Other Notices

INSOLVENCY ACT 19862007-08-132007-08-062007-08-17TSO (The Stationery Office), St Crispins, Duke Street, Norwich, NR3 1PD, 01603 622211, customer.services@tso.co.uk58424327494327494
IN THE MATTER OF INSOLVENCY ACT 1986
TRANSFER OF MATTERS BETWEEN OFFICE HOLDERS

Notice is hereby given that, pursuant to a Court Order issued by His Honour Judge Norris QC sitting as a Judge of the High Court at Birmingham on Monday 6 August 2007, in the Chancery Division of the Birmingham District Registry:

1. Gary Steven Pettit was removed as Liquidator and replaced by Peter John Windatt in the following matters which are subject to Creditors Voluntary Liquidation:

Company Name Company Number
Cartonpak Ltd 02193059
Grensell Ltd 00344884
Orpery Ltd 04741981

2. Gary Steven Pettit was removed as Liquidator and replaced by Gavin Geoffrey Bates in the following matters which are subject to Creditors Voluntary Liquidation:

Company Name Company Number
Premium Brand Corporation Ltd 02357809
Eastfield Associates Ltd 03537286
CTA Facilities Ltd 04582192
Highgrove Windows Ltd 04550844
QC Claims Ltd 04406876
DJT Conectec Ltd 04953887
Taygold Ironmongery Ltd 01332762
Express Payroll Ltd 04351262
Citex UK Holdings Ltd 03176247
Northamptonshire Auctions Plc 03145780
GMP (Banbury) Ltd 02939924
Chadwick Digital Solutions Ltd 05248607
March Helicopters Ltd 01506177
Wooden World Ltd 04820683
Andrews Parke and Co Ltd 02669778
Company Care (UK) Ltd 02516513
Mossmain Ltd 01710910
Stenochair Ltd 01540076
Radix Micro Devices Plc 01265302
TI Footwear Ltd 01064509
Coronel Consulting Ltd 05185496
Fabrication and Technology Services Ltd 04916560

3. Gary Steven Pettit was removed as Liquidator and replaced by Peter John Windatt in the following matter which is subject to compulsory liquidation:

Company Name Company Number Court Reference
Robinson Coaches Ltd 03373648

High Court of Justice

No 6370 of 2001

4. Gary Steven Pettit was removed as Administrator and replaced by Gavin Geoffrey Bates in the following matter which is subject to Administration:

Company Name Company Number Court Reference
Readflex Ltd 02368373

High Court of Justice

Birmingham District Registry

No 5258 of 2006

5. Gary Steven Pettit was removed as Supervisor and replaced by Gavin Geoffrey Bates in the following matters which are subject to Company Voluntary Arrangements:

Company Name Company Number Court Reference
Events Management (UK) Ltd 02427393

Northampton County Court

No 32 of 2005

Events Staff Ltd 03312537

Northampton County Court

No 31 of 2005

Three Rivers Automotive Ltd 05317840 Milton Keynes County Court No 17 of 2006

6. Gary Steven Pettit was removed as Trustee and replaced by Peter John Windatt in the following matters which are subject to Bankruptcy:

Name Court Details
Graham Williams Birkenhead County Court No 6 of 1999
Robert Dennis Ward Birmingham County Court No 1395 of 1995
Clifton Elcock Birmingham County Court No 81 of 2000
Nancy Shaw Blackburn County Court No 80 of 2000
Valerie Jean Booth Brighton County Court No 629 of 1997
Nicholas John Prior Cheltenham County Court No 66 of 1995
James Edward Cahill Coventry County Court No 290 of 1992
Martin John Walker Coventry County Court No 86 of 1996
Reginald Berry Coventry County Court No 234 of 1998
John Leslie Bush Derby County Court No 44 of 1996
Robert J Benoist Derby County Court No 16 of 1997

Brian Nicholas Williams

(Deceased)

Exeter County Court No 188 of 1993
Jonathan Robert Williams High Court of Justice No 2159 of 2006
Robert Charles Gurney Lincoln County Court No 14 of 1991
Sandra Hilary Speechley Lincoln County Court No 148 of 1997
J Kevin Punch Northampton County Court No 131 of 1993
Roy William Marriott Northampton County Court No 162 of 1990
Robert Charles Stubley Northampton County Court No 161 of 1990
David John Houghton Northampton County Court No 532 of 1993
Peter Ernest Garner Northampton County Court No 483 of 1994
Paul William Czernik Northampton County Court No 194 of 1995

Gary David Hill and

David Francis Hill

Northampton County Court No 217 of 1996
Robert Kelly Northampton County Court No 174 of 1994
Jonathan James Wright Northampton County Court No 517 of 2006
Emma Cowley-Hurlock Northampton County Court No 7NN70712

Victoria Louise Small and

Mary Small

Nottingham County Court No 84 of 1996
Terrance Alan Bannister Nottingham County Court No 357 of 1995
Peter Jeffrey Whitefoot Nottingham County Court No 178 of 1997
William Heath Robinson Rhyl County Court No 86 of 1997
David John Salisbury Stourbridge County Court No 33 of 2006

7. Gary Steven Pettit was removed as Trustee in Bankruptcy and replaced by Gavin Geoffrey Bates in the following matter which is subject to Bankruptcy:

Name Court Details
Steven Anthony Thrussell Northampton County Court No 366 of 2002

8. Gary Steven Pettit was removed as Supervisor and replaced by Peter John Windatt in the following matters which are subject to Individual Voluntary Arrangement:

Name Court Details
Tracey Chard Northampton County Court No 446 of 2006
BM Egan Northampton County Court No 600 of 2006
M Sykes Harrogate County Court No 44 2007

Creditors should note that, pursuant to paragraph 9 of the Court Order issued by His Honour Judge Norris QC sitting as a Judge of the High Court at Birmingham, on Monday 6 August 2007 in the Chancery Division of the Birmingham District Registry that there be permission given to each Creditor of every estate to apply or discharge the Court’s Order within 28 days of the date of this Advertisement.

Creditors wishing to have further information in regard to these transfers are to contact BRI Business Recovery and Insolvency of 100 - 102 St James Road, Northampton NN5 5LF or Duncan Nicholson of Tollers Solicitors of Medina House, 334 Silbury Boulevard, Central Milton Keynes MK9 2AE.

G S Pettit, P J Windatt, G G Bates and R D Smailes, Office Holders

13 August 2007.