ALL NOTICES GAZETTE

CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 MAY 2016 PRINTED ON 4 MAY 2016 PUBLISHED BY AUTHORITY | ESTABLISHED 1665 WWW.THEGAZETTE.CO.UK

Contents State/ Royal family/ Parliament & Assemblies/2* Honours & Awards/ Church/ Environment & infrastructure/3* Health & medicine/ Other Notices/6* Money/26* Companies/27* People/87* Terms & Conditions/113* * Containing all notices published online on 3 May 2016 PARLIAMENT & ASSEMBLIES PARLIAMENT & ASSEMBLIES

LEGISLATION & TREATIES

2531706THE SCOTTISH PARLIAMENT THE SCOTTISH PARLIAMENT (LETTERS PATENT AND PROCLAMATIONS) ORDER 1999 The following Letter Patent was signed by Her Majesty The Queen on the 25 April 2016 in respect of the Burial and Cremation (Scotland) Bill ASP 20, the Bankruptcy (Scotland) Bill ASP 21 and the Abusive Behaviour and Sexual Harm (Scotland) Bill ASP 22. ELIZABETH THE SECOND by the Grace of God of the United Kingdom of Great Britain and Northern Ireland and of Our other Realms and Territories Queen Head of the Commonwealth Defender of the Faith To Our trusty and well beloved the members of the Scottish Parliament GREETING: FORASMUCH as a Bill has been passed by the Scottish Parliament and has been submitted to Us for Our Royal Assent by the Presiding Officer of the Scottish Parliament in accordance with the Scotland Act 1998 the short Title of which Bill is set forth in the Schedule hereto but that Bill by virtue of the Scotland Act 1998 does not become an Act of the Scottish Parliament nor have effect in the Law without Our Royal Assent signified by Letters Patent under Our Scottish Seal (that is Our Seal appointed by the Treaty of Union to be kept and used in Scotland in place of the Great Seal of Scotland) signed with Our own hand and recorded in the Register of the Great Seal We have therefore caused these Our Letters Patent to be made and have signed them and by them do give Our Royal Assent to that Bill COMMANDING ALSO the Keeper of Our Scottish Seal to seal these Our Letters with that Seal. IN WITNESS WHEREOF we have caused these Our Letters to be made Patent. WITNESS Ourself at Windsor Castle the twenty-fifth day of April in the sixty-fifth year of Our Reign. By The Queen Herself Signed with Her Own Hand. SCHEDULE Burial and Cremation (Scotland) Bill ASP 20 Bankruptcy (Scotland) Bill ASP 21 Abusive Behaviour and Sexual Harm (Scotland) Bill ASP 22 (2531706)

2 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 MAY 2016 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

TRANSPORTATION POLICY GROUP, ENVIRONMENTAL SERVICES, TOWN HALL EXTENSION, KING STREET, ENVIRONMENT & HAMMERSMITH, LONDON W6 9JU Dated this 27th day of March 2016 Nicholas Ruxton-Boyle INFRASTRUCTURE Chief Transport Planner Transport and Highways SCHEDULE The development: Planning 181-187 King Street Town Hall Extension Town Hall Frontage And Land West Of Nigel Playfair Avenue (West) London W6. TOWN PLANNING Demolition and partial demolition of existing buildings and redevelopment and refurbishment to provide civic offices, 196 2531759DEPARTMENT FOR TRANSPORT residential dwellings, a cinema, shops, restaurants and bars, within TOWN AND COUNTRY PLANNING ACT 1990 Use Classes B1, C3, D2, A1, A3 and A4, together with a civic square The Secretary of State gives notice of an Order made under Section and other public realm works, landscaping, car parking (including 247 of the above Act entitled “The Stopping up of Highways (North underground car parking), services, access and related development. West) (No.25) Order 2016“ authorising the stopping up of a network of (2531757) various highways at Queenstown in the Borough of Blackpool to enable development as permitted by Blackpool Borough Council, ARGYLL2531716 AND BUTE COUNCIL reference 15/0842. TOWN AND COUNTRY PLANNING Copies of the Order may be obtained, free of charge, from the TOWN AND COUNTRY PLANNING (SCOTLAND) ACT 1997 Secretary of State, National Transport Casework Team, Tyneside THE ARGYLL AND BUTE COUNCIL (PART OF CORE PATH C082 House, Skinnerburn Road, Newcastle Business Park, Newcastle upon FROM KILKERRAN ROAD TO LIMECRAIGS, CAMPBELTOWN) Tyne NE4 7AR or [email protected] (quoting TEMPORARY STOPPING UP ORDER 2016 NATTRAN/NW/S247/2195) and may be inspected during normal Argyll and Bute Council hereby gives notice that on 27 April 2016 it opening hours at Blackpool Borough Council, Municipal Buildings, confirmed as unopposed the Order made under Section 208 of the Blackpool, FY1 1GT. Town and Country Planning (Scotland) Act 1997 to be known as “The Any person aggrieved by or desiring to question the validity of or any Argyll and Bute Council (Part of Core Path C082 From Kilkerran Road provision within the Order, on the grounds that it is not within the to Limecraigs, Campbeltown) Temporary Stopping Up Order 2016 powers of the above Act or that any requirement or regulation made (hereinafter referred to as “the Order”) authorising the temporary has not been complied with, may, within 6 weeks of 03 May 2016 stopping up of part of Core Path reference C082 leading from apply to the High Court for the suspension or quashing of the Order Kilkerran Road to Limecraigs, Campbeltown along the footpath or of any provision included. known as the Cutting, all as shown by the blue broken line on the Plan S Zamenzadeh, Casework Manager (2531759) forming Schedule Part I annexed and subscribed as relative to the Order. The footpath will be temporarily stopped up for a period not exceeding four weeks all as more particularly specified in the LONDON2531757 BOROUGH OF HAMMERSMITH AND FULHAM Schedule Part 2 annexed and subscribed as relative to the Order. An SECTION 247 OF THE TOWN AND COUNTRY PLANNING ACT available alternative route is shown by the green line on the said Plan. 1990 The temporary stopping up of the footpath is necessary to facilitate THE HAMMERSMITH AND FULHAM (NIGEL PLAYFAIR AVENUE) the installation of an underground drainage pipe so as to enable the (STOPPING UP) ORDER 20** development comprising generally the construction of the new 1. The Council of the London Borough of Hammersmith and Fulham Campbeltown Grammar School permitted under Planning Permission being satisfied that it is necessary to enable development to be reference 15/00933/PP granted under Part III of the said Town and carried out in accordance with Part III of the Town and Country Country Planning (Scotland) Act 1997 to be carried out in accordance Planning Act 1990 hereby gives notice that they propose to make an with the said planning permission. Order under section 247 of that Act. A copy of the confirmed Order and relevant Plan contained in the 2. The proposed Order would authorise the stopping up of the Schedule Part 1 showing the footpath to be stopped up and the highway, including the footway: available alternative route, and other information contained in the (a)on the west side of Nigel Playfair Avenue outside the cinema Schedule Part 2 may be inspected at the offices of Argyll and Bute building; and Council, Burnet Building, St John Street, Campbeltown, PA28 6BJ by (b)being the footpath between Cromwell Avenue and Nigel Playfair any person, free of charge, within normal office hours following the Avenue and areas at either end of that footpath. appearance of this advertisement. It would also make provision for an area of land on the east side of Charles Reppke Nigel Playfair Avenue opposite the cinema building and an area of Head of Governance and Law, Argyll and Bute Council, Kilmory, land forming a new footpath between Cromwell Avenue and Great Lochgilphead, Argyll PA31 8RT West Road to be improved to the reasonable standard of the Council 27 April 2016 (2531716) and made public highway (new footway/footpath). The areas to be stopped up and provided as public highway are shown on the plan attached to the proposed Order (Drawing number: 80758/7). ARGYLL2531713 AND BUTE COUNCIL 3. If the Order is made, the stopping-up and provision of new public TOWN AND COUNTRY PLANNING highway will be solely authorised to enable the development TOWN AND COUNTRY PLANNING (SCOTLAND) ACT 1997 described in the Schedule to this notice to be carried out in THE ARGYLL AND BUTE COUNCIL (PART OF CORE PATH accordance with planning permission granted to King Street C433(A) SOUTH OF OBAN HIGH SCHOOL, OBAN) STOPPING UP Developments (Hammersmith) Limited on 17 April 2014 under AND DIVERSION ORDER 2016 planning number 2013/03091/FUL. Argyll and Bute Council hereby gives notice that on 27 April 2016 it 4. A copy of the proposed Order, the deposited plan and the confirmed as unopposed the Order made under Section 208 of the Council’s statement of reasons for proposing to make the Order can Town and Country Planning (Scotland) Act 1997 to be known as “The be inspected at the address below during normal office hours until the Argyll and Bute Council (Part of Core Path C433(a) South of Oban expiration of a period of 28 days from the date on which this notice is High School, Oban) Stopping Up and Diversion Order 2016 published. (hereinafter referred to as “the Order”) authorising the stopping up of 5. Any person desiring to object to the proposed Order should send a part of Core Path reference C433(a) South of and next to Oban High statement in writing of the objection and the grounds on which it is School, Oban, and its diversion along the closely adjacent alternative made not later than the last day of the 28 day objection period routes all as shown by the Plans forming Schedule Part I annexed and specified in paragraph 4 above to: subscribed as relative to the Order. The footpath will be stopped up and diverted along the said alternative routes all as more particularly referred to in the Schedule Part 2 annexed and subscribed as relative

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 MAY 2016 | 3 ENVIRONMENT & INFRASTRUCTURE to the Order. The stopping up and diversion of the footpath is NOTICE2532152 OF DISCLAIMER UNDER SECTION 1013 OF THE necessary to enable the development comprising generally the COMPANIES ACT 2006 construction of the new school permitted under Planning Permission DISCLAIMER OF WHOLE OF THE PROPERTY reference 15/00932/PP granted under Part III of the said Town and T S ref: BV21605856/1/ESM Country Planning (Scotland) Act 1997 to be carried out in accordance 1 In this notice the following shall apply: with the said planning permission. Company Name: THE DELI HOUSE CAFE LIMITED A copy of the confirmed Order and relevant Plans contained in the Company Number: 06704487 Schedule Part 1 showing the footpath to be stopped up and the Interest: Leasehold alternative routes along which it will be diverted and other information Title number: CYM431660 contained in the Schedule Part 2 may be inspected at the offices of Property: The Property situated at Shop 2 Beaufort Arms Court, Argyll and Bute Council, Municipal Buildings, Albany Street, Oban, Monmouth NP25 3UA being the land comprised in the above PA34 4AW, by any person, free of charge, within normal office hours mentioned title following the appearance of this advertisement. Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's Charles Reppke, Head of Governance and Law, Argyll and Bute Treasury of PO Box 70165, London WC1A 9HG (DX 123240 Council, Kilmory, Lochgilphead, Argyll PA31 8RT Kingsway). 27 April 2016 (2531713) 2 In pursuance of the powers granted by Section 1013 of the Companies Act 2006, the Treasury Solicitor as nominee for the Crown (in whom the property and rights of the Company vested when the Company was dissolved) hereby disclaims the Crown`s Property & land title (if any) in the property, the vesting of the property having come to his notice on 23 March 2016. PROPERTY DISCLAIMERS Assistant Treasury Solicitor 28 April 2016 (2532152) 2532283NOTICE OF DISCLAIMER UNDER SECTION 1013 OF THE COMPANIES ACT 2006 DISCLAIMER OF WHOLE OF THE PROPERTY T2532144 S Ref: BV21602982/5/ESM T S ref: BV21507954/2/JJ NOTICE OF DISCLAIMER UNDER SECTION 1013 OF THE 1 In this notice the following shall apply: COMPANIES ACT 2006 Company Name: ROSERICH (UK) LIMITED DISCLAIMER OF WHOLE OF THE PROPERTY Company Number: 07780922 1. In this Notice the following shall apply: Interest: freehold Company Name: NIXON & HOPE PROPERTY LIMITED Title number: DN142039 Company Number: 07766821 Property: The Property situated at 8 George Street, Interest: Leasehold Moretonhampstead, Newton Abbot TQ13 8PG being the land Lease: Lease dated the 3rd of March 2004 and made between comprised in the above mentioned title Commercial Development Projects Limited (1) and Anglo Baltic Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's Limited trading as Floors-2-Go (2) registered at the Land Registry Treasury of PO Box 70165, London WC1A 9HG (DX 123240 under Title Number CE204088. Kingsway). Property: The Property situated at Unit 2 Lustrum Retail Park, Lustrum 2 In pursuance of the powers granted by Section 1013 of the Avenue, Stockton-on-Tees, being the land comprised in the above Companies Act 2006, the Treasury Solicitor as nominee for the mentioned Lease demised by a Licence to Assign dated 17th of Crown (in whom the property and rights of the Company vested November 2011 and made between CBRE PIF (Title Company) UK when the Company was dissolved) hereby disclaims the Crown`s Limited (1) Floor My Home Limited (2) and Nixon & Hope Property title (if any) in the property, the vesting of the property having Limited (3) come to his notice on 29 May 2015. Treasury Solicitor: The Solicitor for the Affairs of Her Majesty’s Assistant Treasury Solicitor Treasury of PO Box 70165, London WC1A 9HG (DX 123240 28 April 2016 (2532283) Kingsway). 2. In pursuance of the powers granted by section 1013 of the Companies Act 2006 the Treasury Solicitor as nominee for the Crown NOTICE2532157 OF DISCLAIMER UNDER SECTION 1013 OF THE (in whom the property and rights of the company vested when the COMPANIES ACT 2006 Company was dissolved) hereby disclaims the Crown’s title (if any) in DISCLAIMER OF WHOLE OF THE PROPERTY the Property the vesting of the Property having come to his notice on T S ref: BV21605562/1/ESM 6 April 2016. 1 In this notice the following shall apply: Assistant Treasury Solicitor (Section 3 Treasury Solicitor Act 1876) Company Name: REFAC LIMITED 25 April 2016 (2532144) Company Number: 05729664 Interest: Leasehold Lease: Lease dated 14 January 2009 and made between John Wardlaw Hanbury-Tenison (1) Refac Limited (2) and Chris Baylis Roads & highways Limited (3) Property: The Property situated at Land and building known as Land ROAD RESTRICTIONS and Unit at the Polo Grounds Industrial Estate, Pontypool being the land comprised in and demised by the above mentioned Lease LONDON2531756 BOROUGH OF HAMMERSMITH AND FULHAM Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's ROAD TRAFFIC REGULATION ACT 1984 Treasury of PO Box 70165, London WC1A 9HG (DX 123240 THE HAMMERSMITH AND FULHAM (WAITING AND LOADING Kingsway). RESTRICTION) (CONSOLIDATION) AMENDMENT (NO. **) ORDER 2 In pursuance of the powers granted by Section 1013 of the 20** Companies Act 2006, the Treasury Solicitor as nominee for the THE HAMMERSMITH AND FULHAM (PARKING PLACES, ZONE Crown (in whom the property and rights of the Company vested “BCCC”)(AMENDMENT NO. **) ORDER 20** when the Company was dissolved) hereby disclaims the Crown`s 1. NOTICE IS HEREBY GIVEN that the London Borough of title (if any) in the property, the vesting of the property having Hammersmith and Fulham propose to make the above-mentioned come to his notice on 22 March 2016. Order under the powers granted by sections 6 and 124 of, and Part IV Assistant Treasury Solicitor of Schedule 9 to, the Road Traffic Regulation Act 1984 as amended. 28 April 2016 (2532157)

4 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 MAY 2016 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

2. The general effect of the Hammersmith and Fulham (Waiting and or thereby to 0 m or thereby. Pennywell Gdns (South Side) All that Loading Restriction) (Consolidation) (Amendment No. 58) Order 20** part of the footway on the south side of Pennywell Gdns from a point would be to further amend the Hammersmith and Fulham (Waiting 18.5 m or thereby east of the intersection of the extended west and Loading Restriction) (Consolidation) Order 2009 so that waiting kerbline of Penny well Grove and the south kerbline of Pennywell and/or loading restrictions would be amended and/or introduced Gdns eastwards, a) for a distance of 3 m or thereby and which has a and/or revoked in certain lengths of Blythe Road, Beaconsfield width that varies from 0 m or thereby to 3 m or thereby, then b) for a Terrace Road and Lyon Walk. distance of 18 m or thereby and which has a width throughout of 3 m 3. The general effect of the above proposed Parking Places Zones or thereby, and then c) for a distance of 3 m or thereby and which has BCCC Order would be to further amend the parent orders in so far a width that varies from 3 m or thereby to 0 m or thereby. All that part that parking places would be amended and/or introduced and/or of the footway on the south side of Pennywell Gdns from a point 57 m revoked in certain lengths of Beaconfield Terrace Road. or thereby east of the intersection of the extended west kerbline of 4. A copy of the proposed Orders, the Councils statement of reasons Pennywell Grove and the south kerbline of Pennywell Gdns for proposing to make the Orders and documents giving more eastwards, a) for a distance of 2.5 m or thereby and which has a detailed particulars of the proposed Orders, can be inspected during width that varies from 10 m or thereby to 11 m or thereby, then b)for a normal office hours on Mondays to Fridays inclusive until the end of a distance of 3 m or thereby and which has a width throughout of 11 m period of 6 weeks beginning with the date on which the Orders are or thereby, and then c)for a distance of 4 m or thereby and which has made, or as the case may be, the Council decides not to make the a width that varies from 11 m or thereby to 0 m or thereby. Orders. ROAD OVER WHICH MEANS OF EXERCISE OF PUBLIC RIGHT OF 5. Any person wishing to object to the proposed Orders or make other PASSAGE IS TO BE REDETERMINED FROM CARRIAGEWAY TO representations should send a statement in writing to the following FOOTWAY Muirhouse Cres (South Side) All that part of the footway address: on the south side of Muirhouse Cres from a point 3 m or thereby west Transport and Technical Services Group, Highways and Engineering of the intersection of the extended west building line of No. 36 Division, Environment Department, Town Hall Extension, King Street, Muirhouse Cres and the south kerbline of Muirhouse Cres westwards, Hammersmith, W6 9JU until the expiration of 21 days from the date for a distance of 4 m or thereby and which has a width throughout of on which the notice is published. 5 m or thereby. Dated this 25th day of April 2016 Muirhouse Cres (North Side) All that part of the footway on the north Nicholas Ruxton-Boyle side of Muirhouse Cres from a point 1 m or thereby west of the Chief Transport Planner intersection of the extended west building line of No. 36 Muirhouse Highways and Engineering (2531756) Cres and the north kerbline of Muirhouse Cres westwards, a) for a distance of 3 m or thereby and which has a width that varies from 0 m or thereby to 6 m or thereby, and then b) for a distance of 4 m or 2531712THE CITY OF EDINBURGH COUNCIL thereby and which has a width that varies from 6 m or thereby to 7m ROADS (SCOTLAND) ACT 1984 or thereby. The City of Edinburgh Council proposes to make an Order under Pennywell Gdns (South Side) All that part of the footway on the south Section 1(1) and 152(2) of the Roads (Scotland) Act 1984 side of Pennywell Gdns from a point 1 m or thereby west of the redetermining the roads described in the schedule hereto. intersection of the extended west kerbline of Pennywell Grove and the The title of the Order is “The City of Edinburgh Council (Pennywell south kerbline of Pennywell Gdns eastwards, a)for a distance of 2 m Gardens and Muirhouse Crescent, Edinburgh) (Redetermination of or thereby and which has a width that varies from 0 m or thereby to Means of Exercise of Public Right of Passage) Order 201_” RSO/ 1.5 m or thereby, then b)for a distance of 7 m or thereby and which 16/05. A copy of the proposed Order and of the accompanying plan has a width that varies from 1.5 m or thereby 2.5 m or thereby, and showing the road over which the means of exercise of the public right then c) for a distance of 3 m or thereby and which has a width that of passage is to be redetermined, together with a statement of the varies from 2.5 m or thereby to 0 m or thereby. reasons for making the Order have been deposited at The City of All that part of the footway on the south side of Pennywell Gdns from Edinburgh Council, City Chambers Reception, High St, Edinburgh or a point 43 m or thereby west of the intersection of the extended west online at www.edinburgh.gov.uk/trafficorders or kerbline of Pennywell Grove and the south kerbline of Pennywell Gdns www.tellmescotland.gov.uk eastwards, a)for a distance of 6 m or thereby and which has a width Those documents are available for inspection free of charge from that varies from 0 m or thereby to 6.5 m or thereby, then b) for a 3/5/16 until 31/5/16 between 09:30 and 15:30 Mon to Fri inclusive. distance of 5.5 m or thereby and which has a width throughout of 6.5 Any person may, within 28 days from 3/5/16 object to the making of m or thereby, and then c) for a distance of 2.5 m or thereby and which the Order by notice, in writing, or e-mail has a width that varies from 6.5 m or thereby to 0 m or thereby. [email protected] quoting reference RSO/16/05 THE (2531712) HEAD OF PLANNING AND TRANSPORT, PLACE, CITY CHAMBERS, HIGH ST, EDINBURGH, EH1 1YJ, Objections should state the name and address of the objector, the matters to which they relate and the grounds on which they are made. Dated 3/5/16 Paul Lawrence Executive Director of Place. ROAD OVER WHICH MEANS OF EXERCISE OF PUBLIC RIGHT OF PASSAGE IS TO BE REDETERMINED FROM FOOTPATH TO CARRIAGEWAY Footpath linking Pennywell Gdns to Muirhouse Cres. All that part of the footway and footpath linking Pennywell Gdns to Muirhouse Cres to the north of Muirhouse Library from the south kerbline of Pennywell Gdns southwards, a) for a distance of 2 m or thereby and which has a width that varies from 16 m or thereby to 9 m or thereby, then b) for a distance of 1.5 m or thereby and which has a width that varies from 9 m or thereby to 4 m or thereby, then c) for a distance of 52.5 m or thereby and which has a width throughout 2 m or thereby, then d) for a distance of 12 m or thereby and which has a width that varies from 2 m or thereby to 4 m or thereby, then e) for a distance of 1 m or thereby and which has a width that varies from 11 m or thereby to 11.5 m or thereby, and then f) for a distance of 5 m or thereby and which has a width that varies from 6.5 m or thereby to 0 m or thereby. Muirhouse Cres (South Side) All that part of the footway on the south side of Muirhouse Cres from a point 1 m or thereby east of the intersection of the extended west building line of No. 36 Muirhouse Cres and the south kerbline of Muirhouse Cres westwards, for a distance of 4 m or thereby and which has a width that varies from 5 m

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 MAY 2016 | 5 OTHER NOTICES OTHER NOTICES

In2532293 the High Court of Justice (Chancery Division) Leeds District Registry IN THE MATTER OF DEBORAH ABAYA (SUBJECT TO AN INDIVIDUAL VOLUNTARY ARRANGEMENT) AND OTHERS AND IN THE MATTER OF THE INSOLVENCY ACT 1986 NOTICE IS HEREBY GIVEN that by an Order of the High Court of Justice On 8 April 2016 the following changes in Office Holder were made: Sole appointments transferred from Phillip Hartland Allen to Guy Withey and Michael Bellingham Name Court Court reference Joseph Foster Wigan County Court 140 2009 Stacey Foster Wigan County Court 141 2009 Christopher Stephen Clarke Walsall County Court 305 2009 Deborah Clarke Walsall County Court 304 2009 Arumugam Andiyapan Huddersfield County Court 234 2009 Diane Andiyapan Huddersfield County Court 235 2009 Joanne Duhig Canterbury Combined Court Centre 887 2009 Peter James Duhig Canterbury Combined Court Centre 888 2009 Brian Ross Romford County Court 1153 2009 Steven Jason Pooley Boston County Court 462 2009 Jayne Patricia Wright Manchester County Court 2437 2009 Paul Gerard Wright Manchester County Court 2436 2009 Paul John Wilson Southend County Court 1580 2009 Andrew Darby Kidderminster County Court 259 2009 David Johnson Yeovil County Court 499 2009 Richard Brooks Nottingham County Court 2199 2009 Joan Berry Oldham County Court 762 2009 Philip Ronald Berry Oldham County Court 761 2009 Kuumba Nia Croydon County Court 1068 2009 Stuart Tony Trow Bournemouth County Court 1408 2009 David Paul Parry Caernarfon County Court 285 2009 Jane Parry Caernarfon County Court 284 2009 Gary Stephen Bryant High Court of Justice 2020 2009 Jason Ward Coventry Combined Court Centre 9CV71702 2009 Elizabeth Dawn Kelly Exeter Combined Court Centre 962 2009 Amy Mayes Stoke-on-Trent Combined Court 1340 2009 Peter John Mayes Stoke-on-Trent Combined Court 1339 2009 Emma Louise Clayton Leicester County Court 1915 2009 Michael Evlampiou Croydon County Court 1 2010 Anne Marie Davie Hereford County Court 9 2010 Paul Phillips Hereford County Court 8 2010 Sharlein Allison May Smales Middlesbrough County Court at Teesside Combined Court 29 2010 John Stanley Nottingham County Court 138 2010 Marlene Joan Stanley Nottingham County Court 139 2010 Roger David Bennett Boston County Court 55 2010 John Pryce Allanson Davies Bath County Court 64 2010 Jacqueline Mary Naylor Leicester County Court 46 2010 Kevin Paul Naylor Leicester County Court 45 2010 Alan James Pugh Stourbridge County Court 52 2010 Mary Pugh Stourbridge County Court 53 2010 Barrie Chappell Bedford County Court 44 2010 Gail Denise Stebbings-Chappell Bedford County Court 45 2010 John Robert Beale Plymouth Combined Court 181 2010 James John Aiken Reading County Court 232 2010 Kim Aiken Reading County Court 231 2010 Emily Ward Doncaster County Court 155 2010 Robert Spencer Ward Doncaster County Court 154 2010 Robert William Parmenter High Court of Justice 451 2010 Stephen Alexander Johnson Leicester County Court 276 2010 Ronald Erick Bannister Salford County Court 227 2010 Wendy Patricia Bannister Salford County Court 278 2010 Robert Doyle Birkenhead County Court 191 2010 Sandra Doyle Birkenhead County Court 192 2010 David Stanley Robson Newcastle-upon-Tyne Combined Court Centre 970 2010 Alexis Ray Rizon Newcastle-upon-Tyne Combined Court Centre 1060 2010 Liezel Rizon Newcastle-upon-Tyne Combined Court Centre 1061 2010 Madan Paul Satya Paul Lori Jane Emmott Lynn Virginia Stobbs Robert James Anderson Bristol County Court 1151 2010 Tracey Anderson Bristol County Court 1152 2010 Matthew James Warburton Steven John McQuillan

6 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 MAY 2016 | ALL NOTICES GAZETTE OTHER NOTICES

Name Court Court reference Christine Anne Grimshaw Ahmed Mohammed Khan Adam Richard Barham Claire Joanne Barham Catherine Ann Milsom Giovanni Cifola Northampton Combined Court 496 2010 Andrew Drummond Stephen Dorothy Anne Stephen Alison Brittain Andrew Jeffrey Brittain Christopher Moulton Oldham County Court 328 2010 Gail Moulton Oldham County Court 329 2010 Alison Diane Bishop Peter Bishop Dominic Reed Leicester County Court 715 2010 Laura Reed Leicester County Court 716 2010 Stephen Rice Liverpool Civil and Family Court 1582 2010 Susan Rice Liverpool Civil and Family Court 1583 2010 Joanne Nicole Ward Nigel Ward Maria Bernadette Pascoe Peter Davies Carolyn Gilberte Elisabeth Lee Colin Rich Ruth Mary Rich Fiona Christine Reed Richard John Reed Alfred Talabi Joanne Louise Bolderson Landon Paul Bolderson Averill Marie Blanc James Nicholas Allun Humphreys Lucia Rosa Humphreys Katy Rebecca Allen Barbara Anne Rimmington Roy Anthony Wiggins Colchester County Court 244 2010 Colin Gibb Dawn Marie Colebrook Worcester Combined Court 397 2010 John Anthony Davis Worcester Combined Court 398 2010 Alexandra Campbell Alice Elsie Baker Andrew Campbell William Henry Baker Lyn Jacqueline Dickinson Lee Mervyn Kendrick Doncaster County Court 376 2010 Margaret Porter Trevor Frederick Porter Julie Newman Matthew William Cartwright Nichola Ann Allebone Sarah Cartwright Stephen John Allebone Stephen Newman Peter Jeffrey Brandon Susan Brandon David Vincent Lakey Andrew Michael Cursons Sarah Jane Cursons James Edward Lett Stuart Graham Green Keith Olford O'Garrow Lancaster County Court 161 2010 Lisa Castle Steven Castle Kenneth Alexander Sansby Darren Richard Thompson Geoffrey Curtis Kelly Lisa Jane Darnell Sonia Ann Thompson John George Owens James Costa Bharji High Court of Justice 40 2010 Darren Lee Lawrence Linda Lawrence Keith Batham Marie Ann Lynch Christopher Lye Kerry Singleton

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 MAY 2016 | 7 OTHER NOTICES

Name Court Court reference Louise Shiel Neil Singleton Peter John Shiel Janine Wood Terrence James Wildman Gene Russell Letts Thomas Martin James Alistair Spencer Lee Laura Lee Linda Webb Stuart Webb Daniella Julian Matthew Anthony Julian James Patrick Fleming Christine Gaskin Steven Leslie Gaskin Brian Patrick McGuinness Helen McGuinness Nicola Wigmore Paul Wigmore Colin Stuart Peter Clark Emma Foster Brian Sherman Julie Laura Skinner David Walter Enion Ian Gibson Linda Gibson John Thomas Amos Martin Richard Birch Adrian Kevin Langley Andrew Kevin Dennington Colin Michael Bibby Kathryn Mate Paul Adrian Mate Adele Wood Colin Neil Craig Paul Anthony Bird Derek Neil Launchbury Lisa Bosher Marie Launchbury Paul William James Bosher Farzana Kousar Ghazanfar Hussain Craig Goodall Stacey Ainslie Beryl Treble Keith Clapham Peter Brian Treble Denise Wheeler Elizabeth Tomkins Gary Ivan Wheeler Thomas William Tomkins Stephen Osborne Richard Craig Goodwin Karen Marijke Briggs David Preston Russell Shirley Russell Anthony Roger Mathews Swindon Combined Court 31 2011 Linda Mathews Swindon Combined Court 32 2011 Claire Lockhead Paul Robert Came Rebecca Alexandra Rawkins High Court of Justice 5 2011 Rolland Alejandro Iriarte Salamanca Kelvin Cameron York County Court 36 2011 Kenneth Gordon Parr Sharaz Khan Mahesh Kumar Sakaria Paul James Molin Mark Dominic Calway Nicola Calway Caroline Tremble Christine Jeffery John Anthony Tremble Kay Corcoran Peter Thomas Corcoran Russell John Alfred Jeffery

8 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 MAY 2016 | ALL NOTICES GAZETTE OTHER NOTICES

Name Court Court reference Stacey Dominic Goddard Stephen David Bilverstone Susan Bilverstone Benjamin Hallows Bury County Court 36 2011 Wai Lung Cheung David Robert Blackburn Donna Blackburn Agnes Melville Daria Tatarka Maciej Tomasz Tatarka Mark David Richardson William James Melville Tomas Uzemeckas Kaleb Dan Gumbs Angus Ian Stevenson Caven Mark O'Hara Diana Stevenson Jane Njeri Njoroge Sarah-Jane Pippard Dennis Charles Stewart Birmingham Civil Justice Centre 363 2011 Jane Stewart Birmingham Civil Justice Centre 364 2011 Lily Heard Tony Alfred Heard Christopher Alan Hudson David Pratt Mark Andrew Rose Clare Read Grace Elaine Foster Marina Hall Simon Anthony Jones Tobias Oliver Read Christopher Elliott Linda Elliott Fatima Nobrega Coelho Rodrigues Southend County Court 268 2011 Terence Andrew Hall James Callinan Lesley Cracknell Julian Richard Holloway Leigh Adam Nicholls Lynda Nicholls Sally Holloway Tobias Oliver Read Daniel Robert Summerfield Derby Combined Court Centre 155 2011 Kerrianne Lebelinski Derby Combined Court Centre 156 2011 Michael Beverley Jennings Allison Louise McCormick Kevin Robinson Aidan Breen Wigan County Court 158 2011 Philip McKeown Vicki McKeown Darren Robert Dunkinson Pamela Dunkinson Jayne Skipworth John George Braid Steven Andrew Skipworth Rachelle Margaret Welman Angela Thomson Neil Fraser Thomson Mohammed Taffek Emam Jonathan Weston Cummings Gary Charles Burcombe Jayne Burcombe Philip Derrick Hudson Torquay and Newton Abbot County Court 168 2011 Peter Godridge Walsall County Court 234 2011 Louise Ann Clifford Karen Waygood Mark Richard Waygood Warren Andrew Skipp Mark Patrick Christopher Lynch Matthew Dobbs Iva Tchavdarova Gallagher Pamela Robinson Christopher Mark Peter Stoker Sarah Stoker Rebecca Sara Asprey Wigan County Court 218 2011 Craig Imrie

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 MAY 2016 | 9 OTHER NOTICES

Name Court Court reference Paul Andrew Reid Alexa Hanczarski Maria Hanczarski John Armstrong John Peter Walter Goodridge Laura Jane Barnicoat Susan Goodridge Wesley Ribeiro Pamela Portwin Robin John Portwin Philip Peter Anderton Gary Quinn Cresjie Davies Jonathan William Greenland Davies Daniel Martin Harris Danielle Knight Michael Knight Vernon Paul Knight Amanda Lowe Christian Van Rooyen Darrin Lowe Zamir Sibtain Carol Hewitt Colin John Graham Jonathan Gary Powell Katherine Pipkin Kerry Green Neil Charles Pipkin Omar Hyat Ali Thanaporn Graham Angela Close John Andrew Close Adam John Wales Alexandra Ann Wales Danielle Angela Freakley Joanne Mackenzie John Joseph Silver Birmingham Civil Justice Centre 825 2011 Sharon Silver Birmingham Civil Justice Centre 826 2011 George Arthur Charles Seaton Ryan Plymouth Combined Court 373 2011 Angela Wood Richard Onward Wood Kelly Deakin Mia Maria Tongol Raymond Guy Bedford County Court 148 2011 Bryan Saxby Susan Saxby Alison King Gaynor Lucey Richard Lucey Robert Charles King Colin John Lee Louise Lee Mohammed Shakil Nabi Beverly Acreman Exeter Combined Court Centre 246 2011 Brian Peter Acreman Exeter Combined Court Centre 245 2011 Douglas John Jarman Nottingham County Court 846 2011 Sandra Button Solomon Kasimawo Adebayo Dean Edward Child Andrew Pridham Sarah Louise Sidwell Mary Wiltshire Peter Ronald Wiltshire Robert Stephen Rose Mark Graham Mawdsley Patsy Mawdsley Olusegun Bamidele Oyedokun High Court of Justice 35 2011 Mark Wildish Laura Jayne Galbraith Judith Alexandra Heidke Rachel Newman-Smith Raymond Laurence Newman-Smith Kirsty Jane Brown Daudi Sewali Sebunya Muwanga Caroline Evans Gary Walter Holt

10 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 MAY 2016 | ALL NOTICES GAZETTE OTHER NOTICES

Name Court Court reference Peter Bardell Ipswich County Court 285 2011 Sylvia Bardell Ipswich County Court 286 2011 Carl Malcolm McGar Milton Keynes County Court 308 2011 Penelope Fiona Boyle Tomasz Rybianski Alan Rhymer Andrea Million David Bairstow Janet Bairstow John Million Rebecca Janice Cunningham-Obee Beverley Ann Dixon Kim Cuming Timothy Cuming Steven Burgum Daniel Kellett Kartik Mahendra Parmar Susan Evans Leicester County Court 646 2011 William Evans Leicester County Court 647 2011 Robert Leslie Foote Amanda Barker Ross Spencer Barker Veronica Amy Tolfrey Gladys Naa Obiri Susan Marilyn Harris Daniel Peter Potter Lee Peter John Connell Samantha Connell Mohammed Anwar Dagia Leicester County Court 704 2011 Kowsor Ahmed Roy Macalaguing Balaba Judex Jean Marie Antoine Celine Matthew Frank Gorman Paul Wilcott Shah MD Abu Sayeed Kamali Kevin John Spencer Lisa Spencer Agnieszka Zeman Cenek Zeman Antony Stephen Bray Alan Hardacre Errol Sylvester Ballin Jodie Louise Keeble Yasmin Rashid Mohammad Qamhieh Christopher William Grant Aitken Kelly Aitken Adam John Davis John Wilson Wendy Wilson Anthony Hubert Coles Elaine Coles Gary John Hopkin Catrina Bolton Darren Ashton Bolton Darshan Singh Permjeet Mattu Robert Graham Birchall Keith Joseph Holland Lorraine Cox Simon David Haskell Michelle Jeanette Coats Peter James Restall Suzanne Restall Scott Gordon McLaren Kelly Ann Parker Martin Jones Paul Bruce Anderton Sarah Jones Bilkees Jan Nisar Mohammad Jan Sara Jo-Ann Hall Michelle Lisa Phelan Ian Edward Colgate Derrick Fitzroy Hamilton Walsall County Court 20 2012 Darren Patrick Gbadamosi Elaine Shirley Day (Nee Mitchell)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 MAY 2016 | 11 OTHER NOTICES

Name Court Court reference Sufia Khatun Dora Odarley Cruickshank Jamie Kenneth Witcombe Barry John Swales Patricia Hooton Marjorie Ann Tucker Julie Martin Neil Martin Mark Roy Jennings High Court of Justice 6 2012 Alice Michelle Thompson Anne-Marie Clarke Carl Thompson Noel Michael Clarke Samantha Jayne Smith Irene Burton Merthyr Tydfil Combined Court Centre 14 2012 Alan Arthur Sumner Amanda Sumner Steven King-Underwood Cambridge County Court 38 2012 Laura Marjorie Wilton Adriana Olaya Gomez Keith Coupland Julie Humphreys Laura Marie Hayes Nigel Malcolm Humphreys Barbara Murfitt Neville John Murfitt Claire Price Julian Richard Price Magdalena Dislioglu Thomas Phillip Darby Vehbi Dislioglu Dennis Anthony Meadows Jolanta Anna Grzwakowaink Lee Mortimer Doncaster County Court 49 2012 Susan Ann Lawrence Carol Jones Ahmed Mahomed Ravat David Thomas Riley Howard Robinson Patrick Mbujibuni Debbie Fleck Leroy Kertan Mulraine Denise Whitehead Hilary Turner Peter Whitehead Shaun Christopher Hoey David Christopher Millward Marie Elizabeth Coady David Michael Green Deborah Ann Mamo Patricia Blanche Rudd Christopher Wayne Rogers Jeremy Mark Lucas Linda Ann Cook Christopher Colin Hobday Bristol County Court 283 2012 Tracey Hobday Bristol County Court 283 2012 Alinton Hensley Auguste Daniel Paul Ashfield Christopher Fredrick Flynn Sharon Flynn Garrison James Quarmby Connie Louise Hunt Kirsty Churchard Kirsty Dunne Sharlene Diana Beckford Anthony Paul Nolan Ian Paul Lickorish Lisa Linden Scott Alan Williamson Patricia Ann Mangan David Wayne Ritchie Kelly Moore Peter Gee Boulton Philip James Kotval Victoria Boulton Gemma Louise Camp

12 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 MAY 2016 | ALL NOTICES GAZETTE OTHER NOTICES

Name Court Court reference Claire Louise Vickers Gavin John Peter Chalmers Joanne Chalmers Kerry Ann Harrington Andrew Burgany Conduit Yeovil County Court 78 2012 Louise Chapman Timothy James Carter Elaine Logan Mark Walter Logan Jerry Quartey Papafio Karen Gent Matthew Ian Gent David George Peter Simpson Torquay and Newton Abbot County Court 110 2012 Jacqueline Simpson Torquay and Newton Abbot County Court 11 2012 Christopher Stephen Braithwaite Keith Taylor Tracey Taylor Craig Fredrick Dodgen Tsitsi Chokera David Maxwell Hicks Helena Mensah Julius Philip Casimir Lisa Frances Weaver Luís Filipe Da Silva Borda De Água Marie Casimir Bryan Robert Perolls Gabriel Logofetescu Keith Stevenson Lorraine Stevenson Shauntelle Riley Susan Perolls Rosemary Elizabeth Baggett Adelle Lorimer Mark Anthony Oates Nicola Oates Richard Leigh Lorimer Elaine Harper Paul Harper Jason Gerrard Williams Marie Smith Martin James Smith Nicola Williams Colin Peter Justin Irene Justin Colin Cumberbatch Lynne Cumberbatch Marc Brian Lowrey Mark Richard McDonald Graham Docherty David Pinchen Graham Jones Jennifer Jones Darren Paul Keys Rebecca Keys Natalie Louise Marsh Colin Stuart Green Emma Cotterill Gary Michael Cotterill Peiam Noorany Helen Rose Hargreaves Gillian Hawthornthwaite Jack Hawthornthwaite Lisa Jane Clark Michael John Grant Rebecca Donnelly Stuart Ian Blezard Benjamin Michael Crame Andrew Kenneth Caudwell Lisa Broster Pamela Caudwell Philip John Myatt Stacey Dean Pilgrim Jeanette Edwards Nigel Edgar Edwards Andrew William Keddie Gail Anthony

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 MAY 2016 | 13 OTHER NOTICES

Name Court Court reference Joyce Astall Paul Clement Anthony Giles Edward Warren Raymond Henry Lee Julie Robinson Nathan John Forse Caroline Jones Gary Desmond Jones Israel Phillips Kenneth Burke Stockport County Court 129 2012 Christopher Luke Birkett Pax Mandaza Martin Royston Williams Coventry Combined Court Centre 300 2012 Arron Nicholson Lynne Claire Heaton Sarah Upton Thando Faith Moyo Paul Mark Norton Blackpool County Court 166 2012 Christopher James Bennett David Vaughan Roberts Beverley Gomersall Nigel Gomersall Daniel Paul Cobby Josephine Norma Heighton Kim Howells Simon Roderick Howells Asma Chowdhury Christine Kennedy Heather Jane Baker-Shields Kevin Kennedy Christopher Norman Gardner Kevin Mark Wishart Clifford Watson Sevda Georgieva Yordan Marinov Georgiev Bernard Charles Steel Russell Timothy Suthern Shafagh Amiraftabi Hazel Knight Keeley Moore Paul Craig Moore Zoe Louise Megeary William Isaac Atidzah Natalie Jordan Idris Yakub Suleman Mark Andrew Chandler Patricia Linda Jane Warbey Elizabeth Winship Lonsdale Lisa Karen Young Noel Patrick Michael Hayes Susan Siobhan Flannery Hazel Cave Paul Haysom Sarah Ellicott Warren David Ellicott Tracy Cynthia Carter Linda Lloyd Lorie Jeneen Livermore Michael Charles Medcalf Michelle Medcalf Richard Charles Lloyd Badie Ben Wahid Benltaief Lynette Benltaief Sheila Jane Bush Susan Joinson David Goddard David John Martin-Woodgate Gary Samuel Martin Helen Anne Goodwin Joanna Goddard Lisa Martin Samir Hassaine Anthony William Chambers Charles Mwitumwa Kwalombota Jon Paul Carter Christopher Robert Terry

14 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 MAY 2016 | ALL NOTICES GAZETTE OTHER NOTICES

Name Court Court reference Emma Terry Adrian Williams Christopher John Ward Naresh Kumar Randev Sarah Jackson Suzanne Margaret Turner Teresa Ward Karel Belik Kirsty Claire Alden Kevin Berry Sampson Leslie Daw Susan Daw Gillian Sandra Wells Jacqueline Irene Elsey-Hood Antony Brown Li Li Lisa Joanne Terry Neil Patrick Hicks Michael Douglas Patten Robert Follett Yvonne Follett Christopher John Piper Edward John Kojoe Awotwi Emma Ivison Scott Anthony Ivison Jason Kieran Young Marie Young Lisa Jayne Gregory Andrew Francis Barton Angela Christine Alston Donna Barton Keith Archer Josephine Mary Elsmore Rebecca Jayne Stoneham Mark Buxton Martin Stewart Raynor Steven Mort Crewe County Court 163 2012 Ian David Hession Andrew William Painter Carol Shafto Richard Mark Duncombe Shafto Gerrard Brooks Helen Gwent Dobson Joanna Scallon Maria Brooks Shaun Steven Frankham Daragh George Probut Michael John Daly Moira Daly Darryl Gordon Morby Pauline Mavis Bailey Zaina Jacqueline Pearce Gemma Evans Matthew Evans Paul James Thompson Rachel Anderson Vladimir Smiesko Christopher Croft Jon Paul Earnshaw Piotr Pawel Pienkowski Christopher James Wiles Janine Friend Mohammed Ibrahim Ayyubi Ruksana Ayyubi Derek Richard Rankin Jacqui Rankin Anne Louise Bailey John Francis Kelly Alan Chandler Luton County Court 173 2012 Mark Anthony Richard Matthews Alison Marie Cutsforth Susanne King David William Lever Louise Lever David Harold White Robert Michael Puttick

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 MAY 2016 | 15 OTHER NOTICES

Name Court Court reference Jane Clare Simpson Janice Kelly Kay Donnachie Gina Ann Garvey John Holden Benjamin Lee Rodgers Boston County Court 188 2012 Claire Helen Bradbury John Anthony Davies Susan Davies David Charles Parker Natascha Pegg Neil Andrew Pegg Stephen Ryan Salome Greaves Anthony Addison Rogers Gemma Marie Walker Ian Peter Davis Sharon Gayle Cadogan Denise Pickersgill Paul Pickersgill John Daniels Stephen Potts Yvonne Potts Mohammed Bashir Miah Birmingham Civil Justice Centre 690 2012 Sajeda Begum Birmingham Civil Justice Centre 691 2012 Maria Louise Clark Christopher Michael Ash Margaret White Ronald White Toni Ash Mary Stelmach Ronald James Stelmach Mark Downes Adam Lodge Stacie Lodge Emily Priest Mandy Pegram Martin Andrew Priest Roger Leslie Pegram Sharon Cole Judith Edmunds Warwick Combined Court Centre 158 2012 Michael William Edmunds Warwick Combined Court Centre 157 2012 Jonathan Duane Curtis Lee Charles Wain Rola Taraf Benjamin Steven Buchan Kelly Marie Buchan Nee Pennell Kelly Hall Middlesbrough County Court at Teesside Combined Court 417 2012 Michael Stephen Hall Middlesbrough County Court at Teesside Combined Court 416 2012 Jacqueline Hutchinson Peter Hutchinson Lorraine Fisher Simon John Stepney Andrew Poile Glen McNichol Janine McNichol Michael Niel Kirby Rannie Agustin George Joseph Bishop Susan Bishop Carmen Valencia Swaby Deborah Shaw Karen Shelton Paul Cutts Steven Shelton Matthew Robin Gibbs Brighton County Court 28 2013 Stephen Charlesworth Michelle Naylor Shaun William West Christopher John Haywood Emma Constable Sherman George Anne Margaret Riches Matthew Renwick Covington Michelle Jones Michael John Lewis

16 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 MAY 2016 | ALL NOTICES GAZETTE OTHER NOTICES

Name Court Court reference Stuart Partington Barry Paul Smith Lindsey Marie Walker Michael Watson Lewis Belinda Marie Rowe Anthony Evans Walsall County Court 39 2013 Melanie Jane Hannam Margaret Jean Samuel Anna Pasinska Oldham County Court 26 2013 Igor Boleslaw Pasinski Oldham County Court 8 2013 Linda Farren Stephen John Farren Michelle Taylor Robert Andrew Gilmour Warrington County Court 26 2013 Paul Matthew Hollinshead Jacqueline Thompson Raymond George Thompson Leslie Joseph Bennett Robert Edward Hughes Parry Safeer Ahmed Diane Williams Jaswant Tunday Marjorie Walmsley Paul Thomas Williams Balvinder Chumber Debra Alcock Claire Hollinshead Deborah Leach Stephen Martin Leach Betty Wilson McGowan Caroline Brady Keith Brady Sam Kwadjo Dicko Janet Anne Watson Ian Dyer Craig Smith Tarek Ahmed Jonathan Upton Malcolm David Clayton Antony Brian Wray Manchester County Court 1043 2013 Paula Wray Manchester County Court 1044 2013 Michael Dunn Kerry-Ann Wooldridge Faheema Khan Waseem Khan Deborah Baker Lee Baker Michael Fernie Sean Anthony Laven Garrie John Conway Southend County Court 173 2013 Barry George Wilson Warrington County Court 87 2013 Alistair William Clapp Melanie Abbott Shane Richard Abbott Victoria Clapp Neil Williams Liverpool Civil and Family Court 264 2013 Andrew Alan Kinnaird Sarah Jayne Boldy Sean Cummings Victoria Catherine Acors Barry Douglas Shaw Lincoln County Court 111 2013 Rachel Bolton-Young Robert Edwin Bolton-Young Darren Gower Donna Gower Beverley Cammidge Paul James Goldring Simon John Cammidge Christopher James Smith Petko Doychev Ovcharov Snezhana Ovcharova John Edward Leighton Medway County Court 154 2013 Damian Tsvetanov Damianov Joseph David Scales Alec Hepburn Sally Hepburn

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 MAY 2016 | 17 OTHER NOTICES

Name Court Court reference Samuel Okaitei Nettey Leeds Combined Court Centre 705 2013 Dawn Morley Lesley Dunn Robert John Dunn Sharon Amanda Deakins Steven Holdstock Joan Caddick Paul Hilton Maria Antonietta Zucca Maxine Ann Evans Wolverhampton Combined Court Centre 54 2013 Richard Muir Donald Angie Leggett Zach Steven Leggett Emma Jones Jeffrey John Jones Annette Johnson Kerrie Dixon Sean Dixon Ian Michael Furnell Kayleigh Jerrard Andrew Dowd Fraser Watson Mark Julian Smith June Myers Peter Richard Charles Jagger Warren Michael Myers Stephen Robert Taylor Brenda Curry Nigel Arthur Robin Curry Kerry West Paul David West Maureen Brown Stephen Michael Brown Andrew Hall Samantha Hall Russell Mark Leonard Diana Hughes Evan John Hughes Lisa Kay Donovan John McAlinden Richard John Gray Helen Richardson Brian George Ford Pamela Ford Andrew Colin Cole Sharon Cole Suzanne Barker Terence Barker Cathryn Ray David Thomas Janice Thomas David Cox Adrian Lewis Bunkle Jean Bunkle Jessica Melanie Clark Malcolm James Bird Damian Alan Lloyd Ruth Hudson-Lloyd Anna Woodhams Colin Hudson Adam Fielder Heidi Fielder Lord David Reginald Asher Michael Larter John Crossley Christine Lazell John Anthony Lazell Terence Henry Thompson Dixon Andrew Kenneth Byng Julie Dawn Tyrell Muhammad Shahzad Sharon Narcissus Alexis-Wilson Tangene Merlene Tuitt Andrew Cockburn Andrea Kemp Joseph Kemp

18 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 MAY 2016 | ALL NOTICES GAZETTE OTHER NOTICES

Name Court Court reference Kingsley Chuks Onye Amanda Gammond Hereford County Court 67 2013 Richard Beverley Gammond Hereford County Court 68 2013 Lyndsay Hardiman Peter Hardiman Kerry-Louise Elaine Beresford Simon Marsh Yordan Mihaylov Gogov Samuel John McCullough James Fenton Thomas Ratcliffe Paul Andrew Armstrong Hertford County Court 47 2013 John Haydon Dewey Tsvetelina Zhivkova Valcheva Anthony McDonnell Paula Greenman Jemma Anne Tanner Janet Ann Johnson Denise Daniels Michael Samuel Daniels Naomi Douglas Theresa Jane Starke David John Higgins Philip Rayner Richard Clay Nolan Thomas Walker-Hurren Andrew John Capewell Worcester Combined Court 397 2013 Sharon Capewell Worcester Combined Court 398 2013 Carole Stevenson David Mark Stevenson Mary Buckley Paul Buckley Donald Lightowler Gordon Henderson Alan Jakub Drajer James Eyong Asam Monika Zauerman Andrew Michael Lingard Peter Geoffrey Tilney Akinder Calley Debbie Ann Bennett Delwar Hussain Maidstone Combined Court Centre 145 2013 Conor Donegan Ian Robert Garland Linda Pettit Martin John McPhillips Nahida McPhillips Amy Louise Hornibrook Norman Hemmingway Rosemarie Hemmingway Colleen Young James Nicholas Young Carol Ann Perry Robert Doyle Deborah Olinka Arteaga Nogales Tony Smith Ian Berry Mark Richard Bending Felix Kweku Elliott Peter Edward Moloney Radek Kalas Lynn Patricia Cooper Labhubahen Modhwadia Lakhman Rama Modhwadia Elizabeth Anne Took Andrew Tapp Katie Lee Stead Liam Joseph Stead Jo-Ann Christina Nilssen Imran Ahmed Sharon Elizabeth Fisher Lawrence Camilleri Lee Jamie Daly Lisa Carol Birks Patricia Handley Elaine Naisbit

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 MAY 2016 | 19 OTHER NOTICES

Name Court Court reference Richard Alan Brown John Michael Brooks Vamsi Krishna Dwarakanath Trevor Paul Hanson Deborah Abaya Kokou Franck Abaya Sharon Matthews Abigail Louise Rogansky Barry Ambrose Logue David Terence Neal Elizabeth Neal Gillian Flowers Stephen James Smart Daryll Young Christopher William Pope Gordon Cruddas John David Putson Karin Pope Julie Swainson Mark Wayne Paddison Stuart John Entwistle Graham Paul White Ann Miller Glen Miller Sarah Jane Uttridge Terry William Beresford Ross John Alexander Pounds Paul Derrick Chivers Andrew Patrick Scotford Amanda Curbison Stewart Curbison Brownyn Yip Paul Alan James Anne Pascoe Daniele Bragalone Helen Louise Symmons Janet Walton John Christian Walton Shahina Parbin Sarah Wood John Shanks Margaret Shanks Paul Viggars Peter Wade Deborah Knight James Henry Knight David Wright Shanthy Sunthareswaran Sivayogeeswaran Sunthareswaran Tracey McEwan Wayne McEwan Joyce Olden Sylvianne Smith Michael Marian Munteanu Peter Joseph McKenna Sarah McKenna Madalena Santos Portia Louise Sharpin Alex McGregor Clements Loredana Puma Sharon Louise Cunningham Stephen Anthony Gregory Modoyin Adebayo Nina Katharine Fenwick Carol Fievez Daniel Robert Michael Fievez Linda Bullimore Christopher Howell Harishkumar Depala Shabeen Akhtar Aftab Ullah Heba Begum Andrew Keel Emma Keel Salmah Ackbarkhan Gursharan Sihra Birmingham Civil Justice Centre 397 2014

20 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 MAY 2016 | ALL NOTICES GAZETTE OTHER NOTICES

Name Court Court reference Naresh Sihra Birmingham Civil Justice Centre 399 2014 Paul Marsh Porsche Charity Walton Bechara Boutros Khouri Zalfa BouYounes Judith Canning Sudha Shankar Saha Mohammad Bashir Edward William Bussey Jenifer Hunter Angela Abramson Nigel Brian Smith Muhit Miah Pauline Ormston William David Horden Dorothy Sanderson Sara Campbell Peter Bailey Andrew Baker Kim Elizabeth Towey Manit Sihra Graham Philip Bibb Barbara Webb Karen Louise Webb Peter Parry Racheal Sandra Agar Sharon Parry Robert Aspery Stephen Hawson Stefan Aron Pope Terry Eustace Margaret Russell Michael McCann Ronald Russell Stevie Devlin Terence Robert Devlin Ashraf Ali Stuart Paul Chappell Angela Dos Santos Nogueira Faisca Ethelina Catherina Riedewald Lesley Ann Flack Jide Olajire Jebutu David Blakey Jason Karl Ashton Karen Lamb Maxine Blakey Mary Patricia Brunt Adrian Luke Turner Emma Turner Rachael Jane Jervis Jane Paula Coxon Tracy Anne Cross Danielle Cash Krzysztof Rafal Laska Malgorzata Grzybalska Steven Martin Howell Jenna Janine Pannell Toni Lyn Dean Joanne Helen May Irvine Chislain Glenda Brown Paul Andrew Tate Teresa Tate Joseph Bernard Dermody Simon Edward Charles Dec Steven Ernest Rawcliffe Paul Harding Jamie Richard Adlam Michelle Margaret Austin Rocky Clive Regent Adenike Sadia Omoregbee Ann Corcoran Barbara Rutkowska Mariusz Wojciech Koscinski Terry Haydn Mardon Ian Baar Doreen May Palmer

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 MAY 2016 | 21 OTHER NOTICES

Name Court Court reference William Keith Inman Fuzail Hanif Adam Irene Ann Tibble Janice Williams Kevin David Lowe Nabeel Hussain Nicholas David Foster Glover Pauline Betty Gadsden Andrew Christopher Jacobs June Rosa Morton Karl Alfred Thomas Robinson Nicola Robinson Chantelle Diane Dyer Marlon Andre Headley Roman Matiyenko Angela Marilyn Raybould Sheikh Nawazish Ali Jon Singer Samantha Cove Allison Potts George Potts Alan John Sanders Christine Ann King James Dominic McKiernan Amanda Williams Julie Egan Khalid Mahmood Mark Andrew Williams Matthew Bullock Maureen Annette Summers Susan Dowling William Rourke Colin Barratt James Seymour Atkinson Tracey Barratt Joshua Hardman Margaret Ann Lenny Melanie Ann Knappett Paul James Westlake Adrian Colin Southard Ruth Gamayot Duco Eric Masih Fiona Hagan Ian Hollingworth Karen Braham Stuart Braham Aneta Weronika Wozniak Deborah Marie Richards Sarah Hendra Carol Ann Swinton Mark Swinton Ian Hackett Michael Traynor Patricia Hackett Wendy Blower Rebecca Davies Philip Mancer Patricia David Paul John David Brenda May Croft James Kwame Mann Stewart James Withers Gabriela Herakova Paul Jeffrey Lee Nicola Jane Stephenson Damian Geoffrey Roddam Alison Denise Watson Carol Violet Roddy Delroy Reid Gillian Black Rachael Louise Aston Joelene Rachel Ligo Steven Chapman Andrew Thomas Hough Carole Lucille Davies Neil Stephen Pinder

22 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 MAY 2016 | ALL NOTICES GAZETTE OTHER NOTICES

Name Court Court reference Sandra Elizabeth Wells Craig Taylor Gemma Critchlow Carly Lee Craine Alison Dorsett Ann Stanley Dennis Norman Jones Eric Peter Harley Williams Margaret June Jones Norma Clapton Patricia Ann Gilbody Patricia Williams Sharon Elaine Dales Vivienne Jones Judyann Rose Nigel Charles Minter Rowena Minter Pauline Elizabeth King Pawel Sledzik Christopher Mark Ian Petty Doris Petty Adriano Lautieri Susan Lautieri Tracy Instance Trevor Michael Robert Emmett Ian Blandford Chambers Samantha Chambers Iain Hudson Susana Hudson James Anthony Wolstenholme Shirley Durance Dawn Summerlin Joanne Cumberpatch Debra Bell Tina Marsh Shammi Khanna Vera Khanna Arena Sophronia Powers Charlotte Carter Peter Allen Carter Matthew John Eccles Norma Van Rensburg Sarah Alice Smith Ian Hodges Ian Francis Thomas Gavin Hewitt Linda Nichols Paul Nichols Rafal Kowal Ruth Margaret Grzesik Tina Hewitt Damian John Jackson Peter John White Anthony Clifford Cooper Anthony Mark Fallon Katerina Matthews Maria Eva Cooper Mohammad Khan Daniele Bragalone Anne Patricia O'Gorman Monica Farinha Mark Kenneth Jenrick Janet Lesley Bazen Laurence Bazen Kathryn Louise Bradley Richard James Osborne-Fardon Charles Uren Neil Stephen Addison Priscilla Uren Edward Lill Shirley Jordan Marion Hutchinson Shierly Bracher Brenda Watson Carol Ann Paginton Christine Mitchell

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 MAY 2016 | 23 OTHER NOTICES

Name Court Court reference Kathleen Walker Richard Frances Mitchell Brett Lee Matthews Nondus Wardell Brian Butler Janet Kellard Keith Wardell Shirley Ann Heath Nondus Wardell Chelsea-Leigh Young Julie Cork Richard Southall Maureen Regan Alexander James Robb Christine Robb Any creditor of any of the estates mentioned above may, within 21 days of publication of this notice, apply to vary or discharge the Order. For further information please contact Lorna Cook of RSM Restructuring Advisory LLP, 3 Hardman Street, Manchester M3 3HF on 0161 830 4150 or at [email protected]. The costs of the application may be charged as a cost or expense of the estates with each estate to bear an equal share. RSM Restructuring Advisory LLP 26 April 2016 (2532293)

2531760 Please note that a vetting process will be undertaken by INEOS Upstream on receipt of any request for a copy of the ITT and those from any party not registered as a company within the field of expertise sought will not be responded to or acknowledged. (2531760)

INVITATION TO TENDER 2531758COMPANY LAW SUPPLEMENT APPOINTMENT OF SERVICES ON BEHALF OF INEOS UPSTREAM The Company Law Supplement details information notified to, or by, COVERAGE – ENGLAND the Registrar of Companies. The Company Law Supplement to The INEOS Upstream Ltd has been formally offered 21 Petroleum London, Belfast and Edinburgh Gazette is published weekly on a Exploration and Development Licences in the recent onshore licence Tuesday. award announced by DECC in December 2015. This award, in These supplements are available to view at https:// addition to previously held licences, places INEOS as the leading www.thegazette.co.uk/browse-publications. acreage holder in the exploration and development of UK shale gas Alternatively use the search and filter feature which can be found here with over 1 million acres. As part of this award INEOS is looking to https://www.thegazette.co.uk/all-notices on the company number invest up to £640 million into the exploration of UK shale. and/or name. (2531758) INEOS Upstream aims to investigate and develop the resource through a process involving seismic activities, exploration wells, science and horizontal hydraulically fractured wells. 2531710 We are looking to appoint the following roles: 1. Company to provide Legal Real Estate (Land) services to manage, prepare, advise, negotiate and deliver land acquisition programme to enable the exploration and development of shale gas to proceed. Quote REF:B105; INVITATION TO TENDER 2. Company to provide Legal Planning service to advise on all legal APPOINTMENT OF SERVICES ON BEHALF OF INEOS UPSTREAM aspects of negotiating, reviewing and delivering planning consents to COVERAGE – ENGLAND enable the exploration and development of shale gas to proceed. INEOS Upstream Ltd has been formally offered 21 Petroleum Quote REF:B106; Exploration and Development Licences in the recent onshore licence 3. Company to provide Legal Real Estate Resilience and Security award announced by DECC in December 2015. This award, in services to manage, prepare, advise, negotiate and deliver land addition to previously held licences, places INEOS as the leading access and site security mechanisms to enable the exploration and acreage holder in the exploration and development of UK shale gas development of shale gas to proceed. Quote REF:B107; with over 1 million acres. As part of this award INEOS is looking to 4. Environmental Specialist Company to scope, manage, implement invest up to £640 million into the exploration of UK shale. and deliver environmental monitoring activities and reporting required INEOS Upstream aims to investigate and develop the resource to enable the exploration and development of shale gas to proceed. through a process involving seismic activities, exploration wells, Quote REF:C108; and science and horizontal hydraulically fractured wells. 5. Regional Land Agent Company to provide regional land We are looking to appoint the following roles: management & land acquisition service to manage, prepare, advise, 1. Company to provide Legal Real Estate (Land) services to manage, negotiate and deliver land acquisition programme to enable the prepare, advise, negotiate and deliver land acquisition programme to exploration and development of shale gas to proceed. Quote enable the exploration and development of shale gas to proceed. REF:C109. Quote REF:B105; The companies responding to these ITTs need to be capable of 2. Company to provide Legal Planning service to advise on all legal simultaniously co-ordinating and delivering multiple large complex aspects of negotiating, reviewing and delivering planning consents to projects, supporting information, management and have experience in enable the exploration and development of shale gas to proceed. unconventional onshore oil & gas development and regulation. Quote REF:B106; If you are interested in responding to this ITT please email 3. Company to provide Legal Real Estate Resilience and Security [email protected] with the reference of the ITT you require, services to manage, prepare, advise, negotiate and deliver land your company details and a nominated email contact before 5pm on access and site security mechanisms to enable the exploration and 10th May 2016. The email address you provide must be capable of development of shale gas to proceed. Quote REF:B107; being used for the whole ITT process and be personal to a member of 4. Environmental Specialist Company to scope, manage, implement staff within your company. Please also include your company and deliver environmental monitoring activities and reporting required registration number within your initial email. to enable the exploration and development of shale gas to proceed. Quote REF:C108; and

24 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 MAY 2016 | ALL NOTICES GAZETTE OTHER NOTICES

5. Regional Land Agent Company to provide regional land management & land acquisition service to manage, prepare, advise, negotiate and deliver land acquisition programme to enable the exploration and development of shale gas to proceed. Quote REF:C109. The companies responding to these ITTs need to be capable of simultaniously co-ordinating and delivering multiple large complex projects, supporting information, management and have experience in unconventional onshore oil & gas development and regulation. If you are interested in responding to this ITT please email [email protected] with the reference of the ITT you require, your company details and a nominated email contact before 5pm on 10th May 2016. The email address you provide must be capable of being used for the whole ITT process and be personal to a member of staff within your company. Please also include your company registration number within your initial email. Please note that a vetting process will be undertaken by INEOS Upstream on receipt of any request for a copy of the ITT and those from any party not registered as a company within the field of expertise sought will not be responded to or acknowledged. (2531710)

2531709QUEEN STREET GARDENS To the Proprietors of Queen Street Gardens (Eastern District) and of the houses in Heriot Row and Queen Street and Wemyss Place. The Annual General Meeting of the Proprietors will be held at 7 Abercromby Place, Edinburgh on Monday 23 May 2016 at 5.30 pm in terms of the Act of Parliament. A meeting of the General Commissioners for the three Districts will be held immediately after the meeting of the Proprietors. M W Yellowlees, Clerk, 7 Abercromby Place, Edinburgh (2531709)

COMPANY2531708 LAW SUPPLEMENT The Company Law Supplement details information notified to, or by, the Registrar of Companies. The Company Law Supplement to The London, Belfast and Edinburgh Gazette is published weekly on a Tuesday. These supplements are available to view at https:// www.thegazette.co.uk/browse-publications. Alternatively use the search and filter feature which can be found here https://www.thegazette.co.uk/all-notices on the company number and/or name. (2531708)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 MAY 2016 | 25 MONEY MONEY

PENSIONS

PURSUANT2532166 TO SECTION 27 OF THE TRUSTEE ACT 1925 (AS AMENDED) THE WILLMOT PERTWEE STAFF PENSION SCHEME (formerly called the C&G Willmot (AMC) Ltd 1988 Retirement Benefits Scheme and the Willmot Industries Staff Pension Scheme) was established by a Declaration of Trust dated 31 May 1988 (“the Scheme”). The wind up of the Scheme commenced on 28 February 1997. Notice is hereby given that any member, other beneficiary, creditor or anyone else having any claim against, or claiming to be beneficially interested in, the assets of the Scheme is required to send to the Trustees of the Scheme at the address given below on or before 28th June 2016 written particulars of the claim, after which date the Trustees will proceed to distribute the assets of the Scheme among the persons entitled to them having regard only to the claims of which they then have notice, and in respect of the assets of the Scheme so used will not be liable to anyone of whose claim they then have had no notice. Claimants’ particulars should include their full name, address, date of birth and details of their period of employment to which their claim applies. Members of the Scheme and other beneficiaries with whom the Trustees or the Scheme administrators are already in contact need not respond to this notice since their interests have already been noted. Dated 26th April 2016 Chris Allen, Trustee, c/o Agrii, Asperton Road, Wigtoft, Boston, Lincolnshire, PE20 2PJ T:01480 418112 (2532166)

26 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 MAY 2016 | ALL NOTICES GAZETTE COMPANIES

AZURE2531691 BUILDING SERVICES LIMITED In Creditors’ Voluntary Liquidation COMPANIES 6817372 Registered office: 18 Springfield Avenue, Hutton, Brentwood, Essex CM13 1RE COMPANY DIRECTOR DISQUALIFICATION ORDER Principal trading address: 69 Newmarket Way, Hornchurch, Essex RM12 6DS AMY2531721 KATRIONA MCDONALD & ANGUS BUCHANAN ROBINSON Notice is hereby given pursuant to Rule 11.2 of the Insolvency Rules Notice is hereby given that on 15 April 2016 a petition was presented 1986 that the Liquidator intends to declare a first and final dividend to to Glasgow Sheriff Court on behalf of Amy Katriona McDonald & the Preferential and Unsecured Creditors within a period of 2 months Angus Buchanan Robinson craving the Court inter alia to permit the from the last date for proving. Petitioners in the period of 5 years from 23 February 2016 to (a) be Creditors must send their full names and addresses (and those of director of any company that is known by the names “Headtorch their Solicitors, if any), together with full particulars of their debts or Limited”, “Headtorch”, “Headtorch Works” or any names so similar to claims to the Liquidator at The Old Grammar School, Town Foot, the stated names as to suggest an association with Headtorch Hawes, North Yorkshire DL8 3NH by 27 May 2016 ("the last date for Limited t/a Headtorch Works (In Liquidation), a company incorporated proving"). If so required by notice from the Liquidator, either under the Companies Acts and formerly having its registered office personally or by their Solicitors, Creditors must come in and prove address at Studio 10, South Block, 60 Osbourne Street, Glasgow G1 their debts at such time and place as shall be specified in such notice. 5QH; (b) in any way, whether directly or indirectly, be concerned or If they default in providing such proof, they will be excluded from the take part in the promotion, formation or management of any such benefit of any distribution made before such debts are proved. company; or (c) in any way, whether directly or indirectly, be Office Holder Details: Michael Leslie Reeves (IP number 7882) of Free concerned or take part in the carrying on of a business carried on From Debt Ltd, The Old Grammar School, Town Foot, Hawes, North (otherwise than by a company) under the names “Headtorch Limited”, Yorkshire DL8 3NH. Date of Appointment: 20 February 2014. Further “Headtorch”, “Headtorch Works” or any names so similar to the information about this case is available from Mike Reeves or Julie stated names as to suggest an association with the said Headtorch Taylor at the offices of Free From Debt Ltd on 01969 667222 or at Limited t/a Headtorch Works; in which Petition the Sheriff of Glasgow [email protected]. and Strathkelvin at Glasgow by Interlocutor dated 19 April 2016 Michael Leslie Reeves , Liquidator (2531691) appointed all persons having an interest to lodge answers within eight days after intimation, service or advertisement; all of which notice is hereby given. BABY2531787 GEAR (LEICESTER) Michael Hankinson, Solicitor 02900609 Macdonald Henderson Solicitors, Standard Buildings, 94 Hope Street, Registered office: Pannell House, 159 Charles Street, Leicester, LE1 Glasgow, G2 6PH 1LD Agent for the Petitioners (2531721) Principal Trading Address: 47 Clarence Street, Leicester, LE1 3RW Notice is hereby given, pursuant to Rule 11.2(1A) of the Insolvency Rules 1986 (as amended), that the Joint Liquidators intend to declare an interim dividend to unsecured creditors of the Company within two Corporate insolvency months of the last date for proving specified below. Creditors who have not yet done so must prove their debts by NOTICES OF DIVIDENDS sending their full names and addresses, particular of their debts or claims, and the names and addresses of their solicitors (if any), to the 2531762In the High Court of Justice, Chancery Division Joint Liquidators at Pannell House, 159 Charles Street, Leicester, LE1 Companies CourtNo 2306 of 2015 1LD by no later than 26 May 2016 (the last date for proving). Creditors AFRICAN MINERALS LIMITED who have not proved their debt by the last date for proving may be 34816 (Bermudan) excluded from the benefit of this dividend or any other dividend Registered office: Victoria Place, 31 Victoria Street, Hamilton, HM10, declared before the debt is proved. Bermuda Date of Appointment: 22 April 2015. Office holder details: Edward T Principal Trading Address: Formerly: Stratton House, Stratton Street, Kerr and Ian J Gould (IP Nos. 9021 and 7866) both of Pannell House, London, W1J 8LA 159 Charles Street, Leicester, LE1 1LD Notice is hereby given pursuant to Rule 2.95 of the Insolvency Rules For further details contact: The Joint Liquidators, email: 1986 that the Joint Administrators in this matter intend declaring a [email protected] or Tel: 0116 250 4400 first and interim dividend to preferential and non-preferential creditors Edward T Kerr, Joint Liquidator who are required on or before 27 May 2016, being the last date for 26 April 2016 (2531787) proving, to submit their proofs of debt to the undersigned Ian Colin Wormleighton and Neville Barry Kahn at Deloitte LLP, PO Box 810, 66 Shoe Lane, London, EC4A 3WA and if so requested to provide such THE2531764 INSOLVENCY ACT 1986 further details or produce such documentation or other evidence as COMMUNITY INFORMATION SUPPORT LTD may appear to the Joint Administrators to be necessary. A creditor 3083169 who has not proved his debt before the last date for proving is not Registered office: 269 Church Street, Blackpool, , FY1 3PB entitled to disturb, by reason that he had not participated in it, any Principal trading address: 22 Cathrow Way, Thornton Cleveleys, FY5 dividend subsequently declared. Should you wish to submit a claim a 5NG Proof of Debt form and documentation in support of your claim must I intend to declare a first dividend on claims in the above matter. It will be sent to the Joint Administrators. The dividend will be declared be declared within 2 months of 26 May 2016. Creditors of the above within the period of two months from the last date for proving. named Company should send their addresses, descriptions and full Date of Appointment: 26 March 2015. particulars of their debts or claims to: Adcroft Hilton Limited, 269 Office Holder details: Ian Colin Wormleighton and Neville Barry Kahn Church Street, Blackpool, Lancashire, FY1 3PB. Any creditor who has (IP Nos. 08690 and 014230) both of Deloitte LLP, PO Box 810, 66 not yet formally proved their debt must do so before 26 May 2016 to Shoe Lane, London, EC4A 3WA be included in the distribution. Claim forms are available at the For further details contact: George Richardson on 020 7007 1127 or address below. Creditors who do not prove their debt by 26 May [email protected] 2016 will be excluded from this dividend. Ian Colin Wormleighton and Neville Barry Kahn, Joint Administrators For further details contact: Sonya Brannigan, 27 April 2016 (2531762) [email protected] 299399, reference: 06383. Name of office holder: Rosalind Mary Hilton (Office holder number: 8604) Address: 269 Church Street, Blackpool, Lancashire, FY1 3PB Date of Appointment: 5 March 2012 Miss R M Hilton, Liquidator

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 MAY 2016 | 27 COMPANIES

Adcroft Hilton Limited, 269 Church Street, Blackpool, Lancashire FY1 Notice is hereby given, pursuant to Rule 2.95 of the Insolvency Rules 3PB 1986 (as amended), that the Joint Administrators intend to declare a 27 April 2016 (2531764) dividend to the unsecured creditors of the Company within two months of the last date for proving specified below. Creditors who have not yet done so must prove their debts by sending their full 2530828DARLINGTON HEAT TREATMENT LIMITED names and addresses, particulars of their debts or claims, and the In Creditors’ Voluntary Liquidation names and addresses of their solicitors (if any), to the Joint 01090564 Administrators at The Zenith Building, 26 Spring Gardens, Registered office: c/o Fergusson & Co Ltd, First Floor, 5-7 Northgate, Manchester, M2 1AB by no later than 24 May 2016 (the last date for Cleckheaton, West Yorkshire, BD19 3HH (Previously: Shackleton proving). Creditors who have not proved their debt by the last date for House, Falcon Court, Preston Farm Industrial Estate, Stockton-On- proving may be excluded from the benefit of this dividend or any Tees, TS18 3TS) other dividend declared before their debt is proved. Principal trading address: Ridgeway, Aycliffe Industrial Park, Newton Date of Appointment: 21 June 2011. Aycliffe, Co Durham DL5 6EE Office Holder details: K J Coates (IP No. 009261) of AlixPartners Notice is hereby given pursuant to Rule 11.2 of the Insolvency Rules Services UK LLP, 6 New Street Square, London, EC4A 3BF and A C 1986 that the Liquidator intends to declare a first and final dividend to O’Keefe (IP No. 008375) of AlixPartners Services UK LLP, The Zenith the unsecured, non preferential creditors within a period of 2 months Building, 26 Spring Gardens, Manchester, M2 1AB. from the last date for proving. For further details contact the Joint Administrators, Tel: 0161 838 Creditors must send their full names and addresses (and those of 4500. Alternative contact: Michael Birch their Solicitors, if any), together with full particulars of their debts or K J Coates, Joint Administrator claims to the Liquidator at The Offices of Fergusson & Co Ltd, First 28 April 2016 (2531767) Floor, 5-7 Northgate, Cleckheaton, West Yorkshire, BD19 3HH by 3 June 2016 ("the last date for proving"). If so required by notice from the Liquidator, either personally or by their Solicitors, Creditors must OVERSEAS TERRITORIES & CROSS-BORDER come in and prove their debts at such time and place as shall be INSOLVENCIES specified in such notice. If they default in providing such proof, they will be excluded from the benefit of any distribution made before such THE2531766 MATTER OF THE COMPANIES ACT 2006 PURSUANT TO debts are proved. SECTION 233 OF THE COMPANIES ACT 1931 AS APPLIED BY Office Holder Details: Malcolm Edward Fergusson (IP number 6766) of SECTION 182 OF THE COMPANIES ACT 2006 Fergusson & Co Ltd, 5-7 Northgate, Cleckheaton, West Yorkshire BRADFORD LIMITED BD19 3HH. Date of Appointment: 10 November 2015. Further 012515V information about this case is available from Andy Beeney at the (“the Company”) offices of Fergusson & Co Ltd at [email protected]. (Members’ voluntary winding-up) Malcolm Edward Fergusson , Liquidator (2530828) NOTICE IS HEREBY GIVEN pursuant to Section 233 of the Isle of Man Companies Act 1931-2004 that a general meeting of the members of the above-named Company will be held at Commerce House, 1 FOR2531655 AISHA LIMITED Bowring Road, Ramsey, Isle of Man IM8 2LQ on 25th May 2016 at In Members’ Voluntary Liquidation 11:00 am for the purpose of having an account laid before them and 08329631 to receive the Liquidator’s report showing how the winding up of the Registered office: c/o Harrisons, Totemic House, Springfield Business Company has been conducted and its property disposed of and of Park, Caunt Road, Grantham, Lincolnshire NG31 7FZ hearing any explanation that may be given by the Liquidator and of Principal trading address: 20 Tissington Road, Grantham, Lincolnshire resolving by resolution that manner in which the books accounts NG31 7FP and PO Box 10420, Grantham, Lincolnshire NG31 0HN papers and documents of the Company and of the Liquidator thereof NOTICE IS HEREBY GIVEN that the Joint Liquidator of the above shall be disposed of. company intend to declare a first and final dividend to creditors herein Mark Veale, Liquidator within a period of two months from the last date of proving. 22 April 2016 (2531766) The last day for receiving proofs is set as Tuesday 24 May 2016. Creditors who do not submit details of their claim, or submit details of their claim after Tuesday 24 May 2016 will be excluded from any RE-USE OF A PROHIBITED NAME dividend payment. If any creditor claim is rejected for any reason, the Joint Liquidators PURSUANT2531761 TO RULE 4.228 INSOLVENCY RULES 1986 will, within 5 business days after the last date set for receiving proofs, IT’S A SWEET LIFE LIMITED provide that creditor with a written statement detailing the reasons for 07877537 rejecting the claim. Trading Name: MR SIMMS OLDE SWEET SHOPPE Claims should be sent to the Joint Liquidators Kenneth Webster (In Liquidation) (“the Company”) Marland (IP No 8917) and John Neil Harrison (IP No 5474) of On 27 April 2016 the Company was placed into Insolvent Liquidation. Harrisons, Totemic House, Springfield Business Park, Caunt Road, We, Martin Richards and Mrs Jillian Richards both of 121 Longwood Grantham NG31 7FZ. Gardens, Ilford IG5 0EG were Directors of the Company during the 12 Office Holder Details: Kenneth Webster Marland and John Neil months ending with the day before it went into Liquidation. Harrison (IP numbers 8917 and 5474) of Harrisons, Totemic House, We give notice that it is our intention to act in one or more ways Springfield Business Park, Caunt Road, Grantham NG31 7FZ. Date of specified in section 216 (3) of the Insolvency Act by carrying on the Appointment: 28 April 2016. Further information about this case is business of It’s a Sweet Life Limited t/a Mr Simms Olde Sweet available from Andrew Smith at the offices of Harrisons on 01476 Shoppe under a new business or limited company using ‘It’s a Sweet 574149 or at [email protected]. Life’ or ‘Mr Simms Olde Sweet Shoppe’ in its title.” (2531761) Kenneth Webster Marland and John Neil Harrison , Joint Liquidators 29 April 2016 (2531655)

2531767In the The High Court of Justice, Chancery Division Birmingham District RegistryNo 8296 of 2011 HUDSON ENGINEERING SERVICES LIMITED 02620741 Registered office: c/o AlixPartners Services UK LLP, The Zenith Building, 26 Spring Gardens, Manchester, M2 1AB Principal Trading Address: Enterprise House, 181-189 Garth Road, Morden, , SM4 4LL

28 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 MAY 2016 | ALL NOTICES GAZETTE COMPANIES

Thomas Campbell MacLennan and Alexander Iain Fraser (IP Nos 8209 Administration and 9218), both of FRP Advisory LLP, Apex 3, 95 Haymarket Terrace, Edinburgh, EH12 5HD Further details contact: The Joint APPOINTMENT OF ADMINISTRATORS Administrators, Tel: 0330 055 5455. Alternative contact: Craig Morrison, Email: [email protected] (2531707) 2531628In the High Court of Justice, Chancery Division Birmingham District Registry No 8138 of 2016 AFRAME MEDIA GROUP LIMITED In2531786 the High Court of Justice (Company Number 07945167) No 2246 of 2016 Previous Name of Company: Aframe Newco Limited DRUM RISK MANAGEMENT LIMITED Nature of Business: Holding Company (Company Number 05826743) Registered office: 2nd Floor, 2 City Place, Beehive Ring Road, Nature of Business: Consultancy Gatwick, West Sussex RH6 0PA Registered office: Springfield House, Springfield Road, Horsham, Principal trading address: Floor 2, 9-11 Richmond Buildings, London West Sussex, RH12 2RG W1D 3HF Principal trading address: 150 Fenchurch Street, London, EC3M 6BB Office Holder Details: William Matthew Humphries Tait (IP number Date of Appointment: 25 April 2016 9564) of BDO LLP, 2 City Place, Beehive Ring Road, Gatwick, West Finbarr Thomas O'Connell and Colin Hardman (IP Nos 7931 and Sussex RH6 0PA and Martha Hanora Thompson (IP number 8678) of 16774), both of Smith & Williamson Restructuring & Recovery, 25 BDO LLP, 55 Baker Street, London W1U 7EU. Date of Appointment: Moorgate, London EC2R 6AY Further details contact: The Joint 28 April 2016. Further information about this case is available from the Administrators, Tel: 020 7131 4000. Alternative contact: Anjna Kalia, offices of BDO LLP at [email protected] quoting 1/JP/C15/C7 - Tel: 020 7131 8184. (2531786) Aframe Media Group Limited. (2531628)

In2531940 the High Court of Justice, Chancery Division In2531629 the High Court of Justice, Chancery Division Birmingham District Registry No 8136 of 2016 Birmingham District Registry No 8151 of 2016 F H REALISATIONS LIMITED AFRAME MEDIA SERVICES LIMITED (Company Number 06298578) (Company Number 06798522) Previous Name of Company: Froude Hofmann Limited Previous Name of Company: All in the Data Limited Nature of Business: Manufacture of other special-purpose machinery Nature of Business: Hardware Consultancy not elsewhere classified Registered office: 2nd Floor, 2 City Place, Beehive Ring Road, Registered office: 35 Ludgate Hill, Birmingham B3 1EH Gatwick, West Sussex RH6 0PA Principal trading address: Blackpole Road, Worcester, Worcestershire Principal trading address: 9-11 Richmond Buildings, London W1D WR3 8YB 3HF Office Holder Details: Andrew Turpin and Matthew Douglas Hardy (IP Office Holder Details: William Matthew Humphries Tait (IP number numbers 8936 and 9160) of Poppleton & Appleby, 35 Ludgate Hill, 9564) of BDO LLP, 2 City Place, Beehive Ring Road, Gatwick, West Birmingham B3 1EH. Date of Appointment: 25 April 2016. Further Sussex RH6 0PA and Martha Hanora Thompson (IP number 8678) of information about this case is available from Mark Monaghan at the BDO LLP, 55 Baker Street, London W1U 7EU. Date of Appointment: offices of Poppleton & Appleby on 0121 200 2962. (2531940) 28 April 2016. Further information about this case is available from the offices of BDO LLP at [email protected] quoting 1/JP/C15/C7 - Aframe Media Services Limited. (2531629) NOTICES TO MEMBERS

In2531770 the High Court of Justice In2531765 the High Court of Justice No 1032 of 2016 Companies CourtNo 1575 of 2016 VERDI SEMICONDUCTOR LTD BLUE OIL SERVICES LIMITED (Company Number 07442249) (Company Number 05698499) Registered office: 2nd Floor, 110 Cannon Street, London, EC4N 6EU Nature of Business: Oil extraction excluding surveying Principal trading address: Grafton House, 67 Loughborough Road, Registered office: Festival House, Jessop Avenue, Cheltenham, GL50 West Bridgford, Nottingham, NG2 7LA 3SH Notice is hereby given to the Members of the above named Company, Principal trading address: Festival House, Jessop Avenue, over which I was appointed Joint Administrator on 4 March 2016, that Cheltenham, GL50 3SH the Joint Administrators’ proposals report is available and a copy can Date of Appointment: 01 April 2016 be obtained free of charge, either by contacting Julie Anne Palmer (IP No 008835), of Begbies Traynor (Central) LLP, [email protected], telephone 0203 005 4000 or writing to 65 St. Edmunds Church Street, Salisbury, Wiltshire SP1 1EF and Mark FRP Advisory LLP, 110 Cannon Street, London, EC4N 6EU. Malone (IP No 15970), of Begbies Traynor (Central) LLP, Festival Office Holder details: Geoffrey Paul Rowley (IP No: 008919) and House, Jessops Avenue, Cheltenham, Gloucestershire, GL50 3SH Alastair Rex Massey (IP No: 16890), both FRP Advisory LLP, 2nd Any person who requires further information may contact the Joint Floor, 110 Cannon Street, London, EC4N 6EU. Administrators by telephone on 01722 435190. Alternatively enquiries Further details contact: Geoffrey Paul Rowley, Email: can be made to Andrew Hook by email at andrew.hook@begbies- [email protected] traynor.com or by telephone on 01722 435190 (2531765) Geoffrey Paul Rowley, Joint Administrator 26 April 2016 (2531770)

Pursuant2531707 to paragraph 46(2) (b) of Schedule B1 to the Insolvency Act 1986 and Rule 2.19 of the Insolvency (Scotland) Rules 1986 CHARLOTTE SQUARE PROPERTIES LLP Company Number: SO301022 Nature of Business: Property Development Registered office: 45 Charlotte Square, Edinburgh, EH2 4HQ Principal trading address: 42-45 Charlotte Square, Edinburgh, EH2 4HQ Date of Appointment: 27 April 2016 by the Court of Session, Edinburgh

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 MAY 2016 | 29 COMPANIES

Any person who requires further information may contact the Joint Creditors' voluntary liquidation Liquidator by telephone on 01904 479801. Alternatively enquiries can be made to Sadie Archibald by e-mail at sadie.archibald@begbies- APPOINTMENT OF LIQUIDATORS traynor.com or by telephone on 01904 479801. (2531971)

Company2531900 Number: 01268344 Name of Company: ALANCO MOTOR SERVICES LIMITED Company2531936 Number: 04409952 Nature of Business: vehicle recovery, breakdown repair, car & van hire Name of Company: BED LIMITED Type of Liquidation: Creditors Trading Name: Burnsey Eat & Drink Registered office: Lowin House, Tregolls Road, Truro, TR1 2NA Nature of Business: Restaurant Principal trading address: Green Shed, Sampys Hill, Mawnan Smith, Type of Liquidation: Creditors Falmouth, TR11 5EW Registered office: The Courtyard, Oakwood Park Business Centre, Jonathan Mitchell, of Thomas Westcott Business Recovery LLP, Fountains Road, Bishop Thornton, Harrogate, HG3 3BF 26-28 Southernhay East, Exeter, EX1 1NS. Principal trading address: 24 Kings Road, Harrogate, North Yorkshire, Office Holder Number: 16512. GH1 5JW For further details contact: Sajid Sattar, of Greenfield Recovery Limited, One Victoria Square, Email:[email protected]. Tel: 01392 288555 or Birmingham, B1 1BD. Fax: 01392 288556 Office Holder Number: 15590. Date of Appointment: 27 April 2016 For further details contact: Michael Royce, Email: By whom Appointed: Members and Creditors (2531900) [email protected] or Tel: 0113 302 1470 Date of Appointment: 27 April 2016 By whom Appointed: Members and Creditors (2531936) 2532049Company Number: 09985869 Name of Company: AWH ASSOCIATES LIMITED Nature of Business: Management Consultancy Name2531961 of Company: CITY PHOTOGRAPHIC LIMITED Type of Liquidation: Creditors Company Number: 05588926 Registered office: 3 Brindley Place, Birmingham, West Midlands B1 Registered office: 36 Bedford Place, Southampton, Hampshire, SO15 2HL 2DG Principal trading address: 3 Brindley Place, Birmingham, West Principal trading address: 36 Bedford Place, Southampton, Midlands B1 2HL Hampshire, SO15 2DG Stephen Ramsbottom, of Moore Stephens LLP, One Redcliff Street, Nature of Business: Retail and repair of photographic equipment Bristol, BS1 6NP and Jeremy Willmont, of Moore Stephens LLP, 150 Type of Liquidation: Creditors Voluntary Liquidation Aldersgate Street, London EC1A 4AB. David Smithson and Alexander Kinninmonth, RSM Restructuring Office Holder Numbers: 8990 and 9044. Advisory LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh Further details contact: Taylor Stevens, Email: SO53 3TZ [email protected] Tel: 0117 922 5522. Ref: Office Holder Numbers: 9317 and 9019. BR86432. Date of Appointment: 26 April 2016 Date of Appointment: 26 April 2016 By whom Appointed: Members and creditors By whom Appointed: Members and Creditors (2532049) Correspondence address & contact details of case manager: Charlotte Betteridge, RSM Restructuring Advisory LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TZ02380 646534 Company2531941 Number: 08477839 Name, address & contact details of Joint Liquidators: Name of Company: B-SMART LAUNDRY LTD Primary Office Holder: Nature of Business: Washing and (dry-) cleaning of textile and fur David Smithson (IP No. 9317), RSM Restructuring Advisory LLP, products Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TZ tel: Type of Liquidation: Creditors 02380 646 534 Registered office: Findlay James, Saxon House, Saxon Way, Joint Office Holder: Cheltenham, GL52 6QX Alexander Kinninmonth (IP No. 9019), RSM Restructuring Advisory Principal trading address: 91 Dunraven Street, Tonypandy, RCT, LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TZ South Wales, CF40 1AP tel: 02380 646 534 (2531961) Alisdair J Findlay, of Findlay James, Saxon House, Saxon Way, Cheltenham GL52 6QX. Office Holder Number: 008744. Name2531895 of Company: CLEMENT ASSOCIATES LIMITED Further details contact: Alisdair J Findlay: Email: Company Number: 07253896 [email protected] Tel: 01242 576555. Registered office: 61 Stanley Road, Bootle, Merseyside, L20 7BZ Date of Appointment: 21 April 2016 Principal trading address: 6 Grange Close, Lowton, Warrington, WA3 By whom Appointed: Members and Creditors (2531941) 1JS Nature of Business: Management consultancy activities other than financial management Name2531971 of Company: BARNSLEY HAIRDRESSING LIMITED Type of Liquidation: Creditors Voluntary Liquidation Company Number: 08757119 G K Rooney, Rooney Associates, 2nd Floor, 19 Castle Street, Trading Name: Be Premiere Liverpool, L2 4SX. Tel: 0151 236 9999 Nature of Business: Hair Dressing Office Holder Number: 7529. Type of Liquidation: Creditors’ Voluntary Liquidation Date of Appointment: 22 April 2016 Registered office: 11 Clifton Moore Business Village, James Nicolson By whom Appointed: The company confirmed by creditors (2531895) Link, Clifton Moor, York, YO30 4XG Principal trading address: 20 Shambles Street, Barnsley, S70 2SW David Adam Broadbent and Rob Sadler, Begbies Traynor (Central) LLP, 11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, York YO30 4XG Office Holder Numbers: 009458 and 009172. Date of Appointment: 25 April 2016 By whom Appointed: Members and Creditors Further Details

30 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 MAY 2016 | ALL NOTICES GAZETTE COMPANIES

Company2531642 Number: 08784178 S.1092531956 INSOLVENCY ACT 1986 / RULE 4.106A OF THE Name of Company: DYNAMIC SOLAR INSTALLATIONS LIMITED INSOLVENCY RULES 1986 (AS AMENDED) Nature of Business: Electrical Installations Name of Company: FREEHEELIN LTD Type of Liquidation: Creditors' Voluntary Liquidation Company Number: 08412243 Registered office: Recovery House, 15-17 Roebuck Road, Hainault Trading Name: Freeheelin Ltd Business Park, Ilford, Essex IG6 3TU Registered office: Whiteshoot House Salisbury Road, Broughton, Principal trading address: 2E Dolphin Way, Stapleford, Cambridge Stockbridge, Hampshire, SO20 8BX CB22 5DW Principal trading address: Whiteshoot House Salisbury Road, Liquidator's name and address: Alan J Clark of Carter Clark, Recovery Broughton, Stockbridge, Hampshire, SO20 8BX House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex Alexander Kinninmonth (IP number 9019) and David Smithson (IP IG6 3TU and Michaela Joy Hall of Kingston Smith & Partners LLP, 105 number 9317), Joint Liquidators, RSM, Highfield Court, Tollgate, St Peter's Street, St Albans, Hertfordshire AL1 3EJ Chandlers Ford, Eastleigh, Hampshire SO53 3TZ. Telephone no: +44 Office Holder Numbers: 8760 and 9081. (0) 2380 646 464 Date of Appointment: 18 April 2016 Date of Appointment: 21 April 2016 By whom Appointed: Members and Creditors By whom Appointed: Alexander Kinninmonth and David Smithson Further information about this case is available from Alice Rowbottom were appointed Joint Liquidators of Freeheelin Ltd on 21 April 2016 or Ross Welham, case reference DSIL4016 at the offices of Carter by Members and Creditors. Clark on 020 8559 5082. (2531642) Alternative contact for enquiries on proceedings: Kirren Keegan, Tel: 023 8064 6438, Email: [email protected] (2531956)

2531942Company Number: 06706631 Name of Company: EXPO LTD Company2531945 Number: 03469688 Nature of Business: Licensed Restaurant Name of Company: GEOVELO LIMITED Type of Liquidation: Creditors Previous Name of Company: LUTV Ltd and Wheels (GTINS) Limited Registered office: 16 Preston Road, Brighton, East Sussex, BN1 4QF Nature of Business: Insurance Broker Principal trading address: 16 Preston Road, Brighton, East Sussex, Type of Liquidation: Creditors BN1 4QF Registered office: 337 Hunslet Road, Leeds, LS10 1NJ Engin Faik, of Cornerstone Business Turnaround and Recovery Principal trading address: 337 Hunslet Road, Leeds, West Yorkshire, Limited, 136 Hertford Road, Enfield, Middlesex EN3 5AX. LS10 1NJ Office Holder Number: 9635. Philip Booth, of Booth & Co, Coopers House, Intake Lane, Ossett, For further details contact Engin Faik, Tel: 020 3793 3285. WF5 0RG. Date of Appointment: 14 April 2016 Office Holder Number: 9470. By whom Appointed: Members and Creditors (2531942) Further details contact: Phil Booth or Alistair Barnes, Email: [email protected], Tel: 01924 263777. Date of Appointment: 22 April 2016 Company2531950 Number: 06346240 By whom Appointed: Members and Creditors (2531945) Name of Company: FARNHAM TOWN HALL EXCHANGE CENTRE LIMITED Trading Name: Regus Company2532091 Number: 09224418 Previous Name of Company: Regus Mayfair Limited Name of Company: HEATING BOX INSTALLATIONS LIMITED Nature of Business: Management of real estate Trading Name: Clean Energy Installations Type of Liquidation: Creditors Nature of Business: Solar Panel Installation Registered office: 268 Bath Road, Slough, Berkshire, SL1 4DX Type of Liquidation: Creditors Principal trading address: Town Hall Buildings, Castle Street, Registered office: 1 Market Hill, Calne, Wiltshire, WN11 0BT Farnham, GU9 7ND Principal trading address: 3 High Street, Stanford in the Vale, A P Beveridge and S J Appell, of AlixPartners Services UK LLP, 6 Faringdon, SN7 8LH New Street Square, London, EC4A 3AT and A C O'Keefe, of Julie Anne Palmer and Sally Richards, both of Begbies Traynor AlixPartners Services UK LLP, The Zenith Building, 26 Spring (Central) LLP, 65 St. Edmunds Church Street, Salisbury, Wiltshire SP1 Gardens, Manchester, M2 1AB. 1EF. Office Holder Numbers: 8991, 9305 and 8375. Office Holder Numbers: 008835 and 18250. For further details contact: Conor Kelly, Tel: +44 (0) 161 838 4518. Any person who requires further information may contact The Joint Alternative contact: Eve Potts Liquidator by telephone on 01722 435190. Alternatively enquiries can Date of Appointment: 26 April 2016 be made to Josh Cook by email at Joshua.Cook@begbies- By whom Appointed: Creditors (2531950) traynor.com or by telephone on 01722 435190. Date of Appointment: 27 April 2016 By whom Appointed: Members and Creditors (2532091) Name2531959 of Company: FDI FISHERIES LTD Company Number: 08578256 Registered office: 162 Langham Road, London, England, N15 3LX Company2531935 Number: 06963614 Nature of Business: Wholesale of meat and meat products Name of Company: HOME CARE (GLOUCESTERSHIRE) LIMITED Type of Liquidation: Creditors Voluntary Liquidation Nature of Business: Property Maintenance and Repair Christopher David Horner, Robson Scott Associates Ltd, 49 Duke Type of Liquidation: Creditors Street, Darlington, DL3 7SD, Tel: 01325 365950, E-mail: Registered office: 17 Berkeley Mews, 29 High Street, Cheltenham, [email protected] GL50 1DY Office Holder Number: 16150. Principal trading address: Halfpenny Farm, Cold Pool Lane, Date of Appointment: 27 April 2016 Badgeworth, Cheltenham, GL51 4UP By whom Appointed: Members and Creditors (2531959) M P Durkan, of Durkan Cahill, 17 Berkeley Mews, 29 High Street, Cheltenham, GL50 1DY. Office Holder Number: 009583. For further details contact: M P Durkan, Email: [email protected], Tel: 01242 250811. Alternative contact: Alan Hands. Date of Appointment: 27 April 2016 By whom Appointed: Members and Creditors (2531935)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 MAY 2016 | 31 COMPANIES

S.1092531958 INSOLVENCY ACT 1986 / RULE 4.106A OF THE Company2531898 Number: 08133117 INSOLVENCY RULES 1986 (AS AMENDED) Name of Company: KMCM CLOTHING LIMITED Name of Company: IMADJ LTD Nature of Business: CMT Company Number: 09319140 Type of Liquidation: Creditors Trading Name: Martha & Daisy’s Registered office: 37 Sun Street, London, EC2M 2PL Registered office: 4 Wick Lane, Christchurch, Dorset, BH23 1HX Principal trading address: 11a Crusader Industrial Estate, Hermitage Principal trading address: School Close, Burgess Hill, West Sussex Road, London, N4 1LZ RH15 9RX Lane Bednash, of CMB Partners UK Limited, 37 Sun Street, London, Alexander Kinninmonth and David Smithson, RSM, Highfield Court, EC2M 2PL. Tollgate, Chandlers Ford, Eastleigh, Hampshire SO53 3TZ, telephone Office Holder Number: 8882. no +44 (0) 2380 646 464 For further details contact: Lane Bednash, Tel: 020 7377 4370. Office Holder Numbers: 9019 and 9317. Alternative contact: Adam Boyle Date of Appointment: 21 April 2016 Date of Appointment: 25 April 2016 By whom Appointed: Members and Creditors By whom Appointed: Members and Creditors (2531898) Alternative contact for enquiries on proceedings: Kirren Keegan Tel: 023 8064 6438 Email: [email protected] . Alexander Kinninmonth and David Smithson were appointed Joint Liquidators of Company2530994 Number: 07613259 IMADJ Ltd on 21 April 2016 by Members and Creditors. (2531958) Name of Company: LICKLEY GROUP CRUSHING & SCREENING LIMITED Nature of Business: Quarrying of ornamental and building stone, 2531647Company Number: 07881139 limest Name of Company: INNER CITY TRADING COMPANY LIMITED Type of Liquidation: Creditors' Voluntary Liquidation Nature of Business: Retail sale of clothing Registered office: c/o Seneca Insolvency Practitioners Speedwell Mill, Type of Liquidation: Creditors' Voluntary Liquidation Old Coach Road, Tansley, Matlock, DE4 5FY Registered office: Unit 8 Sunbeam Studios, Sunbeam Street, Principal trading address: Unit 6a Clay Pit Lane, Roecliffe, York Y051 Wolverhampton WV2 4PF 9FS Principal trading address: Queens’s Square Shopping Centre, West Liquidator's name and address: John David Hedger of Seneca Bromwich B70 7NJ; 8 Humberstone Gate, Leicester LE1 3PH; Unit Insolvency Practitioners, Speedwell Mill, Old Coach Road, Tansley, L61, Merry Hill Shopping Centre, Brierley Hill DY5 1QX; 29 Park Matlock DE4 5FY Street, Walsall WS1 1LY Office Holder Number: 9601. Liquidator's name and address: Helen Whitehouse and Simon Date of Appointment: 28 April 2016 Thomas Barriball of McAlister & Co Insolvency Practitioners Ltd, 10 St By whom Appointed: Members and Creditors Helens Road, Swansea SA1 4AW Further information about this case is available from Mitchell Emery at Office Holder Numbers: 9680 and 11950. the offices of Seneca Insolvency Practitioners on 01629 761700. Date of Appointment: 28 April 2016 (2530994) By whom Appointed: Members and Creditors Further information about this case is available from Pam Mankoo at Company2531953 Number: 06838957 the offices of McAlister & Co Insolvency Practitioners Ltd on 01792 Name of Company: LOOFERS FOOD & COFFEE CO (COL) LTD 459600 or at [email protected]. (2531647) Trading Name: Loofers Food & Coffee Place Nature of Business: Licenced Restaurants Type of Liquidation: Creditors Company2531951 Number: 01691427 Registered office: Lodge Park, Lodge Lane, Langham, Colchester, Name of Company: JEWEL IN THE CROWN HOLIDAYS LIMITED Essex, CO4 5NE Trading Name: Holiday Jewels, Jewel Holidays, Jewel of Turkey, Principal trading address: 1 Culver Street West, Colchester, Essex, Jewel of Goa CO1 1JG Previous Name of Company: Goa Way (UK) Limited Joanne Wright and Robert Neil Dymond, both of Wilson Field Limited, Nature of Business: Tour Operator Activities The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS. Type of Liquidation: Creditors Office Holder Numbers: 15550 and 10430. Registered office: Arundel House, 1 Amberley Court, Whitworth Road, Further details contact: The Joint Liquidators, Tel: 0114 2356780. Crawley, West Sussex RH11 7XL Alternative contact: Daniel Hurton Principal trading address: 3 Charlwood Court, County Oak Way, Date of Appointment: 22 April 2016 Crawley, West Sussex, RH11 7XA By whom Appointed: Members and Creditors (2531953) Richard Keley and Andrew Pear, both of BM Advisory, Arundel House, 1 Amberley Court, Whitworth Road, Crawley, West Sussex RH11 7XL. Office Holder Numbers: 18072 and 9016. Company2531897 Number: 07228434 For further details contact the Joint Liquidators or Sue Markham at Name of Company: LTA (LEEDS) LIMITED BM Advisory on 01293 452844. Nature of Business: Courier Services Date of Appointment: 26 April 2016 Type of Liquidation: Creditors By whom Appointed: Members and Creditors (2531951) Registered office: Jones Lowndes Dwyer LLP, 4 The Stables, Wilmslow Road, Didsbury, Manchester M20 5PG Principal trading address: Unit 10, Bridge Court Business Park, Czar Name2531943 of Company: K.M.W HEALTHCARE LIMITED Street, Leeds, West Yorkshire, LS11 9UH Company Number: 09147185 Claire L Dwyer, of Jones Lowndes Dwyer LLP, 4 The Stables, Principal trading address: 30 Skelton Avenue, Mapplewell, Barnsley Wilmslow Road, Didsbury, Manchester M20 5PG. S75 6HL Office Holder Number: 9329. Registered office: Wesley House, Huddersfield Road, Birstall, Batley, For further details contact: Claire L Dwyer, Email: [email protected], West Yorkshire. WF17 9EJ Tel: 0161 438 8555. Nature of Business: Nursing Date of Appointment: 27 April 2016 Type of Liquidation: Creditors Voluntary By whom Appointed: Members and Creditors (2531897) Peter O’Hara, and Simon Weir of O’Hara & Co, Wesley House, Huddersfield Road, Birstall, Batley, West Yorkshire, WF17 9EJ Office Holder Numbers: 6371 and 9099. Date of Appointment: 29 April 2016 By whom Appointed: Members and Creditors If necessary please contact [email protected] or telephone 01924 477449 (2531943)

32 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 MAY 2016 | ALL NOTICES GAZETTE COMPANIES

Company2531947 Number: 04691046 Further information about this case is available from the offices of Name of Company: M & S SUPPLIES LIMITED Heath Clark at [email protected]. (2530941) Nature of Business: Retail trade of motor vehicle parts and accessorie Type of Liquidation: Creditors Registered office: 26/28 Goodall Street, Walsall, West Midlands, WS1 Company2531934 Number: 05110734 1QL Name of Company: OAKLEIGH TRADING SERVICES LIMITED Principal trading address: Unit 4 Green Industrial Estate, Station Nature of Business: Joinery services Road, Hednesford, Cannock, WS12 0QS Type of Liquidation: Creditors Timothy Frank Corfield, of Griffin & King, 26/28 Goodall Street, Registered office: 79 Caroline Street, Birmingham B3 1UP Walsall, West Midlands, WS1 1QL. Principal trading address: 295/295 Long Lane, Halesowen, West Office Holder Number: 8202. Midlands, B62 9LB Further details contact: Timothy Frank Corfield, Email: Richard Paul James Goodwin, of Butcher Woods, 79 Caroline Street, [email protected], Telephone 01922 722205. Birmingham B3 1UP. Date of Appointment: 27 April 2016 Office Holder Number: 9727. By whom Appointed: Members and Creditors (2531947) For further details contact: Jon Cole, email: jon.cole@butcher- woods.co.uk or Tel: 0121 236 6001 Date of Appointment: 27 April 2016 2532050Company Number: 07494565 By whom Appointed: Creditors (2531934) Name of Company: MADDISON LEE LIMITED Nature of Business: Recruitment Agency Type of Liquidation: Creditors Name2531937 of Company: ORNATE DEVELOPMENTS LIMITED Registered office: C/O Gaines Robson Insolvency Ltd, 1200 Century Company Number: 09361452 Way, Thorpe Park Business Park, Colton, Leeds, LS15 8ZA Trading Name: Ornate Developments Limited Principal trading address: Unit 2/3 Sheepscar Court, Northside Nature of Business: New Build Business Park, Leeds, LS7 2BB Type of Liquidation: Creditors’ Voluntary Liquidation David James Robson, of Gaines Robson Insolvency Ltd, 1200 Century Registered office: 1 Royal Terrace, Southend-on-Sea, Essex, SS1 Way, Thorpe Park Business Park, Colton, Leeds, LS15 8ZA. 1EA Office Holder Number: 11130. Principal trading address: 31 Arundel Way, Billericay, CM12 0FL Further details contact: Lynsey Haigh, Tel: 0113 251 5007 Lloyd Biscoe and Dominik Thiel Czerwinke both of Begbies Traynor Date of Appointment: 27 April 2016 (Central) LLP, The Old Exchange, 234 Southchurch Road, Southend By whom Appointed: Members and Creditors (2532050) on Sea SS1 2EG Office Holder Numbers: 009141 and 009636. Date of Appointment: 22 April 2016 Name2531896 of Company: MAGIC WALL CONTRACTORS LIMITED By whom Appointed: Members and Creditors Company Number: 07620036 Further Details Registered office: 6 Roding Lane South, Ilford, Essex, IG4 5NX Any person who requires further information may contact the Joint Nature of Business: Providing services for construction of buildings Liquidator by telephone on 01702 467255. Alternatively enquiries can and structures be made to Robert Knight by e-mail at robert.knight@begbies- Type of Liquidation: Creditors Voluntary Liquidation traynor.com or by telephone on 01702 467255. (2531937) Mansoor Mubarik, 66 Earl Street, Maidstone, Kent, ME14 1PS, 01622 754 927, [email protected] Office Holder Number: 009667. Company2531938 Number: 01884996 Date of Appointment: 18 April 2016 Name of Company: PEERLESS DESIGNS LIMITED By whom Appointed: Members and Creditors (2531896) Nature of Business: Manufacture of other fabricated metal products Type of Liquidation: Creditors Registered office: 2nd Floor, 110 Cannon Street, London, EC4N 6EU Company2530936 Number: 01413483 Principal trading address: Unit 9 Brunswick Way, London, N11 1JL Name of Company: MICKLE LABORATORY ENGINEERING CO. Philip James Watkins and Philip Lewis Armstrong, both of FRP LIMITED Advisory LLP, 2nd Floor, 110 Cannon Street, London, EC4N 6EU. Nature of Business: Laboratory Equipment Maker Office Holder Numbers: 009626 and 9397. Type of Liquidation: Creditors' Voluntary Liquidation For further details contact: The Joint Liquidators, Email: Registered office: Sunrise House, Newdigate Road, Beare Green, [email protected] Dorking, Surrey RH5 4QD Date of Appointment: 18 April 2016 Principal trading address: Goose Green, Gomshall, Surrey GU5 9LJ By whom Appointed: Made pursuant to Paragraph 83 of Schedule B1 Liquidator's name and address: Robert Duncan Stone of R Duncan of the Insolvency Act 1986 (2531938) Stone & Co, Sunrise House, Newdigate Road, Beare Green, Dorking, Surrey RH5 4QD Office Holder Number: 5801. Company2531946 Number: 05917973 Date of Appointment: 26 April 2016 Name of Company: REMSOFT LIMITED By whom Appointed: Members and Creditors Previous Name of Company: Thinspace Limited Further information about this case is available from the offices of R Nature of Business: Thin Client Hardware Duncan Stone & Co at [email protected]. (2530936) Type of Liquidation: Creditors Registered office: First Floor, Block A, Loversall Court, Clayfields, Tickhill Road, Doncaster, DN4 8QG Company2530941 Number: 05435380 Principal trading address: c/o The Heath Business & Technology Park, Name of Company: NAGLE FIRE LIMITED Room B110, Heath Road South, Runcorn, Cheshire WA7 4QQ Nature of Business: Fire alarm installation and maintenance Stephen Penn, of Absolute Recovery Limited, First Floor, Block A, Type of Liquidation: Creditors' Voluntary Liquidation Loversall Court, Clayfields, Tickhill Road, Doncaster, DN4 8QG. Registered office: First Floor, Spire Walk, Chesterfield S40 2WG Office Holder Number: 6899. Principal trading address: Unit 13 The Stanley Centre, Kelvin Way, Further details contact: Stephen Penn, Tel: 01302 572701. Alternative Crawley RH10 9SE contact: Danielle Jones. Liquidator's name and address: Annette Reeve of Heath Clark, First Date of Appointment: 20 April 2016 Floor, Spire Walk, Chesterfield S40 2WG By whom Appointed: Members and Creditors (2531946) Office Holder Number: 9739. Date of Appointment: 28 April 2016 By whom Appointed: Members and Creditors

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 MAY 2016 | 33 COMPANIES

Company2531949 Number: 07767784 Company2531954 Number: 04861217 Name of Company: REUBEN INTERNET LIMITED Name of Company: SO 1 LEISURE LIMITED Nature of Business: Technology Service Activities Nature of Business: Public House Type of Liquidation: Creditors Type of Liquidation: Creditors Registered office: 3 Swindon Street, Highworth, Swindon, SN6 7AH Registered office: Maxim Business Recovery, Suite G2, 18 Darnall Principal trading address: 3 Swindon Street, Highworth, Swindon, Road, Sheffield, S9 5AA SN6 7AH Principal trading address: 334 Glossop Rd, Sheffield, S10 2HW Fiona Grant and Joanne Wright, both of Wilson Field Limited, The Andrew Davenport, of Maxim Business Recovery, Suite G2, 18 Darnall Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS. Road, Sheffield, S9 5AA. Office Holder Numbers: 9444 and 15550. Office Holder Number: 14010. For further details contact: The Joint Liquidators, Tel: 0114 2356780. Any person who requires further information may contact Jonathan Alternative contact: Francesca Allott. Cutts by email at [email protected] or by telephone on Date of Appointment: 22 April 2016 0114 251 8820. By whom Appointed: Members and Creditors (2531949) Date of Appointment: 27 April 2016 By whom Appointed: Members and Creditors (2531954)

2531962Company Number: 08667044 Name of Company: S.P. MILESTONE PROJECTS LIMITED Company2531952 Number: 08524617 Nature of Business: Supply of labour to Construction Industry Name of Company: STAM TRACTION LTD Type of Liquidation: Members and Creditors Nature of Business: Freight Transport by Road Registered office: Langley House, Park Road, East Finchley, London Type of Liquidation: Creditors N2 8EY Registered office: Carmella House, 3 & 4 Grove Terrace, Walsall, West Principal trading address: 19 Northumberland Road, Coventry, CV1 Midlands WS1 2NE 3AP Principal trading address: 33-37 The Embankment, Wellingborough, Alan Simon, of AABRS Limited, Langley House, Park Road, East Northamptonshire, NN8 1LD Finchley, London N2 8EY. Eileen T F Sale, of Sale Smith & Co Limited, Carmella House, 3 & 4 Office Holder Number: 008635. Grove Terrace, Walsall, West Midlands WS1 2NE. For further details contact: Alan Simon, Tel: 020 8444 2000 Alternative Office Holder Number: 008738. person to contact with enquiries about the case: Natalie Rose. Further details contact: Tel: 01922 624777 Date of Appointment: 26 April 2016 Date of Appointment: 22 April 2016 By whom Appointed: Members and Creditors (2531962) By whom Appointed: Members and Creditors (2531952)

Company2531948 Number: 03326142 Company2532090 Number: 08717579 Name of Company: SHEFFIELD KITCHEN WORLD LIMITED Name of Company: SUPERFLOOR PLANING & POLISHING Nature of Business: Manufacture of kitchens COMPANY LIMITED Type of Liquidation: Creditors Nature of Business: Wood Floor Maintenance Company Registered office: Units 3 & 4 Guernsey Road, Sheffield, S2 4HG Type of Liquidation: Creditors Principal trading address: 2 Rotherham Road, Handsworth, Sheffield, Registered office: C/O Dow Schofield Watts Business Recovery LLP, S13 9LL 7400 Daresbury Park, Daresbury, Warrington WA4 4BS Robert Neil Dymond and Fiona Grant, both of Wilson Field Limited, Principal trading address: Unit 9, Tulketh Industrial Estate, Off Kenyon The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS. Lane, Moston, Manchester, M40 9LY Office Holder Numbers: 10430 and 9444. Lisa Marie Moxon and Christopher Benjamin Barrett, both of Dow Further details contact: The Joint Liquidators, Tel: 0114 235 6780. Schofield Watts Business Recovery LLP, 7400 Daresbury Park, Alternative contact: Joseph Fox. Daresbury, Warrington WA4 4BS. Date of Appointment: 21 April 2016 Office Holder Numbers: 16370 and 9437. By whom Appointed: Members and Creditors (2531948) Further details contact: The Liquidators, Tel: 0844 7762740. Alternative contact: Amy Lowden, Email: [email protected] Date of Appointment: 20 April 2016 Company2530934 Number: 03284124 By whom Appointed: Members and Creditors (2532090) Name of Company: SHOESTRING LACES LIMITED Nature of Business: Wholesaler Type of Liquidation: Creditors' Voluntary Liquidation Company2531939 Number: 07841082 Registered office: 103 Bath Street, Market Harborough, Leics, LE16 Name of Company: TLC HEATING AND ELECTRICALS LTD 9EJ Nature of Business: Plumbing and Electrical Services Principal trading address: 103 Bath Street, Market Harborough, Leics, Type of Liquidation: Creditors LE16 9EJ Registered office: 1 Carnegie Road, Newbury, Berkshire RG14 5DJ Liquidator's name and address: Mark Elijah Thomas Bowen of MB Principal trading address: 53 Urquhart Road, Thatcham, Berkshire, Insolvency, Hillcairnie House, St Andrews Road, Droitwich, RG19 4RE Worcestershire WR9 8DJ Debbie Jean Harvey, of Harveys Insolvency & Turnaround, 1 Carnegie Office Holder Number: 8711. Road, Newbury, Berkshire RG14 5DJ. Date of Appointment: 28 April 2016 Office Holder Number: 12150. By whom Appointed: Members and Creditors For further details contact: Debbie Jean Harvey, Email: Further information about this case is available from Sam Shepherd at [email protected] for the attention of TLC Heating and the offices of MB Insolvency on 01905 776 771 or at Electricals Ltd [email protected]. (2530934) Date of Appointment: 27 April 2016 By whom Appointed: Members and Creditors (2531939)

34 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 MAY 2016 | ALL NOTICES GAZETTE COMPANIES

Company2531960 Number: 07481541 Company2531968 Number: 06131402 Name of Company: TRADE WINDOW SYSTEMS LIMITED Name of Company: YAGNA LTD Nature of Business: Buying and selling Windows Nature of Business: Research & experimental development on Registered office: 37 Sun Street, London, EC2M 2PL biotechnology Principal trading address: Unit F10, Hastingwood Trading Estate, Type of Liquidation: Creditors Harbet Road, London, N18 3HT Registered office: Quadrant House, 4 Thomas More Square, London, Lane Bednash, of CMB Partners UK Limited, 37 Sun Street, London, E1W 1YW EC2M 2PL. Principal trading address: Highfield House, Merry Farm Drive, Office Holder Number: 8882. Plumley, Knutsford, Cheshire, WA16 9TD For further details contact: Lane Bednash, Tel: 020 7377 4370. Andrew Andronikou and Michael Kiely, both of UHY Hacker Young Alternative contact: Adam Boyle. LLP, Quadrant House, 4 Thomas More Square, London, E1W 1YW. Date of Appointment: 25 April 2016 Office Holder Numbers: 8806 and 9617. By whom Appointed: Members and Creditors (2531960) For further details contact: Lisa Portway, Email: l.portway@uhy- uk.com, Tel: 020 7216 4629. Date of Appointment: 26 April 2016 2531957Company Number: 07806623 By whom Appointed: Members and Creditors (2531968) Name of Company: UPH (UK) LIMITED Nature of Business: Other construction work involving special trades Type of Liquidation: Creditors FINAL MEETINGS Registered office: 6 Hawthorne Avenue, Waddington, Lincoln, Lincolnshire, LN5 9BH ACCELERISE2531969 IT LIMITED Principal trading address: 6 Hawthorne Avenue, Waddington, Lincoln, (Company Number 04789184) Lincolnshire, LN5 9BH Registered office: Alma Park, Woodway Lane, Claybrooke Parva, Andrew Mackenzie, of Begbies Traynor (Central) LLP, Unit 8B, Marina Lutterworth, Leicestershire, LE17 5FB Court, Castle Street, Hull, HU1 1TJ and Julian Pitts, of Begbies Principal trading address: Building 15, Gateway 1000 Arlington Traynor (Central) LLP, Fourth Floor, Toronto Square, Toronto Street, Business Park Stevenage Hertfordshire, SG1 2FP Leeds, LS1 2HJ. NOTICE IS HEREBY GIVEN that a final meeting of the members of Office Holder Numbers: 009581 and 007851. Accelerise IT Limited will be held at 10.00 am on 29 June 2016, to be Any person who requires further information may contact the Joint followed at 10.15 am on the same day by a meeting of the creditors of Liquidator by telephone on 01482 483060. Alternatively enquiries can the company. The meetings will be held at Alma Park, Woodway be made to Laura Baxter by email at laura.baxter@begbies- Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB traynor.com The meetings are called pursuant to Section 106 of the INSOLVENCY Date of Appointment: 13 April 2016 ACT 1986 for the purpose of receiving an account from the Joint By whom Appointed: Members and Creditors (2531957) Liquidators explaining the manner in which the winding-up of the company has been conducted and to receive any explanation that they may consider necessary. Company2531944 Number: 02549604 A member or creditor entitled to attend and vote is entitled to appoint Name of Company: WILLIAM EVANS HOLDINGS LIMITED a proxy to attend and vote instead of him. A proxy need not be a Nature of Business: Activities of head office member or creditor. Type of Liquidation: Creditors The following resolutions will be considered at the creditors’ meeting: Registered office: 67a St James’s Street, London, SW1A 1PH 1. That the Joint Liquidators report and receipts and payments Principal trading address: 67a St James’s Street, London, SW1A 1PH account be approved. Simon Bonney and Andrew Hosking, both of Quantuma LLP, 81 2. That the Joint Liquidators be granted their release from office. Station Road, Marlow, Buckinghamshire SL7 1NS. Proxies to be used at the meetings along with a proof of debt form Office Holder Numbers: 9379 and 9009. must be returned to the offices of F A Simms & Partners Limited, Further details contact: Simon Bonney, Email: Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, [email protected], Tel: 01628 478100. Alternative Leicestershire, LE17 5FB, United Kingdom no later than 12 noon on contact: Milan Vuceljic the working day immediately before the meetings. Date of Appointment: 26 April 2016 Names of Insolvency Practitioners calling the meetings: By whom Appointed: Creditors (2531944) Martin Richard Buttriss, Richard Frank Simms Date of Appointment: 28 August 2013 Address of Insolvency Practitioners: Alma Park, Woodway Lane, Company2531726 Number: SC026267 Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB, United Name of Company: WILLIAM HODGE & POLLOCK, LIMITED Kingdom Nature of Business: Court reporting services IP Numbers: 9291, 9252 Type of Liquidation: Creditors Contact Name: Maria Navratilova Registered office: 5th Floor Central Chambers, 93 Hope Street, Email Address: [email protected] Glasgow, G2 6LD Telephone Number: 01455 555 444 Principal trading address: 5th Floor Central Chambers, 93 Hope 26 April 2016 (2531969) Street, Glasgow, G2 6LD David K Hunter, of Campbell Dallas LLP, Titanium 1, King’s Inch Place, Renfrew, PA4 8WF. ANRO2531083 TRANSPORT AND STORAGE LTD Office Holder Number: (IP No. 5186). (Company Number 09154658) For further information contact: Susan Roy, Email: Registered office: 5 Tabley Court Victoria Street Altrincham Cheshire [email protected]. Alternative contact: Neill Fisher, WA14 1EZ Email: [email protected] Principal trading address: Building 91 REME, Budds Lane, Bordon, Date of Appointment: 20 April 2016 Hampshire GU35 OJE By whom Appointed: Creditors (2531726) Pursuant to Section 106 of the Insolvency Act 1986, Neil Henry (I.P. No: 8622) and Michael Simister (I.P. No: 9028) of Lines Henry Limited, 5 Tabley Court, Victoria Street, Altrincham, Cheshire, WA14 1EZ, telephone number 0161 929 1905, who were appointed Joint Liquidators of said Company on the 2 June 2015, hereby give notice that final meetings of the members and creditors of the above named company will be held at the offices of Lines Henry Limited, 5 Tabley Court, Victoria Street, Altrincham, Cheshire, WA14 1EZ on 30 June 2016 at 10.00 a.m. and 10.15 a.m. respectively to receive an account

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 MAY 2016 | 35 COMPANIES of the winding up, showing how it has been conducted and the Notice is hereby given that Final Meetings of the Members and company's property has been disposed of and to determine whether Creditors of the above-named Company have been summoned by the the Joint Liquidators should have their release under Section 173 of Liquidator under Section 106 OF THE INSOLVENCY ACT 1986. The the Insolvency Act 1986. Please contact Oliver Thompson of Lines Meetings will be held at 142-148 Main Road, Sidcup, Kent, DA14 6NZ Henry Limited should you require any further assistance. on 30 June 2016 at 11.00 am and 11.30 am respectively, for the Office Holder Details: Neil Henry and Michael Simister (IP numbers purposes of granting the Liquidator’s release and having a final 8622 and 9028) of Lines Henry Limited, 5 Tabley Court, Victoria account laid before them by the Liquidator showing the manner in Street, Altrincham, Cheshire WA14 1EZ. Date of Appointment: 2 June which the winding-up of the said Company has been conducted, the 2015 property of the Company disposed of, and of hearing any explanation Neil Henry and Michael Simister , Joint Liquidators that may be given by the Liquidator and also determining the manner 19 April 2016 (2531083) in which the books, accounts and documents of the Company shall be disposed of. Proxies to be used at the Meeting must be lodged with the Liquidator at Abbott Fielding Limited, 142/148 Main Road, 2531694AZURE BUILDING SERVICES LIMITED Sidcup, Kent, DA14 6NZ by no later than 12.00 noon on the business (Company Number 6817372) day before the Meeting. Registered office: 18 Springfield Avenue, Hutton, Brentwood, Essex Date of Appointment: 04 August 2014 CM13 1RE Office Holder details: Nedim Ailyan,(IP No. 9072) of Abbott Fielding Principal trading address: 69 Newmarket Way, Hornchurch, Essex Limited, 142-148 Main Road, Sidcup, Kent, DA14 6NZ. RM12 6DS Further details contact: Nedim Ailyan, Email: Notice is hereby given, pursuant to Section 106 of the Insolvency Act [email protected], Tel: 0208 302 4344. 1986, that final meetings of members and creditors of the above Nedim Ailyan, Liquidator named Company will be held at The Old Grammar School, Town 27 April 2016 (2531963) Foot, Hawes, North Yorkshire DL8 3NH on 28 June 2016 at 10.00 am for Members and 10.15 am for Creditors, for the purpose of having an account laid before them showing how the winding-up has been BRONTE2532131 ESTATES LIMITED conducted and the company's property disposed of and giving an (Company Number 08276488) explanation of it. Registered office: XL Business Solutions Ltd, Premier House, A member or creditor entitled to attend and vote is entitled to appoint Bradford Road, Cleckheaton, BD19 3TT a proxy to attend and vote instead of him and such proxy need not Principal trading address: 11 High Street, Queensbury, BD13 2PE also be a member or creditor. Proxy forms must be returned to The Notice is hereby given, pursuant to Rule 4.126(1) OF THE Old Grammar School, Town Foot, Hawes, North Yorkshire DL8 3NH, INSOLVENCY RULES 1986 (AS AMENDED), that the Liquidator has no later than 12 noon on the business day before the meeting. summoned final meetings of the Company’s members and creditors Office Holder Details: Michael Leslie Reeves (IP number 7882) of Free under Section 106 of the Insolvency Act 1986 for the purpose of From Debt Ltd, The Old Grammar School, Town Foot, Hawes, North receiving the Liquidator’s account showing how the winding up has Yorkshire DL8 3NH. Date of Appointment: 20 February 2014. Further been conducted and the property of the Company disposed of. The information about this case is available from Mike Reeves or Julie meetings will be held at XL Business Solutions Limited, Premier Taylor at the offices of Free From Debt Ltd on 01969 667222 or at House, Bradford Road, Cleckheaton, BD19 3TT on 13 June 2016 at [email protected]. 12.00 noon (members) and 12.15 pm (creditors). In order to be Michael Leslie Reeves , Liquidator (2531694) entitled to vote at the meeting, members and creditors must lodge their proxies with the Liquidator at XL Business Solutions Ltd, Premier House, Bradford Road, Cleckheaton, BD19 3TT by no later than 12.00 BRADLEY2531970 ENGINEERING SERVICES LIMITED noon on the business day prior to the day of the meeting (together, if (Company Number 04973146) applicable, with a completed proof of debt form if this has not Registered office: Northpoint, 118 Pilgrim Street, Newcastle upon previously been submitted). Tyne, NE1 6SQ Date of Appointment: 20 April 2015 Principal trading address: Church Bank, Jarrow, Tyne & Wear, NE32 Office Holder details: J N Bleazard,(IP No. 009354) of XL Business 3DY Solutions Limited, Premier House, Bradford Road, Cleckheaton, BD19 Notice is hereby given, pursuant to Section 106 OF THE 3TT. INSOLVENCY ACT 1986 that the Liquidator has summoned final For further details contact: J N Bleazard, Email: [email protected]; meetings of the members and creditors of the above Company to be Tel: 01274 870101.Alternative contact: Ann Murphy held at the offices of Northpoint, 118 Pilgrim Street, Newcastle upon J N Bleazard, Liquidator Tyne, NE1 6SQ on 28 June 2016 at 10.30 am and 10.45 am 26 April 2016 (2532131) respectively, for the purpose of receiving the final report on the conduct of the Liquidation, how property has been disposed of and hear any explanation that may be given by the Liquidator. Creditors CITRUS2531974 BLUE LIMITED wising to vote at the respective meetings must lodge, as appropriate, (Company Number 06645324) their proofs of debt and (unless they are attending in person) and Registered office: c/o Purnells, Treverva Farm, Treverva, Penryn, Near proxy at the offices of Northpoint, 118 Pilgrim Street, Newcastle upon Falmouth, Cornwall, TR10 9BL Tyne, NE1 6SQ no later than 12 noon on the business day before the Principal trading address: Nearbrook, Chillington, Devon, TQ7 2JX meetings. NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the Date of Appointment: 02 May 2014 INSOLVENCY ACT 1986, that the final meetings of members and Office Holder details: Greg Whitehead,(IP No. 8827) of Northpoint, creditors of the above named company, will be held on 4 July 2016 at 118 Pilgrim Street, Newcastle upon Tyne, NE1 6SQ. Purnells, Treverva Farm, Treverva, Penryn, Near Falmouth, Cornwall, For further details contact: Greg Whitehead, Email: TR10 9BL, at 1.45 pm and 2.00 pm respectively, for the purposes of: [email protected] 1. Having laid before them an account showing how the winding-up Greg Whitehead, Liquidator has been conducted and the company’s property disposed of; and 14 April 2016 (2531970) 2. Hearing any explanations that may be given by the Liquidator. A Member or Creditor entitled to attend and vote at either of the above meetings may appoint a proxy to attend and vote instead of BRIAN2531963 MEAGHER JOINERY LTD him/her. A proxy need not be a Member or Creditor of the company. (Company Number 07961442) Proxies for use at either of the meetings must be lodged at Purnells, Registered office: 142-148 Main Road, Sidcup, Kent, DA14 6NZ Treverva Farm, Treverva, Penryn, Near Falmouth, Cornwall, TR10 9BL Principal trading address: Unit 9, Tim’s Boat Yard, Timsway, Staines no later than 12noon on 1 July 2016. Middlesex, TW18 3JY Queries may be sent to: [email protected] or [email protected] Appointed: 28 February 2014 Lisa Alford - Joint Liquidator - 9723 25 April 2016 (2531974)

36 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 MAY 2016 | ALL NOTICES GAZETTE COMPANIES

COCOMAYA2532008 LIMITED D2531984 TIMES 3 LIMITED (Company Number 06370099) In liquidation Registered office: 4th Floor Allan House, 10 John Princes Street, (Company Number 06076407) London W1G 0AH Registered office: 1 Castle Street, Worcester, WR1 3AA Principal trading address: 12 Connaught Street London W2 2AF, 1 Principal trading address: 90-92 High Street, Evesham, WR11 4EU Porchester Place London W2, 186 Pavilion Road London SW1X 0BJ Notice is hereby given pursuant to Section 106 of the INSOLVENCY and 235 Brompton Road, London SW3 2EP ACT 1986 that a Final Meeting of Creditors of the above named NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the company will be held at 1 Castle Street, Worcester, WR1 3AA on 20 INSOLVENCY ACT 1986 that final meetings of Members and June 2016 at 10.50 am for the purpose of having an account laid Creditors of the company will be held at the offices of Insolve Plus before them and to receive the report of the Liquidator, showing how Ltd, 4th Floor Allan House, 10 John Princes Street, London W1G 0AH the winding up of the company has been conducted and its property on 1 July 2016 at 2.00 pm and 2.15 pm respectively, for the purpose disposed of and of hearing any explanation that may be given by the of having a final account laid before them by the Liquidator, showing Liquidator. Proxies to be used at the Meeting must be lodged with the manner in which the winding-up has been conducted and the Andrew W Shackleton, (IP No. 009724), Liquidator, 1 Castle Street, property of the company disposed of and of hearing any explanation Worcester, WR1 3AA no later than 12 noon on 17 June 2016. that may be given by the Liquidator. Alternative contact: Richard Green, Email: [email protected] Tel: The following resolution will be proposed at the final meeting of 01905 25000. creditors: Andrew W Shackleton (IP NO 009724), Liquidator “That the Liquidator be granted his release from office”. Appointed on 14 August 2012 (2531984) Any member or creditor entitled to attend and vote at either of the above meetings may appoint a proxy to attend and vote instead of him. A proxy need not be a member or creditor of the company. DELFA2531967 RETAIL SERVICES LIMITED Proxies for both of the meetings must be lodged at the above address (Company Number 06253239) no later than 12.00 noon on the last working day preceding the Trading Name: Hallmark - Thorntons meeting. Registered office: Suite 17, Building 6, Croxley Green Business Park, Anthony Hyams (IP No 9413) Liquidator (appointed 25 October 2013) Hatters Lane, Watford WD18 8YH of Insolve Plus Ltd, 4th Floor Allan House, 10 John Princes Street, Principal trading address: 3 Bury Street, Abingdon, Oxfordshire OX14 London W1G 0AH (telephone: 020 7495 2348). 3QY Alternative contact: Sylwia Starzynska, [email protected], 020 Notice is hereby given, pursuant to Section 106 OF THE 7495 2348. INSOLVENCY ACT 1986 that final meetings of the members and 25 April 2016 (2532008) creditors of the Company will be held at Moore Stephens LLP, Suite 17, Building 6, Croxley Green Business Park, Hatters Lane, Watford WD18 8YH on 30 June 2016 at 10.00 am and 10.30 am respectively, COPYTRAX2532004 TECHNOLOGIES UK LIMITED for the purpose of having an account laid before them showing the (Company Number 06691594) manner in which the winding-up has been conducted and the Registered office: First Floor, 24 High Street, Maynards, Whittlesford, property of the Company disposed of, and of hearing any explanation CB22 4LT that may be given by the Liquidator. A person entitled to attend and Principal trading address: (Formerly): Units 35-36, Dry Drayton vote at either of the above meetings may appoint a proxy to attend Industrial Estate, Dry Drayton, CB23 8AT and vote instead of him. A proxy need not be a member or creditor of Mary Anne Currie-Smith, of Begbies Traynor (Central) LLP, 1st Floor, the Company. Proxies for use at the meeting must be lodged at the 24 High Street, Whittlesford, Cambridgeshire, CB22 4LT and Louise address shown above no later than 12 noon on the business day Donna Baxter (IP No. 009123) of Begbies Traynor (Central) LLP, The preceding the respective meetings. Old Exchange, 234 Southchurch Road, Southend on Sea, SS1 2EG Date of Appointment: 01 April 2015 were appointed as Joint Liquidators of the Company on 26 May 2015. Office Holder details: Michael Finch,(IP No. 9672) of Moore Stephens Pursuant to Section 106 OF THE INSOLVENCY ACT 1986 final LLP, Suite 17, Building 6, Croxley Green Business Park, Hatters Lane, meetings of the members and creditors of the above named Watford WD18 8YH. Company will be held at Begbies Traynor (Central) LLP, 1st Floor, 24 Further details contact: Lorraine Humphreys, Email: High Street, Whittlesford, Cambridgeshire, CB22 4LT on 22 June [email protected] or Tel: 01923 236622, 2016 at 10.00 am and 10.15 am respectively, for the purpose of Ref:W72241. having an account of the winding up laid before them, showing the Michael Finch, Liquidator manner in which the winding up has been conducted and the property 28 April 2016 (2531967) of the company disposed of, and of hearing any explanation that may be given by the joint liquidators. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote DENA2532002 RESTAURANT LTD instead of him and such proxy need not also be a member or creditor. (Company Number 07489366) In order to be entitled to vote at the meetings, creditors must lodge Trading Name: Jalsagor Restaurant their proofs of debt (unless previously submitted) and unless they are Licensed restaurant attending in person, proxies at the offices of Begbies Traynor (Central) Registered office: Sanderling House, Springbrook Lane, Earlswood, LLP, 1st Floor, 24 High Street, Whittlesford, Cambridgeshire, CB22 Solihull B94 5SG 4LT no later than 12.00 noon on the business day before the Principal trading address: 60 St Owens Street, Hereford, Herts HR1 meetings. Please note that the Joint Liquidators and their staff will not 2PX accept receipt of completed proxy forms by email. Submission of Notice is hereby given, pursuant to Section 106 OF THE proxy forms by email will lead to the proxy being held invalid and the INSOLVENCY ACT 1986 that meetings of the creditors and members vote not cast. of the above named Company will be held at Sanderling House, Office Holder details: Mary Anne Currie-Smith,(IP No. 008934) and Springbrook Lane, Earlswood, Solihull B94 5SG on 07 July 2016 at Louise Donna Baxter,(IP No. 009123) both of Begbies Traynor 10.00 am and 10.30 am respectively for the purposes of having an (Central) LLP, 1st Floor, 24 High Street, Whittlesford, Cambridgeshire, Account laid before them, and to receive the report of the Liquidator CB22 4LT. showing the manner in which the winding-up of the Company has Any person who requires further information may contact the Joint been conducted and the property disposed of, and of hearing any Liquidator by telephone on 01223 495660. Alternatively enquiries can explanation that may be given by the Liquidator. Proxies to be used at be made to Carol Wilson by email at carol.wilson@begbies- the Meetings must be lodged with the Liquidator at the above traynor.com or by telephone on 01223 495660. address, not later than 12.00 noon of the business day before the Mary Currie-Smith, Joint Liquidator Meetings. 26 April 2016 (2532004) Date of Appointment: 30 April 2015 Office Holder details: Andrew Fender,(IP No. 6898) of Sanderlings Business Services Ltd, Sanderling House, Springbrook Lane, Earlswood, Solihull, B94 5SG.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 MAY 2016 | 37 COMPANIES

Further details contact: Andrew Fender, Tel: 0121 706 9320. H2531999 POOLE (GRIMSBY) LIMITED Andrew Fender, Liquidator (Company Number 07248985) 28 April 2016 (2532002) Registered office: Alexandra Dock Business Centre, Fishermans Wharf, Grimsby DN31 1UL Principal trading address: 43-45 Hainton Avenue, Grimsby, N E 2531994E.A.M. ELECTRICAL LIMITED Lincolnshire, DN32 9AS (Company Number 03717189) Notice is hereby given that the Liquidator has summoned final Registered office: Langley House, Park Road, East Finchley, London meetings of the Company’s members and creditors under Section N2 8EY 106 OF THE INSOLVENCY ACT 1986 ("THE ACT") for the purposes of Principal trading address: Malt Cottage, Malt Cottages, New Basford, having laid before them an account of the Liquidator’s acts and Nottingham, Nottinghamshire, NG7 7DX dealings and of the conduct of the winding up, hearing any Notice is hereby given, pursuant to Section 106 OF THE explanations that may be given by the Liquidator and passing a INSOLVENCY ACT 1986 that final meetings of the members and resolution granting the release of the Liquidator. The meetings will be creditors of the above named Company will be held at Langley held at Alexandra Dock Business Centre, Fishermans Wharf, Grimsby, House, Park Road, East Finchley, London N2 8EY on 27 June 2016 at North East Lincolnshire, DN31 1UL on 24 June 2016 at 10.30 am 10.00 am and 10.30 am respectively, for the purpose of having an (members) and 10.45 am (creditors). In order to be entitled to vote at account laid before them showing how the winding up has been the meetings, members and creditors must lodge their proxies with conducted and the property of the Company disposed of, and also the Liquidator at Alexandra Dock Business Centre, Fisherman’s determining whether the Liquidator should be granted his release Wharf, Grimsby, North East Lincolnshire, DN31 1UL by no later than from office. A member or creditor entitled to attend and vote is 12.00 noon on the business day prior to the day of the meeting entitled to appoint a proxy to attend and vote instead of him and such (together if applicable, with a completed proof of debt form if this has proxy need not also be a member or creditor. Proxy forms must be not previously been submitted). returned to the offices of AABRS Limited, Langley House, Park Road, Date of Appointment: 24 April 2016 East Finchley, London, N2 8EY by no later than 12.00 noon on the Office Holder details: Charles Howard Ranby-Gorwood,(IP No. 9129) business day before the meeting. of CRG Insolvency & Financial Recovery, Alexandra Dock Business Date of Appointment: 28 April 2015 Centre, Fisherman’s Wharf, Grimsby, North East Lincolnshire, DN31 Office Holder details: Alan Simon,(IP No. 008635) of AABRS Limited, 1UL. Langley House, Park Road, East Finchley, London N2 8EY. For further details contact: Mark Fletcher, Email: For further details contact: Alison Yarwood on tel: 020 8444 2000. [email protected] Alan Simon, Liquidator Charles Howard Ranby-Gorwood, Liquidator 25 April 2016 (2531994) 27 April 2016 (2531999)

FAIRANDFAST2531986 LIMITED 2532168HARRIS BROTHERS CONTRACT FURNISHINGS LIMITED (Company Number 06031267) (Company Number 06079780) Registered office: 65 St. Edmunds Church Street, Salisbury, Wiltshire Previous Name of Company: Harris Brothers Contract Furniture SP1 1EF Limited Principal trading address: (Formerly) Unit 2 Fairview Farm, East Registered office: Kings Orchard, 1 Queen Street, Bristol, BS2 0HQ Hoathly, Lewes, HU17 6QU Principal trading address: Unit 11-12 Eastpark Trading Estate, Gordon Julie Anne Palmer and Simon Guy Campbell both of Begbies Traynor Road, Bristol, BS5 8DR (Central) LLP, 65 St. Edmunds Church Street, Salisbury, Wiltshire, I hereby give notice pursuant to Section 106 OF THE INSOLVENCY SP1 1EF were appointed as Joint Liquidators of the Company on 1 ACT 1986 that the final meeting of the Company and the final meeting May 2014. Pursuant to Section 106 OF THE INSOLVENCY ACT 1986 of creditors of the above named Company will be held at FRP final meetings of the members and creditors of the above named Advisory LLP, Kings Orchard, 1 Queen Street, Bristol, BS2 0HQ on 12 Company will be held at 65 St. Edmunds Church Street, Salisbury, July 2016 at 10.00 am and 10.15 am respectively, for the purpose of Wiltshire SP1 1EF on 28 July 2016 at 10.00 am and 10.30 am laying before the meetings an account showing how the winding up respectively, for the purpose of having an account of the winding up has been conducted and the Company’s property disposed of and laid before them, showing the manner in which the winding up has hearing any explanation that may be given by the Liquidators and to been conducted and the property of the Company disposed of, and determine whether the Liquidators should have their release. A of hearing any explanation that may be given by the Joint Liquidators. Member or Creditor entitled to attend and vote at either of the above A member or creditor entitled to attend and vote is entitled to appoint Meetings may appoint a proxy to attend and vote instead of him or a proxy to attend and vote instead of him and such proxy need not her. A proxy need not be a Member or Creditor of the Company. also be a member or creditor. Proxies for use at either of the meetings must be lodged at my offices In order to be entitled to vote at the meeting, creditors must lodge at FRP Advisory LLP, Kings Orchard, 1 Queen Street, Bristol, BS2 their proofs of debt (unless previously submitted) and unless they are 0HQ or by email at [email protected] no later than 12 noon attending in person, proxies at the offices of Begbies Traynor (Central) on the business day preceding the date of the meetings. Date of LLP, 65 St Edmunds Church Street, Salisbury, Wiltshire, SP1 1EF no Appointment: A M Sheridan - 11 February 2014. G R Morris - 2 June later than 12.00 noon on the business day before the meeting. Please 2015. note that the Joint Liquidators and their staff will not accept receipt of Office Holder details: A M Sheridan,(IP No. 008839) and Gareth Rutt completed proxy forms by email. Submission of proxy forms by email Morris,(IP No. 9424) both of FRP Advisory LLP, Kings Orchard, 1 will lead to the proxy being held invalid and the vote not cast. Queen Street, Bristol, BS2 0HQ. Office Holder details: Julie Anne Palmer,(IP No. 8835) and Simon Guy Further details contact: The Joint Liquidators, Emal: Campbell,(IP No. 10150) both of Begbies Traynor Central LLP, 65 St. [email protected] Edmunds Church Street, Salisbury, Wiltshire SP1 1EF. A M Sheridan, Joint Liquidator Any person who requires further information may contact the Joint 25 April 2016 (2532168) Liquidator by telephone on 01722 435190. Alternatively enquiries can be made to Andrew Hook by email at andrew.hook@begbies- traynor.com or by telephone on 01722 435190. 2532009HARY & SON LIMITED Julie Palmer, Joint Liquidator (Company Number 08097831) 27 April 2016 (2531986) Registered office: 4th Floor Allan House, 10 John Princes Street, London W1G 0AH Principal trading address: 17 Lonsdale Road, London E11 2PH

38 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 MAY 2016 | ALL NOTICES GAZETTE COMPANIES

NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the Proxies for both meetings, together with proof of debt forms, if not INSOLVENCY ACT 1986 that final meetings of Members and already lodged, must be lodged at Lovewell Blake LLP, Excelsior Creditors of the company will be held at the offices of Insolve Plus House, 9 Quay View Business Park, Barnards Way Lowestoft, Suffolk, Ltd, 4th Floor Allan House, 10 John Princes Street, London W1G 0AH NR32 2HD, not later than 12 noon on 30 June 2016. on 4 July 2016 at 11.30 am and 11.45 am respectively, for the 26 April 2016 (2531993) purpose of having a final account laid before them by the Liquidator, showing the manner in which the winding-up has been conducted and the property of the company disposed of and of hearing any HELVETIA2532001 LUXE LIMITED explanation that may be given by the Liquidator. (Company Number 06752726) The following resolution will be proposed at the final meeting of Registered office: Kingswood Court, 1 Hemlock Close, Kingswood, creditors: Surrey KT20 6QW “That the Liquidator be granted his release from office”. Principal trading address: The Jumeirah Carlton Tower Hotel, Any member or creditor entitled to attend and vote at either of the Cadogan Place, London SW1X 9PY above meetings may appoint a proxy to attend and vote instead of Notice is hereby given, pursuant to Section 106 of the Insolvency Act him. A proxy need not be a member or creditor of the company. 1986, that a final meeting of the members of the above named Proxies for both of the meetings must be lodged at the above address company will be held at Kingswood Court, 1 Hemlock Close, no later than 12.00 noon on the last working day preceding the Kingswood, Surrey KT20 6QW on 30 June 2016 at 11.00 am, to be meeting. followed at 11.15 am by a final meeting of creditors for the purpose of Lloyd Hinton (IP No 9516) Liquidator (appointed 18 June 2015) of showing how the winding up has been conducted and the property of Insolve Plus Ltd, 4th Floor Allan House, 10 John Princes Street, the company disposed of, and of hearing an explanation that may be London W1G 0AH, (telephone: 020 7495 2348). given by the Liquidator, and also of determining the manner in which Alternative contact: Sylwia Starzynska, [email protected], 020 the books, accounts and documents of the company and of the 7495 2348. Liquidator shall be disposed of. 27 April 2016 (2532009) A person entitled to attend and vote is entitled to appoint a proxy to attend instead of him and such a proxy need not be a member or creditor of the company. 2531692HEALTH & PERFORMANCE CENTRE LIMITED Proxies to be used at the meetings must be lodged with the (Company Number 07469869) Liquidator at Kingswood Court, 1 Hemlock Close, Kingswood, Surrey Trading Name: The Fit Lab KT20 6QW no later than 12 noon on the preceding day. NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the Mark S Goldstein, IP number: 6880, Liquidator, Kingswood Court, 1 Insolvency Act 1986, that final meetings of the members and creditors Hemlock Close, Kingswood, Surrey KT20 6QW. Telephone no and of the above-named company whose registered office is The Old email address: 01737 830763 and [email protected]. Date of Brewhouse, 49-51 Brewhouse Hill, Wheathampstead, St Albans, Appointment: 9 July 2013. Alternative contact for enquiries on Hertfordshire, AL4 8AN and who's principal trading address was Unit proceedings: Karen Synott (2532001) B1, 156 St Albans Road, St. Albans, Sandridge, Hertfordshire, AL4 9LP, will be held at The Old Brewhouse, 49-51 Brewhouse Hill, Wheathampstead, St Albans, Hertfordshire, AL4 8AN on 27th June HOG2531964 GOD’S EVENT LIMITED 2016 at 11:00 am. The purpose of the meeting is to have an account (Company Number 07831620) laid before the meeting showing the manner in which the winding-up Trading Name: The Dolphin Inn has been conducted and the property of the company disposed of Registered office: Alma Park, Woodway Lane, Claybrooke Parva, and of hearing any explanations that may be given by the liquidator Lutterworth, Leicestershire, LE17 5FB and for the liquidator to seek her release. Proxies to be used at the Principal trading address: 35 Old Market Street, Thetford, Norfolk, meeting must be lodged with the company at The Old Brewhouse, IP24 2EQ 49-51 Brewhouse Hill, Wheathampstead, St Albans, Hertfordshire, NOTICE IS HEREBY GIVEN that a final meeting of the members of AL4 8AN, not later than 12.00 noon on the business day before the Hog God’s Event Limited will be held at 10.00 am on 4 July 2016, to meeting, proxies received by fax at that time will be accepted. be followed at 10.15 am on the same day by a meeting of the Date of Appointment: 18 November 2015 creditors of the company. The meetings will be held at Alma Park, H Maddison MIPA, MABRP (IP No. 10372) of Maidment Judd, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 Liquidator 5FB The Old Brewhouse, 49-51 Brewhouse Hill, Wheathampstead, St The meetings are called pursuant to Section 106 of the INSOLVENCY Albans, Hertfordshire AL4 8AN ACT 1986 for the purpose of receiving an account from the Joint Tel: 01582 469700 Liquidators explaining the manner in which the winding-up of the Alternative contact: Nicole Jurado (2531692) company has been conducted and to receive any explanation that they may consider necessary. A member or creditor entitled to attend and vote is entitled to appoint 2531993HEATSTREAM HOT WATER SOLUTIONS LIMITED a proxy to attend and vote instead of him. A proxy need not be a (Company Number 07044959) member or creditor. Registered office: Excelsior House, 9 Quay View Business Park, The following resolutions will be considered at the creditors’ meeting: Barnards Way, Lowestoft, Suffolk, NR32 2HD 1. That the Joint Liquidators report and receipts and payments Principal trading address: Hethel Engineering Centre, Champion Way, account be approved. Norwich, Norfolk, NR14 8FB 2. That the Joint Liquidators be granted their release from office. Notice is hereby given, pursuant to section 106 of the INSOLVENCY Proxies to be used at the meetings along with a proof of debt form ACT 1986 that a final meeting of the members of Heatstream Hot must be returned to the offices of F A Simms & Partners Limited, Water Solutions Ltd will be held at Lovewell Blake LLP, Excelsior Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, House, 9 Quay View Business Park, Barnards Way, Lowestoft, Leicestershire, LE17 5FB, United Kingdom no later than 12 noon on Suffolk, NR32 2HD on 1 July 2016 at 10.15 am and will be followed by the working day immediately before the meetings. a final meeting of the creditors at 10.30 am. Names of Insolvency Practitioners calling the meetings: The purposes of both meetings are to receive an account showing the Richard Simms, Martin Buttriss manner in which the winding up of the company has been conducted Date of Appointment: 5 September 2014 and the property of the company disposed of and of hearing any Address of Insolvency Practitioners: Alma Park, Woodway Lane, explanation which may be given by the liquidator. A member or Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB, United creditor entitled to attend and vote at either of the above meetings Kingdom may appoint a proxy to attend and vote instead of him. A proxy need IP Numbers: 9252, 9291 not be a member or creditor of the company. Contact Name: Thomas Harris Email Address: [email protected] Telephone Number: 01455 555 444 26 April 2016 (2531964)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 MAY 2016 | 39 COMPANIES

2531991HOLLY BUSH (UK) LIMITED Names of Insolvency Practitioners calling the meetings: (Company Number 02861435) Martin Buttriss, Richard Simms Trading Name: Holly Bush Nursing Home Date of Appointment: 29 September 2014 Registered office: Third Floor, 3 Field Court, Gray’s Inn, London Address of Insolvency Practitioners: Alma Park, Woodway Lane, WC1R 5EF Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB, United Principal trading address: 99-101 Gordon Avenue, Stanmore, Kingdom Middlesex HA7 3QY IP Numbers: 9291, 9252 IVY HOUSE (UK) LIMITED Contact Name: Thomas Harris (Company Number 03047404) Email Address: [email protected] Trading Name: Ivy House Nursing Home Telephone Number: 01455 555 444 Registered office: Third Floor, 3 Field Court, Gray’s Inn, London 26 April 2016 (2531965) WC1R 5EF Principal trading address: 95 Gordon Avenue, Stanmore, Middlesex HA7 3QR J2531997 G MEATS LIMITED HOLLYCARE GROUP LIMITED (Company Number 03678961) (Company Number 05361048) Registered office: 102 Sunlight House, Quay Street, Manchester M3 Registered office: Third Floor, 3 Field Court, Gray’s Inn, London 3JZ WC1R 5EF Principal trading address: 38 Brackley Street, Farnworth, Bolton BL4 Principal trading address: 45/47 Tudor Road, Harrow, Middlesex, HA3 9DR 5PQ Notice is hereby given pursuant to section 106 of the INSOLVENCY Date of appointment: 25 June 2015 ACT 1986, that final meetings of the members and creditors of the NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the above named Company will be held at 102 Sunlight House, Quay INSOLVENCY ACT 1986, that final Meetings of the Members and Street, Manchester M3 3JZ, on 29 June 2016 at 10.45 am and 11.00 Creditors of the above named Companies will be held at the offices of am respectively, for the purpose of having an account laid before Antony Batty & Company LLP, on 21 June 2016 at: them showing how the winding-up has been conducted and the HOLLY BUSH (UK) LIMITED: Members’ Meeting: 10.30 am and property of the Company disposed of, and also determining whether Creditors’ Meeting: 10.45 am the Liquidator should be granted his release from office. IVY HOUSE (UK) LIMITED: Members’ Meeting: 11.00 am and A member or creditor entitled to attend and vote is entitled to appoint Creditors’ Meeting: 11.15 am a proxy to attend and vote instead of him and such proxy need not HOLLYCARE GROUP LIMITED: Members’ Meeting: 11.30 am and also be a member or creditor. Proxy forms must be returned to the Creditors’ Meeting: 11.45 am offices of Harrisons Business Recovery and Insolvency Limited, 102 for the purpose of receiving an account of the Liquidator’s acts and Sunlight House, Quay Street, Manchester M3 3JZ no later than 12.00 dealings and of the conduct of the winding up and how the noon on the business day before the meeting. Companies’ property has been disposed of, and to consider the Paul Boyle, (IP number 008897) and David Clements, (IP number following resolution: 008765) of Harrisons Business Recovery and Insolvency Limited, 102 1. That the Liquidator be granted his release. Sunlight House, Quay Street, Manchester M3 3JZ Appointed Joint Members or Creditors wishing to vote at the respective meetings Liquidators of J G Meats Limited on 25 February 2015 must lodge their proofs of debt (if they have not already done so) and Person to contact with enquiries about the case & telephone number (unless they are attending in person) proxies at the offices of Antony or email address: Julian Moules, 0161 876 Batty & Company LLP, 3 Field Court, Grays Inn, London, WC1R 5EF, [email protected] no later than 12 noon on the business day before the meeting. 20 April 2016 (2531997) William Antony Batty (IP No: 8111), Antony Batty & Company LLP: 3 Field Court, Grays Inn, London, WC1R 5EF, Telephone: 020 7831 1234 Fax: 020 7430 2727, Email: [email protected] JUBILEE2531650 & WILSON LIMITED Office contact: sarahw (Company Number 07385160) 19 April 2016 (2531991) Registered office: 5 Tabley Court, Victoria Street, Altrincham, Cheshire WA14 1EZ Principal trading address: Office 1001, Hilton House, 26-28 Hilton 2531965HOLMEWOOD SERVICES LIMITED Street, Manchester M1 2EH (Company Number 06489253) Pursuant to Section 106 of the Insolvency Act 1986, Neil Henry (I.P. Registered office: Alma Park, Woodway Lane, Claybrooke Parva, No: 8622) and Michael Simister (I.P. No: 9028) of Lines Henry Limited, Lutterworth, Leicestershire, LE17 5FB 5 Tabley Court, Victoria Street, Altrincham, Cheshire, WA14 lEZ, Principal trading address: 44 Church Street Bocking Braintree Essex telephone number 0161 929 1905, who were appointed Joint CM7 5JY Liquidators of said Company on the 18 November 2014, hereby give NOTICE IS HEREBY GIVEN that a final meeting of the members of notice that final meetings of the members and creditors of the above Holmewood Services Limited will be held at 11.00 am on 4 July 2016, named company will be held at the offices of Lines Henry Limited, 5 to be followed at 11.15 am on the same day by a meeting of the Tabley Court, Victoria Street, Altrincham, Cheshire, WA14 1EZ on 30 creditors of the company. The meetings will be held at Alma Park, June 2016 at 10.30 a.m. and 10.45 a.m. respectively to receive an Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 account of the winding up, showing how it has been conducted and 5FB the company's property has been disposed of and to determine The meetings are called pursuant to Section 106 of the INSOLVENCY whether the Joint Liquidators should have their release under Section ACT 1986 for the purpose of receiving an account from the Joint 173 of the Insolvency Act 1986. Please contact Oliver Thompson of Liquidators explaining the manner in which the winding-up of the Lines Henry Limited should you require any further assistance. company has been conducted and to receive any explanation that Neil Henry and Michael Simister , Joint Liquidators (2531650) they may consider necessary. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a JUST2532130 KOSHERED LIMITED member or creditor. (Company Number 05036488) The following resolutions will be considered at the creditors’ meeting: Registered office: 9 Ensign House, Admirals Way, Marsh Wall, London 1. That the Joint Liquidators report and receipts and payments E14 9XQ account be approved. Principal trading address: 5-7 Croxdale Road, Borehamwood, Herts, 2. That the Joint Liquidators be granted their release from office. WD6 4QD Proxies to be used at the meetings along with a proof of debt form must be returned to the offices of F A Simms & Partners Limited, Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB, United Kingdom no later than 12 noon on the working day immediately before the meetings.

40 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 MAY 2016 | ALL NOTICES GAZETTE COMPANIES

Notice is hereby given, pursuant to Section 106 OF THE Office Holder details: Darren Terence Brookes,(IP No. 9297) of Milner INSOLVENCY ACT 1986 that Final Meetings of the Members and Boardman & Partners, The Old Bank, 187a Ashley Road, Hale, Creditors of the above named Company will be held at SFP, 9 Ensign Cheshire, WA15 9SQ. House, Admirals Way, Marsh Wall, London E14 9XQ on 30 June 2016 For further details contact: Darren Brookes, Email: at 10.00 am and 10.30 am respectively for the purposes of: receiving [email protected], Tel: 0161 927 7788. Alternative an account of how the winding up has been conducted and the contact: Antonia Pettener, Email: [email protected] Company’s property disposed of and hearing any explanations that Darren Brookes, Liquidator may be given by the Liquidator and; considering a resolution granting 28 April 2016 (2532010) the release of the Liquidator. Members or creditors wishing to vote at the meetings must lodge proxies, together with any hitherto unlodged proofs where relevant, at LAND2532007 & SEA LIMITED SFP, 9 Ensign House, Admirals Way, Marsh Wall, London, E14 9XQ (Company Number 04391403) not later than 12.00 noon on the business day before the meetings. A Registered office: c/o Hillier Hopkins LLP, First Floor, Radius House, member or creditor entitled to attend and vote is entitled to appoint a 51 Clarendon Road, Watford, WD17 1HP proxy to attend and vote instead of him and such proxy need not be a Principal trading address: N/A member or creditor. Notice is hereby given, pursuant to Section 106 OF THE Date of Appointment: 14 May 2014 INSOLVENCY ACT 1986 that Final Meetings of the Members and Office Holder details: Daniel Plant,(IP No. 9207) of SFP, 9 Ensign Creditors of the above named Company will be held at SFP, 9 Ensign House, Admirals Way, Marsh Wall, London E14 9XQ. House, Admirals Way, Marsh Wall, London E14 9XQ on 04 July 2016 For further details contact: Daniel Plant or Richard Hunt, Tel: 020 at 10.00 am and 10.30 am respectively for the purposes of: receiving 7538 2222 an account of how the winding up has been conducted and the Daniel Plant, Liquidator Company’s property disposed of and hearing any explanations that 22 April 2016 (2532130) may be given by the Liquidator and; considering a resolution granting the release of the Liquidator. Members or creditors wishing to vote at the meetings must lodge proxies, together with any hitherto unlodged 2531966KUBLAI KHAN RESTAURANT LIMITED proofs where relevant, at SFP, 9 Ensign House, Admirals Way, Marsh (Company Number 08111729) Wall, London, E14 9XQ not later than 12.00 noon on the business day Trading name or style: Kublai Riverside Rest & Grill before the meetings. A member or creditor entitled to attend and vote Registered office: Kingswood Court, 1 Hemlock Close, Kingswood, is entitled to appoint a proxy to attend and vote instead of him and Surrey KT20 6QW such proxy need not be a member or creditor. Principal trading address: Unit 2 Dolphin House, Riverside West, Date of Appointment: 29 April 2015 Smugglers Way, Wandsworth, London SW18 1DG Office Holder details: Daniel Plant,(IP No. 9207) of SFP, 9 Ensign Notice is hereby given, pursuant to Section 106 of the Insolvency Act House, Admirals Way, Marsh Wall, London E14 9XQ. 1986, that a final meeting of the members of the above named For further information contact Daniel Plant or Richard Hunt on 020 company will be held at Kingswood Court, 1 Hemlock Close, 7538 2222. Kingswood, Surrey KT20 6QW on 30 June 2016 at 12 noon, to be Daniel Plant, Liquidator followed at 12.15 pm by a final meeting of creditors for the purpose of 25 April 2016 (2532007) showing how the winding up has been conducted and the property of the company disposed of, and of hearing an explanation that may be given by the Liquidator, and also of determining the manner in which LENCO2532006 COMMERCIAL SERVICES LIMITED the books, accounts and documents of the company and of the (Company Number 07440144) Liquidator shall be disposed of. Registered office: 142-148 Main Road, Sidcup, Kent, DA14 6NZ A person entitled to attend and vote is entitled to appoint a proxy to Principal trading address: Hobbs Industrial Estate, Easbourne Road, attend instead of him and such a proxy need not be a member or Surrey, RH7 6HL creditor of the company. Notice is hereby given that Final Meetings of the Members and Proxies to be used at the meetings must be lodged with the Creditors of the above-named Company have been summoned by the Liquidator at Kingswood Court, 1 Hemlock Close, Kingswood, Surrey Liquidator under Section 106 OF THE INSOLVENCY ACT 1986. The KT20 6QW no later than 12 noon on the preceding day. Meetings will be held at 142-148 Main Road, Sidcup, Kent, DA14 6NZ Mark S Goldstein, IP number: 6880, Liquidator, Kingswood Court, 1 on 30 June 2016 at 12.00 noon and 12.30 pm respectively, for the Hemlock Close, Kingswood, Surrey KT20 6QW. Telephone no and purposes of granting the Liquidator’s release and having a final email address: 01737 830763 and [email protected]. Date of account laid before them by the Liquidator showing the manner in Appointment: 6 March 2015. Alternative contact for enquiries on which the winding-up of the said Company has been conducted, the proceedings: Karen Synott (2531966) property of the Company disposed of, and of hearing any explanation that may be given by the Liquidator and also determining the manner in which the books, accounts and documents of the Company shall KWQS2532010 LIMITED be disposed of. Proxies to be used at the Meeting must be lodged (Company Number 08170287) with the Liquidator at Abbott Fielding Limited, 142/148 Main Road, Registered office: The Old Bank, 187a Ashley Road, Hale, Cheshire, Sidcup, Kent, DA14 6NZ by no later than 12.00 noon on the business WA15 9SQ day before the Meeting. Principal trading address: 40 Truro Road, Wavertree, Liverpool Date of Appointment: 08 January 2013 Notice is hereby given, in pursuance of Section 106 OF THE Office Holder details: Nedim Ailyan,(IP No. 9072) of Abbott Fielding INSOLVENCY ACT 1986 that General Meetings of Members and Limited, 142-148 Main Road, Sidcup, Kent, DA14 6NZ. Creditors of the above-named Company will be held at the offices of Further details contact: Nedim Ailyan, Email: Milner Boardman & Partners, The Old Bank, 187a Ashley Road, Hale, [email protected], Tel: 0208 302 4344. Cheshire, WA15 9SQ on 28 June 2016 at 10.00 am and 10.15 am Nedim Ailyan, Liquidator respectively, for the purpose of having an account laid before them, 27 April 2016 (2532006) showing the manner in which the winding-up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Liquidator. Any member or MARCO2531998 BI-FOLDING DOORS LIMITED creditor entitled to attend and vote is entitled to appoint a proxy to (Company Number 06292534) attend and vote instead of him/her, and such proxy need not also be Registered office: 92 London Street, Reading, Berkshire RG1 4SJ a member or creditor, but must be returned to the offices of Milner Principal trading address: Forge Farm, Wheatley Lane, Kingsley, Boardman & Partners, The Old Bank, 187a Ashley Road, Hale, Hampshire GU35 9PA Cheshire, WA15 9SQ, by no later than 12.00 noon on the business day before the Meetings. Date of Appointment: 28 August 2015

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 MAY 2016 | 41 COMPANIES

Notice is hereby given, pursuant to Section 106 OF THE In order to be entitled to vote at the meetings, creditors must lodge INSOLVENCY ACT 1986 that a final meeting of the members of the their proofs of debt (unless previously submitted) and unless they are above named Company will be held at 92 London Street, Reading, attending in person, proxies at the offices of Begbies Traynor (Central) Berkshire, RG1 4SJ on 27 June 2016 at 1.30 pm to be followed at LLP, 3rd Floor, Temple Point, 1 Temple Row, Birmingham, B2 5LG no 1.45 pm on the same day by a meeting of the creditors of the later than 12.00 noon on the business day before the meetings. Company. The meetings are called for the purpose of receiving an Please note that the joint liquidators and their staff will not accept account from the Joint Liquidators explaining the manner in which the receipt of completed proxy forms by email. Submission of proxy winding up of the company has been conducted and to receive any forms by email will lead to the proxy being held invalid and the vote explanation that they may consider necessary. A member or creditor not cast. entitled to attend and vote is entitled to appoint a proxy to attend and Office Holder details: W John Kelly,(IP No. 004857) and Kirstie Jane vote instead of him. A proxy need not be a member or creditor. The Provan,(IP No. 009681) both of Begbies Traynor (Central) LLP, 3rd following resolution will be considered at the creditors’ meeting: “That Floor, Temple Point, 1 Temple Row, Birmingham, B2 5LG. the Joint Liquidators receive their release.” Proxies to be used at the Any person who requires further information may contact the Joint meetings together with any hitherto unlodged proofs must be Liquidator by telephone on 0121 200 8150. Alternatively enquiries can returned to the offices of Wilkins Kennedy LLP, 92 London Street, be made to Louise Everill by email at birmingham@begbies- Reading, Berkshire, RG1 4SJ no later than 12.00 noon on the working traynor.com or by telephone on 0121 200 8150. day immediately before the meetings. W John Kelly, Joint Liquidator Date of Appointment: 29 March 2012 26 April 2016 (2531989) Office Holder details: Matthew John Waghorn,(IP No. 009432) and David William Tann,(IP No. 008101) both of Wilkins Kennedy LLP, 92 London Street, Reading, Berkshire, RG1 4SJ. NEWCOIP12531987 LTD Further details contact: Alex Audland, Email: (Company Number 01009690) [email protected] or on 01189 512131. Previous Name of Company: Stock Electronics Limited Matthew John Waghorn, Joint Liquidator Registered office: c/o Peter Hall Limited, 2 Venture Road, Science 28 April 2016 (2531998) Park, Chilworth, Southampton, SO16 7NP Principal trading address: 10 Edison Road, Salisbury, Wiltshire, SP2 7NU 2531995MATRIX BATHROOMS LIMITED Notice is hereby given, pursuant to Section 106 OF THE (Company Number 05550776) INSOLVENCY ACT 1986 that Final Meetings of the Members and Registered office: Kingswood Court, 1 Hemlock Close, Kingswood, Creditors of the above-named Company will be held at Peter Hall Surrey KT20 6QW Limited, 2 Venture Road, Science Park, Chilworth, Southampton, Principal trading address: Main Road, Tytherleigh Road, Axminster SO16 7NP on 28 June 2016 at 11.00 am and 11.30am respectively, EX13 7BE for the purpose of having account laid before them showing the Notice is hereby given, pursuant to Section 106 of the Insolvency Act manner in which the winding-up of the Company has been conducted 1986, that a final meeting of the members of the above named and the property disposed of, and of receiving any explanation that company will be held at Kingswood Court, 1 Hemlock Close, may be given by the Liquidator. Any Member or Creditor is entitled to Kingswood, Surrey KT20 6QW on 28 June 2016 at 11.00 am, to be attend and vote at the above Meetings and may appoint a proxy to followed at 11.15 am by a final meeting of creditors for the purpose of attend instead of himself. A proxy holder need not be a Member or showing how the winding up has been conducted and the property of Creditor of the Company. Proxies to be used at the Meetings must be the company disposed of, and of hearing an explanation that may be lodged at Peter Hall Limited, 2 Venture Road, Science Park, given by the Liquidator, and also of determining the manner in which Chilworth, Southampton, SO16 7NP not later than 12 noon on 27 the books, accounts and documents of the company and of the June 2016. Where a proof of debt has not previously been submitted Liquidator shall be disposed of. by a creditor, any proxy must be accompanied by such a completed A person entitled to attend and vote is entitled to appoint a proxy to proof. attend instead of him and such a proxy need not be a member or Date of Appointment: 10 May 2013 creditor of the company. Office Holder details: Peter Hall,(IP No. 3966) of Peter Hall Limited, 2 Proxies to be used at the meetings must be lodged with the Venture Road, Science Park, Chilworth, Southampton, SO16 7NP. Liquidator at Kingswood Court, 1 Hemlock Close, Kingswood, Surrey For further details contact: Peter Hall, Email: [email protected], KT20 6QW no later than 12 noon on the preceding day. Tel: 023 8011 1366. Alternative contact: Kevin Beech, Email: Mark S Goldstein, IP number: 6880, Liquidator, Kingswood Court, 1 [email protected], Tel: 023 8011 1366. Hemlock Close, Kingswood, Surrey KT20 6QW. Telephone no and Peter Hall, Liquidator email address: 01737 830763 and [email protected]. Date of 27 April 2016 (2531987) Appointment: 11 April 2014. Alternative contact for enquiries on proceedings: Karen Synott (2531995) 2531983NEWMAN & HIGGINS CONSTRUCTION DESIGN LIMITED (Company Number 06321004) MUNICIPAL2531989 SPECIALIST VEHICLE HIRE SERVICES LIMITED Registered office: Gable House, 239 Regents Park Road, London N3 (Company Number 08497174) 3LF Registered office: 3rd Floor, Temple Point, 1 Temple Row, Principal trading address: 1288 Greenford Road, Greenford, Birmingham, B2 5LG Middlesex, UB6 0HH Principal trading address: Unit 5 Groveland Industrial Estate, Tipton, Notice is hereby given that the liquidator has summoned final West Midlands, DY4 7UD meetings of the Company’s members and creditors under Section W John Kelly and Kirstie Jane Provan, both of Begbies Traynor 106 OF THE INSOLVENCY ACT 1986 for the purposes of having laid (Central) LLP, 3rd Floor, Temple Point, 1 Temple Row, Birmingham, before them an account of the liquidator’s acts and dealings and of B2 5LG were appointed as Joint Liquidators of the Company on 3 the conduct of the winding up, hearing any explanations that may be July 2014. Pursuant to Section 106 OF THE INSOLVENCY ACT 1986 given by the liquidator and passing a resolution granting the release of final meetings of the members and creditors of the above named the liquidator. The meetings will be held at Gable House, 239 Regents Company will be held at the offices of Begbies Traynor, 3rd Floor, Park Road, London N3 3LF on 27 June 2016 at 11.00 am (members) Temple Point, 1 Temple Row, Birmingham, B2 5LG on 01 July 2016 at and 11.30 am (creditors). In order to be entitled to vote at the 12.00 noon and 12.30m respectively, for the purpose of having an meeting, members and creditors must lodge their proxies with the account of the winding up laid before them, showing the manner in liquidator at Gable House, 239 Regents Park Road, London N3 3LF which the winding up has been conducted and the property of the by no later than 12 noon on the business day prior to the day of the Company disposed of, and of hearing any explanation that may be meetings (together, if applicable, with a completed proof of debt form given by the Joint Liquidators. A member or creditor entitled to attend if this has not previously been submitted). and vote is entitled to appoint a proxy to attend and vote instead of Date of Appointment: 01 March 2012 him and such proxy need not also be a member or creditor. Office Holder details: M Jacobson,(IP No. 11590) of Streets SPW, Gable House, 239 Regents Park Road, London N3 3LF.

42 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 MAY 2016 | ALL NOTICES GAZETTE COMPANIES

For further details contact: Myles Jacobson, email: PACE2531992 ELECTRICAL & DATA SERVICES LIMITED [email protected]. Alternative contact: Email: (Company Number 07893684) [email protected] Registered office: The Old Exchange, 234 Southchurch Road, Myles Jacobson, Liquidator Southend on Sea, SS1 2EG 27 April 2016 (2531983) Principal trading address: 27 Gourney Grove, Grays, Essex, RM16 2DH Jamie Taylor (IP Number: 002748) and Lloyd Biscoe (IP Number: 2531996NORTH WEST REMOVALS LIMITED 009141), both of Begbies Traynor (Central) LLP of The Old Exchange, (Company Number 06877450) 234 Southchurch Road, Southend on Sea, SS1 2EG were appointed Registered office: Leonard Curtis House, Elms Square, Bury New as Joint Liquidators of the Company on 18 July 2014. Road, Whitefield M45 7TA Pursuant to Section 106 of the INSOLVENCY ACT 1986, final Principal trading address: Unit 2, Garden Street, Ramsbottom, Bury, meetings of the members and creditors of the above named BL0 9BG Company will be held at The Old Exchange, 234 Southchurch Road, Notice is hereby given in pursuance of Section 106 OF THE Southend on Sea, Essex, SS1 2EG on 6 July 2016 at 10.00 am and INSOLVENCY ACT 1986 that final meetings of members and creditors 10.15 am respectively, for the purpose of having an account of the of the above company will be held at the offices of Leonard Curtis, winding up laid before them, showing the manner in which the Leonard Curtis House, Elms Square, Bury New Road, Whitefield M45 winding up has been conducted and the property of the Company 7TA on 24 June 2016 at 11.00 am and 11.15 am respectively for the disposed of, and of hearing any explanation that may be given by the purpose of having an account laid before them, showing the manner joint liquidators. in which the winding up has been conducted and the property of the A member or creditor entitled to attend and vote is entitled to appoint Company disposed of, and of hearing any explanation that may be a proxy to attend and vote instead of him and such proxy need not given by the Liquidators. Any member or creditor entitled to attend also be a member or creditor. and vote is entitled to appoint a proxy to attend and vote instead of In order to be entitled to vote at the meeting, creditors must lodge him/her, and such proxy need not also be a member or creditor. The their proofs of debt (unless previously submitted) and unless they are proxy form must be returned to the above address by no later than attending in person, proxies at the offices of Begbies Traynor (Central) 12.00 noon on the business day before the meeting. In the case of a LLP, The Old Exchange, 234 Southchurch Road, Southend on Sea, Company having a share capital, a member may appoint more than SS1 2EG no later than 12 noon on the business day before the one proxy in relation to a meeting, provided that each proxy is meeting. Please note that the joint liquidators and their staff will not appointed to exercise the rights attached to a different share or accept receipt of completed proxy forms by email. Submission of shares held by him, or (as the case may be) to a different £10, or proxy forms by email will lead to the proxy being held invalid and the multiple of £10, of stock held by him. vote not cast. Date of Appointment: 29 April 2015 Any person who requires further information may contact the Joint Office Holder details: Martin Maloney,(IP No. 9628) and John Titley,(IP Liquidator by telephone on 01702 467255. Alternatively enquiries can No. 8617) both of Leonard Curtis, Leonard Curtis House, Elms be made to Christopher Gore by e-mail at christopher.gore@begbies- Square, Bury New Road, Whitefield, M45 7TA. traynor.com or by telephone on 01702 467255. Further details contact: Martin Maloney, Email: Jamie Taylor, Joint Liquidator [email protected] Tel: 0161 413 0930 25 April 2016 (2531992) Martin Maloney and John Titley, Joint Liquidators 27 April 2016 (2531996) PENNINGTON2532169 FINE COLOUR LIMITED (Company Number 04573426) OAK2531990 HOUSE INNS LTD Registered office: The Old Exchange, 234 Southchurch Road, (Company Number 07316905) Southend on Sea, Essex, SS1 2EG Registered office: Bridge House, Riverside North, Bewdley, DY12 1AB Principal trading address: 21 Bermondsey Trading Estate, Rotherhithe Principal trading address: The Man of Ross, Wye Street, Ross on New Road, London, SE16 3LL Wye, Herefordshire, HR9 7BS Lloyd Biscoe (IP Number: 009141) and Jamie Taylor (IP Number: Notice is hereby given that the Joint Liquidators have summoned final 002748), both of Begbies Traynor (Central) LLP of The Old Exchange, meetings of the Company’s members and creditors under Section 234 Southchurch Road, Southend on Sea, SS1 2EG were appointed 106 OF THE INSOLVENCY ACT 1986 for the purposes of having laid as Joint Liquidators of the Company on 23 July 2009. before them an account of the Joint Liquidator’s acts and dealings Pursuant to Section 106 of the INSOLVENCY ACT 1986, final and of the conduct of the winding up, hearing any explanations that meetings of the members and creditors of the above named may be given by the Joint Liquidators, and passing a resolution Company will be held at The Old Exchange, 234 Southchurch Road, granting the release of the Joint Liquidators. The meetings will be held Southend on Sea, Essex, SS1 2EG on 7 July 2016 at 10.00 am and at 3 The Courtyard, Harris Business Park, Hanbury Road, Stoke Prior, 10.15 am respectively, for the purpose of having an account of the Bromsgrove B60 4DJ on 30 June 2016 at 10.00 am (members) and winding up laid before them, showing the manner in which the 10.15am (creditors). In order to be entitled to vote at the meetings, winding up has been conducted and the property of the Company members and creditors must lodge their proxies with the Joint disposed of, and of hearing any explanation that may be given by the Liquidators at 3 The Courtyard, Harris Business Park, Hanbury Road, joint liquidators. Stoke Prior, Bromsgrove B60 4DJ by no later than 12 noon on the A member or creditor entitled to attend and vote is entitled to appoint business day prior to the day of the meeting (together, if applicable, a proxy to attend and vote instead of him and such proxy need not with a completed proof of debt form if this has not previously been also be a member or creditor. submitted). In order to be entitled to vote at the meeting, creditors must lodge Date of Appointment: 13 May 2014 their proofs of debt (unless previously submitted) and unless they are Office Holder details: Nickolas Garth Rimes,(IP No. 009533) and Adam attending in person, proxies at the offices of Begbies Traynor (Central) Peter Jordan,(IP No. 009616) both of Rimes & Co, 3 The Courtyard, LLP, The Old Exchange, 234 Southchurch Road, Southend on Sea, Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove, B60 SS1 2EG no later than 12 noon on the business day before the 4DJ. meeting. Please note that the joint liquidators and their staff will not Further details contact: Laura Bullock, Email: accept receipt of completed proxy forms by email. Submission of [email protected] proxy forms by email will lead to the proxy being held invalid and the Nickolas Garth Rimes and Adam Peter Jordan, Joint Liquidators vote not cast. 26 April 2016 (2531990) Any person who requires further information may contact the Joint Liquidator by telephone on 01702 467255. Alternatively enquiries can be made to Zoe Bonham by e-mail at zoe.bonham@begbies- traynor.com or by telephone on 01702 467255. Lloyd Biscoe, Joint Liquidator 26 April 2016 (2532169)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 MAY 2016 | 43 COMPANIES

2531644PETS TOYS 'N' TREATS 'N' THINGS LIMITED POUND2531985 EMPIRE LIMITED (Company Number 03249636) (Company Number 04395516) Registered office: Kendal House, 41 Scotland Street, Sheffield S3 Registered office: Unit D11-12, Adlington Walk, Merseyway, 7BS Stockport SK1 1PR Principal trading address: 6 Spa Lane, Retford, Nottinghamshire Principal trading address: Unit D11-12, Adlington Walk, Merseyway, DN22 6EA Stockport SK1 1PR Pursuant to Section 106 of the Insolvency Act 1986, final meetings of NOTICE IS HEREBY GIVEN pursuant to Section 106 of the the members and creditors of the above named Company will be held INSOLVENCY ACT 1986 that the final meetings of the Members and at Kendal House, 41 Scotland Street, Sheffield S3 7BS on 7 July 2016 Creditors of the above company will be held at the offices of at 11.30am and 11.45am respectively, for the purpose of having an Horsfields, Belgrave Place, 8 Manchester Road, Bury, Lancashire BL9 account of the winding up laid before them, showing the manner in 0ED on 24 June 2016 at 11.00 am and 11.15 am respectively, for the which the winding up has been conducted and the property of the purpose of laying the account before them showing the manner in Company disposed of, and of hearing any explanation that may be which the winding up has been conducted and the company’s given by the joint liquidators. property has been disposed of, and hearing any explanation that may A member or creditor entitled to attend and vote is entitled to appoint be given by the Liquidators. a proxy to attend and vote instead of him and such proxy need not A Member or Creditor entitled to attend and vote at the above also be a member or creditor. meetings is entitled to appoint a proxy to attend and vote instead of In order to be entitled to vote at the meeting, creditors must lodge him. A proxy need not be a member or a creditor. their proofs of debt (unless previously submitted) and unless they are M G Mistry and H Mistry, Liquidators, (IP No 7787 & 10770), attending in person, proxies at the offices of Begbies Traynor (SY) Horsfields, Belgrave Place, 8 Manchester Road, Bury, Lancashire, LLP, Kendal House, 41 Scotland Street, Sheffield S3 7BS, BL9 0ED. Tel: 0161 763 3183, eMail: info:horsfields.com. Appointed [email protected] no later than 12 noon on the 29 February 2012 business day before the meeting. Please note that the joint liquidators 27 April 2016 (2531985) and their staff will not accept receipt of completed proxy forms by email. Submission of proxy forms by email will lead to the proxy being held invalid and the vote not cast. R.C.L.2531988 DEVELOPMENTS LIMITED Office Holder Details: John Russell and Gareth David Rusling (IP (Company Number 02414399) numbers 5544 and 9481) of Begbies Traynor (SY) LLP, Kendal House, Registered office: Ground Floor, Seneca House, Links Point, Amy 41 Scotland Street, Sheffield S3 7BS. Date of Appointment: 29 May Johnson Way, Blackpool, FY4 2FF 2015. Further information about this case is available from John Principal trading address: High Legh House, Halliwells Brow, High Russell at the offices of Begbies Traynor (SY) LLP on 0114 275 5033 Legh, Knutsford, Cheshire, WA16 0QR or at [email protected]. Notice is hereby given, pursuant to Rule 4.126(1) OF THE John Russell and Gareth David Rusling , Joint Liquidators INSOLVENCY RULES 1986 (AS AMENDED) that the Liquidator has 29 April 2016 (2531644) summoned Final Meetings of the Company’s Members and Creditors under Section 106 of the Insolvency Act 1986 for the purpose of receiving the Liquidator’s account showing how the winding up has 2532005PHOENIX VEHICLE HIRE LTD been conducted and the property of the Company disposed of and (Company Number 07185531) determining whether the Liquidator be granted his release. The Registered office: 3rd Floor, Temple Point, 1 Temple Row, meetings will be held at the offices of Campbell, Crossley & Davis, Birmingham, B2 5LG Ground Floor, Seneca House, Links Point, Amy Johnson Way, Principal trading address: (Formerly) Unit 5, Groveland Road, Tipton, Blackpool, FY4 2FF on 01 July 2016 at 10.00 am (members) and West Midlands, DY4 7UD 10.30 am (creditors). In order to be entitled to vote at the meetings, W John Kelly of Begbies Traynor (Central) LLP, 3rd Floor, Temple members and creditors must lodge their proxies with the Liquidator at Point, 1 Temple Row, Birmingham, B2 5LG and Kirstie Jane Provan of Campbell, Crossley & Davis, Ground Floor, Seneca House, Links Begbies Traynor (Central) LLP, 31st Floor, 40 Bank Street, London, Point, Amy Johnson Way, Blackpool, Lancashire, FY4 2FF by no later E14 5NR were appointed as Joint Liquidators of the Company on 27 than 12.00 noon on the business day prior to the day of the meeting October 2014. Pursuant to Section 106 OF THE INSOLVENCY ACT (together, if applicable, with a completed proof of debt form if this has 1986 final meetings of the members and creditors of the above not previously been submitted). named Company will be held at Temple Point, 1 Temple Row, Date of Appointment: 28 January 2016 Birmingham, B2 5LG on 11 July 2016 at 10.00 am and 10.30am Office Holder details: Richard Ian Williamson,(IP No. 8013) of respectively, for the purpose of having an account of the winding up Campbell, Crossley & Davis, Ground Floor, Seneca House, Links laid before them, showing the manner in which the winding up has Point, Amy Johnson Way, Blackpool, Lancashire, FY4 2FF. been conducted and the property of the Company disposed of, and For further details contact: Richard Ian Williamson on email: of hearing any explanation that may be given by the Joint Liquidators. [email protected] or tel: 01253 349331. Alternative A member or creditor entitled to attend and vote is entitled to appoint contact: Email: [email protected] a proxy to attend and vote instead of him and such proxy need not Richard Ian Williamson, Liquidator also be a member or creditor. In order to be entitled to vote at the 26 April 2016 (2531988) meeting, creditors must lodge their proofs of debt (unless previously submitted) and unless they are attending in person, proxies at the offices of Begbies Traynor (Central) LLP, 3rd Floor, Temple Point, 1 R.D.H2532000 DEVELOPMENTS LIMITED Temple Row, Birmingham, B2 5LG no later than 12.00 noon on the (Company Number 07898455) business day before the meeting. Please note that the joint liquidators Trading name/style: R.D.H Developments Limited and their staff will not accept receipt of completed proxy forms by Registered office: Westminster Business Centre, 10 Great North Way, email. Submission of proxy forms by email will lead to the proxy being Nether Poppleton, York YO26 6RB held invalid and the vote not cast. Principal trading address: The Spinney, 3 Orchard Way, Wormald Office Holder details: W John Kelly,(IP No. 004857) of Begbies Green, Harrogate HG3 3PY Traynor (Central) LLP, 3rd Floor, Temple Point, 1 Temple Row, Notice is hereby given, pursuant to Section 106 of the Insolvency Act Birmingham, B2 5LG and Kirstie Jane Provan,(IP No. 009681) of 1986, that final meetings of members and creditors of the above Begbies Traynor (Central) LLP, 31st Floor, 40 Bank Street, London, named company will be held at the offices of Redman Nichols Butler, E14 5NR. Westminster Business Centre, 10 Great North Way, Nether Any person who requires further information may contact the Joint Poppleton, York YO26 6RB, on 8 July 2016 at 2.15 pm and 2.30 pm Liquidator by telephone on 0121 200 8150. Alternatively enquiries can for the purposes of:- be made to Louise Everill by email at birmingham@begbies- 1. laying before the meetings an account of the winding up showing traynor.com or by telephone on 0121 200 8150 how it has been conducted and the company’s property disposed of W John Kelly, Joint Liquidator and giving an explanation of that account; and 26 April 2016 (2532005) 2. approving that account and to pass certain resolutions.

44 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 MAY 2016 | ALL NOTICES GAZETTE COMPANIES

Any creditor wishing to vote at the meetings must lodge a duly NOTICE IS HEREBY GIVEN that a final meeting of the members of completed proxy and statement of claim at the registered office by 12 RML - IT Limited will be held at 10.00 am on 5 July 2016, to be noon on the last business day before the meetings in order to be followed at 10.15 am on the same day by a meeting of the creditors of entitled to vote at the meetings. the company. The meetings will be held at Alma Park, Woodway Liquidators’ names and address: J W Butler and A J Nichols, Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB Westminster Business Centre, 10 Great North Way, Nether The meetings are called pursuant to Section 106 of the INSOLVENCY Poppleton, York YO26 6RB. T: 01904 520116, Office holder numbers: ACT 1986 for the purpose of receiving an account from the Joint 9591 and 8367. Date of appointment: 27 July 2015 Liquidators explaining the manner in which the winding-up of the J W Butler, Joint Liquidator company has been conducted and to receive any explanation that 21 April 2016 (2532000) they may consider necessary. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a 2531977RECTORY ENGINEERING SERVICES LIMITED member or creditor. (Company Number 05225167) The following resolutions will be considered at the creditors’ meeting: Registered office: Langley House, Park Road, East Finchley, London 1. That the Joint Liquidators report and receipts and payments N2 8EY account be approved. Principal trading address: 17 Oakwell Drive, Unsworth, Bury, Lancs, 2. That the Joint Liquidators be granted their release from office. BL9 8LB Proxies to be used at the meetings along with a proof of debt form Notice is hereby given, pursuant to Section 106 OF THE must be returned to the offices of F A Simms & Partners Limited, INSOLVENCY ACT 1986 that final meetings of members and creditors Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, of the above named Company will be held at Langley House, Park Leicestershire, LE17 5FB, United Kingdom no later than 12 noon on Road, East Finchley, London N2 8EY on 28 June 2016 at 10.00 am the working day immediately before the meetings. and 10.30 am respectively, for the purpose of having an account laid Names of Insolvency Practitioners calling the meetings: before them showing how the winding up has been conducted and Martin Buttriss, Richard Simms the property of the Company disposed of, and also determining Date of Appointment: 22 October 2014 whether the Liquidator should be granted his release from office. A Address of Insolvency Practitioners: Alma Park, Woodway Lane, member or creditor entitled to attend and vote is entitled to appoint a Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB, United proxy to attend and vote instead of him and such proxy need not also Kingdom be a member or creditor. Proxy forms must be returned to the offices IP Numbers 9291, 9252 of AABRS Limited, Langley House, Park Road, East Finchley, London, Contact Name Thomas Harris N2 8EY by no later than 12.00 noon on the business day before the Email Address [email protected] meeting. Telephone Number 01455 555 444 Date of Appointment: 05 March 2012 27 April 2016 (2531975) Office Holder details: Alan Simon,(IP No. 008635) of AABRS Limited, Langley House, Park Road, East Finchley, London N2 8EY. For further details contact: Alison Yarwood on tel: 020 8444 2000 SALTCREST2532206 LTD Alan Simon, Liquidator (Company Number 07944957) 26 April 2016 (2531977) Trading Name: BKR Energy Registered office: Langley House, Park Road, East Finchley, London N2 8EY RESTAURANT2531976 OPERATIONS LLP Principal trading address: Sunnyhill House, 3-7 Sunnyhill Road, (Company Number OC353633) Streatham, London, SW16 2UG Registered office: Kingswood Court, 1 Hemlock Close, Kingswood, Notice is hereby given, pursuant to Section 106 OF THE Surrey KT20 6QW INSOLVENCY ACT 1986 that final meetings of members and creditors Principal trading address: 85A Great Portland Street, London W1W of the above named Company will be held at Langley House, Park 7JR Road, East Finchley, London N2 8EY on 24 June 2016 at 2.00 pm and Notice is hereby given, pursuant to Section 106 of the Insolvency Act 2.30 pm respectively, for the purpose of having an account laid before 1986, that a final meeting of the members of the above named them showing how the winding up has been conducted and the company will be held at Kingswood Court, 1 Hemlock Close, property of the Company disposed of, and also determining whether Kingswood, Surrey KT20 6QW on 27 June 2016 at 11.00 am, to be the Liquidator should be granted his release from office. A member or followed at 11.15 am by a final meeting of creditors for the purpose of creditor entitled to attend and vote is entitled to appoint a proxy to showing how the winding up has been conducted and the property of attend and vote instead of him and such proxy need not also be a the company disposed of, and of hearing an explanation that may be member or creditor. Proxy forms must be returned to the offices of given by the Liquidator, and also of determining the manner in which AABRS Limited, Langley House, Park Road, East Finchley, London, the books, accounts and documents of the company and of the N2 8EY by no later than 12.00 noon on the business day before the Liquidator shall be disposed of. meeting. A person entitled to attend and vote is entitled to appoint a proxy to Date of Appointment: 08 April 2014 attend instead of him and such a proxy need not be a member or Office Holder details: Alan Simon,(IP No. 008635) of AABRS Limited, creditor of the company. Langley House, Park Road, East Finchley, London N2 8EY. Proxies to be used at the meetings must be lodged with the Further details contact: Alison Yarwood, Tel: 020 8444 2000. Liquidator at Kingswood Court, 1 Hemlock Close, Kingswood, Surrey Alan Simon, Liquidator KT20 6QW no later than 12 noon on the preceding day. 22 April 2016 (2532206) Mark S Goldstein, IP number: 6880, Liquidator, Kingswood Court, 1 Hemlock Close, Kingswood, Surrey KT20 6QW. Telephone no and email address: 01737 830763 and [email protected]. Date of SELECT2532048 ACADEMY LIMITED Appointment: 3 October 2011. Alternative contact for enquiries on (Company Number 08069153) proceedings: Karen Synott (2531976) Registered office: 142-148 Main Road, Sidcup, Kent, DA14 6NZ Principal trading address: 5a Wadham Road, London, SW15 2LS Notice is hereby given that Final Meetings of the Members and RML2531975 - IT LIMITED Creditors of the above-named Company have been summoned by the (Company Number 03233758) Liquidator under Section 106 OF THE INSOLVENCY ACT 1986. The Registered office: Alma Park, Woodway Lane, Claybrooke Parva, Meetings will be held at the offices of Abbott Fielding Limited, Lutterworth, Leicestershire, LE17 5FB 142-148 Main Road, Sidcup, Kent, DA14 6NZ on 30 June 2016 at Principal trading address: c/o Robinson Rice Associates Limited 93 10.00 am and 10.30 am respectively, for the purposes of granting the Banks Road West Kirby Wirral Merseyside CH48 0RB Liquidator’s release and having a final account laid before them by the Liquidator showing the manner in which the winding-up of the said Company has been conducted, the property of the Company

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 MAY 2016 | 45 COMPANIES disposed of, and of hearing any explanation that may be given by the Office Holder details: Martin Maloney,(IP No. 9628) and John Titley,(IP Liquidator. Proxies to be used at the Meeting must be lodged with the No. 8617) both of Leonard Curtis, Leonard Curtis House, Elms Liquidator at Abbott Fielding Limited, 142/148 Main Road, Sidcup, Square, Bury New Road, Whitefield, M45 7TA. Kent, DA14 6NZ by no later than 12.00 noon on the business day For further details contact: Martin Maloney, email: before the Meeting. [email protected] or Tel: 0161 413 0930 Date of Appointment: 29 April 2014 Martin Maloney, Joint Liquidator Office Holder details: Nedim Ailyan,(IP No. 9072) of Abbott Fielding 27 April 2016 (2532019) Limited, 142-148 Main Road, Sidcup, Kent, DA14 6NZ. Further details contact: Nedim Ailyan, Email: [email protected], Tel: 0208 302 4344. TAUROCK2532038 WORKWEAR LTD Nedim Ailyan, Liquidator (Company Number 07416031) 27 April 2016 (2532048) Registered office: No. 1 Old Hall Street, Liverpool L3 9HF Principal trading address: Unit 22, Carrock Road, Bromborough, Wirral, CH62 3RA 2532015SLA SHELTERS LIMITED Pursuant to Section 106 OF THE INSOLVENCY ACT 1986 final (Company Number 05306286) meetings of the members and creditors of the above named Registered office: No. 1 Old Hall Street, Liverpool L3 9HF Company will be held the offices of Begbies Traynor (Central) LLP, Principal trading address: 2 Constable Drive, Marple Bridge, Cheshire, No. 1 Old Hall Street, Liverpool L3 9HF on 01 July 2016 at 2.00 pm SK6 5BH and 2.15 pm respectively, for the purpose of having an account of the Pursuant to Section 106 OF THE INSOLVENCY ACT 1986 final winding up laid before them, showing the manner in which the meetings of the members and creditors of the above named winding up has been conducted and the property of the Company Company will be held at the offices of Begbies Traynor (Central) LLP, disposed of, and of hearing any explanation that may be given by the No. 1 Old Hall Street, Liverpool L3 9HF on 01 July 2016 at 3.00 pm joint liquidators. A member or creditor entitled to attend and vote is and 3.15 pm respectively, for the purpose of having an account of the entitled to appoint a proxy to attend and vote instead of him and such winding up laid before them, showing the manner in which the proxy need not also be a member or creditor. winding up has been conducted and the property of the Company In order to be entitled to vote at the meeting, creditors must lodge disposed of, and of hearing any explanation that may be given by the their proofs of debt (unless previously submitted) and unless they are joint liquidators. A member or creditor entitled to attend and vote is attending in person, proxies at the offices of Begbies Traynor (Central) entitled to appoint a proxy to attend and vote instead of him and such LLP, No 1 Old Hall Street, Liverpool, L3 9HF no later than 12.00 noon proxy need not also be a member or creditor. on the business day before the meetings. Please note that the Joint In order to be entitled to vote at the meeting, creditors must lodge Liquidators and their staff will not accept receipt of completed proxy their proofs of debt (unless previously submitted) and unless they are forms by email. Submission of proxy forms by email will lead to the attending in person, proxies at the offices of Begbies Traynor (Central) proxy being held invalid and the vote not cast. LLP, No 1 Old Hall Street, Liverpool, L3 9HF no later than 12.00 noon Date of Appointment: 30 June 2015 on the business day before the meetings. Please note that the Joint Office Holder details: Jason Dean Greenhalgh,(IP No. 009271) of Liquidators and their staff will not accept receipt of completed proxy Begbies Traynor (Central) LLP, No. 1 Old Hall Street, Liverpool L3 9HF forms by email. Submission of proxy forms by email will lead to the and Gary N Lee,(IP No. 009204) of Begbies Traynor (Central) LLP, No. proxy being held invalid and the vote not cast. 1 Old Hall Street, Liverpool L3 9HF. Date of Appointment: 24 July 2015 Any person who requires further information may contact the Joint Office Holder details: Jason Dean Greenhalgh,(IP No. 009271) of Liquidator by telephone on 0151 227 4010. Alternatively enquiries can Begbies Traynor (Central) LLP, No. 1 Old Hall Street, Liverpool L3 9HF be made to Anthony Bailey by email at Anthony.Bailey@begbies- and Gary N Lee,(IP No. 009204) of Begbies Traynor (Central) LLP, No. traynor.com or by telephone on 0151 227 4010. 1 Old Hall Street, Liverpool L3 9HF. Jason D Greenhalgh, Joint Liquidator Any person who requires further information may contact the Joint 28 April 2016 (2532038) Liquidator by telephone on 0151 227 4010. Alternatively enquiries can be made to Anthony Bailey by email at Anthony.Bailey@begbies- traynor.com or by telephone on 0151 227 4010. THE2531982 SALES EDGE LIMITED Jason D Greenhalgh, Joint Liquidator (Company Number 07133542) 28 April 2016 (2532015) Registered office: Langley House, Park Road, East Finchley, London N2 8EY Principal trading address: Victor House, 81 Oxford Street, London, SPENCER2532019 HAYES FINANCIAL SERVICES LIMITED W1D 2EU (Company Number 06002423) Notice is hereby given, pursuant to Section 106 OF THE Registered office: Leonard Curtis, Leonard Curtis House, Elms INSOLVENCY ACT 1986 that final meetings of members and creditors Square, Bury New Road, Whitefield, M45 7TA of the above named Company will be held at Langley House, Park Principal trading address: Unit 200 Glenfield Park, Site Two, Road, East Finchley, London N2 8EY on 24 June 2016 at 12.00 noon Blakewater Road, Blackburn, BB1 5QH and 12.30 pm respectively, for the purpose of having an account laid Notice is hereby given in pursuance of Section 106 OF THE before them showing how the winding up has been conducted and INSOLVENCY ACT 1986 that final meetings of members and creditors the property of the Company disposed of, and also determining of the above company will be held at the offices of Leonard Curtis, whether the Liquidator should be granted his release from office. A Leonard Curtis House, Elms Square, Bury New Road, Whitefield M45 member or creditor entitled to attend and vote is entitled to appoint a 7TA on 24 June 2016 at 11.00 am and 11.15 am respectively for the proxy to attend and vote instead of him and such proxy need not also purpose of having an account laid before them, showing the manner be a member or creditor. Proxy forms must be returned to the offices in which the winding-up has been conducted and the property of the of AABRS Limited, Langley House, Park Road, East Finchley, London, Company disposed of, and of hearing any explanation that may be N2 8EY by no later than 12.00 noon on the business day before the given by the Liquidators. Any member or creditor entitled to attend meeting. and vote is entitled to appoint a proxy to attend and vote instead of Date of Appointment: 02 July 2014 him/her, and such proxy need not also be a member or creditor. The Office Holder details: Alan Simon,(IP No. 008635) of AABRS Limited, proxy form must be returned to the above address by no later than Langley House, Park Road, East Finchley, London N2 8EY. 12.00 noon on the business day before the meeting. For further details contact: Alison Yarwood on 020 8444 2000. In the case of a Company having a share capital, a member may Alan Simon, Liquidator appoint more than one proxy in relation to a meeting, provided that 22 April 2016 (2531982) each proxy is appointed to exercise the rights attached to a different share or shares held by him, or (as the case may be) to a different £10, or multiple of £10, of stock held by him. Date of Appointment: 23 April 2015

46 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 MAY 2016 | ALL NOTICES GAZETTE COMPANIES

TOLVIR2530820 LIMITED proxies with the Liquidator at XL Business Solutions Ltd, Premier (Company Number 04806907) House, Bradford Road, Cleckheaton, BD19 3TT by no later than 12.00 Registered office: Albemarle House, 1 Albemarle Street, London W1S noon on the business day prior to the day of the meeting (together, if 4HA applicable, with a completed proof of debt form if this has not Principal trading address: Solar House, 282 Chase Road, London, previously been submitted). N14 6NZ Date of Appointment: 28 February 2014 NOTICE IS HEREBY GIVEN that a final meeting of the members of Office Holder details: J N Bleazard,(IP No. 009354) of XL Business Tolvir Limited will be held at 11.00 am on 28 June 2016, to be Solutions Limited, Premier House, Bradford Road, Cleckheaton, BD19 followed at 11.15 on the same day by a meeting of the creditors of the 3TT. company. The meetings will be held at 6th Floor, Albemarle House, 1 Further details contact: Jeremy Bleazard, Email: [email protected], Albemarle Street, London, W1S 4HA. Tel: 01274 870101. Alternative contact: Ann Murphy. The meetings are called pursuant to Section 106 of the Insolvency Act J N Bleazard, Liquidator 1986 for the purpose of receiving an account from the Liquidator 26 April 2016 (2531978) explaining the manner in which the winding-up of the company has been conducted and to receive any explanation that they may consider necessary. A member or creditor entitled to attend and vote UNITRADING2530816 LIMITED is entitled to appoint a proxy to attend and vote instead of him. A (Company Number 04806906) proxy need not be a member or creditor. Registered office: Albemarle House, 1 Albemarle Street, London W1S The following resolutions will be considered at the creditors' meeting: 4HA THAT the Liquidator's final report and receipts and payments account Principal trading address: Solar House, 282 Chase Road, London N14 be approved. 6NZ Proxies to be used at the meetings must be returned to the offices of NOTICE IS HEREBY GIVEN that a final meeting of the members of Re10 (London) Limited, Albemarle House, 1 Albemarle Street, Unitrading Limited will be held at 2:00 pm on 28 June 2016, to be London, W1S 4HA no later than 12 noon on the working day followed at 2:15 pm on the same day by a meeting of the creditors of immediately before the meetings. the company. The meetings will be held at 6th Floor, Albemarle Office Holder Details: Nimish Chandrakant Patel (IP number 8679) of House, 1 Albemarle Street, London, W1S 4HA. Re10 (London) Limited, Albemarle House, 1 Albemarle Street, London The meetings are called pursuant to Section 106 of the Insolvency Act W1S 4HA. Date of Appointment: 4 March 2016. Further information 1986 for the purpose of receiving an account from the Liquidator about this case is available from Charvi Rao at the offices of Re10 explaining the manner in which the winding-up of the company has (London) Limited on 020 7355 6161 or at [email protected]. been conducted and to receive any explanation that they may Nimish Chandrakant Patel , Liquidator (2530820) consider necessary. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a member or creditor. 2531659TRIMAR DEVELOPMENTS LIMITED The following resolutions will be considered at the creditors' meeting: (Company Number 07090768) 1. THAT the Liquidator's final report and receipts and payments Registered office: 15.Colmore Row, Birmingham, B3 2BH account be approved. Principal trading address: 28 Kipling Avenue, Warwick CV34 6LD Proxies to be used at the meetings must be returned to the offices of NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the Re10 (London) Limited, Albemarle House, 1 Albemarle Street, Insolvency Act 1986, that a final meeting of the members of the above London, W1S 4HA no later than 12 noon on the working day named company will be held at Dains LLP, 15 Colmore Row, immediately before the meetings. Birmingham B3 2BH, on 24 June 2016 at 10:00am to be followed at Date of Appointment: 4 March 2016 10:30am by a final meeting of creditors for the purpose of showing Nimish Chandrakant Patel , Liquidator how the winding up has been conducted, the property of the Date: 27 April 2016 company disposed of, hearing any explanation that may be given by Names of Insolvency Practitioners calling the meetings: Nimish the Joint Liquidator, determining the manner in which the books, Patel accounts and documents of the company and of the Joint Liquidator Address of Insolvency Practitioners: Albemarle House, 1 Albemarle shall be disposed of and seek the Joint Liquidators release from Street, London, W1S 4HA office. IP Numbers: 8679 Proxies, together with Proof of Debt, to be used at the meetings must Contact Name: Charvi Rao be lodged with the Joint Liquidator at 15 Colmore Row, Birmingham, Email Address: [email protected] B3 2BH, no later than 12 noon on 23 June 2016. Telephone Number: 020 7355 6161 (2530816) Office Holder Details: MFP Smith and NJ Hawksley (IP numbers 6484 and 9184) of Dains LLP, 15 Colmore Row, Birmingham B3 2BH. Date of Appointment: 30 April 2015. Further information about this case is VITAL2531727 IP LTD available from Rashpal Sandhu at the offices of Dains LLP at (Company Number 6667146) [email protected]. Registered office: 438 Ley Street, Ilford, Essex IG2 7BS MFP Smith and NJ Hawksley , Joint Liquidators Principal trading address: 32 Noble Square, Basildon, Essex SS13 27 April 2016 (2531659) 1LT Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986, that final meetings of members and creditors of the above TUFF-ROOF2531978 LIMITED named Company will be held at The Old Grammar School, Town (Company Number 03506528) Foot, Hawes, North Yorkshire DL8 3NH on 4 July 2016 at 10:00 am Registered office: XL Business Solutions Limited, Premier House, for Members and 10:15 am for Creditors, for the purpose of having an Bradford Road, Cleckheaton, BD19 3TT account laid before them showing how the winding-up has been Principal trading address: Unit 22 Sheffield Road, Dronfield, Sheffield conducted and the company's property disposed of and giving an Notice is hereby given, pursuant to Rule 4.126(1) OF THE explanation of it. INSOLVENCY RULES 1986 (AS AMENDED) that the Liquidator has A member or creditor entitled to attend and vote is entitled to appoint summoned final meetings of the Company’s members and creditors a proxy to attend and vote instead of him and such proxy need not under Section 106 of the Insolvency Act 1986 for the purpose of also be a member or creditor. Proxy forms must be returned to The receiving the Liquidator’s account showing how the winding up has Old Grammar School, Town Foot, Hawes, North Yorkshire DL8 3NH, been conducted and the property of the Company disposed of. The no later than 12 noon on the business day before the meeting. meetings will be held at XL Business Solutions Limited, Premier Office Holder Details: Michael Leslie Reeves (IP number 7882) of Free House, Bradford Road, Cleckheaton, BD19 3TT on 24 June 2016 at From Debt Ltd, The Old Grammar School, Town Foot, Hawes, North 10.00 am (members) and 10.15am (creditors). In order to be entitled Yorkshire DL8 3NH. Date of Appointment: 22 August 2014. Further to vote at the meeting, members and creditors must lodge their information about this case is available from Mike Reeves or Julie Taylor at the offices of Free From Debt Ltd on 01969 667222 or at [email protected].

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 MAY 2016 | 47 COMPANIES

Michael Leslie Reeves , Liquidator (2531727) Road, Sidcup, Kent, DA14 6NZ, not later than 12.00 noon on the business day prior to the date of the Meeting. Notice is also hereby given that Nedim Ailyan of Abbott Fielding Limited, 142/148 Main 2532020WALTON HORSFALL PARTNERSHIP LLP Road, Sidcup, Kent DA14 6NZ, is qualified to act as an Insolvency (Company Number OC301186) Practitioner in relation to the above Company, and will furnish Registered office: 68 Thorpe Lane, Almondbury, Huddersfield, HD5 Creditors, free of charge, with such information concerning the 8UF Company’s affairs as they may reasonably require. Principal trading address: 18 Abbey Road, Shepley, HD8 8EP Further details contact: Nedim Ailyan (IP No. 9072), Email: Notice is hereby given, pursuant to Section 106 OF THE [email protected] Tel: 020 8302 4344 INSOLVENCY ACT 1986 that a Final Meeting of the Members and of Raymond Williams, Director the Creditors of the above named Partnership will be held at the 29 April 2016 (2531875) offices of Wilkinson & Co, 68 Thorpe Lane, Almondbury, Huddersfield, HD5 8UF on 29 June 2016 at 10.15 am and 10.30 am respectively, for the purpose of having an account laid before them by the Liquidator, AARDVARK2531872 SELECTION LIMITED showing the manner in which the winding-up of the said Partnership (Company Number 06968856) has been conducted and the property of the Partnership disposed of Principal trading address: 28 Bradford Road, Stanningley, LS28 6DD and of hearing any explanation that may be given by the Liquidator. A NOTICE IS HEREBY GIVEN pursuant to Section 98 of the Member or Creditor entitled to attend and vote at the above meetings INSOLVENCY ACT 1986 that a meeting of the creditors of the above- may appoint a proxy to attend and vote in his place. It is not named company will be held at: O’Haras Limited, Moorend House, necessary for the proxy to be a Member or Creditor. Forms of proxy Snelsins Lane, Cleckheaton, West Yorkshire, BD19 3UE, on 20 May must be completed and lodged at the offices of Wilkinson & Co, 68 2016 at 3:30 pm for the purposes mentioned in Sections 99 to 101 of Thorpe Lane, Almondbury, Huddersfield, HD5 8UF not later than the said Act. 12.00 noon on 28 June 2016. Resolutions to be considered at the meeting may include a resolution Date of Appointment: 04 October 2010 specifying the terms on which the liquidator is to be remunerated. The Office Holder details: Andrew H Wilkinson,(IP No. 6282) of Wilkinson & meeting may receive information about, or be called upon to approve, Co, 68 Thorpe Lane, Almondbury, Huddersfield, HD5 8UF. the costs of preparing the statement of affairs and convening the For further details contact: Email: [email protected]. Tel: 01484 meeting. 349468 Creditors wishing to vote at the meeting must lodge their proxy, Andrew H Wilkinson, Liquidator together with a full statement of account at the registered office – 26 April 2016 (2532020) O’Haras Limited, Moorend House, Snelsins Lane, Cleckheaton, BD19 3UE not later than 12 noon on the business day prior to the date of this meeting. MEETINGS OF CREDITORS For the purposes of voting, a secured creditor is required (unless he surrenders his security) to lodge at O’Haras Limited, Moorend House, 772531851 LEISURE LIMITED Snelsins Lane, Cleckheaton, BD19 3UE before the meeting, a Trading Name: The Shakespeare statement giving particulars of his security, the date when it was given (Company Number 09049161) and the value at which it is assessed. Registered office: 35 Beam Street, Nantwich, Cheshire, CW5 8ER Notice is further given that a list of the names and addresses of the Principal trading address: 35 Beam Street, Nantwich, Cheshire, CW5 company’s creditors may be inspected, free of charge, at O’Haras 8ER Limited, Moorend House, Snelsins Lane, Cleckheaton, BD19 3UE By Order of the Board, notice is hereby given, pursuant to Section 98 between 10.00 am and 4.00 pm on the two business days preceding OF THE INSOLVENCY ACT 1986,that a meeting of the creditors of the the date of the meeting stated above. above named Company will be held at the offices of V A Simmons, 7 If necessary please contact Christopher Brooksbank (IP 9658), of St Petersgate, Stockport, Cheshire, SK1 1EB on 19 May 2016 at O’Haras Limited, Moorend House, Snelsins Lane, Cleckheaton, BD19 10.30 am for the purposes mentioned in sections 99, 100 and 101 of 3UE, telephone: 01274 800 380, email: [email protected]. the said Act. Creditors wishing to vote at the Meeting must lodge their By Order of the Board. proxy, together with a full statement of account at 7 St Petersgate, Richard McGawley, Director Stockport, Cheshire, SK1 1EB, not later than 12.00 noon on the 28 April 2016 (2531872) business day preceding the day of the meeting. For the purposes of voting, a secured Creditor is required (unless he surrenders his security) to lodge at Bennett Verby, 7 St Petersgate, Stockport, ACEL2531856 METALWORK LTD Cheshire, SK1 1EB, before the Meeting, a statement giving particulars (Company Number 07527687) of his security, the date when it was given and the value at which it is Registered office: 63 Beresford Road, Sawley, Nottingham, NG10 3EF assessed. V A Simmons of 7 St Petersgate, Stockport, Cheshire, SK1 Principal trading address: Trowell Park Industries, Stapleford Road, 1EB, is an Insolvency Practitioner who will provide information about Trowell, Nottingham, NG9 3PS the company’s affairs. Notice is further given that a list of the names Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY and addresses of the Company’s Creditors may be inspected, free of ACT 1986 that a meeting of the creditors of the above-named charge, at 7 St Petersgate, Stockport, Cheshire SK1 1EB, between Company will be held at the offices of Elwell Watchorn & Saxton LLP, 10.00 am and 4.00 pm on the two business days preceding the date 109 Swan Street, Sileby, Leicestershire LE12 7NN on 11 May 2016 at of the Meeting stated above. 11.00 am for the purposes mentioned in Sections 100 and 101 of the For further details contact: Stephanie Adams, Email: said Act. A list of the names and addresses of the Creditors of the [email protected], Tel: 0161 476 9000 above named Company may be inspected at the offices of Elwell Ben Johnson, Director Watchorn & Saxton LLP, 109 Swan Street, Sileby, Leicestershire LE12 26 April 2016 (2531851) 7NN, between the hours of 10.00 am and 4.00 pm on the two consecutive working days commencing 9 May 2016. For the purposes of voting, a proxy form together with proof of claim intended A2531875 CLASS GLAZING (BEXLEY) LIMITED for use at the Meeting must be lodged with Elwell Watchorn & Saxton (Company Number 02001113) LLP at 109 Swan Street, Sileby, Leicestershire LE12 7NN not later Registered office: 57/59 High Street, Bexley, Kent DA5 1AB than 12.00 noon on 10 May 2016. Principal trading address: 57/59 High Street, Bexley, Kent DA5 1AB In the event of any questions regarding the above please contact: Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY David John Watchorn, the proposed liquidator on, Tel: 01509 815150. ACT 1986 that a meeting of the creditors of the above named Mr TA Lee, Director Company will be held at 142-148 Main Road, Sidcup, Kent, DA14 27 April 2016 (2531856) 6NZ on 10 May 2016 at 10.30 am for the purposes of the nomination of a Liquidator and the appointment of a Liquidation Committee. Proxy forms to be used for the purposes of the above Meeting must be lodged, accompanied by a proof of debt form at 142-148 Main

48 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 MAY 2016 | ALL NOTICES GAZETTE COMPANIES

ARK2531884 CONSTRUCTION PROJECT LIMITED Creditors wishing to vote at the meeting must lodge their proofs of (Company Number 06845488) debt and (unless attending in person) proxies with Elizabeth Registered office: 130 London Road, Datchet, SL3 9LH Arakapiotis as above, not later than 12.00 noon on the last business Notice is hereby given, pursuant to section 98 of the INSOLVENCY day before the meeting. Unless they wish to surrender their security, ACT 1986, that a meeting of the creditors of the above-named secured creditors must give particulars of their security and its value if company will be held at the office of Elliott Johnson, Howbery Park, they wish to vote at the meeting. Wallingford, Oxfordshire, OX10 8BA on 6 May 2016 at 10.30 am for The resolutions at the creditors’ meeting may include a resolution the purposes mentioned in sections 99 to 101 of said Act. specifying the terms of which the liquidator is to be remunerated. The Resolutions may also be passed at this meeting with regard to the meeting may receive information about, or be asked to approve the Liquidators’ remuneration and the costs of convening the meeting. costs of preparing the statement of affairs and convening the A list of names and addresses of the company’s creditors is available meeting. upon request from Quantuma LLP - Floor 14 Dukes Keep, 1 Marsh MS Ambrus, Director Lane, Southampton, SO14 3EX or 023 8033 6464. 19 April 2016 (2531886) Alternative contact Hannah Brookes of Quantuma LLP on 02380 336464 or [email protected] S Karpuk, Director BLACKCROWN2531878 INDUSTRIAL PROPERTIES LIMITED 26 April 2016 (2531884) (Company Number 04373144) Registered office: Finchley House c/o Spiro Neil 707 High Road, Finchley, London, N12 0BT BILDEX2531885 LIMITED NOTICE IS HEREBY GIVEN, pursuant to Section 98 of the (Company Number 08015839) INSOLVENCY ACT 1986, that a meeting of the creditors of the above Registered office: 11 Kingfisher Court, Venny Bridge Pinhole, Exeter, named company will be held at Kallis & Company, 1148 High Road, Devon EX4 8JN Whetstone, London N20 0RA on the 13 May 2016 at 10:45 am for the Principal trading address: 14 The Village, Clyst St Mary, Exeter, purposes mentioned in Sections 99, 100 and 101 of the said Act. Devon EX5 1BQ Notice is also hereby given, pursuant to Section 98 (2) (a) of the Notice is hereby given, pursuant to Section 98 of the Insolvency Act INSOLVENCY ACT 1986, that Elizabeth Arakapiotis of 1148 High 1986, that a Meeting of the Creditors of the above named Company Road aforesaid is qualified to act as an Insolvency Practitioner in will be held at Regus - Exeter, 1 Emperor Way, Exeter Business Park, relation to the above company and will furnish creditors free of charge Exeter EX1 3QS on 18 May 2016 at 10.15 am for the purpose of with such information concerning the above company’s affairs as they having a full statement of the position of the Company’s affairs, may reasonably require. Please contact Kallis & Company @ together with a List of the Creditors of the Company and the Mountview Court, 1148 High Road, Whetstone, London N20 0RA. Tel. estimated amount of their claims, laid before them, and for the No.020 8446 6699. Email: [email protected] purpose, if thought fit, of nominating a Liquidator and of appointing a The meeting is being convened at the above address to save costs. If Liquidation Committee. In addition, resolutions to be taken at this creditors would like the meeting to be held at a location more meeting may include a resolution specifying the terms on which the convenient to the company’s trading premises then they should Liquidator is to be remunerated. contact Kallis & Company. Forms of Proxy and proof of debt are available. Proxies and proofs to Creditors wishing to vote at the meeting must lodge their proofs of be used at the meeting must be lodged with the Company Care of debt and (unless attending in person) proxies with Elizabeth Purnells, Treverva Farm, Treverva, Penryn, Near Falmouth, Cornwall, Arakapiotis as above, not later than 12.00 noon on the last business TR10 9BL by 12.00 noon on the business day before the meeting. day before the meeting. Unless they wish to surrender their security, A list of the names and addresses of the Company’s Creditors will be secured creditors must give particulars of their security and its value if available for inspection, free of charge at, Regus - Exeter, 1 Emperor they wish to vote at the meeting. Way, Exeter Business Park, Exeter EX1 3QS, being a place in the The resolutions at the creditors’ meeting may include a resolution relevant locality, on the two business days prior to the date of the specifying the terms of which the liquidator is to be remunerated. The meeting. meeting may receive information about, or be asked to approve the Notice is also given, that, for the purpose of voting Secured Creditors costs of preparing the statement of affairs and convening the must (unless they surrender their security) lodge at the above address meeting. before the meeting, a statement giving particulars of their security, the MS Ambrus, Director date when it was given, and the value at which it is assessed. 19 April 2016 (2531878) Queries may be sent to: [email protected] or [email protected] By Order of the Board of Directors BLACKCROWN2531973 INVESTMENTS LIMITED Robert Nicholas Fellows - Director (Company Number 04291421) 27 April 2016 (2531885) Registered office: Finchley House c/o Spiro Neil 707 High Road, Finchley, London, N12 0BT NOTICE IS HEREBY GIVEN, pursuant to Section 98 of the BLACKCROWN2531886 ESTATES LIMITED INSOLVENCY ACT 1986, that a meeting of the creditors of the above (Company Number 04416843) named company will be held at Kallis & Company, 1148 High Road, Registered office: Finchley House c/o Spiro Neil 707 High Road, Whetstone, London N20 0RA on the 13 May 2016 at 2:15 pm for the Finchley, London, N12 0BT purposes mentioned in Sections 99, 100 and 101 of the said Act. NOTICE IS HEREBY GIVEN, pursuant to Section 98 of the Insolvency Notice is also hereby given, pursuant to Section 98 (2) (a) of the Act 1986 , that a meeting of the creditors of the above named INSOLVENCY ACT 1986, that Elizabeth Arakapiotis of 1148 High company will be held at Kallis & Company, 1148 High Road, Road aforesaid is qualified to act as an Insolvency Practitioner in Whetstone, London N20 0RA on the 13 May 2016 at 11:45 am for the relation to the above company and will furnish creditors free of charge purposes mentioned in Sections 99, 100 and 101 of the said Act. with such information concerning the above company’s affairs as they Notice is also hereby given, pursuant to Section 98 (2) (a) of the may reasonably require. Please contact Kallis & Company @ INSOLVENCY ACT 1986, that Elizabeth Arakapiotis of 1148 High Mountview Court, 1148 High Road, Whetstone, London N20 0RA. Tel. Road aforesaid is qualified to act as an Insolvency Practitioner in No.020 8446 6699. Email: [email protected] relation to the above company and will furnish creditors free of charge The meeting is being convened at the above address to save costs. If with such information concerning the above company’s affairs as they creditors would like the meeting to be held at a location more may reasonably require. Please contact Kallis & Company @ convenient to the company’s trading premises then they should Mountview Court, 1148 High Road, Whetstone, London N20 0RA. Tel. contact Kallis & Company. No.020 8446 6699. Email: [email protected] The meeting is being convened at the above address to save costs. If creditors would like the meeting to be held at a location more convenient to the company’s trading premises then they should contact Kallis & Company.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 MAY 2016 | 49 COMPANIES

Creditors wishing to vote at the meeting must lodge their proofs of The resolutions at the creditors’ meeting may include a resolution debt and (unless attending in person) proxies with Elizabeth specifying the terms of which the liquidator is to be remunerated. The Arakapiotis as above, not later than 12.00 noon on the last business meeting may receive information about, or be asked to approve the day before the meeting. Unless they wish to surrender their security, costs of preparing the statement of affairs and convening the secured creditors must give particulars of their security and its value if meeting. they wish to vote at the meeting. MS Ambrus, Director The resolutions at the creditors’ meeting may include a resolution 19 April 2016 (2531929) specifying the terms of which the liquidator is to be remunerated. The meeting may receive information about, or be asked to approve the costs of preparing the statement of affairs and convening the BLINDFOX2531925 TRADING LIMITED meeting. (Company Number 08923101) MS Ambrus, Director Registered office: Unit 44, Glenfield Park Business Centre, Blakewater 19 April 2016 (2531973) Road, Blackburn, BB1 5QH Principal trading address: Unit 44, Glenfield Park Business Centre, Blakewater Road, Blackburn, BB1 5QH 2531890BLACKCROWN LIMITED By Order of the Board, notice is hereby given, pursuant to Section (Company Number 04373124) 98(1) OF THE INSOLVENCY ACT 1986 (AS AMENDED) that a meeting Registered office: Finchley House, 707 High Road, Finchley, London, of the creditors of the above named Company will be held at The N12 0BT Holiday Inn, 55 Pendle View, Burnley, BB12 0TJ on 11 May 2016 at NOTICE IS HEREBY GIVEN, pursuant to Section 98 of the 11.00 am. A full list of the names and addresses of the Company’s INSOLVENCY ACT 1986, that a meeting of the creditors of the above creditors may be examined free of charge at the offices of Bennett named company will be held at Kallis & Company, 1148 High Road, Jones Insolvency, 18-22 Lloyd Street, Manchester, M2 5WA, between Whetstone, London N20 0RA on the 13 May 2016 at 10.15 am for the 10.00 am and 4.00 pm on the two business days prior to the meeting. purposes mentioned in Sections 99, 100 and 101 of the said Act. The resolutions to be taken at the meeting may include a resolution Notice is also hereby given, pursuant to Section 98 (2) (a) of the specifying the terms on which the Liquidators are to remunerated, INSOLVENCY ACT 1986, that Elizabeth Arakapiotis of 1148 High including the basis on which disbursements are to be recovered from Road aforesaid is qualified to act as an Insolvency Practitioner in the Company’s assets and the meeting may receive information relation to the above company and will furnish creditors free of charge about, or be called upon, to approve the costs of preparing the with such information concerning the above company’s affairs as they statement of affairs and convening the meeting. may reasonably require. Please contact Kallis & Company @ For further details contact: Gregory Mullarkey (IP No 6544), E-mail: Mountview Court, 1148 High Road, Whetstone, London N20 0RA. Tel. [email protected], Tel: 0161 819 5280 or No.020 8446 6699. Email: [email protected] David Appleby (IP No 8976), E-mail: Creditors wishing to vote at the meeting must lodge their proofs of [email protected]. debt and (unless attending in person) proxies with Elizabeth W G Courtney, Director Arakapiotis as above, not later than 12.00 noon on the last business 27 April 2016 (2531925) day before the meeting. Unless they wish to surrender their security, secured creditors must give particulars of their security and its value if they wish to vote at the meeting. BLUE2531902 CHILLI TRANSPORT LIMITED The resolutions at the creditors’ meeting may include a resolution (Company Number 07914686) specifying the terms of which the liquidator is to be remunerated. The Trading name/style: Blue Chilli Transport Limited meeting may receive information about, or be asked to approve the Registered office: 107 Cleethorpe Road, Grimsby DN31 3ER costs of preparing the statement of affairs and convening the Principal trading address: First Floor, 43 Grimsby Road, Cleethorpes meeting. DN35 7AQ; and Freight Master Yard, Corner of North Moss Lane, MS Ambrus, Director Stallingborough, Grimsby DN41 8DD 19 April 2016 (2531890) Section 98 of the Insolvency Act 1986 (Rule 4.53D) Notice is hereby given, pursuant to Section 98 of the INSOLVENCY ACT 1986, that a meeting of the creditors of the above-named BLACKCROWN2531929 PROPERTIES LIMITED company will be held at Normanby Gateway, Lysaghts Way, (Company Number 03826230) Scunthorpe DN15 9YG, on 11 May 2016 at 11.15 am for the purposes Registered office: Finchley House c/o Spiro Neil 707 High Road, mentioned in Sections 99 to 101 of the said Act. Finchley, London, N12 0BT J W Butler (9591) and A J Nichols (8367), of Redman Nichols Butler, NOTICE IS HEREBY GIVEN, pursuant to Section 98 of the Licensed Insolvency Practitioners, Normanby Gateway, Lysaghts INSOLVENCY ACT 1986, that a meeting of the creditors of the above Way, Scunthorpe DN15 9YG, (T: 01724 230 060) will furnish creditors named company will be held at Kallis & Company, 1148 High Road, free of charge with such information concerning the company’s affairs Whetstone, London N20 0RA on the 13 May 2016 at 12:15 pm for the as they may reasonably require. purposes mentioned in Sections 99, 100 and 101 of the said Act. T Saker, Director Notice is also hereby given, pursuant to Section 98 (2) (a) of the 8 April 2016 (2531902) INSOLVENCY ACT 1986, that Elizabeth Arakapiotis of 1148 High Road aforesaid is qualified to act as an Insolvency Practitioner in relation to the above company and will furnish creditors free of charge 2531882C1 CONTRACTING LIMITED with such information concerning the above company’s affairs as they (Company Number 07489413) may reasonably require. Please contact Kallis & Company @ Registered office: Tudor Lodge, Warren Lane, Harlaxton, Grantham, Mountview Court, 1148 High Road, Whetstone, London N20 0RA. Tel. Lincolnshire NG32 1AP No.020 8446 6699. Email: [email protected] Principal trading address: Tudor Lodge, Warren Lane, Harlaxton, The meeting is being convened at the above address to save costs. If Grantham, Lincolnshire NG32 1AP creditors would like the meeting to be held at a location more A Meeting of Creditors of the above-named Company has been convenient to the company’s trading premises then they should summoned under Section 98 OF THE INSOLVENCY ACT 1986 for the contact Kallis & Company. purposes mentioned in Sections 99 to 101 of the said Act. The Creditors wishing to vote at the meeting must lodge their proofs of meeting will be held at Best Western Angel and Royal Hotel, High debt and (unless attending in person) proxies with Elizabeth Street, Grantham, Lincolnshire NG31 6PN on 20 May 2016 at 11.30 Arakapiotis as above, not later than 12.00 noon on the last business am. A proxy form must be lodged together with a written Statement of day before the meeting. Unless they wish to surrender their security, Claim at John Harlow Insolvency and Corporate Recovery, 29 New secured creditors must give particulars of their security and its value if Walk, Leicester, LE1 6TE not later than 12.00 noon on the day they wish to vote at the meeting. preceding the meeting to entitle you to vote at the meeting. Notice is also given that Secured Creditors (unless they surrender their security) must give particulars of their security, the date when it was given and its value if they wish to vote at the meeting. The resolutions to be

50 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 MAY 2016 | ALL NOTICES GAZETTE COMPANIES taken at the meeting may include a resolution specifying the terms on Resolutions to be taken at the meeting may include a resolution which the Liquidator is to be remunerated and to approve the basis of specifying the terms on which the Liquidator is to be remunerated and the Liquidator’s disbursements (alternatively the Liquidator may the meeting may receive information about, or be called upon to convene a further meeting on a later date for the purpose of obtaining approve, the cost of preparing the statement of affairs and convening such resolutions). In addition the meeting may receive information the meeting. about, or be called upon to approve, the costs of preparing the A list of the names and addresses of the company's creditors will be statement of affairs and convening the meeting. Creditors should note available free of charge at Fergusson & Co Ltd, 5-7 Northgate, that a copy of the Creditors Guide to office holders fees is available Cleckheaton, West Yorkshire, BD19 3HH during the two business on request from this office or a copy can also be found on the days preceding the above meeting, between the hours of 10.00am Insolvency Practitioners Association website (www.insolvency- and 4.00pm. practitioners.org.uk) under the heading ‘regulation and guidance’ and Further information about this case is available from the offices of follow the link to Creditors Guides. The Guides for England & Wales Fergusson & Co Ltd at [email protected]. contain the relevant explanations itemised under case types. A list of Mr WGH Barrington-Binns , Director (2531668) creditors will be available for inspection at John Harlow Insolvency and Corporate Recovery, 29 New Walk, Leicester, LE1 6TE, on the two business days preceding the meeting. 2531913CUSTOM JOINERY (LEEDS) LIMITED For further details contact: Donna Lee, Email: (Company Number 06829723) [email protected] or Tel: 0116 275 5021. Registered office: Vulcan Foundary, Haigh Park Road, Leeds, Nigel Timothy Capell, Director Stourton, LS10 1RX 27 April 2016 (2531882) Principal trading address: Vulcan Foundary, Haigh Park Road, Leeds, Stourton, LS10 1RX Notice is hereby given, pursuant to Section 98(1) OF THE 2531924CHELSEA BOOT COMPANY LTD INSOLVENCY ACT 1986 (AS AMENDED) that a meeting of creditors Trading Name: Peppermint has been summoned for the purposes mentioned in sections 99, 100 (Company Number 08556212) and 101 of the said Act. The meeting will be held at Booth & Co, Registered office: 7 Spital Street, Dartford, Kent, DA1 2DJ Coopers House, Intake Lane, Ossett, WF5 0RG on 11 May 2016 at Principal trading address: 7 Spital Street, Dartford, Kent, DA1 2DJ; 8 10.30 am. In order to be entitled to vote at the meeting, creditors Mercery Lane, Canterbury, CT1 2JJ must lodge their proxies at Booth & Co, Coopers House, Intake Lane, Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Ossett, WF5 0RG, by no later than 12 noon on the business day prior ACT 1986 that a Meeting of the Creditors of the above-named to the day of the meeting, together with a completed proof of debt Company will be held at Victory House, Quayside, Chatham Maritime, form. Phil Booth of Booth & Co, Coopers House, Intake Lane, Ossett, Kent, ME4 4QU on 13 May 2016 at 10.30 am for the purposes WF5 0RG is a person qualified to act as an insolvency practitioner in mentioned in Sections 99 to 101 of the said Act. The meeting will relation to the company who will, during the period before the day on receive information about or be called upon to approve the costs of which the meeting is to be held, furnish creditors free of charge with preparing the statement of affairs and convening the Meeting. A such information concerning the company’s affairs as they may creditor entitled to attend and vote is entitled to appoint a proxy to reasonably require. attend and vote instead of him. A proxy need not be a creditor of the For further details contact: Phil Booth on Email: Company. Creditors wishing to vote at the meeting must lodge their [email protected] proxy, together with a full statement of account at Moore Stephens David Wainwright, Director LLP, Victory House, Quayside, Chatham Maritime, Kent, ME4 4QU, 26 April 2016 (2531913) not later than 12.00 noon on the business day preceding the meeting. For the purposes of voting, a secured creditor is required (unless he surrenders his security) to lodge at Moore Stephens LLP, Victory DECIPHER2531904 MEDIA CONSULTANTS LIMITED House, Quayside, Chatham Maritime, Kent ME4 4QU before the (Company Number 06738841) meeting, a statement giving particulars of his security, the date when Registered office: Lynton House, 7-12 Tavistock Square, London, it was given and the value at which it is assessed. WC1H 9LT Notice is further given that a list of the names and addresses of the Principal trading address: 3 Heathfield Terrace, Chiswick High Road, Company’s creditors may be inspected, free of charge, at the offices Chiswick, London, W4 4JB of Moore Stephens LLP Victory House, Quayside, Chatham Maritime, Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Kent ME4 4QU between 10.00 am and 4.00 pm on the two business ACT 1986 that a meeting of the creditors of the above named days preceding the date of the meeting stated above. Company will be held at Lynton House, 7-12 Tavistock Square, Further details contact: James Hopkirk, Email: London, WC1H 9LT on 17 May 2016 at 12.00 noon for the purposes [email protected] Tel: 01634 895100 Ref: mentioned in Sections 99, 100 and 101 of the said Act. The CHELSEA Resolutions to be taken at the meeting may include a Resolution Anthony Baker, Director specifying the terms on which the Joint Liquidators are to be 27 April 2016 (2531924) remunerated. The meeting may also receive information about, and be called upon to approve, the costs of preparing the Statement of Affairs and convening the meeting. Jonathan David Bass and Freddy CONTRACT2531668 UK EMPLOYMENT SERVICES LIMITED Khalastchi of Menzies LLP, Lynton House, 7-12 Tavistock Square, (Company Number 03570764) London, WC1H 9LT, are qualified to act as insolvency practitioners in Registered office: 213 Stainbeck Road, Leeds, West Yorkshire, LS7 relation to the above and will furnish creditors free of charge, with 2LR such information concerning the company’s affairs as is reasonably Principal trading address: 213 Stainbeck Road, Leeds, West required. Yorkshire, LS7 2LR For further details contact: Jonathan David Bass (IP No. 11790), Notice is hereby given, pursuant to Section 98 of the Insolvency Act Email: [email protected] or telephone Tel: 020 7387 5868. 1986 that a meeting of creditors of the above named Company will be Nigel John Walley, Director held at c/o Fergusson & Co Ltd, 5-7 Northgate, Cleckheaton, West 26 April 2016 (2531904) Yorkshire, BD19 3HH on 17 May 2016, at 11:00 am for the purposes mentioned in Sections 99 to 101 of the said Act. Any Creditor entitled to attend and vote at this Meeting is entitled to DIRECT2531921 LINGERIE LTD do so either in person or by proxy. Creditors wishing to vote at the (Company Number 05482274) Meeting must (unless they are individual creditors attending in person) Registered office: First Floor, Block A, Loversall Court, Clayfields, lodge their proxy at 5-7 Northgate, Cleckheaton, West Yorkshire Tickhill Road, Doncaster, DN4 8QG BD19 3HH by no later than 12:00 on the business day preceding the Principal trading address: 3 Charnwood Street, Derby, DE1 2GY date of the meeting.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 MAY 2016 | 51 COMPANIES

Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY 2531909THE INSOLVENCY ACT 1986 ACT 1986 that a meeting of the creditors of the Company will be held FIRE PREVENTION SPECIALISTS LIMITED at the offices of Absolute Recovery Limited, First Floor, Block A, (Company Number 07691325) Loversall Court, Clayfields, Tickhill Road, Doncaster, DN4 8QG on 06 Registered office: 8a Wingbury Courtyard Business Village, Wingrave May 2016 at 12.30 pm for the purposes mentioned in Sections 99, HP22 4LW 100 and 101 of the said Act. A list of the names and addresses of the Principal trading address: 1 Wendover Way, Aylesbury, Company’s creditors will be available for inspection free of charge at Buckinghamshire HP21 7NG the offices of Absolute Recovery Limited, First Floor, Block A, NOTICE IS HEREBY GIVEN pursuant to Section 98 of the Loversall Court, Clayfields, Tickhill Road, Doncaster, DN4 8QG, on INSOLVENCY ACT 1986 that a Meeting of the Creditors of the above the two business days immediately preceding the date of the meeting named Company will be held at The Old Library, The Walk, Winslow, between the hours of 10.00 am and 4.00 pm. Buckingham MK18 3AJ on 4 May 2016 at 1.15 pm for the purposes Further details contact: Luke Blay, Tel: 01302 572701. mentioned in Section 99 to 101 of the said Act. Dale Misseldine, Director Creditors wishing to vote at the Meeting must lodge their proxy, 15 April 2016 (2531921) together with a full statement of account at the registered office – Robert Day and Company Limited, The Old Library, The Walk, Winslow, Buckingham MK18 3AJ not later than 12.00 Noon on 3 May 2532011DPML (MK) LIMITED 2016. (Company Number 02946205) For the purposes of voting, a secured creditor is required (unless he Registered office: 100 St James Road, Northampton, NN5 5LF surrenders his security) to lodge at Robert Day and Company Limited, Principal trading address: C/O Molins PLC, Rockingham Drive, The Old Library, The Walk, Winslow, Buckingham MK18 3AJ before Linford Wood East, Milton Keynes, MK14 6LY the meeting, a statement giving particulars of his security, the date Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY when it was given and the value at which it is assessed. ACT 1986 that a meeting of the creditors of the above named The resolutions to be taken at the meeting may include a resolution Company will be held at 2nd Floor, Elm House, Woodlands Business specifying the terms on which the Liquidator is to be remunerated, Park, Linford Wood West, Milton Keynes, MK14 6FG on 10 May 2016 and the meeting may receive information about, or be called upon to at 10.00 am for the purposes mentioned in Sections 99, 100 and 101 approve the cost of preparing the statement of affairs and convening of the said Act. A list of the names and addresses of the Company’s the meeting. Creditors will be available for inspection at the offices of BRI Business Robert Day (IP No. 9142) of Robert Day and Company Limited, The Recovery and Insolvency, 2nd Floor, Elm House, Woodlands Old Library, The Walk, Winslow, Buckingham MK18 3AJ, Tel: 0845 Business Park, Linford Wood West, Milton Keynes, MK14 6FG, on 6 226 7331, E-mail: [email protected], is qualified to act as an and 9 May 2016. insolvency practitioner in relation to the above company and will For further details contact: Jean Armstrong, Tel: 01908 317387. furnish creditors free of charge with such information concerning the David Cowen, Director company’s affairs as is reasonably required. 28 April 2016 (2532011) For the purpose of Section 183(2)(a) of the INSOLVENCY ACT 1986 I would confirm that a general meeting of the members of the company has been called at which a resolution for voluntary winding up is to be EKOPOD2531930 LIMITED proposed. (Company Number 08770724) By Order of the Board Registered office: First Floor Office, 22 Broad Street, Launceston, Ross David Jewell Cornwall, PL15 8SE Director Principal trading address: The Old Vicarage, St Clether, Launceston, 19 April 2016 (2531909) PL15 8QJ Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986, that a Meeting of the Creditors of the above named Company 2531911FITZ 1982 LIMITED will be held at Regus Plymouth, 4th Floor, Salt Quay House, Sutton (Company Number 08889907) Harbour, Plymouth, PL4 0HP on 13 May 2016 at 10.15 am for the Registered office: Captains, Bromsgrove Road, Stone, Kidderminster, purpose of having a full statement of the position of the Company’s Worcestershire, DY10 4AJ affairs, together with a List of the Creditors of the Company and the Principal trading address: Captains, Bromsgrove Road, Stone, estimated amount of their claims, laid before them, and for the Kidderminster, Worcestershire, DY10 4AJ purpose, if thought fit, of nominating a Liquidator and of appointing a Notice is hereby given, pursuant to Section 98(1) OF THE Liquidation Committee. In addition, resolutions to be taken at this INSOLVENCY ACT 1986 (AS AMENDED) that a meeting of creditors meeting may include a resolution specifying the terms on which the has been summoned for the purposes mentioned in Sections 99, 100 Liquidator is to be remunerated. and 101 of the said Act. The meeting will be held at 3 The Courtyard, Forms of Proxy and proof of debt are available. Proxies and proofs to Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove B60 be used at the meeting must be lodged with the Company Care of 4DJ on 10 May 2016 at 11.30 am. In order to be entitled to vote at the Purnells, Treverva Farm, Treverva, Penryn, Near Falmouth, Cornwall, meeting, creditors must lodge their proxies at Rimes & Co, 3 The TR10 9BL by 12.00 noon on the business day before the meeting. Courtyard, Harris Business Park, Hanbury Road, Stoke Prior, A list of the names and addresses of the Company’s Creditors will be Bromsgrove B60 4DJ by no later than 12 noon on the business day available for inspection, free of charge at, Regus Plymouth, 4th Floor, prior to the day of the meeting together with a completed proof of Salt Quay House, Sutton Harbour, Plymouth, PL4 0HP, being a place debt form. Nickolas Garth Rimes and Adam Peter Jordan of Rimes & in the relevant locality, on the two business days prior to the date of Co, 3 The Courtyard, Harris Business Park, Hanbury Road, Stoke the meeting. Prior, Bromsgrove B60 4DJ, are qualified to act as insolvency Notice is also given, that, for the purpose of voting Secured Creditors practitioners in relation to the above and a list of the names and must (unless they surrender their security) lodge at the above address addresses of the Company’s creditors may be inspected free of before the meeting, a statement giving particulars of their security, the charge at the offices of Rimes & Co, 3 The Courtyard, Harris Business date when it was given, and the value at which it is assessed. Park, Hanbury Road, Stoke Prior, Bromsgrove B60 4DJ between Queries may be sent to: [email protected] or 10.00 am and 4.00 pm on the two business days prior to the meeting. [email protected] For further details please contact: Deborah Morgan, Email: By Order of the Board of Directors [email protected] or telephone 01527 558410. Linda Marie Higgins - Director Warren Gillespie, Director 27 April 2016 (2531930) 25 April 2016 (2531911)

52 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 MAY 2016 | ALL NOTICES GAZETTE COMPANIES

FOX2531923 ELECTRICAL SERVICES LTD Neil Charles Money (IP Number 8900) of CBA, Insolvency (Company Number 05739572) Practitioners, 39 Castle Street, Leicester, LE1 5WN, is qualified to act Registered office: 239 Queens Road, Beeston, Nottingham NG9 2BP as an insolvency practitioner in relation to the company, and may be Principal trading address: 239 Queens Road, Beeston, Nottingham contacted on 0116 262 6804 or by email to leics@cba- NG9 2BP insolvency.co.uk Alternative contact: Nathan Samani, telephone 0116 A Meeting of Creditors of the above-named Company has been 2140 573. summoned under Section 98 OF THE INSOLVENCY ACT 1986 for the BY ORDER OF THE BOARD purposes mentioned in Sections 99 to 101 of the said Act. The Azam Gabbair , Chairman meeting will be held at The Strathdon Hotel, Derby Road, Nottingham Dated: 13 April 2016 (2531654) NG1 5FT on 11 May 2016 at 11.30 am. A proxy form must be lodged together with a written Statement of Claim at John Harlow Insolvency and Corporate Recovery, 29 New Walk, Leicester, LE1 6TE, not later GOLDENACRE2531879 PROPERTY MANAGEMENT LIMITED than 12.00 noon on the day preceding the meeting to entitle you to (Company Number 08420142) vote at the meeting. Notice is also given that Secured Creditors Trading name or style: Phillips Roth & Co (unless they surrender their security) must give particulars of their Registered office: 167-169 Great Portland Street, London W1W 5PF security, the date when it was given and its value if they wish to vote Principal trading address: 1 Duchess Street, London W1W 6AN at the meeting. The resolutions to be taken at the meeting may Notice is hereby given, pursuant to Section 98 of the INSOLVENCY include a resolution specifying the terms on which the Liquidator is to ACT 1986 that a meeting of the creditors of the Company will be held be remunerated and to approve the basis of the Liquidator’s at Concorde House, Grenville Place, Mill Hill, London NW7 3SA, on 13 disbursements (alternatively the Liquidator may convene a further May 2016 at 2.00 pm for the purposes mentioned in Sections 99, 100 meeting on a later date for the purpose of obtaining such resolutions). and 101 of the said Act. Jeffrey Mark Brenner of B&C Associates In addition the meeting may receive information about, or be called Limited, is qualified to act as insolvency practitioner in relation to the upon to approve, the costs of preparing the statement of affairs and above. convening the meeting. A list of the names and addresses of the Company’s creditors will be Creditors should note that a copy of the Creditors Guide to office available for inspection free of charge at the offices of B&C holders fees is available on request from this office or a copy can also Associates Limited, Concorde House, Grenville Place, Mill Hill, be found on the Insolvency Practitioners Association website London NW7 3SA, on the two business days prior to the meeting of (www.insolvency-practitioners.org.uk) under the heading ‘regulation creditors between the hours of 10.00 am and 4.00 pm. and guidance’ and follow the link to Creditors Guides. The Guides for Officer of the Company issuing the notice: Grahame David Roth England & Wales contain the relevant explanations itemised under Alternative person to contact with enquiries about the case: Zuzana case types. Jedlicakova – [email protected] A list of creditors will be available for inspection at John Harlow Grahame David Roth, Director Insolvency and Corporate Recovery, 29 New Walk, Leicester, LE1 6TE 18 April 2016 (2531879) on the two business days preceding the meeting. For further details contact: Donna Lee, Email: [email protected] Tel: 0116 275 5021. HOOBU2531676 LIMITED Joanne Mary Easom, Director (Company Number 08418014) 25 April 2016 (2531923) Registered office: 4B Skerne Road, Driffield YO25 6JX Principal trading address: 4B Skerne Road, Driffield YO25 6JX Notice is hereby given, pursuant to Section 98 of the Insolvency Act 2531654GANTT INVESTMENTS LTD 1986 that a meeting of creditors of the above named Company will be (Company Number 04386924) held at Heath Clark, 1st Floor Spire Walk, Chesterfield S40 2WG on Registered office: 71 York Avenue, Huddersfield, Yorkshire, HD2 2FB 11 May 2016, at 1.30 pm for the purposes mentioned in Sections 99 Principal trading address: 71 York Avenue, Huddersfield, Yorkshire, to 101 of the said Act. HD2 2FB Any Creditor entitled to attend and vote at this Meeting is entitled to NOTICE IS HEREBY GIVEN, pursuant to Section 98 of the Insolvency do so either in person or by proxy. Creditors wishing to vote at the Act 1986, that a Meeting of Creditors of the above named Company Meeting must (unless they are individual creditors attending in person) will be held by conference call on 13 May 2016 at 11.30 am for the lodge their proxy at First Floor, Spire Walk, Chesterfield S40 2WG by purposes mentioned in Section 99, 100 and 101 of the said Act, being no later than 12:00 on the business day preceding the date of the to lay a statement of affairs before the creditors, appoint a liquidator meeting. and appoint a liquidation committee. Resolutions to be taken at the meeting may include a resolution The Resolutions at the meeting of creditors may include a resolution specifying the terms on which the Liquidator is to be remunerated and specifying the terms on which the Liquidator is to be remunerated. the meeting may receive information about, or be called upon to The meeting may receive information about, or be asked to approve, approve, the cost of preparing the statement of affairs and convening the cost of preparing the Statement of Affairs and convening the the meeting. meeting. A list of the names and addresses of the company's creditors will be Creditors can attend the meeting in person and vote and are entitled available free of charge at Heath Clark, 1st Floor Spire Walk, to vote if they have submitted a statement of claim by no later than 12 Chesterfield S40 2WG during the two business days preceding the noon the business day before the meeting, and the claim has been above meeting, between the hours of 10.00am and 4.00pm. accepted in whole or part. If you cannot attend in person, or do not Further information about this case is available from the offices of wish to attend but still wish to vote at the meeting, you can either Heath Clark at [email protected]. nominate a person to attend on your behalf, or you may nominate the Matthew Dunne , Director (2531676) chairman of the meeting, who will be a director of the Company, to vote on your behalf. Creditors must lodge their proxy, together with a statement of claim, by no later than 12 noon on the business day IN-TECH2531919 AUTO SOLUTIONS LIMITED before the meeting. All statements of claim and proxies must be (Company Number 08987134) lodged with CBA at 39 Castle Street, Leicester, LE1 5WN. Registered office: Faveo House, 2 Somerville Court, Banbury NOTICE IS ALSO GIVEN that, for the purpose of voting, secured Business Park, Adderbury, Banbury, Oxfordshire, OX17 3SN creditors must, unless they surrender their security, lodge at the Principal trading address: Suite 7, Burgess Farm, Farthinghoe Road, Registered Office of the Company particulars of their security, Middleton Cheney, Banbury, Oxfordshire, OX17 2NE including the date when it was given and the value at which it is NOTICE IS HEREBY GIVEN pursuant to Section 98 of THE assessed. INSOLVENCY ACT 1986, that a Meeting of Creditors of the above- Lists of the names and addresses of the Company's Creditors will be named Company will be held at the offices of Rushtons Insolvency available for inspection, free of charge, at the offices of CBA, Limited, Faveo House, 2 Somerville Court, Banbury Business Park, Insolvency Practitioners, 39 Castle Street, Leicester, LE1 5WN, on the Adderbury, Banbury, Oxfordshire, OX17 3SN on Thursday 5th May two business days prior to the day of the Meeting. 2016 at 11.15 am for the purposes provided for in Sections 100 and 101 of the said Act.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 MAY 2016 | 53 COMPANIES

Raymond Stuart Claughton (I.P. No. 119) of Rushtons Insolvency For further details contact: Phil Lawrence, Tel: 01257 452021, Email: Limited, 3 Merchant’s Quay, Ashley Lane, Shipley, West Yorkshire, [email protected] BD17 7DB, Telephone No. 01274 598585, is a person qualified to act Darren Jackson, Director as an Insolvency Practitioner in relation to the Company who during 26 April 2016 (2531880) the period before the day on which the Meeting is to be held will furnish Creditors, free of charge, with such information concerning the Company’s affairs as they may reasonably require. IT'S2531684 THE LITTLE THINGS LIMITED The Meeting will receive information about and be called upon to (Company Number 04554339) approve the costs of preparing the Statement of Affairs and Registered office: Parkhaven Trust, Liverpool Road South, Maghull, convening the Meeting. Liverpool, Merseyside, L31 8BR David William John Ackrill - Director Principal trading address: Parkhaven Trust, Liverpool Road South, 25 April 2016 (2531919) Maghull, Liverpool, Merseyside, L31 8BR Previous Registered Name or Trading Style: It's The Little Things Children's Day Nursery 2531055INGER WOODCRAFT LIMITED NOTICE IS HEREBY GIVEN pursuant to Section 98(1) of the (Company Number 04142936) Insolvency Act 1986 that a meeting of creditors of the above company Registered office: Lyndhurst, 1 Cranmer Street, Long Eaton, will be held at Astute House, Wilmslow Road, Handforth, Cheshire, Nottingham, NG10 1NJ SK9 3HP on 10 May 2016 at 10:30 am. Principal trading address: 1-3 Cranmer Street, Nottingham, Proposed Liquidators: Mark Beesley (IP Number - 8739) and Tracy Nottingham shire, NH10 1NJ Mary Clowry (IP Number - 9562), Beesley Corporate Solutions, Astute Pursuant to Section 98 of the Insolvency Act 1986 ("the Act"), a House, Wilmslow Road, Handforth, Cheshire, SK9 3HP. Contact meeting of the creditors of the above named company will be held at telephone number - 01625 544 795. Kendal House, 41 Scotland Street, Sheffield, S3 7BS on 19 May 2016 A resolution may be proposed at the meeting of creditors to fix the at 10.45 am. The purpose of the meeting, pursuant to Sections 99 to basis of the liquidators' remuneration and to approve the costs and 101 of the Act is to consider the statement of affairs of the Company preparing the statement of affairs and convening the meeting. to be laid before the meeting, to appoint a liquidator and, if the NOTICE IS HEREBY GIVEN pursuant to Section 98(2) of the creditors think fit, to appoint a liquidation committee. Insolvency Act 1986 that a list of names and addresses of the In order to be entitled to vote at the meeting, creditors must lodge company's creditors will be available for inspection free of charge their proxies, together with a statement of their claim at the offices of between 9.30 am and 5.00 pm at the office of Beesley Corporate Begbies Traynor (SY) LLP, Kendal House, 41 Scotland Street, Solutions, Astute House, Wilmslow Road, Handforth, SK9 3HP from Sheffield, S3 7BS, [email protected] not later Friday, 6th May 2016. than 12 noon on 18 May 2016. Please note that submission of proxy Contact [email protected] or telephone 01625 544 795. forms by email is not acceptable and will lead to the proxy being held Dated this 28th day of April 2016 invalid and the vote not cast. BY ORDER OF THE BOARD A list of the names and addresses of the Company's creditors may be Louise Jayne Waller , Director (2531684) inspected, free of charge, at Begbies Traynor (SY) LLP at the above address between 10.00am and 4.00pm on the two business days preceding the date of the meeting stated above. JACKSON2531972 DRILLING LIMITED Further information about this case is available from Nick Hutton at (Company Number 02064579) the offices of Begbies Traynor (SY) LLP on 0114 275 5033 or at Registered office: The Lodge Park Road, Shepton Mallet, Somerset, [email protected]. BA4 5BS Matthew Sean Leivers , Director Principal trading address: Northwood Farm, Coxbridge Road, 27 April 2016 (2531055) Baltonsborough, Glastonbury, Somerset, BA6 8RA NOTICE IS HEREBY GIVEN, per section 98 of the INSOLVENCY ACT 1986, that a meeting of the creditors of the Company will be held at INSPIRE2531880 SPORTS MANAGEMENT LIMITED The Lodge, Park Road, Shepton Mallet, Somerset, BA4 5BS on 18 (Company Number 06063317) May 2016 at 10.15 am for the purposes of receiving the directors’ Registered office: Queens Court, 24 Queen Street, Manchester M2 Statement of Affairs, appointing a liquidator and if the creditors think 5HX fit, appointing a Liquidation Committee. Principal trading address: Queens Court, 24 Queen Street, Creditors may attend and vote at the meeting by proxy or in person. Manchester M2 5HX In order to be entitled to vote at the meeting, creditors must lodge Notice is hereby given pursuant to Section 98 of the INSOLVENCY their proxies (unless they are individual creditors attending in person), ACT 1986 that a Meeting of the Creditors of the above named together with a statement of their claim at the offices of Quantuma Company will be held at The Offices of Marshall Peters Limited, LLP, 14th Floor, Dukes Keep, Marsh Lane, Southampton, SO14 3EX Heskin Hall Farm, Heskin, Preston PR7 5PA on 6 May 2016 at 11.15 not later than 12 noon on 17 May 2016. am for the purposes mentioned in Section 99 to 101 of the said Act. The meeting may receive information about, or be asked to approve Creditors wishing to vote at the Meeting must lodge their proxy, resolutions relating to the costs of convening the meeting and together with a full statement of account at the offices of Marshall assisting the Directors in preparing the Statement of Affairs and report Peters Limited, Heskin Hall Farm, Wood Lane, Heskin, Preston PR7 for presentation at the meeting. 5PA not later than 12 noon on the business day preceding the date of Carl Jackson (IP No. 8860) and Simon Campbell (IP No. 10150) of the meeting. Quantuma LLP, 14th Floor, Dukes Keep, Marsh Lane, Southampton, For the purposes of voting, a secured creditor is required (unless he SO14 3EX are qualified to act as an Insolvency Practitioner in relation surrenders his security) to lodge at Marshall Peters Limited, Heskin to the company and will provide creditors free of charge with such Hall Farm, Wood Lane, Heskin, Preston PR7 5PA before the meeting, information concerning the company’s affairs as is reasonably a statement giving particulars of his security, the date when it was required. given and the value at which it is assessed. Alternative contact: Melanie Croucher, 023 8033 6464, Resolutions to be taken at the meeting may include a resolution [email protected] specifying the terms on which the liquidator is to be remunerated. The R Clapp, Chairman meeting may receive information about, or be called upon to approve, 27 April 2016 (2531972) the costs of preparing the statement of affairs and convening the meetings. Clive Morris of Marshall Peters Limited, Heskin Hall Farm, Wood Lane, Heskin, Preston PR7 5PA (IP No. 8820) is qualified to act as Insolvency Practitioner in relation to the Company and, during the period before the day on which the meeting is to be held, will furnish creditors free of charge with such information concerning the Company’s affairs as they may reasonably require.

54 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 MAY 2016 | ALL NOTICES GAZETTE COMPANIES

LEAN2530925 TRANSFORMATION CONSULTING LIMITED noon on 9 May 2016. A list of the names and addresses of the (Company Number 04202161) Company’s creditors may be inspected, free of charge, at the offices Trading Name: LT Consulting of Silke & Co Ltd, at the above address between 10.00 am and 4.00 Registered office: 5 Hockley Court, 2401 Stratford Road, Hockley pm on the two business days preceding the date of the meeting Heath, Solihull, West Midlands, B94 6NW stated above. Principal trading address: 5 Hockley Court, 2401 Stratford Road, Further details contact Silke & Co Ltd on 01302 342875. Hockley Heath, Solihull, West Midlands, B94 6NW Ronald George Shepherd, Director Nature of Business: Management Consultancy 25 April 2016 (2531718) NOTICE IS HEREBY GIVEN pursuant to Section 98 of the Insolvency Act 1986, that a Meeting of the Creditors of the above named Company will be held at 35 Ludgate Hill, Birmingham, B3 1EH on 13 MAWR2531881 DEVELOPMENT TRUST YMDDIRIEDOLAETH DATBLYGU May 2016 at 3:00 pm for the purposes mentioned in the Sections 99, MAWR 100 and 101 of the said Act. Trading Names or Styles: Mawr Development Trust Creditors can attend the meeting in person and vote, and are entitled (Company Number 6310857) to vote if they have submitted a statement of claim, and the claim has Registered office: Felindre Welfare Hall, Felindre, Swansea, SA5 7NA been accepted in whole or in part. If you cannot attend in person, or Principal trading address: Garnswllt Activity Centre, Heol y Mynydd, do not wish to attend but still wish to vote at the meeting, you can Garnswllt, Swansea, SA18 2SE; Lower Lliw Café & Fishery, Felindre, either nominate a person to attend on your behalf, or you may Swansea, SA5 7NP nominate the Chairman of the meeting, who will be a Director of the Notice is hereby given, pursuant to section 98 of the INSOLVENCY Company, to vote on your behalf. Creditors must lodge their ACT 1986, that a meeting of Creditors of the above-named Company statement of claim and any proxy by no later than 12 noon on the will be held at 63 Walter Road, Swansea, SA1 4PT on Tuesday 31st business day before the meeting with A Turpin, licensed Insolvency May 2016 at 11.00 am, for the purpose of having a full statement of Practitioner, Office Holder Number 8936 of Messrs. Poppleton & the position of the Company’s affairs, together with a List of the Appleby, 35 Ludgate Hill, Birmingham, B3 1EH, telephone number Creditors of the Company and the estimated amount of their claims, 0121 200 2962 who will, during the period before the day of the laid before them, and for the purpose, if thought fit, of nominating a meeting, furnish creditors free of charge with such information Liquidator and of appointing a Liquidation Committee. Proxies to be concerning the Company's affairs as they may reasonably require. used at the Meeting must be lodged with the Company at its It should be noted that there may also be a Resolution placed before Registered Office at c/o 63 Walter Road, Swansea, SA1 4PT, by 12.00 the meeting signifying the terms on which the duly proposed noon on the business day before the Meeting. In order to be able to Liquidator is to be remunerated and that the meeting may receive vote at the meeting a Proof of Debt must also be lodged prior to information about, or be called upon to approve, the costs of commencement thereof. preparing the Statement of Affairs and the convening of the meeting. On the two business days falling next before the day on which the Creditors can also contact Kate Jones on 0121 200 2962 or via email Meeting is to be held, a list of the names and addresses of the at the following address [email protected]. Company’s creditors will be available for inspection free of charge at Dated This 28 April 2016 the offices of Stones & Co., Insolvency Practitioners, 63 Walter Road, Stuart Alexander Fisher , Director (2530925) Swansea, SA1 4PT, (Telephone No. 01792 654607, Fax 01792 644491 and e-mail address [email protected]), being a place in the relevant locality. 2531663LITEBULB CORPORATE LTD The meeting may receive information about and be called upon to (Company Number 06635706) approve the costs of the preparation of the Statement of Affairs and Registered office: 220 Queenstown Road, London, SW8 4LP report to creditors and the convening of the meeting. Principal trading address: 220 Queenstown Road, London, SW8 4LP Notice is also given that, for the purpose of voting, Secured Creditors NOTICE IS HEREBY GIVEN, pursuant to Section 98 of the must (unless they surrender their security), lodge at the Registered Insolvency Act 1986, that a meeting of the creditors of the above- Office of the Company at 63 Walter Road, Swansea SA1 4PT before named company will be held at 55 Baker Street, London W1U 7EU on the meeting a statement giving particulars of their security, the date 20 May 2016 at 11:15 hrs for the purposes mentioned in Sections 99, when it was given, and the value at which it is assessed. 100 and 101 of the said Act. By Order of the Board of Directors Simon Edward Jex Girling and Shay Bannon of BDO LLP, 5th Floor, 26th April 2016 Bridgewater House, Finzels Reach, Counterslip, Bristol BS1 6BX, are RC Hamblin qualified to act as Insolvency Practitioners in relation to the above and Company Secretary (2531881) will furnish creditors free of charge with such information concerning the company's affairs as is reasonably required. Dated: 28 April 2016 METALBOX2531931 PRODUCTIONS LIMITED By Order of the Board (Company Number 07208603) Further information about this case is available from the offices of Registered office: 32-36 Chorley New Road, Bolton, Lancashire, BL1 BDO LLP on 0117 930 1500. 4AP Guy Pettigrew , Director (2531663) Principal trading address: PO Box 364, Rothwell, Leeds, LS26 1FJ Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY ACT 1986 that a meeting of the creditors of the above named MADESITE2531718 LIMITED Company will be held at West Lancashire Investment Centre, Maple Trading Name: Des Res Driveways View, White Moss Business Park, Skelmersdale, Lancashire, WN8 Company Number: SC206014 9TG on 24 May 2016 at 11.00 am for the purposes mentioned in Registered office: 5 Kintyre Crescent, Newton Mearns, Glasgow, Section 99 to 101 of the said Act. Notice is further given that a list of Lanarkshire, G77 6SR the names and addresses of the Company’s creditors may be Principal trading address: 5 Kintyre Crescent, Newton Mearns, inspected, free of charge, at Refresh Recovery Limited, West Glasgow, Lanarkshire, G77 6SR Lancashire Investment Centre, Maple View, White Moss Business Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Park, Skelmersdale, Lancashire, WN8 9TG, between 10.00 am and ACT 1986 that a meeting of the creditors of the above named 4.00 pm on the two business days preceding the date of the meeting Company will be held at The Holiday Inn Glasgow Airport, stated above. Resolutions will be placed before the meeting to Abbotsinch, Paisely, PA3 2TE, on 10 May 2016, at 11.30 am for the determine the remuneration and disbursements of the Liquidator once purposes mentioned in Section 99 to 101 of the said Act. Creditors appointed and the agreement of the fees for the preparation of the wishing to vote at the Meeting must lodge their proxy, together with a Statement of Affairs and the costs of convening the meeting of statement of their claim at the offices of Silke & Co Ltd, 1st Floor, Creditors. Consort House, Waterdale, Doncaster, DN1 3HR, not later than 12.00 For further details contact: Peter John Harold (IP No. 10810). Alternative contact: Michael Bimpson, Email: [email protected], Tel: 01695 711200. W Ellis, Director

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 MAY 2016 | 55 COMPANIES

20 April 2016 (2531931) individual creditors attending in person) must lodge their proxy, together with a full statement of account at the registered office of 9 The Crescent, Plymouth PL1 3AB, not later than 12.00 noon on the 2531699MOBILE AIR (WORC'S) LIMITED day before the Meeting. A form of General and Special Proxy are (Company Number 04438529) available. For the purposes of voting, a secured Creditor is required Registered office: Unit 2 Silver Birches Business Park, Aston Road, (unless he surrenders his security) to lodge at 9 The Crescent, Bromsgrove, Worcestershire B60 3EU Plymouth PL1 3AB, before the Meeting, a statement giving particulars Principal trading address: Unit 2 Silver Birches Business Park, Aston of his security, the date when it was given and the value at which it is Road, Bromsgrove, Worcestershire B60 3EU assessed. Notice is further given that a list of the names and Notice is hereby given, pursuant to Section 98 of the Insolvency Act addresses of the Company’s Creditors may be inspected, free of 1986 that a meeting of creditors of the above named Company will be charge, at 9 The Crescent, Plymouth, PL1 3AB between 10.00 am and held at Hillcairnie House, St Andrews Road, Droitwich WR9 8DJ on 17 4.00 pm on the two business days preceding the date of the meeting May 2016, at 11.15 am for the purposes mentioned in Sections 99 to stated above. 101 of the said Act. For further details contact: Geoffrey Kirk (IP No 9215), Email: Any Creditor entitled to attend and vote at this Meeting is entitled to [email protected], Tel: 01752 664422. do so either in person or by proxy. Creditors wishing to vote at the Jon Morgan, Director Meeting must (unless they are individual creditors attending in person) 28 April 2016 (2531927) lodge their proxy at Hillcairnie House, St Andrews Road, Droitwich, Worcestershire WR9 8DJ by no later than 12:00 on the business day preceding the date of the meeting. NAS2531920 LEGAL LTD Resolutions to be taken at the meeting may include a resolution (Company Number 07334851) specifying the terms on which the Liquidator is to be remunerated and Registered office: First Floor East, Tower House, Thornaby Place, the meeting may receive information about, or be called upon to Teesdale, South Stockton-on-Tees, TS17 6SF approve, the cost of preparing the statement of affairs and convening Principal trading address: First Floor East, Tower House, Thornaby the meeting. Place, Teesdale, South Stockton-on-Tees, TS17 6SF A list of the names and addresses of the company's creditors will be Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY available free of charge at Hillcairnie House, St Andrews Road, ACT 1986 that a meeting of the creditors of the above named Droitwich WR9 8DJ during the two business days preceding the Company will be held at Jurys Inn Middlesbrough Hotel, Fry Street, above meeting, between the hours of 10.00am and 4.00pm. Middlesbrough, TS1 1JH on 17 May 2016 at 11.15 am for the Further information about this case is available from Sam Shepherd at purposes mentioned in Section 99 to 101 of the said Act. It is likely the offices of MB Insolvency on 01905 776771 or at that a resolution will be taken at the meeting to agree the basis on [email protected]. which the liquidator’s remuneration is to be calculated. A resolution Geoff Dawson , Director (2531699) will also be taken to agree the amount to be paid in respect of the costs of summoning the meetings of members and creditors and assisting the director in the preparation of a statement of the MONZA2531928 MEDIA LTD company’s affairs. Creditors wishing to vote at the meeting must (Company Number 07307436) lodge their proxy, together with a full statement of account at the Registered office: 39 Station Road, Liphook, Hampshire, GU30 7DW offices of KSA Group Ltd, C12 Marquis Court, Marquis Way, Team Principal trading address: 39 Station Road, Liphook, Hampshire, Valley, Gateshead, NE11 0RU, not later than 12 noon on the business GU30 7DW day preceding the day of the meeting. For the purposes of voting, a Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY secured creditor is required (unless he surrenders his security) to ACT 1986 that a meeting of the creditors of the above-named lodge at C12 Marquis Court, Marquis Way, Team Valley, Gateshead, Company will be held at MBI Coakley Limited, 2nd Floor, Shaw NE11 0RU before the meeting, a statement giving particulars of his House, 3 Tunsgate, Guildford, Surrey, GU1 3QT on 18 May 2016 at security, the date when it was given and the value at which it is 10.30 am for the purposes mentioned in Sections 99 to 101 of the assessed. Notice is further given that in the period before the day on said Act. Creditors wishing to vote at the meeting must lodge their which the meeting of creditors is to be held E Walls and W Harrison proxy, together with a full statement of account at the registered (IP Nos. 9113 and 9703), of KSA Group Limited, Insolvency office - MBI Coakley Limited, 2nd Floor, Shaw House, 3 Tunsgate, Practitioners, C12 Marquis Court, Marquis Way, Team Valley, Guildford, Surrey, GU1 3QT, not later than 12.00 noon on 17 May Gateshead, NE11 0RU, will furnish creditors free of charge with such 2016. information concerning the company’s affairs as they may reasonably Notice is further given that a list of the names and addresses of the require. Company’s creditors may be inspected, free of charge, at the offices For further details: Alternative contact: E Walls, Email: of MBI Coakley Limited, Second Floor, Shaw House, 3 Tunsgate, [email protected] Tel: 0191 482 3343. Guildford, GU1 3QT between 10.00am and 4.00pm on the two Elizabeth Eagles, Director business days preceding the date of the meeting stated above. 28 April 2016 (2531920) For further details contact: Mark Easto, Email: [email protected] or Tel: 0845 310 2776 Nicola Swift, Director NATHAN2531917 AT HOME LIMITED 26 April 2016 (2531928) (Company Number 07260340) Registered office: 28 Market Street, Lichfield, Staffordshire, WS13 6LH MORGAN2531927 CLARK ELECTRICAL SERVICES LIMITED Principal trading address: 28 Market Street, Lichfield, Staffordshire, (Company Number 07490337) WS13 6LH Registered office: 9 The Crescent, Plymouth PL1 3AB Pursuant to Section 98 OF THE INSOLVENCY ACT 1986 ("THE ACT") Principal trading address: 18 East Quay House, Marrowbone Slip, a meeting of the creditors of the above-named Company will be held Plymouth, PL4 0HX at 3rd Floor, Temple Point, 1 Temple Row, Birmingham, B2 5LG on 13 Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY May 2016 at 10.30 am. The purpose of the meeting, pursuant to ACT 1986 that a meeting of the creditors of the above named Sections 99 to 101 of the Act is to consider the statement of affairs of Company will be held at the Travelodge, 8-9 Howeson Lane, the Company to be laid before the meeting, to appoint a liquidator Plymouth, PL6 8BB on 05 May 2016 at 11.00 am. To receive a and, if the creditors think fit, to appoint a liquidation committee. In statement of affairs of the company; to hear a report on the order to be entitled to vote at the meeting, creditors must lodge their company’s position; to nominate an insolvency practitioner as proxies, together with a statement of their claim at the offices of liquidator; if fit, to appoint a liquidation committee; and to pass any Begbies Traynor (Central) LLP, 3rd Floor, Temple Point, 1 Temple other resolution considered necessary. Other resolutions to be Row, Birmingham, B2 5LG, not later than 12.00 noon on 12 May considered at this meeting include those dealing with liquidator’s fees 2016. Please note that subission of proxy forms by email is not and costs if preparing the statement of affairs and convening the acceptable and will lead to the proxy being held invalid and the vote meeting. Creditors wishing to vote at the Meeting (unless they are

56 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 MAY 2016 | ALL NOTICES GAZETTE COMPANIES not cast. A list of the names and addresses of the Company’s NOTICE IS HEREBY GIVEN pursuant to Section 98 of the creditors may be inspected, free of charge, at Begbies Traynor INSOLVENCY ACT 1986 that a meeting of the creditors of the above- (Central) LLP at the above address between 10.00 am and 4.00 pm on named company will be held at: O’Haras Limited, Moorend House, the two business days preceding the date of the meeting stated Snelsins Lane, Cleckheaton, West Yorkshire, BD19 3UE, on 20 May above. 2016 at 2:45 pm for the purposes mentioned in Sections 99 to 101 of Any person who requires further information may contact Louise the said Act. Everill of Begbies Traynor (Central) LLP by email: Resolutions to be considered at the meeting may include a resolution [email protected] or telephone on 0121 200 8150 specifying the terms on which the liquidator is to be remunerated. The Jacqueline Mary Hanson, Director meeting may receive information about, or be called upon to approve, 25 April 2016 (2531917) the costs of preparing the statement of affairs and convening the meeting. Creditors wishing to vote at the meeting must lodge their proxy, 2531720PACKAGING DISTRIBUTION &FULFILMENT LTD. together with a full statement of account at the registered office – Company Number: SC307986 O’Haras Limited, Moorend House, Snelsins Lane, Cleckheaton, BD19 Registered office: 27 North Bridge Street, Hawick, Borders, TD9 9BD 3UE not later than 12 noon on the business day prior to the date of Principal trading address: 27 North Bridge Street, Hawick, Borders, this meeting. TD9 9BD For the purposes of voting, a secured creditor is required (unless he Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY surrenders his security) to lodge at O’Haras Limited, Moorend House, ACT 1986 that a meeting of the creditors of the above-named Snelsins Lane, Cleckheaton, BD19 3UE before the meeting, a Company will be held within the offices of mlm Solutions, Forsyth statement giving particulars of his security, the date when it was given House, 93 George Street, Edinburgh, EH2 3ES, on 20 May 2016, at and the value at which it is assessed. 11.30 am for the purposes mentioned in sections 99 to 101 of the said Notice is further given that a list of the names and addresses of the Act. A list of the names and addresses of the Company’s creditors will company’s creditors may be inspected, free of charge, at O’Haras be available for inspection, free of charge, at the offices of mlm Limited, Moorend House, Snelsins Lane, Cleckheaton, BD19 3UE Solutions, Forsyth House, 93 George Street, Edinburgh, EH2 3ES, on between 10.00 am and 4.00 pm on the two business days preceding the two business days immediately preceding the meeting between the date of the meeting stated above. the hours of 10.00am and 4.00pm. If necessary please contact Christopher Brooksbank (IP 9658), of Further details contact: Keith V Anderson (IP No. 006885), Tel: 0845 O’Haras Limited, Moorend House, Snelsins Lane, Cleckheaton, BD19 051 0210. 3UE, telephone: 01274 800 380, email: [email protected]. Charles White, Director By Order of the Board. 28 April 2016 (2531720) Richard McGawley, Director 28 April 2016 (2531905)

PRIMEITEM2531907 LIMITED (Company Number 02974182) SITE2531724 SERVICES (CIVIL ENGINEERING) LIMITED Registered office: Finchley House c/o Spiro Neil 707 High Road, Company Number: SC409405 Finchley, London, N12 0BT NOTICE OF MEETING OF CREDITORS NOTICE IS HEREBY GIVEN, pursuant to Section 98 of the Registered Office: 8 Douglas Street, Hamillton ML3 0BP INSOLVENCY ACT 1986, that a meeting of the creditors of the above Principal trading address: 8 Baird Avenue, Strutherhill Industrial named company will be held at Kallis & Company, 1148 High Road, Estate, Larkhall ML9 2PJ Whetstone, London N20 0RA on the 13 May 2016 at 12:45 pm for the Notice is hereby given pursuant to Section 98 of the INSOLVENCY purposes mentioned in Sections 99, 100 and 101 of the said Act. ACT 1986, that a Meeting of Creditors of the above named Company Notice is also hereby given, pursuant to Section 98 (2) (a) of the will be held at the offices of Grainger Corporate Rescue & Recovery INSOLVENCY ACT 1986, that Elizabeth Arakapiotis of 1148 High Limited, 65 Bath Street, Glasgow, G2 2BX, on Tuesday 10 May 2016 Road aforesaid is qualified to act as an Insolvency Practitioner in at 11.00 am for the purposes mentioned in Sections 99 to 101 of the relation to the above company and will furnish creditors free of charge INSOLVENCY ACT 1986. with such information concerning the above company’s affairs as they A list of the names and addresses of the Company’s creditors will be may reasonably require. Please contact Kallis & Company @ available for inspection, free of charge, within the offices of Grainger Mountview Court, 1148 High Road, Whetstone, London N20 0RA. Tel. Corporate Rescue & Recovery Limited, 65 Bath Street, Glasgow, G2 No.020 8446 6699. Email: [email protected] 2BX, during the two business days preceding the above meeting. The meeting is being convened at the above address to save costs. If William Wilson Thomson creditors would like the meeting to be held at a location more Director (2531724) convenient to the company’s trading premises then they should contact Kallis & Company. Creditors wishing to vote at the meeting must lodge their proofs of SM2531918 ENGINEERING (MH) LLP debt and (unless attending in person) proxies with Elizabeth (Company Number OC347569) Arakapiotis as above, not later than 12.00 noon on the last business Registered office: The Robbins Building, Albert Street, Rugby, day before the meeting. Unless they wish to surrender their security, Warwickshire, CV21 2SD secured creditors must give particulars of their security and its value if Principal trading address: Unit 14, Courtyard Workshops, Bath Street, they wish to vote at the meeting. Market Harborough, LE16 9PW The resolutions at the creditors’ meeting may include a resolution Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY specifying the terms of which the liquidator is to be remunerated. The ACT 1986 that a meeting of the creditors of the above-named LLP will meeting may receive information about, or be asked to approve the be held at 9 Railway Terrace, Rugby, Warwickshire, CV21 3EN on 11 costs of preparing the statement of affairs and convening the May 2016 at 11.30 am for the purposes mentioned in Sections 99 to meeting. 101 of the said Act. Creditors wishing to vote at the Meeting must MS Ambrus, Director lodge their proxy, together with a full statement of account at, 9 19 April 2016 (2531907) Railway Terrace, Rugby, Warwickshire, CV21 3EN, not later than 12.00 noon on the business day before that of the Meeting. For the purposes of voting, a secured creditor is required (unless he 2531905PROLIFIC SUPPORT SERVICES LTD surrenders his security) prior to the meeting to lodge at 9 Railway (Company Number 07377341) Terrace, Rugby, Warwickshire, CV21 3EN a statement giving Principal trading address: 28 Bradford Road, Stanningley, LS28 6DD particulars of his security, the date when it was given and the value at which it is assessed. Notice is further given that a list of the names and addresses of the Company’s creditors may be inspected, without charge at 9 Railway Terrace, Rugby, Warwickshire, CV21 3EN, between 10.00 am and 4.00 pm on the two business days preceding the date of the meeting.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 MAY 2016 | 57 COMPANIES

For further details contact: Ben Robson (IP No. 11032), Tel: 01788 Notice is hereby given, pursuant to Section 98(1) OF THE 544 544. Alternative contact: Becky Reeves, Email: INSOLVENCY ACT 1986 (AS AMENDED)that a meeting of creditors [email protected], Tel: 01788 544 544 has been summoned for the purposes mentioned in Sections 99, 100 Stewart Moffatt, Designated Member and 101 of the said Act. The meeting will be held at Booth & Co, 21 April 2016 (2531918) Coopers House, Intake Lane, Ossett, WF5 0RG on 12 May 2016 at 10.30 am. In order to be entitled to vote at the meeting, creditors must lodge their proxies at Booth & Co, Coopers House, Intake Lane, 2531908SOUTHERN PROJECTS LTD Ossett, WF5 0RG by no later than 12 noon on the business day prior (Company Number 08160854) to the day of the meeting, together with a completed proof of debt Registered office: Third Floor, 112 Clerkenwell Road, London EC1M form. Phil Booth of Booth & Co, Coopers House, Intake Lane, Ossett, 5SA WF5 0RG, is a person qualified to act as an insolvency practitioner in Principal trading address: 10 Landport Terrace, Portsmouth, relation to the company who will, during the period before the day on Hampshire, PO1 2RG which the meeting is to be held, furnish creditors free of charge with Notice is hereby given, pursuant to Section 98(1) OF THE such information concerning the company’s affairs as they may INSOLVENCY ACT 1986 (AS AMENDED)that a meeting of creditors reasonably require. has been summoned for the purposes mentioned in Sections 99, 100 Further details contact: Phil Booth, Email: and 101 of the said Act. The meetings will be held at the offices of [email protected] Rothmans LLP, 10 Landport Terrace, Portsmouth, Hampshire, PO1 Rosemary Hocknell, Director 2RG on 11 May 2016 at 12.45 pm. In order to be entitled to vote at 26 April 2016 (2531910) the meeting, creditors must lodge their proxies at the offices of Hudson Weir Limited, Third Floor, 112 Clerkenwell Road, London EC1M 5SA by no later than 12.00 noon on the business day prior to PURSUANT2531901 TO SECTION 98 OF THE INSOLVENCY ACT 1986 the day of the meeting, together with a completed proof of debt form. TOUCHWOOD FIRE SURROUNDS & FURNISHINGS LIMITED Kevin James Wilson Weir (IP No 9332), of Hudson Weir Limited, Third (Company Number 04587409) Floor, 112 Clerkenwell Road, London EC1M 5SA, is a person qualified Registered office: 231 York Road, Hartlepool, TS26 9AD to act as an insolvency practitioner in relation to the Company who Pursuant to Section 98 of the INSOLVENCY ACT 1986 (“the Act”), a will, during the period before the day on which the meeting is to be meeting of the creditors of the above named company will be held at held, furnish creditors free of charge, with such information Hub One, The Innovation Centre, Venture Court, Queens Meadow concerning the Company’s affairs as they may reasonably require. Business Park, Hartlepool, TS25 5TG on 17 May 2016 at 2.00 pm. For further details contact: Kevin Weir, Tel: 020 7099 6086. Alternative The purpose of the meeting, pursuant to Sections 99 to 101 of the Act contact: Tammy Klaasen is to consider the statement of affairs of the Company to be laid Max Robins, Director before the meeting, to appoint a liquidator and, if the creditors think 28 April 2016 (2531908) fit, to appoint a liquidation committee. In order to be entitled to vote at the meeting, creditors must lodge their proxies, together with a statement of their claim at the offices of THE2531891 WYNDHAM ARMS HOTEL LTD. Begbies Traynor (Central) LLP, The Innovation Centre, Venture Court, (Company Number 04384724) Queens Meadow Business Park, Hartlepool, TS25 5TG not later than Registered office: The Beeches Farmhouse, Holt Road, Bradford on 12.00 noon on 16 May 2016. Please note that submission of proxy Avon, Wiltshire, BA15 1TS forms by email is not acceptable and will lead to the proxy being held Principal trading address: Clearwell, Near Coleford, Forest of Dean, invalid and the vote not cast. GL16 8JT A list of the names and addresses of the Company’s creditors may be By Order of the Board, notice is hereby given, pursuant to Section 98 inspected, free of charge, at Begbies Traynor (Central) LLP at the OF THE INSOLVENCY ACT 1986 of a meeting of creditors of the above address between 10.00am and 4.00pm on the two business above named Company, convened for the purposes of receiving the days preceding the date of the meeting stated above. directors’ statement of affairs, appointing a liquidator and if the Any person who requires further information may contact Ian Royle of creditors think fit appointing a liquidation committee. The meeting will Begbies Traynor (Central) LLP by e-mail at ian.royle@begbies- be held at 5th Floor, One Temple Quay, Temple Back East, Bristol traynor.com or by telephone on 01429 528505. BS1 6DZ on 13 May 2016 at 10.30 am. Creditors may attend and vote By Order of the Board at the meeting by proxy or in person. In order to be entitled to vote at Michael Anderson the meeting, creditors must lodge their proxies (unless they are Director individual creditors attending in person), together with a statement of 26 April 2016 (2531901) their claim at 5th Floor, One Temple Quay, Temple Back East, Bristol BS1 6DZ, not later than 12.00 noon on 12 May 2016. The meeting may receive information about, or be asked to approve, the costs of 2532012TPG MEDIA LIMITED preparing the statement of affairs and convening the meeting. Mark (Company Number 06142509) Roach and Graham Randall (IP Nos 9231 and 9051) both of Registered office: Fergusson House, 124-128 City Road, London, Quantuma LLP, 5th Floor, One Temple Quay, Temple Back East, EC1V 2NJ Bristol BS1 6DZ are qualified to act as Insolvency Practitioners in Principal trading address: Fergusson House, 124-128 City Road, relation to the Company and will provide creditors free of charge with London, EC1V 2NJ such information concerning the Company’s affairs as is reasonably By Order of the Board, notice is hereby given, pursuant to Section 98 required. OF THE INSOLVENCY ACT 1986 that a meeting of the creditors of the For further details contact: Mark Roach or Graham Randall, Email: above-named Company will be held at 2nd Floor, 110 Cannon Street, [email protected], Alternative contact: Claire Jaques, Tel: 01179 London, EC4N 6EU on 18 May 2016 at 11.15 am for the purposes 595525. mentioned in sections 99, 100 and 101 of the said Act. Resolutions to Nigel Stanley, Director be taken at the meeting may include a resolution specifying the terms 27 April 2016 (2531891) on which the Liquidators are to be remunerated and the meeting may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. A proof TOUCH2531910 OF ORGANISATION LTD of debt and proxy form which, if intended to be used for voting at the (Company Number 07891870) meeting must be duly completed and lodged with the Company at Registered office: Vernon House, 40 New North Road, Huddersfield, FRP Advisory LLP, Suite 2, 2nd Floor, Phoenix House, 32 West HD1 5LS Street, Brighton, BN1 2RT, not later than 12.00 noon on the business Principal trading address: 5 Oakwood, Wakefield, WF2 8JG day preceding the date of the meeting. In accordance with section

58 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 MAY 2016 | ALL NOTICES GAZETTE COMPANIES

98(2)(b) a list of names and addresses of the Company’s creditors will Creditors may attend and vote at the meeting by proxy or in person. be available for inspection, free of charge, at Suite 2, 2nd Floor, In order to be entitled to vote at the meeting, creditors must lodge Phoenix House, 32 West Street, Brighton, BN1 2RT on the two their proxies (unless they are individual creditors attending in person), business days preceding the date of the meeting, between the hours together with a statement of their claim at the offices of Quantuma of 10.00 am and 4.00 pm. LLP, 14th Floor, Dukes Keep, Marsh Lane, Southampton, SO14 3EX Further details contact: Tel: 01273 916 666. not later than 12 noon on 16 May 2016. Ramesh Sharma, Director The meeting may receive information about, or be asked to approve 26 April 2016 (2532012) resolutions relating to the costs of convening the meeting and assisting the Directors in preparing the Statement of Affairs and report for presentation at the meeting. 2531660TYRE MAINTENANCE SUPPLIES LIMITED Andrew Watling (IP No. 15910) and Carl Jackson (IP No. 8860) of (Company Number 01552454) Quantuma LLP, 14th Floor, Dukes Keep, Marsh Lane, Southampton, Registered office: Unit 49, Springvale Industrial Estate, Cwmbran, SO14 3EX are qualified to act as an Insolvency Practitioner in relation Gwent NP44 5BB to the company and will provide creditors free of charge with such Principal trading address: Unit 49, Springvale Industrial Estate, information concerning the company’s affairs as is reasonably Cwmbran, Gwent NP44 5BB required. Pursuant to Section 98 of the Insolvency Act 1986 ("the Act"), a Alternative contact: Melanie Croucher, 023 8033 64645, meeting of the creditors of the above named company will be held at [email protected]. 1st Floor North, Anchor Court, Keen Road, Cardiff CF24 5JW on 12 G Jones May 2016 at 12 noon. The purpose of the meeting, pursuant to 26 April 2016 (2531903) Sections 99 to 101 of the Act is to consider the statement of affairs of the Company to be laid before the meeting, to appoint a liquidator and, if the creditors think fit, to appoint a liquidation committee. WHITECROWN2531906 ESTATES LIMITED In order to be entitled to vote at the meeting, creditors must lodge (Company Number 04416861) their proxies, together with a statement of their claim at the offices of Registered office: Finchley House c/o Spiro Neil 707 High Road, Begbies Traynor (Central) LLP, 1st Floor North, Anchor Court, Keen Finchley, London, N12 0BT Road, Cardiff CF24 5JW not later than 12 noon on 11 May 2016. NOTICE IS HEREBY GIVEN, pursuant to Section 98 of the Please note that submission of proxy forms by email is not acceptable INSOLVENCY ACT 1986, that a meeting of the creditors of the above and will lead to the proxy being held invalid and the vote not cast. named company will be held at Kallis & Company, 1148 High Road, A list of the names and addresses of the Company's creditors may be Whetstone, London N20 0RA on the 13 May 2016 at 1:45 pm for the inspected, free of charge, at Begbies Traynor (Central) LLP at the purposes mentioned in Sections 99, 100 and 101 of the said Act. above address between 10.00 am and 4.00 pm on the two business Notice is also hereby given, pursuant to Section 98 (2) (a) of the days preceding the date of the meeting stated above. INSOLVENCY ACT 1986, that Elizabeth Arakapiotis of 1148 High Any person who requires further information may contact David Hill of Road aforesaid is qualified to act as an Insolvency Practitioner in Begbies Traynor (Central) LLP by email at cardiff@begbies- relation to the above company and will furnish creditors free of charge traynor.com or by telephone on 029 2089 4270. with such information concerning the above company’s affairs as they K Clark , Director may reasonably require. Please contact Kallis & Company @ Dated 26 April 2016 (2531660) Mountview Court, 1148 High Road, Whetstone, London N20 0RA. Tel. No.020 8446 6699. Email: [email protected] The meeting is being convened at the above address to save costs. If UNIQUE2531926 FLAVOURS LIMITED creditors would like the meeting to be held at a location more Trading Name: Bay Leaves convenient to the company’s trading premises then they should (Company Number 08348016) contact Kallis & Company. Registered office: 238 Cambridge Heath Road, London, E2 9DA Creditors wishing to vote at the meeting must lodge their proofs of Principal trading address: 121 Stoke Road, Portsmouth, PO12 1LR debt and (unless attending in person) proxies with Elizabeth Notice is hereby given, pursuant to Section 98(1) OF THE Arakapiotis as above, not later than 12.00 noon on the last business INSOLVENCY ACT 1986 (AS AMENDED) that a meeting of creditors day before the meeting. Unless they wish to surrender their security, has been summoned for the purposes mentioned in Sections 99, 100 secured creditors must give particulars of their security and its value if and 101 of the said Act. The meeting will be held at Allen House, 1 they wish to vote at the meeting. Westmead Road, Sutton, Surrey, SM1 4LA on 13 May 2016 at 10.45 The resolutions at the creditors’ meeting may include a resolution am. In order to be entitled to vote at the meeting, creditors must specifying the terms of which the liquidator is to be remunerated. The lodge their proxies at Allen House, 1 Westmead Road, Sutton, Surrey, meeting may receive information about, or be asked to approve the SM1 4LA, by no later than 12 noon on the business day prior to the costs of preparing the statement of affairs and convening the day of the meeting, together with a statement of claim. meeting. A list of the names and addresses of the company’s creditors will be MS Ambrus, Director available for inspection, free of charge, at Allen House, 1 Westmead 19 April 2016 (2531906) Road, Sutton, Surrey, SM1 4LA between 10.00 am and 4.00 pm on the two business days prior to the day of the meeting. Further details contact: The Liquidator, Email: [email protected] Tel: WHITECROWN2531922 INVESTMENTS LIMITED 020 8661 7878. Alternative contact: Seb Elledge (Company Number 04416853) Md Zahed Ahmed, Director Registered office: Finchley House, c/o Spiro Neil, 707 High Road, N12 26 April 2016 (2531926) 0BT NOTICE IS HEREBY GIVEN, pursuant to Section 98 of the INSOLVENCY ACT 1986, that a meeting of the creditors of the above WESSEX2531903 (ESSEX) LIMITED named company will be held at Kallis & Company, 1148 High Road, (Company Number 09244470) Whetstone, London N20 0RA on the 13 May 2016 at 1:15 pm for the Registered office: Unit 205 Solent Business Centre, Millbrook Road purposes mentioned in Sections 99, 100 and 101 of the said Act. West, Southampton, SO15 0HW Notice is also hereby given, pursuant to Section 98 (2) (a) of the Principal trading address: Appletree Industrial Estate, Polecat Road, INSOLVENCY ACT 1986, that Elizabeth Arakapiotis of 1148 High Hawbush Green, Essex, CM77 8NY Road aforesaid is qualified to act as an Insolvency Practitioner in NOTICE IS HEREBY GIVEN, per section 98 of the INSOLVENCY ACT relation to the above company and will furnish creditors free of charge 1986, that a meeting of the creditors of the Company will be held at with such information concerning the above company’s affairs as they 14th Floor, Dukes Keep, 1 Marsh Lane, Southampton, SO14 3EX on may reasonably require. Please contact Kallis & Company @ 17 May 2016 at 2.15 pm for the purposes of receiving the directors’ Mountview Court, 1148 High Road, Whetstone, London N20 0RA. Tel. Statement of Affairs, appointing a liquidator and if the creditors think No.020 8446 6699. Email: [email protected] fit, appointing a Liquidation Committee.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 MAY 2016 | 59 COMPANIES

The meeting is being convened at the above address to save costs. If A P Hogsden, Director creditors would like the meeting to be held at a location more 27 April 2016 (2531892) convenient to the company’s trading premises then they should contact Kallis & Company. Creditors wishing to vote at the meeting must lodge their proofs of NOTICES TO CREDITORS debt and (unless attending in person) proxies with Elizabeth Arakapiotis as above, not later than 12.00 noon on the last business CLEMENT2532028 ASSOCIATES LIMITED day before the meeting. Unless they wish to surrender their security, (Company Number 07253896) secured creditors must give particulars of their security and its value if Registered office: 61 Stanley Road, Bootle, Merseyside, L20 7BZ they wish to vote at the meeting. Principal trading address: 6 Grange Close, Lowton, Warrington, WA3 The resolutions at the creditors’ meeting may include a resolution 1JS specifying the terms of which the liquidator is to be remunerated. The Notice is hereby given that the Creditors of the above named meeting may receive information about, or be asked to approve the Company are required, on or before the 22nd April 2016 to send their costs of preparing the statement of affairs and convening the names and addresses to the undersigned, Gerard Keith Rooney of meeting. Rooney Associates, 2nd Floor, 19 Castle Street, Liverpool, L2 4SX, MS Ambrus, Director Liquidator of the said Company and if so required by notice in writing 19 April 2016 (2531922) by the said Liquidator or by their Solicitors or personally to come in and prove their said debts or claims at such time and place as shall be specified in such notice or in default thereof they will be excluded 2531893WHITECROWN PROPERTIES LIMITED from the benefit of any distribution made before such debts are (Company Number 04416857) proved. Registered office: Finchley House c/o Spiro Neil 707 High Road, GK Rooney, Rooney Associates, 2nd Floor, 19 Castle Street, Finchley, London, N12 0BT Liverpool L2 4SX NOTICE IS HEREBY GIVEN, pursuant to Section 98 of the Tel: 0151 236 9999 INSOLVENCY ACT 1986, that a meeting of the creditors of the above IP Number: 7529 named company will be held at Kallis & Company,1148 High Road, Date of appointment: 22nd April 2016 Whetstone, London N20 0RA on the 13 May 2016 at 11:00 am for the 22 April 2016 (2532028) purposes mentioned in Sections 99, 100 and 101 of the said Act. Notice is also hereby given, pursuant to Section 98 (2) (a) of the INSOLVENCY ACT 1986, that Elizabeth Arakapiotis of 1148 High INNER2531648 CITY TRADING COMPANY LIMITED Road aforesaid is qualified to act as an Insolvency Practitioner in (Company Number 07881139) relation to the above company and will furnish creditors free of charge Registered office: Unit 8 Sunbeam Studios, Sunbeam Street, with such information concerning the above company’s affairs as they Wolverhampton WV2 4PF may reasonably require. Please contact Kallis & Company @ Principal trading address: Queens’s Square Shopping Centre, West Mountview Court, 1148 High Road, Whetstone, London N20 0RA. Tel. Bromwich B70 7NJ; 8 Humberstone Gate, Leicester LE1 3PH; Unit No.020 8446 6699. Email: [email protected] L61, Merry Hill Shopping Centre, Brierley Hill DY5 1QX; 29 Park The meeting is being convened at the above address to save costs. If Street, Walsall WS1 1LY creditors would like the meeting to be held at a location more Notice is hereby given that the creditors of the above named convenient to the company’s trading premises then they should Company, which is being voluntarily wound up, are required to prove contact Kallis & Company. their debts on or before 28 July 2016, by sending their names and Creditors wishing to vote at the meeting must lodge their proofs of addresses along with descriptions and full particulars of their debts or debt and (unless attending in person) proxies with Elizabeth claims and the names and addresses of their solicitors (if any), to the Arakapiotis as above, not later than 12.00 noon on the last business Joint Liquidators at McAlister & Co Insolvency Practitioners Ltd, 10 St day before the meeting. Unless they wish to surrender their security, Helens Road, Swansea SA1 4AW and, if so required by notice in secured creditors must give particulars of their security and its value if writing from the Joint Liquidators of the Company or by the Solicitors they wish to vote at the meeting. of the Joint Liquidators, to come in and prove their debts or claims, or The resolutions at the creditors’ meeting may include a resolution in default thereof they will be excluded from the benefit of any specifying the terms of which the liquidator is to be remunerated. The distribution made before such debts or claims are proved. meeting may receive information about, or be asked to approve the Office Holder Details: Helen Whitehouse and Simon Thomas Barriball costs of preparing the statement of affairs and convening the (IP numbers 9680 and 11950) of McAlister & Co Insolvency meeting. Practitioners Ltd, 10 St Helens Road, Swansea SA1 4AW. Date of MS Ambrus, Director Appointment: 28 April 2016. Further information about this case is 19 April 2016 (2531893) available from Pam Mankoo at the offices of McAlister & Co Insolvency Practitioners Ltd on 01792 459600 or at [email protected]. 2531892WHITWICK COMMUNITY ENTERPRISES Helen Whitehouse and Simon Thomas Barriball , Joint Liquidators (Company Number 06378456) (2531648) Registered office: 72 North Street, Whitwick, Coalville, Leicestershire, LE67 5HA YAGNA2532036 LTD Principal trading address: Units 1 & 2, Market Street, Coalville, (Company Number 06131402) Leicestershire, LE67 3DX Registered office: Quadrant House, 4 Thomas More Square, London, Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY E1W 1YW ACT 1986 that a meeting of the creditors of the above-named Principal trading address: Highfield House, Merry Farm Drive, Company will be held at the offices of Elwell Watchorn & Saxton LLP, Plumley, Knutsford, Cheshire, WA16 9TD 109 Swan Street, Sileby, Leicestershire LE12 7NN on 18 May 2016 at Notice is hereby given that the creditors of the above named 11.00 am for the purposes mentioned in Sections 100 and 101 of the Company which is being voluntarily wound up, are required, on or said Act. A list of the names and addresses of the Creditors of the before 31 May 2016 to prove their debts by sending to the above named Company may be inspected at the offices of Elwell undersigned, Michael Kiely of UHY Hacker Young LLP, Quadrant Watchorn & Saxton LLP, 109 Swan Street, Sileby, Leicestershire LE12 House, 4 Thomas More Square, London, E1W 1YW, the Joint 7NN, between the hours of 10.00 am and 4.00 pm on the two Liquidator of the Company, written statements of the amounts they consecutive working days commencing 16 May 2016. claim to be due to them from the Company and, if so requested, to For the purposes of voting, a proxy form together with proof of claim provide such further details or produce such documentary evidence intended for use at the Meeting must be lodged with Elwell Watchorn as may appear to the Liquidator to be necessary. A creditor who has & Saxton LLP at 109 Swan Street, Sileby, Leicestershire LE12 7NN not proved this debt before the declaration of any dividend is not not later than 12.00 noon on 17 May 2016. entitled to disturb, by reason that he has not participated in it, the In the event of any questions regarding the above please contact: distribution of that dividend or any other dividend declared before his David John Watchorn (IP No 8686), Tel: 01509 815150. debt was proved.

60 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 MAY 2016 | ALL NOTICES GAZETTE COMPANIES

Date of Appointment 26 April 2016. PURSUANT2531889 TO SECTION 85(1) OF THE INSOLVENCY ACT 1986 Office holder details: Andrew Andronikou and Michael Kiely (IP Nos BARNSLEY HAIRDRESSING LIMITED 8806 and 9617) both of UHY Hacker Young LLP, Quadrant House, 4 (Company Number 08757119) Thomas More Square, London, E1W 1YW Trading Name: Be Premiere For further details contact: Lisa Portway, Email: l.portway@uhy- Registered office: 11 Clifton Moor Business Village, James Nicolson uk.com, Tel: 020 7216 4629. Link, Clifton Moor, York, YO30 4XG Michael Kiely, Joint Liquidator Principal trading address: 20 Shambles Street, Barnsley, S70 3SW 26 April 2016 (2532036) At a General Meeting of the members of the above named company, duly convened and held at Sidings House, Sidings Court, Lakeside, Doncaster, DN4 5NU on 25 April 2016 the following resolutions were RESOLUTION FOR WINDING-UP duly passed; as a Special Resolution and as an Ordinary Resolution respectively:- 2531834ALANCO MOTOR SERVICES LIMITED 1. “That the Company be wound up voluntarily”. (Company Number 01268344) 2. “That David Adam Broadbent and Rob Sadler of Begbies Traynor Registered office: Lowin House, Tregolls Road, Truro, TR1 2NA (Central) LLP, 11 Clifton Moor Business Village, James Nicolson Link, Principal trading address: Green Shed, Sampys Hill, Mawnan Smith, Clifton Moor, York, YO30 4XG be and hereby are appointed Joint Falmouth, TR11 5EW Liquidators of the Company for the purpose of the voluntary winding- At a general meeting of the Company convened and held at Lowin up, and any act required or authorised under any enactment to be House, Tregolls Road, Truro, TR1 2NA on 27 April 2016 at 10.00 am done by the Joint Liquidators may be done by all or any one or more the following resolutions were duly passed as a special resolution and of the persons holding the office of liquidator from time to time.” ordinary resolution respectively: David Adam Broadbent (IP Number: 009458) and Rob Sadler (IP “That the Company be wound up voluntarily and that Jonathan Lee Number: 009172). Mitchell, of Thomas Westcott Business Recovery LLP, 26-28 Any person who requires further information may contact the Joint Southernhay East, Exeter, Devon EX1 1NS, (IP no. 16512) be Liquidator by telephone on 01904 479801. Alternatively enquiries can appointed Liquidator of the Company for the purposes of the be made to Sadie Archibald by e-mail at sadie.archibald@begbies- voluntary winding up.” traynor.com or by telephone on 01904 479801. For further details contact: Jonathan Lee Mitchell, Thomas Paskell, Chairman Email:[email protected]. Tel: 01392 288555 or 25 April 2016 (2531889) Fax: 01392 288556 Alan Tully, Director (2531834) BED2531809 LIMITED (Company Number 04409952) AWH2531810 ASSOCIATES LIMITED Trading Name: Burnsey Eat & Drink (Company Number 09985869) Registered office: The Courtyard, Oakwood Park Business Centre, Registered office: 3 Brindley Place, Birmingham, West Midlands B1 Fountains Road, Bishop Thornton, Harrogate, HG3 3BF 2HL Principal trading address: 24 Kings Road, Harrogate, North Yorkshire, Principal trading address: 3 Brindley Place, Birmingham, West GH1 5JW Midlands B1 2HL At a general meeting of the above-named Company duly convened At a General Meeting of the Company held at Moore Stephens LLP, and held at Regus, No 2 Wellington Place, Leeds, LS1 4AP on 27 35 Calthorpe Road, Edgbaston, Birmingham, West Midlands B15 1TS April 2016 the following resolutions were passed as a special on 26 April 2016 at 12.00 noon, the following resolutions were resolution and as an ordinary resolution: passed, as a Special Resolution and as an Ordinary Resolution: “That it has been resolved by special resolution that the Company be “That the Company be wound up voluntarily and that Stephen wound up voluntarily and that Sajid Sattar, of Greenfield Recovery Ramsbottom, of Moore Stephens LLP, One Redcliff Street, Bristol Limited, One Victoria Square, Birmingham, B1 1BD, (IP No. 15590) be BS1 6NP and Jeremy Willmont, of Moore Stephens LLP, 150 and is hereby appointed liquidator of the Company for the purposes Aldersgate Street, London EC1A 4AB, (IP Nos. 8990 and 9044) be of the winding-up.” appointed Joint Liquidators for the purpose of the voluntary winding- For further details contact: Michael Royce, Email: up of the Company.” The Joint Liquidators are to act either alone or [email protected] or Tel: 0113 302 1470 jointly. At a Meeting of Creditors held on the same day the creditors David Stuart Burns, Director (2531809) confirmed the appointment of Stephen Ramsbottom and Jeremy Willmont as Joint Liquidators. Further details contact: Taylor Stevens, Email: 2531814NOTICE OF RESOLUTION TO WIND UP [email protected] Tel: 0117 922 5522. Ref: IN THE MATTER OF THE INSOLVENCY ACT 1986 (AS AMENDED) BR86432. AND Alexander William Hughes, Director (2531810) CITY PHOTOGRAPHIC LIMITED In Liquidation (Company Number 05588926) B-SMART2531808 LAUNDRY LTD Registered office: 36 Bedford Place, Southampton, Hampshire SO15 (Company Number 08477839) 2DG Registered office: Findlay James, Saxon House, Saxon Way, Principal trading address: 36 Bedford Place, Southampton, Cheltenham, GL52 6QX Hampshire SO15 2DG Principal trading address: 91 Dunraven Street, Tonypandy, RCT, Previous registered name(s) in the last 12 months: None South Wales, CF40 1AP Other trading (names) or style(s): None At a General Meeting of the members of the above named Company, Nature of business: Retail and repair of photographic equipment duly convened and held at Saxon House, Saxon Way, Cheltenham NOTICE IS HEREBY GIVEN that at a General Meeting of the above- GL52 6QX on 21 April 2016 the following resolutions were passed as named company, duly convened at RSM, Highfield Court, Tollgate, a Special Resolution and as an Ordinary Resolution respectively: Chandlers Ford, Eastleigh, SO53 3TZ on 26 April 2016 the following “That it has been proved to the satisfaction of this meeting that the special resolution was passed: Company cannot, by reason of its liabilities, continue its business, That it has been proved to the satisfaction of this meeting that the and that it is advisable to wind up the same, and accordingly that the company cannot, by reason of its liabilities, continue its business, and Company be wound up voluntarily and that Alisdair J Findlay, of that it is advisable to wind up the company, and accordingly that the Findlay James, Saxon House, Saxon Way, Cheltenham GL52 6QX, (IP company be wound up voluntarily. No: 008744) be and he is hereby appointed Liquidator for the The Company also passed the following ordinary resolutions: purposes of such winding up.” That David Smithson and Alexander Kinninmonth of RSM Further details contact: Alisdair J Findlay: Email: Restructuring Advisory LLP, Highfield Court, Tollgate, Chandlers Ford, [email protected] Tel: 01242 576555. Eastleigh SO53 3TZ be and are hereby appointed Joint Liquidators for Glenn Vaughan, Chairman (2531808) the purposes of such winding up.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 MAY 2016 | 61 COMPANIES

That the Joint Liquidators are to act jointly and severally. “That it has been proved to the satisfaction of this meeting that the Further details are available from: Company cannot by reason of its liabilities, continue its business, and Correspondence address & contact details of case administrator that it is advisable to wind up the same, and accordingly that the Charlotte Betteridge, 02380 646 534, RSM Restructuring Advisory Company be wound up voluntarily and that Engin Faik, of LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TZ Cornerstone Business Recovery, 136 Hertford Road, Enfield, Name, address & contact details of Joint Liquidators Middlesex EN3 5AX, (IP No. 9635) be and is hereby appointed Primary Office Holder Liquidator for the purposes of such winding up ” David Smithson, RSM Restructuring Advisory LLP, Highfield Court, For further details contact Engin Faik, Tel: 020 3793 3285. Tollgate, Chandlers Ford, Eastleigh SO53 3TZ, IP Number: 9317 Ziaur Rahman, Director (2531888) Joint Office Holder: Alexander Kinninmonth, RSM Restructuring Advisory LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TZ, IP Number: FARNHAM2531887 TOWN HALL EXCHANGE CENTRE LIMITED 9019 (2531814) (Company Number 06346240) Trading Name: Regus Previous Name of Company: Regus Mayfair Limited 2531816CLEMENT ASSOCIATES LIMITED Registered office: 268 Bath Road, Slough, Berkshire, SL1 4DX (Company Number 07253896) Principal trading address: Town Hall Buildings, Castle Street, Registered office: 61 Stanley Road, Bootle, Merseyside, L20 7BZ Farnham, GU9 7ND Principal trading address: 6 Grange Close, Lowton, Warrington, WA3 At a General Meeting of the above named Company duly convened 1JS and held at the offices of AlixPartners, 6 New Street Square, London, At an EXTRAORDINARY GENERAL MEETING of the members of the EC4A 3AT on 26 April 2016 the following special and ordinary above-named Company, duly convened and held at 2nd Floor, 19 resolutions were duly passed: Castle Street, Liverpool, L2 4SX on 22 April 2016 the following for the “That the Company be wound up voluntarily and that A P Beveridge purpose of considering and if thought fit passing the following and S J Appell, both of AlixPartners, 6 New Street Square, London, resolutions as a SPECIAL RESOLUTION and ORDINARY EC4A 3AT and S J Appell, of AlixPartners, The Zenith Building, 26 RESOLUTION were passed: Spring Gardens, Manchester, M2 1AB, (IP Nos. 8991, 9305 and 8375) (1) “That the Company be wound up voluntarily.” be appointed as Liquidators for the purposes of such voluntary (2) “That Gerard Keith Rooney of Rooney Associates, 2nd Floor, 19 winding up.” Castle Street, Liverpool, L2 4SX be and is hereby appointed For further details contact: Conor Kelly, Tel: +44 (0) 161 838 4518. Liquidator of the Company for the purpose of the voluntary winding Alternative contact: Eve Potts up”. Richard Morris, Director (2531887) Contact details: G K Rooney, Rooney Associates, 2nd Floor, 19 Castle Street, Liverpool, L2 4SX, (IP Number: 7529). Tel: 015 1236 9999. Date of appointment: 22 April 2016 2531848FDI FISHERIES LTD PJ Clement, Director (2531816) (Company Number 08578256) Registered office: 162 Langham Road, London, England, N15 3LX Principal trading address: 162 Langham Road, London, England, N15 DYNAMIC2531641 SOLAR INSTALLATIONS LIMITED 3LX (Company Number 08784178) At a GENERAL MEETING of the above-named Company, duly Registered office: 2E Dolphin Way, Stapleford, Cambridge CB22 5DW convened, and held remotely on 27 April 2016 the SPECIAL Principal trading address: 2E Dolphin Way, Stapleford, Cambridge RESOLUTION numbered 1 and ORDINARY RESOLUTION numbered CB22 5DW 2 were duly passed, viz. Passed 18 April 2016 Resolution details: At a General Meeting of the members of the above named company, 1. “That the Company be wound up voluntarily”; and duly convened and held at Recovery House, Hainault Business Park, 2. “That Christopher Horner of, Robson Scott Associates Ltd, 47/49 15-17 Roebuck Road, Ilford, Essex, IG6 3TU on 18 April 2016 the Duke Street, Darlington, DL3 7SD, be appointed Liquidator of the following resolutions were duly passed; No 1 as a special resolution Company for the purposes of the voluntary winding-up.” and No 2 as an ordinary resolution:- Contact details: Christopher David Horner (IP No 16150) Liquidator, 1. "That the Company be wound-up voluntarily". Robson Scott Associates, 49 Duke Street, Darlington, County 2. "That Alan J Clark of Carter Clark, Recovery House, Hainault Durham, DL3 7SD, Tel: 01325 365950, E-mail: Business Park, 15-17 Roebuck Road, Ilford, Essex, IG6 3TU (IP No. [email protected] 8760) be and he is hereby appointed Liquidator for the purposes of Mohammad Dreepaul (2531848) the voluntary winding-up". Office Holder Details: Alan J Clark (IP number 8760) of Carter Clark, Recovery House, Hainault Business Park, 15-17 Roebuck Road, INSOLVENCY2531853 ACT 1986 Ilford, Essex IG6 3TU and Michaela Joy Hall (IP number 9081) of FREEHEELIN LTD Kingston Smith & Partners LLP, 105 St Peter's Street, St Albans, (Company Number 08412243) Hertfordshire AL1 3EJ. Date of Appointment: 18 April 2016. Further Registered office: Whiteshoot House, Salisbury Road, Broughton, information about this case is available from Alice Rowbottom or Ross Stockbridge, Hampshire, SO20 8BX Welham at the offices of Carter Clark on 020 8559 5082. Principal trading address: Whiteshoot House, Salisbury Road, George Rolls , Director (2531641) Broughton, Stockbridge, Hampshire, SO20 8BX Former registered names (in previous 12 months): None Trading names or styles: Freeheelin Ltd EXPO2531888 LTD At a General Meeting of the above-named Company, duly convened, (Company Number 06706631) and held at RSM, Highfield Court, Tollgate, Chandlers Ford, Eastleigh, Registered office: 16 Preston Road, Brighton, East Sussex, BN1 4QF Hampshire SO53 3TZ on 21 April 2016 the following resolutions were Principal trading address: 16 Preston Road, Brighton, East Sussex, passed, No 1 as a special resolution and No 2 as an ordinary BN1 4QF resolution:- At a General Meeting of the members of the above named Company, 1. “That the company be wound up voluntarily” and duly convened and held at 136 Hertford Road, Enfield, Middlesex, 2. “That Alexander Kinninmonth and David Smithson, Licensed EN3 5AX on 14 April 2016 the following resolutions were duly passed Insolvency Practitioners, be appointed Joint Liquidators of the as a special resolution and as an ordinary resolution: company, and that they act jointly and severally”. Name of office holder 1: Alexander Kinninmonth Office holder 1 IP number: 9019 Name of office holder 2: David Smithson Office holder 2 IP number: 9317

62 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 MAY 2016 | ALL NOTICES GAZETTE COMPANIES

Postal address of office holder(s): RSM, Highfield Court, Tollgate, Matthew Neil Ballard, Chairman (2531811) Chandlers Ford, Eastleigh, Hampshire SO53 3TZ Office holder’s telephone no: +44 (0) 2380 646 464 Alternative contact for enquiries on proceedings: Kirren Keegan INSOLVENCY2531862 ACT 1986 Tel: 023 8064 6438 IMADJ LTD Email: [email protected] (Company Number 09319140) Capacity of office holder(s): Joint Liquidators Trading Name: Martha & Daisy’s Date of appointment: 21 April 2016 Registered office: 4 Wick Lane, Christchurch, Dorset, BH23 1HX Natasha Robertson, Chairman (2531853) Principal trading address: School Close, Burgess Hill, West Sussex RH15 9RX Former registered names (in previous 12 months): None 2531852GEOVELO LIMITED At a General Meeting of the above-named Company, duly convened, (Company Number 03469688) and held at RSM, Highfield Court, Tollgate, Chandlers Ford, Eastleigh, Previous Name of Company: LUTV Ltd and Wheels (GTINS) Limited Hampshire SO53 3TZ on 21 April 2016 the following resolutions were Registered office: 337 Hunslet Road, Leeds, LS10 1NJ passed, No 1 as a special resolution and No 2 as an ordinary Principal trading address: 337 Hunslet Road, Leeds, West Yorkshire, resolution:- LS10 1NJ 1. “That the company be wound up voluntarily” and At a general meeting of the above named company duly convened 2. “That Alexander Kinninmonth and David Smithson, Licensed and held at Booth & Co, Coopers House, Intake Lane, Ossett, WF5 Insolvency Practitioners, be appointed Joint Liquidators of the 0RG at 10.45 am on 22 April 2016 the following special and ordinary company, and that they act jointly and severally”. resolutions were duly passed: Name of office holder 1: Alexander Kinninmonth “That the company be wound up voluntarily and that Philip Booth, of Office holder 1 IP number: 9019 Booth & Co, Coopers House, Intake Lane, Ossett, WF5 0RG, (IP No. Name of office holder 2: David Smithson 9470) be and is hereby appointed as Liquidator of the company for Office holder 2 IP number: 9317 the purposes of the voluntary winding up.” At a meeting of creditors Postal address of office holder(s): RSM, Highfield Court, Tollgate, held on 22 April 2016 the creditors confirmed the appointment of Chandlers Ford, Eastleigh, Hampshire SO53 3TZ Philip Booth as Liquidator and that anything required or authorised to Office holder’s telephone no: +44 (0) 2380 646 464 be done by the Liquidator be done. Alternative contact for enquiries on proceedings: Kirren Keegan Further details contact: Phil Booth or Alistair Barnes, Email: Tel: 023 8064 6438 [email protected], Tel: 01924 263777. Email: [email protected] Mark Howard Gaftarnik, Chairman (2531852) Capacity of office holder(s): Joint Liquidators Date of appointment: 21 April 2016 Michaela Havelock, Chairman (2531862) HEATING2531876 BOX INSTALLATIONS LIMITED (Company Number 09224418) Trading Name: Clean Energy Installations INNER2531646 CITY TRADING COMPANY LIMITED Registered office: 1 Market Hill, Calne, Wiltshire, WN11 0BT (Company Number 07881139) Principal trading address: 3 High Street, Stanford in the Vale, Registered office: Unit 8 Sunbeam Studios, Sunbeam Street, Faringdon, SN7 8LH Wolverhampton WV2 4PF At a General Meeting of the members of the above named company, Principal trading address: Queens’s Square Shopping Centre, West duly convened and held at Regus Business Centre, Whitehill Way, Bromwich B70 7NJ; 8 Humberstone Gate, Leicester LE1 3PH; Unit Windmill Business Park, Swindon, Wiltshire, SN5 6QR on 27 April L61, Merry Hill Shopping Centre, Brierley Hill DY5 1QX; 29 Park 2016 the following resolutions were duly passed; as a Special Street, Walsall WS1 1LY Resolution and as an Ordinary Resolution respectively: At a General Meeting of the Members of the above-named Company, “That the Company be wound up voluntarily and that Julie Anne duly convened, and held on 28 April 2016 the following Resolutions Palmer and Sally Richards, both of Begbies Traynor (Central) LLP, 65 were duly passed, as a Special Resolution and as an Ordinary St. Edmunds Church Street, Salisbury, Wiltshire SP1 1EF, (IP Nos. Resolution: 008835 and 18250) be and hereby are appointed Joint Liquidators of "That the Company cannot, by reason of its liabilities, continue its the Company for the purpose of the voluntary winding-up, and any business, and that it is advisable to wind up the same, and act required or authorised under any enactment to be done by the accordingly that the Company be wound up voluntarily." Joint Liquidators may be done by all or any one or more persons "That Helen Whitehouse and Simon Thomas Barriball be appointed as holding the office of liquidator from time to time.” Joint Liquidators for the purposes of such winding up." Any person who requires further information may contact The Joint At the subsequent Meeting of Creditors held on 28 April 2016 the Liquidator by telephone on 01722 435190. Alternatively enquiries can appointment of Helen Whitehouse and Simon Thomas Barriball as be made to Josh Cook by email at Joshua.Cook@begbies- Joint Liquidators was confirmed. traynor.com or by telephone on 01722 435190. Office Holder Details: Helen Whitehouse and Simon Thomas Barriball Stephen Munday, Chairman (2531876) (IP numbers 9680 and 11950) of McAlister & Co Insolvency Practitioners Ltd, 10 St Helens Road, Swansea SA1 4AW. Date of Appointment: 28 April 2016. Further information about this case is HOME2531811 CARE (GLOUCESTERSHIRE) LIMITED available from Pam Mankoo at the offices of McAlister & Co (Company Number 06963614) Insolvency Practitioners Ltd on 01792 459600 or at Registered office: 17 Berkeley Mews, 29 High Street, Cheltenham, [email protected]. Gloucestershire, GL50 1DY Davinder Singh Sunder , Director (2531646) Principal trading address: Halfpenny Farm, Cold Pool Lane, Badgeworth, Cheltenham, GL51 4UP At a General Meeting of the members of the above-named Company, JEWEL2531874 IN THE CROWN HOLIDAYS LIMITED duly convened, and held at 17 Berkeley Mews, 29 High Street, (Company Number 01691427) Cheltenham, GL50 1DY on 27 April 2016 the following Resolutions Trading Name: Holiday Jewels, Jewel Holidays, Jewel of Turkey, were duly passed, as a Special Resolution and as an Ordinary Jewel of Goa Resolution respectively: Previous Name of Company: Goa Way (UK) Limited “That the Company be wound up voluntarily and that Michael Patrick Registered office: Arundel House, 1 Amberley Court, Whitworth Road, Durkan, of Durkan Cahill, 17 Berkeley Mews, 29 High Street, Crawley, West Sussex RH11 7XL Cheltenham, GL50 1DY, (IP No 9583) be and is hereby appointed Principal trading address: 3 Charlwood Court, County Oak Way, Liquidator for the purposes of such winding up.” Crawley, West Sussex, RH11 7XA For further details contact: M P Durkan, Email: [email protected], Tel: 01242 250811. Alternative contact: Alan Hands.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 MAY 2016 | 63 COMPANIES

At a general meeting of the above named company, duly convened, Office Holder Details: John David Hedger (IP number 9601) of Seneca and held at the offices of BM Advisory, Arundel House, 1 Amberley Insolvency Practitioners, Speedwell Mill, Old Coach Road, Tansley, Court, Whitworth Road, Crawley, West Sussex, RH11 7XL on 26 April Matlock DE4 5FY. Date of Appointment: 28 April 2016. Further 2016 the following resolutions were duly passed as a Special information about this case is available from Mitchell Emery at the Resolution and an Ordinary Resolution: offices of Seneca Insolvency Practitioners on 01629 761700. “That the company be wound-up voluntarily and that Richard Keley Mark Lickley , Chairman of Meeting and Andrew Pear, both of BM Advisory, Arundel House, 1 Amberley 28 April 2016 (2530993) Court, Whitworth Road, Crawley, West Sussex RH11 7XL, (IP Nos 18072 and 9016), be and are hereby appointed Joint Liquidators for the purposes of the winding up, and are to act jointly and severally.” LOOFERS2531847 FOOD & COFFEE CO (COL) LTD At a subsequent Meeting of Creditors, duly convened pursuant to (Company Number 06838957) Section 98 of the Insolvency Act 1986, and held on the same day, the Trading Name: Loofers Food & Coffee Place appointment of Richard Keley and Andrew Pear was confirmed. Registered office: Lodge Park, Lodge Lane, Langham, Colchester, For further details contact the Joint Liquidators or Sue Markham at Essex, CO4 5NE BM Advisory on 01293 452844. Principal trading address: 1 Culver Street West, Colchester, Essex, Stephen Keay, Chairman (2531874) CO1 1JG Notice is hereby given that on 22 April 2016 the following resolutions were passed: 2531857K.M.W HEALTHCARE LIMITED “That the Company be wound up voluntarily and that Joanne Wright (Company Number 09147185) and Robert Neil Dymond, both of Wilson Field Limited, The Manor Principal trading address: 30 Skelton Avenue, Mapplewell, Barnsley, House, 260 Ecclesall Road South, Sheffield, S11 9PS, (IP Nos: 15550 S75 6HL and 10430) be and are hereby appointed joint liquidators for the At an Extraordinary General Meeting of the members of the above purposes of such winding up.” The appointments of Joanne Wright named Company, duly convened and held at Wesley House, and Robert Neil Dymond were confirmed by the creditors. Huddersfield Road, Birstall, Batley, WF17 9EJ on 29 April 2016 the Further details contact: The Joint Liquidators, Tel: 0114 2356780. following resolutions were duly passed; No 1 as a special resolution Alternative contact: Daniel Hurton and No 2 as an ordinary resolution:- Arif Ahmet, Director (2531847) 1. “That it has been proved to the satisfaction of this meeting that the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the LTA2531863 (LEEDS) LIMITED Company be wound up voluntarily”. (Company Number 07228434) 2. “That Peter O’Hara (IP no 6371) and Simon Weir (IP no 9099) of Registered office: Jones Lowndes Dwyer LLP, 4 The Stables, O’Hara & Co, Wesley House, Huddersfield Road, Birstall, Batley, Wilmslow Road, Didsbury, Manchester M20 5PG WF17 9EJ, be and are hereby appointed Joint Liquidators for the Principal trading address: Unit 10, Bridge Court Business Park, Czar purposes of such winding up”. Street, Leeds, West Yorkshire, LS11 9UH For further details please contact Simon Weir, email At a General Meeting of the Members of the above-named Company, [email protected], telephone number 01924 477449. duly convened, and held at Jones Lowndes Dwyer LLP, 4 The Kellie Marie Wilson, Director (2531857) Stables, Wilmslow Road, Didsbury, Manchester, M20 5PG on 27 April 2016 the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution respectively: KMCM2531933 CLOTHING LIMITED “That the Company be wound up voluntarily and that Claire L Dwyer, (Company Number 08133117) of Jones Lowndes Dwyer LLP, 4 The Stables, Wilmslow Road, Registered office: 37 Sun Street, London, EC2M 2PL Didsbury, Manchester M20 5PG, (IP No 9329) be and is hereby Principal trading address: 11a Crusader Industrial Estate, Hermitage appointed Liquidator for the purposes of such winding up.” Road, London, N4 1LZ For further details contact: Claire L Dwyer, Email: [email protected], At a General Meeting of the Company, duly convened, and held at Tel: 0161 438 8555. 2nd Floor, Woodgate Studios, 2-8 Games Road, Cockfosters, Ian Winter, Director (2531863) Hertfordshire, EN4 9HN on 25 April 2016 the following Resolutions were passed as a Special Resolution and Ordinary Resolution respectively: 2531854M & S SUPPLIES LIMITED “That the Company be wound up voluntarily and that Lane Bednash, (Company Number 04691046) of CMB Partners UK Limited, 37 Sun Street, London, EC2M 2PL, (IP Registered office: 26/28 Goodall Street, Walsall, West Midlands, WS1 No. 8882) be and is hereby appointed liquidator of the Company for 1QL the purposes of such winding-up.” Principal trading address: Unit 4 Green Industrial Estate, Station For further details contact: Lane Bednash, Tel: 020 7377 4370. Road, Hednesford, Cannock, WS12 0QS Alternative contact: Adam Boyle At a Special General Meeting of the above-named Company, duly Hasan Eden, Director (2531933) convened, and held at Griffin & King, 26-28 Goodall Street, Walsall WS1 1QL on 27 April 2016 the subjoined Special Resolution was duly passed: LICKLEY2530993 GROUP CRUSHING & SCREENING LIMITED “That it has been proved to the satisfaction of this Meeting that the (Company Number 07613259) Company cannot, by reason of its liabilities, continue its business, Registered office: c/o Seneca Insolvency Practitioners Speedwell Mill, and that it is advisable to wind up the same, and accordingly that the Old Coach Road, Tansley, Matlock, DE4 5FY Company be wound up voluntarily, and that Timothy Frank Corfield, of Principal trading address: Unit 6a Clay Pit Lane, Roecliffe, York Y051 Griffin & King, 26/28 Goodall Street, Walsall, West Midlands, WS1 9FS 1QL, (IP No. 8202) be and is hereby appointed Liquidator for the At an EXTRAORDINARY GENERAL MEETING of the above named purposes of such winding-up.” Company held at Speedwell Mill, Old Coach Road, Tansley, Matlock, Further details contact: Timothy Frank Corfield, Email: DE4 5FY on 28 April 2016 at 11:00am, the following resolutions were [email protected], Telephone 01922 722205. duly passed: Mark John Smallman, Director (2531854) As a Special Resolution: 1. THAT the Company be wound up voluntarily. As Ordinary Resolutions: 2531815MADDISON LEE LIMITED 2. THAT John Hedger of Seneca Insolvency Practitioners, Speedwell (Company Number 07494565) Mill, Old Coach Road, Tansley, Matlock, DE4 5FY, be and is hereby Registered office: C/O Gaines Robson Insolvency Ltd, 1200 Century appointed Liquidator for the purpose of such winding-up. Way, Thorpe Park Business Park, Colton, Leeds, LS15 8ZA Principal trading address: Unit 2/3 Sheepscar Court, Northside Business Park, Leeds, LS7 2BB

64 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 MAY 2016 | ALL NOTICES GAZETTE COMPANIES

At a General Meeting of the above named Company, duly convened OAKLEIGH2531859 TRADING SERVICES LIMITED and held at 1200 Century Way, Thorpe Park Business Park, Colton, (Company Number 05110734) Leeds, LS15 8ZA on 27 April 2016 at 11.00 am, the following Special Registered office: 295/296 Long Lane, Halesowen, West Midlands, and Ordinary Resolutions were duly passed: B62 9LB “That the Company be wound up voluntarily and that David James Principal trading address: Dominique House, 1 Church Road, Robson, of Gaines Robson Insolvency Ltd, 1200 Century Way, Thorpe Netherton, Dudley, West Midlands, DY2 0LY Park Business Park, Colton, Leeds, LS15 8ZA, (IP No: 11130) be and At a General Meeting of the above-named Company, duly convened, is hereby appointed Liquidator for the purpose of such winding up.” and held at Butcher Woods, 79 Caroline Street, Birmingham B3 1UP, Further details contact: Lynsey Haigh, Tel: 0113 251 5007 on 27 April 2016 the following resolutions were passed, as a special Jason Warner, Director (2531815) resolution and as an ordinary resolution: “That the company be wound up voluntarily and that Richard Paul James Goodwin, of Butcher Woods, 79 Caroline Street, Birmingham 2531868MAGIC WALL CONTRACTORS LIMITED B3 1UP, (IP No. 9727) be and is hereby appointed Liquidator of the (Company Number 07620036) Company for the purpose of the voluntary winding-up.” At a Meeting Registered office: 6 Roding Lane South, Ilford, Essex, IG4 5NX of Creditors held on 27 April 2016, the Creditors confirmed the At a General Meeting of the members of the above-named Company, appointment of Richard Paul James Goodwin as Liquidator. duly convened and held at 122 Hither Green Lane, Hither Green, For further details contact: Jon Cole, email: jon.cole@butcher- London, SE13 6QA on 18 April 2016 at 11:30 AM the following woods.co.uk or Tel: 0121 236 6001 Resolutions were duly passed as a SPECIAL RESOLUTION and an Andrew Harvey, Chairman (2531859) ORDINARY RESOLUTION respectively: “THAT it has been proved to the satisfaction of this Meeting that the Company cannot, by reason of its liabilities, continue its business, PURSUANT2531812 TO SECTION 85(1) OF THE INSOLVENCY ACT 1986 and that it is advisable to wind up the same, and accordingly, that the ORNATE DEVELOPMENTS LIMITED Company be wound up voluntarily.” (Company Number 09361452) “THAT Mansoor Mubarik ACA FCCA FABRP (IP No. 009667) of Registered office: 1 Royal Terrace, Southend-on-Sea, Essex, SS1 Capital Books (UK) Limited, 66 Earl Street, Maidstone, Kent, ME14 1EA 1PS be and is hereby appointed as Liquidator for the purposes of the Principal trading address: 31 Arundel Way, Billericay, CM12 0FL winding up.” At a General Meeting of the members of the above named company, Contact details: Mansoor Mubarik, IP Number: 009667, Liquidator, duly convened and held at The Old Exchange, 234 Southchurch Capital Books (UK) Limited, 66 Earl Street, Maidstone, Kent, ME14 Road, Southend on Sea, Essex, SS1 2EG on 22 April 2016 the [email protected], 01622 754927. following resolutions were duly passed; as a Special Resolution and Marcin Kapuscinski, Chairman (2531868) as an Ordinary Resolution respectively:- 1. “That the Company be wound up voluntarily”. 2. “That Lloyd Biscoe and Dominik Thiel Czerwinke of Begbies MICKLE2530935 LABORATORY ENGINEERING CO. LIMITED Traynor (Central) LLP, The Old Exchange, 234 Southchurch Road, (Company Number 01413483) Southend on Sea, SS1 2EG be and hereby are appointed Joint Registered office: Sunrise House, Newdigate Road, Beare Green, Liquidators of the Company for the purpose of the voluntary winding- Dorking, Surrey RH5 4QD up, and any act required or authorised under any enactment to be Principal trading address: Goose Green, Gomshall, Surrey GU5 9LJ done by the Joint Liquidators may be done by all or any one or more Passed: 26 April 2016 of the persons holding the office of liquidator from time to time.” At a GENERAL MEETING of the above Company, duly convened, and Lloyd Biscoe (IP Number: 009141) and Dominik Thiel Czerwinke (IP held at Sunrays, Milton Avenue, Westcott, Surrey RH4 3QA on the 26 Number: 009636). April 2016, the subjoined Special Resolution was duly passed, viz: - Any person who requires further information may contact the Joint RESOLUTION Liquidator by telephone on 01702 467255. Alternatively enquiries can "That the Company be wound up voluntarily, and that Robert Stone of be made to Robert Knight by e-mail at Robert.knight@begbies- R Duncan Stone & Co, Sunrise House, Newdigate Road, Beare Green, traynor.com or by telephone on 01702 467255. Dorking, Surrey RH5 4QD be and is hereby appointed Liquidator of Joanne Pardoe, Chairman the Company for the purposes of such winding up." 22 April 2016 (2531812) Office Holder Details: Robert Duncan Stone (IP number 5801) of R Duncan Stone & Co, Sunrise House, Newdigate Road, Beare Green, Dorking, Surrey RH5 4QD. Date of Appointment: 26 April 2016. 2531846REMSOFT LIMITED Further information about this case is available from the offices of R (Company Number 05917973) Duncan Stone & Co at [email protected]. Previous Name of Company: Thinspace Limited Anthony Mickle , Director (2530935) Registered office: First Floor, Block A, Loversall Court, Clayfields, Tickhill Road, Doncaster, DN4 8QG Principal trading address: c/o The Heath Business & Technology Park, NAGLE2530940 FIRE LIMITED Room B110, Heath Road South, Runcorn, Cheshire WA7 4QQ (Company Number 05435380) At a General Meeting of the Company, duly convened and held at Registered office: First Floor, Spire Walk, Chesterfield S40 2WG Regus, 53 Fountain St, Manchester M2 2AN on 20 April 2016 the Principal trading address: Unit 13 The Stanley Centre, Kelvin Way, following resolutions were passed as a Special Resolution and an Crawley RH10 9SE Ordinary Resolution respectively: At a General Meeting of the Members of the above-named Company, “That the Company be wound up voluntarily and that Stephen Penn, duly convened, and held on 28 April 2016 the following Resolutions of Absolute Recovery Limited, First Floor, Block A, Loversall Court, were duly passed, as a Special Resolution and as an Ordinary Clayfields, Tickhill Road, Doncaster, DN4 8QG, (IP No. 6899) be and Resolution: is hereby appointed Liquidator of the Company for the purposes of "That the Company be wound up voluntarily." such winding up.” "That Annette Reeve be appointed as Liquidator for the purposes of Further details contact: Stephen Penn, Tel: 01302 572701.Alternative such winding up." contact: Danielle Jones. At the subsequent Meeting of Creditors held on 28 April 2016 the Paul Gittens, Director (2531846) appointment of Annette Reeve as Liquidator was confirmed. Office Holder Details: Annette Reeve (IP number 9739) of Heath Clark, First Floor, Spire Walk, Chesterfield S40 2WG. Date of Appointment: REUBEN2531849 INTERNET LIMITED 28 April 2016. Further information about this case is available from the (Company Number 07767784) offices of Heath Clark at [email protected]. Registered office: 3 Swindon Street, Highworth, Swindon, SN6 7AH Andrew Nagle , Director (2530940) Principal trading address: 3 Swindon Street, Highworth, Swindon, SN6 7AH

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 MAY 2016 | 65 COMPANIES

Notice is hereby given that on 22 April 2016 the following resolutions SO2531861 1 LEISURE LIMITED were passed: (Company Number 04861217) “That the Company be wound up voluntarily and that Fiona Grant and Registered office: 51 Clarkegrove Road, Sheffield, S10 2NH Joanne Wright, both of Wilson Field Limited, The Manor House, 260 Principal trading address: 334 Glossop Rd, Sheffield, S10 2HW Ecclesall Road South, Sheffield, S11 9PS, (IP Nos 9444 and 15550) At a General Meeting of the members of the above named Company, be and are hereby appointed joint liquidators for the purposes of such duly convened and held at the offices of Maxim Business Recovery, winding up.” The appointments of Fiona Grant and Joanne Wright Suite G2, 18 Darnall Road, Sheffield, S9 5AA at 10.00 am on 27 April were confirmed by the creditors. 2016 the following resolutions were duly passed, as a Special For further details contact: The Joint Liquidators, Tel: 0114 2356780. Resolution and as an Ordinary Resolution respectively: Alternative contact: Francesca Allott. “That the Company be wound up voluntarily and that Andrew Raymond Edward Stephens, Director (2531849) Davenport, of Maxim Business Recovery, Suite G2, 18 Darnall Road, Sheffield, S9 5AA, (IP No. 14010) be and hereby is appointed Liquidator of the Company for the purpose of the voluntary winding- 2531850S.P. MILESTONE PROJECTS LIMITED up.” (Company Number 08667044) Any person who requires further information may contact Jonathan Registered office: Langley House, Park Road, East Finchley, London Cutts by email at [email protected] or by telephone on N2 8EY 0114 251 8820. Principal trading address: 19 Northumberland Road, Coventry, CV1 David Johnathon Healy, Chairman (2531861) 3AP At a General Meeting of the Company, duly convened and held at Langley House, Park Road, East Finchley, London N2 8EY, on 26 2531870STAM TRACTION LTD April 2016 the following Resolutions were passed as a Special (Company Number 08524617 ) Resolution and an Ordinary Resolution respectively: Registered office: Carmella House, 3 & 4 Grove Terrace, Walsall, West “That the Company be wound up voluntarily and that Alan Simon, of Midlands WS1 2NE AABRS Limited, Langley House, Park Road, East Finchley, London Principal trading address: 33-37 The Embankment, Wellingborough, N2 8EY, (IP No. 008635) be and is hereby appointed Liquidator of the Northamptonshire, NN8 1LD Company for the purposes of such winding up.” At a Special Meeting of the members of the above-named Company, For further details contact: Alan Simon, Tel: 020 8444 2000 Alternative duly convened, and held at Northampton, Watford Gap Services - person to contact with enquiries about the case: Natalie Rose. Regus Express, M1 Motorway Southbound, J 17/16, Northampton, Sukwinder Paul, Director (2531850) NN6 7UZ at 10.30 am on 22 April 2016 the following Special Resolution was duly passed: “That it has been proved to the satisfaction of this Meeting that the SHEFFIELD2531858 KITCHEN WORLD LIMITED Company resolves by Special Resolution that it be wound up (Company Number 03326142) voluntarily, and that Mrs Eileen T F Sale, of Sale Smith & Co Limited, Registered office: Units 3 & 4 Guernsey Road, Sheffield, S2 4HG Carmella House, 3 & 4 Grove Terrace, Walsall, West Midlands WS1 Principal trading address: 2 Rotherham Road, Handsworth, Sheffield, 2NE, (IP No: 008738) be and is hereby appointed Liquidator for the S13 9LL purpose of such winding-up.” Notice is hereby given that on 21 April 2016 the following resolutions Further details contact: Tel: 01922 624777 were passed: Mrs D A Proctor, Chairman (2531870) “That the Company be wound up voluntarily and that Robert Neil Dymond and Fiona Grant, both of Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS, (IP Nos 10430 2531873SUPERFLOOR PLANING & POLISHING COMPANY LIMITED and 9444) be and are hereby appointed joint liquidators for the (Company Number 08717579) purposes of such winding up.” The appointments of Robert Neil Registered office: C/O Dow Schofield Watts Business Recovery LLP, Dymond and Fiona Grant were confirmed by the creditors. 7400 Daresbury Park, Daresbury, Warrington WA4 4BS Further details contact: The Joint Liquidators, Tel: 0114 235 6780. Principal trading address: Unit 9, Tulketh Industrial Estate, Off Kenyon Alternative contact: Joseph Fox. Lane, Moston, Manchester, M40 9LY David Wall, Director (2531858) Notice is hereby given that the following resolutions were passed on 20 April 2016 as a Special Resolution and an Ordinary Resolution respectively: 2530933SHOESTRING LACES LIMITED “That the Company be wound up voluntarily and that Lisa Marie (Company Number 03284124) Moxon and Christopher Benjamin Barrett, both of Dow Schofield Registered office: 103 Bath Street, Market Harborough, Leics, LE16 Watts Business Recovery LLP, 7400 Daresbury Park, Daresbury, 9EJ Warrington WA4 4BS, (IP Nos: 16370 and 9437) be appointed Joint Principal trading address: 103 Bath Street, Market Harborough, Leics, Liquidators of the Company, and that they act jointly and severally.” LE16 9EJ At the subsequent meeting of creditors held on 20 April 2016 the At a General Meeting of the Members of the above-named Company, appointment of Lisa Marie Moxon and Christopher Benjamin Barrett duly convened, and held on 28 April 2016 the following Resolutions was confirmed. were duly passed, as a Special Resolution and as an Ordinary Further details contact: The Liquidators, Tel: 0844 7762740. Resolution: Alternative contact: Amy Lowden, Email: [email protected] That the Company cannot, by reason of its liabilities, continue its Richard Bowden, Director (2531873) business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily. That Mark Elijah Thomas Bowen be appointed as liquidator for the 2531877TLC HEATING AND ELECTRICALS LTD purposes of such winding up. (Company Number 07841082) At the subsequent Meeting of Creditors held on 28 April 2016 the Registered office: 1 Carnegie Road, Newbury, Berkshire RG14 5DJ appointment of Mark Elijah Thomas Bowen as liquidator was Principal trading address: 53 Urquhart Road, Thatcham, Berkshire, confirmed. RG19 4RE Office Holder Details: Mark Elijah Thomas Bowen (IP number 8711) of At a General Meeting of the Members of the above named Company, MB Insolvency, Hillcairnie House, St Andrews Road, Droitwich, duly convened and held at 1 Carnegie Road, Newbury, Berkshire Worcestershire WR9 8DJ. Date of Appointment: 28 April 2016. Further RG14 5DJ on 27 April 2016 the following resolutions were duly information about this case is available from Sam Shepherd at the passed, as a special resolution and as an ordinary resolution: offices of MB Insolvency on 01905 776 771 or at samshepherd@mb- “Pursuant to Section 84(1)(b) of the Insolvency Act 1986 the Company i.co.uk. be wound up voluntarily and that Debbie Jean Harvey, of Harveys Caroline Collins , Director (2530933) Insolvency & Turnaround, 1 Carnegie Road, Newbury, Berkshire RG14 5DJ, (IP No 12150) be and is hereby appointed Liquidator for the purposes of such winding up.”

66 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 MAY 2016 | ALL NOTICES GAZETTE COMPANIES

For further details contact: Debbie Jean Harvey, Email: At a general meeting of the above-named Company, duly convened, [email protected] for the attention of TLC Heating and and held at Titanium 1, King’s Inch Place, Renfrew, PA4 8WF on 20 Electricals Ltd April 2016 the following resolutions were duly passed as a Special Graham Anthony Reynolds, Director (2531877) Resolution and as an Ordinary Resolution respectively: “That it has been proved to the satisfaction of this meeting that the Company cannot, by reason of its liabilities, continue its business and 2531860TRADE WINDOW SYSTEMS LIMITED that it is advisable to wind up the same and, accordingly, that the (Company Number 07481541) Company be wound up voluntarily and that David K Hunter, of Registered office: 37 Sun Street, London, EC2M 2PL Campbell Dallas LLP, Titanium 1, King’s Inch Place, Renfrew, PA4 Principal trading address: Unit F10, Hastingwood Trading Estate, 8WF, (IP No. 5186) be and is hereby appointed Liquidator for the Harbet Road, London, N18 3HT purposes of the winding up.” At a General Meeting of the Company, duly convened, and held at For further information contact: Susan Roy, Email: 2nd Floor, Woodgate Studios, 2-8 Games Road, Cockfosters, [email protected]. Alternative contact: Neill Fisher, Hertfordshire, EN4 9HN on 25 April 2016 the following Resolutions Email: [email protected] were passed as a Special Resolution and Ordinary Resolution Ian Gilkison, Shareholder (2531722) respectively: “That the Company be wound up voluntarily and that Lane Bednash, of CMB Partners UK Limited, 37 Sun Street, London, EC2M 2PL, (IP YAGNA2531932 LTD No. 8882) be and is hereby appointed liquidator of the Company for (Company Number 06131402) the purposes of such winding-up.” Registered office: Quadrant House, 4 Thomas More Square, London, For further details contact: Lane Bednash, Tel: 020 7377 4370. E1W 1YW Alternative contact: Adam Boyle. Principal trading address: Highfield House, Merry Farm Drive, Andreas Michael, Director (2531860) Plumley, Knutsford, Cheshire, WA16 9TD At a General Meeting of the above named Company duly convened and held at the offices of UHY Hacker Young LLP, Quadrant House, 4 UPH2531869 (UK) LIMITED Thomas More Square, London, E1W 1YW on 26 April 2016 the (Company Number 07806623) following resolutions were duly passed as a special and an ordinary Registered office: 6 Hawthorne Avenue, Waddington, Lincoln, resolution, respectively: Lincolnshire, LN5 9BH “That it has been resolved by special resolution that the Company be Principal trading address: 6 Hawthorne Avenue, Waddington, Lincoln, wound up voluntarily and that Andrew Andronikou and Michael Kiely, Lincolnshire, LN5 9BH both of UHY Hacker Young LLP, Quadrant House, 4 Thomas More At a General Meeting of the members of the above named Company, Square, London, E1W 1YW, (IP Nos 8806 and 9617) be and are duly convened and held at the offices of Begbies Traynor, Unit 8B, hereby appointed Joint Liquidators of the Company for the purposes Marina Court, Castle Street, Hull, HU1 1TJ on 19 April 2016 the of the winding-up.” At the subsequent meeting of creditors held at the following resolutions were duly passed as a Special Resolution and as same place on the same date, the resolutions were ratified confirming an Ordinary Resolution respectively: the appointment of Andrew Andronikou and Michael Kiely as Joint “That the Company be wound up voluntarily and that Andrew Liquidators. Mackenzie, of Begbies Traynor (Central) LLP, Unit 8B, Marina Court, For further details contact: Lisa Portway, Email: l.portway@uhy- Castle Street, Hull, HU1 1TJ and Julian Pitts, of Begbies Traynor uk.com, Tel: 020 7216 4629. (Central) LLP, Fourth Floor, Toronto Square, Toronto Street, Leeds, Lakbir Singh Basran, Director (2531932) LS1 2HJ, (IP Nos 009581 and 007851) respectively be and hereby are appointed Joint Liquidators of the Company for the purpose of the voluntary winding-up, and any act required or authorised under any enactment to be done by the Joint Liquidators may be done by all or Liquidation by the Court any one or more of the persons holding the office of liquidator from time to time.” APPOINTMENT OF LIQUIDATORS Any person who requires further information may contact the Joint Liquidator by telephone on 01482 483060. Alternatively enquiries can In2532016 the High Court of Justice be made to Laura Baxter by email at laura.baxter@begbies- No 9178 of 2015 traynor.com SARUMDALE LIMITED Graham Ross, Chairman (2531869) (Company Number 02546223) Registered office: 31st Floor, 40 Bank Street, London, E14 5NR Principal Trading Address: The Bell, The Street, Bradhurst, Kent, ME7 WILLIAM2531867 EVANS HOLDINGS LIMITED 3JY; The Royal Oak, 270 Bexley Road, Northumberland Heath, DA8 (Company Number 02549604) 3HB; The Windmill, 42 Mill Lane, Rustington, West Sussex, BN16 Registered office: 67a St James’s Street, London, SW1A 1PH 3JN; The Manor Hotel, Brewers Lane, Bridgemary, Gosport, PO13 Principal trading address: 67a St James’s Street, London, SW1A 1PH 0JY; The Birkbeck Tavern, 45 Langthorn Road, Leyton, E11 4HL; The Notice is hereby given that the following resolutions were passed on Seaview, Sea Road, East Preston, West Sussex, BN16 1NX; The 26 April 2016 as a Special Resolution and as an Ordinary Resolution Railway Tavern (Bexley), 38 High Street, Bexley, DA5 1AH; The respectively: Bridge, Bridge Street, Newhaven, East Sussex, BN9 9PH; The Old “That the Company be wound up voluntarily and that Simon James Sargeant, Parsonage Lane, Enfield, EN2 0AG; The Black Lion, 23 Mill Bonney and Andrew Hosking, both of Quantuma LLP, 81 Station Road, Gillingham, Kent, ME7 1HL; The Railway Tavern (Rainham), 113 Road, Marlow, Buckinghamshire SL7 1NS, (IP Nos. 9379 and 9009) Station Road, Rainham, Gillingham, Kent, ME8 7SF; The Victoria be appointed Joint Liquidators of the Company and that they be Cross, 228 Bensham Lane, Thornton Heath, Croydon, Surrey, CR7 authorised to act jointly and severally.” 7EP; The Springfield Tavern, 133 Bounds Green Road, Bowes Park, Further details contact: Simon Bonney, Email: London, N11 2PP [email protected], Tel: 01628 478100. Alternative Notice is hereby given that, Andrew Pear and Michael Solomons, both contact: Milan Vuceljic of BM Advisory, Arundel House, 1 Amberley Court, Whitworth Road, Ross Douglas, Director (2531867) Crawley, West Sussex RH11 7XL, (IP Nos. 9016 and 9043) were appointed Joint Liquidators of the above named Company on 17 March 2016. Notice is hereby given, pursuant to Section 137 of the WILLIAM2531722 HODGE & POLLOCK, LIMITED Insolvency Act 1986, that a Meeting of Creditors has been summoned Company Number: SC026267 for the purpose of appointing a Creditors’ Committee on 31 May 2016 Registered office: 5th Floor, Central Chambers, 93 Hope Street, at 11.30 am at Arundel House, 1 Amberley Court, Whitworth Road, Glasgow, G2 6LD Crawley, West Sussex RH11 7XL. Principal trading address: 5th Floor, Central Chambers, 93 Hope For further details contact: Suzi Andrews, Email: suzi.andrews@bm- Street, Glasgow, G2 6LD advisory.com or Tel: 01293 453648

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 MAY 2016 | 67 COMPANIES

Andrew Pear, Joint Liquidator FINAL MEETINGS 17 March 2016 (2532016) 2532017In the High Court of Justice No 65 of 2008 2531715UK HOME RENEWABLES LIMITED 44 & 46 LOWER SLOANE STREET MANAGEMENT COMPANY In Liquidation LIMITED Company Number: SC469071 (Company Number 04465949) Registered Office: 165 Main Street, Wishaw, ML2 7AU Registered office: Lynton House, 7-12 Tavistock Square, London Principal trading address: Unit 9, Betram Street, Burnbank, Hamilton, WC1H 9LT ML3 0QS Principal Trading Address: 788-790 Finchley Road, London, NW11 NOTICE is hereby given, pursuant to Rule 4.19 of the Insolvency 7TS (Scotland) Rules 1986, that on 28 April 2016, I Brian Milne, French Notice is hereby given, pursuant to Rule 4.125 of the Insolvency Rules Duncan LLP, 133 Finnieston Street, Glasgow, G3 8HB, was appointed 1986, that a meeting of the Company’s creditors will be held at Liquidator of UK Home Renewables Limited by resolution of a Lynton House, 7-12 Tavistock Square, London, WC1H 9LT on 7 June Meeting of Creditors pursuant to Section 138(4) of the Insolvency Act 2016, at 11.00 am and 11.15 am respectively for the purpose of 1986. receiving an account of the conduct of the winding up pursuant to A liquidation committee has not been established. I do not intend to Section 146 of the Insolvency Act 1986, and determining whether the summon a further meeting for the purpose of establishing a Liquidator should have his release pursuant to Section 174 of the liquidation committee unless one tenth in value of the creditors Insolvency Act 1986. require me to do so in terms of section 142(3) of the Insolvency Act Any person entitled to attend and vote may appoint a Proxy, who 1986. need not be a shareholder or creditor. All creditors who have not already done so are required to lodge their Proofs and proxies to be used at the meeting must be lodged no later claims with me. than 12.00 noon on the business day prior to the meeting at the Brian Milne offices of Menzies LLP, Lynton House, 7-12 Tavistock Square, Office-holder Number: 9381 London, WC1H 9LT. Liquidator Date of Appointment: 16 September 2008. French Duncan LLP Office Holder details: Freddy Khalastchi (IP No: 8752), of Menzies 28 April 2016 LLP, Lynton House, 7-12 Tavistock Square, London, WC1H 9LT. Further contact details: Further details contact: Carol Payne, Email: [email protected]. Iain Littler on telephone number 0141 271 2877 or email Tel: 029 20674993. [email protected] (2531715) Freddy Khalastchi, Liquidator 26 April 2016 (2532017)

DISMISSAL OF WINDING-UP PETITION In2531643 the Sheffield Combined Court Centre In2532032 the High Court of Justice (Chancery Division) No 71 of 2014 Companies CourtNo 000789 of 2016 ALL-WIRED (UK) LIMITED In the Matter of CARMAND LTD (Company Number 07250097) (Company Number 07171755) Registered office: 4th Floor, Leopold Street Wing, The Fountain and in the Matter of the INSOLVENCY ACT 1986 Precinct, Sheffield S1 2JA No. CR-2016-000789 Principal trading address: Unit 9, Allison Business Centre, Allison A Petition to wind up the above-named Company of E Factor Crescent, Sheffield S2 1AS Building, Lunar House, Crosland Road, Grimsby, South Humberside, Notice is hereby given, pursuant to Section 146 of the Insolvency Act DN37 9DS, presented on 11th February 2016 by NORTH EAST 1986, that the final meeting of the creditors of the above-named LINCOLNSHIRE COUNCIL, of Revenues Department Knoll Street Company will be held at the offices of Graywoods, 4th Floor, Fountain Cleethorpes North East Lincolnshire DN35 8LN, was heard on 11 April Precinct, Leopold Street, Sheffield S1 2JA on 28 June 2016 at 10:30 2016 and dismissed by the court. am, for the purpose of having an account laid before it showing how Notice of the hearing previously appeared in the London Gazette of the winding-up has been conducted and the property of the Company 15th March 2016. disposed of, and also determining whether the Liquidator should be Wilkin Chapman LLP, PO Box 16, Town Hall Square, Grimsby, N E granted his release from office. Lincolnshire, DN31 1HE. (Ref DEBT/JF/40076-431.) A creditor entitled to attend and vote is entitled to appoint a proxy to 27 April 2016 (2532032) attend and vote instead of him and such proxy need not also be a creditor. Proxy forms must be returned to the offices of Graywoods, 4th Floor, Fountain Precinct, Leopold Street, Sheffield S1 2JA no later In2532030 the High Court of Justice (Chancery Division) than 12.00 noon on the business day before the meeting. Leeds District RegistryNo 77 of 2016 Office Holder Details: Adrian Graham (IP number 8980) of Graywoods, In the Matter of HANDY FELLOWS LIMITED 4th Floor, Fountain Precinct, Leopold Street, Sheffield S1 2JA. Date of (Company Number 08703516) Appointment: 9 September 2014. Any person who requires further and in the Matter of the INSOLVENCY ACT 1986 information may contact Peter Herberts of Graywoods by e-mail at A Petition to wind up the above-named Company whose registered [email protected] or by telephone on 0114 285 9500. office is situated at The Exchange, Haslucks Green Road, Shirley, Adrian Graham , Liquidator Solihull, West Midlands, B90 2EL was presented on 22 January 2016 Dated 28 April 2016 (2531643) by VIPOND FIRE PROTECTION LIMITED of 10 - 12 Glenfield Road, Kelvin Industrial Estate, East Kilbride, G75 0RA claiming to be a creditor of the Company was heard at The Leeds District Registry, 2532024In the Manchester District Registry The Courthouse, 1 Oxford Row, Leeds, LS1 3BG on 12 April 2016 at No 3294 of 2012 10.30 am and was dismissed by the Court. B. & M. DAVIS WHOLESALE DISTRIBUTION LIMITED Notice of the hearing previously appeared in the London Gazette on 5 (Company Number 03187046) April 2016. Registered office: Lynton House, 7-12 Tavistock Square, London, The Petitioner’s solicitors are: Irwin Mitchell of 2 Wellington Place, WC1H 9LT Leeds, West Yorkshire, LS1 4BZ. (Ref: LL/PZF/786098-49.) Principal Trading Address: 28 Church Road, Stanmore, Middlesex, 26 April 2016 (2532030) HA7 4XR Notice is hereby given, pursuant to Rule 4.125 of the Insolvency Rules 1986, that a Meeting of the company’s creditors will be held at Lynton House, 7-12 Tavistock Square, London, WC1H 9LT on 8 June 2016, at 10.30am for the purpose of receiving an account of the conduct of the winding-up pursuant to Section 146 of the Insolvency Act 1986,

68 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 MAY 2016 | ALL NOTICES GAZETTE COMPANIES and determining whether the Joint Liquidators should have their Notice is hereby given pursuant to Section 146 of the INSOLVENCY release pursuant to Section 174 of the Insolvency Act 1986. Any ACT 1986 that a Final Meeting of Creditors of the above named person entitled to attend and vote may appoint a Proxy, who need not company will be held at 1 Castle Street, Worcester, WR1 3AA on 20 be a shareholder or creditor. Proofs and proxies to be used at the June 2016 at 10.30 am for the purpose of having an account laid meeting must be lodged no later than 12.00 noon of the business day before them and to receive the report of the Liquidator, showing how prior to the meeting at the offices of Menzies LLP, Lynton House, the winding up of the company has been conducted and its property 7-12 Tavistock Square, London, WC1H 9LT. disposed of and of hearing any explanation that may be given by the Date of Appointment: 27 February 2013 Liquidator. Proxies to be used at the Meeting must be lodged with Office Holder details: Freddy Khalastchi and Jonathan David Bass (IP Andrew W Shackleton, (IP No. 009724), Liquidator, 1 Castle Street, Nos. 8752 and 11790) of Menzies LLP, Lynton House, 7-12 Tavistock Worcester, WR1 3AA no later than 12 noon on 17 June 2016. Square, London, WC1H 9LT Alternative contact: Richard Green, Email: [email protected] Tel: Further details contact: Christine Page, Email: [email protected], 01905 25000. Tel: 029 2044 7515. Andrew W Shackleton (IP NO 009724), Liquidator Freddy Khalastchi and Jonathan David Bass, Joint Liquidators Appointed on 14 June 2011 (2532035) 26 April 2016 (2532024)

2532039In the High Court of Justice 2532027In the High Court of Justice No 3472 of 2008 No 7247 of 2010 K PROP SERVICES LIMITED BADER INTERNATIONAL TRADING LIMITED (Company Number 04204419) (Company Number 03573051) In Liquidation Registered office: 2 Sovereign Quay, Havannah Street, Cardiff, CF10 Registered office: Ward & Co, County House, St Mary’s Street, 5SF Worcester, WR1 1HB Principal Trading Address: 57 Gorst Road, Park Royal, London, NW10 Principal trading address: 186 Torrington Avenue, Tile Hill, Coventry, 6LS CV4 9AJ Notice is hereby given, pursuant to Rule 4.125 of the Insolvency Rules Notice is hereby given pursuant to Section 146 of the INSOLVENCY 1986, that a Meeting of the company’s creditors will be held at Lynton ACT 1986 that a Final Meeting of Creditors of the above named House, 7-12 Tavistock Square, London, WC1H 9LT on 8 June 2016, company will be held at 1 Castle Street, Worcester, WR1 3AA on 20 at 10.00am for the purpose of receiving an account of the conduct of June 2016 at 10.10 am for the purpose of having an account laid the winding-up pursuant to Section 146 of the Insolvency Act 1986, before them and to receive the report of the Liquidator, showing how and determining whether the Liquidator should have his release the winding up of the company has been conducted and its property pursuant to Section 174 of the Insolvency Act 1986. Any person disposed of and of hearing any explanation that may be given by the entitled to attend and vote may appoint a Proxy, who need not be a Liquidator. Proxies to be used at the Meeting must be lodged with shareholder or creditor. Proofs and proxies to be used at the meeting Andrew W Shackleton, (IP No. 009724), Liquidator, 1 Castle Street, must be lodged no later than 12.00 noon of the business day prior to Worcester, WR1 3AA no later than 12 noon on 17 June 2016. the meeting at the offices of Menzies LLP, Lynton House, 7-12 Alternative contact: Richard Green, Email: [email protected] Tel: Tavistock Square, London, WC1H 9LT. 01905 25000. Date of Appointment: 31 January 2011 L M Green (IP No 009082), Liquidator. Office Holder details: Freddy Khalastchi (IP No. 8752) of Menzies LLP, Appointed on 17 October 2008 Lynton House, 7-12 Tavistock Square, London, WC1H 9LT Andrew W Shackleton (IP NO 009724), Liquidator Further details contact: Freddy Khalastchi (IP No 8752), Email: Appointed on 7 March 2011 (2532039) [email protected], Tel: 029 2044 7515. Freddy Khalastchi, Liquidator 26 April 2016 (2532027) In2532026 the Manchester County Court No 2137 of 2006 THOMAS ANDERSON LIMITED BLUE2532033 PROPERTIES & INVESTMENTS LIMITED (Company Number 04345886) (Company Number 04101337) Registered office: Tavistock House South, Tavistock Square, London, Notice is hereby given in pursuance of Section 146 of the Insolvency WC1H 9LG Act 1986 (as amended), that a final meeting of creditors of the above Principal Trading Address: Consteelation Mill, Ainsworth Road, Company will be held at the offices of Leonard Curtis, Leonard Curtis Radcliffe, M26 4HD House, Elms Square, Bury New Road, Whitefield, Manchester, M45 Notice is hereby given that the Liquidator has summoned a final 7TA on 26 August 2016 at 11.00am for the purpose of having an meeting of the Company’s creditors under Section 146 of the account laid before them, showing the manner in which the winding Insolvency Act 1986 for the purpose of receiving the Liquidator’s up has been conducted and the property of the Company disposed report of the winding-up and to determine whether the Liquidator of, and of hearing any explanation that may be given by the Joint should be given their release. The meeting will be held at Griffins, Liquidators. Tavistock House South, Tavistock Square, London, WC1H 9LG on 3 Any creditor entitled to attend and vote is entitled to appoint a proxy June 2016 at 1.00 pm. In order to be entitled to vote at the meeting, to attend and vote in their place, and such proxy need not also be a creditors must lodge their proxies with the Liquidator at Griffins, creditor. The proxy form must be returned to the above address by no Tavistock House South, Tavistock Square, London, WC1H 9LG by no later than 12.00 noon on the business day before the meeting. later than 12 noon on the business day prior to the day of the meeting J M Titley, Joint Liquidator (together with a completed proof of debt form if this has not 27 April 2016 (2532033) previously been submitted). Date of Appointment: 14 December 2006. Office holder details: Kevin Goldfarb (IP No 8858) of Griffins, 2532035In the Gloucester County Court Tavistock House South, Tavistock Square, London, WC1H 9LG No 231 of 2011 For further details contact: Kevin Goldfarb, Email: HICKS MARTIN DEVELOPMENTS LIMITED [email protected] (Company Number 06639671) Kevin Goldfarb, Liquidator IN LIQUIDATION 26 April 2016 (2532026) Registered office: Ward & Co, County House, St Mary’s Street, Worcester, WR1 1HB Principal trading address: The Nook Fosse Way Lower Slaughter Cheltenham Glos GL54 2EY

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 MAY 2016 | 69 COMPANIES

MEETINGS OF CREDITORS Company Secretary/Group Legal Services Dept, Pickfords Move Management Limited, Pickfords Park, Laxcon Close, Drury Way, 2531695In the Croydon County Court London NW10 0TG; Direct dial: 020 3188 2366 No 648 of 2011 27 April 2016 (2532247) BOSTALLS LIMITED (Company Number 03992862) Registered office: RSM Restructuring Advisory LLP, 25 Farringdon INTERACTIVE2531725 FRANCHISE MARKETING LIMITED Street, London EC4A 4AB Company Number: SC176938 Principal trading address: Shaftesbury House, 20 Tylney Road, Notice is hereby given that on 21 April 2016 a Petition was presented Bromley, Kent BR1 2RL to Glasgow Sheriff Court by Interactive Franchise Marketing Limited Nature of business: Legal Activities (Company Number SC176938) having its registered office at Suite 4, Who summoned the meeting: The Joint Liquidators Floor 4, 75 Bothwell Street, Glasgow G2 6TS (“the Company”) craving Purpose of meeting: To receive the Joint Liquidators' report of the the court inter alia that the Company be wound up and that Donald winding up and consider granting the Joint Liquidators their release Iain McNaught, Insolvency Practitioner, Johnston Carmichael, 227 under Section 174 of the Insolvency Act 1986 (as amended). West George Street, Glasgow G2 2ND be appointed Interim Venue fixed for meeting: 25 Farringdon Street, London, EC4A 4AB Liquidator; in which Petition the Sheriff Clerk Depute by Interlocutor Date of Meeting: 8 July 2016 at 10:30 am dated 27 April 2016 ordained all persons having an interest to lodge Date and time by which proofs of debt and proxies and must be Answers with the Sheriff Clerk at Glasgow within 8 days of intimation, lodged: 12:00 PM on 7 July 2016 service or advertisement; all of which notice is hereby given. Place at which they must be lodged: 25 Farringdon Street, London MacRoberts LLP, Capella, 60 York Street, Glasgow G2 8JX EC4A 4AB Agents for the Petitioners (2531725) Correspondence address & contact details of case manager: Jamie Wilson, 0203 201 8000, RSM Restructuring Advisory LLP, 25 Farringdon Street, London EC4A 4AB In2532014 the High Court of Justice (Chancery Division) Name, address & contact details of Joint Liquidators No 001908 of 2016 Primary Office Holder: Richard Brewer, Appointed: 7 May 2014, In the Matter of JOTO LIMITED RSM Restructuring Advisory LLP, 25 Farringdon Street, London EC4A In Members Voluntary Liquidation 4AB, 0203 201 8000, IP Number: 9038 (Company Number 01843249) Joint Office Holder: Graham Bushby, Appointed: 7 May 2014, RSM and in the Matter of the THE INSOLVENCY ACT 1986 Restructuring Advisory LLP, 25 Farringdon Street, London EC4A 4AB, CR-2016-001908 01908 687826, IP Number: 8736 (2531695) A Petition to wind up the above-named company of 4 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE presented on 8 April 2016 by MR MARK NEWMAN AND MR VINCENT JOHN GREEN as joint PETITIONS TO WIND-UP Liquidators of Joto Limited - In Members Voluntary Liquidation of CCW Recovery Solutions, 4 Mount Ephraim Road, Tunbridge Wells, 2532023In the High Court of Justice (Chancery Division) Kent, TN1 1EE will be heard at The Royal Courts of Justice, 7 Rolls Companies CourtNo 001868 of 2016 Building, Fetter Lane, London EC4A 1NL on 23 May 2016 at 1030 In the Matter of 14I CAPITAL LIMITED hours (or as soon thereafter as the petition can be heard) (Company Number 08628680) Any person intending to appear on the hearing of the petition (whether and in the Matter of the INSOLVENCY ACT 1986 to support or oppose it) must give notice of intention to do so to the NO. CR 2016-001868 petitioner or its solicitor in accordance with Rule 4.16 by 1600 hours A petition to wind up the above named company of 10 Landport on 20 May 2016 Terrace, Portsmouth, Hampshire, PO1 2RG presented on 7 April 2016 The petitioner’s solicitor is Brachers LLP, Somerfield House, 59 by MCGINLEY HUMAN RESOURCES LIMITEDc/o Evans Mockler London Road, Maidstone, Kent, ME16 8JH Ref: 112.300.MAR6017.59 Limited of 5 Beauchamp Court, Victors Way, Barnet, Hertfordshire, 28 April 2016 (2532014) EN5 5TZ will be heard at The Companies Court, The Rolls Building, 7 Rolls Building, Fetter Lane, London EC4A 1NL on 23 May 2016 at 10.30 am (or as soon thereafter as the petition can be heard). In2532029 the High Court of Justice (Chancery Division) Any person intending to appear on the hearing of the petition (whether Birmingham District RegistryNo 6109 of 2016 to support or oppose it) must give notice of intention to do so to the In the Matter of LUTTRELL HOMES LIMITED petitioner or its solicitor in accordance with Rule 4.16 by 1600 hours (Company Number 06611753) on 20 May 2016. and in the Matter of the THE INSOLVENCY ACT 1986 The petitioner’s solicitors are Murphy & Co of Égale 1, 80 St. Albans A Petition to wind-up the above-named company of r/o 438 Walmley Road, Watford, Hertfordshire WD17 1RP. Tel. 01923288043. (Ref: R/ Road, Sutton Coldfield B76 1PD presented on 15 March 2016 by THE McGinley/14I Capital.) WILKES PARTNERSHIP LLP, 41 Church Street, Birmingham B3 2RT 27 April 2016 (2532023) claiming to be a Creditor of the Company will be heard at Birmingham District Registry, 33 Bull Street, Birmingham B4 6DS Date: 12 May 2016 In2532247 the Walsall County Court Time: 10.00 am (or as soon thereafter as the Petition can be heard) No 58 of 2016 Any person intending to appear on the hearing of the Petition In the Matter of HSTOHM LIMITED (whether to support or oppose it) must give notice of intention to do Trading Name: House to Home so to the Petitioner and/or his Solicitor in accordance with Rule 4.16 (Company Number 06981617) by 1600 hours on 11th May 2016. and in the Matter of the THE INSOLVENCY ACT 1986 The Petitioner’s Solicitor: The Wilkes Partnership, 41 Church Street A Petition to wind up the above-named company registered number Birmingham B3 2RT Ref: TMR.71798.10 06981617 whose registered office is at Hanover Court, 5 Queen 28 April 2016 (2532029) Street, Lichfield, Staffordshire WS13 6QD presented on 5 April 2016 by PICKFORDS MOVE MANAGEMENT LIMITED of Pickfords Park, Laxcon Close, Drury Way, London NW10 0TG claiming to be a In2532021 the High Court of Justice creditor of the company will be heard at Walsall County Court under No 1889 of 2016 Case number 58/2016 on 24 May 2016 at 1100 hours (or as soon In the Matter of MATRIX ASSET SOLUTIONS PLC thereafter as the petition can be heard) (Company Number 08938398) Any person intending to appear on the hearing of the petition (whether and in the Matter of the INSOLVENCY ACT 1986 to support or oppose it) must give notice of intention to do so to the CR-2016-1889 petitioner in accordance with Rule 4.16 by 1600 hours on Monday 23 May 2016.

70 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 MAY 2016 | ALL NOTICES GAZETTE COMPANIES

A Petition to wind up the above-named Company of Reg. No. Any person intending to appear on the hearing of the petition (whether 08938398, 53 Lanercost Road, London, SW2 3DR, presented on 7 to support or oppose it) must give notice of intention to do so to the April 2016 by PREMIUM CREDIT LIMITED, of Premium Credit House, petitioner or its solicitor in accordance with Rule 4.16 by 1600 hours 60 East Street, Epsom, Surrey KT17 1HB, claiming to be a Creditor of on Friday 10 June 2016 the Company, will be heard at the Royal Courts of Justice, 7 Rolls The petitioner’s solicitor is Sam Tyfield, Vedder Price LLP, 4 Coleman Building, Fetter Lane, London, EC4A 1NL on 23 May 2016, at 1030 Street, London EC2R 5AR Ref: ST/LS/49023.00.0001 hours (or as soon thereafter as the Petition can be heard). 28 April 2016 (2531980) Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by WINDING-UP ORDERS 1600 hours on 20 May 2016. The Petitioner’s Solicitor is Chivers Easton Brown, 381 Ewell Road EASTWAY2532025 TRANSPORT LIMITED Surbiton, KT6 7DF, DX 57505 Tolworth. (Ref:-VMA/16606.) (Company Number 07949770) 27 April 2016 (2532021) Registered office: Unit 3, Wharf Grove, Denton Wharf, GRAVESEND, DA12 2RU In the High Court Of Justice 2531981In the Southampton County Court No 00913 of 2016 No 58 of 2016 Date of Filing Petition: 18 February 2016 In the Matter of SHIVOI LIMITED Date of Winding-up Order: 18 April 2016 (Company Number 06629801) A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham and in the Matter of the THE INSOLVENCY ACT 1986 Maritime, CHATHAM, ME4 4AF, telephone: 01634 894700, email: A petition to wind-up the above named company, SHIVOI LIMITED, [email protected] whose registered address is at 8 Grendon Close, Southampton, SO16 Capacity of office holder(s): Liquidator 3PE presented on 14 March 2016 by SOUTHAMPTON CITY 18 April 2016 (2532025) COUNCIL, Civic Centre, Southampton, SO14 7LY will be heard at Southampton County Court, Courts of Justice, London Rd, Southampton, SO15 2XQ on 11 May 2016 at 1200 hours. FT2532207 RETAIL LIMITED Any person intending to appear on the hearing of the Petition (Company Number 6559456) (whether to support or oppose it) must give notice of the intention to Registered office: 47 London Road, Kirton, BOSTON, PE20 1JB do so to the Petitioner or his solicitors in accordance with Rule 4.16 In the High Court Of Justice by 1600 hours on 10 May 2016. No 001147 of 2016 Solicitors name: Richard Ivory, Legal and Governance, Southampton Date of Filing Petition: 1 March 2016 City Council, Civic Centre, Southampton, SO14 7LY, Telephone Date of Winding-up Order: 18 April 2016 02380 832903, email: A DraycottApex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: [email protected] 0115 852 5000 Ref: PC/Shivoi (2531981) Capacity of office holder(s): Liquidator 18 April 2016 (2532207)

In2532031 the High Court of Justice (Chancery Division) Manchester District RegistryNo 2371 of 2016 MUSLIM4SINGLEMUSLIM.COM2531979 LIMITED In the Matter of TRUST FACILITIES HOLDINGS LIMITED (Company Number 07230268) (Company Number 06554771) Registered office: 21 Montrose Court, Colindale, LONDON, NW9 5BS and in the Matter of the INSOLVENCY ACT 1986 In the High Court Of Justice A Petition to wind up the above-named company, Enterprise House, No 002889 of 2015 97 Alderley Road, Wilmslow, Cheshire, SK9 1PT, presented on 13 Date of Filing Petition: 21 April 2015 April 2016 by NORTH STAR ESTATES LIMITED, of Eden Street, Date of Winding-up Order: 21 April 2016 Leyland, Lancashire, PR25 2FR, claiming to be a Creditor of the P Titherington2nd Floor, 4 Abbey Orchard Street, LONDON, SW1P company, will be heard at Manchester District Registry, The Civil 2HT, telephone: 0207 637 1110 Justice Centre, 1 Bridge Street West, Manchester, M60 9DJ, on 31 Capacity of office holder(s): Official Receiver May 2016, at 10.00 am (or as soon thereafter as the Petition can be 21 April 2016 (2531979) heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do REDESIGN2532013 MY PROPERTY LIMITED so to the Petitioner or its Solicitor in accordance with Rule 4.16 by Registered office: 6 Houndiscombe Road, PLYMOUTH, PL4 6HH 1600 hours on 27 May 2016. In the County Court at Plymouth The Petitioner’s Solicitor is Occasio Legal Limited, Grampian House, No 11 of 2016 144 Deansgate, Manchester M3 3EE. Date of Filing Petition: 1 February 2016 27 May 2016 (2532031) Date of Winding-up Order: 13 April 2016 C Butler3rd Floor, Senate Court, Southernhay Gardens, Exeter, EX1 1UG, telephone: 01392 889650 In2531980 the High Court of Justice (Chancery Division) Capacity of office holder(s): Liquidator Companies CourtNo 001990 of 2016 13 April 2016 (2532013) In the Matter of X MARKETS TECHNOLOGIES LTD (Company Number 09904730) and in the Matter of the THE INSOLVENCY ACT 1986 CR-2016-001990 A Petition to wind up the above-named company (registered no 09904730) of 30 Crown Place, 10th Floor, London EC2A 4EB presented on 13 April 2016 by MELSIS INVESTMENTS LIMITED of Heritage Suite, The Valley, Anguilla AI-2640 (the Petitioner) claiming to be a creditor of the company will be heard at The Rolls Building, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL on Monday 13 June 2016 at 1030 hours (or as soon thereafter as the petition can be heard)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 MAY 2016 | 71 COMPANIES

Edwin D. S . Kirker, Centre 645, 2 Old Brompton Road, London SW7 Members' voluntary liquidation 3DQ. Further Details: Email address [email protected]. Telephone +44 (0) 20 7580 6030. Fax +44 (0) 20 3137 8719 APPOINTMENT OF LIQUIDATORS Office Holder Number: 8227. Date of Appointment: 20 April 2016 Company2531729 Number: 08717827 By whom Appointed: Members (2531769) Name of Company: AMS UK HOLDCO LIMITED Nature of Business: Non trading company Type of Liquidation: Members' Voluntary Liquidation Company2531633 Number: 08329631 Registered office: 20 Bentinck Street, London, W1U 2EU Name of Company: FOR AISHA LIMITED Laura May Waters and Karen Lesley Dukes of Nature of Business: Halal Baby Food PricewaterhouseCoopers LLP, 7 More London Riverside, London SE1 Type of Liquidation: Members' Voluntary Liquidation 2RT Registered office: c/o Harrisons, Totemic House, Springfield Business Office Holder Numbers: 9477 and 9369. Park, Caunt Road, Grantham, Lincolnshire NG31 7FZ Date of Appointment: 28 April 2016 Principal trading address: 20 Tissington Road, Grantham, Lincolnshire By whom Appointed: Members NG31 7FP and PO Box 10420, Grantham, Lincolnshire NG31 0HN Further information about this case is available from Nick Warner at Kenneth Webster Marland and John Neil Harrison of Harrisons, the offices of PricewaterhouseCoopers LLP on 0207 804 6950. Totemic House, Springfield Business Park, Caunt Road, Grantham (2531729) NG31 7FZ Office Holder Numbers: 8917 and 5474. 2531781Name of Company: CAPITAL MOTION LIMITED Date of Appointment: 28 April 2016 Company Number: 08645853 By whom Appointed: Members Registered office: Purnells, Treverva Farm, Treverva, Penryn, Near Further information about this case is available from Andrew Smith at Falmouth, Cornwall, TR10 9BL the offices of Harrisons on 01476 574149 or at Principal trading address: 403 Jupiter House, 2 Turner Street, [email protected]. (2531633) London, E16 1FH Nature of Business: Business Support Service Type of Liquidation: Members’ Company2531773 Number: 00237017 Lisa Alford and Chris Parkman both of Purnells, Treverva Farm, Name of Company: HENDERSON GLOBAL TRUST PLC Treverva, Penryn, Near Falmouth, Cornwall, TR10 9BL Previous Name of Company: Gartmore Global Trust Plc and English & Office Holder Numbers: 9723 and 9588. Scottish Investors Plc Date of Appointment: 20 April 2016 Nature of Business: Activities of Investment Trusts By whom Appointed: Shareholders (2531781) Type of Liquidation: Members Registered office: 201 Bishopsgate, London, EC2M 3AE Principal trading address: 201 Bishopsgate, London, EC2M 3AE Company2531790 Number: 06698872 Gareth Rutt Morris,(IP No. 9424) and Andrew Martin Sheridan,(IP No. Name of Company: ECO INSTRUMENTS LIMITED 008839) both of FRP Advisory LLP, Kings Orchard, 1 Queen Street, Nature of Business: Engineering consultants Bristol, BS2 0HQ. Type of Liquidation: Members Further details contact: The Joint Liquidators, Email: Registered office: Manor Farm, Main Road, Unstone, Dronfield S18 [email protected] 4AQ Date of Appointment: 22 April 2016 Principal trading address: 7 Shirley House, 31 Psalter Lane, Sheffield By whom Appointed: Members (2531773) S11 8YL Joanne Wright,(IP No. 15550) and Emma Bower,(IP No. 17650) both of Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Company2531789 Number: 09262274 Sheffield, S11 9PS. Name of Company: KNOCKLOFTY LIMITED The Joint Liquidators can be contacted by Tel: 0114 235 6780. Nature of Business: Management consultancy activities Alternative contact: Keith Wilson. Type of Liquidation: Members Date of Appointment: 25 April 2016 Registered office: c/o FRP Advisory LLP, 2nd Floor, Trident House, By whom Appointed: Members (2531790) 42-48 Victoria Street, St Albans, Hertfordshire, AL1 3HZ Principal trading address: Tavistock House South, Tavistock Square, London WC1H 9LG Company2531788 Number: 00816496 Peter Nicholas Wastell,(IP No. 009119) of FRP Advisory LLP, 2nd Name of Company: ENGANDSCOT LIMITED Floor, Trident House, 42-48 Victoria Street, St Albans, Hertfordshire, Nature of Business: Financial intermediation not elsewhere classified. AL1 3HZ and Miles Needham,(IP No. 14372) of FRP Advisory LLP, Type of Liquidation: Members 2nd Floor, Trident House, 42-48 Victoria Street, St Albans, Registered office: 201 Bishopsgate, London, EC2M 3AE Hertfordshire, AL1 3HZ. Principal trading address: 201 Bishopsgate, London, EC2M 3AE The Joint Liquidators can be contacted by Email: Gareth Rutt Morris,(IP No. 9424) and Andrew Martin Sheridan,(IP No. [email protected] or Tel: 01727 735229. Alternative 008839) both of FRP Advisory LLP, Kings Orchard, 1 Queen Street, contact: Victoria Goodyear. Bristol, BS2 0HQ. Date of Appointment: 22 April 2016 Further details contact: The Liquidators, Email: By whom Appointed: Members (2531789) [email protected] Tel: 0117 203 3675. Alternative contact: Susan Evans. Date of Appointment: 19 April 2016 Name2531793 of Company: KPM CONSULTING SOLUTIONS LIMITED By whom Appointed: Members (2531788) Company Number: 08706420 Registered office: Heskin Hall Farm, Wood Lane, Heskin, Preston PR7 5PA Name2531769 of Company: FOHR MEDIA LIMITED Principal trading address: 42 Birdhurst Avenue, Croydon, Surrey CR2 Company Number: 08431614 7DX Previous Name of Company: OPVS 4 Products Limited Nature of Business: Information Technology Consultancy Activities Registered office: Greenend Road, London W4 1AJ Type of Liquidation: Members Principal trading address: Greenend Road, London W4 1AJ Clive Morris, Marshall Peters Limited, Heskin Hall Farm, Wood Lane, Nature of Business: On-line Book Retailer Heskin PR7 5PA. Administrator: John Paul Lander. Contact Details: Type of Liquidation: Members 01257 452021 Office Holder Number: 8820. Date of Appointment: 25 April 2016

72 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 MAY 2016 | ALL NOTICES GAZETTE COMPANIES

By whom Appointed: Members (2531793) Company2531804 Number: 00739613 Name of Company: NISBETT ASSOCIATES LIMITED Nature of Business: Residential Letting & Buying 2531783Company Number: 05006416 Type of Liquidation: Members Name of Company: LEARNING DEVELOPMENTS OVERSEAS Registered office: C/O Clarke Bell Limited, Parsonage Chambers, 3 LIMITED The Parsonage, Manchester, M3 2HW Nature of Business: English Language School Principal trading address: Euro House, High Road, Whetstone, Type of Liquidation: Members London, N20 9YZ Registered office: Jones Lowndes Dwyer LLP, 4 The Stables, John Paul Bell,(IP No. 8608) of Clarke Bell Limited, Parsonage Wilmslow Road, Didsbury, Manchester M20 5PG Chambers, 3 The Parsonage, Manchester, M3 2HW. Principal trading address: Malvern House, 200 Pentonville Road, For further details contact: Katie Dixon, Email: London, N1 9JP [email protected] Tel: 0161 907 4044 Claire L Dwyer,(IP No. 9329) of Jones Lowndes Dwyer LLP, 4 The Date of Appointment: 26 April 2016 Stables, Wilmslow Road, Didsbury, Manchester M20 5PG. By whom Appointed: Members (2531804) For further details contact: Claire L Dwyer, Email: [email protected], Tel: 0161 438 8555. Date of Appointment: 26 April 2016 Company2531796 Number: 05342617 By whom Appointed: Members (2531783) Name of Company: NORFOLK ASSOCIATES LIMITED Previous Name of Company: Ollon Associates Limited Nature of Business: Holding company of a trading group Company2531802 Number: 03848078 Type of Liquidation: Members Name of Company: MALVERN HOUSE MARKETING LIMITED Registered office: Castle Farm, Church Lane, Castle Camps, Nature of Business: English Language School Cambridge, CB21 4TH Type of Liquidation: Members Principal trading address: Castle Farm, Church Lane, Castle Camps, Registered office: Jones Lowndes Dwyer LLP, 4 The Stables, Cambridge, CB21 4TH Wilmslow Road, Didsbury, Manchester M20 5PG Maxine Reid,(IP No. 11492) and Andrew Tate,(IP No. 8960) both of Principal trading address: Malvern House, 200 Pentonville Road, Kreston Reeves LLP, Compass House, 45 Gildredge Road, London, N1 9JP Eastbourne, East Sussex, BN21 4RY. Claire L Dwyer,(IP No. 9329) of Jones Lowndes Dwyer LLP, 4 The For further details contact: Maxine Reid or Andrew Tate, Email: Stables, Wilmslow Road, Didsbury, Manchester M20 5PG. [email protected]; Tel: 01634 899805/01323 810760 For further details contact: Claire L Dwyer, Email: [email protected], Date of Appointment: 27 April 2016 Tel: 0161 438 8555 By whom Appointed: Members (2531796) Date of Appointment: 26 April 2016 By whom Appointed: Members (2531802) Company2531806 Number: 09467833 Name of Company: OSCAR PROPERTY PROMOTIONS LIMITED 2531803Company Number: 08408813 Nature of Business: Property Name of Company: MALVERN HOUSE TRAINING LIMITED Type of Liquidation: Members Nature of Business: English Language School Registered office: 1 South Lane, Clanfield, PO8 0RB Type of Liquidation: Members Principal trading address: 1 South Lane, Clanfield, PO8 0RB Registered office: Jones Lowndes Dwyer LLP, 4 The Stables, Mark Pearce Riley,(IP No. 5778) of Mark Riley & Co, 28 - 30 High Wilmslow Road, Didsbury, Manchester M20 5PG Street, Guildford, GU1 3HY. Principal trading address: Malvern House, 200 Pentonville Road, Further details contact: Mark Riley, Tel: 01483 342 341 London, N1 9JP Date of Appointment: 22 April 2016 Claire L Dwyer,(IP No. 9329) of Jones Lowndes Dwyer LLP, 4 The By whom Appointed: Members (2531806) Stables, Wilmslow Road, Didsbury, Manchester M20 5PG. Further details contact: Claire L Dwyer, Email: [email protected] Tel: 0161 438 8555. Company2531696 Number: 08803702 Date of Appointment: 26 April 2016 Name of Company: PERSONALISED LEARNING @ EST LIMITED By whom Appointed: Members (2531803) Nature of Business: Education Type of Liquidation: Members' Voluntary Liquidation Registered office: 15 Colmore Row, Birmingham, B3 2BH Company2531670 Number: 06910951 Principal trading address: Coventry University Technology Park Puma Name of Company: N&G ASSOCIATES LIMITED Way Coventry CV1 2TT Nature of Business: Management Consultants MFP Smith and NJ Hawksley of Dains LLP, 15 Colmore Row, Type of Liquidation: Members' Voluntary Liquidation Birmingham B3 2BH Registered office: 20 Clarence Avenue Bromley Kent BR1 2DL Office Holder Numbers: 6484 and 9184. Principal trading address: 20 Clarence Avenue Bromley Kent BR1 2DL Date of Appointment: 27 April 2016 Neil Henry and Michael Simister of Lines Henry Limited, 5 Tabley By whom Appointed: Members Court, Victoria Street, Altrincham, Cheshire WA14 1EZ Further information about this case is available from Rashpal Sandhu Office Holder Numbers: 8622 and 9028. at the offices of Dains LLP at [email protected]. (2531696) Date of Appointment: 27 April 2016 By whom Appointed: Members Further information about this case is available from Rob Jones at the Name2531807 of Company: ROGER MOORE DENTAL PRACTICE LIMITED offices of Lines Henry Limited on 0161 929 1905 or at Company Number: 06512547 [email protected]. (2531670) Nature of Business: Dentist Type of Liquidation: Members Voluntary Liquidation Registered office: Staverton Court, Staverton, Cheltenham GL51 0UX Principal trading address: 2, Three Cocks Lane, Gloucester, Gloucestershire Peter Richard James Frost, Hazlewoods LLP, Staverton Court, Staverton, Cheltenham GL51 0UX (for further information please contact Peter Frost on 01242 680000, or by email at peter. [email protected] Office Holder Number: 8935. Date of Appointment: 29 March 2016 By whom Appointed: Members (2531807)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 MAY 2016 | 73 COMPANIES

Company2531841 Number: 06841000 Company Number: 09533493 Name of Company: SC REALISATIONS LTD Name of Company: TRITAX REIT ACQUISITION 23 LIMITED Previous Name of Company: Simply Change Limited Nature of Business: All: Holding Company Nature of Business: Management Consultants Type of Liquidation: Members Type of Liquidation: Members Registered office: All of: Standbrook House, Fourth Floor, 2-5 Old Registered office: 100 St James Road, Northampton NN5 5LF Bond Street, London W1S 4PD Principal trading address: 48 Gascoigne Way, Bloxham, Banbury, Principal trading address: All of: Standbrook House, Fourth Floor, 2-5 Oxfordshire, OX15 4TL Old Bond Street, London W1S 4PD Peter John Windatt,(IP No. 008611) of BRI Business Recovery and James Eldridge,(IP No. 11250) of Moore Stephens LLP, 150 Insolvency, 100 St James Road, Northampton NN5 5LF and John Aldersgate Street, London, EC1A 4AB and Jeremy Willmont,(IP No. William Rimmer,(IP No. 13836) of BRI Business Recovery and 9044) of Moore Stephens LLP, 150 Aldersgate Street, London, EC1A Insolvency, 100 St James Road, Northampton NN5 5LF. 4AB. For further details contact: Bob McDonald, Email: For further details contact: Sarah Forbes, Tel: 020 7334 9191, Email: [email protected], Tel: 01604 595611 [email protected] Reference: 74558 Date of Appointment: 01 April 2016 Date of Appointment: 25 April 2016 By whom Appointed: Members (2531841) By whom Appointed: Members (2531800)

2531837Name of Company: STANHILL DEVELOPMENT CO LIMITED FINAL MEETINGS Company Number: 00676597 Nature of Business: Construction of Commercial Buildings AZUR2531829 RESTAURANT LIMITED Type of Liquidation: Members (Company Number 07864389) Registered office: Unit 2 Olympic Court, Whitehills Business Park, Registered office: Aticus Recovery Limited, 1 Hanson Road, Aintree, Blackpool, FY4 5GU Liverpool, L9 7BP Rosalind Mary Hilton of Adcroft Hilton Limited, 269 Church Street, Principal trading address: Marina Pavilion, St Leonard’s-on-Sea, East Blackpool, Lancashire, FY1 3PB. Telephone number: 01253 299399. Sussex, TN38 0BU Email Address: [email protected] Notice is hereby given, pursuant to Section 94 of the Insolvency Act Office Holder Number: 8604. 1986, that the final meeting of the members of the above named Date of Appointment: 22 April 2016 Company will be held at Aticus Recovery Limited, 1 Hanson Road, By whom Appointed: Members (2531837) Aintree, Liverpool, L9 7BP on 23 June 2016 at 1.00 pm for the purpose of showing how the winding up has been conducted and the property of the Company disposed of, and of hearing an explanation Name2531818 of Company: SURELINE VENDING SERVICES LIMITED that may be given by the Liquidator, and also of determining the Company Number: 03749699 manner in which the books, accounts and documents of the Registered office: 12 Southgate Street, Cornwall, PL15 9DP Company and of the Liquidator shall be disposed of. Nature of Business: Other service activities not elsewhere classified Proxies to be used at the meetings must be lodged with the Type of Liquidation: Members Liquidator at Aticus Recovery Limited, 1 Hanson Road, Aintree, David Gerard Kirk and Lisa Ann Thomas, Buckland House, 12 William Liverpool, L9 7BP no later than 12.00 noon on the preceding day. Prance Road, Plymouth International Business Park, Plymouth PL6 Date of appointment: 15 July 2015 5WR Office Holder details: Daniel Paul Hennessy, (IP No. 9286) of Aticus Office Holder Numbers: 8830 and 9704. Recovery Limited, 1 Hanson Road, Aintree, Liverpool L9 7BP Date of Appointment: 25 April 2016 For further details contact: Email: [email protected]. Tel: 0844 887 By whom Appointed: Members 1480 Alternative contact: Joanne Burgess, [email protected] Daniel Paul Hennessy, Liquidator (2531818) 27 April 2016 (2531829)

Company2531800 Number: 08214556 Name of Company: TRITAX REIT ACQUISITION 4 LIMITED BLINKPIPE2531823 LIMITED Company Number: 08214551 (Company Number 07338202) Name of Company: TRITAX REIT ACQUISITION 5 LIMITED Registered office: First Floor, 24 High Street, Maynards, Whittlesford, Company Number: 09226417 CB22 4LT Name of Company: TRITAX REIT ACQUISITION 10 LIMITED Principal trading address: (Formerly) Newnham House, Cambridge Company Number: 09274824 Business Park, Cambridge, CB4 0WZ Name of Company: TRITAX REIT ACQUISITION 11 LIMITED The Company was placed into members’ voluntary liquidation on 28 Company Number: 09290618 April 2015 and on the same date Mary Anne Currie-Smith and Louise Name of Company: TRITAX REIT ACQUISITION 12 LIMITED Donna Baxter both of Begbies Traynor (Central) LLP, 1st Floor, 24 Company Number: 09290620 High Street, Maynards, Whittlesford, Cambridgeshire, CB22 4LT were Name of Company: TRITAX REIT ACQUISITION 13 LIMITED appointed as Joint Liquidators of the Company. Notice is hereby Company Number: 09290623 given pursuant to Section 94 of the Insolvency Act 1986, that a Name of Company: TRITAX REIT ACQUISITION 14 LIMITED general meeting of the members of the Company will be held at the Company Number: 09420104 offices of Begbies Traynor (Central) LLP, 1st Floor, 24 High Street, Name of Company: TRITAX REIT ACQUISITION 17 LIMITED Maynards, Whittlesford, Cambridgeshire, CB22 4LT on 3 June 2016 Company Number: 09458981 at 10.00 am for the purpose of having an account laid before the Name of Company: TRITAX REIT ACQUISITION 18 LIMITED members and to receive the Joint Liquidators’ report, showing how Company Number: 09506171 the winding up of the Company has been conducted and its property Name of Company: TRITAX REIT ACQUISITION 21 LIMITED disposed of, and of hearing any explanation that may be given by the Company Number: 09533485 Joint Liquidators. Name of Company: TRITAX REIT ACQUISITION 22 LIMITED Any member entitled to attend and vote at the above meeting may appoint a proxy, who need not be a member of the Company, to attend and vote instead of the member. In order to be entitled to vote, proxies must be lodged with the Joint Liquidators no later than 12 noon on the business day prior to the meeting. Office Holder details: Mary Anne Currie-Smith, (IP No. 008934) and Louise Donna Baxter, (IP No. 009123) both of Begbies Traynor (Central) LLP, 1st Floor, 24 High Street, Whittlesford, Cambridgeshire, CB22 4LT

74 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 MAY 2016 | ALL NOTICES GAZETTE COMPANIES

Any person who requires further information may contact the Joint Any member entitled to attend and vote at the meeting is entitled to Liquidator by telephone on 01223 495660. Alternatively enquiries can appoint a proxy to attend and vote instead of him. A proxy need not be made to Carol Wilson by e-mail at cambridge@begbies- be a member of the company. Proxies to be used at the meeting, traynor.com or by telephone on 01223 495660. must be lodged with the Liquidator at RSM Restructuring Advisory Mary Currie-Smith, Joint Liquidator LLP, 25 Farringdon Street, London EC4A 4AB, no later than 12 noon 27 April 2016 (2531823) on the preceding business day. Office Holder Details: Karen Ann Spears and Matthew Robert Haw (IP numbers 8854 and 9627) of RSM Restructuring Advisory LLP , 25 2531680BRYAN COWELL (BUILDERS) LIMITED Farringdon Street, London EC4A 4AB. Date of Appointment: 26 June (Company Number 00889098) 2015. Further information about this case is available from Hilary Registered office: MB Insolvency, Hillcairnie House, St Andrews Norris at the offices of RSM Tenon Restructuring on 020 3201 8233. Road, Droitwich, Worcestershire, WR9 8DJ Karen Ann Spears and Matthew Robert Haw , Joint Liquidators Principal trading address: Church Style, Coombe Cross, Bovey Dated 29 April 2016 (2531665) Tracey, Newton Abbot, Devon, TQ13 9EP Notice is hereby given, pursuant to section 94 of the Insolvency Act 1986, that the final meeting of the Company will be held at MB 2531662BUMPER 5 (UK) FINANCE PLC Insolvency, Hillcairnie House, St Andrews Road, Droitwich, (Company Number 07779581) Worcestershire WR9 8DJ on 3 June 2016 at 11:00 am for the purpose Registered office: 25 Farringdon Street, London EC4A 4AB of laying before the meeting, and giving an explanation of, the Principal trading address: 7 Albemarle Street, London W1S 4HQ Liquidator's account of the winding up. Members must lodge proxies Nature of business: Issuing four classes of floating loan notes at MB Insolvency, Hillcairnie House, St Andrews Road, Droitwich, NOTICE IS HEREBY GIVEN, pursuant to Section 94 of the Insolvency Worcestershire WR9 8DJ by 12.00 noon on the business day Act 1986 (as amended), that a final general meeting of the members preceding the meeting in order to be entitled to vote. of the above named company will be held at 25 Farringdon Street, Office Holder Details: Mark Elijah Thomas Bowen (IP number 8711) of London EC4A 4AB on 24 June 2016 at 10:00 am, for the purpose of MB Insolvency, Hillcairnie House, St Andrews Road, Droitwich, receiving an account showing the manner in which the winding up has Worcestershire WR9 8DJ. Date of Appointment: 1 October 2013. been conducted and the property of the company disposed of, and of Further information about this case is available from Sophie Murcott hearing any explanation that may be given by the Liquidators and to at the offices of MB Insolvency on 01905 776 771 or at consider whether the liquidators should be released in accordance [email protected]. with Section 173(2)(d) of the Insolvency Act 1986. Mark Elijah Thomas Bowen , Liquidator (2531680) Any member entitled to attend and vote at the meeting is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a member of the company. Proxies to be used at the meeting, BUDWORTH2531821 & NOLAN LIMITED must be lodged with the Liquidator at RSM Restructuring Advisory (Company Number 03770828) LLP, 25 Farringdon Street, London EC4A 4AB, no later than 12 noon Registered office: Castlegate House, 36 Castle Street, Hertford, SG14 on the preceding business day. 1HH Office Holder Details: Karen Ann Spears and Matthew Robert Haw (IP Principal trading address: Knoll Barn, Church Road, Rotherfield, numbers 8854 and 9627) of RSM Restructuring Advisory LLP , 25 Crowborough, East Sussex, TN6 3LA Farringdon Street, London EC4A 4AB. Date of Appointment: 26 June Notice is hereby given pursuant to section 94 of the Insolvency Act 2015. Further information about this case is available from Hilary 1986 that a final meeting of the members of the above named Norris at the offices of RSM Tenon Restructuring on 020 3201 8233. company will be held at the offices of Richard Long & Co, Castlegate Karen Ann Spears and Matthew Robert Haw , Joint Liquidators House, 36 Castle Street, Hertford, Hertfordshire SG14 1HH on 28 Dated 29 April 2016 (2531662) June 2016 at 10.30 am for the purpose of having an account laid before them and to receive the Liquidator’s report, showing how the winding up of the company has been conducted and the property of CINEMA2531817 ONE LIMITED the company disposed of, and of hearing any explanation that may be (Company Number 05919431) given by the liquidator. Registered office: PO Box 698, 2nd Floor, Titchfield House, 69/85 A member entitled to attend and vote at the above meeting is entitled Tabernacle Street, London EC2A 4RR to appoint a proxy to attend and vote in his place. It is not necessary Principal trading address: 20 Gloucester Place, London W1U 8HA for the proxy to be a member. Proxy forms must be lodged at Notice is hereby given, in pursuance of Section 94 of the Insolvency Castlegate House, 36 Castle Street, Hertford, Hertfordshire, SG14 Act 1986 that a General Meeting of the above named Company will 1HH no later than 12.00 noon on 27 June 2016. be held at 2nd Floor, Titchfield House, 69/85 Tabernacle Street, Date of appointment: 1 December 2014 London EC2A 4RR on 3 June 2016 at 10.00 am for the purpose of Office Holder details: Richard William James Long, (IP No. 6059) of having an account laid before the members showing the manner in Richard Long & Co, Castlegate House, 36 Castle Street, Hertford, which the winding up has been conducted and the property of the Hertfordshire SG14 1HH Company disposed of, and of hearing any explanation that may be For further details contact: Richard William James Long, Tel: +44 given by the Liquidator. Any member entitled to attend or vote is (0)1992 503372 entitled to appoint a proxy to attend and vote in their place and such Richard Long, Liquidator proxy need not also be a member. Proxies to be used at the meeting 26 April 2016 (2531821) must be lodged with the Liquidator at Gallaghers at PO Box 698, 2nd Floor, Titchfield House, 69/85 Tabernacle Street, London EC2A 4RR no later than 12.00 noon on the business day preceding the meeting. BUMPER2531665 5 (UK) FINANCE HOLDINGS LIMITED Date of Appointment: 17 April 2014. (Company Number 07754516) Office Holder details: Robert Stephen Palmer, (IP No. 005531) of Registered office: 25 Farringdon Street, London EC4A 4AB Gallaghers, PO Box 698, 2nd Floor, Titchfield House, 69/85 Principal trading address: 7 Albemarle Street, London W1S 4HQ Tabernacle Street, London, EC2A 4RR Nature of business: Management activities of holding company Further details contact: Robert Stephen Palmer, Email: NOTICE IS HEREBY GIVEN, pursuant to Section 94 of the Insolvency [email protected] or Tel: 020 7490 7774. Alternative contact: Act 1986 (as amended), that a final general meeting of the members Philip Norvell, Email: [email protected] of the above named company will be held at 25 Farringdon Street R S Palmer, Liquidator London, EC4A 4AB on 24 June 2016 at 10:30 am, for the purpose of 28 April 2016 (2531817) receiving an account showing the manner in which the winding up has been conducted and the property of the company disposed of, and of hearing any explanation that may be given by the Liquidators and to EXPERT2531723 EYE LIMITED consider whether the liquidators should be released in accordance In Members Voluntary Liquidation with Section 173(2)(d) of the Insolvency Act 1986. Company Number: SC196232

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 MAY 2016 | 75 COMPANIES

Registered Office: 24 Carberry Road, Inveresk, Musselburgh, HELEN2531824 DAVIS LIMITED Midlothian, EH21 8PR (Company Number 06113163) Notice is hereby given, pursuant to Section 94 of the Insolvency Act Registered office: 28 Church Road, Stanmore, Middlesex HA7 4XR 1986, that a Final General Meeting of the Members of the above- Principal trading address: Blue Barns Bungalow, Gubbions Green, named Company will be held within the offices of Geoghegans, 6 St Great Leighs, Chelmsford CM3 1PS Colme Street, Edinburgh EH3 6AD, on 7 June 2016 at 11.30 am for Notice is hereby given, in pursuance of Section 94 of the Insolvency the purpose of having an account laid before the Members showing Act 1986 that a General Meeting of the above named company will be how the winding up of the Company has been conducted and the held at 11.30 am on 26 May 2016 at 28 Church Road, Stanmore, property of the company disposed of and of hearing any explanation Middlesex HA7 4XR for the purpose of having an account laid before that may be given by the Liquidator. Any member entitled to attend the members showing the manner in which the winding up has been and vote at the above mentioned meeting may appoint a proxy or conducted and the property of the Company disposed of, and of proxies to attend and vote instead of him. A proxy need not be a hearing any explanation that may be given by the Liquidator, and also Member of the Company. of determining by Extraordinary Resolution the manner in which the Office holder details: Colin David Scott (IP Number: 5871 of books, accounts and documents of the Company and of the Geoghegans, 6 St Colme Street, Edinburgh, EH3 6AD, telephone Liquidator shall be disposed of. 0131 225 4681 (email: [email protected]) A member entitled to attend and vote at the above meeting may Colin D Scott, Liquidator appoint a proxy or proxies to attend and vote instead of him. A proxy 28 April 2016 (2531723) need not be a member of the Company. Further information please contact Rini Murphy Tel No 0208 954 2727 Email: [email protected] 2531711FERRIER GOLF DEVELOPMENTS LIMITED Paresh Shah FCA, Office Holder No: 005786, Liquidator, 28 Church In Liquidation Road, Stanmore, Middlesex HA7 4XR. Company Number: SC203005 25 April 2016 (2531824) Registered Office: 25 Bothwell Street, Glasgow, G2 6NL NOTICE is hereby given pursuant to Section 94 of the Insolvency Act 1986, that a Final Meeting of the Members of the above named K2531826 IMAGES LIMITED company will be held within the offices of Scott-Moncrieff, 25 (Company Number 07663751) Bothwell Street, Glasgow, G2 6NL on 10 June 2016 at 2.30 pm for the Registered office: C/O CHBR, Regency House, 45-53 Chorley New purpose of having an account laid before the Members and to receive Road, Bolton BL1 4QR the Liquidator’s report showing how the winding up of the company Principal trading address: C/O FMG Consultancy Limited, Fifth Floor, has been conducted and its property disposed of and hearing any Yorkshire House, Liverpool, L3 9AG explanation that may be given by the Liquidator. Notice is hereby given, pursuant to Section 94 of the Insolvency Act A person entitled to attend and vote at the above meeting may 1986, that a Final Meeting of the Members of the above named appoint a proxy to attend and vote instead of him. A proxy need not Company will be held at Cowgill Holloway Business Recovery LLP, be a member of the Company. Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR on 29 Further contact details: James Fennessey telephone 0141 567 4500 June 2016 at 10.30 am and 11.00 am, for the purpose of having an or via email [email protected] account laid before them and to receive the Joint Liquidator’s final Stewart MacDonald report, showing how the winding-up of the Company has been Liquidator conducted and its property disposed of, and of hearing any Office Holder Number: 8906 explanation that may be given by the Joint Liquidators. Any member Scott-Moncrieff entitled to attend and vote at the above meeting is entitled to appoint Restructuring & Insolvency a proxy to attend and vote instead of him, and such proxy need not 25 Bothwell Street also be a member. Proxies must be lodged at Cowgill Holloway Glasgow Business Recovery LLP, Regency House, 45-53 Chorley New Road, G2 6NL Bolton, BL1 4QR by 28 June 2016 at 12.00 noon in order that the 28 April 2016 (2531711) member be entitled to vote. Date of Appointment: 1 May 2015 Office Holder details: Jason Mark Elliott, (IP No. 009496) and Craig 2531830GREEN HOUSE OF SCANDINAVIA (UK) LIMITED Johns, (IP No. 13152) both of Cowgill Holloway Business Recovery (Company Number 04061622) LLP, Regency House, 45-53 Chorley New Road, Bolton BL1 4QR Registered office: Mynott House, 14 Bowling Green Lane, London, For further details contact: Kate Spencer, Email: EC1R 0BD. (Formerly) Aylesbury House, 17-18 Aylesbury Street, [email protected] or Tel: 0161 827 1218 London, EC1R 0DB Jason Mark Elliott and Craig Johns, Joint Liquidators Principal trading address: Aylesbury House, 17-18 Aylesbury Street, 26 April 2016 (2531826) London, EC1R 0DB A Meeting of the Members has been summoned by the Liquidator under Section 94 of the Insolvency Act 1986 for the purpose of KOBLIX2531845 LIMITED receiving the final account of the Liquidators’ acts and dealings and (Company Number 06211232) the conduct of the winding up. Previous Name of Company: Moduleco Intermediate Limited The meeting will be held at Mynott House, 14 Bowling Green Lane, Registered office: Staverton Court, Staverton, Cheltenham GL51 0UX London, EC1R 0BD on the 27 June 2016 at 10.00 am. A proxy form is Principal trading address: Stella Way, Stoke Orchard, Bishops Cleeve, available which must be lodged with me not later than 12.00 noon on Cheltenham GL52 7DQ the business day before the meeting. A Member entitled to attend and Notice is hereby given, pursuant to Section 94 of the INSOLVENCY vote at the Meeting may appoint a Proxy to attend and vote on his ACT 1986, that a final meeting of the above Company will be held at behalf. 10.00 am on 10 June 2016 at the offices of Hazlewoods LLP, Date of Appointment: 18 February 2015. Staverton Court, Staverton, Cheltenham GL51 0UX, to receive an Office Holder details: Filippa Connor, (IP No. 9188) and Ruth Ellen account showing the manner in which the winding up has been Duncan, (IP No. 9246) both of RNF Business Advisory Limited, Mynott conducted and the property of the Company disposed of, hearing any House, 14 Bowling Green Lane, London EC1R 0BD explanations which may be given by the Liquidator and to consider For further details contact: Filippa Connor or Ruth Ellen Duncan, whether the Liquidator be granted his release. A member who is Email: [email protected] or [email protected] Tel: 020 entitled to attend and vote at the meeting is entitled to appoint a 7253 7171, Fax: 020 7253 7371 proxy to attend and vote instead of him. A proxy holder need not be a Filippa Connor, Joint Liquidator member of the company. Proxies must be lodged at the offices of 26 April 2016 (2531830) Hazlewoods LLP, Staverton Court, Staverton, Cheltenham GL51 0UX by 12 noon on 9 June 2016 For further information please contact Peter Frost on 01242 680000, or by email at [email protected]

76 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 MAY 2016 | ALL NOTICES GAZETTE COMPANIES

Peter Frost, Liquidator (IP No 008935) the Liquidator. A member entitled to attend and vote at the above 28 April 2016 (2531845) meeting may appoint a proxy to attend and vote instead of him. It is not necessary for the proxy holder to be a member. Proxies for use at the meeting must be lodged at the address shown above no later than 2531838PHARMAPATENTS GLOBAL LTD 12.00 noon on the business day before the meeting. (Company Number 06792462) Date of Appointment: 28 May 2015 Registered office: 3 Hardman Street, Manchester, M3 3HF Office Holder details: Zafar Iqbal, (IP No. 6578) of Cooper Young, Principal trading address: Gardenhurst Lodge, Tiverton, Tarporley, Hunter House, 109 Snakes Lane West, Woodford Green, Essex, IG8 Cheshire, CW6 9NA 0DY Notice is hereby given, pursuant to Section 94 of the Insolvency Act Further details contact: Paula Bates, Tel: 020 8498 0163, email: 1986 (as amended), that a Final General Meeting of the members of [email protected] the above named Company will be held at RSM Restructuring Zafar Iqbal, Liquidator Advisory LLP, 3 Hardman Street, Manchester, M3 3HF on 18 July 26 April 2016 (2531819) 2016 at 10.30 am, for the purpose of receiving an account showing the manner in which the winding up has been conducted and the property of the Company disposed of, and of hearing any explanation ROCKWELL2531822 EYNSHAM LIMITED that may be given by the Liquidators and to consider whether the (Company Number 09018569) liquidators should be released in accordance with Section 173(2)(d) of Registered office: Concorde House, Grenville Place, Mill Hill, London the Insolvency Act 1986. NW7 3SA Any member entitled to attend and vote at the meeting is entitled to Principal trading address: Rockwell House, 2a Witney Road, appoint a proxy to attend and vote instead of him. A proxy need not Eynsham, Oxfordshire OX29 4PG be a member of the Company. Proxies to be used at the meeting, Nature of Business: Business and Commercial Insurance must be lodged with the Liquidator at RSM Restructuring Advisory Notice is hereby given, pursuant to Section 94 of the Insolvency Act LLP, 3 Hardman Street, Manchester, M3 3HF, no later than 12.00 1986, that a Final Meeting of the Members of the Company will be noon on the preceding business day. held at the offices of B&C Associates Limited, Concorde House, Date of Appointment: 30 April 2015. Grenville Place, Mill Hill, London NW7 3SA, on 5 July 2016 at 3.00 Office Holder details: Lindsey Cooper, (IP No. 8931) and Christopher pm, for the purpose of having an account laid before them showing Ratten, (IP No. 9338) both of RSM Restructuring Advisory LLP, 3 how the winding-up has been conducted and the property of the Hardman Street, Manchester, M3 3HF Company disposed of, and also determining whether the Liquidator Correspondence address & contact details of case manager: Liz should be granted his release from office, and destroying of Company Williamson, RSM Restructuring Advisory LLP, 3 Hardman Street, books and records. Manchester, M3 3HF, Tel: 0161 830 4094. Further details contact: Any member entitled to attend and vote at the above meeting is Lindsey Cooper, Tel: 0161 830 4031, or Christopher Ratten, Tel: 0161 entitled to appoint a proxy to attend and vote in their place, and such 834 3313. proxy need not also be a member. Proxy forms must be returned to Lindsey Cooper and Christopher Ratten, Joint Liquidators the offices of B&C Associates Limited at the above address by no 26 April 2016 (2531838) later than 12 noon on 4 July 2016, in order that the member be entitled to vote. Jeffrey Mark Brenner, IP number: 9301, Liquidator of B&C Associates RADIOLOGY2531714 24 LIMITED Limited, Concorde House, Grenville Place, Mill Hill, London NW7 3SA. In Members Voluntary Liquidation Date of Appointment: 6 July 2015. Email address: Company Number: SC266810 [email protected] or telephone number: 020 8906 7730. Registered Office: 24 Carberry Road, Inveresk, Musselburgh, Alternative person to contact with enquiries about the case: Rachel Midlothian, EH21 8PR Brewester (2531822) Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that a Final General Meeting of the Members of the above- named Company will be held within the offices of Geoghegans, 6 St NOTICES TO CREDITORS Colme Street, Edinburgh EH3 6AD, on 7 June 2016 at 12.00 noon for the purpose of having an account laid before the Members showing 2531730AMS UK HOLDCO LIMITED how the winding up of the Company has been conducted and the (Company Number 08717827) property of the company disposed of and of hearing any explanation Registered office: 20 Bentinck Street, London, W1U 2EU that may be given by the Liquidator. Any member entitled to attend On 28 April 2016 the above-named company, which has not traded and vote at the above mentioned meeting may appoint a proxy or for at least 12 months and whose registered office is at 20 Bentinck proxies to attend and vote instead of him. A proxy need not be a Street, London,W1U 2EU, was placed into members' voluntary Member of the Company. liquidation and Laura Waters (office holder no: 9477) and Karen Dukes Office holder details: Colin David Scott (IP Number: 5871 of (office holder no: 9369) were appointed Joint Liquidators. The Geoghegans, 6 St Colme Street, Edinburgh, EH3 6AD, telephone company is presently expected to be able to pay its known liabilities 0131 225 4681 (email: [email protected]) in full. Colin D Scott, Liquidator NOTICE IS HEREBY GIVEN, under Rule 4.182A of the Insolvency 28 April 2016 (2531714) Rules 1986, that it is the intention of the Joint Liquidators to declare a first distribution to creditors in respect of the above-named company of 100 pence in the pound within the period of 2 months from the last 2531819RICHMOND FINANCIAL CONSULTING LIMITED date for proving specified below. Creditors who have not yet done so (Company Number 08630742) are required, on or before 2 June 2016 (the last date for proving), to Registered office: Hunter House, 109 Snakes Lane West, Woodford send their proofs of debt in writing to the undersigned Laura Waters Green, Essex, IG8 0DY of PricewaterhouseCoopers LLP, 7 More London Riverside, London, Principal trading address: 87 Brixton Water Lane, London, SW2 1PH SE1 2RT, the Joint Liquidator of the company, and, if so requested, to Notice is hereby given, pursuant to Section 94 of the Insolvency Act provide such further details or produce such documentary or other 1986, that a final meeting of members of the above named Company evidence as may appear to the Joint Liquidators to be necessary. will be held at the offices of Cooper Young, Hunter House, 109 It should be noted that, after the last date for proving, the Joint Snakes Lane West, Woodford Green, Essex, IG8 0DY on 28 June Liquidators intend to declare a distribution to the members, and will 2016 at 10.00am for the purposes of receiving an account showing do so without further regard to creditors' claims which were not the manner in which the winding up has been conducted, and the proved by that date. property of the Company has been disposed of, and of hearing any explanation given by the Liquidator, and considering the release of

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 MAY 2016 | 77 COMPANIES

Office Holder Details: Laura May Waters and Karen Lesley Dukes (IP said Company, and, if so required by notice in writing from the said numbers 9477 and 9369) of PricewaterhouseCoopers LLP, 7 More Joint Liquidator, are, personally or by their solicitors, to come in and London Riverside, London SE1 2RT. Date of Appointment: 28 April prove their debts or claims at such time and place as shall be 2016. Further information about this case is available from Nick specified in such a notice, or in default thereof they will be excluded Warner at the offices of PricewaterhouseCoopers LLP on 0207 804 from the benefit of any distribution. 6950. The winding up is a members’ voluntary winding up and it is Laura May Waters and Karen Lesley Dukes , Joint Liquidators anticipated that all debts will be paid. 29 April 2016 (2531730) Date of Appointment: 27 April 2016 Office Holder details: Gareth Rutt Morris,(IP No. 9424) and Andrew Martin Sheridan,(IP No. 008839) both of FRP Advisory LLP, Kings 2531836In The Matter Of The Insolvency Act 1986 Orchard, 1 Queen Street, Bristol, BS2 0HQ. CAPITAL MOTION LIMITED Further details contact: The Liquidators, Email: In Members Voluntary Liquidation [email protected] Tel: 0117 203 3675. Alternative contact: (Company Number 08645853) Susan Evans. Lisa Alford and Chris Parkman of, Purnells, Treverva Farm, Treverva, Gareth Rutt Morris, Joint Liquidator Penryn, Near Falmouth, Cornwall, TR10 9BL, were appointed Joint 27 April 2016 (2531820) Liquidators of the above named Company, by the members on 20 April 2016. Notice is hereby given that the creditors of the above named FOHR2531833 MEDIA LIMITED Company, which is being voluntarily wound-up, are required, on or (Company Number 08431614) before 20 June 2016 to send their full names and addresses to the Previous Name of Company: OPVS 4 Products Limited above named Liquidators, together with a note of their claims or in Registered office: Greenend Road, London W4 1AJ default thereof they will be excluded from the benefit of any dividend Principal trading address: Greenend Road, London W4 1AJ paid before such debts are proved. Notice is hereby given that the Creditors of the above named Email: [email protected] Tel: 01326 340579 Fax: 01326 340461 company are required, on or before 19 June 2016, to send their Note: This Notice is purely formal. All known creditors have been, or names and addresses and particulars of their debts or claims and the will be paid in full. names and addresses of their solicitors (if any) to Edwin D. S. Kirker Lisa Alford - MABRP, MIPA and Chris Parkman - BSC HONS, of Kirker & Co., Centre 645, 2 Old Brompton Road, London SW7 3DQ, MABRP, MIPA, ACCA, Joint Liquidators, Purnells, Treverva Farm, the Liquidator of the said company, and, if so required by notice in Treverva, Penryn, Near Falmouth, Cornwall, TR10 9BL writing from the said Liquidator, by their solicitors or personally, to 28 April 2016 (2531836) come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts ECO2531828 INSTRUMENTS LIMITED are proved. (Company Number 06698872) NOTE: This notice is purely formal. All known creditors have been or Registered office: Manor Farm, Main Road, Unstone, Dronfield S18 will be paid in full. 4AQ Further Details: Email address [email protected], Telephone +44 (0) Principal trading address: 7 Shirley House, 31 Psalter Lane, Sheffield 20 7580 6030, Fax +44 (0) 20 3137 8719 S11 8YL Edwin . S . Kirker, Office Holder Number: 8227, Liquidator, Kirker & Notice is hereby given that the Creditors of the above named Co, Centre 645, 2 Old Brompton Road, London SW7 3DQ. Date of Company are required, on or before 01 June 2016 to send their Appointment: 20 April 2016 (2531833) names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to Joanne Wright and Emma Bower of Wilson Field Limited, The Manor House, 260 HENDERSON2531844 GLOBAL TRUST PLC Ecclesall Road South, Sheffield, S11 9PS the Joint Liquidators of the (Company Number 00237017) Company, and, if so required by notice in writing from the Joint Previous Name of Company: Gartmore Global Trust Plc and English & Liquidators, by their solicitors or personally, to come in and prove Scottish Investors Plc their debts or claims at such time and place as shall be specified in Registered office: 201 Bishopsgate, London, EC2M 3AE any such notice, or in default thereof they will be excluded from the Principal trading address: 201 Bishopsgate, London, EC2M 3AE benefit of any distribution made before such debts are proved. Notice is hereby given that the creditors of the above named The Directors of the Company have made a Declaration of Solvency, Company, over which I was appointed Joint Liquidator on 22 April and the Company is being wound up for the purposes of distributing 2016 are required, on or before 23 May 2016 to send in their full the assets of the Company once all claims have been settled. Note: names, their addresses and descriptions, full particulars of their debts This notice is purely formal. All known creditors have been or will be or claims and the names and addresses of their solicitors (if any) to paid in full. the undersigned Gareth Rutt Morris of FRP Advisory LLP, Kings Date of Appointment: 25 April 2016 Orchard, 1 Queen Street, Bristol, BS2 0HQ the Joint Liquidator of the Office Holder details: Joanne Wright,(IP No. 15550) and Emma Bower, said Company, and, if so required by notice in writing from the said (IP No. 17650) both of Wilson Field Limited, The Manor House, 260 Joint Liquidator, are, personally or by their solicitors, to come in and Ecclesall Road South, Sheffield, S11 9PS. prove their debts or claims at such time and place as shall be The Joint Liquidators can be contacted by Tel: 0114 235 6780. specified in such a notice, or in default thereof they will be excluded Alternative contact: Keith Wilson. from the benefit of any distribution. The winding up is a members’ Joanne Wright and Emma Bower, Joint Liquidators voluntary winding up and it is anticipated that all debts will be paid. 27 April 2016 (2531828) Office Holder details: Gareth Rutt Morris,(IP No. 9424) of FRP Advisory LLP, Kings Orchard, 1 Queen Street, Bristol, BS2 0HQ. Further details contact: The Joint Liquidators, Email: 2531820ENGANDSCOT LIMITED [email protected] (Company Number 00816496) Gareth Rutt Morris, Joint Liquidator Registered office: 201 Bishopsgate, London, EC2M 3AE 27 April 2016 (2531844) Principal trading address: 201 Bishopsgate, London, EC2M 3AE Notice is hereby given that the creditors of the above named Company, over which I was appointed Joint Liquidator on 19 April KNOCKLOFTY2531842 LIMITED 2016 are required, on or before 25 May 2016 to send in their full (Company Number 09262274) names, their addresses and descriptions, full particulars of their debts Registered office: c/o FRP Advisory LLP, 2nd Floor, Trident House, or claims and the names and addresses of their solicitors (if any) to 42-48 Victoria Street, St Albans, Hertfordshire, AL1 3HZ the undersigned Gareth Rutt Morris of FRP Advisory LLP, Kings Principal trading address: Tavistock House South, Tavistock Square, Orchard, 1 Queen Street, Bristol, BS2 0HQ the Joint Liquidator of the London WC1H 9LG

78 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 MAY 2016 | ALL NOTICES GAZETTE COMPANIES

Notice is hereby given that the creditors of the above named Office Holder details: Claire L Dwyer,(IP No. 9329) of Jones Lowndes Company, over which I was appointed Joint Liquidator on 22 April Dwyer LLP, 4 The Stables, Wilmslow Road, Didsbury, Manchester 2016 are required, on or before 23 May 2016 to send in their full M20 5PG. names, their addresses and descriptions, full particulars of their debts For further details contact: Claire L Dwyer, Email: [email protected], or claims and the names and addresses of their solicitors (if any) to Tel: 0161 438 8555. the undersigned Peter Nicholas Wastell of FRP Advisory LLP, Trident Claire L Dwyer, Liquidator House, 42-48 Victoria Street, St Albans, Hertfordshire, AL1 3HZ the 26 April 2016 (2531835) Joint Liquidator of the said Company, and, if so required by notice in writing from the said Joint Liquidator, are, personally or by their solicitors, to come in and prove their debts or claims at such time and MALVERN2531797 HOUSE MARKETING LIMITED place as shall be specified in such notice, or in default thereof they (Company Number 03848078) will be excluded from the benefit of any distribution. Registered office: Jones Lowndes Dwyer LLP, 4 The Stables, The winding up is a members’ voluntary winding up and it is Wilmslow Road, Didsbury, Manchester M20 5PG anticipated that all debts will be paid. Principal trading address: Malvern House, 200 Pentonville Road, Office Holder details: Peter Nicholas Wastell,(IP No. 009119) and London, N1 9JP Miles Needham,(IP No. 14372) both of FRP Advisory LLP, 2nd Floor Notice is hereby given that creditors of the Company are required, on Trident House, 42-48 Victoria Street, St Albans, Hertfordshire, AL1 or before 31 May 2016 to prove their debts by sending their full 3HZ. names and addresses, particulars of their debts or claims, and the The Joint Liquidators can be contacted by Email: names and addresses of their solicitors (if any) to the Liquidator at [email protected] or Tel: 01727 735229. Alternative Jones Lowndes Dwyer LLP, 4 The Stables, Wilmslow Road, Didsbury, contact: Victoria Goodyear. Manchester M20 5PG. If so required by notice in writing from the Peter Nicholas Wastell, Joint Liquidator Liquidator, creditors must either personally or by their solicitors, come 25 April 2016 (2531842) in and prove their debts at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before their debts are proved. 2531827KPM CONSULTING SOLUTIONS LIMITED Note: The Directors of the Company have made a declaration of (Company Number 08706420) solvency and it is expected that all creditors will be paid in full. Registered office: Heskin Hall Farm, Wood Lane, Heskin, Preston PR7 Date of Appointment: 26 April 2016 5PA Office Holder details: Claire L Dwyer,(IP No. 9329) of Jones Lowndes Principal trading address: 42 Birdhurst Avenue, Croydon, Surrey CR2 Dwyer LLP, 4 The Stables, Wilmslow Road, Didsbury, Manchester 7DX M20 5PG. In accordance with Rule 4.106 of the Insolvency Act and Rules 1986, For further details contact: Claire L Dwyer, Email: [email protected], I, Clive Morris of Marshall Peters Limited, Heskin Hall Farm, Wood Tel: 0161 438 8555 Lane, Heskin, Preston, give notice that on 25 April 2016 I was Claire L Dwyer, Liquidator appointed Liquidator by resolutions of members. 26 April 2016 (2531797) Notice is hereby given that the creditors of the above named company, which is being voluntarily wound up, are required, on or before 1 June 2016 to send in their full christian and surnames, their MALVERN2531825 HOUSE TRAINING LIMITED addresses and descriptions, full particulars of their debts or claims (Company Number 08408813) and the names and addresses of their Solicitors (if any), to the Registered office: Jones Lowndes Dwyer LLP, 4 The Stables, undersigned Clive Morris of Marshall Peters Limited, Heskin Hall Wilmslow Road, Didsbury, Manchester M20 5PG Farm, Wood Lane, Heskin, Preston, the Liquidator of the said Principal trading address: Malvern House, 200 Pentonville Road, company, and, if so required by notice in writing from the said London, N1 9JP Liquidator, are, personally or by their Solicitors, to come in and prove Notice is hereby given that creditors of the Company are required, on their debts or claims at such time and place as shall be specified in or before 31 May 2016 to prove their debts by sending their full such notice, or in default thereof they will be excluded from the names and addresses, particulars of their debts or claims, and the benefit of any distribution. names and addresses of their solicitors (if any) to the Liquidator at Note: This notice is purely formal. All creditors have been or will be Jones Lowndes Dwyer LLP, 4 The Stables, Wilmslow Road, Didsbury, paid in full. Manchester M20 5PG. Clive Morris, Office Holder Number: 8820, Liquidator, Marshall Peters If so required by notice in writing from the Liquidator, creditors must Limited, Heskin Hall Farm, Wood Lane, Heskin, Preston PR7 5PA. either personally or by their solicitors, come in and prove their debts Administrator: John Paul Lander. Contact Details: 01257 452021 or claims at such time and place as shall be specified in such notice, 25 April 2016 (2531827) or in default thereof they will be excluded from the benefit of any distribution made before their debts were proved. Note: The Directors of the Company have made a declaration of solvency and it is 2531835LEARNING DEVELOPMENTS OVERSEAS LIMITED expected that all creditors will be paid in full. (Company Number 05006416) Date of Appointment: 26 April 2016 Registered office: Jones Lowndes Dwyer LLP, 4 The Stables, Office Holder details: Claire L Dwyer,(IP No. 9329) of Jones Lowndes Wilmslow Road, Didsbury, Manchester M20 5PG Dwyer LLP, 4 The Stables, Wilmslow Road, Didsbury, Manchester Principal trading address: Malvern House, 200 Pentonville Road, M20 5PG. London, N1 9JP Further details contact: Claire L Dwyer, Email: [email protected] Notice is hereby given that creditors of the Company are required, on Tel: 0161 438 8555. or before 31 May 2016 to prove their debts by sending their full Claire L Dwyer, Liquidator names and addresses, particulars of their debts or claims, and the 26 April 2016 (2531825) names and addresses of their solicitors (if any) to the Liquidator at Jones Lowndes Dwyer LLP, 4 The Stables, Wilmslow Road, Didsbury, Manchester M20 5PG. NISBETT2531798 ASSOCIATES LIMITED If so required by notice in writing from the Liquidator, creditors must (Company Number 00739613) either personally or by their solicitors, come in and prove their debts Registered office: C/O Clarke Bell Limited, Parsonage Chambers, 3 or claims at such time and place as shall be specified in such notice, The Parsonage, Manchester, M3 2HW or in default thereof they will be excluded from the benefit of any Principal trading address: Euro House, High Road, Whetstone, distribution made before their debts are proved. Note: The Directors London, N20 9YZ of the Company have made a declaration of solvency and it is Notice is hereby given that the creditors of the above-named expected that all creditors will be paid in full. company are required on or before 25 May 2016 to send their names Date of Appointment: 26 April 2016 and addresses and particulars of their debts or claims, and the names and addresses of the solicitors (if any) to John Paul Bell, Liquidator of the said company at Clarke Bell Limited, Parsonage Chambers, 3 The

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 MAY 2016 | 79 COMPANIES

Parsonage, Manchester M3 2HW and if so required by notice in PERSONALISED2531698 LEARNING @ EST LIMITED writing from the Liquidator, by their Solicitors or personally, to come (Company Number 08803702) in and prove their said debts or claims at such time and place as shall Registered office: 15 Colmore Row, Birmingham, B3 2BH be specified in such notice, or in default thereof they will be excluded Principal trading address: Coventry University Technology Park Puma from the benefit of any such distribution made before such debts are Way Coventry CV1 2TT proved. In accordance with Rule 4.106, I, MFP Smith of Dains LLP, 15 Note: This notice is purely formal. All known creditors have been, or Colmore Row, Birmingham, B3 2BH, give notice that on 27 April 2016 shall be paid in full. I was appointed Joint Liquidator by resolutions of members. Date of Appointment: 26 April 2016 Notice is hereby given that the creditors of the above named Office Holder details: John Paul Bell,(IP No. 8608) of Clarke Bell company, which is being voluntarily wound up, are required, on or Limited, Parsonage Chambers, 3 The Parsonage, Manchester, M3 before 27 May 2016 to send in their full christian and surnames, their 2HW. addresses and descriptions, full particulars of their debts or claims For further details contact: Katie Dixon, Email: and the names and addresses of their Solicitors (if any), to the [email protected] Tel: 0161 907 4044 undersigned MFP Smith of Dains LLP, 15 Colmore Row, Birmingham, John Paul Bell, Liquidator B3 2BH, the Joint Liquidator of the said company, and, if so required 26 April 2016 (2531798) by notice in writing from the said Joint Liquidator, are, personally or by their Solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default 2531831NORFOLK ASSOCIATES LIMITED thereof they will be excluded from the benefit of any distribution. (Company Number 05342617) Note: This notice is purely formal. All creditors have been or will be Previous Name of Company: Ollon Associates Limited paid in full. Registered office: Castle Farm, Church Lane, Castle Camps, Office Holder Details: MFP Smith and NJ Hawksley (IP numbers 6484 Cambridge, CB21 4TH and 9184) of Dains LLP, 15 Colmore Row, Birmingham B3 2BH. Date Principal trading address: Castle Farm, Church Lane, Castle Camps, of Appointment: 27 April 2016. Further information about this case is Cambridge, CB21 4TH available from Rashpal Sandhu at the offices of Dains LLP at Notice is hereby given that the Creditors of the above named [email protected]. Company are required, on or before the 24 May 2016 to send their MFP Smith and NJ Hawksley , Joint Liquidators names and addresses and particulars of their debts or claims and the 28 April 2016 (2531698) names and addresses of their solicitors (if any) to Maxine Reid and Andrew Tate, the Joint Liquidators of the said Company, and, if so required by notice in writing from the said Joint Liquidators, by their ROGER2531799 MOORE DENTAL PRACTICE LIMITED solicitors or personally, to come in and prove their debts or claims at (Company Number 06512547) such time and place as shall be specified in any such notice, or in Registered office: Staverton Court, Staverton, Cheltenham GL51 0UX default thereof they will be excluded from the benefit of any Principal trading address: 2, Three Cocks Lane, Gloucester distribution made before such debts are proved. Note: This notice is NOTICE IS HEREBY GIVEN that Creditors of the above named purely formal. All known creditors have been or will be paid in full. company are required, on or before 6 June 2016 to prove their debts Date of Appointment: 27 April 2016 by sending their full names and addresses, particulars of their debts Office Holder details: Maxine Reid,(IP No. 11492) of Kreston Reeves or claims and the names and addresses of their solicitors (if any) to LLP, Compass House, 45 Gildredge Road, Eastbourne, East Sussex, Peter Richard James Frost of Hazlewoods LLP, Staverton Court, BN21 4RY and Andrew Tate,(IP No. 8960) of Kreston Reeves LLP, Staverton, Cheltenham GL51 0UX, the Liquidator of the said Compass House, 45 Gildredge Road, Eastbourne, East Sussex, BN21 company. 4RY. If so required by notice in writing from the Liquidator, creditors must, For further details contact: Maxine Reid or Andrew Tate, Email: either personally or by their solicitors, prove their debts at such time [email protected]; Tel: 01634 899805/01323 810760 and place as shall be specified in any such notice, or in default Maxine Reid, Joint Liquidator thereof they will be excluded from the benefit of any distribution made 27 April 2016 (2531831) before such debts are proved. Note: The directors of the company have made a declaration of solvency and it is expected that all creditors will be paid in full. OSCAR2531805 PROPERTY PROMOTIONS LIMITED Peter Richard James Frost (IP Number 8935), Liquidator, Hazlewoods (Company Number 09467833) LLP, Staverton Court, Staverton, Cheltenham GL51 0UX. Tel: 01242 Registered office: 1 South Lane, Clanfield, PO8 0RB 680000, Further details: Peter Frost, Email: Principal trading address: 1 South Lane, Clanfield, PO8 0RB [email protected] I, Mark Pearce Riley of Mark Riley & Co, 28-30 High Street, Guildford, Date of Appointment: 29 March 2016 (2531799) GU1 3HY give notice that I was appointed Liquidator of the above named Company on 22 April 2016 by a resolution of members. Notice is hereby given that the creditors of the above named Company which SC2531843 REALISATIONS LTD is being voluntarily wound up, are required, on or before 22 June 2016 (Company Number 06841000) to prove their debts by sending to the undersigned Mark Pearce Riley Previous Name of Company: Simply Change Limited of Mark Riley & Co, 28-30 High Street, Surrey, GU1 3HY the Registered office: 100 St James Road, Northampton NN5 5LF Liquidator of the Company, written statements of the amounts they Principal trading address: 48 Gascoigne Way, Bloxham, Banbury, claim to be due to them from the Company and, if so requested, to Oxfordshire, OX15 4TL provide such further details or produce such documentary evidence Notice is hereby given that Peter John Windatt and John William as may appear to the Liquidator to be necessary. A creditor who has Rimmer of BRI Business Recovery and Insolvency, 100 St James not proved this debt before the declaration of any dividend is not Road, Northampton, NN5 5LF, were appointed Joint Liquidators of entitled to disturb, by reason that he has not participated in it, the the above Company by the Members on 1 April 2016. Notice is also distribution of that dividend or any other dividend declared before his hereby given that the creditors of the above named Company are debt was proved. required on or before 25 May 2016 to send their names and Office Holder details: Mark Pearce Riley,(IP No. 5778) of Mark Riley & addresses with particulars of their debt to the undersigned Peter John Co, 28 - 30 High Street, Guildford, GU1 3HY. Windatt and John William Rimmer of BRI Business Recovery and Further details contact: Mark Riley, Tel: 01483 342 341 Insolvency, 100 St James Road, Northampton NN5 5LF the Joint Mark Riley, Liquidator Liquidators of the said Company and, if so required, by notice in 27 April 2016 (2531805) writing by the said Joint Liquidators, to prove their debts and claims at such time and place as shall be specified in such notice or, in default thereof, they will be excluded from the benefit of any distribution made before such debts are proved. This notice is purely formal and all known creditors have been, or will be, paid in full.

80 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 MAY 2016 | ALL NOTICES GAZETTE COMPANIES

Date of Appointment: 01 April 2016 TRITAX REIT ACQUISITION 12 LIMITED Office Holder details: Peter John Windatt,(IP No. 008611) of BRI (Company Number 09290618) Business Recovery and Insolvency, 100 St James Road, Northampton TRITAX REIT ACQUISITION 13 LIMITED NN5 5LF and John William Rimmer,(IP No. 13836) of BRI Business (Company Number 09290620) Recovery and Insolvency, 100 St James Road, Northampton NN5 TRITAX REIT ACQUISITION 14 LIMITED 5LF. (Company Number 09290623) For further details contact: Bob McDonald, Email: TRITAX REIT ACQUISITION 17 LIMITED [email protected], Tel: 01604 595611 (Company Number 09420104) Peter John Windatt, Joint Liquidator TRITAX REIT ACQUISITION 18 LIMITED 28 April 2016 (2531843) (Company Number 09458981) TRITAX REIT ACQUISITION 21 LIMITED (Company Number 09506171) 2531840STANHILL DEVELOPMENT CO LIMITED TRITAX REIT ACQUISITION 22 LIMITED In Members’ Voluntary Liquidation (Company Number 09533485) (Company Number 00676597) TRITAX REIT ACQUISITION 23 LIMITED Registered office: Unit 2 Olympic Court, Whitehills Business Park, (Company Number 09533493) Blackpool, Lancashire Registered office: All of: Standbrook House, Fourth Floor, 2-5 Old NOTICE is hereby given that the creditors of the above-named Bond Street, London W1S 4PD company are required on or before 27 May 2016 to send their names Principal trading address: All of: Standbrook House, Fourth Floor, 2-5 and addresses and particulars of their debts or claims, and the names Old Bond Street, London W1S 4PD and addresses of their Solicitors (if any) to Rosalind Mary Hilton of I, James Eldridge of Moore Stephens LLP, 150 Aldersgate Street, Adcroft Hilton Limited, 269 Church Street, Blackpool, Lancashire, FY1 London, EC1A 4AB give notice that on 25 April 2016 I was appointed 3PB the Liquidator of the said company, and, if so required by notice joint liquidator of the above-named Companies by resolution of the in writing from the said Liquidator, by their Solicitors or personally, to members. Please note that these are solvent liquidations. Notice is come in and prove their debts or claims at such time and place as further given pursuant to Rule 4.182A of the Insolvency Rules 1986 shall be specified in any such notice, or in default thereof they will be that I intend to make a distribution to creditors. Creditors of the excluded from the benefit of any distribution made before such debts Companies are required, on or before 27 May 2016 to send their full are proved. forenames and surnames, their addresses and descriptions, full Note: This notice is purely formal. All known creditors have been, or particulars of their debts or claims and the names and addresses of will be, paid in full. their solicitors (if any), to the undersigned James Eldridge of Moore For further details, please contact Sonya Brannigan on 01253 299399 Stephens LLP, 150 Aldersgate Street, London, EC1A 4AB the joint or by email: [email protected] liquidator of the said Companies, and, if so required by notice in Name of office holder: Rosalind Mary Hilton, Liquidator, (IP number of writing from the said joint liquidator, are, personally or by their office holder: 8604), 269 Church Street, Blackpool, Lancashire, FY1 solicitors, to come in and prove their debts or claims at such time and 3PB. Date of Appointment: 22 April 2016 place as shall be specified in such notice. The distribution will be Rosalind Mary Hilton, Liquidator made without regard to the claim of any person in respect of a debt 26 April 2016 (2531840) not already proved by 27 May 2016. Note: All known creditors have been or will be paid in full, but if any persons consider they have claims against the Companies they SURELINE2531839 VENDING SERVICES LIMITED should send in full details forthwith. (Company Number 03749699) Date of Appointment: 25 April 2016. Registered office: 12 Southgate Street, Cornwall, PL15 9DP Office Holder details: James Eldridge,(IP No. 11250) and Jeremy And in the Matter of the Insolvency Act and Rules 1986 Willmont,(IP No. 9044) both of Moore Stephens LLP, 150 Aldersgate On 25 April 2016 the above named company was placed into Street, London, EC1A 4AB . Members’ Voluntary Liquidation and Lisa Thomas and David Kirk of For further details contact: Sarah Forbes, Tel: 020 7334 9191, Email: Neville and Co, Buckland House, 12 William Prance Road, Plymouth [email protected] Reference: 74558 International Business Park, Plymouth, PL6 5WR were appointed James Eldridge, Joint Liquidator liquidators by a resolution of the members. The company is presently 25 April 2016 (2531832) expected to be able to pay its known liabilities in full. Notice is hereby given that the creditors of the above named company, which is being voluntarily wound up, are required, on or RESOLUTION FOR VOLUNTARY WINDING-UP before 20 June 2016 to send in their full names, address and descriptions, full particulars of their debts or claims, and the names AMS2531731 UK HOLDCO LIMITED and addresses of their solicitors (if any), to the undersigned Lisa (Company Number 08717827) Thomas of Neville and Co, the liquidator of the said company, and, if Registered office: 20 Bentinck Street, London, W1U 2EU so required by notice in writing from the said liquidator, are, Special resolutions personally or by their solicitors, to come in and prove their debts or THAT the Company be wound up voluntarily. claims at such time and place as shall be specified in such notice, or 2 'THAT, in accordance with the provisions of the articles of in default thereof they will be excluded from the benefit of any association, the Joint Liquidators be and are hereby authorised to: distribution. (a) Distribute to the sole member of the Company in specie the whole Further enquiries contact: Joanne Burgess, Tel 01752 786800, Email: or any part of the assets of the Company. [email protected] (b) Value any assets and determine how the distribution shall be Lisa Thomas and David Kirk (IP Nos 9704 and 8830) carried out to the sole member. Lisa Thomas, Liquidator (c) Vest the whole or any part of the assets in trustees upon such trust IP No. 9704 for the benefit of the sole member as the Joint Liquidators so 25 April 2016 (2531839) determine, but the sole member shall not be compelled to accept any asset upon which there is a liability. Ordinary resolutions TRITAX2531832 REIT ACQUISITION 4 LIMITED 3 THAT Laura Waters and Karen Dukes of PricewaterhouseCoopers (Company Number 08214556) LLP, 7 More London Riverside, London SE1 2RT be and are hereby TRITAX REIT ACQUISITION 5 LIMITED appointed Joint Liquidators of the Company for the purposes of such (Company Number 08214551) winding up, and any act required or authorised under any enactment TRITAX REIT ACQUISITION 10 LIMITED to be done by the Joint Liquidators is to be done by all or any one or (Company Number 09226417) more of the persons for the time being holding office. TRITAX REIT ACQUISITION 11 LIMITED (Company Number 09274824)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 MAY 2016 | 81 COMPANIES

4 THAT the Joint Liquidators' fees be fixed by reference to the time “That the Company be wound up voluntarily and that Gareth Rutt properly given by the Joint Liquidators and their staff in attending to Morris,(IP No. 9424) and Andrew Martin Sheridan,(IP No. 8839) both matters arising in the winding-up, including those falling outside of of FRP Advisory LLP, Kings Orchard, 1 Queen Street, Bristol, BS2 statutory duties undertaken at the request of the sole member, such 0HQ be and are hereby appointed Joint Liquidators for the purpose of remuneration to be drawn monthly, or at such longer intervals as they the voluntary winding up.” may determine. Further details contact: The Liquidators, Email: 5 THAT the Company's books and records be held by the sole [email protected] Tel: 0117 203 3675. Alternative contact: member to the order of the Joint Liquidators, and may not be Susan Evans. destroyed without the permission of the Liquidator which will not be Richard Hills, Chairman forthcoming until twelve months after dissolution of the Company. 19 April 2016 (2531771) 6 THAT the Certificate of Appointment of the Joint Liquidators together with the certificate copies of the resolutions passed herein, be signed by Mark Andrew Budd for and on behalf of the sole FOHR2531772 MEDIA LIMITED member. (Company Number 08431614) Office Holder Details: Laura May Waters and Karen Lesley Dukes (IP Previous Name of Company: OPVS 4 Products Limited numbers 9477 and 9369) of PricewaterhouseCoopers LLP, 7 More Registered office: Greenend Road, London W4 1AJ London Riverside, London SE1 2RT. Date of Appointment: 28 April Principal trading address: Greenend Road, London W4 1AJ 2016. Further information about this case is available from Nick At a general meeting of the above named Company, duly convened Warner at the offices of PricewaterhouseCoopers LLP on 0207 804 and held at the Novotel, 1 Shortlands, Hammersmith, London W6 6950. 8DR on 20 April 2016, the following Resolutions were passed as Gary May , for and on behalf on the sole member (2531731) Special and Ordinary Resolutions respectively: “That the Company be wound up voluntarily by the Members”; and, 2531768CAPITAL MOTION LIMITED “That Edwin D. S . Kirker of Kirker & Co, Centre 645, 2 Old Brompton (Company Number 08645853) Road, London SW7 3DQ be and he is hereby appointed Liquidator of Registered office: c/o Bishops House, Monkville Avenue, London, the Company for the purposes of such winding up.” NW11 0AH Further Details: Email address [email protected], Telephone +44 (0) Principal trading address: 403 Jupiter House, 2 Turner Street, 20 7580 6030, Fax +44 (0) 20 3137 8719 London, E16 1FH Georgia Foster, Chairman At a General Meeting of the company duly convened and held at Flat Office Holder: Edwin D. S . Kirker, Office Holder Number: 8227, 82, Free Trade Wharf, 340 The Highway, London, E1W 3ET, on 20 Liquidator, Kirker & Co, Centre 645, 2 Old Brompton Road, London April 2016 the following resolutions were passed as a Special SW7 3DQ (2531772) Resolution and Ordinary Resolution respectively: “That the company be wound up voluntarily and that Lisa Alford (IP No. 9723) and Chris Parkman (IP No. 9588) of Purnells, Treverva FOR2531632 AISHA LIMITED Farm, Treverva, Penryn, Near Falmouth, Cornwall TR10 9BL be and (Company Number 08329631) are hereby appointed Joint Liquidators for the purpose of such Registered office: c/o Harrisons, Totemic House, Springfield Business winding up.” Park, Caunt Road, Grantham, Lincolnshire NG31 7FZ Further details contact [email protected] Principal trading address: 20 Tissington Road, Grantham, Lincolnshire Tel: 01326 340579. NG31 7FP and PO Box 10420, Grantham, Lincolnshire NG31 0HN Fax: 01326 340461 Notice is hereby given that pursuant to Chapter 2 of Part 13 of the Mr Hujong Chi, Director/Shareholder Companies Act 2006 and Section 84 (1)(b) of the Insolvency Act 1986, 20 April 2016 (2531768) the directors proposed to place the Company into Members Voluntary Liquidation and the members of the company passed the follow Special and Ordinary Resolutions way of Written Resolution, effective ECO2531784 INSTRUMENTS LIMITED from 28th April 2016: (Company Number 06698872) “That the Company be wound up voluntarily and Kenneth Webster Registered office: Manor Farm, Main Road, Unstone, Dronfield S18 Marland and John Neil Harrison of Harrisons, Totemic House, 4AQ Springfield Business Park, Caunt Road, Grantham NG31 7FZ be and Principal trading address: 7 Shirley House, 31 Psalter Lane, Sheffield are hereby appointed Joint Liquidators.” S11 8YL Office Holder Details: Kenneth Webster Marland and John Neil At a general meeting of the Company, duly convened and held at 2 Harrison (IP numbers 8917 and 5474) of Harrisons, Totemic House, Brookmans Farm Cottages, Low Road, Dovercourt, Harwich, Essex Springfield Business Park, Caunt Road, Grantham NG31 7FZ. Date of CO12 3TT on 25 April 2016, the following resolutions were passed as Appointment: 28 April 2016. Further information about this case is a Special Resolution and Ordinary Resolution respectively: available from Andrew Smith at the offices of Harrisons on 01476 “That the Company be wound up voluntarily and that Joanne Wright, 574149 or at [email protected]. (IP No. 15550) and Emma Bower,(IP No. 17650) both of Wilson Field Dated 28 April 2016 (2531632) Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS be and are hereby appointed Joint Liquidators of the Company and that the Liquidators be authorised to act joint and severally in the HENDERSON2531785 GLOBAL TRUST PLC liquidation for the purposes of such winding up.” (Company Number 00237017) The Joint Liquidators can be contacted by Tel: 0114 235 6780. Previous Name of Company: Gartmore Global Trust Plc and English & Alternative contact: Keith Wilson. Scottish Investors Plc Stewart Barr, Director Registered office: 201 Bishopsgate, London, EC2M 3AE 28 April 2016 (2531784) Principal trading address: 201 Bishopsgate, London, EC2M 3AE At a general meeting of Global Trust Plc held at the offices of the Company, 201 Bishopsgate, London, EC2M 3AE on 22 April 2016, at ENGANDSCOT2531771 LIMITED 2.30 pm, the following Special Resolution was duly passed: (Company Number 00816496) “That (provided that the Directors shall not have resolved, prior to the Registered office: 201 Bishopsgate, London, EC2M 3AE date of this meeting (or any adjournment thereof) to abandon the Principal trading address: 201 Bishopsgate, London, EC2M 3AE Scheme): The Company be and is hereby wound up voluntarily under At a general meeting of the above named Company duly convened the provisions of the Insolvency Act 1986 and that Gareth Rutt Morris, and held at 201 Bishopgate, London, EC2M 3AE on 19 April 2016, at (IP No. 9424) and Andrew Martin Sheridan,(IP No. 008839) both of 10.00 am, the following resolutions were duly passed as a Special FRP Advisory LLP, Kings Orchard, 1 Queen Street, Bristol, BS2 0HQ Resolution and an Ordinary Resolution:

82 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 MAY 2016 | ALL NOTICES GAZETTE COMPANIES be and they are hereby appointed Joint Liquidators for the purposes LEARNING2531776 DEVELOPMENTS OVERSEAS LIMITED of such winding up and distributing the assets of the Company in (Company Number 05006416) accordance with the Scheme and any power conferred on them by Registered office: Jones Lowndes Dwyer LLP, 4 The Stables, law, the Articles of Association or by this resolution may be exercised Wilmslow Road, Didsbury, Manchester M20 5PG by them jointly or by each of them alone.” Principal trading address: Malvern House, 200 Pentonville Road, Further details contact: The Joint Liquidators, Email: London, N1 9JP [email protected] Notice is hereby given that the following resolutions were passed on Victoria Hastings, Chairman 26 April 2016, as a special resolution and an ordinary resolution 26 April 2016 (2531785) respectively: “That the company be wound up voluntarily and that Claire L Dwyer, (IP No. 9329) of Jones Lowndes Dwyer LLP, 4 The Stables, Wilmslow 2531763KNOCKLOFTY LIMITED Road, Didsbury, Manchester M20 5PG be appointed as Liquidator for (Company Number 09262274) the purposes of such winding up.” Registered office: c/o FRP Advisory LLP, 2nd Floor, Trident House, For further details contact: Claire L Dwyer, Email: [email protected], 42-48 Victoria Street, St Albans, Hertfordshire, AL1 3HZ Tel: 0161 438 8555. Principal trading address: Tavistock House South, Tavistock Square, William Joseph Swords, Director London WC1H 9LG 27 April 2016 (2531776) At a general meeting of the above named Company duly convened and held at the offices of FRP Advisory LLP, 110 Cannon Street, London EC4N 6EU, on 22 April 2016, at 8.45 am, the following 2531778MALVERN HOUSE MARKETING LIMITED resolutions were passed as a Special Resolution and an Ordinary (Company Number 03848078) Resolution respectively: Registered office: Jones Lowndes Dwyer LLP, 4 The Stables, “That the Company be wound up voluntarily and that Peter Nicholas Wilmslow Road, Didsbury, Manchester M20 5PG Wastell,(IP No. 009119) and Miles Needham,(IP No. 14372) both of Principal trading address: Malvern House, 200 Pentonville Road, FRP Advisory LLP, 2nd Floor, Trident House, 42-48 Victoria Street, St London, N1 9JP Albans, Hertfordshire, AL1 3HZ be and are hereby appointed Joint Notice is hereby given that the following resolutions were passed on Liquidators for the purpose of the voluntary winding up.” 26 April 2016, as a special resolution and an ordinary resolution The Joint Liquidators can be contacted by Email: respectively: [email protected] or Tel: 01727 735229. Alternative “That the company be wound up voluntarily and that Claire L Dwyer, contact: Victoria Goodyear. (IP No. 9329) of Jones Lowndes Dwyer LLP, 4 The Stables, Wilmslow Anna Maltzoff, Chairman Road, Didsbury, Manchester M20 5PG be appointed as Liquidator for 22 April 2016 (2531763) the purposes of such winding up.” For further details contact: Claire L Dwyer, Email: [email protected], Tel: 0161 438 8555 KPM2531782 CONSULTING SOLUTIONS LIMITED William Joseph Swords, Director (Company Number 08706420) 26 April 2016 (2531778) Registered office: Heskin Hall Farm, Wood Lane, Heskin, Preston PR7 5PA Principal trading address: 42 Birdhurst Avenue, Croydon, Surrey CR2 MALVERN2531779 HOUSE TRAINING LIMITED 7DX (Company Number 08408813) (Pursuant to Section 84(1)(b) of the Insolvency Act 1986 and the Registered office: Jones Lowndes Dwyer LLP, 4 The Stables, Companies Act 2006) Wilmslow Road, Didsbury, Manchester M20 5PG At a General Meeting of the above named company, duly convened, Principal trading address: Malvern House, 200 Pentonville Road, and held at The Offices of Marshall Peters Limited, Heskin Hall Farm, London, N1 9JP Heskin, Preston PR7 5PA on 25 April 2016 at 11.00 am the following Notice is hereby given that the following resolutions were passed on resolutions were duly passed. 26 April 2016, as a Special Resolution and as an Ordinary Resolution Special Resolutions respectively: 1. That the Company be wound up voluntarily “That the Company be wound up voluntarily and that Claire L Dwyer, 2. That the Liquidator is authorised to distribute the assets of the (IP No. 9329) of Jones Lowndes Dwyer LLP, 4 The Stables, Wilmslow Company in settlement of the outstanding liabilities of the Company Road, Didsbury, Manchester M20 5PG be appointed as Liquidator for among the members of the Company in specie, the whole or part of the purposes of such winding up.” the assets of the Company. Also, the Liquidator is authorised sanction Further details contact: Claire L Dwyer, Email: [email protected] of all powers listed in Part 1, Schedule 4 of the Insolvency Act 1986. Tel: 0161 438 8555. Ordinary Resolutions Willliam Joseph Swords, Director 1. That Clive Morris of Marshall Peters Limited, Heskin Hall, Wood 26 April 2016 (2531779) Lane, Heskin, Lancashire PR7 5PA be and is hereby appointed Liquidator for the purposes of such winding up. 2. That Marshall Peters fees in connection with their pre-liquidation N&G2531671 ASSOCIATES LIMITED time costs in respect of assisting the directors with the preparation of (Company Number 06910951) the Declaration of Solvency and the convening of the necessary Registered office: 20 Clarence Avenue Bromley Kent BR1 2DL meetings, and the Liquidator’s remuneration as such be together Principal trading address: 20 Clarence Avenue Bromley Kent BR1 2DL fixed at £1,495 plus disbursements (including Category 2 At a General Meeting of the members of the above named company, disbursements) and VAT. Category 2 disbursements are to be duly convened and held at 5 Tabley Court, Victoria Street, Altrincham, charged by reference to Marshall Peters standard charging and Cheshire, WA14 1EZ on 27 April 2016 (via Skype) the following disbursement rates tariff. resolutions were duly passed as a Special Resolution and an Ordinary Office Holder: Clive Morris, Office Holder Number: 8820, Marshall Resolution respectively. Peters Limited, Heskin Hall Farm, Wood Lane, Heskin, Lancashire 1. THAT the Company be wound up voluntarily. PR7 5PA. Administrator: John Paul Lander. Contact Details: 01257 2. THAT Neil Henry (IP No 8622) and Michael Simister (IP No 9028) of 452021 Lines Henry Limited, 5 Tabley Court, Victoria Street, Altrincham, Prashant Moholkar, Chairman Cheshire, WA14 1EZ be and are hereby appointed Joint Liquidators of 25 April 2016 (2531782) the Company for the purposes of such winding up, and any act required or authorised under any enactment to be done by the Joint Liquidators is to be done by all or any one or more of the persons for the time being holding office.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 MAY 2016 | 83 COMPANIES

Office Holder Details: Neil Henry and Michael Simister (IP numbers At a General Meeting of the members of the above named company, 8622 and 9028) of Lines Henry Limited, 5 Tabley Court, Victoria duly convened and held at Charlotte House, Stanier Way, Wyvern Street, Altrincham, Cheshire WA14 1EZ. Date of Appointment: 27 April Business Park, Derby, DE21 6BF on 27 April 2016 the following 2016. Further information about this case is available from Rob Jones special resolutions were duly passed. at the offices of Lines Henry Limited on 0161 929 1905 or at 1. That the company be wound up voluntarily. [email protected]. 2. The Liquidators shall divide among the members according to their Natasha Figoni , Director (2531671) rights and interests in the company any surplus assets of the company in specie or the proceeds of sale thereof or partly in one way and partly in the other as in his absolute discretion he shall 2531775NISBETT ASSOCIATES LIMITED decide. (Company Number 00739613) The following ordinary resolutions were also passed. Registered office: C/O Clarke Bell Limited, Parsonage Chambers, 3 1. That MFP Smith and NJ Hawksley of the firm Dains LLP, 15 The Parsonage, Manchester, M3 2HW Colmore Row, Birmingham, B3 2BH be and they are hereby Principal trading address: Euro House, High Road, Whetstone, appointed Joint Liquidators of the company for the purpose of the London, N20 9YZ voluntary winding-up and they act joint and severally. At a General Meeting of the above named company, duly convened 2. That the Joint Liquidators' remuneration be fixed at £4,000 plus and held at 1 Newall Terrace, Dumfries, DG1 1LN on 26 April 2016, category one and category two disbursements and VAT. the following resolutions were passed as a special resolution and Office Holder Details: MFP Smith and NJ Hawksley (IP numbers 6484 ordinary resolution respectively: and 9184) of Dains LLP, 15 Colmore Row, Birmingham B3 2BH. Date “That the company be wound up voluntarily and John Paul Bell,(IP of Appointment: 27 April 2016. Further information about this case is No. 8608) of Clarke Bell Limited, Parsonage Chambers, 3 The available from Rashpal Sandhu at the offices of Dains LLP at Parsonage, Manchester, M3 2HW be and is hereby appointed [email protected]. Liquidator for the purposes of such winding up.” A Windram , Chairman (2531697) For further details contact: Katie Dixon, Email: [email protected] Tel: 0161 907 4044 John Lawson, Director 2531792ROGER MOORE DENTAL PRACTICE LIMITED 26 April 2016 (2531775) (Company Number 06512547) Registered office: Staverton Court, Staverton, Cheltenham, GL51 0UX Principal trading address: 2 Three Cocks Lane, Gloucester NORFOLK2531777 ASSOCIATES LIMITED Notice is hereby given that the following resolutions were passed on (Company Number 05342617) 29 March 2016, as a special resolution and an ordinary resolution Previous Name of Company: Ollon Associates Limited respectively: Registered office: Castle Farm, Church Lane, Castle Camps, “That the Company be wound up voluntarily”; and Cambridge, CB21 4TH “That Peter Richard James Frost be appointed as Liquidator for the Principal trading address: Castle Farm, Church Lane, Castle Camps, purposes of such voluntary winding up.” Cambridge, CB21 4TH Office Holder name, firm and number: Peter Richard James Frost, At a General Meeting of the above named Company held at Third Hazlewoods LLP. Authorised by the IPA No. 8935. Floor, 24 Chiswell Street, London, EC1Y 4YX, on 27 April 2016, at Address of Office Holder: Staverton Court, Staverton, Cheltenham 4.00 pm, the following Resolutions were duly passed: GL51 0UX “That the Company be wound up voluntarily and that Maxine Reid,(IP Date of Appointment: 29 March 2016. No. 11492) of Kreston Reeves LLP, Compass House, 45 Gildredge Capacity: Liquidator Road, Eastbourne, East Sussex, BN21 4RY and Andrew Tate,(IP No. IP Contact Details: 01242 680000 8960) of Kreston Reeves LLP, Compass House, 45 Gildredge Road, Other Contact Details: Peter Frost [email protected] Eastbourne, East Sussex, BN21 4RY are appointed Joint Liquidators Roger Moore (2531792) for the purposes of the voluntary winding up and any act required or authorised under any enactment to be done by the Joint Liquidators is to be done by all or any one or more of the persons for the time SC2531794 REALISATIONS LTD being holding office.” (Company Number 06841000) For further details contact: Maxine Reid or Andrew Tate, Email: Previous Name of Company: Simply Change Limited [email protected]; Tel: 01634 899805/01323 810760 Registered office: 100 St James Road, Northampton NN5 5LF Richard Parsonson, Director Principal trading address: 48 Gascoigne Way, Bloxham, Banbury, 27 April 2016 (2531777) Oxfordshire, OX15 4TL At a General Meeting of the Members of the above-named Company, duly convened, and held at 48 Gascoigne Way, Bloxham, Banbury, OSCAR2531780 PROPERTY PROMOTIONS LIMITED Oxfordshire, OX15 4TL, on 01 April 2016, the following Special (Company Number 09467833) Resolutions were duly passed: Registered office: 1 South Lane, Clanfield, PO8 0RB “That the Company be wound up voluntarily, and that Peter John Principal trading address: 1 South Lane, Clanfield, PO8 0RB Windatt,(IP No. 008611) of BRI Business Recovery and Insolvency, Notice is hereby given that the following resolutions were passed on 100 St James Road, Northampton NN5 5LF and John William 22 April 2016, as a special resolution and an ordinary resolution Rimmer,(IP No. 13836) of BRI Business Recovery and Insolvency, 100 respectively: St James Road, Northampton NN5 5LF be and they are hereby “That the company be wound up voluntarily and that Mark Pearce appointed Joint Liquidators for the purpose of the winding-up and Riley,(IP No. 5778) of Mark Riley & Co, 28 - 30 High Street, Guildford, that they may act jointly and severally.” GU1 3HY be and is hereby appointed Liquidator of the Company for For further details contact: Bob McDonald, Email: the purposes of such winding up. [email protected], Tel: 01604 595611 Further details contact: Mark Riley, Tel: 01483 342 341 R Walsh, Director Oliver Robert Lodge, Chairman 28 April 2016 (2531794) 26 April 2016 (2531780)

2531791STANHILL DEVELOPMENT CO LIMITED PERSONALISED2531697 LEARNING @ EST LIMITED (Company Number 00676597) (Company Number 08803702) Registered office: Unit 2 Olympic Court, Whitehills Business Park, Registered office: 15 Colmore Row, Birmingham, B3 2BH Blackpool, Lancashire, FY4 5GU Principal trading address: Coventry University Technology Park Puma At a General Meeting of the above-named Company duly convened Way Coventry CV1 2TT and held at 8 Maltkin Grove, Great Eccleston, Preston, Lancashire PR3 0YG on 22 April 2016 at 10.00 am the following special resolutions were duly passed:

84 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 MAY 2016 | ALL NOTICES GAZETTE COMPANIES

1. That the Company be wound up voluntarily; “That the Companies be wound up voluntarily and that James 2. That the Liquidator is authorised to distribute the assets of the Eldridge,(IP No. 11250) of Moore Stephens LLP, 150 Aldersgate Company in specie, as a whole or part of the assets of the Company, Street, London, EC1A 4AB and Jeremy Willmont,(IP No. 9044) of among the members of the Company in settlement of the outstanding Moore Stephens LLP, 150 Aldersgate Street, London, EC1A 4AB be liabilities of the Company. appointed joint liquidators for the purpose of the voluntary winding-up 3. That the Liquidator be authorised to pay unsecured creditors in full. of the Companies. The joint liquidators are to act either alone or The Liquidator may be contacted on 01253 299399 or by email: jointly.” [email protected]. Alternative contact: Sonya Brannigan. For further details contact: Sarah Forbes, Tel: 020 7334 9191, Email: Theresa Mary Fox, Director. (2531791) [email protected] Reference: L86244 Henry Franklin, Director 25 April 2016 (2531795) 2531774THE COMPANIES ACT 2006 COMPANY LIMITED BY SHARES SURELINE VENDING SERVICES LIMITED (Company Number 03749699) Partnerships Registered office: 12 Southgate Street, Cornwall, PL15 9DP Principal trading address: Tregellas House, Pipers Close, Pennygillam BANKRUPTCY ORDERS Industrial Estate. Cornwall, PL15 7PJ Passed: SID2532103 FEEHAN & EILISH WALSH T/A TROWEL & HAMMER PUBLIC At a General Meeting of the above-named company, duly convened, HOUSE and held at 28 Seawell Road, Bude, Cornwall, EX23 8PD at 11.00 am SID FEEHAN and EILISH WALSH trading as TROWEL & HAMMER on 25 April 2016, the following resolutions were passed: PUBLIC HOUSE RESOLUTIONS In the County Court at Norwich “THAT the company be wound up voluntarily”. No 79 of 2016 “That Mr David Kirk and Miss Lisa Thomas (IP Nos 8830 and 9704) of Date of Filing Petition: 25 April 2016 Neville & Co, Buckland House, 12 William Prance Road, Plymouth Int Bankruptcy order date: 25 April 2016 Business Park, Plymouth PL6 5WR, be and are hereby appointed Time of Bankruptcy Order: 12:30 Joint Liquidators for the purpose of such winding-up and that they Whether Debtor's or Creditor's PetitionDebtor's may act jointly and severally”. Related case: Sid FeehanCounty Court at NorwichRelated case: Eilish “That the Joint Liquidators be authorised to exercise powers WalshCounty Court at Norwich contained in Schedule 4 Part 1 of the Insolvency Act 1986 and to J GoodeEastbrook, Shaftbury Road, Cambridge, CB2 8DR, distribute surplus assets in specie to members”. telephone: 01223 324480 Alternative contact: Joanne Burgess, 01752 786800, Capacity of office holder(s): Trustee [email protected] 25 April 2016 (2532103) Mr N Simmons Chairman 25 April 2016 (2531774) DISSOLUTION OF PARTNERSHIP

DICKINSON2532151 PARKER HILL SOLICITORS TRITAX2531795 REIT ACQUISITION 4 LIMITED Notice is hereby given that with effect from 1 May 2016 Mr Paul (Company Number 08214556) Adrian Clegg retired from the Partnership of ‘Dickinson Parker Hill TRITAX REIT ACQUISITION 5 LIMITED Solicitors’. All debts due to and owing by the Partnership will be (Company Number 08214551) received and paid by the continuing partners who will continue to TRITAX REIT ACQUISITION 10 LIMITED carry on the said business in partnership under the style or firm name (Company Number 09226417) of ‘Dickinson Parker Hill Solicitors’. (2532151) TRITAX REIT ACQUISITION 11 LIMITED (Company Number 09274824) TRITAX REIT ACQUISITION 12 LIMITED DISSOLUTION2531719 OF (Company Number 09290618) TREASURE PFI/PPP INFRASTRUCTURE INVESTOR LP TRITAX REIT ACQUISITION 13 LIMITED (REGISTERED IN SCOTLAND NO. SL017476) (Company Number 09290620) Notice is hereby given, pursuant to section 36(2) of the Partnership TRITAX REIT ACQUISITION 14 LIMITED Act 1890, that Treasure PFI/PPP Infrastructure Investor LP, a (Company Number 09290623) partnership in Scotland having its principal place of business at TRITAX REIT ACQUISITION 17 LIMITED Quartermile One, 15 Lauriston Place, Edinburgh EH3 9EP was (Company Number 09420104) terminated and dissolved with effect from 19 April 2016. TRITAX REIT ACQUISITION 18 LIMITED Maclay Murray & Spens LLP (Company Number 09458981) instructed by the manager of the Partnership, Dalmore Capital Limited TRITAX REIT ACQUISITION 21 LIMITED (2531719) (Company Number 09506171) TRITAX REIT ACQUISITION 22 LIMITED PETITIONS TO WIND-UP (Company Number 09533485) TRITAX REIT ACQUISITION 23 LIMITED 2530119In the High Court of Justice (Chancery Division) (Company Number 09533493) Companies Court No 1602 of 2016 Registered office: All of: Standbrook House, Fourth Floor, 2-5 Old O'GORMAN AND CO Bond Street, London W1S 4PD And In the Matter of INSOLVENCY ACT 1986 Principal Trading Address: All of: Standbrook House, Fourth Floor, 2-5 A Petition to wind up the above-named Partnership, of ,1 Church Old Bond Street, London W1S 4PD Street, Warwick, Warwickshire, CV34 4AB, presented on 23 March Notice is hereby given that at general meetings of the Companies 2016 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, held at Standbrook House, Fourth Floor, 2-5 Old Bond Street, London of South West Wing, Bush House, Strand, London, WC2B 4RD,, W1S 4PD, on 25 April 2016, the following resolutions were passed, as claiming to be Creditors of the Partnership, will be heard at the High a special resolution and as ordinary resolutions: Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 16 May 2016 at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 13 May 2016 .

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 MAY 2016 | 85 COMPANIES

The Petitioners` Solicitor is the Solicitor to, HM Revenue and Customs,Solicitor's Office, South West Wing, Bush House, Strand, London, WC2B 4RD, telephone 03000 589629 . (Ref SLR1804926/W.) 3 May 2016 (2530119)

TRANSFER OF INTEREST

2532159BC EUROPEAN CAPITAL VIII-8 (Registered No. LP10404) CHANGE OF OWNERSHIP IN LIMITED PARTNERSHIP Notice is hereby given pursuant to section 10 of the Limited Partnerships Act 1907 that Konigspitze Holdings Limited has withdrawn as a limited partner in BC European Capital VIII-8 (the “Partnership”), a limited partnership registered in England with number LP10404, and has transferred its entire interest as a limited partner in the Partnership to Stefano Quadrio and subsequently Stefano Quadrio Curzio has been admitted as a limited partner in the Partnership. (2532159)

NOTICE2532121 OF CHANGE IN THE MEMBERS OF A LIMITED PARTNERSHIP RE AIL TRANSFER STRUCTURED CREDIT CARRIED INTEREST PARTNERSHIP, L.P. (Registered No. LP013636) Notice is hereby given, pursuant to section 10 of the Limited Partnerships Act 1907, that with effect from, and including, 27 April 2016 (the “Effective Date”), Alcentra Investments Limited transferred a portion of the legal interest in its interest (the “Transferred Interest”) in Structured Credit Carried Interest Partnership, L.P. (the “Partnership”), a limited partnership registered in England with number LP013636, to Milan Kecman. As of, and from, 23 June 2015, Alcentra Investments Limited has held the Transferred Interest in the Partnership on behalf of Milan Kecman absolutely. Pursuant to the above, with effect from, and including, the Effective Date, Milan Kecman assumed all legal rights, obligations and benefits in the Transferred Interest, and was admitted as a limited partner of the Partnership. For and on behalf of Alcentra Mezzanine Nominee Limited, in its capacity as a general partner of the Partnership. (2532121)

LIMITED2531717 PARTNERSHIPS ACT 1907 PENTA FUND I LIMITED PARTNERSHIP Notice is hereby given, pursuant to section 10 of the Limited Partnerships Act 1907, that NRAM plc has assigned its interest in Penta Fund I Limited Partnership (a limited partnership registered in Scotland under number SL003761) to NRAM (No. 1) Limited. Penta Capital GP 1 LLP, as general partner of the Partnership (2531717)

86 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 MAY 2016 | ALL NOTICES GAZETTE PEOPLE

BAILEY,2532018 ROBIN JAMES 9 Ridgeway Court, The Ridgeway, Warminster, BA12 9AT PEOPLE Birth details: 1 November 1981 Robin James Bailey, Employed, of 9 Ridgeway Court, The Ridgeway, Warminster, Wiltshire, BA12 9AT, formerly of 3 Minster View, Warminster, Wiltshire, BA12 8TD and formerly of 28 Alpine Road, Personal insolvency Walton on Thames, Surrey, KT12 2NH. In the Office of the Adjudicator AMENDMENT OF TITLE OF PROCEEDINGS No 5000870 of 2016 Date of Filing Petition: 21 April 2016 2532279EVELEIGH, ELKIE Bankruptcy order date: 22 April 2016 23 Waggs Road, CONGLETON, Cheshire, CW12 4BP Time of Bankruptcy Order: 00:00 Birth details: 4 December 1980 Whether Debtor's or Creditor's PetitionDebtor's ELKIE EVELEIGH, an administrator of 23 Waggs Road, Congleton, A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham Cheshire, CW12 4BP, previously residing at 32 Hertford Close, Maritime, Chatham, Kent, ME4 4AF, telephone: 01634 894700 Congleton, Cheshire, CW12 1TB Capacity of office holder(s): Receiver and Manager Also known as: ELKIE EVELEIGH, an administrator of 23 Waggs 22 April 2016 (2532018) Road, Congleton, Cheshire, CW12 4BP In the County Court at Macclesfield No 18 of 2016 BOWCOCK,2532037 CASSIE VAL Bankruptcy order date: 16 March 2016 31 Carslake Avenue, Bolton, BL1 4BT D Brogan2nd Floor, 3 Piccadilly Place, London Road, Manchester, M1 Birth details: 16 December 1989 3BN, telephone: 0161 234 8500 Cassie Val Bowcock,Employed, of 31 Carslake Avenue, Bolton, Capacity of office holder(s): Receiver and Manager Greater Manchester, BL1 4BT 16 March 2016 (2532279) In the Office of the Adjudicator No 5001074 of 2016 Date of Filing Petition: 25 April 2016 2532093MORGAN, NEIL PATRICK Bankruptcy order date: 26 April 2016 52 Brazley Avenue, Horwich, BOLTON, BL6 6LQ Time of Bankruptcy Order: 00:00 Birth details: 5 May 1962 Whether Debtor's or Creditor's PetitionDebtor's NEIL PATRICK MORGAN - Unemployed, of 52 Brazley Avenue, G Rogers3D Apex Plaza, Forbury Road, Reading, RG1 1AX, Bolton, BL6 6LQ, and lately trading under his own name as a private telephone: 0118 958 1931 hire driver Capacity of office holder(s): Receiver and Manager Also known as: Mr NEIL PATRICK MORGAN unemployed of 52 26 April 2016 (2532037) Brazley Avenue, Bolton, BL6 6LQ In the County Court at Bolton No 21 of 2016 BROOK,2532034 FIONA ELIZABETH Bankruptcy order date: 29 March 2016 196 Moretons, Pitsea, Basildon, SS13 3LP A DraycottApex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: Birth details: 13 January 1969 0115 852 5000 Fiona Elizabeth Brook, Self Employed, of 196 Moretons, Pitsea, Capacity of office holder(s): Receiver and Manager Basildon, Essex, SS13 3LP 29 March 2016 (2532093) In the Office of the Adjudicator No 5000794 of 2016 Date of Filing Petition: 20 April 2016 ANNULMENT OR RESCINDMENT Bankruptcy order date: 20 April 2016 Time of Bankruptcy Order: 00:00 JAMES2532165 CAMPBELL ALISTAIR Whether Debtor's or Creditor's PetitionDebtor's Alistair-Campbell,- of -Eden- Park,- Den- Cross-, Edenbridge-, S Udall2nd Floor, Alexander House, 21 Victoria Avenue, SOUTHEND- Kent-.TN8 5PW,- England ON-SEA, SS99 1AA, telephone: 01702 602570, email: In the High Court of Justice [email protected] No 121 of 2016 Capacity of office holder(s): Official Receiver Bankruptcy –order- date:- 15 –March- 2016 20 April 2016 (2532034) Date –of- annulment: -26- April- 2016-Grounds- of- annulment-: By- virtue-of-an-administrative-error-the Bankruptcy- Order- entered- here-in-ought- not –to- have- been- made BUTTON,2532022 GEMMA LOUISE H . Newman-.Royal- Courts- of- Justice-Rolls Buiiding-Strand- Flat 8, Park View Court, 204 Anerley Road, London, SE20 8TJ London-EC4A-1NL,- telephone:- 0207- 947- 7472 (2532165) Birth details: 6 March 1976 Gemma Louise Button, Employed, of Flat 8, Park View Court, 204 Anerley Road, London, SE20 8TJ. BANKRUPTCY ORDERS In the Office of the Adjudicator No 5000888 of 2016 ARTHURTON,2532246 CHANTELLE NADIA Date of Filing Petition: 22 April 2016 46 South Back Lane, Bridlington, YO16 4EX Bankruptcy order date: 25 April 2016 Birth details: 21 March 1993 Whether Debtor's or Creditor's PetitionDebtor's Chantelle Nadia Arthurton, Employed, of 46 South Back Lane, A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham Bridlington, East Riding of Yorkshire, YO16 4EX formerly of 2 St Alban Maritime, Chatham, Kent, ME4 4AF, telephone: 01634 894700 Road, Bridlington, East Riding of Yorkshire, YO16 7SS Capacity of office holder(s): Receiver and Manager In the Office of the Adjudicator 25 April 2016 (2532022) No 5000964 of 2016 Date of Filing Petition: 22 April 2016 Bankruptcy order date: 25 April 2016 Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionDebtor's S Baxter3rd Floor, Companies House, Crown Way, CARDIFF, CF14 3ZA, telephone: 029 2036 8700 Capacity of office holder(s): Official Receiver 25 April 2016 (2532246)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 MAY 2016 | 87 PEOPLE

COUCEIRO,2532046 JOHN ANDREW DHALE,2532209 JAGDEEP SINGH Sambucca Lodge, Pelcomb, HAVERFORDWEST, Dyfed, SA62 6EB Flat A, 386 Newsome Road, Newsome, Huddersfield, HD4 6LR John Andrew Couceiro Company Director residing at 123 Kensington Birth details: 18 June 1982 Gardens, Haverfordwest, Pembrokeshire, SA61 2SF. Jagdeep Singh Dhale, Employed, of Flat A, 386 Newsome Road, In the County Court at Plymouth Newsome, Huddersfield, West Yorkshire, HD4 6LR. No 16 of 2016 In the Office of the Adjudicator Date of Filing Petition: 26 October 2015 No 5001044 of 2016 Bankruptcy order date: 25 April 2016 Date of Filing Petition: 25 April 2016 Time of Bankruptcy Order: 10:12 Bankruptcy order date: 26 April 2016 Whether Debtor's or Creditor's PetitionCreditor's Time of Bankruptcy Order: 00:00 Name and address of petitioner: STEPHENS SCOWN LLPCurzon Whether Debtor's or Creditor's PetitionDebtor's House, Southernhay West, EXETER, EX1 1RS D ElliottCivic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 S Baxter3rd Floor, Senate Court, Southernhay Gardens, Exeter, EX1 8QH, telephone: 0191 260 4600, email: 1UG, telephone: 029 2036 8700 [email protected] Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 25 April 2016 (2532046) 26 April 2016 (2532209)

2532045CLITHEROW, DAVID DOVER,2532051 MARILYN 57 The Chase, Rayleigh, SS6 8QW 5 Stacey Street, London, N7 7JQ Birth details: 24 May 1968 Birth details: 14 July 1961 David Clitherow,Employed, of 57 The Chase, Rayleigh, Essex, SS6 Marilyn Dover, Employed, of 5 Stacey Street, London, N7 7JQ. 8QW In the Office of the Adjudicator In the Office of the Adjudicator No 5000196 of 2016 No 5000994 of 2016 Date of Filing Petition: 8 April 2016 Date of Filing Petition: 23 April 2016 Bankruptcy order date: 25 April 2016 Bankruptcy order date: 26 April 2016 Time of Bankruptcy Order: 00:00 Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's S Udall2nd Floor, Alexander House, 21 Victoria Avenue, SOUTHEND- S Baxter3rd Floor, Companies House, Crown Way, CARDIFF, CF14 ON-SEA, SS99 1AA, telephone: 01702 602570, email: 3ZA, telephone: 029 2036 8700 [email protected] Capacity of office holder(s): Official Receiver Capacity of office holder(s): Receiver and Manager 26 April 2016 (2532045) 25 April 2016 (2532051)

DEAN,2532047 CRAIG ANTHONY EATHERINGTON,2532087 JOANNA 8 Chiltern Mews, Chorley, PR7 3TN 10 Llanarth Square, Risca, Casnewydd, NP11 6EA Birth details: 26 October 1973 Birth details: 18 June 1986 Craig Anthony Dean, Employed, of 8 Chiltern Mews, Chorley, Joanna Eatherington, Employed, of 10 Llanarth Square, Risca, Lancashire, PR7 3TN, formerly of 25 Ayrshire Close, Buckshaw Casnewydd, NP11 6EA, formerly of 1 Pontymason Lane, Newport, Village, Chorley, Lancashire, PR7 7DA, and formerly of 84 Guernsey Gwent, NP10 9GH. Avenue, Buckshaw Village, Chorley, Lancashire, PR7 7AH, and In the Office of the Adjudicator formerly of 5 Grove Street, Leyland, Lancashire, PR25 1UU. No 5001022 of 2016 In the Office of the Adjudicator Date of Filing Petition: 24 April 2016 No 5000944 of 2016 Bankruptcy order date: 26 April 2016 Date of Filing Petition: 22 April 2016 Time of Bankruptcy Order: 00:00 Bankruptcy order date: 25 April 2016 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 00:00 D ElliottCivic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 Whether Debtor's or Creditor's PetitionDebtor's 8QH, telephone: 0191 260 4600, email: D ElliottCivic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 [email protected] 8QH, telephone: 0191 260 4600, email: Capacity of office holder(s): Receiver and Manager [email protected] 26 April 2016 (2532087) Capacity of office holder(s): Receiver and Manager 27 April 2016 (2532047) FARQUHAR,2532082 CATHERINE GIBSON GREGORY 27 Guildhall Road, Liverpool, L9 4SJ DEMIR,2532040 MIKAIL Birth details: 17 July 1965 Flat 7, Field House, 2 Sebastopol Road, London, N9 0PS Catherine Gibson Gregory Farquhar, Retired, of 27 Guildhall Road, Birth details: 1 April 1964 Liverpool, Merseyside, L9 4SJ Mikail Demir, Employed, of Flat 7, Field House, 2 Sebastopol Road, In the Office of the Adjudicator London, N9 0PS. No 5000902 of 2016 In the Office of the Adjudicator Date of Filing Petition: 22 April 2016 No 5001026 of 2016 Bankruptcy order date: 25 April 2016 Date of Filing Petition: 25 April 2016 Time of Bankruptcy Order: 00:00 Bankruptcy order date: 26 April 2016 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's H Cosgrove2nd Floor, Rosebrae Court, Woodside Ferry Approach, T Keller3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: 0113 200 Birkenhead, CH41 6DU, telephone: 0151 666 0220 6000 Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 25 April 2016 (2532082) 26 April 2016 (2532040)

88 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 MAY 2016 | ALL NOTICES GAZETTE PEOPLE

FARRUGIA,2532062 BARBARA ANN HARVEY,2532064 MARK 14 Pembroke Avenue, London, N1 0BF Hollyhurst, Wilsley Pound, Sissinghurst, CRANBROOK, TN17 2HR Birth details: 12 September 1969 Birth details: 1 November 1958 Barbara Ann Farrugia, Currently not working of 14 Pembroke Avenue, MARK HARVEY Currently Consultant of Hollyhurst, Wilsley Pound, London, N1 0BF Sissinghurst, Kent, TN17 2HR In the Office of the Adjudicator In the County Court at Central London No 5000930 of 2016 No 691 of 2015 Date of Filing Petition: 22 April 2016 Date of Filing Petition: 24 February 2015 Bankruptcy order date: 25 April 2016 Bankruptcy order date: 25 April 2016 Time of Bankruptcy Order: 00:00 Time of Bankruptcy Order: 11:04 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionCreditor's G Rogers3D Apex Plaza, Forbury Road, Reading, RG1 1AX, Name and address of petitioner: Commissioners for HM Revenue & telephone: 0118 958 1931 CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH Capacity of office holder(s): Receiver and Manager A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham 25 April 2016 (2532062) Maritime, Chatham, Kent, ME4 4AF, telephone: 01634 894700 Capacity of office holder(s): Receiver and Manager 25 April 2016 (2532064) 2532044FEEHAN, SID 3 Wilson Road, LOWESTOFT, Suffolk, NR33 0JA SID FEEHAN and EILISH WALSH trading as TROWEL & HAMMER HAWORTH,2532078 IAN PUBLIC HOUSE re: separate estate of EILISH WALSH 109 Church Street, Kimberworth, Rotherham, S61 1EN In the County Court at Norwich Birth details: 21 February 1962 No 79 of 2016 Ian Haworth, Employed, of 109 Church Street, Kimberworth, Date of Filing Petition: 25 April 2016 Rotherham, South Yorkshire, S61 1EN, formerly of 8 Charles Street, Bankruptcy order date: 25 April 2016 Oswaldtwistle, Accrington, Lancashire, BB5 3EX. Time of Bankruptcy Order: 12:30 In the Office of the Adjudicator Whether Debtor's or Creditor's PetitionDebtor's No 5001008 of 2016 Related case: Sid FeehanCounty Court at Norwich Date of Filing Petition: 24 April 2016 J GoodeEastbrook, Shaftbury Road, Cambridge, CB2 8DR, Bankruptcy order date: 26 April 2016 telephone: 01223 324480 Time of Bankruptcy Order: 00:00 Capacity of office holder(s): Receiver and Manager Whether Debtor's or Creditor's PetitionDebtor's 25 April 2016 (2532044) S Udall2nd Floor, Alexander House, 21 Victoria Avenue, SOUTHEND- ON-SEA, SS99 1AA, telephone: 01702 602570, email: [email protected] FOXTON,2532081 JOHN DAVID Capacity of office holder(s): Receiver and Manager 64 South Street, Spennymoor, DL16 7TX 26 April 2016 (2532078) Birth details: 11 March 1954 John David Foxton, Employed of 64 South Street, Spennymoor, Durham, DL16 7TX JOHNSON,2532272 CRAIG WILLIAM In the Office of the Adjudicator 37 Holgate Street, Great Harwood, BLACKBURN, BB6 7JD No 5000914 of 2016 CRAIG WILLIAM JOHNSON of 37 Holgate Street, Great Harwood, Date of Filing Petition: 22 April 2016 Blackburn BB6 7JD Bankruptcy order date: 25 April 2016 In the County Court at Burnley Time of Bankruptcy Order: 00:00 No 28 of 2016 Whether Debtor's or Creditor's PetitionDebtor's Date of Filing Petition: 4 March 2016 M Mace1st Floor, 2 Rivergate, Temple Quay, BRISTOL, BS1 6EH, Bankruptcy order date: 25 April 2016 telephone: 0117 9279515 Time of Bankruptcy Order: 00:00 Capacity of office holder(s): Receiver and Manager Whether Debtor's or Creditor's PetitionCreditor's 25 April 2016 (2532081) Name and address of petitioner: Bibby Financial Services Limited105 Duke Street, LIVERPOOL, L1 5JQ N BebbingtonSeneca House, Links Point, Amy Johnson Way, GREEN,2532073 PETER ROY BLACKPOOL, FY4 2FF, telephone: 01253 830700, email: 5 Kimberley Close, Lydney, GL15 5AE [email protected] Birth details: 30 September 1946 Capacity of office holder(s): Receiver and Manager Peter Roy Green,Retired, of 5 Kimberley Close, Lydney, 25 April 2016 (2532272) Gloucestershire, GL15 5AE, In the Office of the Adjudicator No 5000758 of 2016 KUMARESWARARAJAH,2532072 VARATHARAJ Date of Filing Petition: 20 April 2016 5 Mortlake Drive, MITCHAM, Surrey, CR4 3RQ Bankruptcy order date: 20 April 2016 Birth details: 30 December 1973 Whether Debtor's or Creditor's PetitionDebtor's VARATHARAJ KUMARESWARARAJAH OF 5 Mortlake Drive, T Keller3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: 0113 200 Mitcham, Surrey CR4 3RQ, England Current Occupation Unknown 6000 In the High Court Of Justice Capacity of office holder(s): Receiver and Manager No 30 of 2016 20 April 2016 (2532073) Date of Filing Petition: 7 January 2016 Bankruptcy order date: 19 April 2016 Time of Bankruptcy Order: 11:42 Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: Commissioners for HM Revenue & CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH L Cook11th Floor, Southern House, Wellesley Grove, Croydon, CR0 1XN, telephone: 0208 681 5166 Capacity of office holder(s): Receiver and Manager 19 April 2016 (2532072)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 MAY 2016 | 89 PEOPLE

KIRKBY,2532088 DAVID MCINTOSH,2532076 KENMORE HENDERSON 14 Temperance Terrace, Billy Row, CROOK, County Durham, DL15 14 Byron Gardens, SUTTON, Surrey, SM1 3QG 9TD Birth details: 15 June 1958 David Kirkby of 14 Temperance Terrace, Billy Row, Crook DL15 9TD KENMORE HENDERSON MCINTOSH CURRENTLY A DUIRECTOR and carrying on business as T/as DK Tiling Contractors. OF 14 BYRON GARDENS SUTTON SURREY SM1 3QG In the County Court at Darlington In the County Court at Central London No 129 of 2015 No 3772 of 2015 Date of Filing Petition: 17 December 2015 Date of Filing Petition: 28 October 2015 Bankruptcy order date: 26 April 2016 Bankruptcy order date: 20 April 2016 Time of Bankruptcy Order: 14:58 Time of Bankruptcy Order: 11:22 Whether Debtor's or Creditor's PetitionCreditor's Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: SAINT-GOBAIN BUILDING Name and address of petitioner: Commissioners for HM Revenue & DISTRIBUTION LIMITED T/A CERAMIC TILE DISTR/O SAINT- CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH GOBAIN HOUSE, BINLEY BUSINESS PARK, COVENTRY, CV3 2TT L Cook11th Floor, Southern House, Wellesley Grove, Croydon, CR0 D ElliottCivic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 1XN, telephone: 0208 681 5166 8QH, telephone: 0191 260 4600, email: Capacity of office holder(s): Receiver and Manager [email protected] 20 April 2016 (2532076) Capacity of office holder(s): Receiver and Manager 26 April 2016 (2532088) MALONE,2532042 DOMINIC 21 Sandgate, Blackpool, FY4 2NG 2532080LE ROUX, JENNIFER JO-ANNE Birth details: 7 June 1987 74 Parklands, Shoreham-By-Sea, BN43 6NN Dominic Malone, Self Employed, of 21 Sandgate, Blackpool, Birth details: 20 September 1980 Lancashire, FY4 2NG, formerly of 4 Back Clarendon Road, Blackpool, Jennifer Jo-Anne Le Roux, Currently not working, of 74 Parklands, Lancashire, FY1 6EG and carrying on business as DM Plumbing and Shoreham-by-Sea, West Sussex, BN43 6NN, formerly of 62 Ewart Heating from 21 Sandgate, Blackpool, Lancashire, FY4 2NG Street, Brighton, East Sussex, BN2 9UQ, formerly of 25a Hanover In the Office of the Adjudicator Terrace, Brighton, East Sussex, BN2 9SN and formerly of 175a No 5000970 of 2016 Ditchling Rise, Brighton, East Sussex, BN1 4QR. Date of Filing Petition: 23 April 2016 In the Office of the Adjudicator Bankruptcy order date: 25 April 2016 No 5001000 of 2016 Time of Bankruptcy Order: 00:00 Date of Filing Petition: 23 April 2016 Whether Debtor's or Creditor's PetitionDebtor's Bankruptcy order date: 26 April 2016 H Cosgrove2nd Floor, Rosebrae Court, Woodside Ferry Approach, Whether Debtor's or Creditor's PetitionDebtor's Birkenhead, CH41 6DU, telephone: 0151 666 0220 T Keller3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: 0113 200 Capacity of office holder(s): Receiver and Manager 6000 25 April 2016 (2532042) Capacity of office holder(s): Receiver and Manager 26 April 2016 (2532080) MCNALLY,2532270 NATALIE JAYNE 58 Galsworthy Road, Sheffield, S5 8QZ LEATHERD,2532041 GAIL FRANCES Birth details: 9 June 1980 1 Boxwood Drive, Blackburn, BB2 5AN Natalie Jayne Mcnally, Currently not working, of 58 Galsworthy Road, Birth details: 27 November 1956 Sheffield, South Yorkshire, S5 8QZ. Gail Frances Leatherd, Employed, of 1 Boxwood Drive, Blackburn, In the Office of the Adjudicator Lancashire, BB2 5AN No 5001034 of 2016 In the Office of the Adjudicator Date of Filing Petition: 25 April 2016 No 5000568 of 2016 Bankruptcy order date: 26 April 2016 Date of Filing Petition: 15 April 2016 Time of Bankruptcy Order: 00:00 Bankruptcy order date: 22 April 2016 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 00:00 A DraycottApex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: Whether Debtor's or Creditor's PetitionDebtor's 0115 852 5000 A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham Capacity of office holder(s): Receiver and Manager Maritime, Chatham, Kent, ME4 4AF, telephone: 01634 894700 26 April 2016 (2532270) Capacity of office holder(s): Receiver and Manager 22 April 2016 (2532041) MISTRY,2532043 MEENABEN PRAGJIBHAI 37 Lossiemouth Road Kingsway, Quedgeley, Gloucester, GL2 2FW LORD,2532069 STEPHEN JAMES Birth details: 5 August 1978 142 Whitelees Road, LITTLEBOROUGH, Lancashire, OL15 8DU Meenaben Pragjibhai Mistry,Employed, also known as Meenal Mistry Birth details: 7 October 1985 and formerly known as Meena Mistry, of 37 Lossiemouth Road STEPHEN JAMES LORD, a supply teacher of 142 Whitelees Road, Kingsway, Quedgeley, Gloucester, Gloucestershire, GL2 2FW, Littleborough, Lancashire, OL15 8DU, lately a self employed publican formerly of 31 Calton Road, Gloucester, GL1 5DZ trading as The Bulls Head, 4 Mill Street, Congleton, CW12 1AB. In the Office of the Adjudicator In the County Court at Oldham No 5001058 of 2016 No 42 of 2016 Date of Filing Petition: 25 April 2016 Date of Filing Petition: 22 March 2016 Bankruptcy order date: 26 April 2016 Bankruptcy order date: 22 March 2016 Time of Bankruptcy Order: 00:00 Time of Bankruptcy Order: 11:25 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's C Butler3rd Floor, Senate Court, Southernhay Gardens, Exeter, EX1 H Cosgrove2nd Floor, Rosebrae Court, Woodside Ferry Approach, 1UG, telephone: 01392 889650 Birkenhead, CH41 6DU, telephone: 0151 666 0220 Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Official Receiver 26 April 2016 (2532043) 27 April 2016 (2532069)

90 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 MAY 2016 | ALL NOTICES GAZETTE PEOPLE

MORLEY,2532089 MARIE SIOBHAN PARSONS,2532074 BRIAN MICHAEL 16 Princes Road, Saltburn-By-The-Sea, TS12 1LF 6 Mickleby Way, Stoke On Trent, ST3 7RU Birth details: 29 March 1989 Birth details: 27 July 1947 Marie Siobhan Morley, Currently not working, of 16 Princes Road, Brian Michael Parsons,Retired, of 6 Mickleby Way, Stoke on Trent, Saltburn-by-the-Sea, North Yorkshire, TS12 1LF, formerly of 134b, Staffordshire, ST3 7RU, formerly of 53 Charolais Crescent, Stoke on Higher Road, Manchester, Greater Manchester, M41 9AZ, and Trent, Staffordshire, ST3 4TD, formerly of 14 Hillend Road, Manchester, Greater Manchester, M23 In the Office of the Adjudicator 0LG, and formerly of 16 Princes Road, Saltburn By The Sea, No 5000996 of 2016 Cleveland, TS12 1LF. Date of Filing Petition: 23 April 2016 In the Office of the Adjudicator Bankruptcy order date: 26 April 2016 No 5000956 of 2016 Time of Bankruptcy Order: 00:00 Date of Filing Petition: 22 April 2016 Whether Debtor's or Creditor's PetitionDebtor's Bankruptcy order date: 25 April 2016 A DraycottApex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: Time of Bankruptcy Order: 00:00 0115 852 5000 Whether Debtor's or Creditor's PetitionDebtor's Capacity of office holder(s): Receiver and Manager A DraycottApex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: 26 April 2016 (2532074) 0115 852 5000 Capacity of office holder(s): Receiver and Manager 25 April 2016 (2532089) PERRY,2532067 RICHARD JOHN Stone House, Brook Lane, Brocton, Stafford, ST17 0TZ Birth details: 30 May 1979 2532085OVERTON, ALAN CHARLES Richard John Perry, Currently not working of Stone House, Brook 1 Whitcombe Close, Totton, Southampton, SO40 8XH Lane, Brocton, Stafford, Staffordshire, ST17 0TZ formerly of 73 Birth details: 30 May 1969 Doversley road, Kings Heath, West Midlands, B14 6NN Alan Charles Overton,Employed, of 1 Whitcombe Close, Totton, In the Office of the Adjudicator Southampton, Hampshire, SO40 8XH No 5000236 of 2016 In the Office of the Adjudicator Date of Filing Petition: 8 April 2016 No 5001072 of 2016 Bankruptcy order date: 22 April 2016 Date of Filing Petition: 25 April 2016 Time of Bankruptcy Order: 00:00 Bankruptcy order date: 26 April 2016 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 00:00 G Rogers3D Apex Plaza, Forbury Road, Reading, RG1 1AX, Whether Debtor's or Creditor's PetitionDebtor's telephone: 0118 958 1931 D ElliottCivic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 Capacity of office holder(s): Receiver and Manager 8QH, telephone: 0191 260 4600, email: 22 April 2016 (2532067) [email protected] Capacity of office holder(s): Receiver and Manager 26 April 2016 (2532085) PLENTY,2532065 HELEN 251 Parrs Wood Road, Manchester, M20 6EE Birth details: 12 February 1965 PANESAR2532084 , RAJESHWAR SINGH Helen Plenty, Self Employed, of 251 Parrs Wood Road, Manchester, 23 Park View, PINNER, Middlesex, HA5 4LL Greater Manchester, M20 6EE, and carrying on business as Helen Rajeshwar Singh Panesar (AKA) Jess Panesar occupation unknown Plenty from 251 Parrs Wood Road, Manchester, Greater Manchester, residing at 23 Park View, Hatch End, Middlesex, HA5 4LL M20 6EE. In the County Court at St Albans In the Office of the Adjudicator No 5 of 2016 No 5001054 of 2016 Date of Filing Petition: 8 January 2016 Date of Filing Petition: 25 April 2016 Bankruptcy order date: 26 April 2016 Bankruptcy order date: 26 April 2016 Time of Bankruptcy Order: 10:18 Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionCreditor's Whether Debtor's or Creditor's PetitionDebtor's Name and address of petitioner: IRWIN MITCHELL LLPRIVERSIDE S Baxter3rd Floor, Companies House, Crown Way, CARDIFF, CF14 EAST, 2 MILLSANDS, SHEFFIELD, , S3 8DT, DX, 3ZA, telephone: 029 2036 8700 K Jackson2nd Floor, 4 Abbey Orchard Street, London, SW1P 2HT, Capacity of office holder(s): Official Receiver telephone: 020 7637 1110 26 April 2016 (2532065) Capacity of office holder(s): Receiver and Manager 26 April 2016 (2532084) PRESTON,2532061 JANICE MARY 55 Francis Avenue, Ilford, IG1 1TS PARKIN,2532077 PAUL ROBERT Birth details: 14 July 1970 14 Westway Avenue, Hull, HU6 9SA Janice Mary Preston,Employed, of 55 Francis Avenue, Ilford, IG1 1TS Birth details: 19 September 1984 In the Office of the Adjudicator Paul Robert Parkin, Employed of 14 Westway Avenue, Hull, East No 5000886 of 2016 Riding of Yorkshire, HU6 9SA formerly of 8 Gullies Court, The Date of Filing Petition: 21 April 2016 Parkway, Cottingham, East Riding, HU16 5DA and formerly of 14 Bankruptcy order date: 25 April 2016 Westway Avenue, Greenwood Avenue, Hull, HU6 9SA Whether Debtor's or Creditor's PetitionDebtor's In the Office of the Adjudicator G Rogers3D Apex Plaza, Forbury Road, Reading, RG1 1AX, No 5000950 of 2016 telephone: 0118 958 1931 Date of Filing Petition: 22 April 2016 Capacity of office holder(s): Receiver and Manager Bankruptcy order date: 25 April 2016 25 April 2016 (2532061) Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionDebtor's H Cosgrove2nd Floor, Rosebrae Court, Woodside Ferry Approach, Birkenhead, CH41 6DU, telephone: 0151 666 0220 Capacity of office holder(s): Receiver and Manager 25 April 2016 (2532077)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 MAY 2016 | 91 PEOPLE

RACKHAM,2532075 PETER CRATHORNE SALISBURY,2532083 PHILIPPA JANE Post Office, Church View, Freiston, Boston, PE22 0LE 2 Bede Terrace, East Boldon, NE36 0DZ Birth details: 14 November 1955 Birth details: 2 December 1991 Peter Crathorne Rackham,Self Employed of Post Office, Church View, Philippa Jane Salisbury,Employed, of 2 Bede Terrace, East Boldon, Freiston, Boston, Lincolnshire, PE22 0LE and carrying on business as Tyne and Wear, NE36 0DZ, formerly of 10 Ormonde Street, Peter Rackham from Post Office, Church View, Freiston, Boston, Sunderland, SR4 7PH, and formerly of 22 Front Street, East Boldon, Lincolnshire, PE22 0LE NE36 0SN In the Office of the Adjudicator In the Office of the Adjudicator No 5000934 of 2016 No 5001010 of 2016 Date of Filing Petition: 22 April 2016 Date of Filing Petition: 24 April 2016 Bankruptcy order date: 25 April 2016 Bankruptcy order date: 26 April 2016 Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's T Keller3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: 0113 200 H Cosgrove2nd Floor, Rosebrae Court, Woodside Ferry Approach, 6000 Birkenhead, CH41 6DU, telephone: 0151 666 0220 Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 26 April 2016 (2532083) 25 April 2016 (2532075)

SELWAY,2532063 PAUL MICHAEL 2532068RAND, TONY 4618 Barnard Street, Simi Valley, 93063-2474 5 Sackville Approach, Cheltenham, GL50 4NH Birth details: 6 April 1988 Birth details: 17 November 1965 Paul Michael Selway, Employed of 4618 Barnard Street, Simi Valley, Tony Rand, Currently not working, of 5 Sackville Approach, CA, 93063-2474, United States formerly of 10 Kestrel Close, Cheltenham, Gloucestershire, GL50 4NH, formerly of FLAT 1 Patchway, Bristol, BS34 5RX PLASHETTS, FRONT STREET, WARK, HEXHAM, In the Office of the Adjudicator NORTHUMBERLAND, NE48 3LG. No 5000532 of 2016 In the Office of the Adjudicator Date of Filing Petition: 14 April 2016 No 5000978 of 2016 Bankruptcy order date: 22 April 2016 Date of Filing Petition: 23 April 2016 Time of Bankruptcy Order: 00:00 Bankruptcy order date: 25 April 2016 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 00:00 M Mace1st Floor, 2 Rivergate, Temple Quay, BRISTOL, BS1 6EH, Whether Debtor's or Creditor's PetitionDebtor's telephone: 0117 9279515 H Cosgrove2nd Floor, Rosebrae Court, Woodside Ferry Approach, Capacity of office holder(s): Receiver and Manager Birkenhead, CH41 6DU, telephone: 0151 666 0220 22 April 2016 (2532063) Capacity of office holder(s): Receiver and Manager 25 April 2016 (2532068) SHEPHERD,2532066 DONNA 104 St. Georges Drive, Watford, WD19 5HD RANSON,2532070 SHAUN CHRISTOPHER Birth details: 18 April 1964 48 Queens Road, Braintree, CM7 5UA Donna Shepherd, Employed, of 104 St. Georges Drive, Watford, Birth details: 18 November 1973 Hertfordshire, WD19 5HD. Shaun Christopher Ranson, Employed, of 48 Queens Road, Braintree, In the Office of the Adjudicator CM7 5UA, formerly of 3 Kirby Hall Road, CO9 3EA. No 5000580 of 2016 In the Office of the Adjudicator Date of Filing Petition: 15 April 2016 No 5001066 of 2016 Bankruptcy order date: 22 April 2016 Date of Filing Petition: 25 April 2016 Time of Bankruptcy Order: 00:00 Bankruptcy order date: 26 April 2016 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 00:00 G Rogers3D Apex Plaza, Forbury Road, Reading, RG1 1AX, Whether Debtor's or Creditor's PetitionDebtor's telephone: 0118 958 1931 A DraycottApex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: Capacity of office holder(s): Receiver and Manager 0115 852 5000 15 April 2016 (2532066) Capacity of office holder(s): Official Receiver 26 April 2016 (2532070) SMITH,2532079 HENRY FOSTER 10 Walnut Court, Rowan Close, London, W5 4YN ROWE,2532273 NEVILLE JOHN Birth details: 7 May 1943 59 Oregon Way, Plymouth, PL3 6SX Henry Foster Smith, Retired, of 10 Walnut Court, Rowan Close, Birth details: 19 May 1951 London, W5 4YN. Neville John Rowe, Currently not working of 59 Oregon Way, In the Office of the Adjudicator Plymouth, Devon, PL3 6SX No 5001004 of 2016 In the Office of the Adjudicator Date of Filing Petition: 24 April 2016 No 5000922 of 2016 Bankruptcy order date: 26 April 2016 Date of Filing Petition: 22 April 2016 Whether Debtor's or Creditor's PetitionDebtor's Bankruptcy order date: 25 April 2016 A DraycottApex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: Time of Bankruptcy Order: 00:00 0115 852 5000 Whether Debtor's or Creditor's PetitionDebtor's Capacity of office holder(s): Receiver and Manager H Cosgrove2nd Floor, Rosebrae Court, Woodside Ferry Approach, 26 April 2016 (2532079) Birkenhead, CH41 6DU, telephone: 0151 666 0220 Capacity of office holder(s): Receiver and Manager 25 April 2016 (2532273)

92 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 MAY 2016 | ALL NOTICES GAZETTE PEOPLE

KIM2532055 LOUISE SYMONS WARD,2532268 TERESA LEANNE Also known as: Kim Louise Lomas and Kim Louise O’Donovan 17 Needham Avenue, Manchester, M21 8AA Residing at 25 Wycliffe Road, Laira, Plymouth, PL3 6BZ Birth details: 22 October 1979 Birth details: 18 March 1959 Teresa Leanne Ward, Employed, of 17 Needham Avenue, Operating Department Practitioner Manchester, Greater Manchester, M21 8AA. In the County Court at Plymouth In the Office of the Adjudicator No 236 of 2015 No 5000998 of 2016 Date of Filing Petition: 14 December 2015 Date of Filing Petition: 23 April 2016 Bankruptcy order date: 14 December 2015 Bankruptcy order date: 26 April 2016 Time of Bankruptcy Order: 11.40 am Time of Bankruptcy Order: 00:00 Carol Butler, Official Receiver’s Office, Exeter & Plymouth, 3rd Floor, Whether Debtor's or Creditor's PetitionDebtor's Senate Court, Southernhay Gardens, Exeter EX1 1UG. Telephone G Rogers3D Apex Plaza, Forbury Road, Reading, RG1 1AX, Number: 01392 889650, Email: [email protected] telephone: 0118 958 1931 Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager Date of Appointment: 14 December 2015 (2532055) 26 April 2016 (2532268)

2532054TARIQ, MOHAMMED WEST,2532129 PAUL 3 Burwell Road, LONDON, E10 7QG 29 Vyne Crescent, Great Holm, Milton Keynes, MK8 9EJ Birth details: 10 September 1975 Birth details: 3 December 1969 MOHAMMED TARIQ OCCUPATION UNKNOWN OF 3 Burwell Road Paul West, Employed, Self Employed, of 29 Vyne Crescent, Great LONDON E10 7QG Holm, Milton Keynes, MK8 9EJ formerly of 46 Sorrell Drive, MK16 In the County Court at Central London 8TW and formerly of 29 Vyne Crescent, MK8 9EJ and carrying on No 4044 of 2015 business as Doggydaycaremk from 29 Vyne Crescent, Great Holm, Date of Filing Petition: 24 November 2015 Milton Keynes, Bucks MK8 9EJ Bankruptcy order date: 22 April 2016 In the Office of the Adjudicator Time of Bankruptcy Order: 10:35 No 5000926 of 2016 Whether Debtor's or Creditor's PetitionCreditor's Date of Filing Petition: 22 April 2016 Name and address of petitioner: LONDONBOROUGH OF WALTHAM Bankruptcy order date: 25 April 2016 FORESTROOM 215, WALTHAM FOREST TOWN HALL, FOREST Time of Bankruptcy Order: 00:00 ROAD, LONDON, E17 4JF Whether Debtor's or Creditor's PetitionDebtor's L Cook11th Floor, Southern House, Wellesley Grove, Croydon, CR0 S Baxter3rd Floor, Companies House, Crown Way, CARDIFF, CF14 1XN, telephone: 0208 681 5166 3ZA, telephone: 029 2036 8700 Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Official Receiver 22 April 2016 (2532054) 25 April 2016 (2532129)

WAIKE-PAWSEY,2532052 ALFRED WILLIAM WHELAN,2532095 GERARD JOHN 66 Middleton Road, Sudbury, CO10 7NT Apartment 10, Inglenook, 7 Old Hall Road, Derby, DE23 6GG Birth details: 28 July 1993 Birth details: 14 February 1966 Alfred William Waike-Pawsey, Student of 66 Middleton Road, Gerard John Whelan, Employed, of Apartment 10, Inglenook, 7 Old Sudbury, Suffolk, CO10 7NT Hall Road, Derby, Derbyshire, DE23 6GG, formerly of 5 Chequer In the Office of the Adjudicator Court, EC1Y 8PW, and formerly of 409 Quarry Bank Mill, HD3 4ZW, No 5000962 of 2016 and formerly of 284 St Marys Green, Collooney, Sligo, Ireland Date of Filing Petition: 22 April 2016 In the Office of the Adjudicator Bankruptcy order date: 25 April 2016 No 5000822 of 2016 Time of Bankruptcy Order: 00:00 Date of Filing Petition: 21 April 2016 Whether Debtor's or Creditor's PetitionDebtor's Bankruptcy order date: 25 April 2016 H Cosgrove2nd Floor, Rosebrae Court, Woodside Ferry Approach, Time of Bankruptcy Order: 00:00 Birkenhead, CH41 6DU, telephone: 0151 666 0220 Whether Debtor's or Creditor's PetitionDebtor's Capacity of office holder(s): Receiver and Manager A DraycottApex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: 25 April 2016 (2532052) 0115 852 5000 Capacity of office holder(s): Receiver and Manager 25 April 2016 (2532095) WALSH,2532060 EILISH 3 Wilson Road, Lowestoft, Suffolk, NR33 0JA SID FEEHAN and EILISH WALSH trading as TROWEL & HAMMER WHITEHALL,2532099 NICHOLAS LEE PUBLIC HOUSE re: separate estate of SID FEEHAN 2 Glanaber Drive, Cegidfa, Y Trallwng, SY21 9PW In the County Court at Norwich Birth details: 22 December 1967 No 79 of 2016 Nicholas Lee Whitehall,Currently not working, of 2 Glanaber Drive, Date of Filing Petition: 25 April 2016 Cegidfa, Y Trallwng, Powys, SY21 9PW, United Kingdom formerly of Bankruptcy order date: 25 April 2016 8 Dolwen, Guilsfield, Welshpool, Powys, SY21 9PL, Wales Time of Bankruptcy Order: 12:30 In the Office of the Adjudicator Whether Debtor's or Creditor's PetitionDebtor's No 5000984 of 2016 Related case: Eilish WalshCounty Court at Norwich Date of Filing Petition: 23 April 2016 J GoodeEastbrook, Shaftbury Road, Cambridge, CB2 8DR, Bankruptcy order date: 25 April 2016 telephone: 01223 324480 Whether Debtor's or Creditor's PetitionDebtor's Capacity of office holder(s): Receiver and Manager H CosgroveCivic Centre, Barras Bridge, NEWCASTLE UPON TYNE, 25 April 2016 (2532060) NE1 8QH, telephone: 0151 666 0220 Capacity of office holder(s): Receiver and Manager 25 April 2016 (2532099)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 MAY 2016 | 93 PEOPLE

WILLCOX,2532118 SARAH-JANE WORTON,2532116 SAMANTHA JANE 32 Springfield Close, Crowborough, TN6 2BN 1 Whitethorn Cottages, Stalham Road, Happisburgh, Norwich, NR12 Birth details: 22 August 1976 0RG Sarah-Jane Willcox, Currently not working, formerly known as Sarah Birth details: 2 January 1973 Blake and formerly known as Sarah Willcox and formerly known as Samantha Jane Worton, Employed, of 1 Whitethorn Cottages, Sarah-Jane Blake, of 32 Springfield Close, Crowborough, East Stalham Road, Happisburgh, Norwich, Norfolk, NR12 0RG Sussex, TN6 2BN. In the Office of the Adjudicator In the Office of the Adjudicator No 5000292 of 2016 No 5001070 of 2016 Date of Filing Petition: 10 April 2016 Date of Filing Petition: 25 April 2016 Bankruptcy order date: 25 April 2016 Bankruptcy order date: 26 April 2016 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's C Butler3rd Floor, Senate Court, Southernhay Gardens, Exeter, EX1 T Keller3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: 0113 200 1UG, telephone: 01392 889650 6000 Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 27 April 2016 (2532116) 26 April 2016 (2532118)

FINAL MEETINGS 2532100WILLIAMSON, MICHAEL JOHN C/O 18 Addison Road, Toronto, BISHOP AUCKLAND, County In2532112 the Croydon County Court Durham, DL14 7RN No 536 of 2012 Birth details: 7 August 1990 GLEN RONALD ARTHUR Michael John Williamson,Employed, of c/o 18 Addison Road, Toronto, In Bankruptcy Bishop Auckland, Durham, DL14 7RN, United Kingdom formerly of 7 Bankrupt’s residential address: 6 Turner Avenue, Biggin Hill, kingston road, gateshead, tyne wear, ne83uh, great britain and Westerham, Kent, TN16 3GL. Date of birth: 31 May 1955. Occuption: formerly of 4 sandringham mews, wallsend, tyne wear, ne280hp, great Unknown britain and formerly of 21 lough court, gateshead, tyne wear, ne96rp, Notice is hereby given that a meeting of creditors has been great britain summoned by the Trustee under section 331 of the Insolvency Act In the Office of the Adjudicator 1986 (as amended) for the purposes of receiving the trustee’s report No 5000744 of 2016 of the administration of the bankrupt’s estate and consideration of Date of Filing Petition: 19 April 2016 granting the Trustee his release under Section 299 of the Insolvency Bankruptcy order date: 20 April 2016 Act 1986 (as amended). The meeting will be held on 29 June 2016 at Whether Debtor's or Creditor's PetitionDebtor's 10.00 am at Highfield Court, Tollgate, Chandlers Ford, Eastleigh, M Mace1st Floor, 2 Rivergate, Temple Quay, BRISTOL, BS1 6EH, SO53 3TZ. Creditors wishing to vote at the meeting must lodge their telephone: 0117 9279515 proofs of debt and proxies at Highfield Court, Tollgate, Chandlers Capacity of office holder(s): Receiver and Manager Ford, Eastleigh, SO53 3TZ by 12.00 noon on 28 June 2016. 20 April 2016 (2532100) Correspondence address & contact details of case manager: Vicki Barber of Baker Tilly Creditor Services LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh, SO53 3TZ, Tel: 023 80646526. Date of WILLIAMSON,2532056 AIMEE LOUISE appointment: 10 August 2012. Name, address & contact details of 43 Rawpool Gardens, Manchester, M23 1BN Trustee: Nigel Fox (IP No 8891) of Baker Tilly Creditor Services LLP, Birth details: 24 January 1992 Highfield Court, Tollgate, Chandlers Ford, Eastleigh, SO53 3TZ, Tel: Aimee Louise Williamson,Currently not working, of 43 Rawpool 023 80646421. Gardens, Manchester, Greater Manchester, M23 1BN, formerly of Nigel Fox, Trustee 222, Fitzwarren Court, Salford, Greater Manchester, M6 5NH 26 April 2016 (2532112) In the Office of the Adjudicator No 5001038 of 2016 Date of Filing Petition: 25 April 2016 In2532110 the County Court at Great Grimsby Bankruptcy order date: 26 April 2016 No 211 of 2012 Whether Debtor's or Creditor's PetitionDebtor's CHRISTOPHER ANDREW AVILL T Keller3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: 0113 200 In Bankruptcy 6000 Current Address: 3 Harrow Lane, Scartho Top, Grimsby, DN33 3TQ. Capacity of office holder(s): Receiver and Manager Former Addresses: 3 Limetree Avenue, Scartho, Grimsby, DN33 3TQ; 26 April 2016 (2532056) 30 Wentworth Road, Grimsby, DN34 4AR. Occupation: Unknown. Date of birth: 28 October 1961. Trading name: Chris Avill Transport. Notice is hereby given, pursuant to Rule 6.137 of the Insolvency Rules WOOLLEY,2532108 JACK 1986, that a Meeting of the Bankrupt’s Creditors will be held at Wilson 83 Yew Tree Cottages, Midgley, Luddendenfoot, Halifax, HX2 6UG Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield, Birth details: 16 March 1995 S11 9PS on 22 June 2016 at 10.00 am for the purpose of considering Jack Woolley,Employed, of 83 Yew Tree Cottages, Midgley, the Trustee in Bankruptcy’s final report and granting his release. To Luddendenfoot, Halifax, West Yorkshire, HX2 6UG, formerly of 4 be entitled to vote at the Meeting, a Creditor must give written details Saville Park Mills, Moorfield Street, Halifax, West Yorkshire, HX1 3DT of his debt (including the amount) and lodge any necessary form of In the Office of the Adjudicator proxy and/or postal Resolution at Wilson Field Limited, The Manor No 5001020 of 2016 House, 260 Ecclesall Road South, Sheffield, S11 9PS no later than Date of Filing Petition: 24 April 2016 12.00 noon on 21 June 2016. Bankruptcy order date: 26 April 2016 Date of Appointment: 21 May 2015. Office Holder details: Fiona Grant Time of Bankruptcy Order: 00:00 (IP No 9444) of Wilson Field Limited, The Manor House, 260 Ecclesall Whether Debtor's or Creditor's PetitionDebtor's Road South, Sheffield, S11 9PS. For further details contact: Aimee C Butler3rd Floor, Senate Court, Southernhay Gardens, Exeter, EX1 Carrack, Email: [email protected], Tel: 0114 235 6780, 1UG, telephone: 01392 889650 Casecode: AVIL01B Capacity of office holder(s): Receiver and Manager Fiona Grant, Trustee 26 April 2016 (2532108) 26 April 2016 (2532110)

94 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 MAY 2016 | ALL NOTICES GAZETTE PEOPLE

In2532278 the Middlesbrough County Court Act 1986 (as amended). The meeting will be held on 22 June 2016 at No 118 of 2012 10.00 am at Highfield Court, Tollgate, Chandlers Ford, Eastleigh, ARTHUR BELL SO53 3TZ. Creditors wishing to vote at the meeting must lodge their In Bankruptcy proofs of debt and proxies at Highfield Court, Tollgate, Chandlers Residential address: 36 Hutton Avenue, Hartlepool, Cleveland, TS26 Ford, Eastleigh, SO53 3TZ by 12.00 noon on 21 June 2016. 9PN. Occupation: Unemployed. Date of birth: 4 August 1951. Correspondence address & contact details of case manager: Vicki Occupation: Unemployed. Barber of Baker Tilly Creditor Services LLP, Highfield Court, Tollgate, Notice is hereby given pursuant to Rule 6.137(1A) of the Insolvency Chandlers Ford, Eastleigh, SO53 3TZ, Tel: 023 80646526. Date of Rules 1986 that a final meeting of creditors has been summoned by appointment: 28 September 2012. Name, address & contact details of the trustee in bankruptcy under Section 331 of the Insolvency Act Trustee: Nigel Fox (IP No 8891) of Baker Tilly Creditor Services LLP, 1986 for the purpose of receiving the report of the trustee in Highfield Court, Tollgate, Chandlers Ford, Eastleigh, SO53 3TZ, Tel: bankruptcy of his administration of the bankrupt’s estate and 023 80646421. obtaining his release pursuant to Section 299 of the Insolvency Act Nigel Fox, Trustee 1986. The meeting will beheld at Moore Stephens LLP, Suite 17, 26 April 2016 (2532117) Building 6, Croxley Green Business Park, Hatters Lane, Watford, WD18 8YH on 20 June 2016 at 10.00 am. Creditors wishing to vote at the meeting must lodge their proxy, together with a completed proof In2532114 the Hereford County Court of debt form (if this has not previously been submitted) at Suite 17, No 140 of 2011 Building 6, Croxley Green Business Park, Hatters Lane, Watford, ANDREW KEVIN HALL WD18 8YH not later than 12.00 noon on the business day preceding IN BANKRUPTCY the meeting. Date of Appointment: 27 June 2012. Of Yew Coppice, Lyde, Hereford HR4 8AD Office Holder details: Michael Finch (IP No: 9672), of Moore Stephens Birth details: 9 May 1968 LLP, Suite 17, Building 6, Croxley Green Business Park, Hatters Lane, A window fitter now unemployed Watford, WD18 8YH. Further details contact: Silvia Fernandes, Email: Date of appointment 19 October 2011 [email protected], Tel: 01923 236622. Ref: A meeting of creditors has been summoned by the Trustee pursuant W66588. to Section 331 of the INSOLVENCY ACT 1986 for the purposes of Michael Finch, Trustee receiving his report on his administration and to determine whether 26 April 2016 (2532278) the Trustee should have his release. NOTICE is hereby given that a Meeting will be held at 1 Castle Street, Worcester, WR1 3AA on 20 June 2016 at 11.00 am for the purposes 2532098In the Exeter County Court mentioned above. No 17 of 2015 To be entitled to vote at the meeting, a creditor must lodge a proxy PETER HOLLAND FERLIE with the Trustee at 1 Castle Street, Worcester, WR1 3AA or the email Trustee in Bankruptcy Appointed address listed below not later 12 noon on the business day before the Of 18 Maritime Court, Haven Banks, Exeter, Devon, EX2 8GP and date fixed for the meeting. To entitle you to vote by proxy at the lately carrying on Business as Ironbridge Runner of 15 Bartholomew meeting you must complete a proof of debt form if you have not Street East, Exeter, Devon, EX4 3BG already done so. Birth details: 30 May 1960 Alternative contact: Richard Green, Email: [email protected] Tel: Unknown 01905 25000. A meeting of creditors pursuant to Section 331 of the INSOLVENCY A W Shackleton ACT 1986 has been summoned by the trustee in bankruptcy for the Trustee (IP No. 9724) purpose of:- 22 April 2016 (2532114) a. Receiving the trustee’s report of the administration of the bankrupt’s estate; and b. Determining whether the trustee should be granted his release In2530826 the Hertford County Court under Section 299(3)(d) of the Insolvency Act 1986. No 94 of 1996 The meeting will be held as follows: MAURICE JAMES HARLOW Date: 30 June 2016 In Bankruptcy Time: 10:00 am Last Known Address: 7 Wyton, Welwyn Garden City, Herts AL7 2PE. Place: Kirks, 5 Barnfield Crescent, Exeter, EX1 1QT Date of Birth: 8 November 1941. Occupation: Architectural and A proxy form is available which must be lodged with me not later than Interior Designer. 12 noon on the day preceding the meeting to entitle you to vote by Notice is hereby given, pursuant to Rule 6.137 of the Insolvency Rules proxy at the meeting (together with a completed proof of debt form if 1986, that a Meeting of the Bankrupt's Creditors will be held at 105 you have not already lodged one). St. Peter's Street, St. Albans, Herts AL1 3EJ on 13 June 2016, at David Kirk (IP No. 8830), Trustee in Bankruptcy. Appointed on 2 April 10.00am for the purpose of considering the Trustee in Bankruptcy's 2015 Final Report and granting her release. To be entitled to vote at the Kirks, 5 Barnfield Crescent, Exeter EX1 1QT. Tel: 01392 474 303, meeting, a creditor must give written details of his debt (including the Email: [email protected] amount) and lodge any necessary form of Proxy and/or postal Alternative contact: Emma Fisher Email: [email protected] Resolution at Kingston Smith & Partners LLP, 105 St. Peter's Street, 21 April 2016 (2532098) St. Albans, Herts AL1 3EJ no later than 12 noon on 10 June 2016. Office Holder Details: Michaela Joy Hall (IP number 9081) of Kingston Smith & Partners LLP, 105 St Peter's Street, St Albans, Hertfordshire In2532117 the Eastbourne County Court AL1 3EJ. Date of Appointment: 31 December 2014. Further No 132 of 2012 information about this case is available from B Eltridge at the offices MARK EDWARD GROOMS of Kingston Smith & Partners LLP on 01727 896015 ref: IHH0002 or at In Bankruptcy [email protected]. Bankrupt’s residential address: 105 Wordsworth Drive, Eastbourne, Michaela Joy Hall , Trustee in Bankruptcy (2530826) East Sussex, BN23 7SP. Date of Birth: 21 April 1973. Occupation: Trade Assistant Notice is hereby given that a meeting of creditors has been In2532102 the Plymouth County Court summoned by the Trustee under section 331 of the Insolvency Act No 105 of 2012 1986 (as amended) for the purposes of receiving the trustee’s report ADRIAN JOHN JURY of the administration of the bankrupt’s estate and consideration of Formerly In Bankruptcy granting the Trustee his release under Section 299 of the Insolvency Date of Birth: 28 November 1971. Occupation: Builder. Residential address: Clowder Cottage, Harrowbarrow, Callington, Cornwall, PL17 8BA

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 MAY 2016 | 95 PEOPLE

Notice is hereby given, pursuant to Rule 6.137 of the Insolvency Rules 26 April 2016 (2532127) 1986, that a Meeting of the Bankrupt’s Creditors will be held at Tong Hall, Tong, West Yorkshire, BD4 0RR on 24 June 2016 at 11.00 am for the purpose of considering the Trustees’ final report and granting 2532128In the WORCESTER COUNTY COURT their release. The following resolutions will be put to the meeting: No 293 of 2011 “That the Trustees’ Receipts and Payments account to 27 April 2016 JOHANN JAMES SAMUELS and final report be approved and that the Trustees are released from IN BANKRUPTCY office.” To be entitled to vote at the Meeting, a Creditor must give Of 27 Mayfield Avenue, Worcester, WR3 8LA written details of his debt (including the amount) and lodge any Birth details: 18 April 1974 necessary form of proxy with Paul Finn and James Robinson, Joint An engineer Trustees in Bankruptcy, at the above address, no later than 12.00 Date of appointment 3 February 2012 noon on 23 June 2016 (or deliver them to the Chairman at the A meeting of creditors has been summoned by the Trustee pursuant meeting). to Section 331 of the INSOLVENCY ACT 1986 for the purposes of Date of Appointment: 25 September 2014. Office Holder details: Paul receiving his report on his administration and to determine whether Howard Finn and James David Robinson (IP Nos. 5367 and 16092), of the Trustee should have his release. Finn Associates, Tong Hall, Tong, West Yorkshire, BD4 0RR. Further NOTICE is hereby given that a Meeting will be held at 1 Castle Street, details contact: The Joint Trustees, Email: Worcester, WR1 3AA on 20 June 2016 at 11.10 am for the purposes [email protected], Tel: 0870 330 1900. Alternative mentioned above. contact name: Helen Kilby, Email: [email protected] To be entitled to vote at the meeting, a creditor must lodge a proxy Paul Howard Finn and James David Robinson, Joint Trustees with the Trustee at 1 Castle Street, Worcester, WR1 3AA or the email 26 April 2016 (2532102) address listed below not later 12 noon on the business day before the date fixed for the meeting. To entitle you to vote by proxy at the meeting you must complete a proof of debt form if you have not 2532126In the Telford County Court already done so. No 130 of 2013 Alternative contact: Richard Green, Email: [email protected] Tel: PETER LEIGH RICHES 01905 25000. In Bankruptcy A W Shackleton Residential Address: Apartment 8 Watergate Mansions, St Mary’s Trustee (IP No. 9724) Square, Shrewsbury SY2 5AF 22 April 2016 (2532128) Birth details: 21 June 1960 Interactive Director In accordance with section 331 of the INSOLVENCY ACT 1986, a final In2532120 the Barrow in Furness County Court meeting of creditors has been summoned by the trustee for the No 61 of 2012 purpose of receiving his report on his administration and to determine JOHN LESLIE SHADFORTH whether the trustee should have his release under Section 299 of In Bankruptcy INSOLVENCY ACT 1986. Bankrupt’s residential address: 21 Fairfield Road, Millom, Cumbria, The meeting will be held as follows:- LA18 5AT. Previous residential address in past 12 months: 21 Date: 29 June 2016 Lapstone Road, Millom, Cumbria, LA18 4BT. Date of Birth: 31 Time: 10.00 am. October 1962. Bankrupt’s occupation: Process Worker Place: The offices of UHY Hacker Young, St James Building, 79 A meeting of creditors has been summoned by the Trustee under Oxford Street, Manchester, M1 6HT section 331 of the Insolvency Act 1986 (as amended) for the purposes A proxy form is available which must be lodged with me not later than of receiving the trustee’s report of the administration of the bankrupt’s 12 noon on the business day prior to the meeting to entitle you to estate and consideration of granting the Trustee his release under vote by proxy at the meeting together with a completed proof of debt Section 299 of the Insolvency Act 1986 (as amended). The meeting form if you have not already lodged one. will be held on 28 June 2016 at 10.00 am at Highfield Court, Tollgate, For further information please contact Katie Parker on email: Chandlers Ford, Eastleigh, SO53 3TZ. Creditors wishing to vote at the [email protected] or tel number 0161 236 6936 meeting must lodge their proofs of debt and proxies at Highfield Daniel Mark Richardson, Trustee in Bankruptcy (Office Holder Number Court, Tollgate, Chandlers Ford, Eastleigh, SO53 3TZ by 12.00 noon – 12650). UHY Hacker Young turnaround and recovery, St. James on 27 June 2016. Building, 79 Oxford Street, Manchester, M1 6HT. Date of appointment Correspondence address & contact details of case manager: Vicki - 18 September 2013 Barber of Baker Tilly Creditor Services LLP, Highfield Court, Tollgate, 27 April 2016 (2532126) Chandlers Ford, Eastleigh, SO53 3TZ, Tel: 02380 646526. Date of appointment: 15 January 2013. Name, address & contact details of Trustee: Nigel Fox (IP No 8891) of Baker Tilly Creditor Services LLP, In2532127 the Guildford County Court Highfield Court, Tollgate, Chandlers Ford, Eastleigh, SO53 3TZ, Tel: No 251 of 2012 023 80646421. JOHN EDWIN RILEY Nigel Fox, Trustee In Bankruptcy 26 April 2016 (2532120) Residential address: 37 Foxley Close, Blackwater, Camberley, Surrey, GU17 0JY. Date of birth: 20 June 1942. Occupation: Retired. A meeting of creditors has been summoned by the Trustee under In2531683 the Birmingham County Court section 331 of the Insolvency Act 1986 (as amended) for the purposes No 0305 of 2014 of receiving the trustee’s report of the administration of the bankrupt’s JOSEPHINE SMYTH estate and consideration of granting the Trustee his release under In Bankruptcy Section 299 of the Insolvency Act 1986 (as amended). The meeting Residential Address: Mobile Home at Ebstree Road, Seisdon, will be held on 22 June 2016 at 10.30 am at Highfield Court, Tollgate, Staffordshire WU5 7ES. Formerly of: Melbourne House, Clock Lane, Chandlers Ford, Eastleigh, SO53 3TZ. Creditors wishing to vote at the Bickenhill, Solihull, B92 ODX. Trading Address: Melbourne House, 14 meeting must lodge their proofs of debt and proxies at Highfield King Street, Smethwick, B66 2JN. Date of Birth: 4 September 1958. Court, Tollgate, Chandlers Ford, Eastleigh, SO53 3TZ by 12.00 noon Occupation: An administrator and lately a company director. on 21 June 2016. Date of Appointment: 12 October 2012. NOTICE IS HEREBY GIVEN pursuant to Rule 6.137 of the Insolvency Correspondence address & contact details of case manager: James Rules 1986, that the Trustee has summoned a final general meeting of Pike of Baker Tilly Creditor Services LLP, Highfield Court, Tollgate, the creditors of the above named which shall receive the Trustee's Chandlers Ford, Eastleigh, SO53 3TZ, Tel: 023 80646422. Office report of the administration of the bankrupt's estate, and shall Holder details: Nigel Fox (IP No. 8891) of Baker Tilly Creditor Services determine whether the Trustee should have their release under LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh, SO53 3TZ. Tel: 023 8064621. Nigel Fox, Trustee

96 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 MAY 2016 | ALL NOTICES GAZETTE PEOPLE section 299 of the Insolvency Act 1986. The meeting will be held at In2532208 the High Court of Justice Benson House, 33 Wellington Street, Leeds LS1 4JP on 30 June 2016 No 1211 of 2012 at 11.30 am. Proxies must be lodged at Benson House, 33 Wellington PAUL ZIMBLER Street, Leeds LS1 4JP by 12.00 noon on the business day before the In Bankruptcy meeting to entitle creditors to vote by proxy at the meeting. Address: 20 Kensington Way Borehamwood WD6 1LH Office Holder Details: Stephen Arthur Cave (IP number 10730) of Birth details: 13 February 1978 PricewaterhouseCoopers LLP, Waterfront Plaza, 8 Laganbank Road, Professional Poker Player Belfast BT1 3LR. Date of Appointment: 2 March 2015. Further Any other address at which the bankrupt resided in the 12 months information about this case is available from the offices of prior to the bankruptcy order: Paul Zimbler of 20 Kensington Way, PricewaterhouseCoopers LLP on 0113 289 4253. Borehamwood, WD6 1LH, lately residing at 17 Montgomery Road, Stephen Arthur Cave , Trustee (2531683) Edgware, HA8 6NS, a poker player. Notice is hereby given, pursuant to Rule 6.137 of the INSOLVENCY RULES 1986 that a final meeting of the bankrupt’s creditors will be 2531682In the Birmingham County Court held at the offices of Critchleys, Greyfriars Court, Paradise Square, No 306 of 2014 Oxford, OX1 1BE on 29 June 2016 at 11.00 am for the purpose of THOMAS SMYTH considering the Trustee in Bankruptcy’s final report and granting his In Bankruptcy release. Residential Address: Mobile House at Ebstree Road, Seisdon, To be entitled to vote at the meeting, a creditor must give written Staffordshire WV5 7ES. Formerly of: Melbourne House, Clock Lane, details of his debt (including the amount) and lodge any necessary Bickenhill, Solihull B92 0DX. Trading Address: Melbourne House, 14 form of proxy and / or postal resolution at Critchleys, Greyfriars Court, King Street, Smethwick B66 2JN. Date of Birth: 3 October 1956. Paradise Square, Oxford, OX1 1BE, no later than 12:00 noon on the Occupation: Labourer and lately a Company Director. last business day before the meeting (or deliver them to the Chairman NOTICE IS HEREBY GIVEN pursuant to Rule 6.137 of the Insolvency at the meeting). Rules 1986, that the Trustee has summoned a final general meeting of Anthony Harris (IP 004142), Trustee in Bankruptcy. Appointed 29 May the creditors of the above named which shall receive the Trustee's 2012. Critchleys, Greyfriars Court, Paradise Square, Oxford, OX1 report of the administration of the bankrupt's estate, and shall 1BE. Email: [email protected]. Tel: 01865 261100 determine whether the Trustee should have their release under 27 April 2016 (2532208) section 299 of the Insolvency Act 1986. The meeting will be held at Benson House, 33 Wellington Street, Leeds LS1 4JP on 30 June 2016 at 11.00 am. Proxies must be lodged at Benson House, 33 Wellington MEETING OF CREDITORS Street, Leeds LS1 4JP by 12.00 noon on the business day before the meeting to entitle creditors to vote by proxy at the meeting. In2532160 the York County Court Office Holder Details: Stephen Arthur Cave (IP number 10730) of No 49 of 2015 PricewaterhouseCoopers LLP, Waterfront Plaza, 8 Laganbank Road, JAMES ROBERT TOWERS Belfast BT1 3LR. Date of Appointment: 2 March 2015. Further In Bankruptcy information about this case is available from the offices of Birth details: 27 March 1956 PricewaterhouseCoopers LLP on 0113 289 4000. Unknown Stephen Arthur Cave , Trustee (2531682) Address: 98 Carr Lane, Castleford, West Yorkshire WF10 9PN I, Christopher Brooksbank of O’Haras Limited, Moorend House, Snelsins Lane, Cleckheaton, BD19 3UE was appointed Trustee of the In2532271 the County Court at Brighton bankruptcy estate of the above named on 27 April 2016. No 488 of 2012 I give notice that I propose to convene a meeting of creditors to DAVID BRENT WILLIAMS provide creditors the opportunity to form a creditors’ committee and In Bankruptcy to seek approval of the basis of the remuneration of the Trustee and Current Address: 30 Firs Avenue, Felpham, Bognor Regis,West his entitlement to charge disbursements. Sussex PO22 8QA The meeting will be held at the offices of O’Haras Limited, Moorend Birth details: 4 January 1969 House, Snelsins Lane, Cleckheaton, BD19 3UE on 3 June 2016 at Company director 1.00pm. A final meeting of creditors has been summoned by the Joint Trustee For any further information please contact Christopher Brooksbank, under Section 331 of the INSOLVENCY ACT 1986 for the purpose of Trustee, (IP 9658), O’Haras Limited, Moorend House, Snelsins Lane, receiving his report on his administration, a summary of his receipts Cleckheaton, West Yorkshire BD19 3UE, telephone: 01274 800380, and payments account and to determine whether the Joint Trustee email: [email protected]. should have his release under Section 299 of the Insolvency Act 1986. C Brooksbank, Trustee in Bankruptcy (2532160) The meeting will be held as follows:- Date: 24th June 2016 Time: 11.00 am In2532161 the County Court at Kingston-Upon-Hull Place: 68 Ship Street, Brighton, East Sussex, BN1 1AE No 205 of 2015 A proxy form is available which must be lodged with me not later than ALAN CARMICHAEL 12 noon on the last business day before the meeting to entitle you to In Bankruptcy vote by proxy at the meeting. Bankrupt’s residential address at the date of the bankruptcy order: 39 W J J Knight - Joint Trustee, (IP No. 2236) Appointed - 14th June Millias Close, Brough, East Yorkshire, HU15 1GP. Trading name or 2013 style: Eastell Developments. Date of Birth: Unknown. Occupation: JEREMY KNIGHT & CO, 68 Ship Street, Brighton, East Sussex BN1 Unknown . 1AE email : [email protected] Richard J Hicken of Grant Thornton UK LLP, Hartwell House, 55-61 27 April 2016 (2532271) Victoria Street, Bristol, BS1 6FT and Nicholas S Wood of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU were appointed Joint Trustees in Bankruptcy of Alan Carmichael on 14 April 2016. The Joint Trustees in Bankruptcy have convened a meeting of the Creditors of the Bankrupt under Rule 6.81 of the INSOLVENCY RULES 1986 and to take place at Grant Thornton UK LLP, Hartwell House, 55-61 Victoria Street, Bristol, BS1 6FT on 24 June 2016, at 10.00 am for the purpose of fixing the basis of the remuneration of the trustee in bankruptcy and his entitlement to charge disbursements. To be entitled to vote at the meeting, a

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 MAY 2016 | 97 PEOPLE creditor must lodge with the trustee in bankruptcy at his postal NOTICES OF DIVIDENDS address, not later than 12.00 noon on the business day before the date fixed for the meeting, a proof of debt (if not previously lodged in In2532096 the Luton County Court the proceedings) and (if the creditor is not attending in person) a No 222 of 2011 proxy. MRS BARBARA ANN MARSHALL Office Holder details: Richard J Hicken (IP No: 10890), of Grant In Bankruptcy Thornton UK LLP, Hartwell House, 55-61 Victoria Street, Bristol, BS1 Individual’s Addresses: First and Final Dividend - BARBARA ANN 6FT and Nicholas S Wood (IP No: 9064), of Grant Thornton UK LLP, MARSHALL, also known as BARBARA ANN LEEKS, also known as 30 Finsbury Square, London, EC2P 2YU. Further details contact: The BARBARA ANN CRACK, also known as BARBARA ANN GROOM of Joint Trustees, Tel: 0117 305 7705. Alternative contact: Keira 32 Shoreham Close, Stevenage, Hertfordshire, SG1 2JF. NOTE: the Shortland. above-named was discharged from the proceedings and may no Richard J Hicken and Nicholas S Wood, Joint Trustees longer have a connection with the addresses listed. 27 April 2016 (2532161) Birth details: 8 September 1947 NOT ENTERED Also known as: Barbara Ann Crack and Barbara Ann Groom 2532142In the County Court at Sheffield Notice is hereby given that I intend to declare a Dividend to No 484 of 2014 unsecured Creditors herein within a period of 2 months from the last LYNNE HUDSON date of proving. Last date for receiving proofs: 8 June 2016. In Bankruptcy Contact details: Mr D Gibson, LTADT Chatham, West Wing, Ground Bankrupt’s residential address: 8 Duke Street, Mosborough, Sheffield, Floor, The Observatory, Brunel Way, Chatham Maritime, Chatham, S20 5DG. Bankrupt’s date of birth: 2 February 1967. Bankrupt’s Kent, ME4 4AF, 01634 894700, [email protected] Occupation: Seamstress. Previous trading address: The Vine Tavern, 27 April 2016 (2532096) 9 School Street, Mosborough, Sheffield, S20 5EB. Notice is hereby given, that a meeting of creditors has been summoned by the Joint Trustees pursuant to Rule 6.81 of the In2531635 the Eastbourne County Court INSOLVENCY RULES 1986 (AS AMENDED) for the purpose of fixing No 122 of 2012 the basis of the Joint Trustees’ remuneration and disbursements. The MARCUS SHAUN CRONIN meeting will be held at RSM, Highfield Court, Tollgate, Chandlers Formerly in Bankruptcy Ford, Eastleigh, SO53 3TZ on 23 May 2016, at 10.00 am. In order to Residential Address: 9 Park Avenue, Eastbourne, East Sussex BN21 be entitled to vote at the meeting, creditors must lodge their proxies 2XG. Trading As: Astec Tester Travel. Trading Address: 9 Park with the Joint Trustees at RSM, Highfield Court, Tollgate, Chandlers Avenue, Eastbourne, East Sussex BN21 2XG. Date of Birth: 31 March Ford, Eastleigh, SO53 3TZ by no later than 12 noon on 20 May 2016 1963. Occupation: Taxi Driver. (together with a completed proof of debt form if this has not NOTICE IS HEREBY GIVEN pursuant to Rule 11.2 of the Insolvency previously been submitted). Rules 1986, that the Joint Trustees intend to declare a first and final Correspondence address & contact details of case manager: Jennifer dividend to the unsecured creditors of the estate within two months of Ellyatt, Baker Tilly Creditor Services LLP, Highfield Court, Tollgate, the last date for proving specified below. Creditors who have not yet Chandlers Ford, Eastleigh, SO53 3TZ. Tel: 023 80646416. Office proved their debts must lodge their proofs at Unit 121, Gloucester Holder details: Duncan Christopher Lyle and Nigel Fox (IP Nos. 12890 Quays Designer Outlet, St Ann Way, Gloucester GL1 5SH by 1 June and 8891), both of Baker Tilly Creditor Services LLP, Highfield Court, 2016 (the last date for proving). The Joint Trustees are not obliged to Tollgate, Chandlers Ford, Eastleigh, SO53 3TZ. Further details deal with proofs lodged after the last date for proving. contact: Christopher Lyle, Tel: 023 80646430 or Nigel Fox, Tel: 023 Office Holder Details: Edward Thomas and Guy Robert Thomas 80646421. Hollander (IP numbers 9711 and 9233) of Mazars LLP, Britannia Duncan Christopher Lyle and Nigel Fox, Joint Trustees Warehouse, The Docks, Gloucester GL1 2EH. Date of Appointment: 27 April 2016 (2532142) 22 September 2014. Further information about this case is available from Chris Collins at the offices of Mazars LLP on 01452 874661. Edward Thomas and Guy Robert Thomas Hollander , Joint Trustees In2532125 the Newcastle-Upon-Tyne County Court (2531635) No 150 of 2015 IAN TAYLOR 2532059In the Northampton County Court In Bankruptcy No 249 of 2014 A meeting of creditors has been summoned by the Trustees for the ANTHONY AUDLEY ASH purpose of appointing a Creditors’ Committee and, if no Committee is In Bankruptcy appointed, considering resolutions fixing the basis of the Trustees’ Residential address: 7 Salt Pikes, Brixworth, Northampton, NN6 9UJ. remuneration and authorising them to draw category 2 Date of birth: 17 February 1962. Occupation: Warehouse Operative.. disbursements). Notice is hereby given that the Trustee of the above named Debtor The meeting will be held as follows: intend to declare a first and final dividend to the unsecured creditors Date: 25 May 2016 in the above matter. Creditors who have not yet lodged their proof of Time: 10.30 am debt should do so in writing to the office of the undersigned Peter Place: Robson Scott Associates Ltd, 49 Duke Street, Darlington, John Windattt of BRI Business Recovery and Insolvency, 2nd Floor, County Durham, DL3 7SD Elm House, Woodlands Business Park, Linford Wood West, Milton Creditors can attend the meeting in person and vote, and they are Keynes, MK14 6FG by 27 May 2016. Creditors who do not prove by entitled to vote if they have already lodged a proof of debt, or if they that date will be excluded from the benefit of the distribution. It is the do so by no later than 12 noon on the business day before the Trustee’s intention to declare this dividend no later than 2 months meeting, and their claim has been accepted in whole or in part. If you from the last date for proving. This notice is in accordance with Rule cannot attend in person, or do not wish to attend but still wish to vote 11.2 of the Insolvency Rules 1986 (as amended). Date of at the meeting, you can either nominate a person to attend on your Appointment: 5 November 2014. Office Holder details: Peter John behalf, or you may nominate the Chairman of the meeting, who will Windattt (IP No. 008611) of BRI Business Recovery and Insolvency, either be one of the Trustees or a member of their staff, to vote on 2nd Floor, Elm House, Woodlands Business Park, Linford Wood your behalf. Creditors must lodge their proxy by no later than 12 noon West, Milton Keynes, MK14 6FG. For further details contact: Chris on the business day before the meeting, together with any hitherto Murphy, Tel: 01908 317387.. unlodged proofs of debt. All proofs of debt and proxies must be Peter John Windatt, Trustee lodged with Robson Scott Associates Ltd, 49 Duke Street, Darlington, 27 April 2016 (2532059) County Durham, DL3 7SD Christopher David Horner, Trustee 27 April 2016 (2532125)

98 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 MAY 2016 | ALL NOTICES GAZETTE PEOPLE

In2532111 the County Court at Gloucester and Cheltenham In2532057 the High Court of Justice No 92 of 2013 No 4509 of 2009 MR MICHAEL TERENCE BATES MR BALDEV SINGH GUPTA In Bankruptcy (t/a ‘First Stop Convenience’) Individual’s Addresses: 5 Meadowview Court, London Road, Thrupp, in bankruptcy Stroud GL5 2BL and lately residing at Flat 23, Hill Paul, Cheapside, Individual’s Addresses: Final Intended Dividend:Baldev Singh Gupta; Stroud GL5 3BL and formerly residing 123 Abbotswood Road, who at the date of the bankruptcy order,02/06/2009 unemployed Brockworth, Gloucester GL3 4PD all in Gloucestershire. First and resided at 12 Kingswood Avenue, Hounslow, Middlesex, TW3 4LL Final Dividend and carried on business as ‘First Stop Convenience’ trading at 19-21 Birth details: 15 August 1960 HighStreet, Whitton, TW2 7LB. NOTE: the above-named was Engineer discharged from the proceedings and may no longer have a Notice is hereby given that I intend to declare a Dividend to connection with the addresses listed. unsecured Creditors herein within a period of 2 months from the last Birth details: 8 December 1950 date of proving. Last date for receiving proofs: 8 June 2016. unemployed Contact details: Mr D Gibson, LTADT Manchester, Dividend Team, Notice is hereby given that I intend to declare a Dividend to 2nd Floor, 3 Piccadilly Place, London Road, Manchester, M1 3BN, unsecured Creditors herein within a period of 4 months from the last 0161 234 8618, [email protected] date of proving. Last date for receiving proofs: 1 June 2016. 27 April 2016 (2532111) Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box 490, Ipswich, Suffolk, IP1 1YR, 01473 383535, [email protected] In2532058 the Exeter County Court 27 April 2016 (2532057) No 189 of 2011 MR MICHAEL PETER BOURNE In Bankruptcy In2532092 the Milton Keynes County Court Individual’s Addresses: First and Final Dividend Payment - Oakdene, No 446 of 2009 Hawkins Lane, West Hill, Ottery St Mary, Devon, EX11 1XG MRS ALLISON RUTH JEAVONS Birth details: 28 February 1964 in bankruptcy Company Director Individual’s Addresses: First and Final Dividend. Allison Ruth Jeavons; Notice is hereby given that I intend to declare a Dividend to Cycling Town Schools Officer, who at the date of the bankruptcy unsecured Creditors herein within a period of 2 months from the last order, 16/06/2009 resided at 338 Bideford Green, Linslade, Leighton date of proving. Last date for receiving proofs: 8 June 2016. Buzzard, LU7 2TX Lately residing at 5 North Gate, Bletchley, Milton Contact details: Mr D Gibson, LTADT Manchester, Dividend Team, Keynes MK2 2TJ. NOTE: the above-named was discharged from the 2nd Floor, 3 Piccadilly Place, London Road, Manchester, M1 3BN, proceedings and may no longer have a connection with the addresses 0161 234 5000, [email protected] listed. 27 April 2016 (2532058) Birth details: 20 January 1966 Cycling Town Schools Officer Notice is hereby given that I intend to declare a Dividend to In2532105 the County Court at Central London unsecured Creditors herein within a period of 4 months from the last No 3833 of 2011 date of proving. Last date for receiving proofs: 1 June 2016. MR HASAN BOZHURT Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box In Bankruptcy 490, Ipswich, Suffolk, IP1 1YR, 01473 383535, Individual’s Addresses: 32 Kimberley Road, London, N18 2DP. First [email protected] and Final Dividend. Bankrupt’s date of birth: Not Given 27 April 2016 (2532092) Not Given Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of 2 months from the last In2532097 the Slough County Court date of proving. Last date for receiving proofs: 9 June 2016. No 0358 of 2013 Contact details: Mr D Gibson, LTADT Manchester, Dividend Team, ALBERT CHRISTOPHER MAY 2nd Floor, 3 Piccadilly Place, London Road, Manchester, M1 3BN, In Bankruptcy 0161 234 8618, [email protected] Current Address: 1 Little Dormers, 17 South Park Crescent, Gerrards 28 April 2016 (2532105) Cross, Buckinghamshire, SL9 8HJ. Occupation: Renewable Energy Consultant. Date of Birth: 22 December 1959. Trading Name: New Era Partners. Trading Address: 1 Little Dormers, 17 South Park Crescent, In2532275 the BIRMINGHAM COUNTY COURT Gerrards Cross, Buckinghamshire, SL9 8HJ.. No 616 of 2011 Notice is hereby given to all known creditors pursuant to Rule 11.2 of JASON DONALD BROADHURST the Insolvency Rules 1986, that the last date for proving debts against In Bankruptcy the above named debtor is 3 June 2016 by which date claims must Individual’s Address: Tahida, Broad Lane, Tanworth-in-Arden, be sent to, Stephen Ramsbottom of Moore Stephens LLP, One Solihull, B94 5HR Redcliff Street, Bristol, BS1 6NP, the trustee in bankruptcy of the Birth details: 18 May 1971 debtor. Notice is further given that the trustee in bankruptcy intends First Dividend. to declare a first and final dividend to all known creditors within two Notice is hereby given that I intend to declare a First Dividend to months of the last date for proving. Should you fail to submit your unsecured Creditors herein within a period of 2 months from the last claim by 3 June 2016 you will be excluded from the benefit of any date of proving. Last date for receiving proofs: 6 June 2016. dividend. Date of Appointment: 10 February 2016. Office Holder Contact details: Richard Green, 1 Castle Street, Worcester, WR1 3AA details: Stephen Ramsbottom (IP No. 8990) of Moore Stephens LLP, Tel 01905 25000 [email protected] One Redcliff Street, Bristol, BS1 6NP Further details please contact: A W Shackleton (IP no 9724), Trustee Tanja Waack, Email: [email protected], Tel: 0117 26 April 2016 (2532275) 9225522, Ref: BR85323.. Stephen Ramsbottom, Trustee in Bankruptcy 27 April 2016 (2532097)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 MAY 2016 | 99 PEOPLE

In2532104 the Manchester County Court In2532115 the Barnsley County Court No 1008 of 2013 No 222 of 2009 ELAINE MCPHERSON MR ROBERT SYLVESTER SHERRIFF Formerly In Bankruptcy in bankruptcy Date of Birth: 25 July 1960. Residential address (previously): Individual’s Addresses: First and Final Dividend. Robert Sylvester Rosedene, Cavendish Road, Bowdon, Altrincham, WA14 2NU; Four Sherriff; unemployed, who at the date of the bankruptcy order, Beeches, Green Walk, Bowdon, Altrincham, WA14 2SW. 23/04/2009 resided at 1 Gerald Walk,Kendray, Barnsley, South Notice is hereby given, pursuant to Rule 11.2(1A) of the Insolvency Yorkshire, S70 3AU, lately residing at 15 Coronation Drive, Birdwell, Rules 1986 (as amended), that the Trustee intends to declare a first Barnsley, South Yorkshire,S70 5RJ, previously residing at 39 Rockley and interim dividend to unsecured creditors of the Bankrupt’s estate Avenue, Birdwell,Barnsley, South Yorkshire. NOTE: the above-named within two months of the last date for proving specified below. was discharged from the proceedings and may no longer have a Creditors who have not yet done so must prove their debts by connection with the addresses listed. sending their full names and addresses, particulars of their debts or Birth details: 14 April 1954 claims, and the names and addresses of their solicitors (if any) to the Unemployed Trustee at FRP Advisory LLP, 7th Floor, Ship Canal House, 98 King Notice is hereby given that I intend to declare a Dividend to Street, Manchester, M2 4WU by no later than 24 May 2016 (the last unsecured Creditors herein within a period of 4 months from the last date for proving). Creditors who have not proved their debt by the last date of proving. Last date for receiving proofs: 1 June 2016. date for proving may be excluded from the benefit of this dividend or Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box any other dividend declared before their debt is proved. Date of 490, Ipswich, Suffolk, IP1 1YR, 01473 383535, Appointment: 18 November 2013. Office holder details: David [email protected] Thornhill (IP No 8840) of FRP Advisory LLP, 7th Floor, Ship Canal 27 April 2016 (2532115) House, 98 King Street, Manchester, M2 4WU. Further details contact: Shelie Gallagher, Email: [email protected], Tel: 0161 833 3344.. In2532119 the County Court at Bristol David Thornhill, Trustee No 2779 of 2009 28 April 2016 (2532104) MR PETER ANTHONY SIVITER In Bankruptcy Individual’s Addresses: 21 Rowberrow,Whitchurch, Bristol, BS14 2532107In the High Court Of Justice 0AD. First and Final Dividend No 182 of 2011 Birth details: 23 November 1962 MR DAVID ALAN RALPH IT Manager In Bankruptcy Notice is hereby given that I intend to declare a Dividend to Individual’s Addresses: 78 Steeds Road, Muswell Hill, London, N10 unsecured Creditors herein within a period of 4 months from the last 1JD. First and Final Dividend date of proving. Last date for receiving proofs: 9 June 2016. Birth details: 20 March 1973 Contact details: Mr D Gibson, LTADT Manchester, Dividend Team, a Recovery Driver 2nd Floor, 3 Piccadilly Place, London Road, Manchester, M1 3BN, Notice is hereby given that I intend to declare a Dividend to 0161 234 8618, [email protected] unsecured Creditors herein within a period of 2 months from the last 28 April 2016 (2532119) date of proving. Last date for receiving proofs: 9 June 2016. Contact details: Mr D Gibson, LTADT, Dividend Team, 2nd Floor, 3 Piccadilly Place, London Road, Manchester, M1 3BN, In2532106 the County Court at Reading [email protected] No 137 of 2015 28 April 2016 (2532107) RUTH SPREADBURY In Bankruptcy Any other name by which the bankrupt has been known: Ruth Marsh. In2532113 the Birmingham County Court Bankrupt’s residential address at the date of the bankruptcy order: 29 No 203 of 2013 Avon Road, Basingstoke, RG23 7DJ. Bankrupt’s occupation: MR DALE SHANE ROLLINGS Hairdresser and Florist. Trading as Diva & Company and Blooms of In Bankruptcy Basingstoke. Date of Birth: 17 October 1950. Individual’s Addresses: First and Final Dividend Payment - 24 The joint trustee in bankruptcy intends to make a distribution to Hartswell Drive, Kings Heath, Birmingham B13 0PE creditors within 2 months of the last date for proving. The dividend is Birth details: 3 September 1964 a final dividend. The last date for proving is 25 May 2016. The Unemployed description relates to the date of the bankruptcy order, 8 May 2015, Notice is hereby given that I intend to declare a Dividend to and does not reflect on any other person or persons now living at or unsecured Creditors herein within a period of 2 months from the last trading from the address stated. Date of appointment: 4 August 2015. date of proving. Last date for receiving proofs: 9 June 2016. Office Holder details: Richard J Hicken (IP No. 10890) and Nicholas S Contact details: Mr D Gibson, LTADT Manchester, Dividend Team, Wood (IP No: 9064), both of Grant Thornton UK LLP, Hartwell House, 2nd Floor, 3 Piccadilly Place, London Road, Manchester, M1 3BN, 55-61 Victoria Street, Bristol, BS1 6FT Further details contact: 0161 234 5000, [email protected] Benjamin Malcolm, Tel: 0117 305 7692, Email: 28 April 2016 (2532113) [email protected]. Richard J Hicken, Joint Trustee 27 April 2016 (2532106)

100 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 MAY 2016 | ALL NOTICES GAZETTE PEOPLE

NOTICES TO CREDITORS

In2532109 the Romford County Court No 397 of 2013 LISA PAMELA MARTIN In Bankruptcy Residential address: 69 Markyate Road, Dagenham, Essex, RM8 2LD. Date of Birth: 12 September 1972. Occupation: Unknown. Former name: Lisa Pamela Dicks. Notice is hereby given that the creditors of the above named are required on or before 31 May 2016, to send their names and addresses along with descriptions and full particulars of their debts or claims and the names and addresses of their Solicitors (if any), to Paul Atkinson of FRP Advisory LLP, Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE and, if so required by notice in writing, to prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof shall be excluded from the benefit of any dividend paid. Date of Appointment: 2 May 2014. Office holder details: Paul Atkinson (IP No 9314) of FRP Advisory LLP, Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE Further details contact: Paul Atkinson, Tel: 01277 50 33 33, Email: [email protected]. Alternative contact: Claire Huartson. Paul Atkinson, Trustee 28 April 2016 (2532109)

2532101In the Manchester County Court No 1166 of 2015 KATHERINE REECE Last known address: 10 James Brindley Basin, Manchester, M1 2NL Birth details: 24 May 1978 Not known Any Other Name: Not known Any Other Address: Not known Business Names: Not known I, Hemal Mistry, Insolvency Practitioner of Horsfields, Belgrave Place, 8 Manchester Road, Bury, Lancashire BL9 0ED hereby give notice that I have been duly appointed as Joint Trustee of the estate of the above bankrupt, together with John H C Lee of this office, as at 30 March 2016. All persons having in their possession any of the effects of the bankruptcy must deliver them to me and all debts to the bankrupt must be paid to me. Notice is hereby given that the creditors of the above named individual, are required, on or before 20 May 2016 to send in their names and addresses and full particulars of their debts or claims, and the names and addresses of their Solicitors (if any), to the undersigned H Mistry of Horsfields, Belgrave Place, 8 Manchester Road, Bury BL9 0ED and, if so required by notice in writing from the Trustee, the creditors are, personally or by their Solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proven. H Mistry, Joint Trustee IP Number 10770 Appointed on 30 March 2016 Horsfields, Belgrave Place, 8 Manchester Road, Bury BL9 0ED 22 April 2016 (2532101)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 MAY 2016 | 101 PEOPLE

Wills & probate

DECEASED ESTATES – LONDON EDITION

Notice is hereby given pursuant to s. 27 of the Trustee Act 1925, that any person having a claim against or an interest in the estate of any of the deceased persons whose names and addresses are set out below is hereby required to send particulars in writing of his claim or interest to the person or persons whose names and addresses are set out below, and to send such particulars before the date specified in relation to that deceased person displayed below, after which date the personal representatives will distribute the estate among the persons entitled thereto having regard only to the claims and interests of which they have had notice and will not, as respects the property so distributed, be liable to any person of whose claim they shall not then have had notice Name of Deceased Address, description and date of Names addresses and descriptions Date before which (Surname first) death of Deceased of Persons to whom notices of notice of claims to be claims are to be given and names, given in parentheses, of Personal Representatives

ARBERY , Hazel 23 Saffron Court, Station Street, 7 Crown Lane,Chislehurst, Kent BR7 4 July 2016 (2532149) Rosemary Saffron Walden, Essex. Laboratory 5PL. (Giles Robert Arbery.) Technician (Retired). 10 August 2015

ASH , Margery Edith Mountfield, Millcroft, Norwich, Hatch Brenner LLP, 4 Theatre Street, 15 July 2016 (2532122) Norfolk. 4 March 2016 Norwich NR2 1QY.

BAISYA , Nabendu 70 Lancaster Road, Northolt UB5 The Co-operative Legal Services 7 July 2016 (2532155) Kumar 4TH. 20 November 2015 Limited, Aztec 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative)

BAKER , Lilian Irene 1 Latchmoor Cottages, Thorverton, Ashfords LLP, Gotham House, 4 July 2016 (2532282) Exeter, Devon EX5 5LY. 27 March Tiverton, Devon EX16 6LT. (Brenda 2016 Elizabeth Lilian Jeffery and Pamela Janet Mann)

BARBER , Anne 13 Lea Road, Beckenham, Kent BR3 Clarkson Wright & Jakes, Valiant 15 July 2016 (2532124) Elizabeth 3LF. 6 April 2015 House, 12 Knoll Rise, Orpington, Kent BR6 0PG. (Helen Organ)

BARNETT , Ada 64 Fowley Mead Park, Longcroft The Co-operative Legal Services 15 July 2016 (2532167) Dorothy Drive, Waltham Cross, Hertfordshire Limited, Aztec 650, Aztec West, EN8 7SY. 19 October 2015 Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

BARNETT , Mr Philip 37 BUCKLEYS GREEN, Louise WEST MIDLANDS Randall, 83 11 July 2016 (2531625) Victor ALVECHURCH, BIRMINGHAM, B48 Taylor Road, Birmingham, B13 0PB. 7NG. 3 September 2015

BAXTER , Keith 14 Milford Street, Nuneaton CV10 Alsters Kelley LLP, 3 Dugdale Street, 4 July 2016 (2532164) 7EU. 15 January 2013 Nuneaton CV11 5QJ. (Neil Thomas Raiseborough and Catherine Jane Wahlberg)

BEANEY , Elfreda 72 Ochil Close, Basingstoke, Clarke & Son LLP, Manor House, 8 15 July 2016 (2532163) Hampshire RG22 5BY. 22 April 2016 Winchester Road, Basingstoke, Hampshire RG21 8UG. (Claire Louise Redhead)

BENNETT , Percy 53 Cheriton Avenue, Adwick-le- Grainger Appleyard Solicitors, 26-27 4 July 2016 (2532156) John Street, Doncaster DN6 7BU. Hall Gate, Doncaster, South Yorkshire Telephone Engineer (Retired). 15 DN1 3NL (John Phillip Grainger and December 2015 Christopher John Borrowdale.)

BRILL , Margaret 11a Sunnyhill Road, Herne Bay, Kent Furley Page LLP, 52-54 High Street, 11 July 2016 (2530037) Rose CT6 8LT. 18 February 2016 Whitstable, Kent CT5 1BG. Ref: JCLW/BR2976/0003

BROWN , William 7 Spruce Way, Formby, Merseyside Maxwell Hodge, Turret House, 3 15 July 2016 (2532153) Alexander Faulkner L37 2YF. 18 January 2016 Chapel Lane, Formby, Merseyside L37 4DL. (Phyllis Lewis and Robert James Lewis)

BRUCE , Lynda 18 Clare Gardens, Petersfield, MacDonald Oates LLP, Walltree Court, 15 July 2016 (2532147) Hampshire GU31 4ET. 16 April 2016 St Peter’s Road, Petersfield, Hampshire GU32 3HT.

102 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 MAY 2016 | ALL NOTICES GAZETTE PEOPLE

Name of Deceased Address, description and date of Names addresses and descriptions Date before which (Surname first) death of Deceased of Persons to whom notices of notice of claims to be claims are to be given and names, given in parentheses, of Personal Representatives

BURKETT , Mary 102 Springfield Road, Grantham, C/O The Co-operative Legal Services 15 July 2016 (2532145) Louise Lincolnshire NG31 7BB. 14 Limited, Aztec 650, Aztec West, December 2015 Almondsbury, Bristol BS32 4SD. (Janet Hill)

BUXTON , Peter Cyril 25 Brook Drive, Harrow HA1 4RT. 28 Rebekah Agnes Hillman, Hillman Legal 4 July 2016 (2532141) December 2015 Partnerships Ltd, 24 Priory Park Road, London N8 7RD. (Rebekah Agnes Hillman)

BYWATERS , Donald 1 Copthorne Hill, Worthing, West Green Wright Chalton Annis, Churchill 15 July 2016 (2532154) Colin Sussex BN13 2EH. 20 March 2016 Court, 112 The Street, Rustington BN16 3DA. (Elise Mason)

CAINE , Margaret Ann 78 Ilchester Road, Dagenham, Essex Sternberg Reed, Focal House, 12/18 15 July 2016 (2532148) RM8 2YU. 20 December 2015 Station Parade, Barking, Essex IG11 8DN. (Rita Josephine Sopp)

CIPKUS , Kathleen 31 John Street, Lincoln,, Lincolnshire Chorus Law Ltd, Heron House, 4 July 2016 (2532150) Mary Patricia LN2 5BH. Retail Assistant- Timothy’s Bridge Road, Stratford- Department Store (Retired). 9 upon-Avon CV37 9BX. 01789 777346. January 2016

CLARK , Audley 69 Greet Road, Lancing, West Gates & Moloney, 117 Brighton Road, 15 July 2016 (2532284) Arthur Sussex BN15 9NS. 2 April 2016 Lancing, West Sussex BN15 8HT.

COLANIS , Mr Kevan 11 Charles Macpherson Gardens, Kevan Dean Colanis, 8 Clarke Drive, 4 July 2016 (2531620) Victor Swindon, SN3 3SE. Retired. 1 April Swindon, SN5 5SH. 2016

COLE , Christine Longfield Manor Care Home, West Anderson Rowntree, 20 Old Mill 15 July 2016 (2532162) Curry Street, Billingshurst, West Sussex Square, Storrington, West Sussex RH14 9LX also of Flat 9, Mill House, RH20 4NQ. (Peter Sydney Jones) Hawthorn Way, Storrington, West Sussex RH20 4PR . 3 February 2016

COLLINS , Desmond Well House, 38 Brook Street, Ashfords LLP, Gotham House, 11 July 2016 (2530054) Michael Bampton, Tiverton, Devon EX16 9LY. Tiverton, Devon EX16 6LT. Ref: University Lecturer (retired). 9 March TJPB/LKE/327459-1 (Simon Alen 2016 Collins, Michael Alistair Alden .)

COOK , William 1a Masefield Road, Penarth, Vale of CJCH Solicitors, 17 Thompson Street, 15 July 2016 (2532143) Reginald John Glamorgan. 7 November 2015 Barry, Vale of Glamorgan CF63 4JL. (Dennis Palmer)

COOKE , Jean Lilly 19 Lon Heulog, Kinmel Bay, Conwy QualitySolicitors Edward Hughes, 15 July 2016 (2532146) LL18 5NQ. 12 January 2016 29/31 Kinmel Street, Rhyl LL18 1AH. (Sharon Louise Talbot)

COOPER , Noris 31 Cromwell Court, Nantwich, Speakman & Co, 180 Nantwich Road, 6 July 2016 (2532158) Maria Cheshire. 26 December 2015 Crewe CW2 6BS. (Laura Louise Britton Wood)

CORNISH , Elizabeth Torrwood Care Centre, Gilbert Scott Debenhams Ottaway LLP, Ivy House, 15 July 2016 (2532134) Dauncey Road, South Horrington, Wells BA5 107 St Peters Street, St Albans, 3BW. 26 October 2014 Hertfordshire AL1 3EW.

CORNISH , Samantha Treva, Beacon Road, Marazion, CVC Solicitors, First Floor Branwells 4 July 2016 (2530771) Patricia Penzance, Cornwall TR17 0HF. Mill, Penzance, Cornwall TR18 2LQ. Housewife. 25 May 2015 Ref: SA STE146/1 (Diana Stephanie Stevens.)

COUNTER , Vera Scarlet House, 123 Westward Road, Everys Solicitors, 104 High Street, 4 July 2016 (2532133) Ebley, Stroud GL5 4SB. 21 January Sidmouth, Devon EX10 8EF. (Olwen 2016 Tavener)

COUZENS , Julia Greenacres Residential Home, 71 Chattertons, 5 Market Street, Sleaford, 15 July 2016 (2532132) Rosalin Cameron Street, Heckington, Lincolnshire NG34 7SQ. Sleaford, Lincolnshire NG34 9RP . 16 March 2016

CROFT , Dorothy 21 Faulkner Close, Ainsdale, Maxwell Hodge Solicitors, Turret 15 July 2016 (2532140) Southport, Merseyside PR8 3LF. 12 House, 3 Chapel Lane, Formby L37 December 2015 4DL. (John Marshall)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 MAY 2016 | 103 PEOPLE

Name of Deceased Address, description and date of Names addresses and descriptions Date before which (Surname first) death of Deceased of Persons to whom notices of notice of claims to be claims are to be given and names, given in parentheses, of Personal Representatives

CUERDEN , Elizabeth 52 Withy Trees Avenue, Bamber Harrison Drury & Co, 1A Chapel 15 July 2016 (2532274) Bridge, Preston, Lancashire PR5 Street, Winckley Square, Preston PR1 6NU. 24 March 2016 8BU. (Philip James Partington and Janette Claire McCraith)

DAKIN , Janina Shipley Hall Nursing Home, The Smith Partnership, 4th Floor, Celtic 15 July 2016 (2532269) Field, Shipley, Heanor, Derbyshire House, Friary Street, Derby DE1 1LS. DE75 7JH. 25 February 2016 (Simon David Richardson)

DANN , Roy 1 Davenport Grove, Tower Hill, Canter, Levin & Berg, 1 Temple 15 July 2016 (2532172) Kirkby L33 1TJ. 1 March 2016 Square, 24 Dale Street, Liverpool L2 5RL.

DAVIDSON , Joyce Glencoe Care Home, 10/11 Chubb North Yorkshire Law, 23 Baxtergate, 15 July 2016 (2532176) Hill Road, Whitby, North Yorkshire Whitby, North Yorkshire YO21 1BW. YO21 1JU (formerly of 17 (Richard Charles Boyd and Tracy Jane Meadowfields, Whitby, North Martin) Yorkshire YO21 1QF) . 25 March 2016

DAVIES , Ethel Vale View Residential Home, 55 Vale Griffiths & Hughes Parry, Solicitors, 7 5 July 2016 (2532195) Street, Denbigh, Denbighshire. Brynford Street, Holywell, Flintshire Widow. 18 December 2015 CH8 7RD. (Stephen Geraint Jones.)

DEAN , Sylvia Sophia Pine Lodge, 32 Key Street, Ward Gethin Archer, Market Place, 15 July 2016 (2532136) Sittingbourne, Kent ME10 1YU Ely, Cambridgeshire CB7 4QN. formerly of 4 Strathmore Road, Bournemouth, Dorset BH9 3NS . 29 February 2016

DICKERSON , Cecil 17 Sunnymead Orchard, Station Brignalls Balderston Warren, 15 July 2016 (2532177) Patrick Norman (Dick Road, Ashwell, Baldock, Broadway Chambers, Letchworth Dickerson) Hertfordshire SG7 5RL. 22 Garden City, Hertfordshire SG6 3AD. December 2015

DUNN , Catherine 14 Bakers Croft, Baddesley Ensor, Lloyds Bank, Birmingham Executors 4 July 2016 (2532185) Thurza Atherstone, Warwickshire CV9 2DX. Office, PO Box 4159, 3rd Floor, 125 14 March 2016 Colmore Row, Birmingham B2 2PG. (Lloyds Bank)

DWYER , Michael 207 Bradford Road, Riddlesden, Hugh James Solicitors, Hodge House, 15 July 2016 (2532193) John Keighley. 25 January 2016 114-116 St Mary Street, Cardiff CF10 1DY. (National Westminster Bank Plc)

DYER , Edward 30 Woodlands Avenue, Thomas Flavell and Sons Solicitors, 15 July 2016 (2532180) James Berkhamsted, Hertfordshire HP4 Church Walk, Hinckley, Leicestershire 2JQ. 19 January 2016 LE10 1DN. (Joan Patricia Myles)

EDWARDS , Isaac 24 Gloucester Road, Edmonton, IWC Estate Planning & Management 15 July 2016 (2532287) Isaiah London N18 1HL. 5 April 2016 Ltd, Suite 3, 9-13 Bocking End, Braintree, Essex CM7 9AE.

ELLINGTON , Alfred 41 Westfield Road, Yaxley, The Co-operative Legal Services 15 July 2016 (2532171) William Peterborough PE7 3LF. 29 Limited, Aztec 650, Aztec West, December 2015 Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

FELDBACHER , Eastbourne. 16 April 2016 Gaby Hardwicke, 33 The Avenue, 14 July 2016 (2532186) Hermine Eastbourne, East Sussex, BN21 3YD. (Ref: SJS.Feldbacher.085405.006). (Gaby Hardwicke Solicitors.)

FINN , Gladys Joan 114b Mantle Street, Wellington, Amicus Law, Regional and Rural 8 July 2016 (2532178) Somerset TA21 8BG. 10 February Business Centre, Market Way, North 2016 Petherton, Bridgwater, Somerset TA6 6DF. (David John Satchell and Richard Ernest Haste)

FINN , Mr. Geoffrey 23 WEST PARK HOMES, Raymond Arthur Oldroyd, 9 4 July 2016 (2531623) Michael DARRINGTON, PONTEFRACT, West WILTHORPE FARM ROAD, Yorkshire, WF8 3HY. Local BARNSLEY, South Yorkshire, S75 Government Officer (retired). 2 1ES. March 2016

104 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 MAY 2016 | ALL NOTICES GAZETTE PEOPLE

Name of Deceased Address, description and date of Names addresses and descriptions Date before which (Surname first) death of Deceased of Persons to whom notices of notice of claims to be claims are to be given and names, given in parentheses, of Personal Representatives

FOLDS , Winifred Chaseview Residential and Nursing MLC Solicitors, 36 Bell Street, 15 July 2016 (2532139) Home, Dagenham Road, Rush Sawbridgeworth CM21 9AN. (Lorraine Green, Romford, Essex RM7 0XY . 2 Susan Wrathall) March 2015

FOORD , Margaret 51 Fouracre Road, Downend, Bristol Davis Wood Solicitors, 884 Fishponds 15 July 2016 (2532188) Jennifer BS16 6PG. 19 August 2015 Road, Fishponds, Bristol BS16 3XB. (James Albert Davis and Peter Cornall Wood)

FRAINE , Elsie St Lawrences Lodge, 275 Stockport Sleigh, Son & Booth Solicitors, 1 4 July 2016 (2532138) Road, Denton, Manchester. 22 Market Street, Denton, Manchester February 2015 M34 2BN

FRANCKE , Elizabeth Haywards Heath. Housewife. 5 April Gaby Hardwicke, 33 The Avenue, 14 July 2016 (2532182) Ann 2016 Eastbourne, East Sussex, BN21 3YD. (Ref: SJS.Francke.108656.001). (Gaby Hardwicke Solicitors.)

GAY , Beatrice 36 Station Road, North Elmham, Spire Solicitors LLP, The Priory 6 July 2016 (2532285) Lucretia Dereham, Norfolk NR20 5HH. Office Church Street, Dereham, Norfolk Administrator (Retired). 18 March NR19 1DW. (Hilary Harry Howlett and 2016 Mark Harry Adam Braybrook.)

GEORGE , Betty Jean 5 Court Fold, Old Radnor, Walton, The Woodland Davies Partnership 15 July 2016 (2532137) Winifred Presteigne, Powys. 12 November LLP, 18 Castle Street, Hay-on-Wye, 2015 Powys HR3 5DF. (Patricia Ellen Mills)

GIBBS , June 26 Somerford Close, Penhill, Withy King Solicitors, 34 Regent 15 July 2016 (2532170) Rosemary Swindon SN2 5BP. 28 December Circus, Swindon SN1 1PY. 2015

GOODWIN , Reginald 10 Basildon Grove, Longton, Stoke- Lichfield Reynolds LLP, 7/9 4 July 2016 (2532173) Vincent on-Trent, Staffordshire ST3 4SG. Commerce Street, Longton, Stoke-on- Minnistry of Defence Labourer – Trent ST3 1TU. (Retired). 21 February 2016

GRAHAM , Betty Dorset House, Blackfriars Avenue, MFG Solicitors LLP, 1 High Street, 15 July 2016 (2532174) Lilian Droitwich, Worcestershire. 21 March Bromsgrove, Worcestershire B61 8AJ. 2016

GREENWAY , Donald Fairacres, Napton Road, Southam, Blythe Liggins, Edmund House, Rugby 15 July 2016 (2532181) Ian Warwickshire CV47 1NN. 28 Road, Leamington Spa CV32 6EL. November 2015 (Paul Alan England and Donna Marie Bothamley)

GREGORY , Kathleen 3 Hurds Close, Anstey, Leicester. 11 Shakespeare Martineau, Two Colton 8 July 2016 (2532184) Mary June 2015 Square, Leicester LE1 1QH. (Mark Kenneth Dunkley)

GRIFFITHS , Avril 62 Cardiff Road, Llandaff, Cardiff O’Brien Lewis & James, 2c Heol Y 15 July 2016 (2532190) CF5 2DT. 7 February 2016 Deri, Rhiwbina, Cardiff CF14 6HF.

GRUNDILL , Joyce Newlands Residential Care Home, Brockbanks Solicitors, Norham 4 July 2016 (2532192) Newlands Park, Workington, House, 71 Main Street, Cockermouth, Cumbria CA14 3NE. Retired. 13 Cumbria CA13 9JS December 2015

HALLETT , Raymond 6 Sandcroft Road, Caversham, Steele Rose Law LLP, 6-7 Deans 8 July 2016 (2532196) Reading, Berkshire RG4 7NP. 20 Farm, Stratford Sub Castle, Salisbury, February 2016 Wiltshire SP1 3YP.

HAMILTON , William 11a Belle Vue Road, Old Basing, Wills Chandler, 76 Bounty Road, 10 July 2016 (2532183) Stuart Basingstoke, Hampshire RG24 7JU. Basingstoke, Hampshire RG21 3BZ. 9 December 2015 (Michael Harry Donald Brownlie)

HARRISBERGER , Jo Ashley Park Nursing Home, The Russell-Cooke LLP, 2 Putney Hill, 15 July 2016 (2532189) Ann Street, West Clandon, Surrey London SW15 6AB. formerly of 230 Epsom Road, Guildford, Surrey GU4 7AA . 24 February 2015

HARRISON , Margaret 8 Walton Close, Fordham, Ely, PBW Solicitors Ely Ltd, 4B Church 15 July 2016 (2532286) Betty (Margaret Cambridgeshire CB7 5SZ. 12 Street, Isleham, Cambridgeshire CB7 Knappett) November 2015 5RX. (Colin John Harrison, Barbara Winifred Carlton and Joanne Maria Pooley)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 MAY 2016 | 105 PEOPLE

Name of Deceased Address, description and date of Names addresses and descriptions Date before which (Surname first) death of Deceased of Persons to whom notices of notice of claims to be claims are to be given and names, given in parentheses, of Personal Representatives

HARRISON , Edna 82 Tallington Road, Marston Green, FBC Manby Bowdler LLP, Juneau 15 July 2016 (2532187) Lilian Birmingham B33 0PL. 16 June 2012 House, Sitka Drive, Shrewsbury Business Park, Shrewsbury, Shropshire SY2 6LG. (Linda Mountford and Martin Mountford)

HARTE , Edward 23 Beech Avenue, Sheringham, Hayes and Storr Solicitors, 27 Bull 15 July 2016 (2532175) Norfolk NR26 8NR. 8 April 2015 Street, Holt, Norfolk NR25 6HP.

HAYNES , Rex 40 Higher Brockwell, Sowerby Wilkinson Woodward Norcliffe & Co, 8 July 2016 (2532194) Bridge, West Yorkshire HX6 1BT. 10 22 Queen Street, Huddersfield HD1 February 2016 2SP. (Angela Diane Haynes)

HEASMAN , The Old Rectory Retirement Home, Orme & Slade, NatWest Bank 15 July 2016 (2532191) Josephine Annie Church Street, Tenbury Wells, Chambers, The Homend, Ledbury, Worcestershire WR15 8BP formerly Herefordshire HR8 1AB. 17 Mount Orchard, Tenbury Wells, Worcestershire WR15 8BW . 6 January 2016

HERBERT , Pauline 55 Beechview Road, Kingsley, FDR Law, 21 Palmyra Square, 15 July 2016 (2532179) Elizabeth Frodsham, Cheshire WA6 8DG. 22 Warrington, Cheshire WA1 1BW. September 2015 (Norman Leslie Banner)

HEXTER , Elizabeth 37 Ainsdale Road, Ealing, London Prince Evans Solicitors LLP, Craven 15 July 2016 (2532202) Mary W5 1JY. 24 January 2016 House, 40-44 Uxbridge Road, Ealing, London W5 2BS. (Prince Evans Solicitors LLP)

HIGH , Ruby Hawthorns Care Centre, O’Neill TMJ Legal Services, Foster House, 99 7 August 2016 (2532203) Drive, Peterlee, County Durham SR8 Raby Road, Hartlepool TS24 8DT. 5UP. 9 October 2014

HOFFMANN , Olwen 15 Poppyfields, Alsager, Stoke on Speakman & Co, 180 Nantwich Road, 4 July 2016 (2532204) Trent ST7 2GF. 13 September 2015 Crewe CW2 6BS. (Laura Louise Britton Wood)

HOLLOWOOD , Iris 4 Bromley Road, Sale, Cheshire M33 Slater Heelis LLP, 367a Stockport 15 July 2016 (2532197) 3QG. 8 March 2016 Road, Timperley, Cheshire WA15 7UR. (Christopher David Partington)

HORNE , Philip Norwood, Monyash Road, Bakewell, Franklin & Co, Town Hall Chamber, 15 July 2016 (2532277) Augustus Derbyshire DE45 1FG. 27 October Anchor Square, Bakewell DE45 1DR. 2015 (Jonathan Furnival Short and Philip Edward Bramall)

HORTON , Kathleen 7 Handside Lane, Welwyn Garden Messrs Crane & Staples, Longcroft 15 July 2016 (2532276) Alice City, Hertfordshire AL8 6SE. 19 House, Fretherne Road, Welwyn December 2015 Garden City, Hertfordshire AL8 6TU. (Cicely Mary Hughes and David Walter Bird)

HOWLE , Frederick 46 Westham House, Forth Drive, Helvor Probate Research Ltd, Centre 4 July 2016 (2532243) John Kingshurst, Birmingham B37 6PT. 15 Court, 1301 Stratford Road, Hall October 2015 Green, Birmingham B28 9HH. (Helen Ball)

HUGGINS , Geoffrey Fairway, Pinesfield Lane, West Wellers Reece-Jones, Second Floor, 4 July 2016 (2532238) John Malling, Kent ME19 5EN. 29 April 50-52 London Road, Sevenoaks, Kent 2015 TN13 1AS. Solicitors. (Ref: PAJ/ Huggins 31837/1). (William Harold West.)

JAMESON , Robert 17 Flacca Court, Field Lane, Richard Morpeth Jameson, Bolton- 4 July 2016 (2532219) Morpeth Tattenhall, Chester CH3 9PW. 1 Jones & Co., 3 Menlove Avenue, October 2014 Liverpool L18 1LS

JIBSON , Denis 8 Cranford Avenue, Sale, Cheshire Slater Heelis LLP, Lloyds Bank 15 July 2016 (2532201) M33 2AU. 10 April 2016 Buildings, 16 School Road, Sale, Cheshire M33 7XP.

JONES , Beatrice May Fairways Bungalow, Lower David and Snape Solicitors, Oldcastle 8 July 2016 (2532237) Rawlinson Terrace, Tredegar, Gwent Offices, South Street, Bridgend CF31 NP22 4JD. 24 December 2013 3ED. (Iestyn David Mobberley)

106 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 MAY 2016 | ALL NOTICES GAZETTE PEOPLE

Name of Deceased Address, description and date of Names addresses and descriptions Date before which (Surname first) death of Deceased of Persons to whom notices of notice of claims to be claims are to be given and names, given in parentheses, of Personal Representatives

JONES , John Trevor 206 Queens Court, Marple, Richard Donald Lomas Jones, Whiting 5 July 2016 (2532229) Sidney Stockport SK6 6BS. 16 February & Mason Solicitors, 17-19 Stockport 2016 Road, Marple, Stockport SK6 6BD. (Richard Donald Lomas Jones and Neil Peter Gunson)

JONES , Raymond 31 Burnett Road, Crownhill, The Executor of the Estate of the late 4 July 2016 (2532221) Douglas Plymouth, Devon PL6 5BH. 9 Raymond Douglas Jones, PO Box October 2015 370, Stevenage SG1 9BB.

JORDAN , Raymond 10 Allen Road, Beckenham BR3 41 Birkbeck Road, Beckenham BR3 8 July 2016 (2532234) 4NP. 23 August 2015 4SL. (William Stacey)

JUDD , Phyllis Aigburth, Manor Road, Oadby, Michael Hill Partnership, Top Hat 4 July 2016 (2532290) Margaret Leicester LE2 2LL. 24 September Terrace, 119 London Road, Leicester 2015 LE2 0QT.

KEMP , Norman Terry Home Farm, Harby Lane, Colston Oldham Marsh Page Flavell, 19 High 15 July 2016 (2532244) Basset, Nottinghamshire NG12 3FL. Street, Melton Mowbray, 1 October 2015 Leicestershire LE13 0TZ. (Neil Pidgeon and Mark Shepherd)

KHAN , Mr Shaukat ul 21 CARRIAGE MEWS, Janet Sandra Eugenie Maudsley, The 4 July 2016 (2531616) Islam CANTERBURY, KENT, CT2 8AL. 11 London Gazette (1657), PO Box 3584, February 2016 Norwich, NR7 7WD.

LAWTON , Gwynyth 3 Tudor Croft, Birmingham B37 5HP. The Co-operative Legal Services 15 July 2016 (2532228) Sylvia 25 September 2015 Limited, Aztec 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

LEECH , Alfred James Wave Length, Brenton Road, The Co-operative Legal Services 15 July 2016 (2532236) Torpoint, Cornwall PL11 3JA. 19 Limited, Aztec 650, Aztec West, February 2016 Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

LIVING , Muriel Amy Flat 30, Straffan Lodge, 1 Belsize Sharman Law LLP, 1 Harpur Street, 15 July 2016 (2532198) Grove, London NW3 4XE. 22 March Bedford MK40 1PF. (Hayley Britton 2016 and Sharman Law LLP)

LOADER , Joan 8 Melchet Road, Harefield, Eric Robinson Solicitors, 359 Bitterne 15 July 2016 (2532226) Eveline Southampton SO18 5GU. 9 April Road, Bitterne, Southampton SO18 2016 1DN. (Eric Robinson Solicitors)

LOVE , Mrs Patricia 36 CLARENDON ROAD, SHANKLIN, Claire Hazel Webster, 5 CLARENCE 4 July 2016 (2530057) Gloria Isle of Wight, PO37 6DP. Housewife. ROAD, SHANKLIN, Isle of Wight, 26 January 2015 PO37 7BH.

MACDONALD , Diana Rose Brae Nursing Home, 8 Spital Glaisyers Solicitors LLP, One St 8 July 2016 (2532199) Claire Crawford Road, Bebington, Wirral CH63 9JE. James’s Square, Manchester M2 6DN. 15 March 2016

MARTIN , Patrick St Keverne, Crooked End, Ruardean, Assured Probate Services, The 15 July 2016 (2532232) William Gloucestershire GL17 9XF. 26 Worksop Turbine Centre, Shireoaks October 2015 Triangle Business Park, Coach Close, Worksop, Nottinghamshire S81 8AP. (Neil Stevens)

MATTHEWS , Mollie Ut Prosim, Rochester Road, Norton Peskett, 148 London Road 15 July 2016 (2532288) Pakefield, Lowestoft, Suffolk. 25 North, Lowestoft, Suffolk NR32 1HF. March 2016 (Norton Peskett)

MCINTYRE , Kathleen 8 Glas Coed. Llandudno Junction, Chorus Law Ltd, Heron House, 4 July 2016 (2532200) Conwy L31 9LE. Housewife. Widow Timothy’s Bridge Road, Stratford- of John Douglas McIntyre Bank upon-Avon CV37 9BX. 01789 777346. Manager (Retired). 12 March 2016

MELDRUM , Harry Stilecroft Residential Home, 51 Milburns Solicitors, 19 Oxford Street, 15 July 2016 (2532245) Stainburn Road, Workington and 46 Workington, Cumbria CA14 2AW. Mason Street, Workington, Cumbria (Milburns Solicitors) CA14 3EQ . 5 April 2016

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 MAY 2016 | 107 PEOPLE

Name of Deceased Address, description and date of Names addresses and descriptions Date before which (Surname first) death of Deceased of Persons to whom notices of notice of claims to be claims are to be given and names, given in parentheses, of Personal Representatives

MILLER , Mr John 58 MOSS ROAD, SOUTHPORT, PR8 Katherine Brierley, 38 ROMAN LANE, 8 July 2016 (2531611) 4JQ. Retired Civil Servant. 6 January BALDOCK, SG7 6PN. 2016

MILNES , Margaret Riverhead Hall Nursing Home, Williamsons Solicitors, 16 Wellington 15 July 2016 (2532242) Mary Riverhead, Driffield, East Yorkshire. Road, Bridlington YO15 2BG. (Richard 14 February 2016 Ernest Bancroft)

MOULDING , Lily 51 Tarn Brook Court, Euston Road, Vincents Solicitors, 4 July 2016 (2532241) Morecambe LA4 5LA. Laboratory [email protected], Castle View, Assistant (Retired). 1 February 2016 Bridge Street, Garstang, Lancashire PR3 1YB

MUNDAY , Catherine Oakwood House, 2 Chapter Fraser Dawbarns LLP, 1-3 York Row, 15 July 2016 (2532233) Eileen Gardens, Leverington, Wisbech, Wisbech, Cambridgeshire PE13 1EA. Cambridgeshire PE13 5AX. 21 August 2015

NAISH , Ronald Leslie Eastbourne. Electrical Engineer Gaby Hardwicke, 33 The Avenue, 7 July 2016 (2532230) (Retired). 19 March 2016 Eastbourne, East Sussex BN21 3YD. (Ref: SJS.Naish.092427.002). (Gaby Hardwicke Solicitors.)

NICHOLSON , Windsor Court Care Home, The Reed Ryder & Meikle, 19 4 July 2016 (2532224) Florence Margaret Avenue, Wallsend, North Tyneside, Northumberland Square, North NE28 6SD formerly of 1 St James Shields, Tyne and Wear, NE30 1QD. Terrace, Percy Main, North Shields, (Sandra Pinkney and William John Tyne and Wear, NE29 6HZ . Widow Scott.) of William Nicholson. 25 March 2016

NORMAN , James 5 Oathill Close, Brixworth, Wilson Browne Solicitors, 4 Grange 15 July 2016 (2532222) Oliver Northampton NN5 9BE. 13 March Park Close, Roman Way, 2016 Northampton NN4 5EA. (Tolya Milhaylova Doneva and Anna-Marie Norman)

OLDFIELD , Geoffrey Orchard House Care Home, 46 Rothera Dowson, 52 Rectory Road, 15 July 2016 (2532218) Easthorpe Street, Ruddington NG11 West Bridgford, Nottingham NG2 6LA formerly of 268 Musters Road, 6BU. West Bridgford, Nottingham NG2 7DR . 18 April 2016

PAGE , Martin James The Barn, Boskerris Woolas, Higher Nalders LLP, Farley House, Falmouth 15 July 2016 (2532231) Boskerris, Carbis Bay, St Ives TR26 Road, Truro, Cornwall TR1 2HX. 2SR. 10 February 2015 (Suzzanne Gillian Rowe)

PAINE , Roy Anthony Greycot, Longfield Villas, Plymouth, TG Baynes Solicitors, Broadway 15 July 2016 (2532225) Devon PL9 7RS. 18 February 2015 House, 208 Broadway, Bexleyheath, Kent DA6 7BG. (Michael Anthony Clark and Andrew James Robertson)

PEARCE , Jack 3 Norman Way, London UNITED Chorus Law Ltd, Heron House, 4 October 2015 (2532227) KINGDOM W3 0AU. Gas & Water Timothy’s Bridge Road, Stratford- Supervisor (Railways) – (Retired). 4 upon-Avon CV37 9BX. 01789 777346. October 2015

PERCIVAL , Frederick 260 Cornishway, Wythenshawe, Peasegoods Solicitors, 937/941 4 July 2016 (2532289) William Manchester, M22 1SU, Greater Rochdale Road, Blackley, Manchester, Manchester. 22 November 2015 M9 8AE. (Steven Paul Mealand & Ramon Paul Towers.)

PERTON , Charles Flat 41, Wildcroft Manor, Wildcroft Chorus Law Ltd, Heron House, 4 July 2016 (2532240) Frank George Road, London UNITED KINGDOM Timothy’s Bridge Road, Stratford- SW15 3TT. Motor Industry (Retired). upon-Avon CV37 9BX. 01789 777346. 9 October 2015

PHELAN , Martin 17 Lodge Way, Grantham, Chattertons Solicitors, 30 Avenue 15 July 2016 (2532220) Joseph Lincolnshire LN31 6RE. 29 Road, Grantham NG31 6TH. (Susan September 2015 Bukraba and Martin David Elliott)

POWELL , Hannah 9 Danygraig Road, Neath SA11 1UB. Hutchinson Thomas, Pendrill Court, 15 July 2016 (2532223) Elizabeth 10 April 2016 119 London Road, Neath SA11 1LF. (Stephen John Powell)

108 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 MAY 2016 | ALL NOTICES GAZETTE PEOPLE

Name of Deceased Address, description and date of Names addresses and descriptions Date before which (Surname first) death of Deceased of Persons to whom notices of notice of claims to be claims are to be given and names, given in parentheses, of Personal Representatives

PRINCE , Mrs Ann 9 DORMERS WELLS LANE, Alice Ann-Marie Prince, The London 30 June 2016 (2530035) Theresa SOUTHALL, UB1 3HU. Retired Gazette (1637), PO Box 3584, Labour Ward Receptionist. 2 January Norwich, NR7 7WD. 2016

PURDUE , James 62 Atherley Road, Shirley, Access Law LLP, 14-24 Cannon 11 July 2016 (2530146) William Charles Southampton SO15 5DS. Retired. 17 Street, Shirley, Southampton SO15 October 2015 5PQ. Ref: WJH/150809/PURDUE (Wendy Joyce Hewstone, Arthur Charles Purdue.)

PURKISS , Michael 1 Preston Brook Close, Ledbury, Orme & Slade, NatWest Bank 15 July 2016 (2532235) Neil Herefordshire HR8 2FL. 9 December Chambers, The Homend, Ledbury, 2015 Herefordshire HR8 1AB.

REES , Audrey Rita 54 Estcourt Road, Watford, Lloyds Bank Private Banking, Exeter 4 July 2016 (2532212) Hertfordshire WD17 2PZ. 15 March Estates Office, PO Box 800, 234 High 2016 Street, Exeter, Devon EX1 9UR. (Lloyds Bank Plc)

RICHARDSON , Peter 9 Bushey Road, Bournemouth, MJP Law, 52a Poole Road, 15 July 2016 (2532211) John Dorset BH8 9HR. 2 November 2015 Bournemouth BH4 9EP.

ROACH , Freda Lynnefield Care Home, 25 Pembroke RTP Williams Solicitors, 35 High 8 July 2016 (2532210) Margravine Esther Road, Merlins Bridge, Street, Haverfordwest, Pembrokeshire Haverfordwest, Pembrokeshire SA61 SA61 2BW. (Mr MG Allingham) 1JW . 6 March 2016

ROBERTSON , Euan Leasingham Manor, Leasingham, Roythornes Ltd, Enterprise Way, 15 July 2016 (2532217) Alexander Lincolnshire NG34 8JL. 2 April 2016 Pinchbeck, Spalding PE11 3YR. (Elizabeth Venn and Richard Tupper)

SANEISMITH , Zahra FLAT 2, 11 CARLTON AVENUE, Anthony Norwood, The London 4 July 2016 (2531609) (Zahra Sanei-Smith, RAMSGATE, CT11 9BP. 22 April Gazette (1652), PO Box 3584, Sarah Norwood) 2016 Norwich, NR7 7WD.

SAXBY , Ellen 11 Parkside, Plymouth PL2 1LH Fraser & Fraser, 39 Hatton Garden, 4 July 2016 (2530939) (formerly of 8 Rectory Road, London EC1N 8EH. Attn: Andrew Devonport, Plymouth PL1 5QA) . Fraser Ref: 44727/ASF/GL/ASF/kx Nanny and Housekeeper (retired). 21 (Andrew Fraser.) December 2014

SCOTT , Albert (Albert 25 The Chestnuts, Highbury Grange, Silverman Sherliker LLP, 7 Bath Place, 4 July 2016 (2532280) King Scott) Islington, London N5 2QE. 22 April London EC2A 3DR. 1986

SELLEY , Annette 22 Coniston Road, Ogwell, Newton The Woodland Davies Partnership 15 July 2016 (2532281) Jean Abbot, Devon. 31 January 2016 LLP, 18 Castle Street, Hay-on-Wye, Powys HR3 5DF. (Andrew Philip Hayler)

SEVERN , Rose The Old Lodge Nursing Home, Horton & Moss, Solicitors of 4/5 East 8 July 2016 (2532250) Sandypits Lane, Etwall, Derby, DE65 Street, Ilkeston, Derbyshire, DE7 5JB 6JA and formerly of Victoria Court Residential Home, Nesfield Road, Ilkeston, Derbyshire, DE7 8BJ . 4 April 2016

SHAW , Grace 17 John Roll Way, London SE16 Amphlett Lissimore, Greystoke House, 4 July 2016 (2532253) Elizabeth 4SP. 23 February 2016 80-86 Westow Street, Crystal Palace, London SE19 3AF. (Vivienne James)

SILVERSON , Dennis 86 Albert Road, Horley RH6 7JA. 24 Smith Gadd & Co, 1 The Courtyard, 4 July 2016 (2532266) Walter December 2015 London Road, Horsham RH12 1AT. (Alan Silverson)

SMITH , David Roger 15 Gamson Close, Kidderminster, Painters Solicitors, 1 New Street, 4 July 2016 (2532213) Worcestershire. Warehouse Stourport-on-Severn, Worcestershire, Operative (Retired). 15 March 2016 DY13 8UN. (Clive Michael Smith.)

SMITH , Derek Roland 1 Crampton Court, Grosvenor Road, Barnes Marsland Solicitors, 103 High 15 July 2016 (2532254) Broadstairs, Kent CT10 2XU. 16 Street, Broadstairs, Kent CT10 1JS. February 2016 (Paul Sloan Reid and Jacqueline Miles)

SMITH , Bridget Mary 64 YORK ROAD, WINDSOR, SL4 Lucy Gwynne, The London Gazette 5 July 2016 (2530106) 3NY. 27 February 2016 (1638), PO Box 3584, Norwich, NR7 7WD.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 MAY 2016 | 109 PEOPLE

Name of Deceased Address, description and date of Names addresses and descriptions Date before which (Surname first) death of Deceased of Persons to whom notices of notice of claims to be claims are to be given and names, given in parentheses, of Personal Representatives

SOUYAVE , Louis 108 Alleyn Road, Dulwich, London Sandom Robinson, Triumph House, 6 July 2016 (2532260) Charles Jose SE21 8AH. 18 March 2016 Station Approach, Sanderstead Road, South Croydon CR2 0PL.

STEWART , James Appletree Care Home, Meadowfield Coates Solicitors, 62-64 High Street, 6 July 2016 (2532265) DH7 8NT. 22 July 2010 Mosborough, Sheffield S20 5AE.

TERRY , Helen Mary 7 Orchard Chase, Hurst, Wokingham The Head Partnership Solicitors LLP, 9 15 July 2016 (2532256) RG10 0SW. 21 March 2016 Chalfont Court, Lower Earley, Reading, Berkshire RG6 5SY. (Susan Mary Gatenby and Michael David Timmins)

TOONE , Emma May Belton House Retirement Home, 2 Palmers Solicitors LLP, PO Box 455, 15 July 2016 (2532292) Littleworth Lane, Belton in Rutland, Hassett House, Hassett Street, Rutland LE15 9JZ . 3 February 2016 Bedford MK40 1WG. (Jill Palmer and Lesley Marlene Dorson)

TRIMMER , Leonard Mavern House Nursing Home, Wansbroughs, Oakwood House, 7 15 July 2016 (2532249) Leslie Corsham Road, Shaw, Melksham, Spa Road, Melksham, Wiltshire SN12 Wiltshire SN12 8EH. 7 April 2016 7NP. (Wansbroughs)

TURNER , Joan Edith 42 Dale Road, Swanley, Kent BR8 Hugh James, Hodge House, 114-116 15 July 2016 (2532261) 7HR. 12 December 2015 St Mary Street, Cardiff CF10 1DY. (National Westminster Bank Plc)

TURNER , John Albert 36 Herbert Avenue, Poole, Dorset Coles Miller Solicitors, 44/46 15 July 2016 (2532255) BH12 4EE. 2 April 2016 Parkstone Road, Poole, Dorset BH15 2PG. (Neil Andrews and Roger Leedham)

UPTON , Derek Edwin 64 Hartford Road, Bexley, Kent DA5 Graham Dawson & Co, 80D Bexley 15 July 2016 (2532216) 1NF. 15 February 2016 High Street, Bexley, Kent DA5 1LE. (Graham John Dawson)

WALSH , David St 87A Dudley Road, Walton-on- The Co-operative Legal Services 15 July 2016 (2532262) John Thames, Surrey KT12 2JY. 1 January Limited, Aztec 650, Aztec West, 2016 Almondsbury, Bristol BS32 4SD. (Timothy Nigel St John Walsh)

WALTERS , Brinley 9 HEOL SOLVA, CARDIFF, CF5 5LL. Steven Lewis Walters, 46 GREGORY 4 July 2016 (2531608) Lewis 6 March 2016 CLOSE, PENCOED, BRIDGEND, CF35 6RF.

WALTON , Mr 23 BEECH GARDENS, LONDON, W5 Robert John Marshall, PWS Ltd, Suite 6 July 2016 (2531667) Graham Edgar 4AJ. Former Engineer. 25 August 29, Central Chambers, The Broadway, 2015 Ealing, LONDON, United Kingdom, W5 2NR.

WARD , Alfred (Alfred 48 Greenways, Bunwell, Norwich The Co-operative Legal Services 15 July 2016 (2532215) Ward Plunkett) NR16 1QZ. 19 January 2016 Limited, Aztec 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

WENHAM , Jennifer 10 Borovere Lane, Alton GU34 1PD. Morrisons Solicitors LLP, 2nd Floor, 4 July 2016 (2532258) 15 February 2015 Cleary Court, 169 Church Street East, GU21 6HJ. (Eleanor Jane Hill)

WILD , Betty Cleo Halvergate House, 58 Yarmouth Clapham & Collinge LLP, 3 Augusta 15 July 2016 (2532291) Road, North Walsham, Norfolk NR28 Street, Sheringham, Norfolk NR26 9AU. 1 March 2016 8LA. (Hugh Berridge and Lindsay Whitehead)

WILLIAMS , Owen Aspen House Nursing Home, RLE Law, 4 Derwen Road, Bridgend 4 July 2016 (2532214) Coedpenmaen Road, Pontypridd CF31 1LH. (RLE Law) CF37 4LP formerly of Flat 5, Grovefield House, Grovefield Terrace, Penygraig, Rhondda Cynon Taff . 15 March 2016

110 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 MAY 2016 | ALL NOTICES GAZETTE PEOPLE

Name of Deceased Address, description and date of Names addresses and descriptions Date before which (Surname first) death of Deceased of Persons to whom notices of notice of claims to be claims are to be given and names, given in parentheses, of Personal Representatives

WILLIAMS , Robert 10 Ulster Road, Margate, Kent CT9 The Co-operative Legal Services 15 July 2016 (2532248) Maxwell 5RZ. 16 February 2016 Limited, Aztec 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

WILLMONT , Ernest 12 The Link, Wellingore, Lincoln, Chattertons, 5 Market Street, Sleaford, 15 July 2016 (2532251) Henry Lincolnshire LN5 0BJ. 9 February Lincolnshire NG34 7SQ. 2016

WING , Marguerite 4 Wood Mead, Epping, Essex CM16 Foskett Marr Gadsby & Head LLP, 15 July 2016 (2532252) 6TD. 20 June 2014 106/108 High Road, Loughton, Essex IG10 4HN.

WORGAN , Elizabeth 27 Lynchets Crescent, Hove, East Dean Wilson LLP, Ridgeland House, 15 July 2016 (2532257) Ann Sussex BN3 8DE. 19 January 2016 165 Dyke Road, Hove BN3 1TL. (Richard John Shearing)

WRIGHT , Marilyn Garden Flat, 101 Cotham Brow, Capstone Solicitors, 62 Gloucester 15 July 2016 (2532263) Jane Metford Cotham, Bristol BS6 6AS. 4 April Road, Bishopston, Bristol BS7 8BH. 2016

WRIGHT , Edna Alice 11 Rowsley Road, Eastbourne, East QualitySolicitors Barwells, 6 Hyde 7 July 2016 (2532259) Sussex BN20 7XS. 29 December Gardens, Eastbourne, East Sussex 2015 BN21 4PN. (Barwells Solicitors)

WYATT , William 91 Ingrebourne Road. Rainham, Chorus Law Ltd, Heron House, 4 July 2016 (2532264) Victor Essex, UNITED KINGDOM RM13 Timothy’s Bridge Road, Stratford- 9AH. Chauffer (Retired). 5 April 2016 upon-Avon CV37 9BX. 01789 777346.

YOLLAND , Anthony 20 Woodclyffe Drive, Chislehurst, McMillan Williams, 8-10 Hartfield 15 July 2016 (2532267) Christopher Kent BR7 5NT. 6 March 2016 Road, Wimbledon, London SW19 3TA.

ZOCEK , MRS 11 KYNASTON DRIVE, SALTNEY STEPHEN MARK ZOCEK, 20 4 July 2016 (2531610) EILEEN MARY FERRY, CHESTER, CH4 0AS. MILNTHORPE ROAD, (EILEEN MARY BUTT) RETIRED. 21 January 2016 BURTONWOOD, WARRINGTON, WA5 4PN.

DECEASED ESTATES – EDINBURGH EDITION

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 MAY 2016 | 111 112 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 MAY 2016 | ALL NOTICES GAZETTE Terms and Conditions Relating to Submission of Notices

The Gazette (which includes the London, Belfast and Edinburgh 4.4 Notices can be edited to re-position material for style; Gazette) is the Official Public Record and the United Kingdom’s 4.5 any additions, amendments or deletions required in order to longest continuously published newspaper. It has been published by include the minimum necessary information set out in any Notice Authority since 1665. The Gazette publishes official, legal and guidelines shall be confirmed with the Advertiser; and regulatory notices pursuant to legislation and on behalf of the persons 4.6 subject to clause 5 below, no amendments to the text (other who are required by law to notify the public at large of certain than those made as a consequence of 4.1 - 4.5 above) shall be information. For the avoidance of doubt all references to "The made without confirmation from the Advertiser. Gazette" shall include the London, Belfast and Edinburgh and any For the avoidance of doubt, the Advertiser agrees and accepts that, supplements to the Gazette, as well as all mediums, including the subject to the limited rights to edit any Notice referred to above, it is online and paper versions of the Gazette. the Advertiser that shall be solely responsible for the content of any The Gazette is published by the Publisher (as defined below) under Notice, including its validity and accuracy and that the Publisher shall the authority and superintendence of the Controller of Her Majesty’s not be responsible for, nor shall have any liability in respect of such Stationery Office at The National Archives. Notices received for content in any way whatsoever. publication can fall under the following broad headings: 5 The Advertiser accepts that it submits a Notice entirely at its own Church, Companies, Education and Qualifications, Environment and risk and that the Publisher shall have the sole and absolute discretion Infrastructure, Health and Medicine, Money, Parliament and whether to accept a Notice for publication or the timing of any Assemblies, People, Royal Family and State. Further information can publication of a Notice, such decision to be final. The Advertiser must be found at www.thegazette.co.uk. satisfy itself as to the legal, statutory and/or procedural requirements These terms and conditions ("Terms and Conditions") govern and accuracy relating to any Notice. Where the Publisher has submission of Notices (as defined below) to The Gazette. By accepted a Notice for publication, the Publisher shall have the sole submitting Notices, howsoever communicated, whether at the and absolute discretion to refuse to publish where the content of the website www.thegazette.co.uk (the "Website") or by email, post Notice, in the publisher’s sole opinion, may not comply with any such and/or facsimile, the Advertiser (as defined below) agrees to be bound requirements. In such instances, the Publisher shall notify the by these Terms and Conditions. Where the Advertiser is acting as an Advertiser of any action required to remedy any deficiency and agent or as a representative of a principal, the Advertiser warrants publication shall not take place until the Publisher is satisfied that that the principal agrees to be bound by these Terms and Conditions. such action has been taken by the Advertiser. The Publisher reserves the right to modify these Terms and 6 Neither the Publisher nor The National Archives (or any successor Conditions at any time. Such modifications shall be effective organisation) (including affiliates, officers, directors, agents, immediately upon publication of the modified terms and conditions. subcontractors and/or employees) shall be liable for any liabilities, By submitting Notices to The Gazette after the Publisher has losses, damages, expenses, costs (including all interest, penalties, published notice of such modifications, the Advertiser, including any legal costs (including on a full indemnity basis) and other professional principal, agrees to be bound by the revised Terms and Conditions. costs and/or expenses) suffered or incurred, howsoever arising (including negligence), whether arising from the acts or omissions of 1 Definitions the Publisher, The National Archives and/or the Advertiser and/or any 1.1 In these Terms and Conditions: “Advertiser” means any third party (including, without limitation, any principal of the company, firm or person who has requested to place a Notice in Advertiser) or arising out of or made in connection with the Notice or The Gazette, whether acting on their own account or as agent or otherwise except only that nothing in these Terms and Conditions representative of a principal; “Authorised Scale of Charges” shall limit or exclude any liability for fraudulent misrepresentation, or means the scale of charges set out at in the printed copy of the for death or personal injury resulting from the Publisher’s or The Gazette or at https://www.thegazette.co.uk/place-notice/pricing as National Archives’ negligence or the negligence of the their agents, modified from time to time; “Charges” means the payment due for subcontractors and/or or employees. the acceptance of a Notice by the Publisher payable by the 7 For the avoidance of doubt, subject to clause 6 above, in no Advertiser as set out in the Authorised Scale of Charges; “Local circumstances shall the Publisher be liable for any economic losses Newspaper Notice” means any notice placed in a local newspaper (including, without limitation, loss of revenues, profits, contracts, rather than The Gazette; “Notice” means all advertisements and business or anticipated savings), any loss of goodwill or reputation, or state, public, legal or other notices (without limitation) placed in The any special, indirect or consequential damages (however arising, Gazette, save in respect of any Local Newspaper Notice, to which including negligence). other terms may apply where indicated in these Terms and 8 Where the Publisher is responsible for any error including which, in Conditions; “Publisher” means The Stationery Office Limited, with the Publisher’s reasonable opinion, causes a substantive change to registered company number 03049649. the meaning of a Notice or would affect the legal efficacy of a Notice, 1.2 the singular includes the plural and vice-versa; and upon becoming aware of such error, the Publisher shall publish the 1.3 any reference to any legislative provision shall be deemed to corrected Notice at no charge and at the next suitable opportunity. include any subsequent re-enactment or amending provision. Both parties agree (including on behalf of any principal, if applicable) 2 By submitting a Notice to the Publisher, the Advertiser agrees to be that this shall be the sole remedy of the Advertiser (including any bound by these Terms and Conditions which, unless stated otherwise principal, if applicable) and full extent of the limit of the Publishers in these Terms and Conditions, represent the entire terms agreed liability in these circumstances. between the parties in relation to the publication of Notices in The 9 In the event that the Publisher believes, in its sole opinion, an Gazette and which every Notice shall be subject to. For the avoidance Advertiser is submitting Notices in bad faith, is in breach of clause 11 of doubt, these Terms and Conditions shall prevail over any other below, or has dealings with Advertisers who are in breach of these terms or conditions (whether or not inconsistent with these Terms and Terms and Conditions or has breached such Terms and Conditions Conditions) contained or referred to in any correspondence or previously, the Publisher may require further verification of information documentation submitted by the Advertiser or implied by custom, to be provided by the Advertiser and may, at its sole and absolute practice or course of dealing which the parties agree shall not apply, discretion, delay publication of those Notices until it is satisfied that unless otherwise expressly agreed in writing by the Publisher. the Notice it has received is based on authentic information. 3 The Publisher reserves the right, to be exercised at its sole and 10 The location of the Notice in The Gazette shall be at the discretion absolute discretion, to make reasonable efforts to verify the validity of of the Publisher. For the avoidance of doubt, the Notice shall be the Advertiser. published in the house style of The Gazette. 4 The Publisher may, at its sole and absolute discretion, edit the 11 The Advertiser warrants: Notice, subject to the following restrictions: 11.1 that it has the right, power and authority to submit the Notice; 4.1 the sense of the Notice submitted by the Advertiser will not be 11.2 the Notice is not false, inaccurate, misleading, nor does it altered; contain potentially fraudulent information; 4.2 Notices shall be edited for house style only, not for content; 11.3 the Notice is submitted in good faith, does not contravene any 4.3 Notices can be edited to remove obvious duplications of law (statutory or otherwise) nor is it in any way illegal, defamatory or information; an infringement of any other party’s rights or an infringement of the

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 MAY 2016 | 113 British Code of Advertising Practice (as amended and updated from 17 The Advertiser acknowledges and agrees that the publication of time to time), nor is it subject to any court order prohibiting such any Notice is subject to any court order and/or direction of the court publication. or such other regulatory and/or enforcement authorities including the 12 To the extent permissible by law the Publisher excludes all Information Commissioner’s Office, the police, the Financial Conduct warranties, conditions or other terms, whether implied by statute or Authority (and such other related regulatory organisations), the otherwise, relating to the placing of any Notices. Solicitors Regulation Authority and such other authorities as may be 13 The Advertiser agrees to fully indemnify and hold the Publisher applicable (without limitation) and that the Publisher may delay, refuse and The National Archives (or any successor organisation), including to publish or withdraw from publication if it has received evidence to any affiliates, officers, directors, agents, subcontractors and that effect and may not publish such notice until it has received employees harmless from all liabilities, costs, expenses, damages and written evidence from the court (as the Publisher may reasonably losses (including, without limitation) any direct, indirect, consequential require from time to time) that demonstrates that any previous order and/or special losses and/or damage, loss of profit, loss of reputation and/or direction has been withdrawn and/or is no longer applicable and/or goodwill and all interest, penalties and legal costs (calculated (as the Publisher may reasonably require from time to time) and/or, on a full indemnity basis) and all other professional costs and/or subject to any statutory and/or applicable laws, The Gazette may expenses (including legal costs) suffered or incurred (including share information and/or data related to the Notice and/or the negligence) in respect of any matter arising out of, in connection with Advertiser’s account related to such authorities and the Advertiser or relating to any Notice, including (without limitation) in respect of hereby consents to such disclosure(s). any claim and/or demand (including threatened and/or potential 18 In respect of any Local Newspaper Notice, this clause 18 shall claims or demands) made by any third party which may constitute a apply. For the avoidance of doubt, all other terms of the Terms and breach, threatened and/or potential breach by the Advertiser (or their Conditions shall apply to Local Newspaper Notices only to the extent principal) of these Terms and Conditions or any breach and/or that they do not conflict with the terms set out below. In the event of potential breach by the Advertiser of any law and/or any of the rights any conflict, the terms set out in this clause 18 shall prevail: of a third party. The Publisher shall consult with the Advertiser as to 18.1 The Local Newspaper Notice may be placed in a local the way in which such applicable claims, demands or potential claims newspaper by any subcontractor and/or a third party organisation or demands are handled but the Publisher shall retain the sole, at the Publisher’s sole and absolute discretion and the Advertiser absolute and final decision on all aspects of any matter arising from hereby consents to such use (including any activity that is ancillary the aforementioned indemnity, including the choice of instructing legal and/or reasonably necessary to such use). For the avoidance of representatives, steps taken in or related litigation and/or decisions to doubt, this may include the processing of personal data in settle the case. The Advertiser shall use best endeavours to provide, accordance with the Data Protection Act 1998, as amended at its own expense, such co-operation and assistance as the ("DPA"), by the Publisher, any subcontractor and/or third party Publisher may reasonably request including in respect of any principal organisation, together with the local newspaper and related (if applicable) and including, without limitation, the provision of and/or organisations; access to witnesses, access to premises and delivery up of 18.2 The placement of a Local Newspaper Notice shall be upon the documents and/or any evidence, including supporting any associated standard terms and conditions of the local newspaper in question in litigation and/or dispute resolution process. addition to these Terms and Conditions. The Advertiser expressly 14 The Advertiser shall promptly notify the Publisher in writing of any agrees to such local newspaper terms and by submitting a Local actual, threatened or suspected claim made by a third party or parties Newspaper Notice to The Gazette, expressly consents to the against the Advertiser and/or the Publisher in relation to a Notice. The Publisher, its subcontractors and/or any applicable third party Publisher reserves the right, following a claim or threatened claim, to organisation agreeing to such terms on behalf of the Advertiser; immediately remove the Notice which is the subject of the complaint 18.2.1 To the extent that such local newspaper and the from the website at www.thegazette.co.uk and all other websites applicable terms allow, where the Publisher, any subcontractor, controlled by the Publisher containing the Notice, as well as from any any third party acting on behalf of the Publisher and/or the local other medium in which the Notice has been placed that is controlled newspaper is responsible for any error including (without by The Gazette, where possible. The Publisher may require the limitation), the Publisher, the Publisher shall arrange for the local Advertiser to amend the Notice at its own cost before it agrees to re- newspaper to publish the corrected Local Newspaper Notice at publish the Notice if it is capable of rectification to avoid the claim, no additional cost to the Advertiser. Both parties agree (including threatened or suspected claim. Any reinstatement of the Notice shall on behalf of any principal, if applicable) that this shall be the sole be at the sole and absolute discretion of the Publisher, whose remedy of the Advertiser (including any principal, if applicable) decision in respect of such matter shall be final. Other than and the full extent of the limit of liability in these circumstances; withdrawal of a Notice following a claim or threatened claim, 19 In the event that a corrected Local Newspaper Notice is not withdrawal of a Notice post-publication shall take place only upon the published for whatever reason, the total aggregate liability of the written instructions of The National Archives (or any successor Publisher and The National Archives, whether direct or indirect, and organisation) or if there is a credible claim that the continuing including (without limitation) all liabilities, losses, damages, expenses, presence of a Notice endangers an individual’s personal safety or a costs (including all interest, penalties, legal costs and/or other request is received from any applicable regulatory and/or professional costs and/or expenses) suffered or incurred, howsoever enforcement authorities. arising (including negligence), whether arising from the acts and/or 15 The Advertiser acknowledges that the Publisher may re-use omissions of the Publisher, The National Archives and/or the Notices and/or allow third parties to re-use Notices accepted for Advertiser and/or any third party (including, without limitation, any publication in The Gazette, and hereby assigns to the Publisher for principal of the Advertiser) or arising out of or made in connection and on behalf of the Crown, all rights, including but not limited to, with the Notice or otherwise shall be limited to the value of the Local copyright and/or other such intellectual property rights (as applicable) Newspaper Notice placed through The Gazette except that nothing in in all Notices, and warrants that any such activity in respect of any these Terms and Conditions shall limit or exclude any liability for Notice (including any activity in the preparation of such Notice for fraudulent misrepresentation, or for death or personal injury resulting publication in The Gazette) by the Publisher and/or third parties does from the Publisher’s or The National Archives’ negligence or the not and will not infringe any legal right of the Advertiser or any third negligence of the their agents, subcontractors and/or employees or party. For the avoidance of doubt, all Notices and any content therein third parties acting on behalf of the Publisher. shall be Crown copyright and may be subject to the Open 20 The Advertiser accepts that the Charges may be amended from Government Licence (or any variation thereof). time to time and will be payable at the rate in force at the time of 16 The Advertiser accepts that the purpose of The Gazette is to invoicing unless otherwise agreed by the Publisher in writing. The disseminate information of interest to the public as widely as possible Charges must be paid in full by the Advertiser in advance of in the public interest and that the information contained in the Notices publication unless other requirements of the Publisher in respect of published in The Gazette may be used by third parties after the payment of such Charges (as determined from time to time) are publication for any purpose and that such use may be beyond the notified to the Advertiser. control of The Gazette. In such instances, the Publisher accepts and 21 If the Advertiser wishes to make a complaint, all such complaints the Advertiser agrees that the Publisher shall have no liability shall be submitted in writing to [email protected] whatsoever in respect of such use by third parties. 22 Save in respect of The National Archives (or any successor organisation), a person who is not a party to these Terms and

114 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 MAY 2016 | ALL NOTICES GAZETTE Conditions has no right under the Contracts (Rights of Third Parties) 23 These Terms and Conditions and all other express terms of the Act 1999 to enforce any term of these Terms and Conditions but this contract shall be governed and construed in accordance with the does not affect any right or remedy of a party specified in these laws of England and the parties hereby submit to the exclusive Terms and Conditions or which exists or is available apart from that jurisdiction of the English courts. Act.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 MAY 2016 | 115 All communications on the business of The Gazette should be addressed to The Gazette, PO Box 3584, Norwich NR7 7WD Telephone: +44 (0)333 200 2434 Fax: +44 (0)333 202 5080 Email: [email protected] ALL NOTICES GAZETTE

AUTHORISED SCALE OF CHARGES Public sector placing All other advertisers Voucher From 1 January 2016 mandatory notices or copy state notices All charges are exclusive of VAT at the prevailing rate, currently XML, Other XML, Other 20% webform, webform, Gazette Gazette template template No VAT is payable on printed copies template Ex VAT Ex VAT Ex VAT Ex VAT Zero VAT Corporate and Personal Insolvency Notices £0.00 £20.60 £58.25 £79.40 (2 - 5 Related Companies/Individuals charged at double the single rate) £0.00 £41.20 £116.50 £158.80 1 (6 - 10 Related Companies charged at treble the single rate) £0.00 £61.80 £174.75 £238.20 £2.25 [Pursuant to the Insolvency Act 1986, the Insolvency Rules 1986, Companies (Forms) (Amendment) Regulations 1987 and any subsequent amending legislation] Deceased Estates Notices Pursuant to s.27 Trustee Act 1925 and to s. 2 £0.00 £20.60 £58.25 £79.40 £2.25 28 Trustee Act (Northern Ireland) 1958 All other Notices - charged by event £0.00 £20.60 £58.25 £79.40 3 (2 - 5 Related events will be charged at double the single rate) £0.00 £41.20 £116.50 £158.80 £2.25 (6 - 10 Related events will be charged at treble the single rate) £0.00 £61.80 £174.75 £238.20 If you are unsure how to price your notice then please contact [email protected] 4 Offline Proofing £36.00 £36.00 5 Late Advertisements London - accepted after 11.30am, two days prior to publication £36.00 £36.00 Edinburgh - accepted after 9.30am, one day prior to publication Belfast - accepted after 3pm, one day prior to publication 6 Withdrawal of Notices London - after 11.30am, two days prior to publication £20.60 £58.25 £79.40 Edinburgh - after 9.30am, one day prior to publication Belfast - after 3pm, one day prior to publication 7 Other services A brand, logo, map, signature image £51.50 £51.50 £53.00 £53.00 Forwarding service for Deceased Estates £51.50 £51.50 £53.00 £53.00 Redaction of information within a published notice £175.00 £175.00 £175.00 £175.00 Reinsertion of notice £20.60 £20.60 £58.25 £79.40 For more information or to purchase a subscription or a commemorative edition, please telephone +44 (0)333 200 2434 or email [email protected], or visit www.thegazette.co.uk/shop For more information and pricing for our data feeds services please telephone +44 (0)1603 696701 or email [email protected]

Published by TSO (The Stationery Office), part of Williams Lea, and available from:

Online www.tsoshop.co.uk

Mail, Telephone, Fax & E-mail TSO PO BOX 29, Norwich, NR3 1GN Telephone orders/General enquiries: +44 (0)333 202 5070 Fax orders: +44 (0)333 202 5080 E-mail: [email protected] Textphone: +44 (0)333 202 5077

TSO@Blackwell and other Accredited Agents

Published and printed in the UK by The Stationery Office Limited under the authority and superintendence of Carol Tullo, Controller of Her Majesty's Stationery Office and Queen's Printer of Acts of Parliament

116 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 MAY 2016 | ALL NOTICES GAZETTE