Insolvency Notices


Company
Notice Type
Resolutions for Winding-up
Publication date
15/04/2019
Edition
The London Gazette
Notice ID
3257166
Notice Code
2431

TECHSAS LIMITED

(Company Number 04008627)

Previous Name of Company: Comwealth Limited (until 27/09/2000)

C.I.M. SYSTEMS LIMITED

(Company Number 02792613)

NPS (UK1) LIMITED

(Company Number 02703539)

Previous Name of Company: Northgate CSG Limited (until 16/06/2015) Hays Redfern Limited (until 12/08/2003) Redfern Consultancy Limited (until 05/01/2000)

MCDONNELL LIMITED

(Company Number 00960307)

Previous Name of Company: MDIS Limited (until 16/11/2001) Northgale Information Solutions UK Limited (until 28/04/2000) Applied Research of Cambridge Limited (until 31/03/2000)

XBS LIMITED

(Company Number 02651156)

Previous Name of Company: Issuesource Limited (until 18/11/1991)

FIRST SOFTWARE LIMITED

(Company Number 03069878)

Previous Name of Company: Inhoco 423 Limited (until 11/08/1995)

DAMAN LIMITED

(Company Number 01831444)

Previous Name of Company: Fleetstate Limited (until 23/08/1984)

KENDRIC ASH TRUSTEES LIMITED

(Company Number 05680914)

BLUE 8 SYSTEMS LIMITED

(Company Number 01273597)

Previous Name of Company: SER Systems Limited (until 24/04/2001) PAFEC Limited (until 24/12/1998)

MVM CENTRAL LAND CHARGES COMPANY LIMITED

(Company Number 02157370)

Previous Name of Company: Central Land Charges Company Limited (until 16/11/1993) Burginhall 194 Limited (until 29/02/1988)

MVM CLEVELAND LIMITED

(Company Number 02082776)

Previous Name of Company: Cleveland Geosurveys Limited (until 08/07/2002)

NPS (UK4) LIMITED

(Company Number 02149536)

Previous Name of Company: Northgate Land and Property Solutions Limited (until 16/06/2015) M V M Consultants Plc (until 01/12/2005) Tryvision Limited (until 11/09/1987)

MVM PICKWICK LIMITED

(Company Number 02019730)

Previous Name of Company: Pickwick Computer Services Limited (until 07/02/2001) Pinebrisk Limited (until 18/07/1986)

MVM INFRASTRUCTURE MANAGEMENT SOLUTIONS LIMITED

(Company Number 03307003)

Previous Name of Company: Geodesys Limited (until 21/05/2002) Nevrus (701) Limited (until 19/02/1997)

NPS (UK7) LIMITED

(Company Number 03698175)

Previous Name of Company: Northgate Government Systems Limited (until 16/06/2015) Anite Government Systems Limited (until 09/01/2009)

NPS (UK8) LIMITED

(Company Number 04045673)

Previous Name of Company: Northgate.Net Limited (until 16/06/2015) Anite.Net Limited (until 09/01/2009) Hallco 484 Limited (until 11/08/2000)

NPS (UK9) LIMITED

(Company Number 03785715)

Previous Name of Company: Northgate On-Line Limited (until 16/06/2015) Anite On-Line Limited (until 09/01/2009) Imasys On-Line Limited (until 10/08/2001) Docs On-Line Limited (until 24/06/1999)

MICRO SURVEYS PROPERTY SYSTEMS LIMITED

(Company Number 02428813)

Previous Name of Company: Calder Ashby Property Systems Limited (until 19/03/1993) Gatefir Limited (until 02/01/1990)

TRANSFORM SYSTEMS & SOLUTIONS LIMITED

(Company Number 03734690)

Previous Name of Company: Fintal Computers Limited (until 25/05/1999)

NPS (UK10) LIMITED

(Company Number 03757788)

Previous Name of Company: Northgate Work Management Limited (until 16/06/2015) Anite Work Management Limited (until 09/01/2009) Imasys Work Management Limited (until 26/03/2001) Backcross Limited (until 20/08/1999)

C M E SOFTWARE SYSTEMS LIMITED

(Company Number 03679505)

SHERIDAN SYSTEMS LIMITED

(Company Number 02118935)

Previous Name of Company: Newgraph Limited (until 07/07/1987)

CME SYSTEMS LIMITED

(Company Number 02772487)

Previous Name of Company: Scada Projects Limited (until 12/07/1996) CME Systems Limited (until 09/11/1994)

IDEAL TECHNOLOGY SERVICES LIMITED

(Company Number 03440102)

IMASYS LOCAL GOVERNMENT LIMITED

(Company Number 03291189)

Previous Name of Company: Imasys Limited (until 16/02/1998) Slatershelfco 330 Limited (until 13/02/1997)

Registered office: Peoplebuilding 2, Peoplebuilding Estate, Maylands Avenue, Hemel Hempstead, Hertfordshire HP2 4NW

Principal trading address: Peoplebuilding 2, Peoplebuilding Estate, Maylands Avenue, Hemel Hempstead, Hertfordshire HP2 4NW

Pursuant to chapter 2 of part 13 of the Companies Act 2006, the following written resolutions were passed on 3 April 2019 for all of the above Companies:

Special resolution

That the Company be wound up voluntarily in accordance with Chapter III of Part IV of the Insolvency Act 1986.

Ordinary resolution

That Nicholas James Timpson and Mark Jeremy Orton of KPMG LLP, 15 Canada Square, London E14 5GL, United Kingdom, be and are hereby appointed as Joint Liquidators of the Company and that any act required or authorised under any enactment to be done by the Liquidator is to be done by them jointly or by any one of them.

Office Holder Details: Nicholas James Timpson and Mark Jeremy Orton (IP numbers 20610 and 8846) of KPMG LLP, 15 Canada Square, London E14 5GL. Date of Appointment: 3 April 2019. Further information about these cases is available from Laura Williamson at the offices of KPMG LLP on 020 7311 8208 or at laura.williamson@kpmg.co.uk

Stephen Callaghan , Director of the Companies