Other Notices

2007-07-312007-08-10TSO (The Stationery Office), St Crispins, Duke Street, Norwich, NR3 1PD, 01603 622211, customer.services@tso.co.uk58417322209322209

By Order of the High Courts of Justice. Mr Justice Morgan presiding, made on 31 July 2007, the officeholders as detailed below were removed/appointed in relation to the cases listed below. Notice is hereby given that any creditor may within 28 days of the Order make an application to Court to challenge the Order.

Andrew John Pepper (IP Number 9050) resigned from the following cases and was replaced as indicated

Company Name Company No Replacement IP Name Replacement IP No Court Number
Administrations
Actif Retail Limited 03602506 n/a 5284 of 2007
APW UK Limited 05877056 Alastair Paul Beveridge 8991 5280 of 2007
Botes Building Limited 01064528 Alastair Paul Beveridge 8991 5284 of 2007
Convergence Holdings Limited 3999262 Alastair Paul Beveridge 8991 5284 of 2007
DB Actif Limited 3137258 n/a 5284 of 2007
Elevation Event Production Limited 02898608 n/a n/a 5284 of 2007
Elevation Events Group Limited 05118013 n/a n/a 5284 of 2007
Elevation La Dolce Vita Intl’ Limited 05343000 n/a n/a 5284 of 2007
Elevation La Dolce Vita Limited 03609074 n/a n/a 5284 of 2007
FMT UK Ltd 03599270 Neil Hunter Cooper 5399 5280 of 2007
H N Edwards & Partners Limited 00519018 Alastair Paul Beveridge 8991 5284 of 2007
Huia Limited 5194868 Charles Peter Holder 9093 5276 of 2007
Imagestate (Europe) Ltd 04187014 Alastair Paul Beveridge 8991 5284 of 2007
Imagestate Holdings Ltd 03998070 Alastair Paul Beveridge 8991 5284 of 2007
Imagestate Plc 03896566 Alastair Paul Beveridge 8991 5284 of 2007
Kookaburra Holdings Limited 5194809 Charles Peter Holder 9093 5276 of 2007
Laurence Scott & electromotors Ltd 05272666 Peter Mark Saville 9029 5284 of 2007
Oldco2005 Ltd (Formerly Red Letter Days) 02389878 Neil Hunter Cooper 5399 5280 of 2007
Rubicon Insurance Solutions Ltd 04122232 n/a n/a 5284 of 2007
Target Trade Finance Ltd 04252652 Peter Mark Saville 9029 5284 of 2007
The Rubicon Corporation Ltd 04057448 n/a n/a 5284 of 2007
Compulsory Voluntary Arrangements
Newlands (Seaford) Educational Trust 02121190 Peter Mark Saville 9029 5284 of 2007
Creditors Voluntary Liquidations
A&R Canon (UK) Limited 2993086 Neil Hunter Cooper 5399 5280 of 2007
Affinity Wireless Limited 4114661 James John Gleave 6657 5288 of 2007
Airphone Distribution Limited 5273221 Neil Hunter Cooper 5399 5280 of 2007
Allders Card Services Limited 4176753 Neil Hunter Cooper 5399 5280 of 2007
Allders Department Stores Ltd 701786 Neil Hunter Cooper 5399 5280 of 2007
Allders Limited 2338866 Neil Hunter Cooper 5399 5280 of 2007
Allders Stores Limited 3238541 Neil Hunter Cooper 5399 5280 of 2007
Anglian Supplies Limited 03305559 Neil Hunter Cooper 5399 5280 of 2007
Alastair Paul Beveridge 8991
Bristol Bottle (Midlands) Limited 1257851 Neil Hunter Cooper 5399 5280 of 2007
Bristol Bottle Company Limited 539693 Neil Hunter Cooper 5399 5280 of 2007
Daleri Ltd 03904536 Neil Hunter Cooper 5399 5280 of 2007
Alastair Paul Beveridge 8991
Gencor International Ltd 3403681 James John Gleave 6657 5280 of 2007
GGS Holdings Ltd 01800536 Alastair Paul Beveridge 8991 5284 of 2007
Macfarlanes 105 ltd 4001038 Neil Hunter Cooper 5399 5280 of 2007
Miskin Plant & Tool Hire Company Ltd 2202309 Alastair Paul Beveridge 8991 5284 of 2007
MVC Entertainment Ltd 02663149 Neil Hunter Cooper 5399 5280 of 2007
PPS Acit Limited 03456208 Neil Hunter Cooper 5399 5280 of 2007
James John Gleave 6657
PPS Agile Limited 04034920 Neil Hunter Cooper 5399 5280 of 2007
James John Gleave 6657
PPS Consulting Limited SC205710 Neil Hunter Cooper 5399 5280 of 2007
Fraser James Gray 8905
PPS Safety Select Limited 04052529 Neil Hunter Cooper 5399 5280 of 2007
James John Gleave 6657
PPS Support Services Limited 02918295 Neil Hunter Cooper 5399 5280 of 2007
James John Gleave 6657
PPS Taxation Limited 04990890 Neil Hunter Cooper 5399 5280 of 2007
James John Gleave 6657
Professional Partnership Services Plc 04290880 Neil Hunter Cooper 5399 5280 of 2007
James John Gleave 6657
Scarlett Retail Group Ltd 04611573 Neil Hunter Cooper 5399 5280 of 2007
Shotvent Ltd 2341117 Neil Hunter Cooper 5399 5280 of 2007
Stroud Valley UK Ltd (formerly Lister Petter UK Ltd) 4374952 Gary Peter Squires 7856 5274 of 2007
TDFE Limited 3626212 Neil Hunter Cooper 5399 5280 of 2007
James John Gleave 6657
UK Teaching Appointments Ltd 04338258 Neil Hunter Cooper 5399 5280 of 2007
James John Gleave 6657
Members Voluntary Liquidation
Laser (Teddington Holding) Ltd 03479575 James John Gleave 6657 5280 of 2007
Laser (Teddington II) Ltd 03480654 James John Gleave 6657 5280 of 2007
Yost Ltd (Formerley Hayter Ltd) 00425045 Neil Hunter Cooper 5399 5280 of 2007
Compulsory Liquidations
Silverscreen Ltd 4666764 Neil Hunter Cooper 5399 5280 of 2007
Silverlining (UK) Limited 04248756 Neil Hunter Cooper 5399 5280 of 2007
James John Gleave 6657
Shireclose Housewares Limited 01903288 Neil Hunter Cooper 5399 5280 of 2007
James John Gleave 6657

David John Whitehouse (IP Number 8699) resigned from the following cases and was replaced as indicated

Company Name Company No Replacement IP Name Replacement IP No Court Number
Administrations
Bolton Bacon Company 01891275 Anne Clare O’Keefe 8375 5282 of 2007
Brandrick Holdings Limited 826369 Alastair Paul Beveridge 8991 5283 of 2007
Brandrick Trucks Limited 01548532 Alastair Paul Beveridge 8991 5283 of 2007
Butlergrove Limited 01891282 Alastair Paul Beveridge 8991 5283 of 2007
Do It Right UK Limited 04684971 Stuart Charles Edward Mackellar 6883 5287 of 2007
Driver Provider Limited 03070178 Anne Clare O’Keefe 8375 5282 of 2007
H.C.C.T (Transport) Limited 04309943 Anne Clare O’Keefe 8375 5282 of 2007
Hurlston Hall Golf Club plc 02607148 Simon Wilson 8963 5282 of 2007
Anne Clare O’Keefe 8375
Impress3 Limited 05322250 Simon Wilson 8963 5282 of 2007
Anne Clare O’Keefe 8375
Kay Construction (Marple) Ltd 03138275 Anne Clare O’Keefe 8375 5282 of 2007
Leek Developments Limited 04638985 Simon Wilson 8963 5282 of 2007
Anne Clare O’Keefe 8375
Like Water Limited 05540379 Anne Clare O’Keefe 8375 5282 of 2007
Odyssey Hire Limited 05014173 Anne Clare O’Keefe 8375 5282 of 2007
Otis Vehicle Leasing Limited 02173813 Alastair Paul Beveridge 8991 5283 of 2007
OVR Realisations Limited 01599892 Alastair Paul Beveridge 8991 5283 of 2007
Owen Owen limited 00167385 Simon Wilson 8963 5282 of 2007
Anne Clare O’Keefe 8375
Power Gems (Realisations) Limited 03603675 Anne Clare O’Keefe 8375 5282 of 2007
Primescot Limited 03727191 Simon Wilson 8963 5276 of 2007
Provence Holdings Limited 4200376 Stuart Charles Edward Mackellar 6883 5287 of 2007
TCS Realisations Limited 02295295 Alastair Paul Beveridge 8991 5283 of 2007
W H Shaw & Son Limited 00493829 Anne Clare O’Keefe 8375 5282 of 2007
W H Wilson (Ellesmere Port) Limited 00833855 Anne Clare O’Keefe 8375 5282 of 2007
Simon Wilson 8963
Websters Solicitor Fraser James Gray 8905 5280 of 2007
Company Voluntary Arrangements
Carlton Building Services Limited 02588486 Anne Clare O’Keefe 8375 5282 of 2007
Creditors Voluntary Liquidations
Blue Lamp Security Limited 3443859 Simon Wilson 8963 5282 of 2007
Anne Clare O’Keefe 8375
Brokers OnLine Limited 03922088 Anne Clare O’Keefe 8375 5282 of 2007
Countrywide Inns Limited 05579154 Stuart Charles Edward Mackellar 6883 5287 of 2007
Courier Gold Limited 04802869 Anne Clare O’Keefe 8375 5282 of 2007
Derbyshire Dry Lining Company 02427899 Anne Clare O’Keefe 8375 5282 of 2007
Direct Protect Limited 3280903 Anne Clare O’Keefe 8375 5282 of 2007
Disccity Limited 04916248 Anne Clare O’Keefe 8375 5282 of 2007
Simon Wilson 8963
Ehbeesea Limited (formerly Glebedale Transport Limited) 05512344 Anne Clare O’Keefe 8375 5282 of 2007
Kenrick & Jefferson Lockie Limited 1366324 Anne Clare O’Keefe 8375 5282 of 2007
Kirstol Engineering Services Limited 03417602 Anne Clare O’Keefe 8375 5282 of 2007
Kirstol Limited 01562886 Anne Clare O’Keefe 8375 5282 of 2007
Martin Shelton Group PLC 01810247 Anne Clare O’Keefe 8375 5282 of 2007
Matrix Europe Limited 03303669 Anne Clare O’Keefe 8375 5282 of 2007
Simon Wilson 8963
Premco Limited 03751488 Anne Clare O’Keefe 8375 5282 of 2007
Simon Wilson 8963
Provence Limited 3232446 Stuart Charles Edward Mackellar 6883 5287 of 2007
P’s and Q’s Limited 02170007 Anne Clare O’Keefe 8375 5282 of 2007
Simon Wilson 8963
Thrislington Engineering Co Ltd 00425105 Anne Clare O’Keefe 8375 5282 of 2007
Total Commitment Limited 02717277 Anne Clare O’Keefe 8375 5282 of 2007
Ximech plc formerley Chemix plc 01498727 Anne Clare O’Keefe 8375 5282 of 2007
Yorgios Limited 05352298 Anne Clare O’Keefe 8375 5282 of 2007
Members Voluntary Liquidations
Ransohoff plc 00438954 Anne Clare O’Keefe 8375 5282 of 2007

Lee Andrew Manning (IP Number 6477) resigned from the following cases and was replaced as indicated

Company Name Company No Replacement IP Name Replacement IP No Court Number
Administrations
Xtorp Limited 03057583 James John Gleave 6657 5288 of 2007

Nigel Heath Sinclair (IP Number 9030) resigned from the following cases and was replaced as indicated

Administrations
APW UK Limited 05877056 Alastair Paul Beveridge 8991 5280 of 2007
Creditors Voluntary Liquidations
Accronym Holdings Limited 3907712 James John Gleave 6657 5288 of 2007
Anglian Supplies Limited 03305559 Neil Hunter Cooper 6399 5280 of 2007
Alastair Paul Beveridge 8991
Crestport Limited 03018431 James John Gleave 6657 5288 of 2007
Essex Careers & Business Partnership Limited 3023691 James John Cleave 6657 5288 of 2007
Merrett Insurance Services Ltd 2155619 James John Gleave 6657 5288 of 2007
PPS Acil Limited 03456208 Neil Hunter Cooper 5399 5280 of 2007
James John Gleave 6657
PPS Agile Limited 04034920 Neil Hunter Cooper 5399 5280 of 2007
James John Gleave 6657
PPS Safety Select Limited 04052629 Neil Hunter Cooper 5399 5280 of 2007
James John Gleave 6657
PPS Support Services Limited 02918295 Neil Hunter Cooper 5399 5280 of 2007
James John Gleave 6657
PPS Taxation Limited 04990690 Neil Hunter Cooper 5399 5280 of 2007
James John Gleave 6657
Professional Partnership Services Plc 04290680 Neil Hunter Cooper 5399 5280 of 2007
James John Gleave 6657
Quadranet PLC 3917207 James John Gleave 6657 5288 of 2007
Regents Park Capital Limited 4731671 James John Gleave 6657 5288 of 2007
Regents Park Capital Management LLP OC304505 James John Gleave 6657 5288 of 2007
Stirling International Civil Engineering Limited 00737863 James John Gleave 6657 5288 of 2007
TDFE Limited 3626212 Neil Hunter Cooper 5399 5280 of 2007
James John Gleave 6657
Telerate Technical Services Limited 2036325 James John Gleave 6657 5288 of 2007
TL Estate Limited (formerly Telerate Ltd) 01747080 James John Gleave 6657 5288 of 2007
UK Teaching Appointments Ltd 04338258 Neil Hunter Cooper 5399 5280 of 2007
James John Gleave 6657
Member Voluntary Liquidations
Directflat Limited 5619941 n/a 5285 of 2007
Directgrain Limited 5626053 n/a 5285 of 2007
FennoScandia Limited 1686044 Alastair Paul Beveridge 8991 5288 of 2007
James John Gleave 6657
Foodthread Limited 5619943 n/a 5285 of 2007
Mitsui & Co Metals UK Ltd 2571230 Stuart Charles Edward Mackellar 6883 5287 of 2007
Newgate Capital Limited 3934314 n/a 5285 of 2007
Newgate Holdings Limited 3934326 n/a 5285 of 2007
Printgrain Limited 5618405 n/a 5285 of 2007
Printlamp Limited 05619942 n/a 5285 of 2007
Stampmotor Limited 5618395 n/a 5285 of 2007
The Iberian & Mediterranean Hotels Company Limited 60886 n/a 5285 of 2007
Weider Nutrition (WNI) Limited 3479197 Neil Hunter Cooper 5399 5280 of 2007
Stuart Charles Edward Mackellar 6883
Zoe Acquisition Company II Ltd 4214272 n/a 5285 of 2007
Zoe Acquisition Company IV Ltd 4165744 n/a 5285 of 2007
Zoe Development Company Ltd 4190170 n/a 5285 of 2007
Zoe Gatwick Ltd 4190151 n/a 5285 of 2007
Zoe Golf Club Limited 226924 n/a 5285 of 2007
Zoe Greenwich Guarantee Company Limited 4970449 n/a 5285 of 2007
Zoe Greenwich I Limited 4944156 n/a 5285 of 2007
Zoe Greenwich II Limited 4944151 n/a 5285 of 2007
Zoe Guarantee Company Ltd 4190179 n/a 5285 of 2007
Zoe Heathrow Ltd 04165748 n/a 5285 of 2007
Zoe Holding Company Plc 04219047 n/a 5285 of 2007
Zoe Holdings UK Ltd 1986846 n/a 5285 of 2007
Zoe Hotels & Resorts Company Ltd 2490368 n/a 5285 of 2007
Zoe Hotels (GB) Limited 2873048 n/a 5285 of 2007
Zoe Hotels (Holdings) Ltd 3488663 n/a 5285 of 2007
Zoe Hotels (P) Limited 2873041 n/a 5285 of 2007
Zoe Hotels Acquisition Company (P) Limited 4128864 n/a 5285 of 2007
Zoe Hotels Services Company (P) Limited 04128866 n/a 5285 of 2007
Zoe Hotels Services Plc 4168241 n/a 5285 of 2007
Zoe Intermediate Holding Company I Limited 4217267 n/a 5285 of 2007
Zoe International Ltd 917838 n/a 5285 of 2007
Zoe Overseas I Ltd 04389840 n/a 5285 of 2007
Zoe Overseas Interests Limited 4682334 n/a 5285 of 2007
Zoe Retained Hotels Limited 04190147 n/a 5285 of 2007
Zoe Services Company Plc 04168241 n/a 5285 of 2007
Compulsory Liquidations
Shireclose Housewares Limited 01903288 Neil Hunter Cooper 5399 5280 of 2007
James John Gleave 6657
Silverlining (UK) Limited 04248756 Neil Hunter Cooper 5399 5280 of 2007
James John Gleave 6657
Southern Cross Group Plc 03059303 James John Gleave 6657 5288 of 2007

Philip Francis Duffy (IP Number 9253) resigned from the following cases and was replaced as indicated

Administrations
H.C.C.T (Transport) Limited 04309943 Anne Clare O’Keefe 8375 5282 of 2007
Hurlston Hall Golf Club plc 02607148 Simon Wilson 8963 5282 of 2007
Anne Clare O’Keefe 8375
Impress3 Limited 05322250 Simon Wilson 8963 5282 of 2007
Anne Clare O’Keefe 8375
Kamrok Limited 03737477 Anne Clare O’Keefe 8375 5282 of 2007
Leek Developments Limited 04638985 Simon Wilson 8963 5282 of 2007
Anne Clare O’Keefe 8375
North East and Capital Properties Limited 05587274 Anne Clare O’Keefe 8375 5282 of 2007
Owen Owen limited 00167385 Simon Wilson 8963 5282 of 2007
Anne Clare O’Keefe 8375
Pinnacle Sheet Metal Limited 02868024 Anne Clare O’Keefe 8375 5282 of 2007
The Nationwide Leaflet Company Limited 02895695 Anne Clare O’Keefe 8375 5282 of 2007
The Systems Practice plc 03052091 Anne Clare O’Keefe 8375 5282 of 2007
Tommy Tucker Vending Limited 04320520 Simon Wilson 8963 5282 of 2007
W H Wilson (Ellesmere Port) Limited 00833855 Anne Clare O’Keefe 8375 5282 of 2007
Simon Wilson 8963
Bankruptcies
Alan Timothy Watkins n/a Stuart Charles Edward Mackellar 6883 5287 of 2007
Alfred McDowell n/a Stuart Charles Edward Mackellar 6883 5287 of 2007
Khalid Hussain n/a Stuart Charles Edward Mackellar 6883 5287 of 2007
Richard Windram n/a n/a 5883 5287 of 2007
Creditors Voluntary Liquidations
ADF UK Limited t/a Cheshire Timber 05202618 Anne Clare O’Keefe 8375 5282 of 2007
Alvic PVC Compounds Limited 3354397 Anne Clare O’Keefe 8375 5282 of 2007
Blue Lamp Security Limited 3443859 Simon Wilson 8963 5282 of 2007
Anne Clare O’Keefe 8375
Disccity Limited 04916248 Anne Clare O’Keefe 8375 5282 of 2007
Simon Wilson 8963
Harrison McCarthy Limited 00938074 Simon Wilson 8963 5282 of 2007
Hy-Fire Ltd t/a Alltek UK 03489500 Anne Clare O’Keefe 8375 5282 of 2007
Matrix Europe Limited 03303669 Anne Clare O’Keefe 8375 5282 of 2007
Simon Wilson 8963
P’s and Q’s Limited 02170007 Anne Clare O’Keefe 8375 5282 of 2007
Simon Wilson 8963
Premco Limited 03751488 Anne Clare O’Keefe 8375 6282 of 2007
Simon Wilson 8963
Safe Pallet Distribution Limited 582835 Anne Clare O’Keefe 8375 5282 of 2007
Members Voluntary Liquidations
Hearing Conservation Limited 00251043 Anne Clara O’Keefe 8375 5282 of 2007
Wonderhear Limited 03794946 Anne Clare O’Keefe 8375 5282 of 2007

Simon Vincent Freakley (IP Number 8291) resigned from the following cases and was replaced as indicated

Administrations
BRAC Rent a Car International Inc FC005843 James John Gleave 6657 5288 of 2007
Federal-Mogul Sunderland Limited 03964367 n/a 5288 of 2007
Company Voluntary Arrangement
BRAC Rent a Car International Inc FC005843 James John Gleave 6657 5288 of 2007
Creditors Voluntary Liquidations
Ciro Citterio Menswear plc 1085135 James John Gleave 6657 5288 of 2007
Members Voluntary Liquidations
FennoScandia Limited 1686044 Alastair Paul Beveridge 8991 5288 of 2007
James John Gleave 6657