
ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 17 OCTOBER 2016 PRINTED ON 18 OCTOBER 2016 PUBLISHED BY AUTHORITY | ESTABLISHED 1665 WWW.THEGAZETTE.CO.UK Contents State/ Royal family/ Parliament & Assemblies/ Honours & Awards/ Church/ Environment & infrastructure/2* Health & medicine/ Other Notices/4* Money/ Companies/5* People/58* Terms & Conditions/93* * Containing all notices published online on 17 October 2016 ENVIRONMENT & INFRASTRUCTURE 2 In pursuance of the powers granted by Section 1013 of the Companies Act 2006, the Treasury Solicitor as nominee for the ENVIRONMENT & Crown (in whom the property and rights of the Company vested when the Company was dissolved) hereby disclaims the Crown`s title (if any) in the property, the vesting of the property having INFRASTRUCTURE come to his notice on . Assistant Treasury Solicitor 12 October 2016 (2630019) Property & land 2630014NOTICE OF DISCLAIMER UNDER SECTION 1013 OF THE PROPERTY DISCLAIMERS COMPANIES ACT 2006 DISCLAIMER OF WHOLE OF THE PROPERTY 2630021NOTICE OF DISCLAIMER UNDER SECTION 1013 OF THE T S ref: BV21615610/1/SHD COMPANIES ACT 2006 1 In this notice the following shall apply: DISCLAIMER OF WHOLE OF THE PROPERTY Company Name: NEIL GRINNALL CLASSIC HOMES LIMITED T S ref: BV21612819/1/ASY Company Number: 03591318 1 In this notice the following shall apply: Interest: freehold Company Name: AC AND AD RETAIL LTD Title number: WR48703 Company Number: 08079327 Property: The Property situated at Land at Galton Way Hadzor Interest: leasehold Droitwich being the land comprised in the above mentioned title Lease: Lease dated 14 January 2013 and made between Frenchgate Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's (Nominee 1) Limited and Frenchgate (Nominee 2) Limited(1) and AC Treasury of PO Box 70165, London WC1A 9HG (DX 123240 and AD Retail Limited T/A Seasons Cards(2) Kingsway). Property: The Property situated at Unit 83 Frenchgate Interchange, 2 In pursuance of the powers granted by Section 1013 of the Doncaster, South Yorkshire being the land comprised in and demised Companies Act 2006, the Treasury Solicitor as nominee for the by the above mentioned Lease Crown (in whom the property and rights of the Company vested Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's when the Company was dissolved) hereby disclaims the Crown`s Treasury of PO Box 70165, London WC1A 9HG (DX 123240 title (if any) in the property, the vesting of the property having Kingsway). come to his notice on . 2 In pursuance of the powers granted by Section 1013 of the Assistant Treasury Solicitor Companies Act 2006, the Treasury Solicitor as nominee for the 12 October 2016 (2630014) Crown (in whom the property and rights of the Company vested when the Company was dissolved) hereby disclaims the Crown`s title (if any) in the property, the vesting of the property having NOTICE2630010 OF DISCLAIMER UNDER S.1013 OF THE COMPANIES come to his notice on 28 July 2016. ACT 2006 Assistant Treasury Solicitor IN PURSUANCE of the powers granted by Section 1013 of the 12 October 2016 (2630021) Companies Act 2006 THE SOLICITOR FOR THE AFFAIRS OF THE DUCHY OF LANCASTER as nominee for HER MAJESTY IN RIGHT OF HER MAJESTYS DUCHY OF LANCASTER in whom the property 2630019NOTICE OF DISCLAIMER UNDER SECTION 1013 OF THE and rights of KINSELLATAX UK LIMITED (Company Number COMPANIES ACT 2006 08079530) (Company) vested pursuant to Section 1012 of the DISCLAIMER OF WHOLE OF THE PROPERTY Companies Act 2006 when the Company was dissolved on 29 T S ref: BV21518590/1/SHD October 2015 HEREBY DISCLAIMS the title of Her Majesty in Right of 1 In this notice the following shall apply: Her Majesty’s Duchy of Lancaster (if any) in the premises demised by Company Name: OAKAPPLE ESTATES LIMITED a lease of Ground Floor Office Suite at Block C Barons Court Company Number: 02795253 Wilmslow Cheshire dated 12 October 2012 and made between Interest: freehold Quorum Estates Limited (1) Kinsellatax UK Limited (2) and Kinsellatax Title number: WYK627708 Investigations Limited (3) as the same is delineated on a plan held by Property: The Property situated at 8, 10 and 12 Nelson Street the Solicitor for the Affairs of the Duchy of Lancaster (which is Dewsbury WF13 1NA being the land comprised in the above available for inspection at the office of Farrer & Co 66 Lincoln’s Inn mentioned title Fields London WC2A 3LH) the vesting of the premises having come to Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's his notice on 25 November 2015 Treasury of PO Box 70165, London WC1A 9HG (DX 123240 Solicitor for the Affairs of the Duchy of Lancaster Kingsway). 11 October 2016 (2630010) Roads & highways ROAD RESTRICTIONS LONDON2629752 BOROUGH OF HACKNEY THE HACKNEY (WAITING, LOADING AND STOPPING RESTRICTIONS) (MAP BASED) (CONSOLIDATION) (AMENDMENT NO.*) ORDER 201* THE HACKNEY (PARKING PLACES) (MAP BASED) (CONSOLIDATION) (AMENDMENT NO.*) ORDER 201* TT1172 1. NOTICE IS HEREBY GIVEN that the Council of the London Borough of Hackney proposes to make the above-mentioned Orders under the Road Traffic Regulation Act 1984 as amended. 2. The general effect of the Orders will be to:- a) introduce permit parking bays, disabled bays, 4hr maximum stay shared use bays and associated waiting restrictions in the following roads as an extension to Zone N; ADLEY STREET DAUBENEY ROAD LAURA PLACE MILLFIELDS ROAD (from junction with Redwald Road to junction with Marsh Hill) ALFEARN ROAD DURRINGTON ROAD LOWER CLAPTON ROAD NEWICK ROAD 2 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 17 OCTOBER 2016 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE ASHENDEN ROAD ELMCROFT STREET MARSH HILL RUSHMORE ROAD (from junction with Millfields Road to junction with Mayola Road) ATHERDEN ROAD HILSEA STREET MAYOLA ROAD SARATOGA ROAD COLENSO ROAD KINGSMEAD WAY MEESON STREET THISTLEWAITE ROAD COLNE ROAD MILDENHALL ROAD (from junction with TREHURST STREET Lower Clapton Road to junction with Cornthwaite Road) b) introduce permit parking bays, disabled bays, 4hr maximum stay shared use bays, and associated waiting restrictions in the following roads as an extension to Zone S; CHARNOCK ROAD GLIDDON DRIVE MONRO WAY POWELL ROAD CLAPTON WAY HEYWORTH ROAD MONTEAGLE WAY TIGER WAY FERRON ROAD MIDHURST WAY MUIR ROAD WORSLEY GROVE (from junction with Monteagle Way to junction with Kenninghall Road) 3. Plans of the proposed measures can be inspected during normal office hours on Mondays to Fridays inclusive until a period of 21 days from the date, on which this notice is published, in the reception area, London Borough of Hackney, Hackney Service Centre, 1 Hillman Street, London, E8 1DY. Further information may be obtained at www.hackneytraffweb.co.uk, or by contacting Helpdesk on 020 8356 8991. 4. Any objections or other representations about either of the Orders should be sent in writing to the Head of Streetscene – Public Realm at the address specified in paragraph 3 above until the expiration of a period of 21 days from the date on which this Notice is published. All objections must specify the grounds on which they are made. Dated this 17th day of October 2016 Andrew Cunningham Head of Streetscene (The officer appointed for this purpose) (2629752) ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 17 OCTOBER 2016 | 3 OTHER NOTICES OTHER NOTICES 2629754In the High Court of Justice, Chancery Division Newcastle Upon Tyne District RegistryNo 1026 of 2013 TOWAH GROUP LIMITED (Company Number 05311994) Registered office: 284 Clifton Drive South, Lytham St Annes FY8 1LH. Former Registered Office: 7th Floor, 52-54 Gracechurch Street, London EC3V 0EH Date of Winding Up Order: 15 April 2013 Notice is hereby given, pursuant to Rule 4.49B(7) of the Insolvency Rules 1986, that the annual report into the liquidation of Towah Group Limited is available to all shareholders at the offices of the Liquidator Philip Stephen Wallace at P S Wallace & Co, 284 Clifton Drive South, Lytham St Annes FY8 1LH. Copies of the annual report can be obtained by contacting the Liquidator’s office in writing or by telephone on 01253 782 792. Philip Stephen Wallace, Office Holder Number: 008596, Liquidator, P S Wallace & Co, 284 Clifton Drive South, Lytham St Annes FY8 1LH. Date of Appointment: 10 September 2013. Telephone Number: 01253 782 792 10 October 2016 (2629754) 2629753The form CB01 relating to a cross-border merger, was received by Companies House on: 5th October 2016 The particulars for each merging company are as follows: Technipfmc Limited c/o Legalinx Limited, 1 Fetter Lane London EC4A 1BR United Kingdom Private Limited Company governed by the Laws of England and Wales Registered number 09909709 Registered in England and Wales, at Companies House, Crown Way, Cardiff, CF14 3UZ, United Kingdom. Technip 89 Avenue de la Grande Armee Paris 75116 France Societe Anonyme governed by the Laws of France Registered number 589803261 Registered in France at the Trade and Companies Registry of Paris, 1 Quai de la Corse, 75004 Paris. Information relating to Technipfmc Limited is available from Companies House, Cardiff, CF14 3UZ Regulation 10 of The Companies (Cross-Border Mergers) Regulations 2007 requires copies of the draft terms of merger, the directors’ report and (if there is one) the independent expert’s report to be kept available for inspection. Please find below details of the meeting summoned under regulation 11 (power of court to summon meeting of members or creditors) 6th December 2016 at 9 a.m. Central European Time (8a.m GMT) at Kirkegardsvei 45, Kongsberg, N-3601, Norway. Tim Moss Registrar of Companies for England and Wales (2629753) COMPANY2629751 LAW SUPPLEMENT The Company Law Supplement details information notified to, or by, the Registrar of Companies. The Company Law Supplement to The London, Belfast and Edinburgh Gazette is published weekly on a Tuesday.
Details
-
File Typepdf
-
Upload Time-
-
Content LanguagesEnglish
-
Upload UserAnonymous/Not logged-in
-
File Pages96 Page
-
File Size-