Search
Advanced search
Back

Other Notices

Notice category:
Other Notices
Notice type:
Other Notices
Publication date:
Edition:
The London Gazette
Notice ID:
5030267
Notice code:
2301
Issue number:
64954
Page number:
6

This notice is in substitution for that which appeared in The London Gazette on 17 December 2025- notice ID 5018473; issue number 64933, and page 24134 in the 18 December 2025 printed edition. Notice URL - https://www.thegazette.co.uk/notice/5018473

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 2 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

NameCourtCase Number
Richard James ParryMilton Keynes County Court1 of 2017
Vinod Kumar Bhanabhai PatelCroydon County Court774 of 2015
Segundo RoblesHertford County Court15 of 2010
Akram HussainHigh Court of Justice842 of 2018

Members’ Voluntary Liquidations

NameCompany Registration Number
IP Holdings (Wisbech) Ltd05033239
Light Blue Optics Limited05018807
LiveOps UK Ltd07881779
Orton Community Transport Association LimitedIP23729R
Arkley (UK) Limited03434784
BSC Trading Limited04149705
Christ Embassy Limited05862298
Fencetek Limited07129617

Notice is hereby given that, by an Order of the Court dated 2 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

NameCompany Registration Number
Nerida Limited03837049

Notice is hereby given that, by an Order of the Court dated 2 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

NameCompany Registration NumberCourtCase Number
Sumatra Copper & Gold Plc05777015High Court of Justice000813 of 2021

Creditors’ Voluntary Liquidations

NameCompany Registration Number
Unlockd Media Technology Limited09799391
Unicorn Development Solutions Ltd10432001
Seram UK Limited04914631
Active Management Facilities Limited11436089

Compulsory Liquidations

NameCompany Registration NumberCourtCase Number
Umbrella Care Ltd10661628High Court of Justice3142 of 2020

Notice is hereby given that, by an Order of the Court dated 2 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

NameCourtCase Number
Andrew Robert ThornhillHigh Court of Justice1100 of 2016
Timothy Francis Lage HayesCambridge County Court304 of 2005
David Clifton ReidLuton County Court998 of 2009

Creditors’ Voluntary Liquidations

NameCompany Registration Number
Gigi Limited03311327

Notice is hereby given that, by an Order of the Court dated 2 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

NameCompany Registration NumberCourtCase Number
Elliott Operations and Investments Ltd06153963High Court of Justice2604 of 2022

Creditors’ Voluntary Liquidations

NameCompany Registration Number
Vision Interiors Limited07266393
Eaves Housing for Women Limited01322750
Dansk Window Systems UK Limited06732716
Gas And Heating Services (Southern) Ltd13505966
Uxbridge Builders Limited09253012
International Business Times Company Limited05925636

Members’ Voluntary Liquidations

NameCompany Registration Number
Ronyar Limited00868547
Hattons Property Management Limited04119075

Notice is hereby given that, by an Order of the Court dated 2 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

NameCompany Registration NumberCourtCase Number
Innovision Events Limited03456454High Court of Justice659 of 2022

Creditors’ Voluntary Liquidations

NameCompany Registration Number
Arranged Musical Options Ltd03818887
HLRL Limited11622921
Elite Construction Group Ltd09739952
Charterhouse Leisure Limited02957612
Organic Venturers Limited03467142
Inland ZDP Plc08303612

Notice is hereby given that, by an Order of the Court dated 2 December 2025, Stephen Paul Grant (IP number 8929) resigned as Office Holder in the cases listed in the Schedule below.

SCHEDULE

Bankruptcies

NameCourtCase Number
Malathi SriramHigh Court of Justice1808 of 2016

Creditors’ Voluntary Liquidations

NameCompany Registration Number
GBM Minerals Engineering Consultants Limited02903467
Skins Services Limited06733007
TMC (Southern) Limited04569328
Smoke Club Limited06506979

Members’ Voluntary Liquidations

NameCompany Registration Number
Emerald Properties (London) Limited02318207

Compulsory Liquidations

NameCompany Registration NumberCourtCase Number
Emerald Meats (London) Limited01727616High Court of Justice8789 of 2012 (formerly 7489 of 2012)