Other Notices

East CambridgeshireGreat YarmouthBroadlandSouth NorfolkNorwichBrecklandKing's Lynn and West NorfolkIpswichEast SuffolkWest SuffolkCB8 8DQ52.235110.408777CB8 8XU52.1713050.547518IP1 3RE52.0669431.14899IP19 8ET52.3451211.50562IP25 7DR52.6316510.786981IP33 2LW52.2332580.715204NR1 3DT52.6285191.299037NR14 8AE52.5604751.237376NR30 1HE52.6079281.721819NR31 0NX52.5892531.706381NR31 6LQ52.5799141.725925NR32 2HD52.4776441.731325NR33 9QS52.4683671.720583NR34 0DA52.4991481.599707NR7 0HR52.6302721.365506NR7 8SG52.648131.323922PE30 2HZ52.7694260.415522PE31 8JX52.9245240.6880031935-05-041946-12-271962-10-292021-06-232021-07-022021-07-07TSO (The Stationery Office), customer.services@thegazette.co.uk383555063410

BLOCK TRANSFER ORDER

In the High Court of Justice No 000169 of 2021

Notice is hereby given that by an order of the Court dated 23 June 2021 Andrew Turner (IP number 8961) removed as office holder of the cases listed below and, as detailed below, Andrew McTear (IP number 7242), Joanna Watts (IP number 23310) and Gary Rupping (IP number 16012) were appointed as office holders in his place.

Andrew McTear, Licensed Insolvency Practitioner

Creditors’ Voluntary Liquidations

Fennells Plumbing & Heating Services Limited

Company number: 03460270

Principal trading address: Unit 8, Colville Road Works, Colville Road, Lowestoft, Suffolk, NR33 9QS

P&P (Auto Electrical) Limited

Company number: 03551166

Principal trading address: 44 Rowntree Way, Norwich, Norfolk, NR7 8SG

Tefloturn Limited

Company number: 03547401

Principal trading address: Unit 22, Bryggen Road, North Lynn Ind Estate, Kings Lynn, Norfolk, PE30 2HZ

Current registered office: Excelsior House 9 Quay View Business Park, Barnards Way, Lowestoft, Suffolk, NR32 2HD

Liquidators: Andrew McTear (IP number 7242) and Joanna Watts (IP number 23310) of McTear Williams & Wood Limited, Townshend House, Crown Road, Norwich, NR1 3DT.

Date of appointment: 23 June 2021

By whom appointed: Block transfer order made in the High Court of Justice under court number 000169 of 2021

Creditors have 56 days from the date of this advertisement to apply to Court to set aside or vary the terms of the order of the High Court of Justice dated 23 June 2021.

Members’ Voluntary Liquidations

Allicare Limited

Company number: 08476768

Principal trading address: The Common, Mulbarton, Norwich, NR14 8AE

Cradle Hall Farms Limited

Company number: 00598282

Principal trading address: Cradle Hall, Burnham Market, Kings Lynn, Norfolk, PE31 8JX

Everton Property Co Limited

Company number: 04377434

Principal trading address: 25a Warrington Road, Ipswich, Suffolk, IP1 3RE

Friarscroft Laundry Limited

Company number: 00294880

Principal trading address: Unknown

Mr Richard Goble Limited

Company number: 07540535

Principal trading address: The Wherry, Quay Street, Halesworth, Suffolk, IP19 8ET

Greenscope Services Limited

Company number: 06466889

Principal trading address: Maylands, 13 Cross Road, Gorleston Great Yarmouth, Norfolk NR31 6LQ

Marine & Offshore Consultants Limited

Company number: 01790598

Principal trading address: Magellan House, James Watt Close, Gapton Hall, Industrial Estate, Great Yarmouth NR31 0NX

N.S.W. Building Services Limited

Company number: 04618084

Principal trading address: Thumpers End Wood Lane, Aldeby, Beccles, Suffolk, NR34 0DA

Palmers (Gt. Yarmouth) Limited

Company number: 00349026

Principal trading address: 66 North Quay, Great Yarmouth, NR30 1HE

OJB Fluids Services Limited

Company number: 09671729

Principal trading address: Unknown

Pentney Technical Services Limited

Company number: 10681966

Principal trading address: Lothing House, Quay View Business Park, Lowestoft, Suffolk, NR32 2HD

Sea and Land Project Consultants Limited

Company number: 07173340

Principal trading address: Central House, 20 Central Avenue, St Andrews Business Park, Norwich, NR7 0HR

Wellworks Engineering Limited

Company number: 10472196

Principal trading address: Unknown

Current registered office: Excelsior House 9 Quay View Business Park, Barnards Way, Lowestoft, Suffolk, NR32 2HD

Liquidators: Andrew McTear (IP number 7242) and Gary Rupping (IP number 16012) of McTear Williams & Wood Limited, Townshend House, Crown Road, Norwich, NR1 3DT.

Date of appointment: 23 June 2021

By whom appointed: Block transfer order made in the High Court of Justice under court number 000169 of 2021

Creditors have 56 days from the date of this advertisement to apply to Court to set aside or vary the terms of the order of the High Court of Justice dated 23 June 2021.

Bankruptcies

Kenneth Lambert (previously in bankruptcy)

Residential address at the date of the bankruptcy order: Stable Flat, Bosloe, Durgan, Falmouth, TR11

Date of birth: 27 December 1946

Alias: Kenneth Frank Lambert

Tanya V’Beers Oetzmann (previously in bankruptcy)

Residential address at the date of the bankruptcy order: The Old Nags Head, Church Road, Holme Hale, Thetford, Norfolk, IP25 7DR

Date of birth: 4 May 1935

Richard David Williams (previously in bankruptcy)

Residential address at the date of the bankruptcy order: 33 Barons Road, Bury St Edmunds, Suffolk, IP33 2LW Previous residential address: 6 Girton Close, Newmarket, Suffolk, CB8 8DQ

Trading address: Richard Williams Heating & Plumbing, 22 Boyden Close, Wickhambrook, Newmarket, Suffolk, CB8 8XU

Date of birth: 29 October 1962

Occupation: Heating Engineer

Trustees in bankruptcy: Andrew McTear (IP number 7242) and Joanna Watts (IP number 23310) of McTear Williams & Wood Limited, Townshend House, Crown Road, Norwich, NR1 3DT.

Date of appointment: 23 June 2021

By whom appointed: Block transfer order made in the High Court of Justice under court number 000169 of 2021

Creditors have 56 days from the date of this advertisement to apply to Court to set aside or vary the terms of the order of the High Court of Justice dated 23 June 2021.

General

Enquiries should be sent to Sara Shreeve at McTear Williams & Wood Limited, Townshend House, Crown Road, Norwich, NR1 3DT (office: 01603 877540, fax: 01603 877549) or by email to sarashreeve@mw-w.com.