Other Notices

INSOLVENCY ACT 19862022-06-23TSO (The Stationery Office), customer.services@thegazette.co.uk410155763738

NOTICE FOR GAZETTE FOLLOWING BLOCK TRANSFER ORDER

In the High Court of Justice, Business and Property Courts of England and Wales

Insolvency and Companies List (ChD) No CR-2022-001701

AND IN THE MATTER OF THE INSOLVENCY ACT 1986

1. Neil David Gostelow be removed from office as Joint Administrator and Nicholas Philip Holloway be appointed as Joint Administrator alongside the continuing office-holder of the following company in administration:

Company Name Company Number Court of Jurisdiction Court Reference
J.C. Rook & Sons Limited 02117042 Business and Property Courts of England & Wales, Insolvency and Companies List (ChD) CR-2022-000708

2. Neil David Gostelow and Stephen John Absolom be removed from office as Joint Administrators and Timothy George Bateson and Howard Smith be appointed as Joint Administrators of the following company in administration:

Company Name Company Number Court of Jurisdiction Court Reference
Emerald Global Limited (formerly known as Emerald Travel Limited and Palmherne Limited) 01497756 High Court of Justice, Business and Property Courts of E&W CR-2021-001301

3. Stephen John Absolom be removed from office as Joint Administrator and Nicholas Philip Holloway be appointed as Joint Administrator alongside the continuing office-holder of the following company in administration:

Company Name Company Number Court of Jurisdiction Court Reference
LPB Realisations 2020 Limited (formerly Le Bistrot Pierre Limited) 03496444 High Court of Justice, Business & Property Courts of England & Wales Insolvency & Companies (CHD) CR-2020-002961

4. Stephen John Absolom be removed from office as Joint Administrator and Richard John Harrison be appointed as Joint Administrator alongside the continuing office-holder of the following company in administration:

Company Name Company Number Court of Jurisdiction Court Reference
Social Energy Supply Ltd 10300609 High Court of Justice Business and Property Court in Leeds Insolvency and Companies List (ChD) CR-2021-LDS-000608

5. Stephen John Absolom be removed from office as Joint Administrator and Richard Harrison be appointed as Joint Administrator alongside the continuing office-holder of the following company in administration:

Company Name Company Number Court of Jurisdiction Court Reference
Magnum Brands Limited 04540647 High Court of Justice, Business and Property Courts of England & Wales, Insolvency and Companies List (ChD) CR-2022 000073

6. Stephen John Absolom be removed from office as Joint Administrator and Sarah Elizabeth Collins be appointed as Joint Administrator alongside the continuing office-holder of the following companies in administration:

Company Name Company Number Court of Jurisdiction Court Reference
Alvant Limited 02765553 High Court of Justice, Business and Property Courts of E&W, Insolvency and Companies List (ChD) CR-2022-000114
Alvant Group Plc 04638732 High Court of Justice, Business and Property Courts of England & Wales, Insolvency and Companies List (ChD) CR-2022-000112

7. Stephen John Absolom be removed from office as Joint Administrator and Andrew James Stone be appointed as Joint Administrator alongside the continuing office-holder of the following companies in administration:

Company Name Company Number Court of Jurisdiction Court Reference
Toto Energy Ltd 09256482 High Court of Justice, Business & Property Courts of England & Wales Insolvency & Companies List (ChD) CR-2019-007095
Bluegreen Energy Services Limited 10769298 High Court of Justice, Business and Property Courts of E&W, Insolvency and Companies List (ChD) CR-2021-002089

8. Stephen John Absolom be removed from office as Joint Administrator and Christopher Robert Pole be appointed as Joint Administrator alongside the continuing office-holder of the following companies in administration:

Company Name Company Number Court of Jurisdiction Court Reference
Beale Limited 02755125 High Court of Justice, Business and Property Courts in Leeds CR-2020-LDS-000025
J E Beale Public Limited Company 00120002 High Court of Justice, Business and Property Courts in Leeds Insolvency & Companies List (ChD) CR-2020-LDS-000026
Poundstretcher Properties Limited 02316967 The High Court of Justice The Business and Property Courts in Manchester Company & Insolvency List CR-2020-MAN-000701
Dining Street Limited 03517191 High Court of Justice, The Business and Property Courts of England and Wales CR-2021-000097
Richoux Limited 01454511 High Court of Justice, The Business and Property Courts of England and Wales Insolvency & Companies List (ChD) CR-2021-000098
Newultra Limited 02736515 High Court of Justice, The Business and Property Courts of England and Wales Insolvency & Companies List (ChD) CR-2021-000095

9. Stephen John Absolom be removed from office as Joint Administrator and Sophie Claire Winder be appointed as Joint Administrator alongside the continuing office-holder of the following companies in administration:

Company Name Company Number Court of Jurisdiction Court Reference
AG Retail Cards Limited t/a Clintons 08087453 High Court of Justice, The Business and Property Courts of England and Wales Company & Insolvency List (ChD) CR-2019-008123
Byron Hamburgers Limited 07228130 High Court of Justice Business and Property Courts of England & Wales, Insolvency and Companies List (ChD) CR-2020-003132

10. Stephen John Absolom be removed from office as Joint Administrator and Howard Smith be appointed as Joint Administrator alongside the continuing office-holder of the following companies in administration:

Company Name Company Number Court of Jurisdiction Court Reference
Castleoak Holdings (Cardiff Gate) Limited 06361666 High Court of Justice, The Business and Property Courts of England and Wales Company & Insolvency List (ChD) CR-2021-001949
Castleoak Offsite Manufacturing Limited 06495499 High Court of Justice Business and Property Courts of England & Wales, Insolvency and Companies List (ChD) CR-2021-001947

11. Neil David Gostelow and Stephen John Absolom be removed from office as Joint Liquidators and Sophie Claire Winder and Howard Smith be appointed as Joint Liquidators of the following company in creditors' voluntary liquidation:

Company Name Company Number
Discovery Shipyard Limited 05299971

12. Neil David Gostelow be removed from office as Joint Liquidator and Sarah Elizabeth Collins be appointed as Joint Liquidator alongside the continuing office-holder of the following company in creditors' voluntary liquidation:

Company Name Company Number
Aylesford Newsprint Limited 02825694

13. Neil David Gostelow and Stephen John Absolom be removed from office as Joint Liquidators and Sarah Elizabeth Collins and Howard Smith be appointed as Joint Liquidators of the following company in creditors' voluntary liquidation:

Company Name Company Number
Integr8 Building Services Limited 05375143

14. Neil David Gostelow and Stephen John Absolom be removed from office as Joint Liquidators and Timothy George Bateson and Howard Smith be appointed as Joint Liquidators of the following company in creditors' voluntary liquidation:

Company Name Company Number
White River Developments Limited 06299779

15. Neil David Gostelow be removed from office as Joint Liquidator and William James Wright be appointed as Joint Liquidator alongside the continuing office-holder of the following company in creditors' voluntary liquidation:

Company Name Company Number
HADB Realisations Limited (formerly known as H.A. & D.B. Kitchin Limited) 01925859

16. Stephen John Absolom be removed from office as Joint Liquidator and Nicholas Philip Holloway be appointed as Joint Liquidator alongside the continuing office-holder of the following company in creditors' voluntary liquidation:

Company Name Company Number
ST Realisations 2019 Limited (formerly Steamer Trading Limited) 03806750

17. Stephen John Absolom be removed from office as Joint Liquidator and Timothy George Bateson be appointed as Joint Liquidator alongside the continuing office-holder of the following company in creditors' voluntary liquidation:

Company Name Company Number
Kent Wool Growers Limited IP07785R

18. Stephen John Absolom be removed from office as Joint Liquidator and Christopher Robert Pole be appointed as Joint Liquidator alongside the continuing office-holder of the following companies in creditors' voluntary liquidation:

Company Name Company Number
Princi London Limited 06535112
Princi Properties Limited 02659860

19. Stephen John Absolom be removed from office as Joint Liquidator and James Robert Bennett be appointed as Joint Liquidator alongside the continuing office-holder of the following company in creditors' voluntary liquidation:

Company Name Company Number
HAB At Lovedon Fields Limited 09040882

20. Stephen John Absolom be removed from office as Joint Liquidator and Howard Smith be appointed as Joint Liquidator alongside the continuing office-holder of the following companies in creditors' voluntary liquidation:

Company Name Company Number
Castleoak Care Partnerships Limited 02196821
Nabuh Energy Ltd 09812753

21. Neil David Gostelow be removed from office as Joint Liquidator and Kristina Julie Kicks be appointed as Joint Liquidator alongside the continuing office-holder of the following companies in compulsory liquidation:

Company Name Company Number Court of Jurisdiction Court Reference
Antic Properties Limited 07040462 High Court of Justice Chancery Division, Companies Court 539 of 2013
Atlantic Communications Corporation Ltd 02883445 High Court of Justice Chancery Division, Birmingham District Registry 6253 of 2017
Just Desserts - High Court of Justice Chancery Division, Companies Court CR-2017-001458
Justwood Joinery (Leicester) Limited 05941082 High Court of Justice Chancery Division, The Business & Property Courts of England and Wales CR-2018-002986
Rigsby New Homes Poole Ltd 06162692 High Court of Justice Chancery Division, Companies Court 5419 of 2014

22. Neil David Gostelow be removed from office as Joint Liquidator and Sarah Elizabeth Collins be appointed as Joint Liquidator alongside the continuing office-holder of the following company in compulsory liquidation:

Company Name Company Number Court of Jurisdiction Court Reference
Shendish Manor Limited 02851232 St Albans County Court 576 of 2010

23. Stephen John Absolom be removed from office as Joint Liquidator and Kristina Julie Kicks be appointed as Joint Liquidator alongside the continuing office-holder of the following companies in compulsory liquidation:

Company Name Company Number Court of Jurisdiction Court Reference
Assured Guttering and Roofing Services Limited 09527106 High Court of Justice Business and Property Courts of England & Wales Insolvency and Companies List (ChD) CR-2019-000556
About The House Roofing Limited 09527208 High Court of Justice Business and Property Courts of England & Wales Insolvency and Companies List (ChD) CR-2019-000593

24. Stephen John Absolom be removed from office as Joint Liquidator and Nicholas James Timpson be appointed as Joint Liquidator alongside the continuing office-holder of the following companies in members voluntary liquidation:

Company Name Company Number
J G Williamson Construction Limited 08434642
MIFLEET Limited 02383796
Comtec Business Equipment Limited 03780477
Sasol Chevron Consulting Limited 04011449
Cofunds Leasing Limited 04022744
Aegon Holdings (UK) Limited 02559676
Springboard UK Topco Limited 08368958
Springboard UK Midco 1 Limited 08369158
Springboard Midco 2 Limited 08369193

25. Stephen John Absolom be removed from office as Joint Liquidator and David John Pike be appointed as Joint Liquidator alongside the continuing office-holder of the following companies in members voluntary liquidation:

Company Name Company Number
Schreiber Furniture Limited 00351545
00226267 Plc 00226267
CMHYT Plc 2587035
T-Mobile No.1 Limited 03815547
T-Mobile No.5 Limited 02236984
Grundig UK Limited 02839289
Tilps Limited 02863050
Danka Business Systems Plc 01101386
NCNR Oil & Gas Limited 01392195
Bellhouse Hartwell & Co Limited 00428073
Gyrus International Limited 03162841
RENN Universal Growth Investment Trust plc 03150876
Bretby Gammatech Limited 02924393
Windrush Ventures Limited 6397276
Grange Realisations Limited 2165362
GS European Opportunities Fund II GP Ltd 5732029
Preferred Media Limited 02974071
Queensgate Investments I UK Topco 2 Limited 08621338
Jigsaw Pieces Limited 02623111
Jigsaw Freight Limited 02252060
FTS Bonded Limited 01543924
F.T.S. (Road Transport) Limited 01384918
Tecknit Europe Limited 01853678
Kittiwake Developments Limited 02797065
Vansco Electronics (UK) Limited 03429467
Tuckerwood Developments Limited 837842
President Engineering Group Limited 07332395
FTS Great Britain Limited 00491704
Film Media Services Limited 01857211
Greenswitch Developments Limited 08587423
Watch Midco 1 Limited 09878478
Cision UK Limited 05297089
Mavenir Private Finance Limited 10630876
Hitachi Zosen Europe Limited 02573327
Compass Credit Limited 00235117
Dial4aLoan Limited 03958533
CN Commerce Ltd 09175967
Novo Group Limited 00438900
Titanium Capital Co 1 Limited 11580024
Titanium Capital Co 2 Limited 11693499
Cobell Limited 03876527
RB REFF (UK) Limited 08334623
European Capital Financial Services Limited 05344508
BG Global Employee Resources Limited 06804641
Symmetricom, Ltd. 02605691
CLB Ashby Limited 06660137
Hospital Plan Insurance Services 02100356
HPIS Limited 04150692
CI Beatrice I Limited 09286894
CI Beatrice II Limited 09286896
TES Global Holdings Direct Limited 08592340
Citylink Telecommunications Holdings Limited 03734966
Citylink Telecommunications Limited 03734785
Microsemi Europe Limited 02619048
MPE K.G.P. Limited 05479585
Amorphous Sugar Limited 04230113
SG Leasing (Utilities) Limited 01364426
Prestbury Nominees Limited 03794652
PIHL Equity Assessments Limited 05885112
Intu Investments Limited 02881855
PIHL Equity Limited Liability Partnership OC318447
Whitehall Insurance Services Limited 00161263
Applewell Limited 02429467
Hiscox Europe Services Limited 06712042
BTG International Healthcare Limited 08072047
LiquidityChain Limited 10268856
ClearCompress Limited 09689825
Yellow Acquisitions Ltd 05253138
Roberts & Hiscox (Underwriting Agencies) Limited 01150060
Insurex Expo-Sure Limited 02202375
Insurex Limited 02990989
Event Assured Limited 03182538
Littonace (No.2) Limited 03848146
Littonace (No. 7) Limited 05539418
Littonace (No.8) Limited 03697239
Littonace (No.9) Limited 03697237
Littonace (No. 10) Limited 03697236
Littonace Properties Limited 03207266
Fairhold Haven Limited 05441733
Fairhold Homes (No.8) Limited 03697443
Fairhold Homes Investment Limited 03249934
Fairhold Homes Investment (No.2) Limited 03848154
Fairhold Homes Investment (No.3) Limited 04178424
Fairhold Homes Investment (No.5) Limited 04722275
Fairhold Homes Investment (No.6) Limited 05015559
Fairhold Homes Investment (No. 7) Limited 05397961
Fairhold Homes Investment (No.8) Limited 05502432
Fairhold Homes Investment (No.10) Limited 05674539
Fairhold Homes Investment (No.11) Limited 05810522
Fairhold Homes Investment (No.12) Limited 06022531
Mediabasic Limited 03572095
Goldman Sachs Funding International Limited 10829986
Fairhold Homes (No.10) Limited 03697446
Lord Holding UK Ltd 06672998
Broad Street Principal Investments UK Limited 10477200
ELQ Investors IX Ltd 09293053
AG Germany Limited 06342220
Coex Partners Limited 09301514
Atmel Technologies UK Ltd 03540505
CI Beatrice II Facility (CI II) Limited 10047532
CI Power Corporation Limited 08630592
CI Beatrice II Facility (Bowl) Limited 10051056
Macco Organiques Limited 04884908
SB Sonic Holdco UK Limited 10811658
Goldman Sachs Strategic Investments (U.K.) Limited 06344117

26. Stephen John Absolom be removed from office as Joint Liquidator and David John Pike be appointed as Joint Liquidator alongside the continuing office-holder of the following companies in members voluntary liquidation:

Company Name Company Number
Novo Holdings Limited 01733629
Novo Overseas Limited 02893216

27. Stephen John Absolom be removed from office as Joint Liquidator and Howard Smith be appointed as Joint Liquidator alongside the continuing office-holder of the following companies in members voluntary liquidation:

Company Name Company Number
Rettig Heating Group UK Limited 03912831
Vogel & Noot Products Limited 2406550
Puretop Limited 2233093
E Wood Limited 2110605
Dippystar Limited 2982570
Urban Hope Limited 3438359
Granite Master Issuer PLC 05250668
GPCH Limited 04128437
Granite Finance Funding 2 Limited 05249387
Granite Finance Holdings Limited 04127787
LRH Wealth Management Limited 6255775
Kenexa Compensation UK Limited 04245931
NBGI Private Equity Limited 03942388
TMS Financial Solutions Limited 02001143
Highcliffe Financial Management Limited 01804766
NBG GP Limited 03942223
Greater Manchester Combined Waste and Recycling (Holdings) Limited 06411709
Greater Manchester Combined Waste and Recycling Limited 06411311
NBG Finance (Sterling) Plc 6509876
Quiet Holdings Limited - USD 6078534
Premier Bearing Co Limited 02255732
Reliance Security Group Limited 01473721
Plan 4 Wealth Limited 08279395
Langham Pensions & Investments Limited 05726913
Tabcorp UK Limited 09815995
Brammer Services Limited 01397830
Brammer Transmissions Limited 01447708
Bearing Stockists Limited 00654659
Camwin Investments Limited 00563039
Sigma Wealth Strategies Limited 08304258
Paul Jones Financial Services Limited 02048721
Pilsner Urquell Company Limited 02688496
Pilsner Urquell International Limited 03950016
AB InBev (Safari) 04834191
Continuity Services Limited 02114993
Silverpop Systems Limited 05178205
Cleversafe UK Limited 08055276
Trans Rotor Limited 09314782
Coster Special Technology UK Limited 04781535
NBG Finance (Dollar) plc 06509890
Castlerail Limited 01588438 Brammer Leasing Limited 01425011
Mecro Limited 03014065
BPG Global Holdings UK Limited 10075087
Atopix Therapeutics Limited 08247158
Ocean Pure Limited 07868219
Nidec SR Drives Manufacturing Limited 02868007
i2 Limited 02490533
Emmeti UK Limited 5162683
Gosforth Holdings 2016-2 Limited 10064052
Gosforth Mortgages Trustee 2016-2 Limited 10064832
DMWSL 741 Limited 08729281
DMWSL 742 Limited 08729287
SGS Leicester Limited 01962425
SGS Minerals Services UK Limited 04356791
SGS Vernolab UK Limited 04419835
Promontory Financial Group (UK) Limited 05869922
Hellespont Holdings Limited 08729297
Cronite Castings (Distribution) Limited 02881523
Gruma Europe Limited 03824611
IBM LP Limited 04336774
MH (UK) Limited 06974365
HUF U.K. Limited 02121160
Audentes Therapeutics UK Ltd 09442308
Optevia Limited 04310773
INEOS Enterprises Holdings Finco Limited 11261350
INEOS Paraform Holdings Limited 05293217
INEOS Paraform Limited 04482032
CIBC World Markets Limited 02733036
Data Sciences Limited 02597027
Data Sciences UK Limited 01142842
Roydon Mill Lodges LLP OC323551
Westholme Lodges LLP OC328420
Scotts Treasury UKEIG GE000180
InAuth UK Limited 10179628
Arcelor Construction UK Limited 1688837
Aclaris Therapeutics International Limited 09691560
INOVYN Sales International Limited 03934724
INEOS Nominee Limited 05310669
INEOS Group Investments Limited 06576861
INEOS Marketing Support Limited 05310684
INEOS Chemicals France Limited 08676471
INEOS Nitriles Asia Investments Limited 08729724
INEOS Vinyls UK Limited 00547640
INEOS Procurement Limited 04589671
INEOS Phenol China Limited 07701537
INOVYN Holdings Limited 10204869
Grangemouth Holdings Limited 05572972
Grangemouth Properties Limited 05572956
Sign-Up Technologies Limited 04674316
Elastichosts Limited 03888886
North Woolwich Properties Limited 03674787
West Silvertown Properties Limited 04283491
London City Airport Jet Centre Limited 02120138
City Airport Development Company Limited 03113096
WW.co.uk Online Limited 04354837
Nippon Paint (Europe) Ltd. 02398802
Reference Capital Investments Limited 07252060
Spire Thames Valley Hospital Limited 06526032
Spire Fertility (Disposal) Limited 07092971
Spire Cambridge (Disposal) Limited 05916824
Spire Healthcare Holdings 3 Limited 06271839
SHC Holdings Limited 04313890
Spire UK Holdco 2A Limited 06672035
Spire Healthcare Group UK Limited 06689538
Spire Healthcare Holdings 2 Limited 06342684
Spire Healthcare Holdings 1 06342688
Classic Hospitals Limited 05384616
Classic Hospitals Group Limited 05391459
Lifescan Limited 04427094
Fox Healthcare Holdco 2 Limited 06526186
Speciality Chemicals UK 1 Limited 09729399
Speciality Chemicals UK 2 Limited 09731573
Nampak Holdings (UK) Limited 02969065
Gosforth Holdings 2016-1 Limited 09861287
Gosforth Funding 2016-1 plc 09861458
Gosforth Mortgages Trustee 2016-1 Limited 09861452
Telelogic UK Limited 03951808
Algorithmics (UK) Limited 03121652
Algorithmics Risk Management Limited 04434664
IBM Global Asset Management Limited 08534301
Kenexa Global Recruitment Services Limited 03986555
Kenexa Quorum Holdings Limited 04021775
South West One Limited 06373780
Transitive Corporation Limited 04791564
Transitive Limited 04072099
AC/DC LED Limited 05781172
AC/DC LED Holdings Limited 08058032
Intu IP Limited 08133364
Greystar Investment Management Limited 10927720
Deutsche Private Asset Management Limited 02104539
Cheverell Estates Limited 00583831
P&O Properties Limited 00528028
Regent Quarter Limited 04355669
P&O Wyse Holdings Limited 06190460
Vector Investments Limited 02693876
Quipper Limited 07472875
Cashel Limited 04194099
Clugston PF Limited 00896747
Wyn Lee Holdings Limited 05847307
Pullman Foods Limited 01005190
Oliver Kay Holdings Limited 06014697
3663 Alba Limited 03865992
Bidfood One Limited 02931605
Chef’s Trolley Limited 02550506
Childhay Manor Ice Cream Limited 03938203
Churchill’s Fine Foods Limited 05423900
C & G Neve Limited 01500935
Direct Seafoods Scotland Limited 05083976
PVH (UK) Limited 03592229
Verticalband Limited 03957679
Henderson Nominees Limited 06831243
KPMG Capital Limited 08636514
KPMG Capital Holding Limited 08735645

28. Neil David Gostelow be removed from office as Joint Trustee in Bankruptcy and Kristina Julie Kicks be appointed as Joint Trustee in Bankruptcy alongside the continuing office-holder in the following cases:

Case Court of Jurisdiction Court Reference
Alan Kevin Hainsworth Bradford County Court 142 of 2013
Alistair Iain Campbell Bournemouth County Court 757 of 2010
Andrew Thomas Jones County Court at Colchester 29 of 2018
Andrew Young Brake In the County Court at Bristol 167 of 2015
Anne Johnstone Wiley Office of the Adjudicator 5042914 of 2018
Carl Julian Hanson Office of the Adjudicator 5042274 of 2018
Clare Turner-Marshall Coventry County Court 51 of 2017
Clifford Lewin Chapman Bristol County Court 356 of 1998
Dean Michael Carr County Court At Salisbury 2 of 2018
Elona Agba County Court At Luton 1 of 2017
Evan David Eifion Jones County Court at Carmarthen 11 of 2018
Gerard Murphy High Court of Justice 7715 of 2008
Henry Stanley Nurkowski Bath County Court 25 of 1999
Ivo Joseph Chapman Bristol County Court 355 of 1998
Jeffrey Paul Booth Central London County Court 225 of 2018
John Christou Office Of The Adjudicator 5035058 of 2017
Jon Prytherch Osborne Brighton County Court 448 of 2013
Jonathan Dean France Huddersfield County Court 417 of 2008
Jonathan Patrick Weal Croydon County Court 1064 of 2011
Kari Anderson Blackpool County Court 4 of 2018
Kevin Mape High Court Of Justice 324 of 2017
Lindsay Adolphus Cumberbatch County Court at Bristol 238 of 2015
Mark William Auger Office Of The Adjudicator 5031978 of 2017
Martine Kimberley Sherri Ponting Kingston-upon-Thames County Court 1 of 2013 Nihal
Mohammed Kamal Brake Bristol County Court 166 of 2015
Patrick William Wickham Manchester District Registry 5031 of 2013
Philip George Dibben County Court At Bournemouth and Poole 61 of 2017
Rachael Naomi Alderson Office Of The Adjudicator 5046178 of 2018
Richard Munday Ogugu High Court Of Justice 4225 of 2015
Robert Zidyana County Court at Central London 1708 of 2017
Serena Morley County Court at Leeds 1002 of 2015
Sherley Ann Mape High Court Of Justice 323 of 2017
Stephen Anthony Newman Portsmouth County Court 560 of 2010
Stephen Slatcher York County Court 361 of 2018
Surjit Singh Dhillon Office of the Adjudicator 5034236 of 2017
Vipin Khanna Office of the Adjudicator 5018238 of 2017
Zeljko Stephen Raguz Worcester County Court 516 of 2009

29. Neil David Gostelow be removed from office as Joint Trustee in Bankruptcy and Lynne Flower be appointed as Joint Trustee in Bankruptcy alongside the continuing office-holder in the following cases:

Case Court of Jurisdiction Court Reference
Adam Richard Greengrass County Court at Milton Keynes 24 of 2018
Brendan Peter Lewis Ratchford County Court At Central London 144 of 2016
Christopher Michael Bilmes County Court At Hastings 36 of 2018
Colin George Watts County Court at Central London 1772 of 2017
Craig Price County Court At Newport (Gwent) 4 of 2018
David John Allen Office Of The Adjudicator 5026268 of 2017
Denny Peat Office of the Adjudicator 5073368 of 2019
Gavin David Hodges High Court of Justice 1327 of 2016
Haydn John Gloucester County Court 4 of 2019
Ibrahim Bulbulia County Court at Huddersfield 32 of 2017
Irwin Rudolph Stevenson High Court of Justice 1639 of 2017
Jakir Hussain High Court Of Justice 1119 of 2016
James Rosbotham Southampton County Court 5 of 2018
Janine Dhami High Court of Justice 783 of 2018
Leonard George Loveday County Court Reading 237 of 2017
Luke Andrew Parsons Northampton County Court 28 of 2018
Mark Roberts County Court At Birkenhead 12 of 2017
Michael Georgieff Jones Office Of The Adjudicator 5012466 of 2016
Michael Milner County Court at Slough 44 of 2018
Mohammed Afzal Mughal Office of the Adjudicator 5047720 of 2018
Nasir Sardar Office of the Adjudicator 5062322 of 2018
Neil Leslie Little County Court At Southend 15 of 2016
Sharon Johnson County Court at Croydon 544 of 2015
Simon Bernard Berrisford Office of the Adjudicator 5060726 of 2018
Susan Anne Toole County Court At Central London 3266 of 2015
Suzanne Vernon Warwick County Court 53 of 2011
Tony Kelly County Court at St Albans 2 of 2016
Vernon James Burke County Court at Central London 1181 of 2018
Vrinderpal Singh Dhami The High Court Of Justice 782 of 2018
Zanas Rackauskas Office of the Adjudicator 5074494 of 2019

30. That each creditor of the estates listed do have permission to apply to Court, on notice, within 28 days of the publication of this Notice, for the purposes of applying to vary or discharge the terms of the Order in so far as it affects the estate(s) of which they are a creditor.

31. Notice of this Order shall be given to the creditors of the estates particularised by referring to the terms of the Order in the next written report that is sent to the creditors of each estate.