Other Notices

City and County of the City of LondonRunnymedeEastleighEC4R 9AN51.509975-0.086709SO53 3TG50.967505-1.383209TW20 9HY51.4328-0.5449552025-12-112025-12-152025-12-17TSO (The Stationery Office), customer.services@thegazette.co.uk501847364933

In the High Court of Justice, Business and Property Courts, Insolvency and Companies List (ChD)

No. 008317 of 2025

Notice is hereby given that, by an Order of the Court dated 11 December 2025, Stephen Paul Grant (IP number 8929) was removed as Office Holder in the cases listed in the Schedule below and Christopher Tate (IP number 22910) of Azets Holdings Limited, Third Floor, Gateway House, Tollgate, Chandlers Ford, SO53 3TG (telephone 0238 024 7070) was appointed as Office Holder in his place.

SCHEDULE

Bankruptcies

Name Court Case Number
Richard James Parry Milton Keynes County Court 1 of 2017
Vinod Kumar Bhanabhai Patel Croydon County Court 774 of 2015
Segundo Robles Hertford County Court 15 of 2010
Akram Hussain High Court of Justice 842 of 2018

Members’ Voluntary Liquidations

Name Company Registration Number
IP Holdings (Wisbech) Ltd 05033239
Light Blue Optics Limited 05018807
LiveOps UK Ltd 07881779
Orton Community Transport Association Limited IP23729R
Arkley (UK) Limited 03434784
BSC Trading Limited 04149705
Christ Embassy Limited 05862298
Fencetek Limited 07129617

Notice is hereby given that, by an Order of the Court dated 11 December 2025, Stephen Paul Grant (IP number 8929) was removed as Office Holder in the cases listed in the Schedule below and Louise Mary Brittain (IP number 9000) of Azets Holdings Limited, Gladstone House, 77-79 High Street, Egham, Surrey, TW20 9HY (telephone 0178 443 5561) was appointed as Office Holder in his place.

SCHEDULE

Creditors’ Voluntary Liquidations

Name Company Registration Number
Nerida Limited 03837049

Notice is hereby given that, by an Order of the Court dated 11 December 2025, Stephen Paul Grant (IP number 8929) was removed as Office Holder in the cases listed in the Schedule below and Matthew Richards (IP number 19276) of Azets Holdings Limited, 2nd Floor, Regis House, 45 King William Street, London, EC4R 9AN (telephone 0207 403 1877) was appointed as Office Holder in his place.

SCHEDULE

Administrations

Name Company Registration Number Court Case Number
Sumatra Copper & Gold Plc 05777015 High Court of Justice 000813 of 2021

Creditors’ Voluntary Liquidations

Name Company Registration Number
Unlockd Media Technology Limited 09799391
Unicorn Development Solutions Ltd 10432001
Seram UK Limited 04914631
Active Management Facilities Limited 11436089

Compulsory Liquidations

Name Company Registration Number Court Case Number
Umbrella Care Ltd 10661628 High Court of Justice 3142 of 2020

Notice is hereby given that, by an Order of the Court dated 11 December 2025, Stephen Paul Grant (IP number 8929) was removed as Office Holder in the cases listed in the Schedule below and Meghan Andrews (IP number 24110) of Azets Holdings Limited, 2nd Floor, Regis House, 45 King William Street, London, EC4R 9AN (telephone 0207 403 1877) was appointed as Office Holder in his place.

SCHEDULE

Bankruptcies

Name Court Case Number
Andrew Robert Thornhill High Court of Justice 1100 of 2016
Timothy Francis Lage Hayes Cambridge County Court 304 of 2005
David Clifton Reid Luton County Court 998 of 2009

Creditors’ Voluntary Liquidations

Name Company Registration Number
Gigi Limited 03311327

Notice is hereby given that, by an Order of the Court dated 11 December 2025, Stephen Paul Grant (IP number 8929) was removed as Office Holder in the cases listed in the Schedule below and Nicola Banham (IP number 27470) of Azets Holdings Limited, 2nd Floor, Regis House, 45 King William Street, London, EC4R 9AN (telephone 0207 403 1877) was appointed as Office Holder in his place.

SCHEDULE

Compulsory Liquidations

Name Company Registration Number Court Case Number
Elliott Operations and Investments Ltd 06153963 High Court of Justice 2604 of 2022

Creditors’ Voluntary Liquidations

Name Company Registration Number
Vision Interiors Limited 07266393
Eaves Housing for Women Limited 01322750
Dansk Window Systems UK Limited 06732716
Gas And Heating Services (Southern) Ltd 13505966
Uxbridge Builders Limited 09253012
International Business Times Company Limited 05925636

Members’ Voluntary Liquidations

Name Company Registration Number
Ronyar Limited 00868547
Hattons Property Management Limited 04119075

Notice is hereby given that, by an Order of the Court dated 11 December 2025, Stephen Paul Grant (IP number 8929) was removed as Office Holder in the cases listed in the Schedule below and Robert Young (IP number 29110) of Azets Holdings Limited, 2nd Floor, Regis House, 45 King William Street, London, EC4R 9AN (telephone 0207 403 1877) was appointed as Office Holder in his place.

SCHEDULE

Compulsory Liquidations

Name Company Registration Number Court Case Number
Innovision Events Limited 03456454 High Court of Justice 659 of 2022

Creditors’ Voluntary Liquidations

Name Company Registration Number
Arranged Musical Options Ltd 03818887
HLRL Limited 11622921
Elite Construction Group Ltd 09739952
Charterhouse Leisure Limited 02957612
Organic Venturers Limited 03467142
Inland ZDP Plc 08303612

Notice is hereby given that, by an Order of the Court dated 11 December 2025, Stephen Paul Grant (IP number 8929) resigned as Office Holder in the cases listed in the Schedule below.

SCHEDULE

Bankruptcies

Name Court Case Number
Malathi Sriram High Court of Justice 1808 of 2016

Creditors’ Voluntary Liquidations

Name Company Registration Number
GBM Minerals Engineering Consultants Limited 02903467
Skins Services Limited 06733007
TMC (Southern) Limited 04569328
Smoke Club Limited 06506979

Members’ Voluntary Liquidations

Name Company Registration Number
Emerald Properties (London) Limited 02318207

Compulsory Liquidations

Name Company Registration Number Court Case Number
Emerald Meats (London) Limited 01727616 High Court of Justice 8789 of 2012 (formerly 7489 of 2012)