<<

11584 THE LONDON GAZETTE, 29xH JULY 1991 Rotherham, South . Court—. No. of COMPANIES ACTS AND Matter—SO of 1985. Last Day for Receiving Proofs—19th August 1991. Name of Trustee and Address—Priestley, John Herbert, 93 INSOLVENCY ACT Queen Street, Sheffield SI 1WF.

WINDING-UP ORDERS GREEN, Patricia Anne (Separate Estate), residing at 21 Lilly Hall Road, Maltby, Rotherham and trading in partnership with her Name of Company—A.G.E. COMPRESSOR SERVICES husband as Newsagents and Confectioners at 10 Grange Lane, LIMITED. Company Registration No.—1743931. Address of Maltby, Rotherham, . Court—SHEFFIELD. Registered Office—3 Oakstone Avenue, Rainhill, Prescot, No. of Matter—SO of 198S. Last Day for Receiving Proofs—19th Merseyside. Court—HIGH COURT OF JUSTICE. No. of August 1991. Name of Trustee and Address—Priestley, John Matter—005500 of 1991. Date of Winding-up Order—17th July Herbert, 93 Queen Street, Sheffield SI 1WF. 1991. Date of Presentation of Petition—13th May 1991.

Name of Company—AIRCARE BUILDING SERVICES GREEN, Joseph Edmund (Separate Estate), residing at 21 Lilly Hall LIMITED. Address of Registered Office—24-26 High Street, Road, Maltby, Rotherham and trading in partnership with his Rickmansworth, Hertfordshire WD3 1ER. Court—HIGH wife as Newsagents and Confectioners at 10 Grange Lane, COURT OF JUSTICE. No. of Matter—005732 of 1991. Date of Maltby, Rotherham, South Yorkshire. Court—SHEFFIELD. Winding-up Order—3rd July 1991. Date of Presentation of No. of Matter—SO of 198S. Last Day for Receiving Proofs— 19th Petition— 17th May 1991. August 1991. Name of Trustee and Address—Priestley, John Herbert, 93 Queen Street, Sheffield SI 1WF. Name of Company—ALTONTEAM LIMITED. Company Registration No.—02076399. Address of Registered Office—58- 60 Berners Street, London W1P 4JS. Court—HIGH COURT OF BELLIS, Charles Edwin and BELLIS, Susan Jane, 2 Rodens Hall JUSTICE. No. of Matter—005487 of 1991. Date of Winding-up Cottages, Bowling Bank, Wrexham, Clwyd, Driver and Lunch Order—17th July 1991. Date of Presentation of Petition— 10th Tune Supervisor lately trading in partnership under the name or May 1991. style of E & C & S J Bellis at Parkey Lodge Farm, Cross Lanes, near Wrexham, Clwyd, Farmers. Court—WREXHAM. No. of Name of Company—AUSTWICK MANAGEMENT SERVICES Matter—52 of 1984. Last Day for Receiving Proofs—14th August LTD. Company Registration No.—2270816. Address of 1991. Name of Trustee and Address—Hunt, Edwin Francis, Registered Office—The Ridings, High Street, Naseby, Edwards Little & Co., All Saints Chambers, Eign Gate, Hereford Northamptonshire NN6 7DD. Court—HIGH COURT OF HR40AE. JUSTICE. No. of Matter—005242 of 1991. Date of Winding-up Order—19th June 1991.

DIVIDENDS Name of Company—BRAY RECRUITMENT LIMITED. Address of Registered Office—Bray House, Breakspear Road, SYED, Aqeel Ahmed, of 203 Gypsy Road, Welling, Kent, Ruislip, Middlesex HA4 7SE. Court—HIGH COURT OF (described in the Receiving Order as Ahmed Syed (male)), JUSTICE. No. of Matter—005735 of 1991. Date of Winding-up Order—3rd July 1991. Date of Presentation of Petition—17th formerly carrying in business under the style of "Avenue Road May 1991. Garage". Court—MEDWAY. No. of Matter—68 of 1986. Amount per £—12-25p. First and Final or otherwise—First and Final. When Payable—10th September 1991. Where Payable- Name of Company—C B S PENNINE LIMITED. Company Shelley House, 3 Noble Street, London EC2V 7DQ. Registration No.—2424038. Address of Registered Office—West House, King Cross Road, Halifax. Court—HIGH COURT OF JUSTICE. No. of Matter—005948 of 1991. Date of Winding-up GREEN, Joseph Edmund and Patricia Ann, residing at 21 Lilly Hall Order—10th July 1991. Road, Maltby, Rotherham, and trading in partnership as Newsagents and Confectioners at 10 Grange Lane, Maltby, Name of Company—CITY AND CHARTERED Rotherham, South Yorkshire (Joint Estate). Court— INVESTMENTS LIMITED. Address of Registered Office—14- SHEFFIELD. No. of Matter—50 of 1985. Amount per £—lOOp. 16 Great Portland Street, London WIN 6BL. Court—HIGH First and Final or otherwise—First and Final. When Payable— COURT OF JUSTICE. No. of Matter—005855 of 1991. Date of 26th August 1991. Where Payable—Poppleton and Appleby, 93 Winding-up Order—3rd July 1991. Date of Presentation of Queen Street, Sheffield SI 1WF. Petition—22nd May 1991.

Name of Company—FORDBOW LIMITED. Address of GREEN, Joseph Edmund and GREEN, Patricia Anne, residing at Registered Office—8 Baker Street, London W1M IDA. Court— 21 Lilly Hall Road, Maltby, Rotherham and trading in HIGH COURT OF JUSTICE. No. of Matter—005854 of 1991. partnership as Newsagents and Confectioners at 10 Grange Lane, Date of Winding-up Order—3rd July 1991. Date of Presentation Maltby, Rotherham, South Yorkshire. (Separate Estate of P. A. of Petition—22nd May 1991. Green.) Court—SHEFFIELD. No. of Matter—50 of 1985. Amount per £—lOOp. First or Final, or otherwise—First and Name of Company—GARRETS LIMITED. Company Final. When Payable—26th August 1991. Where Payable— Registration No.—2190173. Address of Registered Office— Poppleton & Appleby, 93 Queen Street, Sheffield SI 1WF. Fryera House, 125 Winchester Road, Chandlers Ford, Eastleigh, Hampshire. Court—HIGH COURT OF JUSTICE. No. of Matter—006538 of 1991. Date of Winding-up Order—17th July GREEN, Joseph Edmund and GREEN, Patricia Anne, residing at 1991. Date of Presentation of Petition—5th June 1991. 21 Lilly Hall Road, Maltby, Rotherham and trading in partnership as Newsagents and Confectioners at 10 Grange Lane, Name of Company—GRATE SURROUNDS (The Partnership). Maltby, Rotherham, South Yorkshire. (Separate Estate of J. E. Court—HIGH COURT OF JUSTICE. No. of Matter—005330 Green.) Court—SHEFFIELD. No. of Matter—50 of 1985. of 1991. Date of Winding-up Order— 10th July 1991. Date of Amount per £—lOOp. First or Final, or otherwise—First and Presentation of Petition—9th May 1991. Final. When Payable—26th August 1991. Where Payable— Poppleton & Appleby, 93 Queen Street, Sheffield SI 1WF. Name of Company—HAT-TRICK SALES PROMOTIONS LIMITED. Company Registration No.—02316208. Address of Pursuant to the Act and Rules, notices to the above effect have been Registered Office—2 Alexandra Road, Mutley, Plymouth PL4 received by the Department of Trade and Industry. 7DR. Court—HIGH COURT OF JUSTICE. No. of Matter— 004482 of 1991. Date of Winding-up Order—5th June 1991. Date P. R. Joyce, Inspector-General of Insolvency Services. of Presentation of Petition—22nd April 1991.