27 September 2004
Total Page:16
File Type:pdf, Size:1020Kb
Load more
Recommended publications
-
Bargain Booze Limited Wine Rack Limited Conviviality Retail
www.pwc.co.uk In accordance with Paragraph 49 of Schedule B1 of the Insolvency Act 1986 and Rule 3.35 of the Insolvency (England and Wales) Rules 2016 Bargain Booze Limited High Court of Justice Business and Property Courts of England and Wales Date 13 April 2018 Insolvency & Companies List (ChD) CR-2018-002928 Anticipated to be delivered on 16 April 2018 Wine Rack Limited High Court of Justice Business and Property Courts of England and Wales Insolvency & Companies List (ChD) CR-2018-002930 Conviviality Retail Logistics Limited High Court of Justice Business and Property Courts of England and Wales Insolvency & Companies List (ChD) CR-2018-002929 (All in administration) Joint administrators’ proposals for achieving the purpose of administration Contents Abbreviations and definitions 1 Why we’ve prepared this document 3 At a glance 4 Brief history of the Companies and why they’re in administration 5 What we’ve done so far and what’s next if our proposals are approved 10 Estimated financial position 15 Statutory and other information 16 Appendix A: Recent Group history 19 Appendix B: Pre-administration costs 20 Appendix C: Copy of the Joint Administrators’ report to creditors on the pre- packaged sale of assets 22 Appendix D: Estimated financial position including creditors’ details 23 Appendix E: Proof of debt 75 Joint Administrators’ proposals for achieving the purpose of administration Joint Administrators’ proposals for achieving the purpose of administration Abbreviations and definitions The following table shows the abbreviations -
1901 Census of Thanet Places Enumerated, with Index
1901 Census of Thanet Places Enumerated, with Index Scope The complete Thanet Registration District, enumerated on the following pieces : • RG13/819 Acol, Birchington, Minster, Monkton, Sarre, St Nicolas, Stonar • RG13/820 Margate, Westgate • RG13/821 Margate • RG13/822 Margate • RG13/823 Margate • RG13/824 Margate • RG13/825 Ramsgate • RG13/826 Ramsgate • RG13/827 St Lawrence • RG13/828 Broadstairs, St Lawrence, St Peter • RG13/829 St Lawrence, St Peter This is a finding aid, and punctuation, capitalisation and spelling may have been changed. Arrangement The first part is in sections, each corresponding to an Enumeration District. The entries in each section give the place-related information for the district, arranged in columns : • piece & folio : used with the class number (RG13) to identify the original source • Dwellings and Buildings : names or descriptions of individual dwellings and buildings ~ also includes groups such as ‘cottages’ & ‘almshouses’ • Streets, Hamlets, etc : names used for groups of dwellings & buildings ~ as well as streets and hamlets, also includes places such as ‘courts’, ‘gardens’, ‘terraces’, ‘yards’, etc • parish : the ecclesiastical parish or district, abbreviated as noted below • location : the town or civil parish. In a some cases the information under this heading may be the only place-related data given in the original, and nothing is entered under ‘Dwellings’ or ‘Streets’ The second part (starting on page 75) is a combined Index of Dwellings and Streets, each entry giving piece and folio number(s). -
Willis Papers INTRODUCTION Working
Willis Papers INTRODUCTION Working papers of the architect and architectural historian, Dr. Peter Willis (b. 1933). Approx. 9 metres (52 boxes). Accession details Presented by Dr. Willis in several instalments, 1994-2013. Additional material sent by Dr Willis: 8/1/2009: WIL/A6/8 5/1/2010: WIL/F/CA6/16; WIL/F/CA9/10, WIL/H/EN/7 2011: WIL/G/CL1/19; WIL/G/MA5/26-31;WIL/G/SE/15-27; WIL/G/WI1/3- 13; WIL/G/NA/1-2; WIL/G/SP2/1-2; WIL/G/MA6/1-5; WIL/G/CO2/55-96. 2103: WIL/G/NA; WIL/G/SE15-27 Biographical note Peter Willis was born in Yorkshire in 1933 and educated at the University of Durham (BArch 1956, MA 1995, PhD 2009) and at Corpus Christi College, Cambridge, where his thesis on “Charles Bridgeman: Royal Gardener” (PhD 1962) was supervised by Sir Nikolaus Pevsner. He spent a year at the University of Edinburgh, and then a year in California on a Fulbright Scholarship teaching in the Department of Art at UCLA and studying the Stowe Papers at the Huntington Library. From 1961-64 he practised as an architect in the Edinburgh office of Sir Robert Matthew, working on the development plan for Queen’s College, Dundee, the competition for St Paul’s Choir School in London, and other projects. In 1964-65 he held a Junior Fellowship in Landscape Architecture from Harvard University at Dumbarton Oaks Research Library and Collection in Washington, DC, returning to England to Newcastle University in 1965, where he was successively Lecturer in Architecture and Reader in the History of Architecture. -
News Release
NEWS RELEASE FOURTH STREET AT CONSTITUTION AVENUE NW WASHINGTON DC 20565 . 737-4215/842-6353 EXHBITION FACT SHEET Title; THE TREASURE HOUSES OF BRITAIN: FIVE HUNDRED YEARS OF PRIVATE PATRONAGE AND ART COLLECTING Patrons: Their Royal Highnesses The Prince and Princess of Wales Dates; November 3, 1985 through March 16, 1986, exactly one week later than previously announced. (This exhibition will not travel. Loans from houses open to view are expected to remain in place until the late summer of 1985 and to be returned before many of the houses open for their visitors in the spring of 1986.) Credits; This exhibition is made possible by a generous grant from the Ford Motor Company. The exhibition was organized by the National Gallery of Art, Washington, in collaboration v\n.th the British Council and is supported by indemnities from Her Majesty's Treasury and the U.S. Federal Council on the Arts and Humanities. Further British assistance was supplied by the National Trust and the Historic Houses Association. History of the exhibition; The suggestion that the National Gallery of Art consider holding a major exhibition devoted to British art was made by the British Council in 1979. J. Carter Brown, Director of the National Gallery, responded with the idea of an exhibition on the British Country House as a "vessel of civilization," bringing together works of art illustrating the extraordinary achievement of collecting and patronage throughout Britain over the past five hundred years. As this concept carried with it the additional, contemporary advantage of stimulating greater interest in and support of those houses open to public viewing, it was enthusiastically endorsed by the late Lord Howard of Henderskelfe, then-Chairman of the Historic Houses Association, Julian Andrews, Director of the Fine Arts Department of the British Council, and Lord Gibson, Chairman of the National Trust. -
NGA4 Harold Isherwood Kay Papers 1914-1946
NGA4 Harold Isherwood Kay Papers 1914-1946 GB 345 National Gallery Archive NGA4 NGA4 Harold Isherwood Kay Papers 1914-1946 5 boxes Harold Isherwood Kay Administrative history Harold Isherwood Kay was born on 19 November 1893, the son of Alfred Kay and Margaret Isherwood. He married Barbara Cox, daughter of Oswald Cox in 1927, there were no children. Kay fought in the First World War 1914-1919 and was a prisoner of war in Germany in 1918. He was employed by the National Gallery from 1919 until his death in 1938, holding the posts of Photographic Assistant from 1919-1921; Assistant from 1921-1934; and Keeper and Secretary from 1934-1938. Kay spent much of his time travelling around Britain and Europe looking at works of art held by museums, galleries, art dealers, and private individuals. Kay contributed to a variety of art magazines including The Burlington Magazine and The Connoisseur. Two of his most noted articles are 'John Sell Cotman's Letters from Normandy' in the Walpole Society Annual, 1926 and 1927, and 'A Survey of Spanish Painting' (Monograph) in The Burlington Magazine, 1927. From the late 1920s until his death in 1938 Kay was working on a book about the history of Spanish Painting which was to be published by The Medici Society. He completed a draft but the book was never published. HIK was a member of the Union and Burlington Fine Arts Clubs. He died on 10 August 1938 following an appendicitis operation, aged 44. Provenance and immediate source of acquisition The Harold Isherwood Kay papers were acquired by the National Gallery in 1991. -
Register of Lords' Interests
REGISTER OF LORDS’ INTERESTS _________________ The following Members of the House of Lords have registered relevant interests under the code of conduct: ABERDARE, L. Category 1: Directorships Director, WALTZ Programmes Limited (training for work/apprenticeships in London) Category 10: Non-financial interests (a) Director, F.C.M. Limited (recording rights) Category 10: Non-financial interests (c) Trustee, Berlioz Society Trustee, St John Cymru-Wales Trustee, National Library of Wales Category 10: Non-financial interests (e) Trustee, West Wycombe Charitable Trust ADAMS OF CRAIGIELEA, B. Nil No registrable interests ADDINGTON, L. Category 1: Directorships Chairman, Microlink PC (UK) Ltd (computing and software) Category 7: Overseas visits Visit to Azerbaijan, 30 May - 3 June 2013, to meet ministers and other political leaders, NGOs and business figures; cost of visit met by European Azerbaijan Society Category 8: Gifts, benefits and hospitality One ticket for final of men's badminton, Olympic Games, 5 August 2012; two tickets for opening ceremony of Paralympic Games, 29 August 2012, as a part of duties as a parliamentary ambassador for the London Olympic Games 2012 * Category 10: Non-financial interests (d) Vice President, British Dyslexia Association Category 10: Non-financial interests (e) Vice President, UK Sports Association Vice President, Lakenham Hewitt Rugby Club ADEBOWALE, L. Category 1: Directorships Director, Leadership in Mind Ltd (business activities; certain income from services provided personally by the Member is or will -
Financial Years 0102, 0203 & 0304
House of Lords - Members' Expenses 1 April 2003 - 31 March 2004 Version 3 - November 2008 Column 1 Column 2 Column 3 Column 4 Column 5 Column 6 Column 7 Column 8 Column 9 Minister's and other Location of main residence No. of days Overnight Free Postage Officeholder's IT equipment Lord (county or equivalent) attended Subsistence Day Subsistence Office Costs Travel Costs Costs Secretarial Expenses (Yes/No) Lord Aberdare London 48 £0 £2,542 £0 £0 £55 £0 No Lord Ackner London 163 £0 £10,262 £9,269 £0 £15 £0 No Lord Acton Overseas 142 £17,700 £8,850 £876 £0 £0 £0 Yes Lord Addington Berkshire 163 £25,184 £10,312 £10,771 £3,570 £0 £0 Yes Lord Adebowale 10 £0 £0 £0 £0 £0 £0 Yes Lord Ahmed South Yorkshire 146 £20,612 £9,234 £7,729 £6,485 £41 £0 Yes Lord Alderdice Northern Ireland 59 £6,196 £3,666 £3,069 £9,015 £27 £0 Yes Lord Alexander of Weedon London 67 £0 £1,674 £1,404 £0 £0 £0 No Lord Allen of Abbeydale Surrey 31 £0 £1,646 £0 £335 £0 £0 No Viscount Allenby of Megiddo Hampshire 124 £1,144 £7,344 £8,286 £6,786 £27 £0 Yes Lord Alli London 82 £0 £5,152 £6,447 £0 £143 £0 Yes Lord Alton of Liverpool Lancashire 124 £16,240 £7,822 £8,667 £8,852 £149 £0 Yes Baroness Amos - Minister London 119 £0 £0 £0 £0 £0 £2,390 Yes Lord Ampthill London 163 £0 £10,250 £218 £0 £0 £0 Yes Baroness Andrews - Minister Sussex 142 £0 £0 £0 £0 £28 £0 Yes Baroness Anelay of St Johns Surrey 163 £24,812 £10,250 £10,719 £1,357 £21 £0 Yes Lord Archer of Sandwell London 118 £0 £2,058 £6,541 £578 £32 £0 No Lord Archer of Weston-Super-Mare 0 £0 £0 £0 £0 £0 £0 No Lord Armstrong -
Office Team Limited
Office Team Limited In Administration Administrators’ statement of proposals Pursuant to paragraph 49 of schedule B1 to the Insolvency Act 1986 Date of delivery of proposals to creditors 21 May 2020 Abbreviations The following abbreviations are used in this report: Alix Partners Alix Partners Corporate Finance Limited Better Capital BECAP12 GP Limited acting in its capacity as General Partner of BECAP12 GP LP, acting in its capacity as General Partner of BECAP12 Fund LP The Company OfficeTeam Limited EY Ernst & Young LLP JLL Jones Lang LaSalle LBG Lloyds Bank Plc NBV Net Book Value OfficeTeam OfficeTeam Limited OfficeFleet A trading name of Office Team Limited OT Group Paragon Data Analytics Limited now renamed as OT Group Limited (“the Purchaser”) ROT Retention of Title Spicers Spicers Limited Spicers Ireland Spicers (Ireland) Limited STC Stat Company Limited the Group The Spicers-OfficeTeam Group Limited and its subsidiaries TUPE Transfer of Undertakings (Protection of Employment) Regulations VAT Value Added Tax Zen ZenOffice Limited Ernst & Young i Contents 1. Introduction, background and circumstances giving rise to the appointment ........ 3 2. Purpose, conduct and end of administration ............................................................... 7 3. Statement of Affairs ...................................................................................................... 11 4. Prescribed part .............................................................................................................. 12 5. Administrators' -
Holders of Ministerial Office in the Conservative Governments 1979-1997
Holders of Ministerial Office in the Conservative Governments 1979-1997 Parliamentary Information List Standard Note: SN/PC/04657 Last updated: 11 March 2008 Author: Department of Information Services All efforts have been made to ensure the accuracy of this data. Nevertheless the complexity of Ministerial appointments, changes in the machinery of government and the very large number of Ministerial changes between 1979 and 1997 mean that there may be some omissions from this list. Where an individual was a Minister at the time of the May 1997 general election the end of his/her term of office has been given as 2 May. Finally, where possible the exact dates of service have been given although when this information was unavailable only the month is given. The Parliamentary Information List series covers various topics relating to Parliament; they include Bills, Committees, Constitution, Debates, Divisions, The House of Commons, Parliament and procedure. Also available: Research papers – impartial briefings on major bills and other topics of public and parliamentary concern, available as printed documents and on the Intranet and Internet. Standard notes – a selection of less formal briefings, often produced in response to frequently asked questions, are accessible via the Internet. Guides to Parliament – The House of Commons Information Office answers enquiries on the work, history and membership of the House of Commons. It also produces a range of publications about the House which are available for free in hard copy on request Education web site – a web site for children and schools with information and activities about Parliament. Any comments or corrections to the lists would be gratefully received and should be sent to: Parliamentary Information Lists Editor, Parliament & Constitution Centre, House of Commons, London SW1A OAA. -
The Elizabethan Court Day by Day--1591
1591 1591 At RICHMOND PALACE, Surrey. Jan 1,Fri New Year gifts; play, by the Queen’s Men.T Jan 1: Esther Inglis, under the name Esther Langlois, dedicated to the Queen: ‘Discours de la Foy’, written at Edinburgh. Dedication in French, with French and Latin verses to the Queen. Esther (c.1570-1624), a French refugee settled in Scotland, was a noted calligrapher and used various different scripts. She presented several works to the Queen. Her portrait, 1595, and a self- portrait, 1602, are in Elizabeth I & her People, ed. Tarnya Cooper, 178-179. January 1-March: Sir John Norris was special Ambassador to the Low Countries. Jan 3,Sun play, by the Queen’s Men.T Court news. Jan 4, Coldharbour [London], Thomas Kerry to the Earl of Shrewsbury: ‘This Christmas...Sir Michael Blount was knighted, without any fellows’. Lieutenant of the Tower. [LPL 3200/104]. Jan 5: Stationers entered: ‘A rare and due commendation of the singular virtues and government of the Queen’s most excellent Majesty, with the happy and blessed state of England, and how God hath blessed her Highness, from time to time’. Jan 6,Wed play, by the Queen’s Men. For ‘setting up of the organs’ at Richmond John Chappington was paid £13.2s8d.T Jan 10,Sun new appointment: Dr Julius Caesar, Judge of the Admiralty, ‘was sworn one of the Masters of Requests Extraordinary’.APC Jan 13: Funeral, St Peter and St Paul Church, Sheffield, of George Talbot, 6th Earl of Shrewsbury (died 18 Nov 1590). Sheffield Burgesses ‘Paid to the Coroner for the fee of three persons that were slain with the fall of two trees that were burned down at my Lord’s funeral, the 13th of January’, 8s. -
Hampton Court Palace: Henry VIII's Cabinet of Curiosity Exhibiting the Abraham Tapestries
University of New Hampshire University of New Hampshire Scholars' Repository Master's Theses and Capstones Student Scholarship Spring 2020 Hampton Court Palace: Henry VIII's Cabinet of Curiosity Exhibiting the Abraham Tapestries Lindsay Brooke Gross University of New Hampshire, Durham Follow this and additional works at: https://scholars.unh.edu/thesis Recommended Citation Gross, Lindsay Brooke, "Hampton Court Palace: Henry VIII's Cabinet of Curiosity Exhibiting the Abraham Tapestries" (2020). Master's Theses and Capstones. 1342. https://scholars.unh.edu/thesis/1342 This Thesis is brought to you for free and open access by the Student Scholarship at University of New Hampshire Scholars' Repository. It has been accepted for inclusion in Master's Theses and Capstones by an authorized administrator of University of New Hampshire Scholars' Repository. For more information, please contact [email protected]. Hampton Court Palace: Henry VIII’s Cabinet of Curiosity Exhibiting the Abraham Tapestries By Lindsay Gross BA in Journalism, University of New Hampshire, 2016 THESIS Submitted to the University of New Hampshire In Partial Fulfillment of the Requirements for the Degree of Master of History in History May, 2020 This thesis was examined and approved in partial fulfillment of the requirements for the degree of History in History by: Kimberly Alexander, Lecturer, History Kurk Dorsey, Department Chair, History Professor Julia Rodriguez, Associate Professor, History Approval signatures are on file with the University of New Hampshire -
The French Style
The French style In the reign of Louis XIV., the formal garden reached a height that could never be surpassed. This era combined an ingenious artist, an enthusiastic ruler with unlimited powers, technical skill unknown up until that time and a abundance of practical fellow-artists to make the individual arts and garden areas combine to be successful as a whole It followed that the art of gardens grew to its utmost height, and became a dominate style in the western world The northern garden style originated in France, and became the one shining example for Middle and Northern Europe. All eyes were fixed on the magic place Versailles; and to emulate this work of art was the aim of all ambitions. No imitator, however, could attain his object completely, because nowhere else did circumstances combine so favorably. The great importance of the style lay in its adaptability to the natural conditions of the North, and in the fact that it was easily taught and understood. Thus we have a remarkable spectacle: in spite of the fact that immediately after Louis’ death the picturesque style appeared—that enemy destined to strike a mortal blow at a fashion which was at least a thousand years old—for some decades later there came into being many specimens of the finest formal gardens, and the art flourished, especially in countries like Germany, Russia, and Sweden. France did not become mistress of Europe in garden art merely because of such of her examples as could be copied; of almost equal importance was the wide popularity of a book which first appeared anonymously in France in 1709 under the name of Théorie et Pratique du Jardinage.