Appointment of Administrators

BirminghamLincolnSheffieldGatesheadLeedsBraintreeCity of Kingston upon HullAberdeen CityCity of EdinburghRenfrewshireGlasgow CityCity of SouthamptonCity of LeicesterCity of PeterboroughReadingAB11 5RG57.143544-2.096907B1 2JB52.478040-1.913583B3 2BB52.481185-1.900767B5 4BW52.477322-1.893046CM8 1BJ51.7998280.636970EH6 6JJ55.980053-3.179670G2 5UB55.861613-4.255500G51 4BP55.875936-4.364786HU1 3PE53.743877-0.342073LE1 4SD52.636366-1.138484LN1 1YX53.228917-0.544006LS1 5ER53.796757-1.545968NE11 9XZ54.957648-1.668567PE1 1PY52.573935-0.243386RG1 2AG51.453646-0.971296S9 1EP53.414654-1.413477SO15 1QE50.903575-1.4071792020-01-232020-01-272020-01-28TSO (The Stationery Office), customer.services@thegazette.co.uk347959462903

In the High Court of Justice

Business and Property Courts in Birmingham, Company and Insolvency List (ChD) Court Number: CR-2020-BHM-000013

THE BURGER CHAIN LIMITED

(Company Number 10876690)

Trading Name: Handmade Burger Co.

Nature of Business: Unlicensed restaurants and cafes

Registered office: Dickens House, Guithavon, Witham, Essex, CM8 1BJ

Principal trading address: Union Square Shopping Centre, Guild Street, Aberdeen, AB11 5RG, Ocean Terminal, Ocean Drive, Edinburgh, EH6 6JJ; Braehead Shopping Centre Unit 1C, Kings Inch Road, Glasgow, G51 4BP; Brindley Place, 14T The Waters Edge, Birmingham, B1 2JB; Brayford Wharf North, Lincoln, LN1 1YX; 54-60 Paragon Street, Hull, HU1 3PE; Meadowhall Shopping Centre, Upper Level, The Oasis, Sheffield, S9 1EP; Unit R5B, Trinity East, LS1 5ER; Bullring, Unit 3 St Martins Square, Birmingham, B5 4BW; The Oracle, Riverside, Reading, RG1 2AG; Westquay Shopping Centre, Dining Level, Southampton, SO15 1QE; London Designer Outlet, Wembley Park Blvd, London, HA9 0FD; BH2 Leisure, Exeter Crescent, Bournemouth, BH2 5DD; Queensgate Shopping Centre, The Old Still, Peterborough, PE1 1PY; Touchwood Shopping Centre, 17 Mill Lane Arcade, Solihull, B91 3QW; Intu Metrocentre, Yellow Mall Unit 48B, Garden Walk, Metrocentre, Gateshead, NE11 9XZ; Highcross, 13 Highcross Lane, Leicester, LE1 4SD; Central, 78 St Vincent Street, Glasgow, G2 5UB

Date of Appointment: 23 January 2020

Names and Address of Administrators: David Griffiths (IP No. 22930) and Conrad Beighton (IP No. 9556) and Paul Masters (IP No. 8262) of Leonard Curtis, Bamfords Trust House, 85-89 Colmore Row, Birmingham, B3 2BB

Further details contact: The Joint Administrators, Tel: 0121 200 2111, Email: recovery@leonardcurtis.co.uk. Alternative contact: Amy Richardson.

Ag OG101539