ALL NOTICES GAZETTE

CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 23 AND 25 OCTOBER 2015 PRINTED ON 26 OCTOBER 2015 PUBLISHED BY AUTHORITY | ESTABLISHED 1665 WWW.THEGAZETTE.CO.UK

Contents State/2* Royal family/ Parliament & Assemblies/3* Honours & Awards/ Church/4* Environment & infrastructure/5* Health & medicine/ Other Notices/21* Money/23* Companies/24* People/88* Terms & Conditions/118* * Containing all notices published online between 23 and 25 October 2015 STATE STATE

Departments of State

CROWN OFFICE

THE2421481 QUEEN has been pleased by Letters Patent under the Great Seal of the Realm dated 20 October 2015 to confer the dignity of a Barony of the for life upon the following: In the forenoon The Right Honourable Paul Peter Murphy, by the name, style and title of BARON MURPHY OF TORFAEN, of Abersychan in the County of Gwent. In the afternoon The Right Honourable Lynne Choona Featherstone, by the name, style and title of BARONESS FEATHERSTONE, of Highgate in the London Borough of Haringey. (C.I.P. Denyer) (2421481)

2421381THE QUEEN has been pleased by Letters Patent under the Great Seal of the Realm dated 21 October 2015 to confer the dignity of a Barony of the United Kingdom for life upon the following: In the forenoon Dorothy Thornhill, M.B.E., by the name, style and title of BARONESS THORNHILL, of Watford in the County of Hertfordshire. In the afternoon Spencer Elliot Livermore, Esquire, by the name, style and title of BARON LIVERMORE, of Rotherhithe in the London Borough of Southwark. (C.I.P. Denyer) (2421381)

THE2421380 QUEEN has been pleased by Letters Patent under the Great Seal of the Realm dated 20 October 2015 to confer the dignity of a Barony of the United Kingdom for life upon the following: In the forenoon The Right Honourable Paul Peter Murphy, by the name, style and title of BARON MURPHY OF TORFAEN, of Abersychan in the County of Gwent. In the afternoon The Right Honourable Lynne Choona Featherstone, by the name, style and title of BARONESS FEATHERSTONE, of Highgate in the London Borough of Haringey. (C.I.P. Denyer) (2421380)

THE2421379 QUEEN has been pleased by Letters Patent under the Great Seal of the Realm dated 19 October 2015 to confer the dignity of a Barony of the United Kingdom for life upon the following: In the forenoon The Right Honourable Sir Malcolm Gray Bruce, Knight, by the name, style and title of BARON BRUCE OF BENNACHIE, of Torphins in the County of Aberdeen. In the afternoon The Right Honourable Sir Alan James Beith, Knight, by the name, style and title of BARON BEITH, of Berwick upon Tweed in the County of Northumberland. (C.I.P. Denyer) (2421379)

2 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 23 AND 25 OCTOBER 2015 | ALL NOTICES GAZETTE PARLIAMENT & ASSEMBLIES PARLIAMENT & ASSEMBLIES

LEGISLATION & TREATIES

2421329Scottish Parliament THE SCOTTISH PARLIAMENT THE SCOTTISH PARLIAMENT (LETTERS PATENT AND PROCLAMATIONS) ORDER 1999 The following Letters Patent were signed by Her Majesty The Queen on the 20th of October 2015 in respect of the British Sign Language (Scotland) Bill ASP 11. ELIZABETH THE SECOND by the Grace of God of the United Kingdom of Great Britain and Northern 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 Buckingham Palace the twentieth day of October in the sixty-fourth year of Our Reign. By The Queen Herself Signed with Her Own Hand. SCHEDULE British Sign Language (Scotland) Bill ASP 11 (2421329)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 23 AND 25 OCTOBER 2015 | 3 CHURCH CHURCH

REGISTRATION FOR SOLEMNISING MARRIAGE

2421484A building certified for worship named BIRTLEY SPIRITUALIST CHURCH, in the registration district of Gateshead in the Metropolitan Borough of Gateshead, was on 15th September 2015 registered for solemnizing marriages therein, pursuant to *Section 41 of the Marriage Act 1949 (as amended by Section 1(1) of the Marriage Acts Amendment Act 1958) and Section 43A of the Marriage Act 1949.) Superintendent Registrar 21 September 2015 (2421484)

2421483A building certified for worship named TAQWAH MOSQUE 160-162 Northam Road, Southampton, in the registration district of Southampton in the Non-Metropolitan Borough of Southampton, was on the 8th October 2015 registered for solemnizing marriages therein, pursuant to *Section 41 of the Marriage Act 1949 (as amended by Section 1(1) of the Marriage Acts Amendment Act 1958) * S J Vernon, Deputy Superintendent Registrar 20 October 2015 (2421483)

4 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 23 AND 25 OCTOBER 2015 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

permission to install (and keep installed for the cable termination compounds) new stone tracks and bellmouths at the access points ENVIRONMENT & with the public roads. These stone tracks and bellmouths are required to access proposed overhead steel support towers and cable termination compounds, for construction and future maintenance, INFRASTRUCTURE along the route of the proposed new transmission line as detailed in the accompanying Environmental Statement. SHETL has also applied for planning permission to be deemed to be AGRICULTURE, FORESTRY & FISHERIES granted under Section 57(2) of the Town and Country Planning (Scotland) Act 1997. ENVIRONMENT2421499 AGENCY The proposed new overhead steel tower transmission line will allow SALMON AND FRESHWATER FISHERIES ACT 1975 AS the connection of renewable generation from Duncansby Head and AMENDED the Pentland Firth (Meygen Tidal Generation) areas Of Caithness. LIMITATION OF NETTING LICENCES FOR THE RIVER’S DART A copy of the application, with a plan showing the land to which it AND TEIGN. relates, along with a copy of the Environmental Statement discussing Notice is hereby given that it is the intention of Secretary of State for SHET’s proposals in more detail and presenting an analysis of the the Environment, Food and Rural Affairs to confirm two Orders made environmental implications are available for inspection, free of charge, by the Environment Agency under section 26 of the above Act. The during normal opening hours at: Orders will: Thurso Service Government Caithness Mey Village Hall —limit the number of new licences to be allocated in any year for Point Buildings Horizons fishing for salmon and migratory trout with Draft Nets in the River Dart Council Offices Girnigoe Street High Street Mey Estuary to zero. This Order will give preference to applicants who Rotterdam Wick Thurso Caithness have held a licence to use such a net in the specified areas of the Street River Dart estuary during the preceding two years. Thurso KW1 4HW Caithness KW14 8XH —limit the number of new licences to be allocated in any year for KW14 8AB KW14 8AJ fishing for salmon and migratory trout with Draft Nets in the River The Environmental Statement can also be viewed at the Scottish Teign Estuary to three. This Order will give preference to applicants Government Library at Victoria Quay, Edinburgh, EH6 6QQ. who have held a licence to use such a net in the specified areas of the Copies of the Environmental Statement may be obtained from River Teign estuary during the preceding year. Scottish Hydro Electric Transmission by contacting Lisa Marchi on A copy of the Orders may be obtained, free of charge, on application 07825 015507 at a charge of £200 for a hard copy and £20 for a CD. to the Environment Agency undersigned. Copies of a short non technical summary are available free of charge. Any objection to the confirmation of these Order’s should be made in Electronic versions of the application, including the ES will be writing and addressed to Mr James Towns, Migratory and Freshwater available to download from the Applicant’s website at https:// Fisheries and Sea Angling, Sustainable Fisheries, Department for www.ssepd.co.uk/qillsbay/ Environment, Food and Rural Affairs, Area 8A, 9 Millbank, c/o Nobel Any representations to the application should quote reference Gills House, 17 Smith Square, London. SW1P 3JR or, alternatively, via e- Bay 132kV Transmission Line and should be made as follows: mail to [email protected] not later than 23 November by email to The Scottish Government, Energy Consents Unit mailbox 2015. at [email protected] At the end of the consultation period copies of the responses may be or made public. The information contained may also be published in a by post to The Scottish Government, Energy Consents Unit, 4th Floor, summary of responses. If you do not consent to this, you must clearly 5 Atlantic Quay, 150 Broomielaw, Glasgow, G2 8LU, identifying the request that your response be treated confidentially. Any proposal and specifying the grounds for representation, not later than confidentiality disclaimer generated by your IT system in e-mail 03/12/15. responses will not be treated as such a request. You should also be Representations should be dated and should clearly state the name aware that there may be circumstances in which the Defra will be (in block capitals) and full return email or postal address of those required to communicate information to third parties on request, in making representation. Only representations sent by e-mail to the order to comply with its obligations under the Freedom of Information address stipulated will receive acknowledgement. Act 2000 and the Environmental Information Regulations. When initial comments from statutory consultees are received further Mr Simon Toms public notices will give advice on how this information may be viewed The Environment Agency by members of the public and how representations may be made to Sir John Moore House Scottish Ministers. During the consideration of the proposal, Scottish Victoria Square Ministers may formerly request further information to supplement the Bodmin Environmental Statement and this will also be advertised in such a Cornwall manner. PL31 1EB (2421499) As a result of a statutory objection from the relevant planning authority, or where Scottish Ministers decide to exercise their discretion to do so, Scottish Ministers can also cause a Public Inquiry ENERGY to be held. Following receipt of all views and representations, Scottish Ministers 2421397SCOTTISH HYDRO ELECTRIC TRANSMISSION PLC will determine the application for consent in one of three ways: ELECTRICITY ACT 1989 • Consent the proposal as it stands; or TOWN AND COUNTRY PLANNING (SCOTLAND) ACT 1997 • Consent the proposal with conditions; or THE ELECTRICITY WORKS (ENVIRONMENTAL IMPACT • Reject the proposal. ASSESSMENT) (SCOTLAND) REGULATIONS 2000 Scottish Hydro Electric Transmission Pic THE ELECTRICITY (APPLICATIONS FOR CONSENT) Inveralmond House REGULATIONS 1990 200 Dunkeld Road Notice is hereby given that Scottish Hydro Electric Transmission Pic Perth (SHET), (company registration number SC213461) and whose PH13AQ registered office is situated at Inveralmond House, 200 Dunkeld Road, Registered in Scotland No. SC213461. Perth, PH1 3AQ has applied to the Scottish Ministers for consent Fair Processing Notice under Section 37 and Schedule 8 of The Electricity Act 1989 to install The Scottish Government Local Energy & Consents processes and keep installed, a proposed new 132kV AC double circuit, consent applications and consultation representations under The overhead, steel tower, transmission line between Tower 1 at the Electricity Act 1989. During the process, to support transparency in proposed cable termination point at Weydale, Caithness (Grid decision making, the Scottish Government publishes online at www Reference ND146 645) and proposed terminal Tower 52 at the energyconsents.scot. When making an email or paper representation proposed Reaster Cable Termination Compound, Caithness (Grid you will automatically be opted in to its publication unless you choose Reference ND 258 662 ). Additional to the above SHET will seek to mark it as confidential. We may share your personal data with

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 23 AND 25 OCTOBER 2015 | 5 ENVIRONMENT & INFRASTRUCTURE

DPEA and local Planning Authorities but will not publish your personal BT1 6ED data (e.g. your name and address) as this is removed beforehand in Tel: 028 9031 1575 compliance with the Data Protection Act Should you choose not to Fax: 028 9031 1740 provide your personal data then your representation will only be Email: [email protected] considered by Scottish Ministers and not be shared for consideration Web: www.uregni.gov.uk with any other party. If you have any concerns about how your Dated this 23 October 2015 personal data is handled, please email us at Jenny Pyper energyconsents(a)scotland.gsi gov uk or write to Local Energy & For and on behalf of the Authority for Utility Consents, 4rn Floor, 5 Atlantic Quay, 150 Broomielaw, Glasgow, G2 Regulation (2421321) 8LU (2421397)

ENVIRONMENTAL PROTECTION 2421386E.ON CLIMATE & RENEWABLES UK DEVELOPMENTS LIMITED NOTICE OF DECISION DUMFRIES2421418 AND GALLOWAY COUNCIL ELECTRICITY ACT 1989 THE TOWN AND COUNTRY PLANNING (ENVIRONMENT IMPACT TOWN AND COUNTRY PLANNING (SCOTLAND) ACT 1997 ASSESSMENT) (SCOTLAND) REGULATIONS 2011 THE ELECTRICITY WORKS (ENVIRONMENTAL IMPACT NOTICE UNDER REGULATION 17 ASSESSMENT)(SCOTLAND) REGULATIONS 2000 Proposed development at – LAND FORMING PART OF Further to the notice of an application to vary consent to LOGANHEAD COMMERCIAL FORESTRY PLANTATION, construct and operate a wind farm adjacent to the west of Afton APPROXIMATELY 4KM TO THE NORTH WEST OF LANGHOLM & Reservoir in East Ayrshire, (Central Grid Reference E 262479, N 15KM TO THE NORTH EAST OF LOCKERBIE 604270), of up to 74.25 MW comprising of 27 turbines with a Notice is hereby given that an Environmental Statement has been ground to blade tip height of up to 120 metres. submitted to Dumfries and Galloway Council by Muirhall Energy Notice is hereby given that E.ON Climate & Renewables UK Ltd, Muirhall Farm, Auchengray, Carnwath, South Lanarkshire, ML11 Developments Limited (“the Company”) has been granted consent 8LL relating to the planning application in respect of: by Scottish Ministers to construct and operate a wind generated ERECTION OF 13 WIND TURBINES (MAX HEIGHT 130M TO power station Afton Wind Farm, together with planning permission BLADE TIP), AND ANCILLARY INFRASTRUCTURE INCLUDING under section 57(2) of the Town & Country Planning Act (Scotland) TRANSFORMER KIOSKS, CRANE HARDSTANDINGS, CONTROL 1997. BUILDING AND SUBSTATION, 2 PERMANENT ANEMOMETER Copies of the decision statement and related documentation can be MASTS (MAX HEIGHT 80M), 4 BORROW PITS, 2 TEMPORARY obtained from: CONSTRUCTION COMPOUNDS, AND FORMATION OF ACCESS Energy Consents Unit TRACKS Scottish Government REFERENCE NUMBER 15/P/4/0273 4th Floor Possible decisions relative to the application are: 5 Atlantic Quay (i) Approval without conditions 150 Broomielaw (ii) Approval with conditions Glasgow (iii) Refusal G2 8LU A copy of the Environmental Statement and the associated planning Or by email from [email protected] application may be viewed on-line at www.dumgal.gov.uk/planning. Or on the Energy Consents website: http://www.energyconsents.scot/ Printed copies are available to view at the following locations: Copies of the decision statement and related documentation have Council Offices, Kirkbank House, English Street, Dumfries, DG1 been made available to East Ayrshire Council to be made available for 2HS public inspection by being placed on the planning register. (2421386) Westerkirk Library, Bentpath, Langholm DG13 0PB DG Customer Services Langholm, Market Place, Langholm, DG13 0JQ UTILITY2421321 REGULATOR Lockerbie Library, 31-33 High Street, Lockerbie, DG11 2JL PUBLIC NOTICE UNDER ARTICLE 10(4) OF THE ELECTRICITY Hard copies of the Environmental Statement and associated (NORTHERN IRELAND) ORDER 1992 (THE ORDER) documents may also be purchased from Muirhall Energy, Muirhall Pursuant to Article 10(4) of the Order the Northern Ireland Authority Farm, Carnwath, South Lanarkshire, ML11 8LL. for Utility Regulation (the Authority), hereby gives notice as follows: Environmental Statement is available at a cost of £250 in hard copy 1. It proposes, in accordance with Article 10 (1) of the Order, to grant format (including postage and packaging) or on CD-RM (price £5). A a licence to generate electricity to Long Mountain Wind Farm Limited, Non-Technical Summary of the Environmental Statement is available a limited company having its registered office at Greenwood House, free of charge from the Applicant on request. A Non-Technical 64 Newforge Lane, Belfast, Co Antrim, BT9 5NF (the “Proposed Summary is also available at www.muirhallenergy.co.uk. Licensee”). Any person who wishes to make representations to Dumfries and 2. The Authority considers that the grant of the proposed licence Galloway Council about the Environmental Statement can do so by would be an appropriate course of action for it to take as such grant completing the online form on the ePlanning Section of Dumfries & is in keeping with the Authority’s principal statutory objective in that it Galloway Council Planning Website at http://www.dumgal.gov.uk/ protects the interests of consumers of electricity supplied by planning or in writing (or by email to authorised suppliers, wherever appropriate by promoting effective [email protected]) quoting Ref: 15/P/4/0273 competition between persons engaged in, or in commercial activities within 28 days of the date of publication of this notice to The Head connected with, the generation, transmission, distribution or supply of of Planning & Regulatory Services, Dumfries and Galloway electricity. Council, Kirkbank House, English Street, Dumfries, DG1 2HS 3. The Authority further considers that the application made by the Date: 23/10/2015 Proposed Licensee has been made in the prescribed manner and that Steve Rogers the appropriate fee has been submitted. Head of Planning & Regulatory Services 4. The purpose of this public notice is to bring to the attention of Directorate of Planning & Environment Services (2421418) persons likely to be affected by the grant of the proposed licence referred to above and to invite representations or objections in connection thereto. Any representations or objections with respect to 2421417SCOTTISH GOVERNMENT the proposed licence may be made on or before 24 November 2015. THE TOWN AND COUNTRY PLANNING (ENVIRONMENTAL 5. A copy of the proposed Licence can be obtained in electronic form IMPACT ASSESSMENT) SCOTLAND REGULATIONS 2011 or in hard copy form from the Authority using the contact details NOTICE UNDER REGULATION 18 below: The proposed development at Land 195 Metres South Of West Craigs The Northern Ireland Authority for Utility Regulation Cottage, 85 Craigs Road, Edinburgh is subject to assessment under Queens House the Town and Country Planning (Environmental Impact Assessment) 14 Queen Street Regulations 2011.

6 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 23 AND 25 OCTOBER 2015 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

Notice is hereby given that additional information in relation to an SCOTTISH2421409 ENVIRONMENT PROTECTION AGENCY (SEPA) environmental statement has been submitted to Scottish Ministers by WATER ENVIRONMENT AND WATER SERVICES ( SCOTLAND) Turley, on behalf of Taylor Wimpey UK Limited relating to the planning ACT 2003 application in respect of the Erection Of Residential Development WATER ENVIRONMENT (CONTROLLED ACTIVITIES) (SCOTLAND) With Associated Transport Infrastructure Landscaping And Open REGULATIONS 2011 Space at Land 195 Metres South Of West Craigs Cottage 85 Craigs APPLICATION FOR AUTHORISATION Road Edinburgh, notified by City of Edinburgh Council under the A9 DUALLING PROJECT – LUNCARTY TO PASS OF BIRNAM Town and Country Planning (Development Management Procedure) Applications have been made to the Scottish Environment Protection (Scotland) Regulations 2008 on 29 August 2014. The planning Agency (SEPA) by Transport Scotland for authorisation to carry on application has now been appealed to Scottish Ministers. controlled activities in connection with the A9 Dualling Project – Possible decisions relating to the proposed development are:— Luncarty to Pass of Birnam Section, namely: (i) approval without conditions; SEPA Reference Description of Waters National (ii) approval with conditions; controlled activity affected grid (iii) refusal of the application. reference A copy of the additional information, (which comprises of a report on CAR/S/1139406 Construction of new Tributary of NO 0825 Air Quality, which updates Chapter 10 of the environmental culvert in 3 sections, the Ordie 3240 to NO statement), together with the environmental statement, the associated 166m in total length Burn 0838 3225 application and other documents submitted with the application may and associated be inspected during opening hours at the place where the register of channel realignment planning applications is kept by the planning authority for the area at CAR/S/1139414 Construction of Broomhill NO 0663 The City of Edinburgh Council, Waverley Court, G2, 4 East Market culvert replacement Burn 3786 to NO Street, Edinburgh, EH8 8BG during the period of 28 days beginning and extension 30m 0690 3785 with the date of this notice. The additional information can also be in length and viewed via the DPEA website at www.dpea.scotland.gov.uk associated vertical Copies of the additional Environmental Information may be purchased realignment of the from Turley, 115 George Street, Edinburgh, EH2 4JN at a cost of £20. watercourse Any person who wishes to make representations to Scottish Ministers CAR/S/1139427 Construction of Ardonachie NO 0720 about the additional information should make them in writing within culvert extension Burn 3480 to NO 28 days beginning with the date of this notice (quoting reference 16m, in length and 0726 3487 PPA-230-2153) to: associated bed The Directorate for Planning and Environmental Appeals (DPEA) reinforcement, grey 4 The Courtyard bank protection and Callendar Business Park channel realignment Callendar Road of the watercourse Falkirk SEPA considers that the above controlled activities may have an FK1 1XR impact on the water environment and on the interests of other users Or by e-mail to: [email protected] of the water environment. Other activities are included in the David Henderson applications that are considered not likely to have such an impact and Directorate for Planning and Environmental Appeals (2421417) are not listed here. Details of all the activities applied for can be seen in the applications. A copy of the applications and any accompanying information may be 2421411ABERDEENSHIRE COUNCIL inspected free of charge, at the SEPA Registry below, between THE TOWN AND COUNTRY PLANNING (ENVIRONMENTAL 9.30a.m. and 4.30p.m. Monday to Friday (except local and national IMPACT ASSESSMENT) (SCOTLAND) REGULATIONS 2011 holidays) and by prior arrangement at SEPA Perth Office, Strathearn The proposed development at Land At Claystiles, Mormond Hill, House, Broxden, Business Park, Lamberkine Drive, Perth PH1 1RX Memsie (reference APP/2015/2565) is subject to assessment under Tel: 01738 627989. Alternatively, the application may be viewed on the above Regulations. SEPA’s website at: http://www.sepa.org.uk/regulations/consultations/ Notice is hereby given that an environmental statement has been advertised-applications-under-car/ submitted to Aberdeenshire Council by Fraserburgh Development Any person affected or likely to be affected by, or having an interest Trust relating to the planning application in respect of Erection of 1 in, the application may make representations to SEPA in writing within No. Wind Turbine (Hub Height 55m) Total Height 79 metres, Access 28 days beginning with the date of this advertisement, at the following Track and Switchgear Building notified to you under the Town and address, quoting the appropriate reference number from the above Country Planning (Development Management Procedure) (Scotland) table: Regulations 2008. Registry Department, SEPA, 6 Parklands Avenue, Eurocentral, During the period of 28 days beginning with the date of publication of Holytown ML1 4WQ this notice, a copy of the environmental statement, the associated Written representations received by SEPA within 28 days of this application and other documents submitted with the application may advertisement will be taken into consideration in determining whether be inspected during normal office hours at: Banff and Buchan or not to grant the application. Planning Office, Winston House, Castle Street, Banff. Before determining the application, SEPA will: You can also examine the application and make comment online • assess the risk to the water environment posed by the carrying on using the Planning Application Register at of the activity or activities; www.aberdeenshire.gov.uk. Internet access is available at all • assess the indirect effects of that impact on any other aspects of Aberdeenshire libraries. the environment likely to be significantly affected; Copies of the environmental statement may be purchased from • consider any likely adverse social and economic effects of that Fraserburgh Development Trust, 58a High Street, Fraserburgh at a impact and any indirect environment effects that have been identified; cost of £100 or viewed at www.orkneywind.com/explore. • consider the likely environmental, social economic benefits of the Any person who wishes to make representations about the activity; environmental statement should make them in writing to E-planning • assess the impact of the controlled activity or activities on the Team, Aberdeenshire Council, Viewmount, Arduthie Road, interests of other users of the water environment; Stonehaven, AB39 2DQ (or email • assess what steps may be taken to ensure efficient and sustainable [email protected]). Please note that any comment water use; and made will be available for public inspection and will be published on • apply and have regard to relevant legislation. the Internet SEPA will then either grant or refuse to grant the application. Comments must be received by 19 November 2015. (2421409) Head of Planning and Building Standards (2421411)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 23 AND 25 OCTOBER 2015 | 7 ENVIRONMENT & INFRASTRUCTURE

2421408PERTH AND KINROSS COUNCIL ENVIRONMENTAL IMPACT ASSESSMENT (SCOTLAND) Planning REGULATIONS 2011 - NOTICE UNDER REGULATION 18 Erection of nine wind turbines and associated works on Land 900 TOWN PLANNING Metres North East of Greenacres, Braco (Strathallan Wind Farm). An environmental statement has been submitted to Perth and Kinross DEPARTMENT2421501 FOR TRANSPORT Council by Green Cat Renewables on behalf of Mr Bruce Walker TOWN AND COUNTRY PLANNING ACT 1990 relating to a planning application in respect of the above development THE SECRETARY OF STATE hereby gives notice of an Order made (ref. 15/01484/FLM). under Section 247 of the above Act entitled “The Stopping up of Possible decisions relating to the application are: Highway (North West) (No.77) Order 2015“ authorising the stopping (i) Approval of the application without conditions; up of an irregular shaped area of highway verge to the west of High (ii) Approval of the application with conditions; Lane, adjoining the eastern boundary of the former Fanny Grey Hotel, (iii) Refusal of the application. at Salterforth in the Borough of Pendle. This is to enable development Copies of the environmental statement may be purchased at a cost of as permitted by Borough of Pendle Council, reference 13/13/0092P. £250.00 for a printed set (excluding landscape graphics) or £10.00 for COPIES OF THE ORDER MAY BE OBTAINED, free of charge, from a data CD from Green Cat Renewables Ltd, Stobo House, Midlothian the Secretary of State, National Transport Casework Team, Tyneside Innovation Centre, Roslin, EH25 9RE. Tel: 0131 440 9053. Copies of House, Skinnerburn Road, Newcastle Business Park, Newcastle upon the non technical summary of the environmental statement can also Tyne, NE4 7AR or [email protected] (quoting be obtained on request from the above address at a charge of £5.00. NATTRAN/NW/S247/1973) and may be inspected during normal A copy of the environmental statement, the associated planning opening hours at Barnoldswick Library, Fern Lea Road, Barnoldswick, application and other documents submitted with the current Colne BB18 5DW. application may be viewed online at www.pkc.gov.uk or inspected ANY PERSON aggrieved by or desiring to question the validity of or during normal opening hours at Pullar House, 35 Kinnoull Street, any provision within the Order, on the grounds that it is not within the Perth, PH1 5GD for a period of 28 days beginning with the date of powers of the above Act or that any requirement or regulation made publication of this notice. has not been complied with, may, within 6 weeks of 23 October 2015 Any person who wishes to make representations to Perth and Kinross apply to the High Court for the suspension or quashing of the Order Council about the environmental statement should do so in writing or of any provision included. within the 28 day period specified above to the Development Quality S Zamenzadeh, Department for Transport (2421501) Manager at Pullar House, 35 Kinnoull Street, Perth, PH1 5GD (2421408) DEPARTMENT2421495 FOR TRANSPORT 2421407MICHAEL ALDRIDGE TOWN AND COUNTRY PLANNING ACT 1990 APPLICATION FOR AUTHORISATION DUBH CHOIREIN HYDRO THE SECRETARY OF STATE hereby gives notice of the proposal to ELECTRIC SCHEME make an Order under section 247 of the above Act to authorise the An application has been made to the Scottish Environment Protection stopping up of an irregular shaped northern part width of St. Ann Agency (SEPA) by Michael Aldridge for authorisation to carry on Lane at Norwich, in the City of Norwich. controlled activities at, near or in connection with Choirein IF THE ORDER IS MADE, the stopping up will be authorised only in hydroelectric scheme, namely: order to enable development as permitted by Norwich City Council Description of Waters affected National grid under reference 04/00605/F. controlled activity reference COPIES OF THE DRAFT ORDER AND RELEVANT PLAN will be Construction and/or Allt an Dubh NN 6630 1555 available for inspection during normal opening hours at Norwich City operation of Choirein Council, City Hall, St. Peters Street, Norwich, Norfolk NR2 1NH in the impounding works 3m 28 days commencing on 23 October 2015, and may be obtained, free in height of charge, from the Secretary of State (quoting NATTRAN/E/ Abstraction of 116381 Allt an Dubh NN 6630 1555 S247/1869) at the address stated below. m3 per day of water Choirein ANY PERSON MAY OBJECT to the making of the proposed Order by Return of abstracted Water of Ruchill NN 6955 1523 stating their reasons in writing to the Secretary of State at water approximately [email protected] or National Transport Casework 4.99 km away from Team, Tyneside House, Skinnerburn Road, Newcastle upon Tyne, abstraction point NE4 7AR, quoting the above reference. Objections should be received SEPA considers that the above controlled activities may have an by midnight on 20 November 2015. Any person submitting any impact on the water environment and on the interests of other users correspondence is advised that your personal data and of the water environment. correspondence will be passed to the applicant/agent to be A copy of the application and any accompanying information may be considered. If you do not wish your personal data to be forwarded, inspected free of charge, at the SEPA Registry below, between 9,30 please state your reasons when submitting your correspondence. a.m. and 4.30 p.m. Monday to Friday (except local and national S Zamenzadeh, Department for Transport (2421495) holidays) and by prior arrangement at SEPA, Strathearn House, Broxden Business Park, Lamberkine Road, Perth PH1 1RX, telephone 01738 627989. Alternatively, the application may be viewed on WEST2421414 LOTHIAN COUNCIL SEPA’s website at: http://www.sepa.org.uk/regulations/consultations/ PLANNING ETC. APPLICATIONS advertised-applications-under-car/ The Council has received the following applications which it is Any person affected or likely to be affected by, or having an interest required to advertise. in, the application may make representations to SEPA in writing within Applicants Proposal Days for 28 days beginning with the date of this advertisement, at the following Comment address, quoting reference number CAR/L/1137966: 0763/LBC/15 Listed Building Consent for 21 days Registry Department, SEPA, Angus Smith Building, 6 Parklands alterations and application of paint Avenue, Eurocentral, Holytown, ML1 4WQ (2421407) (grid ref. 300232 677128) at :- The Old Bakehouse, High Street, Linlithgow Case Officer: Ranald Dods Tel No. 01506 282413 0769/LBC/15 Listed Building Consent for internal 21 days alterations (grid ref. 300220 677229) at:- Burgh Halls, The Cross, Linlithgow EH49 7EY Case Officer: Kirsty Nicholls Tel No. 01506 283536

8 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 23 AND 25 OCTOBER 2015 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

For information about each proposal, please contact the case officer PERTH2421406 AND KIRNOSS COUNCIL directly. TOWN AND COUNTRY PLANNING (SCOTLAND) ACT 1997 Applications can be viewed online at www.westlothian.gov.uk or at Details and representation information: West Lothian Civic Centre, Howden South Road, Livingston EH54 21 days 6FF, during working hours. Proposal/Reference: Comments on proposals should be submitted in the stated time 15/01765/LBC period and must be via the council’s website or in writing to the Address of Proposal: address below. Please be aware that, except in exceptional Balhousie Luncarty Care Home Sandeman Place Luncarty Perth PH1 circumstances, your representations will be publicly available as 3HE part of the planning file which will also appear on the internet. Name and Address of Applicant: Chris Norman, Development Management Manager, West Lothian NOT ENTERED Civic Centre, Howden South Road, Livingston EH54 6FF. Description of Proposal: This application is advertised under Alterations and formation of access ramp at • Section 9(3) of the Planning (Listed Buildings and Conservation Proposal/Reference: Areas) (Scotland) Act 1997. (2421414) 15/01721/LBC Address of Proposal: Land 50 Metres East Of Duchlage Farm Duchlage Road Crieff 2421413WEST LOTHIAN COUNCIL Name and Address of Applicant: THE WEST LOTHIAN COUNCIL (DEANS SOUTH, LIVINGSTON) NOT ENTERED (STOPPING UP) ORDER 2015 - TCP/15/04 Description of Proposal: NOTICE IS HEREBY GIVEN that on 14 October 2015 the Council Demolition of outbuildings at made the above Order under Sections 207 and 208 of the Town and Proposal/Reference: Country Planning (Scotland) Act 1997 stopping up lengths of road, car 15/01787/LBC park and footpaths within Deans South, Livingston to enable Address of Proposal: development to be carried out in accordance with planning Ardtaigh The Cottage Meikleour Perth PH2 6EB permission granted under Part III of the said 1997 Act. Name and Address of Applicant: Full details including plans can be examined at West Lothian Civic NOT ENTERED Centre, Howden South Road, Livingston EH54 6FF, Mon-Thurs 9am Description of Proposal: to 5pm and Fri 9am to 4pm and at Carmondean Connected, Alterations at Carmondean Centre, Deans, Livingston EH54 8PT during normal Proposal/Reference: opening hours from 23 October to 20 November 2015. Further 15/01680/LBC information about the proposals may be obtained from Operational Address of Proposal: Services on 01506 282326. Drumfork House Blacklunans Blairgowrie PH10 7JY Any objectors to the making of the Order must state the grounds for Name and Address of Applicant: objection in writing and send with their name and address by 20 NOT ENTERED November 2015 to the Chief , West Lothian Civic Centre, Description of Proposal: Howden South Road, Livingston, EH54 6FF or by e-mail to Alterations, formation of an access bridge, installation of a biomass [email protected]. (2421413) boiler and flue at (2421406)

2421412SCOTTISH BORDERS COUNCIL RENFREWSHIRE2421405 COUNCIL PLANNING (LISTED BUILDINGS AND CONSERVATION AREAS) TOWN AND COUNTRY PLANNING (LISTED BUILDING AND (SCOTLAND) ACT 1997 BUILDINGS IN CONSERVATION AREAS) (SCOTLAND) ACT 1997 Application has been made to the Council for Listed Building Consent Applications for Listed Building Consent, listed below, together with for: the plans and other documents submitted with them may be Ref No Proposal Site examined at the Customer Service Centre, Renfrewshire House, Cotton Street, Paisley, PA1 1AN between the hours of 8.00am and 15/01187/- Alterations to re- Building South East Of Dod Mill 6.00pm, Monday to Friday online at www.refrewshire.gov.uk. LBC instate kiln house House Anyone wishing to make representations should do so in writing Lauder within 21 days from the date of publication of this notice to the 15/01193/- Internal and Elm Park Director of Development and Housing Services, Renfrewshire House, LBC external alterations 6 Viewfield Lane Cotton Street, Paisley, PA1 1JD. Selkirk ADDRESS DESCRIPTION OF WORKS 15/01200/- External alterations The Royal Bank Of Scotland Fox and Hounds Public House, 1 Erection of single storey LBC 38 High Street South Street, Houston, extension to rear, installation of Jedburgh Johnstone, PA6 7EN flue and extraction fan to rear, 15/01219/- Installation of Lindsay Opticians alteration to glazed doors to rear LBC illuminated signage 2 Roxburgh Street and internal alterations to public and window vinyl Kelso house. The items can be inspected at Council Headquarters, Newtown St (2421405) Boswells between the hours of 9.00 am and 4.45 pm from Monday to Thursday and 9.00am and 3.30 pm on Friday for a period of 21days from the date of publication of this notice. It is also possible to visit any library and use the Planning Public Access system to view documents. To do this, please contact your nearest library to book time on a personal computer. If you have a PC at home please visit our web site at http:// eplanning.scotborders.gov.uk/online-applications/ Any representations should be sent in writing to the Service Director - Regulatory Services, Scottish Borders Council, Newtown St Boswells TD6 0SA and must be received within 21 days. Alternatively, representations can be made online by visiting our web site at the address stated above. Please state clearly whether you are objecting, supporting or making a general comment. Under the Local Government (Access to Information) Act 1985, representations may be made available for public inspection. (2421412)

2421404

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 23 AND 25 OCTOBER 2015 | 9 ENVIRONMENT & INFRASTRUCTURE

THE HIGHLAND COUNCIL TOWN AND COUNTRY PLANNING (SCOTLAND) ACT 1997 PLANNING (LISTED BUILDING AND CONSERVATION AREAS) (SCOTLAND) ACT 1997 The applications listed below, along with plans and other documents submitted with them, may be examined online at http:// wam.highland.gov.uk and, where given, the alternative location(s). Written comments should be made to the EPC at the contact details below within the time period indicated from the date of this notice. Anyone making a representation about this proposal should note that their letter or email will be disclosed to any individual or body who requests sight of representations in respect of this proposal. Reference Number Development Address Proposal Description Alternative locations where application may be inspected and time period for comments 15/03667/FUL Rubha Riadhain Marine fish farm (8 x 120m The Highland Council, Tigh Na Sgire Uig Bay circumference cages + Park Lane, Portree, Isle Of Skye feed barge + automated IV51 9GP feeding system) to farm Uig Post Office, Portree, Isle Of Skye Atlantic Salmon IV51 9XP Environmental Statement (28 Days) PLEASE NOTE OUR NEW ADDRESS ePlanning Centre, The Highland Council, Glenurquhart Road, INVERNESS IV3 5NX Email: [email protected] (2421404)

2421403SHETLAND ISLANDS COUNCIL Alterations including installation of new ATM machine (removal of TOWN AND COUNTRY PLANNING (SCOTLAND) ACT 1997 AND existing ATM) TOWN AND COUNTRY PLANNING (LISTED BUILDINGS AND Proposal/Reference: BUILDINGS IN CONSERVATION AREAS)(SCOTLAND) 15/P/4/0283 (4) REGULATIONS 1987 Address of Proposal: These applications, associated plans and documents can be Moffat Manor Holiday Park examined, 09.00-17.00, Mon-Fri, at: Shetland Islands Council, Beattock Development Services Department, 8 North Ness Business Park, Name and Address of Applicant: Lerwick, ZE1 0LZ. Please call 744293 to make an appointment if you NOT ENTERED wish to discuss any application. Applications, associated plans and Description of Proposal: documents can also be viewed on the Council website at Late Listed Building Consent for erection of boundary entrance wall www.shetland.gov.uk. and repainting of former gate house Format: Ref No; Proposal & Address Proposal/Reference: 2015/371/LBC; External painting of building (Retrospective 15/P/4/0274 (5) Application), Main Street, Scalloway Address of Proposal: Written comments may be made to Iain McDiarmid, Executive Royal Bank of Scotland Annexe Manager, at the above address, email High Street [email protected] by 13/11/2015.(2421403) Langholm Name and Address of Applicant: NOT ENTERED 2421402DUMFRIES & GALLOWAY COUNCIL Description of Proposal: TOWN AND COUNTRY PLANNING (SCOTLAND) ACT 1997 Alterations to office and storage building to bring about change of use PLANNING (LISTED BUILDINGS AND CONSERVATION AREAS) to dwellinghouse (2421402) (SCOTLAND) ACT 1997 The applications listed below may be examined during normal office hours at Council Offices, Kirkbank, English Street Dumfries (1); SOUTH2421401 LANARKSHIRE COUNCIL Council Offices, Ashwood House, Sun Street, Stranraer (2); Customer TOWN AND COUNTRY PLANNING (DEVELOPMENT Service Centre, Lockerbie Library, High Street, Lockerbie (3); MANAGEMENT PROCEDURE) (SCOTLAND) REGULATIONS 2008 Customer Service Centre, Town Hall, High Street, Moffat (4); NOTICE OF APPLICATION TO BE PUBLISHED IN A LOCAL Customer Service Cetnre, D & G Council, Town Hall, Langholm (5) . NEWSPAPER UNDER REGULATION 20(1) Alternatively, they can be viewed on-line by following the ePlanning Applications for planning permission listed below together with the link on the Council’s website at www.dumgal.gov.uk/planning. All plans and other documents submitted with them may be inspected on representations should be made to me within 21 days from the date line at www.southlanarkshire.gov.uk and can also be viewed of this publication at Kirkbank, Council Offices, English Street, electronically at the following locations:— Dumfries, by email to [email protected] or via • Council Offices, South Vennel, Lanark ML11 7JT the Council’s website, as noted above. • Civic Centre, Andrew Street, East Kilbride G74 1AB Head of Planning & Regulatory Services • Brandon Gate, 1 Leechlee Road, Hamilton ML3 0XB Proposal/Reference: between the hours of 8.45am and 4.45pm, Monday to Thursday and 15/P/1/0250 (2) 8.45am and 4.15pm on Friday (excluding public holidays) Address of Proposal: Written comments may be made to the Head of Planning and Building 27 Church Street Standards, 1st Floor Montrose House, 154 Montrose Crescent, Stranraer Hamilton, ML3 6LB or by email to [email protected]. Name and Address of Applicant: Please note that any comments which you make to an application NOT ENTERED cannot generally be treated as confidential. All emails or letters of Description of Proposal: objection or support for an application, including your name and Alterations to office building including blocking up of two window address require to be open to public inspection and will be published openings and formation of double doorway on rear elevation and on the Council’s website. Sensitive personal information such as blocking up of doorway on side elevation signatures, email address and phone numbers will usually be Proposal/Reference: removed. 15/P/4/0280 (3) Lindsay Freeland Chief Executive Address of Proposal: Proposal/Reference: 47-49 High Street EK/15/0325 Lockerbie Address of Proposal: Name and Address of Applicant: Alteration and extension of existing byre to form dwelling NOT ENTERED North Brownhill Farm Description of Proposal: Strathaven

10 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 23 AND 25 OCTOBER 2015 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

Name and Address of Applicant: 9. then southwards along the line of the east edge of the footpath NOT ENTERED (north to south) linking the west section of Pennnywell Grove to the Description of Proposal: east section of Pennywell Grove to a point at the intersection of the Listed Building Consent Representations within 21 days (2421401) east edge of the footpath (north to south) linking the west section of Pennywell Grove to the east section of Pennywell Grove, adjacent to No. 9 Pennywell Grove and the north kerbline of Pennywell Grove, 2421400THE CITY OF EDINBURGH COUNCIL adjacent to No. 9 Pennywell Grove. TOWN AND COUNTRY PLANNING (SCOTLAND) ACT 1997 10. then eastwards along the north kerbline of Pennywell Grove to a THE CITY OF EDINBURGH COUNCIL (MUIRHOUSE PARKWAY, point at the intersection of the north kerbline of the Pennywell Grove PENNYWELL MEDWAY, PENNYWELL GARDENS, PENNYWELL (east to west) and the rear of the footway of Pennywell Place (north to GROVE AND PENNYWELL PLACE, EDINBURGH) (STOPPING UP) south). ORDER 2015 - PO/15/15 11. then southwards along the rear of the east footway of Pennywell The Council made an Order on 21/10/15 under the Town and Country Grove (north to south) to a point at the intersection of the east Planning (Scotland) Act 1997, stopping up the lengths of road kerbline of the Pennywell Grove (north to south) and the line of the (carrieways, footways and footpaths) specified in the Schedule hereto, extended rear of the north footway of Pennywell Gardens. in order to enable development to be carried out in accordance with 12. then south-westwards across Pennywell Grove to a point at the planning permission granted under said Act. intersection of the line of the extended west footway of Pennywell A copy of the Order and relevant plans can be viewed at City Grove and the north kerbline of Pennywell Gardens. Chambers, High St, Edinburgh and also online at 13. then westwards along the north kerbline of Pennywell Gardens to www.edinburgh.gov.uk/trafficorders & www.tellmescotland.gov.uk. a point at the intersection of the north kerbline Pennywell Gardens These are available for inspection from 23/10/15 until 20/11/15, 9.30 and the extended east boundary line of Muirhouse Parish Church. am to 3.30 pm Mon-Fri. 14. then northwards along the east bondary line of Muirhouse Parish Any person may, within 28 days from 23/10/15, make representations Church to a point at the intersection of the extended east boundary or object to the making of the Order by notice in writing, quoting line of Muirhouse Parish Church and the north kerbline of Pennywell reference PO/15/15, to THE HEAD OF TRANSPORT, Waverley Court, Grove. 4 East Market St, EDINBURGH EH8 8BG or to 15. then eastwards along the north kerbline of Pennywell Grove to a [email protected]. Representations and objections point at the intersection of the north kerbline of Pennywell Grove and should state the name and address of the person by whom they are the line of the rear of the west footway running to the east of No. 36 made, the matters to which they relate and the grounds on which they Pennywell Grove. are made. 16. then northwards along the rear of the footway running to the east SCHEDULE of No. 36 Pennywell Grove to a point at the intersection of the rear of All roads (carriageways, footways and footpaths) in the Muirhouse the footway running to the east of No. 36 Penneywell Grove and the Parkway, Pennywell Medway, Pennywell Gardens, Pennywell Grove south edge of the footpath running to the north of No. 36 to 46 and Pennywell Place area bounded by a line commencing from a Pennywell Grove. point at the intersection of the rear of the east footway of Pennywell 17. then westwards along the south edge of the footpath running to Medway and the rear of the south footway of Muirhouse Parkway:— the north of Nos. 36 to 46 Pennywell Grove to a point at the 1. eastwards along the rear of the footway of Muirhouse Parkway to a intersection of the extended line of the footpath running to the north point at the intersection of the rear of the south footway of Muihouse of Nos 36 to 46 Pennywell Grove and the east kerbline of Pennywell Parkway and the rear of the west footway of Pennywell Road. Medway. 2. then, south along the line of the rear of the footway of Pennywell 18. then, northwards along the east kerbline of Pennywell Medway to Road to a point at the intersection of the rear of the west footway of a point at the intersection of the east kerbline of Pennywell Medway Pennywell Road and the north kerbline of Muirhouse Parkway (service and the south kerbline of Muirhouse Parkway (service road). road). 19. and then, northwards across Muirhouse Parkway and along the 3. then, westwards along the north kerbline of Muirhouse Parkway rear of the east footway of Pennywell Medway to a point at the (service road) to a point at the intersection of the north kerbline of intersection of the rear of the east footway of Pennywell Medway and Muirhouse Parkway (service road) and the extended line of the east the the rear of the south footway of Muirhouse Parkway. (2421400) edge of the footpath running to the east of Nos. 16 to 20 Pennywell Place. 4. then, southwards along the line of the east edge of the footpath MIDLOTHIAN2421398 COUNCIL running to the east of Nos. 16 to 20 Pennywell Place to a point at the THE PLANNING (LISTED BUILDING CONSENT AND intersection of the extended line of the east edge of the footpath CONSERVATION AREA CONSENT PROCEDURE) (SCOTLAND) running to the east of Nos. 16 to 20 Pennywelll Place and the south REGULATIONS 2015. kerbline of Pennywell Place. The following applications, together with the plans and other 5. then, westwards along the kerbline of the south footway of documents submitted with them may be examined at the public Pennywell Place to a point at the intersection of the extended south access terminals located at the Council offices at Fairfield House, 8 kerbline of Pennywell Place and the east edge of the footpath to the Lothian Road, Dalkeith, in all local libraries, and at the Online Planning rear of No. 77 Pennywell Medway. pages at the Midlothian Council Website - www.midlothian.gov.uk 6. then, southwards along the line of the east edge of the footpath 15/00809/LBC Erection of two storey extension to dwellinghouse at 1 linking Pennywell Medway to Pennywell Grove to a point at the Harvieston Mains Cottages, Harvieston Mains, EH23 4LG intersection of the rear of the east footway of Pennywell Grove (north Deadline for comments: 13 November 2015 to south section) opposite No. 59 Pennywell Grove and the rear of the Peter Arnsdorf, Planning Manager, Education, Communities and north-east footway (north to south section) opposite No. 59 Pennywell Economy. (2421398) Grove. 7. then, south-eastwards along the rear of the footway on Pennywell Grove to a point at the intersection of the rear of the north-east RENFREWSHIRE2421396 COUNCIL footway of Pennywell Grove (north to south section) opposite No. 57 TOWN AND COUNTRY PLANNING (LISTED BUILDING AND Pennywell Grove and the rear of the north footway of Pennywell BUILDINGS IN CONSERVATION AREAS) (SCOTLAND) ACT 1997 Grove (east to west section) opposite No. 57 Pennywell Grove. Applications for Listed Building Consent, listed below, together with 8. then, eastwards along the rear of the footway and footpath (east to the plans and other documents submitted with them may be west) linking the western section of Pennywell Grove to the eastern examined at the Customer Service Centre, Renfrewshire House, section of Pennywell Grove to a point at the intersection of the north Cotton Street, Paisley, PA1 1AN between the hours of 8.00am and edge of the footpath (east to west ) linking the west section of 6.00pm, Monday to Friday online at www.refrewshire.gov.uk. Pennywell Gove to the east section of Pennywell Grove adjacent to Anyone wishing to make representations should do so in writing No. 11 Pennywell Grove and the east edge of the footpath (north to within 21 days from the date of publication of this notice to the south) linking the west section of Pennywell Grove and the east Director of Development and Housing Services, Renfrewshire House, section of Pennywell Grove, adjacent to No. 11 Pennywell Grove. Cotton Street, Paisley, PA1 1JD.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 23 AND 25 OCTOBER 2015 | 11 ENVIRONMENT & INFRASTRUCTURE

ADDRESS DESCRIPTION OF WORKS (2421396) 23B Johnshill, Lochwinnoch, Replacement and enlargement of PA12 4EL window to front of dwellinghouse.

ARGYLL2421395 & BUTE COUNCIL The applications listed below together with all other related documents may be inspected between 09:30-12:30 and 13:30-17:00hrs Monday, Tuesday, Thursday, Friday and 10:00-12:30 and 13:30-17:00hrs on Wednesday at the locations detailed below or by logging on to the Council’s website at www.argyll-bute.gov.uk. Written comments for the following list of applications should be made to the above address within 21 days of this advert. Please quote the reference number in any correspondence. TOWN AND COUNTRY PLANNING (SCOTLAND) ACT 1997 (AS AMENDED), RELATED PLANNING (LISTED BUILDINGS AND CONSERVATION AREAS) (SCOTLAND) ACT 1997 REF PROPOSAL SITE ADDRESS LOCATION OF PLANS 15/02646/LIB Internal and external alterations 1 Ferry Land Inveraray Argyll Sub Post Office Inveraray (including installation of And Bute PA32 8UX replacement door and formation of two doors in existing window openings). 1A Manse Brae Lochgilphead PA31 15/02707/LIB Installation of replacement Connel Bridge Connel Argyll Sub Post Office Connel lighting And Bute Municipal Buildings Albany Street Oban PA34 4AW 15/02785/LIB Internal alterations Flat Ground-1 25 William Helensburgh Library Street Helensburgh Argyll And Bute G84 8BJ Blairvadach Shandon Helensburgh G84 8ND 15/02815/LIB Internal alterations to create Mount Stuart House Mount Eaglesham House, Rothesay Area additional toilet cubicles Stuart Isle Of Bute Argyll And Office Bute PA20 9LR Milton House Milton Avenue Dunoon PA23 7DU Argyll and Bute council encourages planning applications to be made on-line through The Scottish Government website: https://eplanning.scotland.gov.uk The Council maintain a Register of planning applications which can be viewed during normal office hours at Planning and Regulatory Services, Central Validation Team, 1A Manse Brae, Lochgilphead PA31 8RD. A weekly list of applications can be viewed at the above address and at all Council Libraries. Any letter of representation the Council receives is considered a public document and will be published on our website. Anonymous or marked confidential correspondence will not be considered. (2421395)

DUNDEE2421393 CITY COUNCIL ADDRESS DESCRIPTION OF WORKS TOWN AND COUNTRY PLANNING (SCOTLAND) ACT 1997 AND 4 County Place, Paisley, PA1 1BN Removal of chimney and RELATED LEGISLATION. reinstatement of roof. These applications, associated plans and documents can be (2421392) examined at City Development Department Reception, Ground Floor, Dundee House, 50 North Lindsay Street, Dundee, every Mon, Tues, NORTH2421391 LANARKSHIRE COUNCIL Thurs and Fri 08:30am - 4:30pm and Wed 09:30am - 4:30pm or at TOWN & COUNTRY PLANNING (DEVELOPMENT MANAGEMENT www.dundeecity.gov.uk. PROCEDURE) (SCOTLAND) REGULATIONS 2008 REGULATION 20 (Top Tasks - View Planning Application and insert application ref no) (1) Written comments may be made to the Director of City Development, This application, with the associated plans and documents, can be Development Management Team, Floor 6, Dundee House, 50 North inspected online using Simple Search at [email protected] Lindsay Street, Dundee, DD1 1LS and email comments can be or at the local office below. Anyone wishing to make a comment can submitted online through the Council’s Public Access System. do so online or in writing within 14 days of this notice (or in the case All comments to be received by 13.11.2015 of Listed Buildings (LBC) 21 days). FORMAT: Ref No; Address; Proposal Application No. Site Location Proposed Development 15/00715/LBC, 16 Reform St, Dundee, DD1 1RG, Listed Building 15/02170/LBC 25 Academy Street, Conversion of Former Consent to fix hanging sign and adjusted fascia position Town Centre, Coatbridge Library to Form Representations must be made as described here, even if you have Coatbridge 12 Flats Including Works commented to the applicant prior to the application being made. to Roof Coverings, (2421393) Masonry, Windows and Partial Demolition of the 2421392RENFREWSHIRE COUNCIL Building to Create External TOWN AND COUNTRY PLANNING (LISTED BUILDING AND Amenity Space BUILDINGS INCONSERVATION AREAS) (SCOTLAND) ACT 1997 Head of Planning & Regeneration, Fleming House, Tryst Road, Applications for Listed Building Consent, listed below, together with Cumbernauld, G67 1JW (2421391) the plans and other documents submitted with them may be examined at the Customer Service Centre, Renfrewshire House, Cotton Street, Paisley, PA1 1AN between the hours of 8.00am and 6.00pm, Monday to Friday online at www.refrewshire.gov.uk. Anyone wishing to make representations should do so in writing within 21 days from the date of publication of this notice to the Director of Development and Housing Services, Renfrewshire House, Cotton Street, Paisley, PA1 1JD.

12 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 23 AND 25 OCTOBER 2015 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

GLASGOW2421390 CITY COUNCIL A copy of the additional information together with the environmental PUBLICITY FOR PLANNING AND OTHER APPLICATIONS statement, the associated application and other documents submitted PLANNING (LISTED BUILDINGS AND CONSERVATION AREAS) with the application may be inspected at all reasonable hours at the (SCOTLAND) ACT 1997 place where the register of planning applications is kept by the THE TOWN AND COUNTRY PLANNING (LISTED BUILDINGS AND planning authority for the area at The Johnnie Walker Bond, 15 Strand BUILDINGS IN CONSERVATION AREAS) (SCOTLAND) Street, Kilmarnock, KA1 1HU and also at Darvel library and at http:// REGULATIONS 1987 eplanning.east-ayrshire.gov.uk/online/ during the period of 28 days All comments are published online and are available for public beginning with the date of this notice. inspection. Copies of the additional information may be purchased from TNEI Written comments may be made within 21 days from 23 October Services Ltd., 151 West George Street, Glasgow, G2 2JJ at a cost of 2015 to the above address or online at http://www.glasgow.gov.uk/ £100 for paper copies and £12 for electronic copies. Planning/Online Planning Any person who wishes to make representations to East Ayrshire 15/01850/DC 75 St Enoch Square G1 - Use of public footpath as Council about the additional information should make them in writing external seating area associated with adjacent cafe within that period to the Council at The Johnnie Walker Bond, 15 15/02501/DC, 15/02508/DC 105 Springkell Avenue G41 - Erection of Strand Street, Kilmarnock, KA1 1HU or at http://eplanning.east- single storey extension to rear of dwellinghouse and external ayrshire.gov.uk/online/ quoting reference 15/0497/PP. alterations Michael Keane 15/02499/DC Flat 3, 10 Park Terrace G3 - Internal and external On behalf of East Ayrshire Council alterations to listed building 13 October 2015 (2421389) 15/02494/DC, 15/02495/DC 12 Park Terrace G3 - Conversion of flats 2/1 and 3/1 to single duplex dwelling 15/02372/DC Flat 2/1, 6 Hughenden Terrace G12 - Internal alterations SOUTH2421388 LANARKSHIRE COUNCIL to listed building THE TOWN AND COUNTRY PLANNING (THE ENVIRONMENTAL 15/02497/DC 1 Fitzroy Place G3 - External alteration to listed building IMPACT ASSESSMENT) (SCOTLAND) REGULATIONS 2011 including stone repair NOTICE UNDER REGULATION 18 AS APPLIED BY REGULATION 15/02291/DC, 15/02292/DC (H) 41 Nithsdale Drive G41 - Use of 24(1) former mission hall as 4no. dwellings and internal and external THE PROPOSED DEVELOPMENT AT BANKEND RIG II WIND alterations to include layout reconfiguration FARM DRUMCLOG IS SUBJECT TO ASSESSMENT UNDER THE 15/02423/DC Flat 3/2, 25 Turnbull Street G1 - Installation of 3no. TOWN AND COUNTRY PLANNING (ENVIRONMENTAL IMPACT replacement windows to front elevation of flatted dwelling ASSESSMENT) (SCOTLAND) REGULATIONS 2011. 15/02429/DC Storey Ground/Basement 90 St Vincent Street G2 - PLANNING REF: EK/15/0217 Change of use from Class 2 (Financial, professional and other Notice is hereby given that additional information in relation to an services) to Class 3 (Food and drink) and erection of 2 extraction flues environmental statement has been submitted to South Lanarkshire to rear elevation Council by Wilson Renewables II LLP relating to the planning 15/02511/DC 27 Circus Drive G31 - Installation or replacement application in respect of Erection of 3 wind turbines (136m maximum windows to rear of dwellinghouse height to tip) with associated access tracks, crane hardstandings, 15/02543/DC 24 Hamilton Park Avenue G12 - Internal alterations to substation, temporary construction and a borrow pit. flatted dwelling Possible decisions relating to the planning application are:— 15/02488/DC 5 Princes Gardens G12 - External alterations to listed (i) approval of application without conditions; building and erection of cycle store in rear garden (ii) approval of application with conditions; 15/02533/DC 150 St Vincent Street G2 - External alterations to (iii) refuse permission. building including installation of ATM machine A copy of the additional information together with the environmental 15/02440/DC John McIntyre Building 3 Gilmorehill G12 - External statement and any other documents submitted with the application alteration consisting of non-illuminated signage to listed building may be inspected online at www.southlanarkshire.gov.uk and can 15/01957/DC 9 Bruce Road G41 - Installation of replacement also be viewed electronically at the following locations:— windows to front elevation of dwelling Council Offices, South Vennel, Lanark ML11 7JT 15/02469/DC 33 Broompark Street G31 - Formation of driveway Civic Centre, Andrew Street, East Kilbride G74 1AB 15/02447/DC, 15/02448/DC 147 Buchanan Street G1 - Internal and Brandon Gate, 1 Leechlee Road, Hamilton ML3 0XB external alterations to listed building between the hours of 8:45am and 4:45pm, Monday to Thursday and 15/02420/DC 261 Maxwell Road G41 - Installation of ATM to 8:45am and 4:15pm on Friday (excluding public holidays) during the shopfront (Retrospective) period of 28 days beginning with the date of this notice. 15/02453/DC 19 Wilton Drive G20 - External alterations to flatted Copies of the additional information may be purchased from TNEI dwelling Services Ltd, Queens House, 19 St Vincent Place, Glasgow, G1 2DT, 15/02472/DC 178 Byres Road G12 - External alterations to listed Tel: 0141 428 3182 at a cost of £100 for a hard copy and no cost for a building (2421390) disc. Any person who wishes to make representations to South Lanarkshire Council about the further information should make them in writing 2421389EAST AYRSHIRE COUNCIL within that period to the Head of Planning and Building Standards at THE TOWN AND COUNTRY PLANNING (ENVIRONMENTAL Montrose House, 154 Montrose Crescent, Hamilton ML3 6LB or by IMPACT ASSESSMENT) SCOTLAND REGULATIONS 2011 email to [email protected], or online at NOTICE UNDER REGULATION 17 www.southlanarkshire.gov.uk within 28 days from the date of this The proposed development at Bankend Rig II, by Darvel is subject to notice. assessment under the Town and Country Planning (Environmental Please note that any comments which you make to an application Impact Assessment) (Scotland) Regulations 2011. cannot generally be treated as confidential. All emails or letters of Notice is hereby given that additional information in relation to an objection or support for an application, including your name and environmental statement has been submitted to East Ayrshire Council address require to be open to public inspection and will be published relating to the planning application in respect of the widening of the on the Council’s website. Sensitive personal information such as access road to Bankend Rig wind farm notified to you under the Town signatures, email address and phone numbers will usually be and Country Planning (Development Management Procedure) removed. (Scotland) Regulations 2013 on 13 October 2015. Lindsay Freeland, Chief Executive (2421388) Possible decisions relating to the application are: (i) approval of the application without conditions; (ii) approval of the application with conditions; (iii) refusal of the application.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 23 AND 25 OCTOBER 2015 | 13 ENVIRONMENT & INFRASTRUCTURE

2421387THE CITY OF EDINBURGH COUNCIL 15/04578/FUL 71-73 York Place Edinburgh EH1 3JD External THE TOWN AND COUNTRY PLANNING (DEVELOPMENT alterations including painting of frontage, new lighting, external loose MANAGEMENT PROCEDURE) (SCOTLAND) REGULATIONS 2013 planters and loose barrier. - REGULATION 20(1). THE TOWN AND COUNTRY PLANNING 15/04580/LBC 71-73 York Place Edinburgh EH1 3JD Minor internal (LISTED BUILDING AND BUILDINGS IN CONSERVATION AREAS) alterations to include alter bar backfitting, new lighting, new (SCOTLAND) REGULATIONS 1987 - REGULATION 5. decoration and external alterations to include repainting of frontage, ENVIRONMENTAL IMPACT ASSESSMENT (SCOTLAND) new lighting, external loose planters and loose barrier, new signage. REGULATIONS 2011 - PUBLICITY FOR ENVIRONMENTAL 15/04581/FUL 19B Great King Street Edinburgh EH3 6QW New utility STATEMENT. extension with structural glass. PLANNING AND BUILDING STANDARDS 15/04582/LBC 19B Great King Street Edinburgh EH3 6QW New utility Applications, plans and other documents submitted may be examined extension with structural glass. at Planning & Building Standards front counter, Waverley Court, 4 15/04585/FUL 20 Duncan Street Edinburgh EH9 1SR Demolition of East Market Street, Edinburgh EH8 8BG between the hours of existing shed/workshop, including external walls. Creation of a private 8:30-5:00 Monday-Thursday & 8:30-3:40 on Friday. Written rental scheme to comprise 28No apartments. comments may be made quoting the application number to the Head 15/04586/LBC 147 Portobello High Street Edinburgh EH15 1AF Carry of Planning & Building Standards within 21 days of the date of out identified Fire Upgrade works as part of the City of Edinburgh’s publication of this notice. You can view, track & comment on planning rolling Fire Upgrade Programme. applications online at www.edinburgh.gov.uk/planning. The 15/04587/FUL 44 And 46 Queen Charlotte Street Edinburgh EH6 7EX application may have been subject to a pre-application consultation Alterations to licensed premises to form 1 unit from 2 units and alter process & comments may have been made to the applicant prior to timber glazed screen on front elevation to form new access door. the application being submitted. Notwithstanding this, persons 15/04587/LBC 44 And 46 Queen Charlotte Street Edinburgh EH6 7EX wishing to make representations in respect of the application should Alterations to licensed premises to form 1 unit from 2 units and alter do so as above. timber glazed screen on front elevation to form new access door. Acting Head of Planning and Building Standards 15/04592/LBC 8B Drumsheugh Gardens Edinburgh EH3 7QJ Replace 15/04200/FUL 101 Comiston Drive Edinburgh EH10 5QU single pane glass with Slimlite Low E ULTRA CLEAR Double Glazed Replacement of existing 4 foot fences around garden with feather units in existing sash windows Master Bedroom, 2 windows: 4 - edged fencing using 4” boards with 1/2” overlap. Certain sections of 590x1000, 2 - 500x1000, Bedroom 2: 6 - 465x1000 Master Bedroom fence to be increased in height to 6 foot as follows: 20m section along & Bedroom 2: Sealglide draught proof systems. east edge of garden (on our side of existing boundary fence) and 15/04598/FUL 2 Montpelier Terrace Edinburgh EH10 4NF Formation 5.4m section along west edge. of six residential flats from existing offices (Change of Use). 15/04288/FUL PF1 20, 21 Roseneath Place Edinburgh EH9 1JD 15/04600/FUL 27A Douglas Crescent Edinburgh EH12 5BA Replace Proposed change of use to existing shop & flat to create 1 No 2 bed existing lawn with wooden decking (in retrospect) to reduce the flat. amount of work involved in maintaining appearance of garden. 15/04313/FUL Flat 4 2 Blackford Avenue Edinburgh EH9 2ET 15/04602/FUL GF 26 St Alban’s Road Edinburgh EH9 2LU Single Installation of replacement windows along with replacement of door storey side extension and alter existing windows on rear outshoot to with screen to balcony with patio door. form new door with velux roof window. 15/04366/FUL 9 Relugas Road Edinburgh EH9 2NE Alterations to 9 15/04606/FUL 3 West Coates Edinburgh EH12 5JQ Change of Use Relugas Road including extension of the roof with new dormers, From a Residential Property to a Hotel Annex. Enlarge Opening on internal alterations and new sun room to replace existing conservatory West Elevation and Fit New Door and Fanlight, Alter Door and Screen re-erected in garden. Access opening formed in garden wall. on North Elevation and Fit New Double Doors at 3 West Coates. 15/04377/FUL The Manse 2 Freelands Road Ratho Newbridge EH28 15/04619/FUL 33A Northumberland Street Edinburgh EH3 6LR 8NP Remove extensions on the north facade, restore wall and insert Remove wall between living room and kitchen, form opening for patio new window to match existing. doors from existing window opening, replace back door, form en- 15/04378/LBC The Manse 2 Freelands Road Ratho Newbridge EH28 suite and form utility room in cellar. 8NP Remove extensions on the north facade, restore wall and insert 15/04628/LBC Flat 2 23 Douglas Crescent Edinburgh EH12 5BA new window to match existing. Upgrade basement solum and install Removal of the ensuite and altered positions of kitchen, bathroom new bathroom, kitchen, living room, store/utility room and stores. and utility (in retrospect). Upgrade kitchen at ground floor level and insert partition at north door 15/04630/LBC Flat 2 23 Douglas Crescent Edinburgh EH12 5BA to form utility room. Form new bathroom at first floor and new Internal alterations to remove sections of wall in hallway and widen bathroom at second floor. utility room doors. 15/04534/FUL 10 St Clair Terrace Edinburgh EH10 5NW Proposed 15/04646/LBC 8 - 10 Palmerston Place Edinburgh EH12 5AA Erect internal alterations and Sunroom Extension to rear of house. new signage and install window blinds. 15/04546/FUL Carlton Highland Hotel 19 North Bridge Edinburgh EH1 15/04650/FUL 4 Blenheim Place Edinburgh EH7 5JH Change of Use 1SD Installation of air handling, condenser, extract units and from Retail (1) to Office Space (4), change exterior paint colour to ductwork to roof and rear elevation. front of property from Red to Grey (Ral 7016). 15/04549/FUL 15 Argyle Crescent Edinburgh EH15 2QQ Proposed 15/04665/LBC 67A Northumberland Street Edinburgh EH3 6JG Re- rear extension to form new kitchen and living area. install astragalls to Basement windows, fit boiler flue outlet below plat. 15/04557/LBC 1F 1 Eton Terrace Edinburgh EH4 1QE Restore first 15/04666/LBC 21 Cockburn Street Edinburgh EH1 1BP Remove floor drawing room apartment. Remodel of interior to revert original existing shop-front and install a new front to the traditional pattern triple windowed living room. Removal of non original stud work and with central recessed entrance bay. lowered ceilings. 15/04667/FUL GF 35 Manor Place Edinburgh EH3 7EB Conversion of 15/04563/FUL Land 168 Metres Northeast Of 13 East Mains Of existing office into Upper Townhouse and Lower Ground Floor Ingliston Fairview Road Edinburgh Proposed Containerised Hotel with Apartment. 76 Bedrooms a Social Space, Storage and Yard Area - (Change of 15/04672/LBC GF 35 Manor Place Edinburgh EH3 7EB Convert Use to Class 7 Hotels). existing office into Upper Townhouse and Lower Ground Floor 15/04572/LBC The National Library Of Scotland 57 George IV Bridge Apartment 15/04674/FUL 30 Hazelbank Terrace Edinburgh EH11 1SN Edinburgh EH1 1EW An exterior door is to be relocated within a Alterations to existing attic accommodation, including replacement modern and new conservation style velux windows. 1981 extension of this listed building. This will involve removing the 15/04682/FUL Redford Barracks 265 Colinton Road Edinburgh EH13 doorset, infilling the opening to match the existing render finish and to 0PP Replacement of perimeter security fence. create an opening through a non-load bearing structure where 15/04686/FUL 3B Chalmers Crescent Edinburgh EH9 1TW Internal indicated by the existing lead effect panelling, and making good. alterations for attic conversion with new conservation rooflights. 15/04576/LBC 54 - 60 Princes Street Edinburgh EH2 2DF Remove 15/04687/LBC 4 Blenheim Place Edinburgh EH7 5JH Change colour existing signage and replace with internally illuminated signage of paintwork on front elevation and reinstate sash and case windows comprising individual lettering. Existing company flag and graphics to into existing openings to rear of property. be removed and replaced. 15/04690/LBC 31 Castle Terrace Edinburgh EH1 2EL Replace existing internal vestibule.

14 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 23 AND 25 OCTOBER 2015 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

15/04691/FUL 18 Grange Crescent Edinburgh EH9 2EH Erection of Written comments may be made quoting the reference number and new dwelling house and associated hard standing 15/04693/FUL 71 stating clearly the grounds for making comment. These should be Ravelston Dykes Road Edinburgh EH4 3NU Form new enlarged addressed to the E-planning Team, Aberdeenshire Council, french doors with decking and glazed canopy to rear, replace front Viewmount, Arduthie Road, Stonehaven, AB39 2DQ. Please note that door, utility door and garage door to front, form new rooflight to front. any comment made will be available for public inspection and will be 15/04694/LBC 3F4 22 Hamilton Place Edinburgh EH3 5AU published on the Internet. Replacement window Comments must be received by 12 November 2015 15/04698/LBC Flat 3 17 Upper Hermitage Edinburgh EH6 8DP Lower Head of Planning & Building Standards existing bathroom plasterboard ceiling to form wc storage area over. Proposal/Reference: 15/04699/LBC 9 Atholl Crescent Edinburgh EH3 8HA Erect new APP/2015/3214 external lamp, erect flagpole, reglaze windows with slimlite double Address of Proposal: glazing, form new shower rooms with associated drainage to rear Millbank, Rora, Peterhead, Aberdeenshire, AB42 4UB 15/04700/FUL 9 Atholl Crescent Edinburgh EH3 8HA Erect new Name and Address of Applicant: external lamp; erect flagpole; reglaze windows with slimlite double For further information contact Local Planning Office. Details: Buchan glazing. House, St Peter Street, Peterhead, AB42 1QF 15/04705/LBC 2 Magdala Mews Edinburgh EH12 5BX Installation of Description of Proposal: conservation velux roof lights, to provide additional light in to the Alterations and Extension to Steading to Form Dwellinghouse vertical circulation space Proposal/Reference: 15/04706/FUL PF2 33 Buccleuch Street Edinburgh EH8 9LT APP/2015/3089 Proposed external alterations to frontage of previously approved flat. Address of Proposal: Proposed reinstatement of lower ground floor rear window. 43 South High Street, Portsoy, Aberdeenshire, AB45 2NT 15/04713/FUL 9 Cluny Avenue Edinburgh EH10 4RN Minor cast iron Name and Address of Applicant: drainage alterations and new extract terminals on flat roof at rear of For further information contact Local Planning Office. Details: Winston house to form new shower room. House, 39 Castle Street, Banff, AB45 1DQ 15/04716/FUL 5A Giles Street Edinburgh EH6 6DJ Class 3 office Description of Proposal: retention. Installation of 8 no. Replacement Double Glazed UPVC Windows Sub-divide one unit into three separate units. Form two new external Proposal/Reference: access doors. Fit external lighting and paint external walls white. APP/2015/3217 15/04718/LBC 2F1 6 High Street Edinburgh EH1 1TB Application to Address of Proposal: retain the internal alteration works completed in 2003. Land at Millbank, Rora, Peterhead, Aberdeenshire 15/04719/LBC 2A Torphichen Street Edinburgh EH3 8JQ Alter WC to Name and Address of Applicant: form ensuite, forming doorway and extending into hallway. Alter For further information contact Local Planning Office. Details: Buchan bathroom. Build up doorway in kitchen. House, St Peter Street, Peterhead, AB42 1QF 15/04720/LBC 3F1 6 High Street Edinburgh EH1 1TB Application to Description of Proposal: retain the work for internal alterations already carried out. Demolition of Existing Building 15/04722/FUL 300E Colinton Road Edinburgh EH13 0LE Installation Proposal/Reference: of wood-burning stove with flue pipe taken vertically through flat roof APP/2015/3055 at rear of property. Address of Proposal: 15/04723/LBC 4F1 6 High Street Edinburgh EH1 1TB Internal Johnston Lodge, Laurencekirk, Aberdeenshire, AB30 1HL alterations done over 10 years ago, prior to client buying property at Name and Address of Applicant: auction, listed building consent was never sought at the time. For further information contact Local Planning Office. Details: 15/04729/FUL 11 Carlton Street Edinburgh EH4 1NE This proposal is Viewmount, Arduthie Road, Stonehaven, AB39 2DQ to remodel and extend the existing rear off-shoot to form a small east Description of Proposal: facing contemporary garden room that will provide an indoor / Internal Alterations, Reconfiguration of Rooms, Installation of outdoor space at all times of the year regardless of the weather. Staircase, Formation of Window and Installation of Three 15/04731/LBC 11 Carlton Street Edinburgh EH4 1NE This proposal is Replacement Windows (Retrospective) and Installation of Flue and to remodel and extend the off-shoot to form a small east facing Roof over existing Courtyard contemporary garden room that will provide an indoor/outdoor space Proposal/Reference: at all times of the year regardless of the weather. Contemporary APP/2015/3169 materials and detailing will emphasise the separation between old and Address of Proposal: new - the fabric of the new extension will appear not to touch the Maryculter House Hotel, Maryculter, Aberdeenshire, AB12 5GB fabric of the existing off-shoot. Name and Address of Applicant: 15/04733/FUL Land 20 Metres West Of 87 Cammo Road Edinburgh For further information contact Local Planning Office. Details: Variation to original planning consent reference 14/01832/FUL to Viewmount, Arduthie Road, Stonehaven, AB39 2DQ reposition the house 4 metres to the east and reposition the garage Description of Proposal: and driveway 15/04758/FUL 40 North Bridge Edinburgh EH1 1QN Extension to Hotel to form Office Accommodation (Retrospective) Replace existing manual double door set with new power assisted (2421385) double door and proposed external roller shutter to North Bridge store entrance only. THE2421384 CITY OF EDINBURGH COUNCIL 15/04760/LBC 197 High Street Edinburgh EH1 1PE Install 2 internally TOWN AND COUNTRY PLANNING (SCOTLAND) ACT 1997 illuminated menu boxes (1 at each side of entrance). (2421387) THE CITY OF EDINBURGH COUNCIL (SIGHTHILL WYND, EDINBURGH) (STOPPING UP) ORDER 2015 - PO/15/16 The Council made an Order on 21/10/15 under the Town and Country 2421385ABERDEENSHIRE COUNCIL Planning (Scotland) Act 1997, stopping up the length of road specified PLANNING (LISTED BUILDINGS AND CONSERVATION AREAS) in the Schedule hereto, in order to enable development to be carried (SCOTLAND) ACT 1997, REGULATION 60(2)(A) OR 65(2)(A) OR out in accordance with planning permission granted under said Act. TOWN AND COUNTRY PLANNING (LISTED BUILDINGS AND A copy of the Order and relevant plans can be viewed at City BUILDINGS IN CONSERVATION AREAS) (SCOTLAND) Chambers, High St, Edinburgh and also online at REGULATIONS 1987, REGULATION 5 www.edinburgh.gov.uk/trafficorders & www.tellmescotland.gov.uk The applications listed below together with the plans and other These are available for inspection from 23/10/15 until 20/11/15, 9.30 documents submitted with them may be examined at the local am to 3.30 pm Mon-Fri. planning office as given below between the hours of 8.45 am and 5.00 pm on Monday to Friday (excluding public holidays). You can also examine the application and make comment online using the Planning Register at https://upa.aberdeenshire.gov.uk/online-applications/. Internet access is available at all Aberdeenshire libraries.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 23 AND 25 OCTOBER 2015 | 15 ENVIRONMENT & INFRASTRUCTURE

Any person may, within 28 days from 23/10/15, make representations Installation of underground septic tank and surface water drainage or object to the making of the Order by notice in writing, quoting 15/00701/LBC reference PO/15/16, to THE HEAD OF TRANSPORT, Waverley Listed Building Consent Court, 4 East Market St, EDINBURGH EH8 8BG or to Mill Building Johnstounburn House Humbie East Lothian EH36 5PL [email protected] Representations and objections Alterations to building should state the name and address of the person by whom they are 15/00787/P made, the matters to which they relate and the grounds on which they Development in Conservation Area are made. 4 Smeaton Grove Inveresk Musselburgh East Lothian EH21 7TW SCHEDULE Extension to garage/store STOPPING UP OF ROAD 15/00802/P Sighthill Wynd Development in Conservation Area All that part of the road on Sighthill Wynd from a point 6 metres or 65 Vinefields Pencaitland Tranent East Lothian EH34 5HD thereby west of the intersection of the extended west kerbline of Replacement windows and door Broomhouse Road and the extended south Sighthill Wynd westwards, 15/00734/LBC for a distance of 8 metres or thereby and which has a width Listed Building Consent throughout of 7 metres or thereby. (2421384) 15 Gosford Road Cockenzie Port Seton East Lothian EH32 0HE Alterations to buildings 15/00734/P 2421383RENFREWSHIRE COUNCIL Development in Conservation Area TOWN AND COUNTRY PLANNING (LISTED BUILDING AND Listed Building Affected by Development BUILDINGS IN CONSERVATION AREAS) (SCOTLAND) ACT 1997 15 Gosford Road Cockenzie Port Seton East Lothian Applications for Listed Building Consent, listed below, together with Alterations to house and garage the plans and other documents submitted with them may be 15/00598/P examined at the Customer Service Centre, Renfrewshire House, Listed Building Affected by Development Cotton Street, Paisley, PA1 1AN between the hours of 8.00am and Saltoun House East Saltoun Tranent East Lothian EH34 5DS 6.00pm, Monday to Friday online at www.refrewshire.gov.uk. Installation of flue to outbuilding and siting of LPG tank Anyone wishing to make representations should do so in writing 15/00598/LBC within 21 days from the date of publication of this notice to the Listed Building Consent Director of Development and Housing Services, Renfrewshire House, Saltoun House East Saltoun Tranent East Lothian EH34 5DS Cotton Street, Paisley, PA1 1JD. Alterations to buildings ADDRESS DESCRIPTION OF WORKS 15/00747/P Flat 0/1, 24 Thornly Park Avenue, Installation of double glazing to Development in Conservation Area Paisley, PA2 7SD windows of flat. Listed Building Affected by Development (2421383) Former Dolls Museum 200 High Street Musselburgh East Lothian EH21 7DX EAST2421382 LOTHIAN COUNCIL Alterations and change of use of former dolls museum (class 11) to TOWN AND COUNTRY PLANNING business (class 4) use NOTICE IS HEREBY GIVEN that application for Planning Permission/ 15/00747/LBC Listed Building Consent/Conservation Area Consent has been made Listed Building Consent to East Lothian Council, as Planning Authority, as detailed in the Former Dolls Museum 200 High Street Musselburgh East Lothian schedule hereto. EH21 7DX The applications and plans are open to inspection at Environment Alterations to building Reception, John Muir House, Brewery Park, Haddington during office 15/00831/P hours or at http://pa.eastlothian.gov.uk/online-applications/ Development in Conservation Area Any representations should be made in writing or by e-mail to the 2 Burnet Crescent East Saltoun Tranent East Lothian EH34 5BZ undersigned within 21 days of this date. Alterations, extension to house, formation of dormer, erection of 23/10/15 walls, steps and installation of air source heat pump Iain McFarlane 15/00805/P Service Manager - Planning Development in Conservation Area John Muir House 18A Dirleton Avenue North Berwick East Lothian EH39 4BQ Brewery Park Erection of porch, formation of external steps and handrails (2421382) HADDINGTON E-mail: [email protected] SCHEDULE DEPARTMENT2421322 OF THE ENVIRONMENT 15/00778/P PLANNING APPLICATION LIKELY TO HAVE SIGNIFICANT Development in Conservation Area ENVIRONMENTAL EFFECTS ON NORTHERN IRELAND St Andrews Centre 9 Bayswell Road Dunbar East Lothian EH42 1AB PLANNING APPLICATION ACCOMPANIED BY AN Widening of existing vehicular access, erection of fencing, store and ENVIRONMENTAL STATEMENT associated works REGULATION 28 OF THE PLANNING (EIA) REGULATIONS (NI) 15/00778/CAC 2015 Conservation Area Consent The Department has received notification from Donegal County St Andrews Centre 9 Bayswell Road Dunbar East Lothian EH42 1AB Council that it has refused planning permission for the following Demolition of wall and gate piers development which is likely to have significant effects on the 15/00711/P environment in Northern Ireland. Development in Conservation Area Application No: DoE Planning Ref. - J/2013/0335/TBA Donegal Listed Building Affected by Development County Council Ref. – 13/51404 Dovecot Cottage South Row Tyninghame East Linton East Lothian Location: Proposed Crilly Windfarm, Crilly Townland, Tullylinn, Alterations to house and formation of hardstanding area with wall/ Pettigo, Co. Donegal seating Proposal: Planning application for a grant of a ten year permission for 15/00711/LBC the construction and operation of 4 no wind turbines with a maximum Listed Building Consent blade diameter of 93 metres and a maximum blade tip height of 126.5 Dovecot Cottage South Row Tyninghame East Linton East Lothian metres, external wind turbine transformers, communications Alterations to building and formation of hardstanding area with wall/ antennae, an electrical control building, turbine hardstands, a seating temporary contractors compound, new access tracks and the 15/00701/P upgrade of existing tracks, a new site entrance, drainage works Listed Building Affected by Development including drainage channels and silt traps along the access track, Mill Building Johnstounburn House Humbie East Lothian EH36 5PL underground electrical cables, a permanent meteorological mast 80

16 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 23 AND 25 OCTOBER 2015 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE metres in height, and all ancillary developments and associated site Interest: freehold development works at Crilly Townland, Tullylinn, Pettigo. The Title number: YEA48620 proposed development includes an access off Seegronan Road, Property: The Property situated at Barn Hill Farm, Selby Road, Killeter, Castlederg, Co Tyrone and proposed temporary road Howden DN14 7JP being the land comprised in the above mentioned widening and improvement works on sections of the transport route in title Northern Ireland along Seegronan Road and Crillys Hill Road within Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's Meenamullan, Seegronan, Crillys Hill and Killeter Townlands, Killeter, Treasury of PO Box 70165, London WC1A 9HG (DX 123240 Castlederg, Co Tyrone. Kingsway). A copy of the decision notice may be viewed on the Public Access 2 In pursuance of the powers granted by Section 1013 of the website www.planningni.gov.uk using the DoE Planning Reference Companies Act 2006, the Treasury Solicitor as nominee for the number above. (2421322) Crown (in whom the property and rights of the Company vested when the Company was dissolved) hereby disclaims the Crown`s title (if any) in the property, the vesting of the property having come to his notice on 2 October 2015. Property & land Assistant Treasury Solicitor 20 October 2015 (2421879) PROPERTY DISCLAIMERS

2421939NOTICE OF DISCLAIMER UNDER SECTION 1013 OF THE COMPANIES ACT 2006 Roads & highways DISCLAIMER OF WHOLE OF THE PROPERTY T S ref: BV21312970/4/ESM ROAD RESTRICTIONS 1 In this notice the following shall apply: Company Name: TRENT CITY SECURITIES LIMITED CITY2421494 OF WESTMINSTER Company Number: 03047370 MARYLEBONE LANE PUBLIC REALM IMPROVEMENT SCHEME Interest: Leasehold 1. NOTICE IS HEREBY GIVEN that Westminster City Council on 21st Title number: BM268113 October 2015 made the following Orders under sections 6, 45, 46, 49, Property: The Property situated at Land on the South West side of 63 and 124 of and Part IV of Schedule 9 to the Road Traffic Coldharbour Way, Hartwell being the land comprised in the above Regulation Act 1984, as amended: mentioned title • The City of Westminster (Loading Bays) (Amendment No. 5) Order Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's 2015; Treasury of PO Box 70165, London WC1A 9HG (DX 123240 • The City of Westminster (Motorcycle Parking Places) (Amendment Kingsway). No. 59) Order 2015; 2 In pursuance of the powers granted by Section 1013 of the • The City of Westminster (Parking Places) (F Zone) (Amendment No. Companies Act 2006, the Treasury Solicitor as nominee for the 37) Order 2015; Crown (in whom the property and rights of the Company vested • The City of Westminster (Waiting and Loading Restriction) when the Company was dissolved) hereby disclaims the Crown`s (Amendment No. 201) Order 2015; and title (if any) in the property, the vesting of the property having • The City of Westminster (Free Parking Places) (Bicycles) come to his notice on 27 August 2014. (Amendment No. 25) Order 2015. Assistant Treasury Solicitor 2. The above Orders relate to Phase 2 of public realm improvements 20 October 2015 (2421939) in Marylebone Lane, the proposals for which were published on 21st November 2014 and 13th March 2015. The Orders relating to Phase 1 (Bentinck Street) were made on 3rd February 2015. Orders will be NOTICE2421882 OF DISCLAIMER UNDER SECTION 1013 OF THE made for the measures relating to Phase 3, as detailed in the notice of COMPANIES ACT 2006 proposals published on 21st November 2014, in due course. DISCLAIMER OF WHOLE OF THE PROPERTY 3. The general effect of the Orders will be to: T S ref: BV21512296/1/MPC (a) introduce “at any time” waiting and loading restrictions throughout 1 In this notice the following shall apply: Marylebone Lane between its junctions with Marylebone High Street / Company Name: THE CENTRAL WINE EXCHANGE LIMITED Thayer Street and Hinde Street / Bentinck Street, except as specified Company Number: 04992003 in paragraph 3(g) below; Interest: leasehold (b) introduce “at any time” loading restrictions in Bentinck Mews, Lease: Lease dated 4 January 2013 and made between Rockspring Bulstrode Place, Bulstrode Street, Cross Keys Close, Hinde Street, UK Value Milton Keynes (Jersey) Limited(1) and The Central Wine Marylebone High Street and Thayer Street at their junctions with Exchange Limited(2) and Brian Alexander(3) Marylebone Lane; Property: The Property situated at Unit 6 Central Business Exchange, (c) remove all parking places from Marylebone Lane, between its Milton Keynes MK9 2EA being the land comprised in and demised by junctions with Marylebone High Street / Thayer Street and Bentinck the above mentioned Lease Street; Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's (d) introduce two pay-by-phone bays on the south side of Bulstrode Treasury of PO Box 70165, London WC1A 9HG (DX 123240 Street, outside No. 17a Bulstrode Street and adjacent to No. 59 Kingsway). Marylebone Lane; and 2 In pursuance of the powers granted by Section 1013 of the (e) relocate the residents’ parking place outside Nos. 17a to 23 Companies Act 2006, the Treasury Solicitor as nominee for the Bulstrode Street westward by 4.5 metres and shorten it by 1 metre; Crown (in whom the property and rights of the Company vested (f) extend the residents’ parking place on the north side of Bulstrode when the Company was dissolved) hereby disclaims the Crown`s Street, adjacent to The Marylebone Hotel, Welbeck Street, westward title (if any) in the property, the vesting of the property having by 1 metre; come to his notice on 23 July 2015. (g) introduce three loading bays in Marylebone Lane operating “at any Assistant Treasury Solicitor time”, with a maximum stay of 20 minutes and no return within 1 hour: 20 October 2015 (2421882) (i) opposite No. 37 Marylebone Lane (9.5 metres); (ii) opposite Nos. 61 and 63 Marylebone Lane (10 metres); (iii) outside Nos. 77 and 79 Marylebone Lane (13 metres); NOTICE2421879 OF DISCLAIMER UNDER SECTION 1013 OF THE (h) relocate the cycle parking place (3 stands) from the northern COMPANIES ACT 2006 footway of Bulstrode Street, adjacent to No. 108 Marylebone Lane, to DISCLAIMER OF WHOLE OF THE PROPERTY the southern footway, outside No. 11 Bulstrode Street; T S ref: BV21516021/1/MPC (i) introduce cycle parking places on the footway: 1 In this notice the following shall apply: (i) outside Nos. 1 to 5 New Cavendish Street (3 stands); Company Name: ASTBURY ARMSTRONG LIMITED (ii) outside Nos. 39 to 49 Wigmore Street (6 stands); Company Number: 04888576

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 23 AND 25 OCTOBER 2015 | 17 ENVIRONMENT & INFRASTRUCTURE

(j) increase the number of stands at the following cycle parking LONDON2421488 BOROUGH OF EALING places: PLAY STREET ORDER FOR PLAYSTREET SCHEMES IN (i) on the west side of Aybrook Street, near its junction with Blandford CARLTON ROAD W4, DRAYTON GARDENS, LOVEDAY ROAD Street (from 2 to 3 stands); AND WIMBORNE GARDENS (ii) outside No. 5 George Street (from 3 to 4 stands); THE EALING (VARIOUS ROADS PLAYSTREET SCHEME) (NO.5) (k) relocate the motorcycle parking place outside No. 120 Marylebone TRAFFIC ORDER 2015 Lane / No. 1a Marylebone High Street to the east side of Thayer 1. NOTICE IS HEREBY GIVEN that the London Borough of Ealing Street adjacent to the West London Mission of the Methodist Church; (“the Council”) on the 22nd October 2015 made the above-mentioned (l) relocate a length of residents’ parking from the south side of Order under sections 6 and 29 of the Road Traffic Regulation Act Bulstrode Street outside Nos. 5 to 9 to the north side outside Nos. 8 1984, as amended. to 10; 2. The general effect of the Order will be to create play streets in (m) relocate the pay-by-phone parking place from the north side of (a) Carlton Road W4, which lies between the northern kerb-line of Bulstrode Street outside Nos. 8 to 10 to the south side outside Nos. 5 Somerset Road and the southern kerb-line of Clovelly Road; to 9 and provide one additional parking bay. (b) Drayton Gardens W13, whole road; 4. The Orders, which will come into force on 26th October 2015, and (c) Loveday Road W13, which lies between the north-western kerb- other documents giving more detailed particulars of the Orders are line of Lancaster Gardens and the south-eastern kerb-line of Rathgar available for inspection until 2nd December 2015 between 9 a.m. and Avenue; or 5 p.m. on Mondays to Fridays inclusive at WSP | Parsons (d) Wimborne Gardens, W13, whole road Brinckerhoff, 10th Floor, Westminster City Hall, 64 Victoria Street, which will operate when traffic signs are in position closing any of London, SW1E 6QP. these streets 5. Any person desiring to question the validity of the Orders or of any The scheme called “Playstreet” will close these roads to vehicular provision contained therein on the grounds that it is not within the traffic on one Saturday or Sunday each month for a period of up to 3 relevant powers of the Road Traffic Regulation Act 1984 or that any of hours to enable children to use them for play schemes. Vehicles the relevant requirements thereof or of any relevant regulations made would be able to access premises in the closed sections of street and thereunder have not been complied with in relation to the Orders may, would be escorted by a steward to reach their destination. within six weeks from the date on which the Orders were made, make 3. The Order, which will come into operation on 24th October 2015, application for the purpose to the High Court. other documents including plans giving more detailed particulars of Dated 23rd October 2015. the Order are available by either e-mailing Martin Low [email protected] or inspection at Customer Services City Transport Advisor Reception, Perceval House, 14-16 Uxbridge Road W5 2HL between (The officer appointed for this purpose) (2421494) 9:00am and 4:45pm on Monday to Friday, until the 3rd December 2015.. 4. If any person wishes to question the validity of the Order or of any 2421490LONDON BOROUGH OF EALING of its provisions on the grounds that it or they are not within the AMENDMENT TO WAITING RESTRICTIONS IN CHURCHFIELD powers conferred by the Road Traffic Regulation Act 1984, or that any ROAD requirement of that Act or of any instrument made under that Act has THE EALING (WAITING AND LOADING RESTRICTION) (SPECIAL not been complied with, that person may, within six weeks from the PARKING AREA) (AMENDMENT NO. 672) ORDER 2015 date on which the Order is made, apply for the purpose to the High 1. NOTICE IS HEREBY GIVEN that the London Borough of Ealing Court. Council on the 22nd October 2015 made the above-mentioned Order Dated 23rd October 2015 under sections 6 and 124 of and Part IV of Schedule 9 to the Road Shahid Iqbal Traffic Regulation Act 1984 as amended by the Local Government Act Assistant Director of Highways Service 1985. (The officer appointed for this purpose) (2421488) 2. The general effect of the Order will be to increase existing waiting restrictions to apply at any time in the length of Churchfield Road specified in the Schedule to this Notice. 2421482LONDON BOROUGH OF EALING 3. The Order, which will come into operation on 26th October 2015, PARKING AMENDMENTS IN ARGYLE ROAD AND IN CARLTON other documents giving more detailed particulars of the Order ROAD AT CASTLEBAR ROAD JUNCTION including plans, are available by e-mail from THE EALING (WAITING AND LOADING RESTRICTION) (SPECIAL [email protected] or by inspection at Customer PARKING AREA) (AMENDMENT NO. 673) ORDER 2015 Services Reception, Perceval House, 14-16 Uxbridge Road W5 2HL THE EALING (DRAYTON GREEN – ZONE NN) (RESIDENTS between 9:00am and 4:45pm on Monday to Friday, until the 3rd PARKING PLACES) (AMENDMENT NO. 4) ORDER 2015 December 2015. THE EALING (FREE PARKING PLACES) (NO. 1, 2014) 4. If any person wishes to question the validity of the Order or of any (AMENDMENT NO. 10) ORDER 2015 of its provisions on the grounds that it or they are not within the THE EALING (EALING BROADWAY) (RESIDENTS PARKING powers conferred by the Road Traffic Regulation Act 1984, or that any PLACES) (NO.2) (AMENDMENT NO.18) ORDER 2015 requirement of that Act or of any instrument made under that Act has 1. NOTICE IS HEREBY GIVEN that the London Borough of Ealing not been complied with, that person may, within six weeks from the (“the Council”) on the 22nd October 2015 made the above mentioned date on which the Order is made, apply for the purpose to the High Orders under sections 6, 45, 46, 49 and 124 of and Part IV of Court. Schedule 9 to the Road Traffic Regulation Act 1984, as amended. Dated 23rd October 2015 2. The general effect of the Orders will be to Shahid Iqbal (a) extend the 30 minute limit stop and shop parking place in Argyle Assistant Director of Highways Service Road adjacent to the northbound bus stop (outside Nos. 7 to 11 (The officer appointed for this purpose) Argyle Road) by one bay in place of a length of double yellow line; SCHEDULE (b) remove 5.2 metres of permit parking north of the northbound bus (No waiting at any time) stop and replace it with at any time double yellow line waiting Churchfield Road W3 restrictions; the north-east side, between a point 10 metres south-west of the (c) remove the permit parking place on the north-west of the triangular south-western kerb-line of Derwentwater Road and a point 39.50 island at the junction of Carlton Road and Castlebar Road and replace metres south-west of that kerb-line. (2421490) it with single yellow line which will operate from 8am to 6.30pm Mondays to Saturdays.

18 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 23 AND 25 OCTOBER 2015 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

3. The Orders, which will come into operation on 26th October 2015, ROYAL2421485 BOROUGH OF KINGSTON UPON THAMES other documents giving more detailed particulars of the Orders EXPERIMENTAL CYCLE FACILITIES – PORTSMOUTH ROAD, including a plan, are available by e-mail from KINGSTON AND SURBITON (TMO-P218) [email protected] or by inspection at Customer 1. NOTICE IS HEREBY GIVEN that the Council of the Royal Borough Services Reception, Perceval House, 14-16 Uxbridge Road W5 2HL of Kingston upon Thames on 19th October 2015 made the following between 9:00am and 4:45pm on Monday to Friday, until the 3rd Order under section 9 of the Road Traffic Regulation Act 1984, as December 2015. amended by the Local Government Act 1985:— 4. If any person wishes to question the validity of any of the Orders or The Kingston upon Thames (Prescribed Routes) (No. 1) Experimental of any of their provisions on the grounds that it or they are not within Traffic Order 2015. the powers conferred by the Road Traffic Regulation Act 1984, or that 2. The general effect of the Order, which will come into force on 2nd any requirement of that Act or of any instrument made under that Act November 2015, will, on an experimental basis, provide that a two- has not been complied with, that person may, within six weeks from way cycle lane is introduced on the west side of Portsmouth Road the date on which the Order is made, apply for the purpose to the between a point opposite Bolney Court (Portsmouth Road, Surbiton) High Court. and a point between its junctions with Palace Road and Anglesea Dated 23rd October 2015 Road, Kingston. Shahid Iqbal 3. The Order provides that, subject to the provisions of section 10 of Assistant Director of Highways Service the Road Traffic Regulation Act 1984, the Council’s Director of Place, (The officer appointed for this purpose) (2421482) or some person authorised in that behalf by him, may, if it appears to him or that person essential in the interest of the expeditious, convenient and safe movement of traffic or for providing suitable and 2421399EAST LOTHIAN COUNCIL adequate parking facilities on the highway or for preserving or ROAD TRAFFIC REGULATION ACT 1984 improving the amenities of the area through which any road affected EAST LOTHIAN COUNCIL (A199 HADDINGTON TO EAST LINTON) by the Order runs, modify or suspend the Order or any provision (REDETERMINATION OF MEANS OF EXERCISE OF PUBLIC contained therein. RIGHT OF PASSAGE) ORDER 2015 TO – 244/15 4. Copies of the Order and of documents giving more detailed East Lothian Council gives notice that it intends to make an Order particulars of the Order are available for inspection from 23rd October under Sections 1(1), 2(1) and (2), 3, 152(2) and Part III of Schedule 9 of 2015 until such time as the Order ceases to have effect at: the Road Traffic Regulation Act 1984 to introduce a shared cycleway / • The Information and Advice Centre, Guildhall 2, Kingston upon footway on the A199 from Haddington to East Linton Thames, KT1 1EU between 9 a.m. and 5 p.m. on Mondays to Fridays A copy of the proposed Order, Schedule, plan showing the extent of inclusive; the proposals and the statement of reasons for making the Order can • Kingston Library, Fairfield Road, Kingston, during normal opening be viewed at Main Reception, John Muir House Haddington and the hours; and library in East Linton, however they are also available on the council’s • Surbiton Library, Ewell Road, Surbiton, during normal opening website at www.eastlothian.gov.uk and on hours. www.tellmescotland.gov.uk Detailed particulars of this project are also available at all other These documents are available for inspection for the period from Council libraries and online at www.kingston.gov.uk; search for ‘TMO- Monday 26th October to Friday 4th December 2015 during normal P218’. office hours. 5. Any person desiring to question the validity of the Order or of any Any person may before expiry of the period noted above object to the provision contained therein on the grounds that it is not within the making of the Order. relevant powers of the Road Traffic Regulation Act 1984 or that any Any objection must be in writing and must specify the grounds thereof relevant requirements thereof or any relevant regulations made and should be addressed to: thereunder have not been complied with in relation to the Order may, Service Manager, Legal and Procurement, John Muir House, within six weeks from the date on which the Orders were made, make Haddington, EH41 3HA application for the purpose to the High Court. Or email [email protected] (2421399) 6. The Council will be considering in due course whether the provisions of the experimental Order should be continued in force indefinitely by means of an Order made under sections 6 and 124 of FLINTSHIRE2421493 COUNTY COUNCIL the Road Traffic Regulation Act 1984. Any person may object to the HIGHWAYS ACT 1980 SECTION 116 AND SCHEDULE TWELVE making of an Order for the purpose of such indefinite continuation NOTICE IS HEREBY GIVEN that application will be made by Flintshire within a period of six months beginning from the date on which the County Council to the Magistrates’ Court sitting at the Law Courts, experimental Order came into force, or if the experimental Order is Civic Centre, Mold, Flintshire on Friday, 27 November 2015, at 10.00 varied or modified, beginning with the date on which such variation or am, for an Order that part of a certain highway, being neither a trunk modification came into force. Any objection must be in writing stating road nor a special road, in the Community of Hope, in the County of the grounds on which it is made and sent to either the Director of Flintshire, described in the Schedule hereto, and shown edged and Place, Traffic Order Section, Guildhall 2, Kingston upon Thames, hatched black on the plan mentioned below, shall be authorised to be Surrey, KT1 1EU or to [email protected] (please quote TMO- stopped up, for the purposes of all traffic, on the ground that it is P218). unnecessary. Dated 23rd October 2015. The plan mentioned above may be inspected free of charge at all Philip Hoare reasonable hours at the offices of the Chief Officer (Governance), Service Manager, Parking Services Room 1393, County Hall, Mold, Flintshire, and during opening hours (Environment) (2421485) at the Flintshire Connects Office, Buckley Library, The Precinct, Buckley, Flintshire. SCHEDULE ORKNEY2421394 ISLANDS COUNCIL Approximately 358 square metres of Class ‘A’ highway, fronting West ROADS (SCOTLAND) ACT 1984 Bank, Wrexham Road, Penyffordd, Flintshire as shown edged and NOTICE IS HEREBY GIVEN THAT Orkney Islands Council proposes to hatched black on the plan mentioned above. make an order under section 68(1) of the Roads (Scotland) Act 1984 Dated this 22 October 2015 stopping up the road described in the Schedule hereto. Gareth Owens, Chief Officer (Governance), Flintshire County Council, The title of the order is The Orkney Islands Council (Lynnpark/ County Hall, Mold, Flintshire CH7 6NR Burnside Footpath, Kirkwall) (Stopping Up) Order 2016. DMC/T475030 (2421493) A copy of the proposed order and of the accompanying plan showing the road to be stopped up, together with a statement of the reasons for making the order have been deposited at the office of Orkney Islands Council, Council Offices, Kirkwall, Orkney KW15 1NY. Those documents are available for inspection free of charge from 9 a.m. until 5 p.m. on Mondays to Fridays inclusive and online at www.orkney.gov.uk.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 23 AND 25 OCTOBER 2015 | 19 ENVIRONMENT & INFRASTRUCTURE

ANY PERSON may, within 28 days from 22 October 2015, object to the making of the order by notice in writing to The Chief Executive, Orkney Islands Council, Council Offices, Kirkwall, Orkney, KW15 1NY. Objections should state the name and address of the objector, the matters to which they relate and the grounds on which they are made. A Buchan Chief Executive Council Offices Kirkwall Orkney KW15 1NY SCHEDULE That length of road in Lynnpark, Kirkwall extending north eastwards for approximately 53.5 metres from a point to the northeast side of Lynnpark approximately 36.3 metres from its junction with the A961 Holm Road, Kirkwall. (2421394)

2421497TRANSPORT FOR LONDON ROAD TRAFFIC REGULATION ACT 1984 THE GLA ROADS AND GLA SIDE ROADS (WESTMINSTER) RED ROUTE CONSOLIDATION TRAFFIC ORDER 2009 A4 GLA ROAD (KNIGHTSBRIDGE) EXPERIMENTAL VARIATION ORDER 2015 1. Transport for London hereby gives notice that on 12th October 2015 it made the above named Experimental Order under sections 9 and 10 of the Road Traffic Regulation Act 1984. The Order will come into force on 28th October 2015 and may remain in force for up to 18 months. 2. The road affected by the Order is A4 Knightsbridge. 3. The general nature and effect of the Order is to; (1) Alter the times of operation of the existing parking bay outside No. 66 Knightsbridge from parking 3 minutes pick up and set down only to 20 minutes no return for 40 minutes. (2) Reduce the length of the loading and unloading only bay outside Nos. 64 and 66 Knightsbridge by 14 metres from its eastern end. (3) Introduce a 14 metre parking bay with the restriction parking 20 minutes no return for 40 minutes outside No.66 Knightsbridge. 4. Where it appears necessary for certain purposes, Transport for London or any person authorised by them may modify or suspend the Order or any provisions in it, while the Order is in force. 5. In due course Transport for London will be considering whether or not the provisions of the Order should be continued in force indefinitely. Within the period of six months from the coming into force of the Order, or if the Order is subsequently varied by another Order or modified, from the coming into force of that variation or modification (whichever is the latest), any person may object to the making of an Order to continue indefinitely those provisions, Any such objection should be made in writing, giving the grounds on which it is made, and sent to Transport for London, Streets Traffic Order Team, Palestra, 197 Blackfriars Road, London, SE1 8NJ quoting reference RSM/PI/STOT/TRO, GLA/2015/0622. Any objection may be communicated to other persons who may be affected. 6. A copy of the Order, a statement of Transport for London’s reasons for the proposals and for proceeding by way of experiment, a map indicating the location and effect of the Order and copies of any Order revoked suspended or varied by the Order can be inspected during normal office hours at the offices of: • Transport for London • WSP Streets Traffic Order Team Parsons Brinckerhoff (RSM/PI/STOT) 10th Floor Palestra, 197 Blackfriars Westminster City Hall Road 64 Victoria Street London, SE1 8NJ London SW1E 6QP] 7. The documents referred to in paragraph 6 will be available for inspection during the period within which objection can be made in accordance with paragraph 5 above. 8. Any person wishing to question the validity of the Order or of any of its provisions on the grounds that they are not within the relevant powers conferred by the Act or that any requirement of the Act has not been complied with, that person may, within six weeks from the date on which the Order is made, make application for the purpose to the High Court. Dated this 23rd day of October 2015 Mufu Durowoju Network Impact Management Team Manager, Road Space Management - Operations Transport for London, Palestra, 197 Blackfriars Road, London, SE1 8NJ (2421497)

20 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 23 AND 25 OCTOBER 2015 | ALL NOTICES GAZETTE OTHER NOTICES

Failure to surrender bearer shares during the Voluntary Surrender Period will end the right to surrender warrants for conversion. (In OTHER NOTICES exceptional circumstances, the court may extend such time limit by a further two months.) At the end of the Voluntary Surrender Period, the Company will apply NOTICE2421505 FOR ABSENT LANDLORD to court for an order cancelling any outstanding bearer shares. The STEPHEN POPAT of 175 Morning Lane London E9 6LH. Bolt Burdon Company has a duty to inform the bearer shareholder of such of Providence House Providence Place Islington London N1 0NT are application and provide a copy of the document. The Company will instructed to make an application pursuant to Section 50 of the 1993 pay into court an amount equal to the nominal value of the cancelled Leasehold Reform Housing and Urban Development Act on behalf of bearer shares, any premium paid on the shares and any dividends or Mark Andrew Hobart, Zehra Nergis Koroglu, Lucy Mary Callaghan, other distributions. George Henry Davis, Egle Zvirblyte, Tadas Sasnauskas and Lucess A former bearer shareholder may apply to court in order to claim any Atkins the registered proprietors of 184 Amhurst Road Stoke sum paid into court in respect to their bearer shares within a period of Newington London E8 2AZ. Persons with information or knowledge as six months from the end of the Voluntary Surrender Period. The court to the whereabouts of the said Stephen Popat are invited to contact will only consider applications where exceptional circumstances Mr Darren Coleran of Bolt Burdon before the 9th November prevented the bearer shareholder from voluntarily surrendering the 2015 (2421505) warrants during the Voluntary Surrender Period. Director (for and on behalf of the Company) (2421487)

2421492COMPANY LAW SUPPLEMENT The Company Law Supplement details information notified to, or by, COMPANY2421416 LAW SUPPLEMENT the Registrar of Companies. The Company Law Supplement to The The Company Law Supplement details information notified to, or by, London Gazette is published weekly on a Tuesday; to The Belfast and the Registrar of Companies. The Company Law Supplement to The Edinburgh Gazette is published weekly on a Friday. These London Gazette is published weekly on a Tuesday; to The Belfast supplements are available to view at https://www.thegazette.co.uk/ and Edinburgh Gazette is published weekly on a Friday. These browse-publications. Alternatively use the search and filter feature supplements are available to view at https://www.thegazette.co.uk/ which can be found here https://www.thegazette.co.uk/all-notices on browse-publications. Alternatively use the search and filter feature the company number and/or name. (2421492) which can be found here https://www.thegazette.co.uk/all-notices on the company number and/or name. (2421416)

DIVORCE2421489 PROCEEDINGS IN THE HIGH COURT OF ZIMBABWE, CASE NO. HC 8541/13 in the matter between ETON TAPEDZAMAYA THE2421344 SOLICITORS’ (NORTHERN IRELAND) ORDER 1976 (AS BVUMA and JESCAH BVUMAH (nee HAKATA) AMENDED) To JESCAH BVUMA (NEE HAKATA) (Defendant), of 5 Linden Court, NOTICE OF ORDER OF THE SOLICITORS’ DISCIPLINARY Linden Road, Leatherhead, Surrey KT22 7JG. NOTICE TO PLEAD. TRIBUNAL Take notice that the Defendant is hereby required, if she wishes to The Solicitors’ Disciplinary Tribunal constituted under the above defend, to purge her failure to enter appearance and to plead, answer mentioned Order has held an enquiry into applications made by the or except, or make claim in reconvention, within twenty-four (24) days Law Society of Northern Ireland and having found the allegations of the date of delivery of this notice and that in default thereof contained in the Affidavits of the applicant to have been judgment will be prayed against her. substantiated, ordered on the 30 January 2015 that the name of The Notice to Plead and related documents are available from Gerald Michael Hyland formerly practising on his own account as Kerman & Co LLP, Solicitors, 200 Strand, London WC2R 1DJ. Hyland Solicitors, at 21 Main Street, Crumlin, County Antrim, BT29 (2421489) 4UP be struck-off the Roll of Solicitors in Northern Ireland. This Order may be the subject of an Appeal by Gerald Michael FIRST2421487 NOTICE OF ABOLITION OF SHARE WARRANTS TO Hyland. BEARER AS REQUIRED BY THE SMALL BUSINESS, ENTERPRISE Catherine McKay AND EMPLOYMENT ACT 2015 & INSTRUCTIONS FOR Head of Professional Conduct CONVERSION TO REGISTERED SHARES Deputy Registrar/Secretary (2421344) MERIDIAN COMMODITIES LIMITED (the Company) NOTICE IS HEREBY GIVEN to the holders of share warrants to bearer DEPARTMENT2421337 OF JUSTICE (bearer shares) issued by the Company as required by Schedule 4 of THE JUSTICE (2015 ACT) (COMMENCEMENT NO.3) ORDER the Small Business, Enterprise and Employment Act 2015 (the Act). (NORTHERN IRELAND) 2015 (S.R. 2015 NO. 358 (C.30)) In accordance with sections 84-86 and Schedule 4 of the Act, no new The Department of Justice has made a Statutory Rule entitled “The bearer shares may be issued by a company after 26 May 2015 Justice (2015 Act) (Commencement No.3) Order (Northern Ireland) (Commencement Date), and holders of bearer shares in the 2015 (S.R. 2015 No. 358 (C.30)) which comes into operation on 2nd Company have the right to surrender them for conversion into November 2015. registered shares. In order to do so, the holders of bearer shares This Order brings into operation certain provisions of the Justice Act should give written notice to the Company claiming their entitlement (Northern Ireland) 2015 (c.9 (N.I.)) (“the Act”). to bearer shares and exercising their right to convert their bearer This Rule may be purchased from the Stationery Office at shares into registered shares in the Company. Such notice should be www.tsoshop.co.uk or by contacting TSO Customer Services on0333 addressed to the Company at its registered office at 35 Glanleam 202 5070, or viewed online at http://www.legislation.gov.uk/nisr Road, Stanmore, Middlesex HA7 4NW (marked “Meridian (2421337) Commodities Limited Share Conversion”), stating their full name, address and other contact details. Such right is exercisable for nine THE2421335 SOLICITORS’ (NORTHERN IRELAND) ORDER 1976 (AS months from the Commencement Date (the Voluntary Surrender AMENDED) Period) ie until 25 February 2016. NOTICE OF ORDER OF THE SOLICITORS’ DISCIPLINARY Any bearer shares not surrendered within seven months from the TRIBUNAL Commencement Date will no longer have certain rights. With effect The Solicitors’ Disciplinary Tribunal constituted under the above from 25 December 2015, any transfer or agreement to transfer the mentioned Order has held an enquiry into applications made by the bearer shares will be void, all rights attached to the bearer shares Law Society of Northern Ireland and having found the allegations (including voting rights and rights to distribution) will be suspended contained in the Affidavits of the applicant to have been and the Company will pay into a separate bank account any substantiated, ordered on the 27 February 2015 that the name of Ho distribution or dividend the holder of such bearer shares would have Ling Mo formerly practising on her own account as Ho Ling Mo & Co, been entitled to receive. Solicitors at 116 University Street, Belfast, BT7 1HH be struck-off the Roll of Solicitors in Northern Ireland. This Order may be the subject of an Appeal by Ho Ling Mo.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 23 AND 25 OCTOBER 2015 | 21 OTHER NOTICES

Catherine McKay The provisions set out in sections 7 and 8, Part 2 of Schedule 3 and Head of Professional Conduct section 11, in so far as it relates to that Part of the Schedule, of the Deputy Registrar/Secretary 2014 Act come into operation on 1 November 2015. 19 October 2015 (2421335) Section 7 amends section 12 (1D) of the Justice (Northern Ireland) Act 2002 to provide that the Lord Chief Justice of Northern Ireland be the President of the coroners’ courts. 2421334CULZEAN HOLDINGS LIMITED Section 8 requires the Lord Chief Justice to appoint a Presiding NOTICE IS HEREBY GIVEN, PURSUANT TO SECTIONS 1064 AND coroner with responsibility for the coroners’ courts and the other 1077 OF THE COMPANIES ACT 2006, THAT IN RESPECT OF THE coroners and deputy coroners. The person appointed as Presiding UNDERMENTIONED COMPANY NOTICE OF APPOINTMENT OF A coroner will hold that office in accordance with the terms of his or her LIQUIDATOR WAS REGISTERED RECEIVED BY ME ON 16/10/2015 appointment. If the office of Presiding coroner becomes vacant, the AND REGISTERED ON 21/10/2015 Lord Chief Justice may appoint another coroner to act as Presiding NI057704 CULZEAN HOLDINGS LIMITED coroner until a new appointment can be made. Any of the Lord Chief Helen Shilliday Justice’s functions relating to coroners’ courts, other than functions Registrar of Companies (2421334) under section 36 of the Coroners’ Act (Northern Ireland) 1959, may be delegated to the Presiding coroner. Section 11 introduces Schedule 3. Part 2 of Schedule 3 makes J2421332 PEDLOW & SON LIMITED consequential repeals to the Coroners Act (Northern Ireland) 1959. NOTICE IS HEREBY GIVEN, PURSUANT TO SECTIONS 1064 AND Copies of the Rule may be purchased from the Stationery Office at 1077 OF THE COMPANIES ACT 2006, THAT IN RESPECT OF THE www.tsoshop.co.uk or by contacting TSO Customer Services on UNDERMENTIONED COMPANY NOTICE OF APPOINTMENT OF A 0333 200 2434 or viewed online at http://www.legislation.gov.uk/nisr. LIQUIDATOR WAS REGISTERED RECEIVED BY ME ON 16/10/2015 (2421325) AND REGISTERED ON 21/10/2015 NI004261 J PEDLOW & SON LIMITED In2421324 the High Court of Justice in Northern Ireland Chancery Division Helen Shilliday (Companies Winding Up) Registrar of Companies (2421332) High Court Reference: 2015 / 087239 By an Order of the High Court dated 15 October 2015 in each of the estates listed in the schedule to this notice the office holder NORTH2421330 COAST HOTELS LIMITED listed was removed from office and replaced as described with NOTICE IS HEREBY GIVEN, PURSUANT TO SECTIONS 1064 AND immediate effect. 1077 OF THE COMPANIES ACT 2006, THAT IN RESPECT OF THE KPMG, Stokes House, 17-25 College Square East, Belfast, BT1 UNDERMENTIONED COMPANY NOTICE OF APPOINTMENT OF A 6DH LIQUIDATOR WAS REGISTERED RECEIVED BY ME ON 16/10/2015 Creditors Voluntary Liquidations AND REGISTERED ON 21/10/2015 Wildrose Properties (7) Limited (NI 060444): 2012/9546 Jane Bronwen NI038341 NORTH COAST HOTELS LIMITED Moriarty was replaced by Colin Michael Trevethyn Haig Helen Shilliday Wildrose Properties (16) Limited (NI 060441): 2012/9545 Jane Registrar of Companies (2421330) Bronwen Moriarty was replaced by Colin Michael Trevethyn Haig Administrations Wildrose Properties Limited (NI 044976): 2012/9549 Jane Bronwen COMPANY2421328 LAW SUPPLEMENT Moriarty was replaced by Colin Michael Trevethyn Haig The Company Law Supplement details information notified to, or by, Wildrose Properties (3) Limited (NI 060443): 2012/9547 Jane Bronwen the Registrar of Companies. The Company Law Supplement to The Moriarty was replaced by Colin Michael Trevethyn Haig (2421324) London Gazette is published weekly on a Tuesday; to The Belfast and Edinburgh Gazette is published weekly on a Friday. These supplements are available to view at https://www.thegazette.co.uk/ THE2421323 SOLICITORS’ (NORTHERN IRELAND) ORDER 1976 browse-publications. Alternatively use the search and filter feature NOTICE OF ORDER OF THE SOLICITORS’ DISCIPLINARY which can be found here https://www.thegazette.co.uk/all-notices on TRIBUNAL the company number and/or name. (2421328) The Solicitors’ Disciplinary Tribunal has ordered that Noel P Wilson, formerly practising as Noel Wilson & Co., Solicitors, 88 Castle Street, Belfast BT1 1GH and previously 5 Farmley Road, Glengormley, DEPARTMENT2421327 OF HEALTH, SOCIAL SERVICES AND PUBLIC Newtownabbey, BT36 7TY, be restricted from practice on his own SAFETY account or in partnership other than with a solicitor who has held a FIRE SERVICES (NORTHERN IRELAND) ORDER 1984 minimum of ten consecutive Practising Certificates in Northern Ireland Notice is hereby given that the Department of Health, Social Services in the period immediately prior to the commencement of such and Public Safety in exercise of the powers conferred on it by Article partnership. This restriction took effect on 30 September 2015. 10(1), (3), (4) and (5) of the Fire Services (Northern Ireland) Order 1984, This Order also operates to suspend the Practising Certificate for the has made an Order entitled The New Firefighters’ Pension Scheme time being in force for Noel P Wilson. (Amendment) (No. 3) Order (Northern Ireland) 2015 (SR 2015 No 355). This Order may be the subject of an Appeal by Noel P Wilson. The Order was made on 9 October 2015. Catherine McKay Copies of the Order may be purchased from the Stationery Office at Head of Professional Conduct www.tsoshop.co.uk or by contacting TSO Customer Services on Deputy Registrar/Secretary 0333 200 2434. (2421327) 19 October 2015 (2421323)

DEPARTMENT2421325 OF JUSTICE THE LEGAL AID AND CORONERS’ COURT ACT (NORTHERN IRELAND) 2014 THE LEGAL AID AND CORONERS’ COURTS (2014 ACT) (COMMENCEMENT NO. 2) ORDER (NORTHERN IRELAND) 2015 S.R. 2015 NO. 359 (C. 31) Notice is hereby given that the Department of Justice has made the following Rules in exercise of the powers conferred by section 12(1) of the Legal Aid and Coroners’ Court Act (Northern Ireland) 2014. This Order brings into operation certain provisions of the Legal Aid and Coroners’ Courts Act (Northern Ireland) 2014 (“the 2014 Act”).

22 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 23 AND 25 OCTOBER 2015 | ALL NOTICES GAZETTE MONEY MONEY

PENSIONS

2421890NOTICE UNDER THE TRUSTEE ACT 1925 THE BAUSCH & LOMB PENSION SCHEME NOTICE TO CREDITORS AND BENEFICIARIES UNDER SECTION 27 OF THE TRUSTEE ACT 1925 Notice is hereby given pursuant to Section 27 of the Trustee Act 1925 that the trustees of the Bausch & Lomb Pension Scheme are winding up the Scheme. Any creditor, member or beneficiary of the Scheme or any other person who believes they have a claim against or interest in the Scheme is requested to write to Danny Holeyman, Senior Consultant, Capita, 65 Gresham Street, London, EC2V 7NQ by 23 December 2015 to make a claim. Claimants should provide full particulars of their claim (including their full name, address, and date of birth) by 23 December 2015. Please clearly state the name of the Scheme and quote ‘Attention: Danny Holeyman, Bausch & Lomb Pension Scheme’ in all correspondence. After this date, the trustees will proceed to wind-up the Scheme and secure benefits for any remaining beneficiaries, having regard only to the claims and interests of which they have prior notice. The trustees shall not be liable to any person of whose claims and demands they have not had notice. Any person who has been contacted by the trustees at their current address or has already made a claim and received a response need not re-apply to the trustees. Issued on behalf of the trustees of the Bausch & Lomb Pension Scheme. (2421890)

2421880THE ROHM AND HAAS RETIREMENT PLAN - UK Notice is hereby given, pursuant to section 27 of the Trustee Act 1925, that any person that believes that he or she has a claim against, or entitlement to a pension or any benefit from, or interest in the Plan is hereby required to send particulars in writing within two months from the date of this notice of his or her claim or entitlement (together with full name, present address, date of birth, National Insurance Number and the full name of the Plan) to JLT Benefit Solutions Limited, Post Handling Centre St James Tower, 7 Charlotte Street, Manchester M1 4DZ and mark it for the attention of Lizzie Mawdsley. The Trustees will distribute the assets of the Plan among the persons entitled to them having regard only to those persons of whose claims and entitlements they have notice, and will not be liable to any other person. Any individuals who have already been contacted on behalf of the Trustees about this matter should not respond to this notice as the Trustees already have details of their claims and entitlements. JLT Benefit Solutions Limited, for and on behalf of the Trustees of the Rohm and Haas Retirement Plan - UK (2421880)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 23 AND 25 OCTOBER 2015 | 23 COMPANIES

The required proof of debt form, which must be lodged with me at the address below, is available on the Insolvency Service website COMPANIES (www.bis.gov.uk/insolvency, select “Forms” and then form 4.25). Alternatively, you can contact my office at the address below to supply a form. COMPANIES RESTORED TO THE REGISTER Mr D Gibson, Official Receiver LTADT, PO Box 490, Ipswich Suffolk IP1 1YR, Tel: 01473 383535 PRIMEBAND2421479 LIMITED Email: [email protected] Notice is hereby given that, on 14 October 2015, a Petition was Capacity: Liquidator (2421500) presented by Alan Fraser Buchan, to Aberdeen Sheriff Court, craving the restoration of Primeband Limited to the Register of Companies in terms of sections 1029 – 1034 of the Companies Act 2006. AVIENT2421496 LIMITED Any party claiming an interest should, if so advised, lodge Answers to 04316662 the Petition, in the hands of the Sheriff Clerk at Aberdeen Sheriff Registered office: Eagle Point, Little Park Farm Road, Segensworth, Court, Castle Street, Aberdeen, AB10 1WP, within 21 days after the Fareham, Hampshire, PO15 5TD date of this advertisement. Principal Trading Address: Unit 6, Minton Distribution Park, London LLP, Union Plaza (6th Floor), 1 Union Wynd, Aberdeen, Road, Amesbury, SP4 7RT AB10 1DQ (Ref: BUC/1012/00012/NBS/SFR) Notice is hereby given, pursuant to Rule 4.73 of the Insolvency Rules Solicitors for Petitioner (2421479) 1986 (as amended), that the creditors of the above named Company, which is being voluntarily wound up, are required on or before 3 December 2015, to send their names and addresses along with 2421441NOTICE TO descriptions and full particulars of their debts or claims and the STRM LIMITED names and addresses of their solicitors (if any), to James Richard Court ref. no. L215/15 Tickell at Eagle Point, Little Park Farm Road, Segensworth, Fareham, A petition has been lodged at Glasgow Sheriff Court by Paul Hampshire, PO15 5TD and, if so required by notice in writing from the Jaconelli, Petitioner, for an Order in terms of Section 1029 of the Joint Liquidators of the Company or by the Solicitors of the Joint Companies Act 2006 to restore. If any interests persons connected to Liquidators, to come in and prove their debts or claims at such time STRM Limited wishes to defend the petition they should should and place as shall be specified in such notice, or in default thereof immediately contact the Sheriff Clerk at 1 Carlton Place, Glasgow G5 they will be excluded from the benefit of any dividend paid before 9DA from whom the service copy initial writ may be obtained. If they such debts/claims are proved. fail to do so within 8 days of this notice, an order to restore STRM A second dividend is intended to be paid to creditors within 2 months Limited may be granted against them. of the final date of proving. Signed Date of appointment: 5 November 2013. Office holder details: James Jennifer G Watson Richard Tickell and Carl Derek Faulds (IP Nos. 008125 and 008767) Solicitor for the pursuer both of Portland Business & Financial Solutions Ltd, Eagle Point, Little Digby Brown LLP Park Farm Road, Segensworth, Fareham, Hampshire, PO15 5TD Caledonian House, Greenmarket, Dundee DD14QB (2421441) For further details contact: The Joint Liquidators, Email: [email protected] Tel: 01489 550 440. Alternative contact: [email protected] COMPANY DIRECTOR DISQUALIFICATION ORDER James Richard Tickell, Joint Liquidator 19 October 2015 (2421496) ALBERT2421445 JAMES LANGLANDS In a summary application presented on 23 June 2015 at Glasgow Sheriff Court in terms of section 6(1) of the Company Directors In2421510 the High Court of Justice, Chancery Division Disqualification Act 1986 at the instance of Her Majesty’s Secretary of Manchester District RegistryNo 3424 of 2014 State for Business, Innovation & Skills in respect of Albert James CORNERSTONE INNS LTD Langlands, residing at 36 Haywood Street, Glasgow, G22 6QD, on 30 08047228 September 2015. Sheriff Swanson disqualified Albert James Trading Name: The Red Lion, De Bees Music Bar, The Kings Lock Inn, Langlands, without leave of the Court, from being a director of a Princes Feathers and The Gate Inn company, or in any way, whether directly or indirectly, be concerned Registered office: The Chancery, 58 Spring Gardens, Manchester, M2 or take part in the promotion, formation or management of a company 1EW for a period of eight years, commencing from 21 October 2015. All of Principal Trading Address: The Red Lion, 1 Wharton Road, Winsford, which intimation is hereby given. Cheshire, CW7 3AA Fiona Tosh Notice is hereby given that I intend to declare a dividend to creditors, Solicitor for the pursuer to be paid from the prescribed part, within the period of two months Burness Paull LLP, 120 Bothwell Street, Glasgow G2 7JL (2421445) from the last date for proving. The last date for receiving proofs is 20 November 2015. Date of Appointment: 12 December 2014 Office Holder details: Steven Muncaster and Sarah Helen Bell (IP Nos: Corporate insolvency 9446 and 9406), both of Duff & Phelps Ltd, The Chancery, 58 Spring Gardens, Manchester, M2 1EW. Further details contact: The Joint NOTICES OF DIVIDENDS Administrators, Tel: 0161 827 9000. Alternative contact: Henry Entwistle, Tel: 0161 8279007 In2421500 the High Court of Justice Steven Muncaster, Joint Administrator No 1427 of 2010 20 October 2015 (2421510) ATLANTIC HOSPITALITIES LIMITED 05032298 Trading Name: Atlantic Hospitalities Limited In2421508 the Birmingham County Court Registered office: Sherlock House, 73 Baker Street, London W1U No 1639 of 2014 ERD EMMPHILL PVT LTD Notice is hereby given that I intend to declare first and final dividend 07816572 of 16 p/£ to unsecured creditors within a period of 4 months from the Registered office: 35 Thane Court, Stantonbury, MILTON KEYNES, last date of proving. MK14 6AL Creditors who have not proved their debts must do so by 01/12/2015 Notice is hereby given that I intend to declare first and final dividend otherwise they will be excluded from the dividend. of 19 p/£ to unsecured creditors within a period of 2 months from the last date of proving.

24 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 23 AND 25 OCTOBER 2015 | ALL NOTICES GAZETTE COMPANIES

Creditors who have not proved their debts must do so by 01/12/2015 RE-USE OF A PROHIBITED NAME otherwise they will be excluded from the dividend. The required proof of debt form, which must be lodged with me at the RULE2421491 4.228 OF THE INSOLVENCY RULES 1986 address below, is available on the Insolvency Service website NOTICE TO CREDITORS OF AN INSOLVENT COMPANY OF THE (www.bis.gov.uk/insolvency, select “Forms” and then form 4.25). RE-USE OF A PROHIBITED NAME Alternatively, you can contact my office at the address below to THREE SISTERS RACE CIRCUIT LTD supply a form. Previous Name of Company: The Racing School Limited Mr D Gibson, Official Receiver 02777779 LTADT, PO Box 490, Ipswich Suffolk IP1 1YR, Tel: 01473 383535 On 26 October 2015 the above-named company will go into insolvent Email: [email protected] liquidation. We, Peter Reginald Barnes and Gordon Stewart Thomson Capacity: Liquidator (2421508) both of Three Sisters Race Circuit, Three Sisters Road, Ashton-in- Makerfield, Wigan, Lancs, WN4 8DD, were directors of the above- named company during the 12 months ending with the day before it 2421502FUTURECOMS LIMITED goes into liquidation. 06456314 I, Josiah James Foulston, of Three Sisters Race Circuit, Three Sisters Trading Name: Yellow Communications Road, Ashton-in-Makerfield, Wigan, Lancs, WN4 8DD was a shadow Registered office: Begbies Traynor (Central) LLP, 1 Winckley Court, director of the above-named company during the 12 months ending Chapel Street, Preston, Lancashire PR1 8BU with the day before it goes into liquidation. Principal Trading Address: (Formerly) 28 Manor Court, Salesbury Hall We give notice that it is our intention to act in one or more of the ways Lane, Ribchester, PR3 3XR specified in section 216(3) of the Insolvency Act 1986 in connection Lila Thomas and David Robert Acland (IP Nos. 009608 and 008894) with, or for the purposes of, the carrying on of the whole or both of Begbies Traynor (Central) LLP, 1 Winckley Court, Chapel substantially the whole of the business of the insolvent company Street, Preston, PR1 8BU were appointed as Joint Liquidators of the under the name: The Racing School Limited (with a trading name Company on 26 August 2014. containing the words “Three Sisters”). (2421491) The Joint Liquidators intend to declare and First and Final dividend to the non-preferential creditors of the Company who, not already having done so, are required on or before 18 December 2015 (”the last date for proving”) to send their proofs of debt to the Joint Administration Liquidators at Begbies Traynor (Central) LLP, 1 Winckley Court, Chapel Street, Preston, PR1 8BU and, if so requested to provide such APPOINTMENT OF ADMINISTRATORS further details or produce such documentary or other evidence as may appear to the Liquidators to be necessary. In2421349 the High Court Of Justice In Northern Ireland Chancery Division A creditor who has not proved his debt by the last date for proving (Company Insolvency) will be excluded from the dividend, which we intend to declare within ARBORHILL LIMITED the period of 2 months of that date. (Company Number NI030509) Any person who requires further information may contact the Joint AND IN THE MATTER OF THE INSOLVENCY (NORTHERN Liquidator by telephone on 01772 202000. Alternatively enquiries can IRELAND) ORDER 1989 be made to Joseph Allen by email at Joseph.Allen@begbies- Nature of Business: Property rental traynor.com or by telephone on 01772 202000. Registered office: 96 Beechill Road, Belfast, BT8 7QN L Thomas, Joint Liquidator Date of Appointment: 20 October 2015 20 October 2015 (2421502) Thomas Martin Keenan and Scott Murray both of Keenan Corporate Finance Limited, Arthur House, Arthur Street, Belfast, BT1 4GB Administrators’ IP Nos: GBNI012 and GBNI096 respectively (2421349) ICOMPLETE2421507 LIMITED 06225352 Registered office: 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 2421506In the High Court of Justice 1EE Chancery DivisionNo 6863 of 2015 Principal Trading Address: 10 Bath Road, Swindon SN1 4BA ARTISANS OF LONDON LIMITED We, Mark Newman and Vincent John Green of CCW Recovery (Company Number 07396409) Solutions, 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE Registered office: 24 Osborn Street, London E1 6TD are the Joint Liquidators of iComplete Limited, appointed on 24 Principal trading address: 85 Bayham Street, Camden, London NW1 September 2013. Pursuant to Rule 11.2 of the Insolvency Rules 1986, 0AG we hereby give notice of our intention to declare a first and final Date of Appointment: 16 October 2015 dividend to unsecured creditors, with the distribution to be made Andrew McTear and Chris Williams (IP Nos 007242 and 008772), both within a period of two months from 20 November 2015, which is the of McTear Williams & Wood, Townshend House, Crown Road, last date for proving. Unsecured creditors who have not submitted a Norwich NR1 3DT Further details contact: Joint Administrators, Tel: claim in the Liquidation have until close of business on 20 November 01603 877540, Fax: 01603 877549, Email: [email protected] (2421506) 2015 to submit their claims to us at the following address, CCW Recovery Solutions, 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE. For the avoidance of doubt, unsecured creditors who have 2421415Pursuant to paragraph 46(2) (b) of Schedule B1 to the Insolvency Act not submitted their claims by 20 November 2015 will be excluded 1986 and Rule 2.19 of the Insolvency (Scotland) Rules 1986 from the intended distribution. CAMEREYE CONTRACTS LIMITED Date of Appointment: 24 September 2013. Company Number: SC385894 Office Holder details: Mark Newman and Vincent John Green (IP Nos Nature of Business: Security and CCTV Services 8723 and 9416) both of CCW Recovery Solutions, 4 Mount Ephraim Registered office: 10 Lochside Place, Edinburgh, EH12 9RG Road, Tunbridge Wells, Kent, TN1 1EE. Principal trading address: 3/3 45 Vicar St, Falkirk, FK1 1LL For further details contact: Hannah Wilby, E-mail: Trade classification: 80200 [email protected], Tel: 01892 700200. Date of Appointment: 15 October 2015 Mark Newman and Vincent John Green, Joint Liquidators by notice of appointment lodged in Edinburgh Sheriff Court 20 October 2015 (2421507) Gerard Anthony Friar and Blair Carnegie Nimmo (IP Nos 8982 and 8208), both of KPMG LLP, Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EG Further details contact: Jonathan Jones, Tel: 0141 3005568 (2421415)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 23 AND 25 OCTOBER 2015 | 25 COMPANIES

2421486In the High Court of Justice, Chancery Division Date of Appointment: 16 October 2015 Manchester District RegistryNo 3043 of 2015 Paul Andrew Flint and David James Costley-Wood (IP Nos 9075 and DIRECT GOLF UK LIMITED 9336), both of KPMG LLP, 1 St Peter’s Square, Manchester, M2 3AE (Company Number 03901345) For further details contact: Hollie Watson, Tel: 0161 246 4792 Nature of Business: Retail sale of golf equipment (2421520) Registered office: The Chancery, 58 Spring Gardens, Manchester, M2 1EW In2421331 the High Court Of Justice in Northern Ireland Chanchery Division Principal trading address: Bankwell Road, Milnsbridge, Huddersfield, (Company Insolvency) West Yorkshire, HD3 4LU No 18496 of 2015 Date of Appointment: 16 October 2015 URBAN FOREST LIMITED Philip Francis Duffy and Benjamin John Wiles (IP Nos 9253 and (Company Number NI053454) 10670), both of Duff & Phelps Ltd, The Chancery, 58 Spring Gardens, AND IN THE MATTER OF THE INSOLVENCY (NORTHERN IRELAND) Manchester, M2 1EW For further details contact: The Joint ORDER 1989 Administrators, Tel: 0161 827 9000. Alternative contact: Chris Lawton, Nature of Business: Manufacture of other products of wood. Email: [email protected], Tel: 0161 827 9032. Registered office: Unit 2 Derryboy Road, Carnbane Business Park, (2421486) Shepards Way, Carnbane Industrial Estate, Newry, BT35 6QH Date of Appointment: 16 October 2015 2421498In the High Court of Justice David William John McClean, Baker Tilly Mooney Moore, 17 Newcastle upon Tyne District RegistryNo 0642 of 2015 Clarendon Road, Clarendon Dock, Belfast BT1 3BG QUICK HYDRAULICS LIMITED Administrator IP No: GBNI047 (2421331) (Company Number 01289110) Nature of Business: Manufacture of fluid power equipment Registered office: Unit 4B New York Way, New York Industrial Estate, In2421517 the High Court of Justice North Shields, Tyne and Wear, NE27 OQF Newcastle upon Tyne District RegistryNo 0645 of 2015 Principal trading address: Unit 4B New York Way, New York Industrial WB NEWCO 54 LIMITED Estate, North Shields, Tyne and Wear, NE27 OQF (Company Number 07706995) Date of Appointment: 19 October 2015 Nature of Business: Activities of production holding companies Daniel Francis Butters and Clare Boardman (IP Nos 009242 and Registered office: Unit 4B New York Way, New York Industrial Estate, 012730), both of Deloitte LLP, Four Brindleyplace, Birmingham B1 North Shields, Tyne & Wear, NE27 0QF 2HZ For further details contact: Martha Clarke, Email: Principal trading address: Unit 4B New York Way, New York Industrial [email protected] Tel: 0121 696 5762 (2421498) Estate, North Shields, Tyne & Wear, NE27 0QF Date of Appointment: 19 October 2015 Daniel Francis Butters and Clare Boardman (IP Nos 009242 and Pursuant2421410 to paragraph 46(2) (b) of Schedule B1 to the Insolvency Act 012730), both of Deloitte LLP, Four Brindleyplace, Birmingham B1 1986 and Rule 2.19 of the Insolvency (Scotland) Rules 1986 2HZ For further details contact: Martha Clarke, Email: RUTLAND INVESTMENT MANAGERS (SCOTLAND) LIMITED [email protected] Tel: 0121 696 5762 (2421517) Company Number: SC213644 Nature of Business: Property Letting Registered office: Rutland House, 5 Allen Road, Livingston, EH54 6TQ MEETINGS OF CREDITORS Principal trading address: Rutland House, 5 Allen Road, Livingston, EH54 6TQ In2421514 the Worcester District Registry Date of Appointment: 12 October 2015 No 164 of 2015 by notice of appointment lodged in Court of Session COMPLETE MEDICAL LEGAL SERVICES LIMITED Donald Iain McNaught (IP No 9359), of Johnston Carmichael LLP, 227 (Company Number 08273909) West George Street, Glasgow, G2 2ND and Matthew Purdon Registered office: 65 St. Edmunds Church Street, Salisbury, Wiltshire Henderson (IP No 6884), of Johnston Carmichael LLP, 7-11 Melville SP1 1EF Street, Edinburgh, EH3 7PE For further details contact: Colin Stirling Principal trading address: (Formerly) Burlington House, Crosby Road on tel: 0141 222 5800. (2421410) North, Liverpool, L22 0PJ Julie Anne Palmer and Simon Guy Campbell, both of Begbies Traynor (Central) LLP, 65 St Edmunds Church Street, Salisbury, Wiltshire, SP1 In2421516 the High Court of Justice, Chancery Division 1EF were appointed as Joint Administrators of the Company on 8 Companies CourtNo 6868 of 2015 September 2015. An initial meeting of creditors of the Company SWIRL PRODUCTS LIMITED pursuant to paragraph 51 of Schedule B1 to the Insolvency Act 1986, (Company Number 03150346) is to be conducted by correspondence pursuant to paragraph 58 of Trading Name: FMCG Schedule B1 to the Act. In order to be counted, votes must be Nature of Business: Wholesale of household goods (other than received by us by 12.00 noon on 6 November 2015, being the closing musical instruments) not elsewhere classified date specified on Form 2.25B, together with details in writing of your Registered office: Italia House, Pass Street, Chadderton, Oldham, claim. Secured creditors (unless they surrender their security) should Lancashire, OL9 6HZ also include a statement giving details of their security, the date(s) on Principal trading address: Italia House, Pass Street, Chadderton, which it was given and the estimated value at which it is assessed. Oldham, Lancashire, OL9 6HZ The resolutions to be considered include a resolution that unpaid pre- Date of Appointment: 16 October 2015 administration costs be paid as an expense of the administration and Ben Woolrych and Russell Stewart Cash (IP Nos 10550 and 8783), a resolution specifying the basis on which the Joint Administrators are both of FRP Advisory LLP, 7th Floor, Ship Canal House, 98 King to be remunerated. Any creditor who has not received Form 2.25B Street, Manchester, M2 4WU For further details contact: The Joint may obtain one by writing to Andrew Hook at 65 St Edmunds Church Administrators, Tel: 0161 833 3344 Alternative contact: Michael Street, Salisbury, Wiltshire, SP1 1EF. Hyams (2421516) Any person who requires further information may contact the Joint Administrator by telephone on 01722 435190. Alternatively enquiries can be made to Joshua Cook by e-mail at Joshua.Cook@begbies- In2421520 the High Court of Justice, Chancery Division traynor.com or by telephone on 01722 435134. Manchester District RegistryNo 2969 of 2015 Simon Campbell, Joint Administrator ULTRASIS UK LIMITED 20 October 2015 (2421514) (Company Number 02425966) Nature of Business: Provision of healthcare products and services Registered office: KPMG LLP, 1 St Peter’s Square, Manchester, M2 3AE Principal trading address: 23 York Road, London, SE1 7NJ

26 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 23 AND 25 OCTOBER 2015 | ALL NOTICES GAZETTE COMPANIES

In2421504 the High Court of Justice (Chancery Division) Name2421652 of Company: ALBURN INVESTMENTS MANAGEMENT Leeds District RegistryNo 738 of 2015 SERVICES LIMITED VINBARN LIMITED Company Number: 03278296 (Company Number 06316455) Registered office: 49-53 Regent Street, Cambridge, CB2 1AB Registered office: Kendal House, 41 Scotland Street, Sheffield S3 Principal trading address: St John’s House, 5 South Parade, 7BS Summertown, Oxford, OX2 7JL Gareth David Rusling (IP Number 9481) and Joanne Louise Hammond Nature of Business: Buying and Selling of Own Real Estate (IP Number 17030), both of Begbies Traynor (SY) LLP of Kendal Type of Liquidation: Creditors House, 41 Scotland Street, Sheffield S3 7BS, Stephen Armstrong and Gregg Sterritt of RSM McClure Watters, [email protected] were appointed as Joint Number One, Lanyon Quay, Belfast, BT1 3LG Administrators of the Company on 27 August 2015. Office Holder Numbers: GBNI090 and GBNI065. An initial meeting of creditors’ of the Company is to be held at Sills & Date of Appointment: 20 October 2015 Betteridge LLP, 5 Main Ridge West, Boston PE21 6QL on 5 By whom Appointed: Members and Creditors November 2015 at 11.30 am. The meeting is being convened by the Further information about this case is available from James Hilland at joint administrators pursuant to paragraph 51 of Schedule 81 to the the offices of RSM McClure Watters on 02890 234343 or at Insolvency Act 1986. [email protected] (2421652) The purpose of the meeting is to consider the joint administrators’ statement of proposals and, if creditors think fit, to establish a creditors’ committee. If no creditor’s committee is formed at this Name2421660 of Company: ALBURN TRADESTON LIMITED meeting resolutions may be taken at the meeting that unpaid pre- Company Number: 04893541 administration costs be paid as an expense of the administration and Registered office: 49-53 Regent Street, Cambridge, CB2 1AB also to fix the basis of the joint administrators’ remuneration. Principal trading address: St John’s House, 5 South Parade, Any creditor entitled to attend and vote at the meeting is entitled to do Summertown, Oxford, OX2 7JL so either in person or by proxy. If you cannot attend and wish to be Nature of Business: Buying and Selling of Own Real Estate represented, a completed proxy form must be lodged with the joint Type of Liquidation: Creditors administrators at their address above by the date of the meeting. Stephen Armstrong and Gregg Sterritt of RSM McClure Watters, Please note that the joint administrators and their staff will not accept Number One, Lanyon Quay, Belfast, BT1 3LG receipt of completed proxy forms by email. Submission of proxy Office Holder Numbers: GBNI090 and GBNI065. forms by email will lead to the proxy being held invalid and the vote Date of Appointment: 20 October 2015 not cast. By whom Appointed: Members and Creditors Pursuant to Rule 2.38 of the Insolvency Rules 1986, in order to be Further information about this case is available from James Hilland at entitled to vote at the meeting, creditors’ must lodge details of their the offices of RSM McClure Watters on 02890 234343 or at claim in writing with the joint administrators’ at Kendal House, 41 [email protected] (2421660) Scotland Street, Sheffield S3 7BS, Sheffield.North@Begbies- Traynor.com not later than 12.00 hours on the business day before the day fixed for the meeting. Secured creditors (unless they Name2421665 of Company: ANDREA CLAIRE LIMITED surrender their security) should also include a statement giving details Company Number: 05698412 of their security, the date(s) on which it was given and the estimated Registered office: 59 - 61 Station Road, Cheadle Hulme, Stockport, value at which it is assessed. SK1 7AA Any person who requires further information may contact the Joint Principal trading address: 59 - 61 Station Road, Cheadle Hulme, Administrator by telephone on 0114 2755033. Alternatively enquiries Stockport, SK1 7AA can be made to Joanne Hammond by e-mail at Nature of Business: Retail Clothing [email protected] or by telephone on 0114 Type of Liquidation: Creditors 2755033. Gordon Allan Mart Simmonds, Simmonds & Company, Crown House, 20 October 2015 217 Higher Hillgate Stockport, Cheshire, SK1 3RB, Tel: 0161 476 Gareth David Rusling, Joint Administrator (2421504) 5445 - Fax: 0161-476-5556 - E-Mail: [email protected] Office Holder Number: 106914. Date of Appointment: 19 October 2015 Creditors' voluntary liquidation By whom Appointed: Members (2421665)

APPOINTMENT OF LIQUIDATORS Company2421657 Number: 06228688 Name of Company: BACK TO THE PLANET LIMITED 2421654Company Number: 07702275 Trading Name: BTTP Name of Company: 1 TOUCH 2 LTD Nature of Business: Motion Picture Production Nature of Business: IT Contract, Hosting And Development Type of Liquidation: Creditors Voluntary Liquidation Type of Liquidation: Creditors Registered office: Pembroke House, 15 Pembroke Road, Clifton, Registered office: Findlay James, Saxon House, Saxon Way, Bristol, BS8 3BA Cheltenham GL52 6QX Principal trading address: 15 Backfields Lane, Bristol BS2 8QW Principal trading address: New Cambridge House, Bassingbourn Graham Lindsay Down of Burton Sweet Corporate Recovery, Road, Litlington, Hertfordshire SG8 0SS Pembroke House, 15 Pembroke Road, Clifton, Bristol BS8 3BA Alisdair James Findlay, of Findlay James, Saxon House, Saxon Way, Office Holder Number: 6600. Cheltenham GL52 6QX. Date of Appointment: 21 October 2015 Office Holder Number: 008744. By whom Appointed: Members and Creditors Further details contact: A J Findlay, Email: [email protected], Further information about this case is available from Michelle Breslin Tel: 01242 576555. at the offices of Burton Sweet at [email protected]. Date of Appointment: 14 October 2015 (2421657) By whom Appointed: Members and Creditors (2421654)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 23 AND 25 OCTOBER 2015 | 27 COMPANIES

Company2421653 Number: 02877457 Company2421664 Number: 04153116 Name of Company: BETABITE HYDRAULICS & ENGINEERING Name of Company: CAMEL TABLEWARE LIMITED LIMITED Nature of Business: Wholesale of other household goods Nature of Business: Manufacture of fabricated metal products Type of Liquidation: Creditors Voluntary Liquidation Type of Liquidation: Creditors Registered office: College Farm, Six Ashes, Bridgnorth, Registered office: Stuart Road, Manor Park, Runcorn, WA7 1TS WV15 6EL Principal trading address: Stuart Road, Manor Park, Runcorn, WA7 Principal trading address: College Farm, Six Ashes, Bridgnorth, 1TS Shropshire WV15 6EL Lisa Jane Hogg and Gemma Louise Roberts, both of Wilson Field Steven John Currie and Robert Michael Young of Currie Young Ltd, Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11 The Old Barn, Caverswall Park, Caverswall Lane, Stoke on Trent ST3 9PS. 6HP Office Holder Numbers: 9037 and 9701. Office Holder Numbers: 9675 and 7875. For further details contact: Tel: 0114 2356780 Alternative contact: Date of Appointment: 16 October 2015 Andrew Cottingham By whom Appointed: Members and Creditors Date of Appointment: 20 October 2015 Further information about this case is available from Johanne By whom Appointed: Members and Creditors (2421653) Mountford at the offices of Currie Young Ltd on 01782 394 500 or at [email protected]. (2421664)

2421663Company Number: 04848903 Name of Company: BILAS TANDOORI LIMITED PURSUANT2421355 TO ARTICLE 95 OF THE INSOLVENCY (NORTHERN Trading Name: Bilas Tandoori IRELAND) ORDER 1989 Nature of Business: Indian Restaurant Name of Company: CASTLEHILL VINEYARD LIMITED Type of Liquidation: Creditors Company Number: NI623245 Registered office: 37 Sun Street, London, EC2M 2PL Nature of Business: Licensed Restaurant Principal trading address: 4 Broad Street, Teddington TW11 8RF Type of Liquidation: Creditors Voluntary Liquidation Lane Bednash, of CMB Partners UK Limited, 37 Sun Street, London, Registered office: McCambridge Duffy LLP, 35 Templemore Business EC2M 2PL. Park, Northland Road, Derry BT48 0LD Office Holder Number: 8882. Ronan Duffy, McCambridge Duffy, 35 Templemore Business Park, For further details contact: Lisa Pollack, Tel: 020 7377 4370. Northland Road, Derry BT48 0LD Date of Appointment: 20 October 2015 Office Holder Number: 9557. By whom Appointed: Members and Creditors (2421663) Date of Appointment: 21 October 2015 By whom Appointed: Members and Creditors (2421355)

Company2421661 Number: 05941057 Name of Company: BOXES CLEVER LIMITED Company2421666 Number: 04102965 Nature of Business: Jewellery Boxes Name of Company: CIS PROPERTY LIMITED Type of Liquidation: Creditors Previous Name of Company: O’Toole Properties Limited Registered office: C/O Jones Giles & Clay Limited, 11 Coopers Yard, Nature of Business: Buying and selling of own real estate Curran Road, Cardiff CF10 5NB Type of Liquidation: Creditors Principal trading address: 1 Anjardyn Place, Tywardreath, Par, PL24 Registered office: The Raylor Centre, James Street, York, North 2PJ Yorkshire, YO10 3DW W Vaughan Jones and Susan Clay, both of Jones Giles & Clay Principal trading address: The Raylor Centre, James Street, York, Limited, 11 Coopers Yard, Curran Road, Cardiff CF10 5NB. North Yorkshire, YO10 3DW Office Holder Numbers: 6769 and 9191. Jeremy Wood, of Silva Insolvency & Recovery Services Limited, For further details contact: W Vaughan Jones or Susan Clay, Tel: Popeshead Court Offices, Peter Lane, York YO1 8SU. 01752 794874. Alternative contact: Tony Jopson. Office Holder Number: 16072. Date of Appointment: 20 October 2015 For further details contact: Jeremy Wood on tel: 01904 238114. By whom Appointed: Members and Creditors (2421661) Date of Appointment: 15 October 2015 By whom Appointed: Members and Creditors (2421666)

Company2421658 Number: 02894331 Name of Company: BRASS AND TRADITIONAL SINKS LIMITED Company2421676 Number: 07249096 Nature of Business: Wholesaler and retailer of traditional brass and Name of Company: CREPES & CREAMS LIMITED ceramic sinks and accessories Nature of Business: Other Retail Sale of Food in Specialised Stores Type of Liquidation: Creditors' Voluntary Liquidation Type of Liquidation: Creditors Voluntary Liquidation Registered office: The Dovecote, College Farm, Six Ashes, Registered office: Queensgate House, 23 North Park Road, Harrogate Bridgnorth, Shropshire, WV15 6EL HG1 5PD Principal trading address: The Dovecote, College Farm, Six Ashes, Principal trading address: 2B Albert St, Harrogate HG1 1JG Bridgnorth, Shropshire, WV15 6EL David Antony Willis and Martyn James Pullin of BWC, Dakota House, Steven John Currie and Robert Michael Young of Currie Young 25 Falcon Court, Preston Farm Business Park, Stockton on Tees Limited, The Old Barn, Caverswall Park, Caverswall Lane, Stoke on TS18 3TX Trent, Staffordshire ST3 6HP Office Holder Numbers: 9180 and 15530. Office Holder Numbers: 9675 and 7875. Date of Appointment: 15 October 2015 Date of Appointment: 16 October 2015 By whom Appointed: Members and Creditors By whom Appointed: Members and Creditors Further information about this case is available from Bhuvnesh Further information about this case is available from Johanne Majupuria at the offices of BWC on 01642 608588 (2421676) Mountford at the offices of Currie Young Limited on 01782 394500 or at [email protected]. (2421658) Name2421668 of Company: ED-COR LOGISTICS LIMITED Company Number: 07458145 Registered office: 145-157 St Johns Street, London EC1V 4PW Principal trading address: 100 Portishead Drive, Milton Keynes MK4 3FP Nature of Business: Other business support service activities not elsewhere classified Type of Liquidation: Creditors

28 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 23 AND 25 OCTOBER 2015 | ALL NOTICES GAZETTE COMPANIES

Robert Day, Liquidator, Robert Day and Company Limited, The Old Company2421713 Number: 04435052 Library, The Walk, Winslow, Buckingham MK18 3AJ, Name of Company: IMPACT MARKETING SOLUTIONS LIMITED [email protected], 0845 226 7331 Nature of Business: Management Consultancy Office Holder Number: 9142. Type of Liquidation: Creditors Voluntary Liquidation Date of Appointment: 20 October 2015 Registered office: Ramillies House, 2 Ramillies Street, London W1F By whom Appointed: Members & Creditors (2421668) 7LN Principal trading address: Ramillies House, 2 Ramillies Street, London W1F 7LN 2421675Name of Company: FK VENTURES LIMITED John Edmund Paylor of Guardian Business Recovery, 6 Snow Hill, Company Number: 08238056 London EC1A 2AY Registered office: 3rd Floor, 207 Regent Street, London, W1B 3HH Office Holder Number: 9517. Principal trading address: 3rd Floor, 207 Regent Street, London W1B Date of Appointment: 20 October 2015 3HH By whom Appointed: Members and Creditors Nature of Business: Consultancy Further information about this case is available from the offices of Type of Liquidation: Creditors’ Voluntary Liquidation Guardian Business Recovery on 020 7002 7830. (2421713) Nicholas Barnett, Libertas Associates Limited, 3 Chandlers House, Hampton Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire WD23 1FL. Company2421865 Number: 07421309 Office Holder Number: 9731. Name of Company: INSPIRED & MORE LTD Date of Appointment: 15 October 2015 Nature of Business: Consultancy Services By whom Appointed: Members and Creditors Type of Liquidation: Creditors Craig Humphrey, [email protected], 020 8634 5599. Registered office: 1 Kings Brook Close, Rempstone, Loughborough, (2421675) Leicestershire LE12 6RR Principal trading address: 1 Kings Brook Close, Rempstone, Company2421787 Number: 07078390 Loughborough, Leicestershire LE12 6RR Name of Company: GLOBAL PLASTIC SOLUTIONS LTD Nickolas Garth Rimes and Adam Peter Jordan, both of Rimes & Co, 3 Nature of Business: Manufacture of other plastic products The Courtyard, Harris Business Park, Hanbury Road, Stoke Prior, Type of Liquidation: Creditors Bromsgrove B60 4DJ. Registered office: c/o John Harlow Insolvency & Corporate Recovery, Office Holder Numbers: 009533 and 009616. 29 New Walk, Leicester, LE1 6TE Contact information for Liquidators, Email: Principal trading address: Hallgarden, 16 Hanson Drive, Fowey, PL23 [email protected] Tel: 01527 558410. 8EQ Date of Appointment: 14 October 2015 John Phillip Walter Harlow, of John Harlow Insolvency & Corporate By whom Appointed: Members and Creditors (2421865) Recovery, 29 New Walk, Leicester, LE1 6TE. Office Holder Number: 8319. For further details contact: Lynda Butcher, Email: Name2421699 of Company: JOHNSON VENTURES LIMITED [email protected], Tel: 0116 2755021. Company Number: 08713344 Date of Appointment: 19 October 2015 Trading Name: Chequers Inn By whom Appointed: Members and Creditors (2421787) Registered office: Chequers Inn, Dalton on Tees, Darlington DL2 2NT Principal trading address: Chequers Inn, Dalton on Tees, Darlington DL2 2NT 2421716Company Number: 03530852 Nature of Business: Public Houses and Bars Name of Company: GRANALVIC LIMITED Type of Liquidation: Creditors Previous Name of Company: Rowan (95) Limited David Adam Broadbent and Rob Sadler, Begbies Traynor (Central) Nature of Business: Car parts and repairs LLP, The Innovation Centre, Venture Court, Queens Meadow Type of Liquidation: Creditors Voluntary Liquidation Business Park, Hartlepool Registered office: c/o Abbey Taylor Limited, Blades Enterprise Centre, Office Holder Numbers: 009458 and 009172. John Street, Sheffield S2 4SW Date of Appointment: 16 October 2015 Principal trading address: 76 Kingsholm Road, Gloucester, By whom Appointed: Members and Creditors Gloucestershire GL1 3BD Further Details: Any person who requires further information may Philip David Nunney and Nicola Jane Kirk of Abbey Taylor Limited, contact the Joint Liquidators by telephone on 01429 528505. Blades Enterprise Centre, John Street, Sheffield S2 4SW Alternatively enquiries can be made to Lauren Tennant by e-mail at Office Holder Numbers: 9507 and 9696. [email protected] or by telephone on 01429 Date of Appointment: 16 October 2015 528505. (2421699) By whom Appointed: Members and Creditors Further information about this case is available from Joe Horan at the offices of Abbey Taylor Limited on 0114 292 2404 or at Name2421826 of Company: KILEEN LIMITED [email protected] (2421716) Company Number: 06362050 Registered office: 49-53 Regent Street, Cambridge, CB2 1AB Principal trading address: St John’s House, 5 South Parade, 2421466PURSUANT TO SECTION 109 OF THE INSOLVENCY ACT 1986 Summertown, Oxford, OX2 7JL Name of Company: GREYSTONE EXECUTIVE LIMITED Nature of Business: Buying and Selling of Own Real Estate Company Number: SC320845 Type of Liquidation: Creditors Nature of Business: Taxi Operation Stephen Armstrong and Gregg Sterritt of RSM McClure Watters, Type of Liquidation: Creditors Number One, Lanyon Quay, Belfast, BT1 3LG Registered office: Westgate House, Seedhill, Paisley, PA1 1JE Office Holder Numbers: GBNI090 and GBNI065. Graeme Cameron Smith CA, The Vision Building, 20 Greenmarket, Date of Appointment: 20 October 2015 Dundee, DD1 4QB By whom Appointed: Members and Creditors Date of Appointment: 9 October 2015 Further information about this case is available from James Hilland at By whom Appointed: Members (2421466) the offices of RSM McClure Watters on 02890 234343 or at [email protected] (2421826)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 23 AND 25 OCTOBER 2015 | 29 COMPANIES

Company2421704 Number: 08565609 Company2421714 Number: 04329140 Name of Company: L & T CATERING LIMITED Name of Company: ORCHARD (GB) LIMITED Trading Name: IL Bacio Trading Name: Orchard 4x4 Nature of Business: Restaurant Previous Name of Company: Speed 8979 Limited Type of Liquidation: Creditors Nature of Business: Sale of used motor vehicles Registered office: 1st Floor, 26-28 Bedford Row, London WC1R 4HE Type of Liquidation: Creditors Principal trading address: 19c Forest Drive, Theydon Bois, Epping Registered office: Equinox House, Clifton Park Avenue, Clifton Park, CM16 7EX Shipton Road, York, YO30 5PA Paul Appleton and Paul Cooper, both of David Rubin & Partners, Principal trading address: Orchard Cottage, Burshill, Brandesburton, 26-28 Bedford Row, London WC1R 4HE. Driffield, YO25 8LY Office Holder Numbers: 8883 and 15452. Andrew Mackenzie, of Begbies Traynor (Central) LLP, Unit 8B, Marina If further information is required, Paul Appleton and Paul Cooper or Court, Castle Street, Hull, HU1 1TJ and Julian Pitts, of Begbies alternatively Adam Shama may be contacted on telephone number Traynor (Central) LLP, 4th Floor Toronto Square, Toronto Street, 020 7400 7900. Leeds HU1 2HJ. Date of Appointment: 19 October 2015 Office Holder Numbers: 009581 and 007851. By whom Appointed: Members and Creditors (2421704) Any person who requires further information may contact the Joint Liquidators by telephone on 01482 483060. Alternatively enquiries can be made to Laura Baxter by e-mail at laura.baxter@begbies- 2421458PURSUANT TO SECTION 109 OF THE INSOLVENCY ACT 1986 traynor.com or by telephone on 01482 483060. Name of Company: MANORHEAD LIMITED Date of Appointment: 14 October 2015 Company Number: SC205931 By whom Appointed: Members and Creditors (2421714) Nature of Business: SIC – 82110 – combined office administrative service activities Type of Liquidation: Creditors Company2421827 Number: 07494629 Registered office: 567 Cathcart Road, Glasgow G42 8SG Name of Company: PRICE JOINERY LTD Gerard Patrick Crampsey, Stirling Toner & Co., Kensington House, Nature of Business: Joinery and Carpenters 227 Sauchiehall Street, Glasgow G2 3EX Type of Liquidation: Creditors Office Holder Number: 23. Registered office: White Hart House, Silwood Road, Ascot, Berkshire Date of Appointment: 20 October 2015 SL5 0PY By whom Appointed: Creditors Principal trading address: 10 Straight Road, Old Windsor, Berkshire Further details contact: Anne Robertson 0141 353 5754. Email: SL4 2RL [email protected] (2421458) Ashok K. Bhardwaj, of Bhardwaj Insolvency Practitioners, 47/49 Green Lane, Northwood, Middlesex, HA6 3AE. Office Holder Number: 4640. Company2421702 Number: 08478983 Further details contact: A K Bhardwaj, Email: [email protected] Name of Company: MICHAEL SEMPEY DISTRIBUTION LIMITED Tel: 01923 820966 Nature of Business: Courier Date of Appointment: 14 October 2015 Type of Liquidation: Creditors By whom Appointed: Members and Creditors (2421827) Registered office: c/o Clarke Bell Limited, Parsonage Chambers, 3 The Parsonage, Manchester, M3 2HW Principal trading address: 8 Clough Road, Manchester, Lancashire, Name2421698 of Company: R E R SMITH & SON LIMITED M9 4EQ Company Number: 05758198 John Paul Bell, of Clarke Bell Limited, Parsonage Chambers, 3 The Registered office: 32 Cotford Road, Maypole, Birmingham, West Parsonage, Manchester M3 2HW. Midlands B14 5JL Office Holder Number: 8608. Principal trading address: 32 Cotford Road, Maypole, Birmingham, For further details contact: Jess Williams, Email: B14 5JL [email protected] Tel: +44 (0161) 907 4044 Nature of Business: Electrical Contractors Date of Appointment: 20 October 2015 Type of Liquidation: Creditors By whom Appointed: Members and Creditors (2421702) Gerald Irwin, Irwin & Company, Station House, Midland Drive, Sutton Coldfield, West Midlands B72 1TU. Tel No: 0121 321 1700 Office Holder Number: 8753. Company2421703 Number: 05643048 Date of Appointment: 19 October 2015 Name of Company: MICROBIAL SOLUTIONS LIMITED By whom Appointed: Members and Creditors (2421698) Nature of Business: Research and experimental development on biotech Type of Liquidation: Creditors Company2421701 Number: 06709734 Registered office: Bishop Fleming, 16 Queen Square, Bristol BS1 4NT Name of Company: SAVE BRITAIN MONEY LTD Principal trading address: The Christian Building, Oxford University, Nature of Business: Ultimate Parent Company Begbroke Science Park, Yarnton, Oxford, OX5 1PF Type of Liquidation: Creditors Jonathan Mark Williams, of Bishop Fleming LLP, 16 Queen Square, Registered office: c/o Deloitte LLP, 5 Callaghan Square, Cardiff, CF10 Bristol BS1 4NT. 5BT Office Holder Number: 13070. Principal trading address: 1st Floor, Alpha Building, Northern For further details contact: The Liquidator, Tel: 0117 9100250, Fax: Boulevard Matrix Park, Swansea, SA6 8RE 0117 9100252, Email: [email protected] Alternative Richard Michael Hawes, of Deloitte LLP, 5 Callaghan Square, Cardiff, contact: Sam Hawkins CF10 5BT and Matthew James Cowlishaw, of Deloitte LLP, Four Date of Appointment: 14 October 2015 Brindleyplace, Birmingham B1 2HZ. By whom Appointed: Members (2421703) Office Holder Numbers: 008954 and 009631. For further details contact: Dominic Criscione on tel: 01216955260. Date of Appointment: 07 October 2015 By whom Appointed: Creditors (2421701)

30 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 23 AND 25 OCTOBER 2015 | ALL NOTICES GAZETTE COMPANIES

2421460PURSUANT TO SECTION 109 OF THE INSOLVENCY ACT 1986 Company2421697 Number: 08893665 Name of Company: SCOTT MURRAY MOTORCYCLES Name of Company: SOUTHWOLD CARE HOME LIMITED (SCOTLAND) LIMITED Nature of Business: Care Home Company Number: SC434150 Type of Liquidation: Creditors Nature of Business: Sale, Maintenance and Repair of Motorcycles and Registered office: Vantage House Euxton Lane, Euxton, Chorley, related Parts and Accessories Lancashire, PR7 6TB Type of Liquidation: Creditors Principal trading address: 50 Southmoor Road, Wythenshaw, Registered office: 45 Baldridgeburn, Dunfermline, KY12 9EQ Manchester, M23 9NR Graeme C Smith CA, The Vision Building, 20 Greenmarket, Dundee, Lila Thomas and David Robert Acland, both of Begbies Traynor DD1 4QB (Central) LLP, 1 Winckley Court, Chapel Street, Preston, Lancashire, Date of Appointment: 15 October 2015 by members and 20 October PR1 8BU. by creditors Office Holder Numbers: 009608 and 008894. By whom Appointed: Members and Creditors (2421460) Any person who requires further information may contact the Joint Liquidator by telephone on 01772 202000. Alternatively enquiries can be made to Joseph Allen by email at Joseph.Allen@begbies- 2421674Company Number: 07674531 traynor.com or by telephone on 01772 202000. Name of Company: SHOPA LIMITED Date of Appointment: 13 October 2015 Nature of Business: Internet technology based retailer By whom Appointed: Members and Creditors (2421697) Type of Liquidation: Creditors Voluntary Liquidation Registered office: 2 City Place, Beehive Ring Road, Gatwick, West Sussex RH6 0PA Company2421694 Number: 01869558 Principal trading address: 4th Floor Lector Court, 151-153 Farringdon Name of Company: STROLLCROFT PLASTICS LIMITED Road, London EC1R 3AF Nature of Business: Manufacture of other plastic products William Matthew Humphries Tait of BDO LLP, 2 City Place, Beehive Type of Liquidation: Creditors Ring Road, Gatwick, West Sussex RH6 0PA and Martha Hanora Registered office: Northside House, Mount Pleasant, Barnet, Herts, Thompson of BDO LLP, 55 Baker Street, London W1U 7EU EN4 9EE Office Holder Numbers: 9564 and 8678. Principal trading address: 119 Tolmers Road, Hertfordshire, EN6 4JL Date of Appointment: 14 October 2015 Richard Andrew Segal and Abigail Jones, both of Fisher Partners, By whom Appointed: Members and Creditors Acre House, 11-15 William Road, London NW1 3ER. Further information about this case is available from the offices of Office Holder Numbers: 2685 and 10290. BDO LLP at [email protected] quoting MT/SL/00255798/ For further details contact: The Joint Liquidators, Email: C7-00255798 (2421674) [email protected], Tel: 020 7874 7971. Alternative contact: Chris Towler, Tel: 020 7874 7850. Date of Appointment: 13 October 2015 PURSUANT2421350 TO ARTICLE 95 OF THE INSOLVENCY (NORTHERN By whom Appointed: Members and Creditors (2421694) IRELAND) ORDER 1989 Name of Company: SIMPLY CLASS LIMITED Company Number: NI604099 Company2421715 Number: 07725224 Nature of Business: Fitness facilities Name of Company: TAX TALK (UK) LIMITED Type of Liquidation: Creditors Voluntary Nature of Business: Tax Consultancy Registered office: Liz McKeown & Co., 3 Wellington Park, Malone Type of Liquidation: Creditors Voluntary Liquidation Road, Belfast BT9 6DJ Registered office: Kings House Home Park Estate, Station Road, Elizabeth McKeown, Liz McKeown & Co., 3 Wellington Park, Malone Kings Langley, Hertfordshire WD4 8LZ Road, Belfast BT9 6DJ Principal trading address: Kings House Home Park Estate, Station Office Holder Number: NI 002. Road, Kings Langley, Hertfordshire WD4 8LZ Date of Appointment: 14 October 2015 John Edmund Paylor of Guardian Business Recovery, 6 Snow Hill, By whom Appointed: Creditors (2421350) London EC1A 2AY Office Holder Number: 9517. Date of Appointment: 20 October 2015 Name2421690 of Company: SOLID SYSTEMS COMPUTER SERVICES By whom Appointed: Members and Creditors LIMITED Further information about this case is available from the offices of Company Number: 02448706 Guardian Business Recovery on 020 7002 7830 (2421715) Registered office: Charlotte House, 19B Market Place, Bingham, Nottingham NG13 8AP Principal trading address: Litchurch Plaza Suite 1-8, 1st Floor, Company2421667 Number: 04343213 Litchurch Lane, Derby DE24 8AA Name of Company: THE MORTGAGE SHOP (SOUTH EAST) Nature of Business: IT Support Services LIMITED Type of Liquidation: Creditors Nature of Business: N/A Philip Anthony Brooks and Julie Elizabeth Willetts both of Blades Type of Liquidation: Creditors Insolvency Services, Charlotte House, 19B Market Place, Bingham, Registered office: West Lancashire Investment Centre, Maple View, Nottingham NG13 8AP. Further information on this case is available White Moss Business Park, Skelmersdale, Lancashire, WN8 9TG from the offices of Blades Insolvency Services on 01949 831260. Principal trading address: Innovation House, Innovation Way, Office Holder Numbers: 9105 and 9133. Discovery Park, Sandwich, Kent CT13 9FF Date of Appointment: 12 October 2015 Gordon Craig, of Refresh Recovery Limited, West Lancashire By whom Appointed: Members and Creditors (2421690) Investment Centre, Maple View, White Moss Business Park, Skelmersdale, Lancashire, WN8 9TG. Office Holder Number: 7983. Further details contact: Gordon Craig, Email: [email protected] Tel: 01695 711200. Date of Appointment: 19 October 2015 By whom Appointed: Made pursuant to Paragraph 83 of Schedule B1 to the Insolvency Act 1986 (2421667)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 23 AND 25 OCTOBER 2015 | 31 COMPANIES

Company2421686 Number: OC352847 Company2421695 Number: 07963054 Name of Company: TRADING INTERNATIONAL UNITED LLP Name of Company: WOODLAND CATERING LTD Trading Name: Restall Brown & Clennell Trading Name: IL Bacio Nature of Business: Furniture Manufacturer Nature of Business: Restaurant Type of Liquidation: Creditors Type of Liquidation: Creditors Registered office: 2/3 Pavilion Buildings, Brighton, East Sussex BN1 Registered office: 1st Floor, 26-28 Bedford Row, London WC1R 4HE 1EE Principal trading address: 182 Queens Road, Buckhurst Hill, IG9 5BD Principal trading address: (Formerly) 21-24 North Street, Lewes, East Paul Appleton and Paul Cooper, both of David Rubin & Partners, Sussex, BN7 2PE 26-28 Bedford Row, London, WC1R 4HE. John Walters and Jonathan James Beard, both of Begbies Traynor Office Holder Numbers: 8883 and 15452. (Central) LLP, 2/3 Pavilion Buildings, Brighton, East Sussex BN1 1EE. If further information is required, Paul Appleton and Paul Cooper or Office Holder Numbers: 9315 and 9552. alternatively Adam Shama may be contacted on telephone number Any person who requires further information may contact the Joint 020 7400 7900. Liquidators by telephone on 01273 322960. Alternatively, enquiries Date of Appointment: 19 October 2015 can be made to James Trebble by email at brighton@begbies- By whom Appointed: Members and Creditors (2421695) traynor.com or by telephone on 01273 322960. Date of Appointment: 19 October 2015 By whom Appointed: Members and Creditors (2421686) Company2421683 Number: 08699823 Name of Company: WYNNSTAY SECURITY LIMITED Nature of Business: Private Security Activities 2421696Name of Company: UPSTREAM STUDIO CO LIMITED Type of Liquidation: Creditors Company Number: 08385693 Registered office: Bowland House, Off West Street, Alresford, Trading name or style: Kuriya Keiko Hampshire Registered office: Concorde House, Grenville Place, Mill Hill, London Principal trading address: New Cottage, Chirk, Wrexham, LL14 5AW NW7 3SA Lisa Jane Hogg and Gemma Louise Roberts, both of Wilson Field Principal trading address: Unit 7, 6 Hornsey Street, London N7 8GR Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11 Nature of Business: Restaurant 9PS. Type of Liquidation: Creditors Office Holder Numbers: 9037 and 9701. Jeffrey Mark Brenner of B&C Associates Limited, Concorde House, Further details contact: The Joint Liquidators, Tel: 0114 235 6780. Grenville Place, Mill Hill, London NW7 3SA. Email address: Alternative contact: Keith Wilson [email protected] or telephone number: 020 8906 7730. Date of Appointment: 15 October 2015 Alternative person to contact with enquiries about the case: Zuzana By whom Appointed: Members and Creditors (2421683) Jedlicakova Office Holder Number: 9301. Date of Appointment: 12 October 2015 FINAL MEETINGS By whom Appointed: Members and Creditors (2421696) ABSOLUTE2421689 TELEMARKETING SERVICES LTD (Company Number 08471828) Name2421705 of Company: VOLKSKRAFT LIMITED Registered office: Saxon House, Saxon Way, Cheltenham GL52 6QX Company Number: 04022618 Principal trading address: 2 Styles Close, Northway Lane, Registered office: 24 Elm Avenue, Cherry Willingham, Lincoln, LN3 Tewkesbury, Gloucestershire, GL20 8GN 4HU Notice is hereby given, pursuant to Section 106 OF THE Principal trading address: Unit 4, Drakes Holdings, Ferry Road, INSOLVENCY ACT 1986 that Final Meetings of the Members and Fiskerton, Lincoln, LN3 4HU Creditors of the above-named Company will be held at Findlay Nature of Business: Motor Trade James, Saxon House, Saxon Way, Cheltenham GL52 6QX on 17 Type of Liquidation: Creditors December 2015 at 2.00 pm and 2.30 pm respectively, for the purpose Carolynn Jean Best and Richard Frank Simms, both of F A Simms & of having an account laid before them, showing the manner in which Partners Limited, Alma Park, Woodway Lane, Claybrooke Parva, the winding-up of the Company has been conducted and the property Lutterworth, Leicestershire, LE17 5FB disposed of, and of receiving any explanation that may be given by Office Holder Numbers: 9683 and 9252. the Liquidator. Any member or creditor entitled to attend and vote is Date of Appointment: 14 October 2015 entitled to appoint a proxy to attend and vote instead of him or her, By whom Appointed: Members and Creditors (2421705) and such proxy need not also be a member or creditor. The proxy form must be returned to the above address by no later than 12.00 noon on the business day before the meetings. Company2421700 Number: 05836180 Date of Appointment: 22 October 2014 Name of Company: WILLIAMS PM ELECTRICAL LIMITED Office Holder details: Alisdair James Findlay,(IP No. 8744) of Findlay Nature of Business: Electrical and Mechanical Contractors James, Saxon House, Saxon Way, Cheltenham GL52 6QX. Type of Liquidation: Creditors Any person who requires further information may contact Caroline Registered office: c/o Deloitte LLP, 5 Callaghan Square, Cardiff, CF10 Findlay by email at [email protected], or by telephone on 01242 5BT 576555. Principal trading address: West Point Industrial Estate, Penarth Road, A J Findlay, Liquidator Cardiff, South Glamorgan, CF11 8JQ 20 October 2015 (2421689) Richard Michael Hawes, of Deloitte LLP, 5 Callaghan Square, Cardiff, CF10 5BT and Matthew James Cowlishaw, of Deloitte LLP, Four Brindleyplace, Birmingham B1 2HZ. ACCESS2421691 PLANT (HIRE & SALES) LIMITED Office Holder Numbers: 008954 and 009631. (Company Number 01613269) For further details contact: Dominic Criscione on tel: 0121 695 5260. Registered office: 4 Stirling Court, Stirling Way, Borehamwood, Date of Appointment: 07 October 2015 Hertfordshire WD6 2BT By whom Appointed: Creditors (2421700) Principal trading address: 9 Orient House Industrial Park, Simonds Road, Leyton, London E10 7DE

32 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 23 AND 25 OCTOBER 2015 | ALL NOTICES GAZETTE COMPANIES

Notice is hereby given pursuant to Section 106 of the Insolvency Act AK2421680 DEVELOPMENTS (NORTH WEST) LIMITED 1986, that final meetings of the members and creditors of the above (Company Number 07187777) named Company will be held at 4 Stirling Court, Stirling Way, Trading Name: Churchills Wine Bar and The White House Hotel Borehamwood, Hertfordshire WD6 2BT, on 12 January 2016 at 10.30 Registered office: 32 Stamford Street, Altrincham, Cheshire, WA14 am and 10.45 am respectively, for the purpose of having an account 1EY laid before them showing how the winding-up has been conducted Notice is hereby given, pursuant to Section 106 of the INSOLVENCY and the property of the Company disposed of, and also determining ACT 1986, that a final meeting of the members of the above named whether the Liquidator should be granted his release from office. company will be held at 32 Stamford Street, Altrincham, Cheshire, A member or creditor entitled to attend and vote is entitled to appoint WA14 1EY, on 16 December 2015, at 2.30 pm, to be followed at 2.45 a proxy to attend and vote instead of him and such proxy need not pm by a final meeting of creditors for the purpose of showing how the also be a member or creditor. Proxy forms must be returned to the winding up has been conducted and the property of the company offices of Kelmanson Insolvency Solutions, 4 Stirling Court, Stirling disposed of, and of hearing any explanation that may be given by the Way, Borehamwood, Hertfordshire WD6 2BT no later than 12 noon on Liquidator, and seeking authority for the disposal of the books, the business day before the meetings. accounts and documents of the company. Proxies to be used at the John Kelmanson, IP number: 04866, Liquidator of Kelmanson meeting should be lodged at Lucas Johnson Limited, 32 Stamford Insolvency Solutions, Brook Point, 1412-1420 High Road, London Street, Altrincham, Cheshire, WA14 1EY by no later than 12.00 noon N20 9BH. Appointed Liquidator of Access Plant (Hire & Sales) Limited on the day before the meeting. on 18 September 2012. Person to contact with enquiries about the Alternative Contact: Adrian Yip, Email: [email protected] case: Jason Callender, telephone number: 020 8441 2000 Telephone: 0161 926 8666 19 October 2015 (2421691) Kevin Lucas (IP No. 9485), Liquidator. Appointed 1 February 2013. 16 October 2015 (2421680) 2421693ACHENE MEDIA LTD (Company Number 07300833) Registered office: Saxon House, Saxon Way, Cheltenham GL52 6QX APPROBUS2421688 LIMITED Principal trading address: Se2a Aviation House, Gloucestershire (Company Number 08164268) Airport, Cheltenham, GL51 6SP Registered office: BWC, 8 Park Place, Leeds LS1 2RU Notice is hereby given, pursuant to Section 106 OF THE Principal trading address: 13A South Hawksworth Street, llkley, West INSOLVENCY ACT 1986 that Final Meetings of the Members and Yorkshire LS29 9DX Creditors of the above-named Company will be held at Findlay Notice is hereby given, pursuant to section 106 of the Insolvency Act James, Saxon House, Saxon Way, Cheltenham GL52 6QX on 17 1986, that final meetings of the Members and Creditors of the December 2015 at 12.00 noon and 12.30 pm respectively, for the Company will be held at 8 Park Place, Leeds LS1 2RU on 21 purpose of having an account laid before them, showing the manner December 2015 at 10.00 am and 10.30 am for the purpose of laying in which the winding-up of the Company has been conducted and the before the meetings, and giving an explanation of, the Joint property disposed of, and of receiving any explanation that may be Liquidators’ account of the winding up. Creditors must lodge proxies given by the Liquidator. Any member or creditor entitled to attend and and hitherto unlodged proofs at 8 Park Place, Leeds LS1 2RU by vote is entitled to appoint a proxy to attend and vote instead of him or 12.00 noon on the business day preceding the meeting in order to be her, and such proxy need not also be a member or creditor. The proxy entitled to vote at the meeting of creditors. form must be returned to the above address by no later than 12.00 Paul Andrew Whitwam (IP number 8346) and Gary Edgar Blackburn noon on the business day before the meeting. (IP number 6234) both of BWC, 8 Park Place, Leeds LS1 2RU were Date of Appointment: 21 October 2014 appointed Joint Liquidators of the Company on 22 December 2014. Any person who requires further information may contact Caroline Further information about this case is available from Peter Scriven at Findlay by email at [email protected] or by telephone on 01242 the offices of BWC on 0113 243 3434 576555. Paul Andrew Whitwam and Gary Edgar Blackburn, Joint Liquidators A J Findlay, Liquidator (2421688) 20 October 2015 (2421693) BABICKA2421692 VODKA GLOBAL LIMITED (Company Number 06870898) ADEPT2421685 TRAINING & CONSULTANCY LTD Trading Name: Babicka Vodka (Company Number 07263548) Registered office: 2nd Floor, 110 Cannon Street, London, EC4N 6EU Registered office: Saxon House, Saxon Way, Cheltenham GL52 6QX Principal trading address: 60 Keslake Road, London, NW6 6DG Principal trading address: Sovereign House, 184 Nottingham Road, Following my appointment as Joint Liquidator on 10 October 2014 I Nottingham, NG7 7BA hereby give notice pursuant to Section 106 OF THE INSOLVENCY Notice is hereby given, pursuant to Section 106 OF THE ACT 1986 that the final meeting of the Company and the final meeting INSOLVENCY ACT 1986 that Final Meetings of the Members and of creditors of the above named Company will be held at FRP Creditors of the above-named Company will be held at Findlay Advisory LLP, 2nd Floor, 110 Cannon Street, London, EC4N 6EU on James, Saxon House, Saxon Way, Cheltenham GL52 6QX on 17 07 January 2016 at 10.00 am and 10.15 am respectively, for the December 2015 at 3.00 pm and 3.30 pm respectively, for the purpose purpose of laying before the meetings an account showing how the of having an account laid before them, showing the manner in which winding up has been conducted and the Company’s property the winding-up of the Company has been conducted and the property disposed of and hearing any explanation that may be given by the disposed of, and of receiving any explanation that may be given by Liquidators and to determine whether the Liquidators should have the Liquidator. Any member or creditor entitled to attend and vote is their release. A member or creditor entitled to attend and vote at entitled to appoint a proxy to attend and vote instead of him or her, either of the above meetings may appoint a proxy to attend and vote and such proxy need not also be a member or creditor. The proxy instead of him or her. A proxy need not be a member or creditor of form must be returned to the above address by no later than 12.00 the Company. noon on the business day before the meetings. Proxies for use at either of the meetings must be lodged at my offices Date of Appointment: 22 October 2014 at FRP Advisory LLP, 2nd Floor, 110 Cannon Street, London, EC4N Office Holder details: Alisdair James Findlay,(IP No. 8744) of Findlay 6EU by no later than 12.00 noon on the business day preceding the James, Saxon House, Saxon Way, Cheltenham GL52 6QX. date of the meetings. Any person who requires further information may contact Caroline Office Holder details: Geoffrey Paul Rowley,(IP No. 8919) and Philip Findlay by email at [email protected], or by telephone on 01242 Lewis Armstrong,(IP No. 9397) both of FRP Advisory LLP, 2nd Floor, 576555. 110 Cannon Street, London EC4N 6EU. A J Findlay, Liquidator For further details contact: The Joint Liquidators, Email: 20 October 2015 (2421685) [email protected] Geoff Rowley, Joint Liquidator 20 October 2015 (2421692)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 23 AND 25 OCTOBER 2015 | 33 COMPANIES

BADFIX2421682 LTD Any person who requires further information may contact the Joint (Company Number 07679659) Liquidator by telephone on 0114 285 9500. Alternatively enquiries can Registered office: c/o Arkin & Co, Maple House, High Street, Potters be made to Peter Herberts by e-mail at peter.herberts@begbies- Bar, Herts EN6 5BS traynor.com or by telephone on 0114 285 9500. Principal trading address: 46 NEWPORT ROAD, LONDON E10 6PJ 21 October 2015 NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the Adrian Graham, Joint Liquidator (2421687) INSOLVENCY ACT 1986, that Final Meetings of Members and Creditors of the above named company will be held at the offices of Arkin & Co., Maple House, High Street, Potters Bar, Herts EN6 5BS BTI2421681 (UK) PLC on Wednesday 16 December 2015 at 11.00 am and 11.30 am (Company Number 02045214) respectively, to receive an account showing how the winding-up of Registered office: 10 Fleet Place, London EC4M 7RB the Company has been conducted and its property disposed of and Principal trading address: 41 Marlowes, Hemel Hempstead, to determine whether the Liquidator should be given his release. Hertfordshire HP1 1XJ Proxies to be used at the meetings should be lodged at Arkin & Co, Notice is hereby given, pursuant to Section 106 OF THE Maple House, High Street, Potters Bar, Herts EN6 5BS no later than INSOLVENCY ACT 1986 that the Joint Liquidators have summoned 12 noon on the working day immediately before the meetings. Final Meetings of the Company’s Members and Creditors for the Mehmet Arkin (IP No 9122), Liquidator, Arkin & Co, Maple House, purpose of receiving the Joint Liquidators’ account showing how the High Street, Potters Bar, Herts EN6 5BS. Contact M Arkin on 01707 winding-up has been conducted and the property of the Company 828683 or [email protected] disposed of. The meetings will be held at the offices of AlixPartners, 8 October 2015 (2421682) The Zenith Building, 26 Spring Gardens, Manchester, M2 1AB on 25 November 2015 at 10.30 am and 11.00 am. Members or creditors wishing to vote at the respective meetings must lodge their proxies 2421684BAILEY BUS COMPANY LIMITED with the Joint Liquidators at the offices of AlixPartners, The Zenith (Company Number 07626845) Building, 26 Spring Gardens, Manchester, M2 1AB not later than Registered office: Hillcairnie House, St Andrews Road, Droitwich, 12.00 noon on the business day before the meetings. Worcestershire WR9 8DJ Date of Appointment: 27 November 2003 Principal trading address: 28 High Cadewell Lane, Torquay TQ2 7HS Office Holder details: A C O'Keefe,(IP No. 008375) of AlixPartners, Notice is hereby given, pursuant to section 106 of the INSOLVENCY The Zenith Building, 26 Spring Gardens, Manchester, M2 1AB and A ACT 1986, that final meetings of the Members and Creditors of the P Beveridge,(IP No. 008991) of AlixPartners, 10 Fleet Place, London, Company will be held at Hillcairnie House, St Andrews Road, EC4M 7RB. Droitwich, Worcestershire WR9 8DJ on 5 January 2016 at 11.00 am For further details contact: Katie Wells, Email: and 11.15 am for the purpose of laying before the meetings, and [email protected] Tel: +44 (0)161 838 4500 giving an explanation of, the Liquidator’s account of the winding up. A C O'Keefe, Joint Liquidator Creditors must lodge proxies and hitherto unlodged proofs at 19 October 2015 (2421681) Hillcairnie House, St Andrews Road, Droitwich, Worcestershire WR9 8DJ by 12.00 noon on the business day preceding the meeting in order to be entitled to vote at the meeting of creditors. CITY2421679 JOINER LIMITED Mark Elijah Thomas Bowen (IP number 8711) of MB Insolvency, (Company Number 07927582) Hillcairnie House, St Andrews Road, Droitwich, Worcestershire WR9 Registered office: 4 Stirling Court, Stirling Way, Borehamwood, 8DJ was appointed Liquidator of the Company on 8 January 2015. Hertfordshire WD6 2BT Further information about this case is available from Sam Shepherd at Principal trading address: 238 Holdhorn North, Waltham Cross, the offices of MB Insolvency on 01905 776771 or at Hertfordshire EN8 7SJ [email protected] Notice is hereby given pursuant to Section 106 of the Insolvency Act Mark Elijah Thomas Bowen, Liquidator (2421684) 1986, that final meetings of the members and creditors of the above named Company will be held at Kelmanson Insolvency Solutions, 4 Stirling Court, Stirling Way, Borehamwood, Hertfordshire WD6 2BT, BALLOONCARD2421687 LIMITED on 14 January 2016 at 11.00 am and 11.15 am respectively, for the (Company Number 06531500) purpose of having an account laid before them showing how the The registered office of the Company is at 4th Floor, Leopold Street winding-up has been conducted and the property of the Company Wing, The Fountain Precinct, Sheffield S1 2JA and its principal trading disposed of, and also determining whether the Liquidator should be address was at Universal Square, Devonshire Street North, granted his release from office. Manchester M12 6JH. A member or creditor entitled to attend and vote is entitled to appoint Adrian Graham (IP Number: 8980) and Julian Pitts (IP Number: 7851), a proxy to attend and vote instead of him and such proxy need not both of Begbies Traynor (Central) LLP of 4th Floor, Leopold Street also be a member or creditor. Proxy forms must be returned to the Wing, The Fountain Precinct, Sheffield S1 2JA were appointed as offices of Kelmanson Insolvency Solutions, 4 Stirling Court, Stirling Joint Liquidators of the Company on 15 July 2014. Way, Borehamwood, Hertfordshire WD6 2BT no later than 12 noon on Pursuant to Section 106 of the INSOLVENCY ACT 1986, final the business day before the meetings. meetings of the members and creditors of the above named John Kelmanson, IP number: 004866, Liquidator, Kelmanson Company will be held at the offices of Begbies Traynor (Central) LLP, Insolvency Solutions, 4 Stirling Court, Stirling Way, Borehamwood, 4th Floor, Leopold Street Wing, The Fountain Precinct, Sheffield S1 Hertfordshire WD6 2BT. Appointed Liquidator of City Joiner Limited 2JA on 31 December 2015 at 10.00 am and 10.15 am respectively, for on 15 January 2015. Person to contact with enquiries about the case: the purpose of having an account of the winding up laid before them, Craig Jarvis, telephone number: 020 8441 2000 showing the manner in which the winding up has been conducted and 12 October 2015 (2421679) the property 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 CLOVER2421746 FURNITURE UK LIMITED a proxy to attend and vote instead of him and such proxy need not (Company Number 07264723) also be a member or creditor. Registered office: Carmella House, 3 & 4 Grove Terrace, Walsall, West In order to be entitled to vote at the meeting, creditors must lodge Midlands WS1 2NE their proofs of debt (unless previously submitted) and unless they are Principal trading address: Third Floor, 207 Regent Street, London, attending in person, proxies at the offices of Begbies Traynor (Central) W1B 3HH LLP, 4th Floor, Leopold Street Wing, The Fountain Precinct, Sheffield Notice is hereby given, pursuant to Section 106 OF THE S1 2JA no later than 12 noon on the business day before the meeting. INSOLVENCY ACT 1986 that Final Meetings of the Members and Please note that the joint liquidators and their staff will not accept Creditors of the above Company will be held at the offices of Sale receipt of completed proxy forms by email. Submission of proxy Smith & Co Limited, Carmella House, 3 & 4 Grove Terrace, Walsall, forms by email will lead to the proxy being held invalid and the vote West Midlands WS1 2NE on 18 December 2015 at 10.00 am and not cast. 10.30 am respectively, for the purposes of: having laid before them an

34 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 23 AND 25 OCTOBER 2015 | ALL NOTICES GAZETTE COMPANIES account of the Liquidator’s acts and dealings and of the conduct of DAFLAX2421866 ENGINEERING LIMITED the winding-up for the period of her administration from 4 February (Company Number 01126309) 2014 to 18 December 2015, and hearing any explanation which may Registered office: Bridge House, Riverside North, Bewdley, DY12 1AB be given by the Liquidator. A Member or Creditor entitled to attend Principal trading address: Stonecroft yard, Kineton Road, Oxhill, and vote at either of the above Meetings may appoint a proxy to Warwickshire CV35 0RP attend and vote instead of him. A proxy need not be a Member or Notice is hereby given that the Liquidator has summoned final Creditor of the Company. Proxies for use at either of the Meetings meetings of the Company’s members and creditors under Section must be lodged at the address above no later than 12.00 noon, on 17 106 OF THE INSOLVENCY ACT 1986 for the purposes of having laid December 2015. before them an account of the Liquidator’s acts and dealings and of Date of Appointment: 04 February 2014 the conduct of the winding-up, hearing any explanations that may be Office Holder details: Eileen T F Sale FIPA,(IP No. 008738) of Sale given by the Liquidator, and passing a resolution granting the release Smith & Co Limited, Carmella House, 3 & 4 Grove Terrace, Walsall, of the Liquidator. The meetings will be held at 3 The Courtyard, Harris West Midlands WS1 2NE. Business Park, Hanbury Road, Stoke Prior, Bromsgrove B60 4DJ on For further details contact: Email: [email protected] Tel: 17 December 2015 at 10.00 am (members) and 10.15 am (creditors). 01922 624777 In order to be entitled to vote at the meetings, members and creditors Eileen T F Sale, Liquidator must lodge their proxies with the Joint Liquidators at 3 The Courtyard, 20 October 2015 (2421746) Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove B60 4DJ by no later than 12 noon on the business day prior to the day of the meeting (together, if applicable, with a completed proof of debt 2421677COMPLETE TIMBER SYSTEMS LIMITED form if this has not previously been submitted). (Company Number 06067201) Date of Appointment: 20 October 2010 Registered office: 5 Tabley Court, Victoria Street, Altrincham, Office Holder details: Nickolas Garth Rimes,(IP No. 009533) of Rimes Cheshire WA14 1EZ & Co, 3 The Courtyard, Harris Business Park, Hanbury Road, Stoke Principal trading address: Unit 7 Meadow Business Park, Meadow Prior, Bromsgrove, B60 4DJ. Lane, Bolton, Lancashire BL2 6PT Further details contact: Laura Bullock, Email: Pursuant to Section 106 of the INSOLVENCY ACT 1986, Neil Henry [email protected] (IP. No: 8622) and Michael Simister (IP. No: 9028) of Lines Henry Nickolas Garth Rimes, Liquidator Limited, 5 Tabley Court, Victoria Street, Altrincham, Cheshire WA14 21 October 2015 (2421866) 1EZ, telephone number 0161 929 1905, who were appointed Joint Liquidators of said Company on the 19 December 2012, hereby give notice that final meetings of the members and creditors of the above 2421783DEMOLITION & SALVAGE LIMITED named company will be held at the offices of Lines Henry Limited, 5 (Company Number 03435751) Tabley Court, Victoria Street, Altrincham, Cheshire, WA14 1EZ on 6 Registered office: 5 Churchill Court, Faraday Drive, Bridgnorth, WV15 January 2016 at 10.00 am and 10.15 am respectively to receive an 5BB account of the winding up, showing how it has been conducted and Principal trading address: Ackworth Road, Hilsea, Portsmouth the company’s property has been disposed of and to determine Notice is hereby given, pursuant to Section 106 OF THE whether the Joint Liquidators should have his release under Section INSOLVENCY ACT 1986 that a General Meeting of the members of 173 of the Insolvency Act 1986. Please contact Kirsty Jones of Lines the above named Company will be held at the offices of Netchwood Henry Limited should you require any further assistance. Finance Limited, 5 Churchhill Court, Faraday Drive, Bridgnorth, WV15 16 October 2015 5BB on 12 January 2016 at 11.00 am to be followed at 11.30 am by a N Henry, Liquidator (2421677) General Meeting of Creditors, for the purpose of having an account laid before the Meetings showing the manner in which the winding up has been conducted. The Resolution to be considered will be: To CORNHILL2421747 HR LIMITED approve the Liquidator’s final report together with his receipts and (Company Number 05747037) payments account. Registered office: One Redcliff Street, Bristol, BS1 6NP A Member or Creditor entitled to attend and vote at the Meetings is Principal trading address: 32 Pigeon Lane, Overbury, Tewskesbury, entitled to appoint a Proxy to attend and vote instead of him/her. In GL20 7PF order to be entitled to vote at the meeting, creditors must lodge their Notice is hereby given, pursuant to Section 106 OF THE proofs of debt (unless previously submitted) and unless they are INSOLVENCY ACT 1986 that final meetings of the members and attending in person, proxies with me at the address shown above not creditors of the Company will be held at Moore Stephens LLP, One later than 12 noon on the business day preceding the above Redcliff Street, Bristol, BS1 6NP on 06 January 2016 at 12.00 noon meetings. and 12.30 pm respectively, for the purpose of having an account laid Date of Appointment: 18 May 2015 before them showing the manner in which the winding-up has been Office Holder details: Giles McCarthy,(IP No. 9452) of Netchwood conducted and the property of the Company disposed of, and of Finance Limited, 5 Churchhill Court, Faraday Drive, Bridgnorth, WV15 hearing any explanation that may be given by the Joint Liquidators. A 5BB. person entitled to attend and vote at either of the above meetings For further details contact: Email: [email protected] Tel: 01746 may appoint a proxy to attend and vote instead of him. A proxy need 766 022 not be a member or creditor of the Company. Proxies for use at the Giles McCarthy, Liquidator meeting must be lodged at the address shown above no later than 20 October 2015 (2421783) 12.00 noon on the business day preceding the respective meetings. Date of Appointment: 26 March 2015 Office Holder details: Stephen Ramsbottom,(IP No. 8990) of Moore DUCIE2421786 COURT LIMITED Stephens LLP, One Redcliff Street, Bristol, BS1 6NP and Jeremy (Company Number 03069369) Willmont,(IP No. 9044) of Moore Stephens LLP, 150 Aldersgate Street, Registered office: 3 Hardman Street, Spinningfields, Manchester M3 London, EC1A 4AB. 3AT For further details contact: Clive Hobbs, Email: Principal trading address: Ducie Court, 6-12 Denmark Street, [email protected] Tel: 0117 9225522Reference: Manchester M15 6FS BR72149 NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the Stephen Ramsbottom, Joint Liquidator INSOLVENCY ACT 1986, that General Meetings of Contributories and 20 October 2015 (2421747) Creditors of the above named Company will be held at the offices of BDO LLP, 3 Hardman Street, Manchester M3 3AT on 26 November 2015 at 10.30 am and 10.45 am respectively, for the purpose of having an account laid before the meetings 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.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 23 AND 25 OCTOBER 2015 | 35 COMPANIES

The Liquidators can be contacted care of [email protected] Notice is hereby given, pursuant to Section 106 of the Insolvency Act 22 October 2015 1986, that a final meeting of the members of the above named Dermot Justin Power, Joint Liquidator (IP Number 6006) (2421786) Company will be held at Titanium 1, King’s Inch Place, Renfrew, PA4 8WF on 23 November 2015 at 10.00 am, to be followed at 10.15 am by a final meeting of creditors for the purpose of having an account 2421943EAST CITY BUILDING CO. LIMITED laid before them by the liquidator showing the manner in which the (Company Number 01309996) winding up has been conducted and the property of the Company Registered office: 75 Springfield Road, Chelmsford, Essex CM2 6JB disposed of, and of hearing any explanation that may be given by the Principal trading address: P O Box 241, Staines, Middlesex, TW18 Liquidator, and also of determining the manner in which the books, 3QF accounts and documents of the Company and of the Liquidator shall Notice is hereby given, pursuant to Section 106 OF THE be disposed of and for the Liquidator to seek sanction for his release INSOLVENCY ACT 1986 (AS AMENDED) that a final general meeting from office. of the members of the above named Company will be held at Baker A resolution at the meeting will be passed if a majority in value of Tilly Restructuring and Recovery LLP, 75 Springfield Road, those voting have voted in favour of it. A member or creditor will been Chelmsford, Essex CM2 6JB on 21 December 2015 at 1.00 pm to be entitled to attend and vote at the meeting only if a claim has been followed at 1.30 pm by a final meeting of creditors for the purpose of lodged with me at or before the meeting and it has been accepted for receiving an account showing the manner in which the winding up has voting purposes in whole or in part. Proxies may also be lodged with been conducted and the property of the Company disposed of, and me at the meeting or before the meeting at my office. of hearing any explanation that may be given by the Liquidator and to Date of Appointment: 16 September 2013 decide whether the Liquidator should be released in accordance with Office Holder details: Derek Forsyth (IP No. 8219) of Campbell Dallas Section 173(2)(e) of the Insolvency Act 1986. A member or creditor LLP, Titanium 1, King’s Inch Place, Renfrew, PA4 8WF entitled to vote at the above meetings may appoint a proxy to attend Further details contact: Email: and vote instead of him. A proxy need not be a member of the [email protected], Tel: 0141 886 6644 Company. Proxies to be used at the meetings, together with any Derek Forsyth, Liquidator hitherto unlodged proof of debt, must be lodged with the Liquidator at 20 October 2015 (2421455) Baker Tilly Restructuring and Recovery, 75 Springfield Road, Chelmsford, Essex, CM2 6JB no later than 12.00 noon on the preceding business day. EURO2421828 WASTE RECYCLING LIMITED Date of Appointment: 26 June 2013 (Company Number 08684650) Office Holder details: Duncan Beat,(IP No. 008161) of Baker Tilly Registered office: C/O 125/127 Union Street, Oldham, OL1 1TE Restructuring and Recovery LLP, 75 Springfield Road, Chelmsford, Principal trading address: C/O 141 Union Street, Oldham, OL1 1TE Essex CM2 6JB. NOTICE IS HEREBY GIVEN that a final meeting of the members of Correspondence address & contact details of case manager: Richard Euro Waste Recycling Limited will be held at 1500 hours on 12 Ring, Baker Tilly Restructuring and Recovery LLP, 75 Springfield January 2016, to be followed at 1505 hours on the same day by a Road, Chelmsford CM2 6JB, Tel: 01245 211 044. meeting of the creditors of the company. Duncan Beat, Liquidator The meetings will be held at 125/127 Union Street, Oldham, 21 October 2015 (2421943) Lancashire, OL1 1TE. The meetings are called pursuant to Section 106 of the INSOLVENCY ACT 1986 for the purpose of receiving an account from the Liquidator EMELESSE2421723 ‘SC’ LIMITED explaining the manner in which the winding-up of the company has (Company Number 08477058) been conducted and to receive any explanation that they may Trading name or style: Me Love Sushi consider necessary. A member or creditor entitled to attend and vote Registered office: Concorde House, Grenville Place, Mill Hill, London is entitled to appoint a proxy to attend and vote instead of him. A NW7 3SA proxy need not be a member or creditor. Principal trading address: 100 Avenue Road, Swiss Cottage, London The following resolutions will be considered at the creditors’ meeting: NW3 3HF 1. That the Liquidator’s final report and receipts and payments Notice is hereby given pursuant to Section 106 of the Insolvency Act account be approved. 1986, that final meetings of the members and creditors of the above 2. That the Liquidator receives his release. named Company will be held at Concorde House, Grenville Place, Mill Proxies to be used at the meetings must be returned to the offices of Hill, London NW7 3SA, on 6 January 2016 at 3.15 pm and 3.20 pm Bridgestones Ltd, 125/127 Union Street, Oldham, Lancashire, OL1 respectively, for the purpose of having an account laid before them 1TE, United Kingdom no later than 12 noon on the working day showing how the winding-up has been conducted and the property of immediately before the meetings. the Company disposed of, and also determining whether the Jonathan Lord - MIPA (9041), Liquidator Liquidator should be granted his release from office, and destroying 19 October 2015 (2421828) of Company books and records. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not EVER2421718 BEYOND (UK) LTD also be a member or creditor. Proxy forms must be returned to the (Company Number 08996014) offices of B&C Associates Limited, Concorde House, Grenville Place, Registered office: Wilson Field, The Manor House, 260 Ecclesall Road Mill Hill, London NW7 3SA no later than 12 noon on the business day South, Sheffield, S11 9PS before the meetings. Principal trading address: 32 St Georges Crescent, Eagles Meadow, Jeffrey Mark Brenner, IP number: 9301, Liquidator, B&C Associates Wrexham, Clwyd, LL13 8DB Limited, Concorde House, Grenville Place, Mill Hill, London NW7 3SA. Notice is hereby given, pursuant to Section 106 OF THE Office Holder Contact Details: 020 8906 7730 or INSOLVENCY ACT 1986 that a final meeting of the members and [email protected]. Date of Appointment: 13 May 2014. creditors of the above named Company will be held at Wilson Field Person to contact with enquiries about the case: Rachel Brewester on Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11 telephone number: 020 8906 7730 or email address: 9PS on 23 December 2015 at 10.00 am to be followed at 10.15 am by [email protected] a final meeting of creditors for the purpose of showing how the 19 October 2015 (2421723) winding up has been conducted and the property of the company disposed of and for the purpose of laying the account before the meetings and giving an explanation of it. A member or creditor ENTERPRISE2421455 MARINE ELECTRONIC AND TECHNICAL SERVICES entitled to attend and vote is entitled to appoint a proxy to attend and LIMITED vote instead of him and such proxy need not also be a member or Company Number: SC227784 creditor. Proxy forms must be returned to the offices of Wilson Field Registered office: 88 Regent Quay, Aberdeen, AB11 5AS Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11 Principal trading address: 88 Regent Quay, Aberdeen, AB11 5AS 9PS no later than 12.00 noon on the business day before the meetings.

36 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 23 AND 25 OCTOBER 2015 | ALL NOTICES GAZETTE COMPANIES

Date of Appointment: 17 December 2014 Notice is hereby given, pursuant to Section 106 of the INSOLVENCY Office Holder details: Fiona Grant,(IP No. 9444) and Joanne Wright,(IP ACT 1986, that a final meeting of the members of the above named No. 15550) both of Wilson Field Ltd, The Manor House, 260 Ecclesall company will be held at 32 Stamford Street, Altrincham, Cheshire, Road South, Sheffield, S11 9PS. WA14 1EY, on 16 December 2015, at 11.30 am, to be followed at Further details contact: The Joint Liquidators, Tel: 0114 2356780. 11.45 am by a final meeting of creditors for the purpose of showing Alternative contact: Daniel Hurton. how the winding up has been conducted and the property of the Fiona Grant, Joint Liquidator company disposed of, and of hearing any explanation that may be 19 October 2015 (2421718) given by the Liquidator, and seeking authority for the disposal of the books, accounts and documents of the company. Proxies to be used at the meeting should be lodged at Lucas Johnson Limited, 32 2421720GRAND DESIGNS PARTNERSHIP LLP Stamford Street, Altrincham, Cheshire, WA14 1EY by no later than (Company Number OC369827) 12.00 noon on the day before the meeting. Registered office: Pembroke House, 15 Pembroke Road, Clifton, Alternative Contact: Adrian Yip, Email: Bristol BS8 3BA [email protected], Telephone: 0161 926 8666 Principal trading address: 7200 The Quorum, Oxford Business Park Kevin Lucas (IP No. 9485), Liquidator. Appointed 6 November 2014 North, Oxford OX4 2JZ 9 October 2015 (2421678) Notice is hereby given, pursuant to section 106 of the INSOLVENCY ACT 1986, that final meetings of the Members and Creditors of the LLP will be held at Avalon, 26-32 Oxford Road, Bournemouth BH8 HARRISON2421785 RESEARCH LTD 8EZ on 16 December 2015 at 10.15 am and 10.30 am for the purpose (Company Number 07609585) of laying before the meetings, and giving an explanation of, the Registered office: c/o Valentine & Co, 5 Stirling Court, Stirling Way, Liquidator’s account of the winding up. Creditors must lodge proxies Borehamwood, Hertfordshire WD6 2FX and hitherto unlodged proofs at Avalon, 26-32 Oxford Road, Principal trading address: 16 Alford House, Stanhope Road, London Bournemouth BH8 8EZ by 12.00 noon on the business day preceding N6 5AL the meeting in order to be entitled to vote at the meeting of creditors. Notice is hereby given that final meetings of members and creditors of Graham Lindsay Down (IP number 6600) of Burton Sweet Corporate the Company WILL be held at the offices of Valentine & Co, 5 Stirling Recovery, Avalon, 26-32 Oxford Road, Bournemouth BH8 8EZ was Court, Stirling Way, Borehamwood, Hertfordshire WD6 2FX on 22 appointed Liquidator of the LLP on 15 July 2013. Further information December 2015 at 11.30 am and 11.45 am respectively, for the about this case is available from Michelle Breslin at the offices of purposes of having an account laid before them showing the manner Burton Sweet Corporate Recovery at [email protected] in which the winding-up of the Company has been conducted and the Graham Lindsay Down, Liquidator (2421720) property disposed of, and of receiving 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 be disposed GURU2421719 HAIR CARE LTD of. The following resolutions will be put to the meeting: To accept the (Company Number 07763113) Liquidator’s final report and account and to approve the Liquidator’s Trading Name: Paul Bryan Hair Salon release from office. A member or creditor entitled to attend and vote Registered office: 1 St James’ Gate, Newcastle upon Tyne, NE1 4AD at the above meetings may appoint a proxy to attend and vote in his Principal trading address: Asprey House, St. Georges Terrace, place. It is not necessary for the proxy to be a member or creditor. Newcastle upon Tyne, NE2 2DN Proxy forms must be returned to the offices of Valentine & Co at the Notice is hereby given, pursuant to Section 106 OF THE above address by no later than 12.00 noon on 21 December 2015. INSOLVENCY ACT 1986 (AS AMENDED) that a final general meeting Date of Appointment: 16 December 2014 of the members of the above named Company will be held at Baker Office Holder details: Mark Reynolds,(IP No. 008838) of Valentine & Tilly Restructuring and Recovery LLP, 1 St James’ Gate, Newcastle Co, 5 Stirling court, Stirling Way, Borehamwood, Hertfordshire WD6 upon Tyne, NE1 4AD on 13 January 2016 at 11.00 am to be followed 2BT. at 11.30am by a final meeting of creditors for the purpose of receiving For further details contact: Mark Reynolds, Tel: 020 8343 3710. an account showing the manner in which the winding up has been Alternative contact: Maria Christodoulou. conducted and the property of the Company disposed of, and of Mark Reynolds, Liquidator hearing any explanation that may be given by the Liquidators and to 20 October 2015 (2421785) decide whether the Liquidators should be released in accordance with Section 173(2)(e) of the Insolvency Act 1986. A member or creditor entitled to vote at the above meetings may appoint a proxy to attend KAMS2421904 SERVICE CENTRE LIMITED and vote instead of him. A proxy need not be a member of the (Company Number 04042885) Company. Proxies to be used at the meetings, together with any Registered office: c/o Valentine & Co, 5 Stirling Court, Stirling Way, hitherto unlodged proof of debt, must be lodged with the Liquidators Borehamwood, Hertfordshire, WD6 2FX at Baker Tilly Restructuring and Recovery LLP, 1 St James’ Gate, Principal trading address: 7-8 Holmstall Parade, Edgware Road, Burnt Newcastle upon Tyne, NE1 4AD no later than 12.00 noon on the Oak, Middlesex, HA8 5HX preceding business day. Notice is hereby given, pursuant to Section 106 OF THE Date of Appointment: 22 November 2013 INSOLVENCY ACT 1986 that final meetings of members and creditors Office Holder details: Steven Philip Ross,(IP No. 9503) and Ian William of the Company will be held at the offices of Valentine & Co, 5 Stirling Kings,(IP No. 7232) both of Baker Tilly Restructuring and Recovery Court, Stirling Way, Borehamwood, Hertfordshire, WD6 2FX on 22 LLP, 1 St James’ Gate, Newcastle upon Tyne, NE1 4AD. December 2015 at 11.00 am and 11.15 am respectively, for the Correspondence address & contact details of case manager: Louise purposes of having an account laid before them showing the manner Mills of Baker Tilly Restructuring and Recovery LLP, 1 St James’ in which the winding-up of the Company has been conducted and the Gate, Newcastle upon Tyne, NE1 4AD, Tel: 0191 255 7000. Contact property disposed of, and of receiving any explanation that may be details for Joint Liquidators, Tel: 0191 255 7000 given by the Liquidator, and also determining the manner in which the Steven Philip Ross, Joint Liquidator books, accounts and documents of the Company shall be disposed 21 October 2015 (2421719) of. The following resolutions will be put to the meeting: To accept the Liquidator’s final report and account and to approve the Liquidator’s release from office. A member or creditor entitled to attend and vote H&O2421678 (UK) LIMITED at the above meetings may appoint a proxy to attend and vote in his (Company Number 05523262) place. It is not necessary for the proxy to be a member or creditor. Registered office: 32 Stamford Street, Altrincham, Cheshire, WA14 Proxy forms must be returned to the offices of Valentine & Co at the 1EY above address by no later than 12.00 noon on 21 December 2015. Date of Appointment: 21 December 2012 Office Holder details: Mark Reynolds,(IP No. 008838) of Valentine & Co, 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire, WD6 2FX.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 23 AND 25 OCTOBER 2015 | 37 COMPANIES

For further details contact: Mark Reynolds, Tel: 020 8343 3710. Office Holder details: Eileen T F Sale,(IP No. 008738) of Sale Smith & Alternative contact: Maria Christodoulou Co Limited, Carmella House, 3 & 4 Grove Terrace, Walsall, West Mark Reynolds, Liquidator Midlands WS1 2NE. 19 October 2015 (2421904) For further details contact: Tel: 01922 624777 or email: [email protected] Eileen T F Sale, Liquidator 2421724LEADSTAY LIMITED 20 October 2015 (2421748) (Company Number 01676732) Registered office: 3 Hardman Street, Spinningfields, Manchester M3 3AT MASTERBURY2421732 LIMITED Principal trading address: Ducie Court, 6-12 Denmark Street, (Company Number 01251600) Manchester M15 6FS Registered office: 75 Springfield Road, Chelmsford, Essex CM2 6JB NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the Principal trading address: 27 Cutlers Road, Saltcoats Industrial INSOLVENCY ACT 1986, that General Meetings of Contributories and Estate, South Woodham Ferrers, Chelmsford, Essex CM3 5WA Creditors of the above named Company will be held at the offices of Notice is hereby given, pursuant to Section 106 OF THE BDO LLP, 3 Hardman Street, Manchester M3 3AT on 26 November INSOLVENCY ACT 1986 (AS AMENDED) that a final general meeting 2015 at 10.00 am and 10.15 am respectively, for the purpose of of the members of the above named Company will be held at Baker having an account laid before the meetings showing the manner in Tilly Restructuring and Recovery LLP, 75 Springfield Road, which the winding up has been conducted and the property of the Chelmsford, Essex CM2 6JB on 21 December 2015 at 12.00 noon, to Company disposed of and of hearing any explanation that may be be followed at 12.30 pm by a final meeting of creditors for the given by the Liquidators. purpose of receiving an account showing the manner in which the The Liquidators can be contacted care of [email protected] winding up has been conducted and the property of the Company 22 October 2015 disposed of, and of hearing any explanation that may be given by the Dermot Justin Power, Joint Liquidator (IP Number 6006) (2421724) Liquidator and to decide whether the Liquidator should be released in accordance with Section 173(2)(e) of the Insolvency Act 1986. A member or creditor entitled to vote at the above meetings may LUXE2421721 GEMS LIMITED appoint a proxy to attend and vote instead of him. A proxy need not (Company Number 08566143) be a member of the Company. Proxies to be used at the meetings, Registered office: Kingswood Court, 1 Hemlock Close, Kingswood, together with any hitherto unlodged proof of debt, must be lodged Surrey KT20 6QW with the Liquidator at Baker Tilly Restructuring and Recovery, 75 Principal trading address: The Jumeirah Carlton Tower Hotel, Springfield Road, Chelmsford, Essex, CM2 6JB no later than 12.00 Cadogan Place, London SW1 noon on the preceding business day. Notice is hereby given, pursuant to Section 106 of the Insolvency Act Date of Appointment: 24 July 2013 1986, that a final meeting of the members of the above named Office Holder details: Duncan Beat,(IP No. 8161) of Baker Tilly company will be held at Kingswood Court, 1 Hemlock Close, Restructuring and Recovery LLP, 75 Springfield Road, Chelmsford, Kingswood, Surrey KT20 6QW on 30 December 2015 at 11.00 am, to Essex CM2 6JB. be followed at 11.15 am by a final meeting of creditors for the Correspondence address & contact details of case manager: Richard purpose of showing how the winding up has been conducted and the Ring, Baker Tilly Restructuring and Recovery LLP, 75 Springfield property of the company disposed of, and of hearing an explanation Road, Chelmsford CM2 6JB. Tel: 01245 211044. that may be given by the Liquidator, and also of determining the Duncan Beat, Trustee manner in which the books, accounts and documents of the company 20 October 2015 (2421732) and of the Liquidator shall be disposed of. 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 2421725MBM (LONDON) LIMITED creditor of the company. (Company Number 07212937) Proxies to be used at the meetings must be lodged with the Registered office: 311 Ballards Lane, London, N12 8LY Liquidator at Kingswood Court, 1 Hemlock Close, Kingswood, Surrey Principal trading address: N/A KT20 6QW no later than 12 noon on the preceding day. Meetings of the Company and Creditors under Section 106 OF THE Mark S Goldstein, Liquidator, IP number: 6880, Kingswood Court, 1 INSOLVENCY ACT 1986 will take place at Grant Thornton UK LLP, 30 Hemlock Close, Kingswood, Surrey KT20 6QW. Telephone no: 01737 Finsbury Square, London, EC2P 2YU on 06 January 2016 at 11.00 am 830763 and email address: [email protected]. Date of and 11.05 am respectively, for the purpose of receiving the Joint Appointment: 30 October 2014. Alternative contact for enquiries on Liquidators’ account of the winding up, and for the Joint Liquidators proceedings: Vicki Kennedy (2421721) to request their release from their duties as Joint Liquidators. To be entitled to vote at the meetings, a creditor must lodge with the Liquidator at his postal address, or at the below email address, not LYDNEY2421748 AND DISTRICT ROYAL BRITISH LEGION CLUB LIMITED later than 12.00 noon on the business day before the date fixed for (Company Number IP11788R) the meeting, a proof of debt (if not previously lodged in the Registered office: Carmella House, 3 & 4 Grove Terrace, Walsall, West proceedings) and (if the creditor is not attending in person) a proxy. Midlands WS1 2NE Date of Appointment: 23 February 2015 Principal trading address: 3 Hill Street, Lydney, Gloucestershire, GL15 Office Holder details: Kevin J Hellard,(IP No. 8833) and Nicholas S 5HW Wood,(IP No. 9064) both of Grant Thornton UK LLP, 30 Finsbury Notice is hereby given, pursuant to Section 106 OF THE Square, London, EC2P 2YU. INSOLVENCY ACT 1986 that Final Meetings of the Members and For further details contact: Tom Collier, Email: Creditors of the above Company will be held at the offices of Sale [email protected] Tel: 020 7184 4435 Smith & Co Limited, Carmella House, 3 & 4 Grove Terrace, Walsall, Nicholas S Wood, Joint Liquidator West Midlands WS1 2NE on 18 December 2015 at 11.00 am and 20 October 2015 (2421725) 11.30 am respectively, for the purposes of: having laid before them an account of the Liquidator’s acts and dealings and of the conduct of the winding-up for the period of her administration from 6 February MC2421728 SIGNS (UK) LTD 2014 to 18th December 2015, and hearing any explanation which may (Company Number 04976910) be given by the Liquidator. A Member or Creditor entitled to attend Registered office: Carmella House, 3 & 4 Grove Terrace, Walsall, West and vote at either of the above Meetings may appoint a proxy to Midlands WS1 2NE attend and vote instead of him. A proxy need not be a Member or Principal trading address: 41-43 Quakers Coppice, Crewe Gate Creditor of the Company. Proxies for use at either of the Meetings Industrial Estate, Crewe, Cheshire CW1 6FA must be lodged at the address above no later than 12.00 noon, on 17th December 2015. Date of Appointment: 06 February 2014

38 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 23 AND 25 OCTOBER 2015 | ALL NOTICES GAZETTE COMPANIES

Notice is hereby given, pursuant to Section 106 OF THE appoint a proxy to attend and vote instead of him. A proxy need not INSOLVENCY ACT 1986 that final meetings of the Members and be a member or creditor of the company. A Form of Proxy, if intended Creditors of the above Company will be held at the offices of Sale to be used, must be duly completed and lodged at Shaw Gibbs Smith & Co Limited, Carmella House, 3 & 4 Grove Terrace, Walsall, Insolvency & Corporate Recovery LLP, 264 Banbury Road, Oxford West Midlands WS1 2NE on 18 December 2015 at 1.00 pm and 1.30 OX2 7DY, not later than 12.00 noon on 7 January 2016. pm respectively for the purposes of having laid before them an Contact details for Clive Everitt are telephone number 01865 292200, account of the Liquidator’s acts and dealings and of the conduct of email [email protected] the winding-up for the period of her administration from 13 February Alternative contact for enquiries on proceedings are Linda Field, 2014 to 18 December 2015 and hearing any explanation which may telephone number 01865 292257, email [email protected] be given by the Liquidator. A Member or Creditor entitled to attend Clive Everitt, Liquidator and vote at either of the above Meetings may appoint a proxy to 20 October 2015 (2421736) attend and vote instead of him. A proxy need not be a Member or Creditor of the Company. Proxies for use at either of the Meetings must be lodged at the address below no later than 12.00 noon, on 17 OASIS2421726 INTERIORS LTD December 2015. (Company Number 06770668) Date of Appointment: 13 February 2014 Registered office: MLG Associates, Unit 4, Sunfield Business Park, Office Holder details: Eileen T F Sale,(IP No. 008738) of Sale Smith & New Mill Road, Finchampstead, Wokingham, Berkshire, RG40 4QT Co Limited, Carmella House, 3 & 4 Grove Terrace, Walsall, West Principal trading address: 39 Ardingly Crescent, Grange Park, Hedge Midlands WS1 2NE. End, Southampton, Hampshire, SO30 2TE Further details contact: Eileen T F Sale, Email: Notice is hereby given, pursuant to Section 106 OF THE [email protected] Tel: 01922 624777 INSOLVENCY ACT 1986 that a final meeting of the members of Oasis Eileen T F Sale, Liquidator Interiors Limited will be held at MLG Associates, Unit 4, Sunfield 20 October 2015 (2421728) Business Park, New Mill Road, Finchampstead, Wokingham, Berkshire, RG40 4QT on 22 December 2015 at 10.00 am to be followed at 10.15 am on the same day by a meeting of the creditors of 2421784MK SHEET METAL WORK LTD the Company. The meetings are called for the purpose of receiving an (Company Number 08031549) account from the Liquidator explaining the manner in which the Registered office: Exchange House, 494 Midsummer Boulevard, winding-up of the Company has been conducted and to receive any Milton Keynes, MK9 2EA explanation that they may consider necessary. A member or creditor Principal trading address: 64 Burners Lane, Kiln Farm, Milton Keynes, entitled to attend and vote is entitled to appoint a proxy to attend and MK11 3HD vote instead of him. A proxy need not be a member or creditor. The Notice is hereby given, pursuant to Section 106 OF THE following resolutions will be considered at the creditors’ meeting: That INSOLVENCY ACT 1986 that a final meeting of the members of MK the Liquidator’s final report and receipts and payments account be Sheet Metal Work Limited will be held at Exchange House, 494 approved and that the Liquidator receives his release. Midsummer Boulevard, Milton Keynes, MK9 2EA on 07 December Proxies to be used at the meetings must be returned to the offices of 2015 at 10.00 am to be followed at 10.30am on the same day by a MLG Associates, Unit 4, Sunfield Business Park, New Mill Road, meeting of the creditors of the Company. The meetings are called for Finchampstead, Wokingham, Berkshire, RG40 4QT no later than the purposes of receiving an account from the Joint Liquidators 12.00 noon on the working day immediately before the meetings. explaining the manner in which the winding-up of the Company has Date of Appointment: 03 October 2014 been conducted and to receive any explanation that they may Office Holder details: Mike Grieshaber,(IP No. 9539) of MLG consider necessary. Associates, Unit 4 Sunfield Business Park, New Mill Road, A member or creditor entitled to attend and vote is entitled to appoint Finchampstead, Wokingham, Berkshire RG40 4QT. a proxy to attend and vote instead of him. A proxy need not be a For further details contact: Mike Greishaber, email: member or creditor. The following resolutions will be considered at [email protected] Tel: 0118 973 7776 the creditors’ meeting: That the Joint Liquidators’ final report and Mike Grieshaber, Liquidator receipts and payments account be approved and that the Joint 20 October 2015 (2421726) Liquidators receive their release. Proxies to be used at the meetings must be returned to the offices of Opus Restructuring LLP, Exchange House, 494 Midsummer Boulevard, Milton Keynes, MK9 2EA no later OFFICE2421717 INVESTMENTS (BISHOPSGATE) LIMITED than 12.00 noon on the working day immediately before the meetings. (Company Number 06340653) Date of Appointment: 09 October 2014 Registered office: Concorde House, Grenville Place, Mill Hill, London Office Holder details: Colin David Wilson,(IP No. 9478) and Timothy NW7 3SA John Edward Dolder,(IP No. 9008) both of Opus Restructuring LLP, Principal trading address: Longcroft House, Victoria Avenue, London Exchange House, 494 Midsummer Boulevard, Milton Keynes, MK9 EC2 2EA. Notice is hereby given pursuant to Section 106 of the Insolvency Act For further details contact: Kyle Ashford on email: 1986, that final meetings of the members and creditors of the above [email protected] or on tel: 01908 306090. named Company will be held at Concorde House, Grenville Place, Mill Colin David Wilson, Joint Liquidator Hill, London NW7 3SA, on 6 January 2016 at 3.00 pm and 3.05 pm 07 October 2015 (2421784) respectively, for the purpose of having an account laid before them showing how the winding-up has been conducted and the property of the Company disposed of, and also determining whether the MRM2421736 ASSOCIATES LIMITED Liquidator should be granted his release from office, and destroying (Company Number 01730444) of Company books and records. Registered office: 264 Banbury Road, Oxford OX2 7DY A member or creditor entitled to attend and vote is entitled to appoint Principal trading address: Unit C4, Weldale Street, Reading, Berkshire a proxy to attend and vote instead of him and such proxy need not RG1 7BX also be a member or creditor. Proxy forms must be returned to the Notice is hereby given, pursuant to section 106 of the INSOLVENCY offices of B&C Associates Limited, Concorde House, Grenville Place, ACT 1986, that final meetings of members and creditors of the above Mill Hill, London NW7 3SA no later than 12 noon on the business day named company will be held on 8 January 2016 at the offices of Shaw before the meetings. Gibbs Insolvency & Corporate Recovery LLP, 264 Banbury Road, Jeffrey Mark Brenner, IP number: 9301, Liquidator, B&C Associates Oxford OX2 7DY, at 10.00 am and 10.15 am respectively, for the Limited, Concorde House, Grenville Place, Mill Hill, London NW7 3SA. purposes of having an account laid before them showing the manner Office Holder Contact Details: 020 8906 7730 or in which the winding-up of the company has been conducted and of [email protected]. Date of Appointment: 4 April 2011. Person hearing any explanation that may be given by the Liquidator. A to contact with enquiries about the case: Rachel Brewester on member or creditor is entitled to vote at the meetings and may telephone number: 020 8906 7730 or email address: [email protected] 19 October 2015 (2421717)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 23 AND 25 OCTOBER 2015 | 39 COMPANIES

PORTISHEAD2421722 SCAFFOLDING LIMITED 1. That the Joint Liquidators report and receipts and payments (Company Number 07443673) account be approved. Registered office: One Redcliff Street, Bristol BS1 6NP 2. That the Joint Liquidators be granted their release from office. Principal trading address: PO Box 159, High Street, Portishead, Proxies to be used at the meetings along with a proof of debt form Bristol BS20 7UZ must be returned to the offices of F A Simms & Partners Limited, Notice is hereby given, pursuant to Section 106 OF THE Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, INSOLVENCY ACT 1986, that final meetings of the members and Leicestershire, LE17 5FB, United Kingdom no later than 12.00 noon creditors of the Company will be held at Moore Stephens LLP, One on the working day immediately before the meetings. Redcliff Street, Bristol BS1 6NP on 06 January 2016 at 11.00 am and Names of Insolvency Practitioners calling the meetings: Richard 11.30 am respectively, for the purpose of having an account laid Simms, Martin Buttriss before them showing the manner in which the winding up has been Date of Appointment: 11 December 2014 conducted and the property of the Company disposed of, and of Address of Insolvency Practitioners: Alma Park, Woodway Lane, hearing any explanation that may be given by the joint liquidators. A Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB, United person 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. Proxies for use at the Contact Name: Jennifer Goldsworthy meeting must be lodged at the address shown above no later than Email Address: [email protected] 12.00 noon on the business day preceding the respective meetings. Telephone Number: 01455 555 444 Date of Appointment: 09 January 2015 20 October 2015 (2421739) Office Holder details: Stephen Ramsbottom,(IP No. 8990) of Moore Stephens LLP, One Redcliff Street, Bristol BS1 6NP and Jeremy Willmont,(IP No. 9044) of Moore Stephens LLP, 150 Aldersgate Street, R.K.E2421733 BUILDING & MAINTENANCE LIMITED London, EC1A 4AB. (Company Number 05387665) For further details contact: Clive Hobbs, E-mail: Registered office: Meryll House, 59 Worcester Road, Bromsgrove B61 [email protected], Tel: 0117 9225522, Reference: 7DN BR71692. Principal trading address: 15 Churchfarm Close, Yate, Bristol BS37 Stephen Ramsbottom and Jeremy Willmont, Joint Liquidators 5BZ 20 October 2015 (2421722) Notice is hereby given, pursuant to section 106 of the Insolvency Act 1986, that final meetings of the Members and Creditors of the Company will be held at Meryll House, 59 Worcester Road, 2421727PROTEC ROOFING LIMITED Bromsgrove B61 7DN on 21 December 2015 at 2.00 pm and 2.30 pm (Company Number 02184329) for the purpose of laying before the meetings, and giving an Registered office: Meryll House, 59 Worcester Road, Bromsgrove B61 explanation of, the Liquidator’s account of the winding up. Creditors 7DN must lodge proxies and hitherto unlodged proofs at Meryll House, 59 Principal trading address: Unit F10, Holly Farm Business Park, Worcester Road, Bromsgrove B61 7DN by 12.00 noon on the Honiley, Kenilworth CV8 1NP business day preceding the meeting in order to be entitled to vote at Notice is hereby given, pursuant to section 106 of the INSOLVENCY the meeting of creditors. ACT 1986, that final meetings of the Members and Creditors of the Timothy James Heaselgrave (IP number 9193) of The Timothy James Company will be held at Meryll House, 59 Worcester Road, Partnership Limited, Meryll House, 59 Worcester Road, Bromsgrove Bromsgrove B61 7DN on 21 December 2015 at 10.00 am and 10.30 B61 7DN was appointed Liquidator of the Company on 26 July 2012. am for the purpose of laying before the meetings, and giving an Further information about this case is available from the offices of The explanation of, the Liquidator’s account of the winding up. Creditors Timothy James Partnership Limited on 01527 839920 or at must lodge proxies and hitherto unlodged proofs at Meryll House, 59 [email protected] Worcester Road, Bromsgrove B61 7DN by 12.00 noon on the Timothy James Heaselgrave, Liquidator (2421733) business day preceding the meeting in order to be entitled to vote at the meeting of creditors. Timothy James Heaselgrave (IP number 9193) of The Timothy James RAINHILL2421731 VILLAGE BUTCHERS LIMITED Partnership Limited, Meryll House, 59 Worcester Road, Bromsgrove (Company Number 04910913) B61 7DN was appointed Liquidator of the Company on 6 September Registered office: 32 Stamford Street, Altrincham, Cheshire, WA14 2010. Further information about this case is available from the offices 1EY of The Timothy James Partnership Limited on 01527 839 920 or at Notice is hereby given, pursuant to Section 106 of the INSOLVENCY [email protected] ACT 1986, that a final meeting of the members of the above named Timothy James Heaselgrave, Liquidator (2421727) company will be held at 32 Stamford Street, Altrincham, Cheshire, WA14 1EY, on 16 December 2015, at 11.30 am, to be followed at 11.45 am by a final meeting of creditors for the purpose of showing R.A.2421739 COUSSENS (CASTINGS) LIMITED how the winding up has been conducted and the property of the (Company Number 00986893) company disposed of, and of hearing any explanation that may be Registered office: Alma Park, Woodway Lane, Claybrooke Parva, given by the Liquidator, and seeking authority for the disposal of the Lutterworth, Leicestershire, LE17 5FB books, accounts and documents of the company. Proxies to be used Principal trading address: The Old Foundry, Grove Road, North Fleet, at the meeting should be lodged at Lucas Johnson Limited, 32 Kent. DA11 9AX Stamford Street, Altrincham, Cheshire, WA14 1EY by no later than NOTICE IS HEREBY GIVEN that a final meeting of the members of 12.00 noon on the day before the meeting. R.A. Coussens (Castings) Limited will be held at 11:00 am on 5 Alternative Contact: Adrian Yip, Email: January 2016, to be followed at 11:15 am on the same day by a [email protected], Telephone: 0161 926 8666 meeting of the creditors of the company. The meetings will be held at Kevin Lucas (IP No. 9485), Liquidator. Appointed 11 March 2013 Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, 16 October 2015 (2421731) Leicestershire, LE17 5FB The meetings are called pursuant to Section 106 of the INSOLVENCY ACT 1986 for the purpose of receiving an account from the Joint REDBREAK2421729 LIMITED Liquidators explaining the manner in which the winding-up of the (Company Number 07858367) company has been conducted and to receive any explanation that Registered Office Address: Devonshire House, 32/34 North Parade, they may consider necessary. Bradford BD1 3HZ A member or creditor entitled to attend and vote is entitled to appoint Former Trading Address: BPL House, 880 Harrogate Road, Apperley a proxy to attend and vote instead of him. A proxy need not be a Bridge, Bradford BD10 0NW member or creditor. The following resolutions will be considered at the creditors’ meeting:

40 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 23 AND 25 OCTOBER 2015 | ALL NOTICES GAZETTE COMPANIES

Final meetings of members and creditors of the above-named ROBINHOODRAINOW2421734 LIMITED company have been summoned by the joint liquidators under Section (Company Number 08830029) 106 of the Insolvency Act 1986 and Rule 4.126 of the Insolvency Registered office: 32 Stamford Street, Altrincham, Cheshire, WA14 Rules 1986 for the purpose of: 1EY 1) To approve the joint liquidators' final receipts and payments Notice is hereby given, pursuant to Section 106 of the INSOLVENCY account for the period 12 February 2014 to 21 December 2015; ACT 1986, that a final meeting of the members of the above named 2) To approve the joint liquidators' final report; and company will be held at 32 Stamford Street, Altrincham, Cheshire, 3) To approve the release of Steven George Hodgson and John Paul WA14 1EY, on 16 December 2015, at 11.00 am, to be followed at Sugden as joint liquidators of the company. 11.15 am by a final meeting of creditors for the purpose of showing The meetings will be held as follows: how the winding up has been conducted and the property of the Date: 21 December 2015 company disposed of, and of hearing any explanation that may be Time: 10.00 am - Members given by the Liquidator, and seeking authority for the disposal of the 10.15 am - Creditors books, accounts and documents of the company. Proxies to be used Venue: Devonshire House, 32/34 North Parade, Bradford BD1 3HZ at the meeting should be lodged at Lucas Johnson Limited, 32 A proxy form is available upon request which must be lodged with me Stamford Street, Altrincham, Cheshire, WA14 1EY by no later than not later than 18 December 2015 to entitle you to vote by proxy at the 12.00 noon on the day before the meeting. meeting together with a completed proof of debt form if you have not Alternative Contact: Adrian Yip Email: [email protected] already lodged one. Telephone: 0161 926 8666 19 October 2015 Kevin Lucas (IP No. 9485), Liquidator Office Holder Details: Steven George Hodgson and John Paul Sugden Appointed 11 June 2014 (IP numbers 13550 and 8064) of Auker Rhodes Accounting Ltd, 9 October 2015 (2421734) Devonshire House, 32-34 North Parade, Bradford, West Yorkshire BD1 3HZ. Date of Appointment: 12 February 2014. Further information about this case is available from the offices of Auker S2421730 & M INDUSTRIAL (NORFOLK) LIMITED Rhodes Limited on (01274) 299 499. (Company Number 07909286) John Paul Sugden, Joint Liquidator (2421729) Registered office: C/O Greenfield Recovery Limited, One Victoria Square, Birmingham, B1 1BD Principal trading address: Unit 1-3 Ventura House, New Green 2421737REDFERN DESIGN & BUILD LIMITED Business Park, Norwich Road, Watton, IP25 6JU (Company Number 07054374) Notice is hereby given that the Liquidator has summoned final Registered office: C/o Kingsland Business Recovery, York House, 249 meetings of the Company’s members and creditors under Section Manningham Lane, Bradford, BD8 7ER 106 OF THE INSOLVENCY ACT 1986 for the purposes of having laid Principal trading address: Unit 4, Lee Hall Enterprise Park, Willhouse before them an account of the Liquidator’s acts and dealings and of Road, WS15 1LH the conduct of the winding up, hearing any explanations that may be Notice is hereby given, pursuant to section 106 of the INSOLVENCY given by the Liquidator, and passing a resolution granting the release ACT 1986, of a meeting of creditors for the purpose of laying before of the Liquidator. The meetings will be held at the offices of Greenfield the creditors a report on the administration of the above liquidation Recovery Limited, One Victoria Square, Birmingham, B1 1BD on 17 and for determining whether the Liquidator may be granted his December 2015 at 10.00 am (members) and 10.15 am (creditors). In release under Section 173 of the INSOLVENCY ACT 1986. Proxies to order to be entitled to vote at the meetings, members and creditors be used at the meeting must be lodged with the Liquidator at Bolton must lodge their proxies with the Liquidator at Greenfield Recovery House, 18 Bolton Road, Bradford, West Yorkshire, BD1 4DA no later Limited, One Victoria Square, Birmingham, B1 1BD by no later than than 12.00 noon on the business day preceding the meeting: 12.00 noon on the business day prior to the day of the meeting Date of Creditors Meeting: 4 January 2016 (together, if applicable, with a completed proof of debt form if this has Time of Creditors Meeting: 10.15 am not previously been submitted). Place of Creditors Meeting: 14 Derby Road, Stapleford, Date of Appointment: 10 March 2015 Nottinghamshire, NG9 7AA Office Holder details: Rachel Ballinger,(IP No. 11510) of Greenfield Name of office holder 1: Tauseef Rashid Recovery Limited, One Victoria Square, Birmingham, B1 1BD. Office holder 1 IP number: 9718 For further details contact: Eddy Houlton, Email: Postal address of office holder(s): Bolton House, 18 Bolton Road, [email protected] Tel: 0121 201 1720. Bradford, West Yorkshire, BD1 4DA Rachel Ballinger, Liquidator Office holder’s telephone no and email address: 0800 955 3595 20 October 2015 (2421730) Capacity of office holder(s): Liquidator Alternative contact for enquiries on proceedings: Hayley Williams 15 October 2015 (2421737) SCHEMING2421740 CAD LIMITED (Company Number 06316857) Registered office: Alma Park, Woodway Lane, Claybrooke Parva, RENARD2421742 ENGINEERING LTD Lutterworth, Leicestershire, LE17 5FB (Company Number 06337360) Principal trading address: 6 Anker Drive Long Lawford Rugby Registered office: Heath Clark, 79 Saltergate, Chesterfield S40 1JS Warwickshire CV23 9SN Principal trading address: 112 Wellfield Road, London SW16 2BU NOTICE IS HEREBY GIVEN that a final meeting of the members of Notice is hereby given, pursuant to section 106 of the INSOLVENCY Scheming Cad Limited will be held at 10:00 am on 21 December ACT 1986, that final meetings of the Members and Creditors of the 2015, to be followed at 10:15 am on the same day by a meeting of the Company will be held at Heath Clark, 79 Saltergate, Chesterfield, creditors of the company. The meetings will be held at Alma Park, Derbyshire S40 1JS on 23 December 2015 at 10.00 am and 10.15 am Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 for the purpose of laying before the meetings, and giving an 5FB explanation of, the Liquidator’s account of the winding up. Creditors The meetings are called pursuant to Section 106 of the INSOLVENCY must lodge proxies and hitherto unlodged proofs at Heath Clark, 79 ACT 1986 for the purpose of receiving an account from the Joint Saltergate, Chesterfield, Derbyshire S40 1JS by 12.00 noon on the Liquidators explaining the manner in which the winding-up of the business day preceding the meeting in order to be entitled to vote at company has been conducted and to receive any explanation that the meeting of creditors. they may consider necessary. Annette Reeve (IP number 9739) of Heath Clark Limited, 79 A member or creditor entitled to attend and vote is entitled to appoint Saltergate, Chesterfield, Derbyshire S40 1JS was appointed a proxy to attend and vote instead of him. A proxy need not be a Liquidator of the Company on 26 February 2015. Further information member or creditor. about this case is available from Natalie Elliott at the offices of Heath The following resolutions will be considered at the creditors’ meeting: Clark Limited on 01246 224 399 or at [email protected] 1. That the Joint Liquidators report and receipts and payments Annette Reeve, Liquidator (2421742) account be approved. 2. That the Joint Liquidators be granted their release from office.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 23 AND 25 OCTOBER 2015 | 41 COMPANIES

Proxies to be used at the meetings along with a proof of debt form STORMFLOW2421741 LIMITED must be returned to the offices of F A Simms & Partners Limited, (Company Number 07858196) Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Registered office: Devonshire House, 32/34 North Parade, Bradford Leicestershire, LE17 5FB, United Kingdom no later than 12 noon on BD1 3HZ the working day immediately before the meetings. Principal trading address: BPL House, 880 Harrogate Road, Apperley Names of Insolvency Practitioners calling the meetings: Martin Bridge, Bradford BD10 0NW Richard Buttriss, Richard Frank Simms Final meetings of members and creditors of the above-named Date of Appointment: 12 December 2014 Company have been summoned by the Joint Liquidators under Address of Insolvency Practitioners: Alma Park, Woodway Lane, Section 106 of the INSOLVENCY ACT 1986 and Rule 4.126 of the Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB, United Insolvency Act 1986 for the purpose of: Kingdom. 1) To approve the Joint Liquidators’ final receipts and payments IP Numbers: 9291, 9252 accounts for the period of 12 February 2014 to 21 December 2015; Contact Name: Maria Navratilova, Email Address: 2) To approve the Joint Liquidators’ final report; and [email protected] Telephone Number: 01455 555444 3) To approve the release of Steven George Hodgson and John Paul 20 October 2015 (2421740) Sugden as Joint Liquidators of the Company. The meeting will be held as follows: Date: 21 December 2015. 2421738SPRINGDALE DEVELOPMENTS LLP Time: 10.30 am - Members. 10.45 am - Creditors. (Company Number OC362718) Venue: Devonshire House, 32/34 North Parade, Bradford BD1 3HZ. Registered office: 1 St James’ Gate, Newcastle upon Tyne, NE1 4AD A proxy form is available upon request which must be lodged with me Principal trading address: Unit C11, Marquis Court, Team Valley not later than 18 December 2015 to entitle you to vote by proxy at the Trading Estate, Gateshead, Tyne and Wear, NE11 ORU meeting together with a completed proof of debt form if you have not Notice is hereby given, pursuant to Section 106 OF THE already lodged one. INSOLVENCY ACT 1986 (AS AMENDED) that a final general meeting Steven George Hodgson (IP Number 13550) and John Paul Sugden of the members of the above named LLP will be held at 1 St James’ (IP Number 8064), of Auker Rhodes Accounting Limited, Devonshire Gate, Newcastle upon Tyne, NE1 4AD on 12 January 2016 at 11.00 House, 32/34 North Parade, Bradford BD1 3HZ were appointed Joint am to be followed at 11.30am by a final meeting of creditors for the Liquidators of the Company on 12 February 2014. purpose of receiving an account showing the manner in which the Further information is available from the offices of Auker Rhodes winding up has been conducted and the property of the LLP disposed Accounting Limited on 01274 299499. of, and of hearing any explanation that may be given by the 19 October 2015 Liquidators and to decide whether the Liquidators should be released John Paul Sugden, Joint Liquidator (2421741) in accordance with Section 173(2)(e) of the Insolvency Act 1986. A member or creditor entitled to vote at the above meetings may appoint a proxy to attend and vote instead of him. A proxy need not TEA2421743 MONKEY LIMITED be a member of the Company. Proxies to be used at the meetings, (Company Number 07301730) together with any hitherto unlodged proof of debt, must be lodged Registered office: 24 Conduit Place, London W2 1EP with the Liquidators at Baker Tilly Restructuring and Recovery LLP, 1 Principal trading address: Thorpewood, Blisworth Road, Courteenhall, St James’ Gate, Newcastle upon Tyne, NE1 4AD no later than 12.00 Northants NN7 2QB noon on the preceding business day. Date of Appointment of Liquidator: Ian Franses (IP Number 2294) on Date of Appointment: 21 November 2013 17 July 2013 Office Holder details: Steven Philip Ross,(IP No. 9503) and Ian William Time of Members and Creditors Meeting: 3.00 pm and 3.15 pm Kings,(IP No. 7232) both of Baker Tilly Restructuring and Recovery UNITED DESIGNERS LIMITED LLP, 1 St James’ Gate, Newcastle upon Tyne, NE1 4AD. (Company Number 02997226) Correspondence address & contact details of case manager: Louise Registered office: 24 Conduit Place, London W2 1EP Mills of Baker Tilly Restructuring and Recovery LLP, 1 St James’ Principal trading address: 200 Tower Bridge Road, London, SW1 2UN Gate, Newcastle upon Tyne, NE1 4AD, Tel: 0191 255 7000. Contact Date of Appointment of Liquidator: Ian Franses (IP Number 2294) on 8 details for Joint Liquidators, Tel: 0191 255 7000 March 2013 Steven Philip Ross, Joint Liquidator Time of Members and Creditors Meeting: 3.30 pm and 3.45 pm 20 October 2015 (2421738) Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986, final meetings of the members and creditors of the above named Companies will be held at 24 Conduit Place, London, W2 1EP STOCKPORT2421735 PRECISION ENGINEERS LIMITED on 26 November 2015 at the time stated above, for the purpose of (Company Number 07632255) having an account of the winding up laid before them, showing the Registered office: 32 Stamford Street, Altrincham, Cheshire, WA14 manner in which the relevant winding up has been conducted and the 1EY property of the Companies disposed of, and of hearing any Notice is hereby given, pursuant to Section 106 of the INSOLVENCY explanation that may be given by the liquidator. ACT 1986, that a final meeting of the members of the above named A member or creditor entitled to attend and vote is entitled to appoint company will be held at 32 Stamford Street, Altrincham, Cheshire, a proxy to attend and vote instead of him and such proxy need not WA14 1EY, on 16 December 2015, at 10.00 am, to be followed at also be a member or creditor. 10.15 am by a final meeting of creditors for the purpose of showing In order to be entitled to vote at the meeting, creditors must lodge how the winding up has been conducted and the property of the their proofs of debt (unless previously submitted) and unless they are company disposed of, and of hearing any explanation that may be attending in person, proxies at the offices of Begbies Traynor (Central) given by the Liquidator, and seeking authority for the disposal of the LLP, 24 Conduit Place, London, W2 1EP no later than 12 noon on the books, accounts and documents of the company. Proxies to be used business day before the meeting. Please note that the liquidator and at the meeting should be lodged at Lucas Johnson Limited, 32 his staff will not accept receipt of completed proxy forms by email. Stamford Street, Altrincham, Cheshire, WA14 1EY by no later than Submission of proxy forms by email will lead to the proxy being held 12.00 noon on the day before the meeting. invalid and the vote not cast. Alternative Contact: Adrian Yip, Email: [email protected] Any person who requires further information may contact the Telephone: 0161 926 8666 Liquidator by telephone on 020 7262 1199. Alternatively enquiries can Kevin Lucas (IP No. 9485), Liquidator, Appointed 11 June 2013 be made to by e-mail at [email protected]. 16 October 2015 (2421735) Ian Franses Liquidator 21 October 2015 (2421743)

TOPKNOT2421753 LIMITED (Company Number 02713136)

42 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 23 AND 25 OCTOBER 2015 | ALL NOTICES GAZETTE COMPANIES

NOTICE IS HEREBY GIVEN pursuant to Section 106 of the Insolvency A meeting of the Company and meeting of the creditors under Act 1986, that final meetings of the members and creditors of the Section 106 OF THE INSOLVENCY ACT 1986 will take place at Grant above named Company will be held at Kendal House, 41 Scotland Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU on 27 Street, Sheffield S3 7BS, on 24 November 2015 at 10.30am and November 2015 at 12.00 noon and 12.30 pm for the purpose of 10.45am respectively, for the purpose of having an account of the receiving the liquidators’ account of the winding up and of hearing winding up laid before them, showing the manner in which the any explanation that may be given by the liquidators. To be entitled to winding up has been conducted and the property of the Company vote at the meeting, a creditor must lodge with the liquidator at his disposed of, and of hearing any explanation that may be given by the postal address, or at the email address below, not later than 12.00 joint liquidators. noon on the business day before the date fixed for the meeting, a A member or creditor entitled to attend and vote is entitled to appoint proof of debt (if not previously lodged in the proceedings) and (if the a proxy to attend and vote instead of him and such proxy need not creditor is not attending in person) a proxy. also be a member or creditor. Office Holder details: David J Dunckley,(IP No. 9467) of Grant Proxy forms must be returned to the offices of Begbies Traynor (SY) Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU. LLP, Kendal House, 41 Scotland Street, Sheffield, S3 7BS, no later For further details contact: Tel: 0161 953 6431Alternative contact: Zoe than 12 noon on the business day before the meeting. Please note Culbert that the joint liquidators and their staff will not accept receipt of David J Dunckley, Liquidator completed proxy forms by email. Submission of proxy forms by email 19 October 2015 (2421942) will lead to the proxy being held invalid and the vote not cast. John Russell Joint Liquidator 20 October 2015 (2421753) WHEATLEY2421793 WEALTH MANAGEMENT LIMITED (Company Number 05935907) Registered office: Alma Park, Woodway Lane, Claybrooke Parva, 2421745WARRANTY HOLDINGS LIMITED Lutterworth, Leicestershire, LE17 5FB (Company Number 01343258) Principal trading address: The Atkins Building Lower Bond Street Registered office: c/o Grant Thornton UK LLP, Grant Thornton House, Hinckley Leicestershire LE10 1QU Melton Street, Euston Square, London, NW1 2EP NOTICE IS HEREBY GIVEN that a final meeting of the members of Principal trading address: Eleanor House, Elenor Cross Road, Wheatley Wealth Management Limited will be held at 10.00 am on 5 Waltham Cross, Hertfordshire, EN8 8LF January 2016, to be followed at 10.15 am on the same day by a A meeting of the Company and meeting of the creditors under meeting of the creditors of the company. The meetings will be held at Section 106 OF THE INSOLVENCY ACT 1986 will take place at Grant Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU on 27 Leicestershire, LE17 5FB. November 2015 at 11.00 am and 11.30 am respectively, for the The meetings are called pursuant to Section 106 of the INSOLVENCY purpose of receiving the liquidators’ account of the winding up and of ACT 1986 for the purpose of receiving an account from the Joint hearing any explanation that may be given by the liquidators. To be Liquidators explaining the manner in which the winding-up of the entitled to vote at the meeting, a creditor must lodge with the company has been conducted and to receive any explanation that liquidator at his postal address, not later than 12.00 noon on the they may consider necessary. business day before the date fixed for the meetings, a proof of debt (if A member or creditor entitled to attend and vote is entitled to appoint not previously lodged in the proceedings) and (if the creditor is not a proxy to attend and vote instead of him. A proxy need not be a attending in person) a proxy. member or creditor. Office Holder details: David J Dunckley,(IP No. 9467) of Grant The following resolutions will be considered at the creditors’ meeting: Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU. 1. That the Joint Liquidators report and receipts and payments For further details contact: Tel: 0161 953 6431. Alternative contact: account be approved. Zoe Culbert 2. That the Joint Liquidators be granted their release from office. David J Dunckley, Liquidator Proxies to be used at the meetings along with a proof of debt form 19 October 2015 (2421745) 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 2421752WATER CARE SERVICES LIMITED the working day immediately before the meetings. (Company Number 03783575) Names of Insolvency Practitioners calling the meetings: Martin Registered office: 32 Stamford Street, Altrincham, Cheshire, WA14 Richard Buttriss, Richard Frank Simms 1EY Date of Appointment: 9 September 2014 Notice is hereby given, pursuant to Section 106 of the INSOLVENCY Address of Insolvency Practitioners: Alma Park, Woodway Lane, ACT 1986, that a final meeting of the members of the above named Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB, United company will be held at 32 Stamford Street, Altrincham, Cheshire, Kingdom WA14 1EY, on 16 December 2015, at 2.30 pm, to be followed at 2.45 IP Numbers: 9291, 9252 pm by a final meeting of creditors for the purpose of showing how the Contact Name: Maria Navratilova Email Address: winding up has been conducted and the property of the company [email protected] Telephone Number: 01455 555444 disposed of, and of hearing any explanation that may be given by the 19 October 2015 (2421793) Liquidator, and seeking authority for the disposal of the books, accounts and documents of the company. Proxies to be used at the meeting should be lodged at Lucas Johnson Limited, 32 Stamford MEETINGS OF CREDITORS Street, Altrincham, Cheshire, WA14 1EY by no later than 12.00 noon on the day before the meeting. ANDREA2421616 CLAIRE LIMITED Alternative Contact: Adrian Yip, Email: [email protected] (Company Number 05698412) Telephone: 0161 926 8666 Registered office: 59 - 61 Station Road, Chealde Hulme, Stockport, Kevin Lucas (IP No. 9485), Liquidator. Cheshire, SK8 7AA Appointed 19 April 2012. Principal trading address: 59 - 61 Station Road, Chealde Hulme, 16 October 2015 (2421752) Stockport, Cheshire, SK8 7AA Notice is hereby given, pursuant to section 98 of the INSOLVENCY ACT 1986, that a meeting of the Creditors of the above-named WHA2421942 LIMITED Company will be held at Simmonds & Company, Crown House, 217 (Company Number 03436188) Higher Hillgate, Stockport, Cheshire, SK1 3RB on Thursday 29 Registered office: c/o Grant Thornton UK LLP, Grant Thornton House, October 2015 at 12.00 noon, for the purpose of having a full Melton Street, Euston Square, London, NW1 2EP statement of the position of the Company’s affairs, together with a list Principal trading address: Eleanor House, Elenorn Cross Road, of the Creditors of the Company and the estimated amount of their Waltham Cross, Hertfordshire, EN8 7LF claims, laid before them, and for the purpose if thought fit, of nominating a Liquidator and of appointing a Liquidation Committee.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 23 AND 25 OCTOBER 2015 | 43 COMPANIES

On the two business days falling next before the day on which the ARMSTRONG2421611 & JONES LIMITED Meeting is to be held, a list of the names and addresses of the (Company Number 08311948) Company’s creditors will be available for inspection free of charge at Registered office: Warwick House, 116 Palmerston Road, Buckhurst Crown House, 217 Higher Hillgate, Stockport, Cheshire, SK1 3RB, Hill, Essex, IG9 5LQ being a place in the relevant locality. Principal trading address: 3 New Plaistow Road, London E15 3JB Notice is also given, that for the purpose of voting, Secured Creditors Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY must (unless they surrender their security), lodge at the Registered ACT 1986 that a meeting of the creditors of the above named Office at Simmonds & Company, Crown House, 217 Higher Hillgate, Company will be held at Warwick House, 116 Palmerston Road, Stockport, Cheshire, SK1 3RB, before the Meeting a statement giving Buckhurst Hill, Essex, IG9 5LQ on 25 November 2015 at 10.30 am for particulars of their security, the date when it was given, and the value the purposes mentioned in Sections 99, 100 and 101 of the said Act. at which it is assessed. Stewart Bennett of S T Bennett & Co, Warwick House, 116 A C Quigley - Director Palmerston Road, Buckhurst Hill, Essex, IG9 5LQ, is qualified to act 19 October 2015 (2421616) as an insolvency practitioner in relation to the above and will furnish creditors, free of charge, with such information concerning the Company’s affairs as is reasonably required. 2421606ANDY BLAKE AND COMPANY UNIQUE SOLUTIONS LIMITED For further details contact: Stewart Bennett, (IP No. 1205), Tel: 020 (Company Number 05126681) 8505 2941. Alternative contact: Darren Walker. Trading Name: Abacus Michael Johnson, Director Registered office: Alpha House, 4 Greek Street, Stockport, Cheshire 19 October 2015 (2421611) SK3 8AB Principal trading address: 16 Springfield Close, Off Holt Road, Weybourne, Holt, Norfolk NR25 7TB AT2421605 ROOFING & CONSTRUCTION LTD Notice is hereby given, pursuant to Section 98 of the INSOLVENCY (Company Number 06648915) ACT 1986, that a meeting of the creditors of the above-named Registered office: 146 Belvidere Road, Wallasey, Wirral, CH46 4PT company will be held at 41 Greek Street, Stockport SK3 8AX on 30 Principal trading address: 146 Belvidere Road, Wallasey, Wirral, CH46 October 2015 at 10.30 am for the purposes mentioned in Sections 99, 4PT 100 and 101 of the said Act. Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY The resolutions at the meeting of creditors will include a resolution ACT 1986 that a meeting of creditors of the above named Company specifying the terms on which the Liquidator is to be remunerated. will be held at The Old Bank, 187a Ashley Road, Hale, Cheshire, The meeting shall be asked to approve: WA15 9SQ on 04 November 2015 at 12.00 noon for the purposes 1) The costs of preparing the Statement of Affairs and convening the mentioned in Sections 99, 100 and 101 of the said Act. Darren meeting: and Terence Brookes of Milner Boardman & Partners, The Old Bank, 187a 2) The bases upon which the Liquidator is to be remunerated Ashley Road, Hale, Cheshire, WA15 9SQ, is qualified to act as an The exact bases of such remuneration are given in an explanatory insolvency practitioner in relation to the above and will furnish policy to all creditors. Any creditor wishing to receive further creditors, free of charge, with such information concerning the information in relation to this policy, should do as soon as possible to company’s affairs as is reasonably required. The resolutions to be ensure that they fully understand the basis of the fees to be agreed. taken at the meeting may include a resolution specifying the terms on Pursuant to section 98(2)(a) of the Act, Andrew Mark Bland (IP which the liquidator is to be remunerated, and the meeting may Number 9472) of DMC Recovery Limited, 41 Greek Street, Stockport, receive information about, or be called upon to approve, the costs of Cheshire SK3 8AX, telephone number 0161 474 0920, who is qualified preparing the Statement of Affairs and convening the meeting. to act as an Insolvency Practitioner in the UK by the Institute of For further details contact: Darren Terence Brookes, Email: Chartered Accountants in and Wales in relation to the above, [email protected] Tel: 0161 927 7788 will furnish creditors free of charge such information concerning the Stephen Allen, Director company’s affairs as is reasonably required. 19 October 2015 (2421605) A Blake, Director 12 October 2015 (2421606) 2421603BOXES CLEVER LIMITED (Company Number 05941057) ANDY2421608 CLYNCH CEILINGS LIMITED Registered office: C/O Jones Giles & Clay Limited, 11 Coopers Yard, (Company Number 08738586) Curran Road, Cardiff CF10 5NB Registered office: XL Business Solutions Limited, Premier House, Principal trading address: 1 Anjardyn Place, Tywardreath, Par, PL24 Bradford Road, Cleckheaton, BD19 3TT 2PJ Principal trading address: Wyndley Grove, Sutton Coldfield Notice is hereby given, pursuant to Rule 4.54 OF THE INSOLVENCY Notice is hereby given, pursuant to Section 98(1) OF THE RULES 1986that a meeting of creditors of the above named Company INSOLVENCY ACT 1986 (AS AMENDED) that a meeting of creditors will be held at the offices of Jones Giles & Clay (formerly PJG has been summoned for the purposes mentioned in Sections 99, 100 Recovery Limited), 246 Peverell Park Road, Plymouth, Devon, PL3 and 101 of the said Act. The meeting will be held at XL Business 4QG on 17 November 2015 at 10.30 am for the purpose of fixing the Solutions Limited, Premier House, Bradford Road, Cleckheaton, BD19 basis of the joint liquidators’ remuneration, receiving an estimate 3TT on 30 October 2015 at 11.15 am. In order to be entitled to vote at thereof and the approval of payment of estimated disbursements to the meeting, creditors must lodge their proxies at XL Business be incurred in administering the liquidation. Resolutions to be taken at Solutions Ltd, Premier House, Bradford Road, Cleckheaton, BD19 the meeting will include a resolution specifying the terms on which the 3TT by no later than 12.00 noon on the business day prior to the day liquidator is to be remunerated. In order to be entitled to vote at the of the meeting, together with a completed proof of debt form. J N meeting, creditors must lodge their proxies at Jones Giles & Clay Bleazard of XL Business Solutions Limited, Premier House, Bradford (formerly PJG Recovery Limited), 246 Peverell Park Road, Plymouth, Road, Cleckheaton, BD19 3TT, is a person qualified to act as an Devon, PL3 4QG, by no later than 12.00 noon on the business day insolvency practitioner in relation to the Company who will, during the prior the day of the meeting, together with a completed proof of debt period before the day on which the meeting is to be held, furnish form. creditors free of charge with such information concerning the For further details contact: W Vaughan Jones or Susan Clay, Tel: company’s affairs as they may reasonably require. 01752 794874. Alternative contact: Tony Jopson. Further details contact: J Bleazard, Email: [email protected]. W Vaughan Jones, Joint Liquidator Alternative contact: Graham Harsley. 20 October 2015 (2421603) A Clynch, Director 21 October 2015 (2421608) CK2421601 CONSTRUCTION & LABOUR SUPPLY LTD (Company Number 07702265) Registered office: 33 Ripley Road, Ilford, Essex, IG3 9HA Principal trading address: 33 Ripley Road, Ilford, Essex, IG3 9HA

44 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 23 AND 25 OCTOBER 2015 | ALL NOTICES GAZETTE COMPANIES

Notice is hereby given pursuant to Section 98 of the INSOLVENCY Creditors wishing to vote at the meeting must (unless they are ACT 1986 that a meeting of creditors of the above company will be individual creditors attending in person) lodge their proxies at the held at Fortis House, 160 London Road, Barking, London, IG11 8BB, offices of Keenan CF, 10th Floor, Victoria House, 25/27 Gloucester on 11 November 2015, at 3.30 pm, for the purposes provided for in Street, Belfast, BT1 4LS no later than 12.00 noon on the 13 November Sections 99 to 101 of the Act. 2015. If no liquidation committee is formed at this meeting, then resolutions The resolutions at the meeting of creditors’ may include a resolution may be taken specifying the terms on which the liquidator is to be specifying the terms on which the office holder is to be remunerated. remunerated and disbursements charged. The meeting may receive information about, or be asked to approve, The meeting will receive information about, or be called upon to the costs of preparing the statement of affairs and convening the approve, the costs of preparing the statement of affairs and meeting. convening the meeting. Dated: 19 October 2015 Notice is also given that, for the purposes of voting, secured creditors By Order of the Board must, unless they surrender their security, lodge at the registered B Curran Director (2421343) office of the company particulars of their security, including the date when it was given and the value at which it is assessed. Creditors wishing to vote at the meeting (unless they are individual ELLESMERE2421712 PROPERTY DEVELOPMENT LIMITED creditors attending in person), must lodge their proxy form together (Company Number 04756707) with a statement of their claim at the offices of ANG (UK) Ltd, 1 Friary, Registered office: Redrock Nursery, Redrock Lane, Haigh, Wigan, Temple Quay, Bristol, BS1 6EA no later than 12 noon on the last WN2 1LZ business day before the meeting. Principal trading address: Redrock Nursery, Redrock Lane, Haigh, Information concerning the company or its affairs will be available free Wigan, WN2 1LZ of charge during the period up to the meeting of creditors, from the Notice is hereby given, pursuant to Section 98 of the INSOLVENCY offices of M. Usman Nazir, a licensed insolvency practitioner (IP No. ACT 1986 that a meeting of the creditors of the above-named 11290), ANG (UK) Ltd, 1 Friary, Temple Quay, Bristol, BS1 6EA. Company will be held at Kay Johnson Gee, Griffin Court, 201 Chapel Alternative contact: Irfan Sajid, [email protected], 01173 252505. Street, Safford, Manchester, M3 5EQ on 30 October 2015 at 11.15 am Sukhdeep Singh for the purposes mentioned in Sections 99, 100 and 101 of the said 20 October 2015 (2421601) Act. Peter Anderson and Alan Fallows of Kay Johnson Gee, Griffin Court, 201 Chapel Street, Safford, Manchester M3 5EQ, are qualified to act as insolvency practitioners in relation to the above and will 2421670CORE FLOORING LTD furnish creditors, free of charge, with such information concerning the (Company Number 06924059) company’s affairs as is reasonably required. Registered office: C/O MAS Associates, Spear House, Cobbett Road, A list of names and addresses of the company’s creditors will be Burntwood, Staffordshire WS7 3GL available for inspection free of charge at Griffin Court, 201 Chapel Principal trading address: Unit 13, Rumer Hill Business Estate, Rumer Street, Safford, Manchester M3 5EQ between 10.00 am and 4.00 pm Hill Road, Cannock, Staffordshire WS11 0ET on the two business days before the day on which the meeting is to Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY be held. ACT 1986 that a meeting of the creditors of the above named Further information is available from Lindsay Pilkington on 0161 832 Company will be held at Griffin & King, 26/28 Goodall Street, Walsall, 6221. West Midlands, WS1 1QL on 09 November 2015 at 11.00 am for the Carl Rogers purposes mentioned in Sections 99, 100 and 101 of the said Act. 21 October 2015 Timothy Frank Corfield of Griffin & King, 26/28 Goodall Street, Walsall, Peter Anderson (IP Number 15336) and Alan Fallows (IP Number West Midlands, WS1 1QL, is qualified to act as an insolvency 9567) of Kay Johnson Gee, Griffin Court, 201 Chapel Street, Safford, practitioner in relation to the above. Manchester, M3 5EQ, the proposed Joint Liquidators for the above A list of names and addresses of the company creditors may be (2421712) inspected, free of charge at the offices of Griffin & King, 26-28 Goodall Street, Walsall, West Midlands WS1 1QL on the two business FWA2421706 COMMERCIAL BUILD LIMITED days before the date on which the meeting is to be held. Creditors (Company Number 08998717) wishing to vote at the meeting must (unless they are individual Registered office: Chapel of St Luke, Chapel Drive, Dartford, Kent, creditors attending in person) ensure that their proxy form and DA2 6FF statement of claim is received at 26-28 Goodall Street, Walsall, West Principal trading address: Chapel of St Luke, Chapel Drive, Dartford, Midlands WS1 1QL not later than 12.00 noon on the business day Kent, DA2 6FF before the meeting is to be held. Pursuant to Section 98 of the INSOLVENCY ACT 1986 (“the Act”) a Secured creditors can only vote for the balance of their debt that will meeting of the creditors of the above named company will be held at not be recovered by enforcement of their security, unless they agree 31st Floor, 40 Bank Street, London, E14 5NR on 29 October 2015 at not to enforce their security at all. 10:25 am. The purpose of the meeting, pursuant to Sections 99 to Further details: Timothy Frank Corfield (IP No 8202), Email: 101 of the Act is to consider the statement of affairs of the Company [email protected] Tel: 01922 722205. to be laid before the meeting, to appoint a liquidator and, if the Richard M LePage, Director creditors think fit, to appoint a liquidation committee. 20 October 2015 (2421670) 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 Begbies Traynor (Central) LLP, The Old Exchange, 234 Southchurch In2421343 the matter of Road, Southend on Sea, SS1 2EG not later than 12.00 noon on 28 THE INSOLVENCY (NORTHERN IRELAND) ORDER 1989 October 2015. Please note that submission of proxy forms by email is CUISINE DIRECT FOODSERVICE LIMITED not acceptable and will lead to the proxy being held invalid and the (Company Number NI619786) vote not cast. NOTICE IS HEREBY GIVEN, pursuant to Article 84 of the Lloyd Biscoe of Begbies Traynor (Central) LLP at the above address is INSOLVENCY (NORTHERN IRELAND) ORDER 1989, that a Meeting of a qualified Insolvency Practitioner who will furnish creditors free of the Creditors of the above-named company will be held at 10.15 am charge with such information concerning the Company’s affairs as at Keenan CF, 10th Floor, Victoria House, 25/27 Gloucester Street, they may reasonably require during the period before the day on Belfast, BT1 4LS on Monday 16 November 2015 for the purposes which the meeting is to be held. mentioned in articles 85 to 87 of the said order. Any person who requires further information may contact Rebecca A list of the names and addresses of the company’s creditors will be Mileham of Begbies Traynor (Central) LLP by e-mail at available for inspection, free of charge at the offices of Keenan CF, [email protected] or by telephone on 01702 10th Floor, Victoria House, 25/27 Gloucester Street, Belfast, BT1 4LS 467255. on the two working days immediately preceding the above meeting. By Order of the Board Kevin Brush, Director 12 October 2015 (2421706)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 23 AND 25 OCTOBER 2015 | 45 COMPANIES

FWA2421709 EDUCATION LIMITED Pursuant to Section 98 of the INSOLVENCY ACT 1986 (“the Act”) a (Company Number 08867724) meeting of the creditors of the above named company will be held at Registered office: Chapel of St Luke, Chapel Drive, Dartford, Kent, 31st Floor, 40 Bank Street, London, E14 5NR on 29 October 2015 at DA2 6FF 10:45 am. The purpose of the meeting, pursuant to Sections 99 to Principal trading address: Chapel of St Luke, Chapel Drive, Dartford, 101 of the Act is to consider the statement of affairs of the Company Kent, DA2 6FF to be laid before the meeting, to appoint a liquidator and, if the Pursuant to Section 98 of the INSOLVENCY ACT 1986 (“the Act”) a creditors think fit, to appoint a liquidation committee. meeting of the creditors of the above named company will be held at In order to be entitled to vote at the meeting, creditors must lodge 31st Floor, 40 Bank Street, London, E14 5NR on 29 October 2015 at their proxies, together with a statement of their claim at the offices of 10:35 am. The purpose of the meeting, pursuant to Sections 99 to Begbies Traynor (Central) LLP, The Old Exchange, 234 Southchurch 101 of the Act is to consider the statement of affairs of the Company Road, Southend on Sea, SS1 2EG not later than 12.00 noon on 28 to be laid before the meeting, to appoint a liquidator and, if the October 2015. Please note that submission of proxy forms by email is creditors think fit, to appoint a liquidation committee. not acceptable and will lead to the proxy being held invalid and the In order to be entitled to vote at the meeting, creditors must lodge vote not cast. their proxies, together with a statement of their claim at the offices of Lloyd Biscoe of Begbies Traynor (Central) LLP at the above address is Begbies Traynor (Central) LLP, The Old Exchange, 234 Southchurch a qualified Insolvency Practitioner who will furnish creditors free of Road, Southend on Sea, SS1 2EG not later than 12.00 noon on 28 charge with such information concerning the Company’s affairs as October 2015. Please note that submission of proxy forms by email is they may reasonably require during the period before the day on not acceptable and will lead to the proxy being held invalid and the which the meeting is to be held. vote not cast. Any person who requires further information may contact Rebecca Lloyd Biscoe of Begbies Traynor (Central) LLP at the above address is Mileham of Begbies Traynor (Central) LLP by e-mail at a qualified Insolvency Practitioner who will furnish creditors free of [email protected] or by telephone on 01702 charge with such information concerning the Company’s affairs as 467255. they may reasonably require during the period before the day on By Order of the Board which the meeting is to be held. Kevin Brush, Director Any person who requires further information may contact Rebecca 12 October 2015 (2421646) Mileham of Begbies Traynor (Central) LLP by e-mail at [email protected] or by telephone on 01702 467255. GHOST2421750 EVENTS & EXHIBITIONS LIMITED By Order of the Board (Company Number 08963560) Kevin Brush, Director (2421709) Registered office: Griffins Court, 24-32 London Road, Newbury, Berkshire, RG14 1JX Principal trading address: Unit 4 Colthrop Manor Farm, Thatcham, 2421789FWA HOTELS AND LEISURE LIMITED Berkshire, RG18 4NJ (Company Number 08865701) Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Registered office: Chapel of St Luke, Chapel Drive, Dartford, Kent, ACT 1986 that a meeting of the creditors of the above named DA2 6FF Company will be held at 92 London Street, Reading, Berkshire, RG1 Principal trading address: Chapel of St Luke, Chapel Drive, Dartford, 4SJ on 03 November 2015 at 11.15 am for the purposes mentioned in Kent, DA2 6FF Sections 99 to 101 of the said Act. Creditors wishing to vote at the Pursuant to Section 98 of the INSOLVENCY ACT 1986 (“the Act”) a meeting must lodge their proxy, together with a statement of their meeting of the creditors of the above named company will be held at claim, at the offices of Wilkins Kennedy LLP, 92 London Street, 31st Floor, 40 Bank Street, London, E14 5NR on 29 October 2015 at Reading, Berkshire, RG1 4SJ, not later than 12.00 noon on the 10:05 am. The purpose of the meeting, pursuant to Sections 99 to business day prior to the meeting. 101 of the Act is to consider the statement of affairs of the Company Matthew John Waghorn and David William Tann (IP Nos. 009432 and to be laid before the meeting, to appoint a liquidator and, if the 008101) of Wilkins Kennedy LLP, 92 London Street, Reading, creditors think fit, to appoint a liquidation committee. Berkshire, RG1 4SJ are qualified to act as insolvency practitioners in In order to be entitled to vote at the meeting, creditors must lodge relation to the above. Such information concerning the company’s their proxies, together with a statement of their claim at the offices of affairs as is reasonably required will be available on request during the Begbies Traynor (Central) LLP, The Old Exchange, 234 Southchurch two business days immediately preceding the meeting. Please Road, Southend on Sea, SS1 2EG not later than 12.00 noon on 28 contact Kofi Baah-Nuakoh at [email protected] October 2015. Please note that submission of proxy forms by email is or on 0118 951 2131. The resolutions at the meeting of creditors may not acceptable and will lead to the proxy being held invalid and the include a resolution specifying the terms on which the liquidators are vote not cast. to be remunerated. The meeting may receive information about, or be Lloyd Biscoe of Begbies Traynor (Central) LLP at the above address is asked to approve, the costs of preparing the statement of affairs and a qualified Insolvency Practitioner who will furnish creditors free of convening the meeting. charge with such information concerning the Company’s affairs as Simon George Crawshaw, Director they may reasonably require during the period before the day on 20 October 2015 (2421750) which the meeting is to be held. Any person who requires further information may contact Rebecca Mileham of Begbies Traynor (Central) LLP by e-mail at HOP2421641 POLE 2010 LIMITED [email protected] or by telephone on 01702 Trading Name: The Hop Pole 467255. (Company Number 07189862) By Order of the Board Registered office: 78 Birmingham Road, Bromsgrove, Worcestershire, Kevin Brush, Director B61 0DF 12 October 2015 (2421789) Principal trading address: 78 Birmingham Road, Bromsgrove, Worcestershire, B61 0DF Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY FWA2421646 RESTORATION LIMITED ACT 1986 that a meeting of the creditors of the above-named (Company Number 08861299) Company will be held at 79 Caroline Street, Birmingham B3 1UP on Registered office: Chapel of St Luke, Chapel Drive, Dartford, Kent, 11 November 2015 at 11.00 am for the purposes mentioned in DA2 6FF Sections 99, 100 and 101 of the said Act. Roderick Graham Butcher Principal trading address: Chapel of St Luke, Chapel Drive, Dartford, (IP No. 8834) of Butcher Woods, 79 Caroline Street, Birmingham B3 Kent, DA2 6FF 1UP, is qualified to act as an insolvency practitioner in relation to the above and will furnish creditors, free of charge, with such information concerning the company’s affairs as is reasonably required. Resolutions may also be passed at this meeting with regard to the costs of convening the meeting.

46 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 23 AND 25 OCTOBER 2015 | ALL NOTICES GAZETTE COMPANIES

For further details contact: Jon Cole on email: jon.cole@butcher- 2421463KBR FACILITIES LIMITED woods.co.uk or on tel: 0121 236 6001. Previous Name of Company: Ross International Limited Peter William Hedges, Director Company Number: SC196162 19 October 2015 (2421641) Registered Office: 169 West George Street, Glasgow, G2 2LB Principal trading address: 6 Pilmuir Grove, Balerno, Edinburgh, EH14 7FD 2421643JAMES L SPENCER LIMITED NOTICE IS HEREBY GIVEN, pursuant to section 98 of the (Company Number 06391907) INSOLVENCY ACT 1986, that a meeting of the creditors of the above- Registered office: 48 Albert Street, Tring, Hertfordshire HP23 6AU named company will be held within the offices of WRI Associates Principal trading address: 48 Albert Street, Tring, Hertfordshire HP23 Limited, 3rd Floor, Turnberry House, 175 West George Street, 6AU Glasgow, G2 2LB on 30 October 2015 at 11.00 am for the purposes Notice is hereby given pursuant to Section 98 of the Insolvency Act mentioned in Sections 99 to 101 of the said Act. 1986 that a Meeting of the Creditors of the above named Company A list of names and addresses of the company’s creditors will be will be held at the offices of Marshall Peters Limited, Heskin Hall available for inspection, free of charge, at the offices of WRI Farm, Wood Lane, Heskin, Preston PR7 5PA on 30 October 2015 at Associates Limited, 3rd Floor, Turnberry House, 175 West George 11.00 am for the purposes mentioned in Section 99 to 101 of the said Street, Glasgow, G2 2LB on the two business days preceding the Act. above meeting. Creditors wishing to vote at the Meeting must lodge their proxy, Resolutions to be taken at the meeting of creditors may include a together with a full statement of account at the offices of Marshall resolution specifying the terms on which the Liquidator is to be Peters Limited, Heskin Hall Farm, Wood Lane, Heskin, Preston PR7 remunerated, and the meeting may receive information about, or be 5PA not later than 12 noon on the day preceding the date of the called upon to approve, the costs of preparing the statement of affairs meeting. and convening the meeting. For the purposes of voting, a secured creditor is required (unless he For further information contact: Ian Wright surrenders his security) to lodge at Marshall Peters Limited, Heskin Office Holder Number 9227 Hall Farm, Wood Lane, Heskin, Preston PR7 5PA before the meeting, Email [email protected] a statement giving particulars of his security, the date when it was Telephone 0141 285 0910 given and the value at which it is assessed. By Order of the Board Resolutions to be taken at the meeting may include a resolution Stuart Ross specifying the terms on which the liquidator is to be remunerated. The Director (2421463) meeting may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meetings. KBR2421452 FACILITIES LIMITED Clive Morris of Marshall Peters Limited, Heskin Hall Farm, Wood Lane, Previous Name of Company: Ross International Limited Heskin, Preston PR7 5PA (IP No. 8820) is qualified to act as Company Number: SC196162 Insolvency Practitioner in relation to the Company and, during the Registered Office: 169 West George Street, Glasgow, G2 2LB period before the day on which the meeting is to be held, will furnish Principal trading address: 6 Pilmuir Grove, Balerno, Edinburgh, EH14 creditors free of charge with such information concerning the 7FD Company’s affairs as they may reasonably require. NOTICE IS HEREBY GIVEN, pursuant to section 98 of the For further details contact: John-Paul Lander, Tel: 01257 452021, INSOLVENCY ACT 1986, that a meeting of the creditors of the above- Email: [email protected] named company will be held within the offices of WRI Associates James Spencer, Director Limited, 3rd Floor, Turnberry House, 175 West George Street, 16 October 2015 (2421643) Glasgow, G2 2LB on 30 October 2015 at 11.00 am for the purposes mentioned in Sections 99 to 101 of the said Act. A list of names and addresses of the company’s creditors will be JOHN2421642 FAIRHURST AND SONS LIMITED available for inspection, free of charge, at the offices of WRI (Company Number 01236128) Associates Limited, 3rd Floor, Turnberry House, 175 West George Registered office: Chapel of St Luke, Chapel Drive, Dartford, Kent, Street, Glasgow, G2 2LB on the two business days preceding the DA2 6FF above meeting. Principal trading address: Chapel of St Luke, Chapel Drive, Dartford, Resolutions to be taken at the meeting of creditors may include a Kent, DA2 6FF resolution specifying the terms on which the Liquidator is to be Pursuant to Section 98 of the INSOLVENCY ACT 1986 (“the Act”) a remunerated, and the meeting may receive information about, or be meeting of the creditors of the above named company will be held at called upon to approve, the costs of preparing the statement of affairs 31st Floor, 40 Bank Street, London, E14 5NR on 29 October 2015 at and convening the meeting. 10:15 am. The purpose of the meeting, pursuant to Sections 99 to By Order of the Board 101 of the Act is to consider the statement of affairs of the Company Stuart Ross to be laid before the meeting, to appoint a liquidator and, if the Director creditors think fit, to appoint a liquidation committee. For further information contact: Ian Wright In order to be entitled to vote at the meeting, creditors must lodge Office Holder Number 9227 their proxies, together with a statement of their claim at the offices of Email [email protected] Begbies Traynor (Central) LLP, The Old Exchange, 234 Southchurch Telephone 0141 285 0910 (2421452) Road, Southend on Sea, SS1 2EG not later than 12.00 noon on 28 October 2015. Please note that submission of proxy forms by email is not acceptable and will lead to the proxy being held invalid and the KDR2421602 ASSOCIATES LIMITED vote not cast. (Company Number 08428598) Lloyd Biscoe of Begbies Traynor (Central) LLP at the above address is Registered office: The Spinney, Oxton Hill, Southwell, a qualified Insolvency Practitioner who will furnish creditors free of Nottinghamshire NG25 0RN charge with such information concerning the Company’s affairs as Principal trading address: Vicarage Lane, North Muskham, Newark, they may reasonably require during the period before the day on Nottinghamshire NG23 6ES which the meeting is to be held. Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Any person who requires further information may contact Rebecca ACT 1986 that a meeting of the creditors of the above named Mileham of Begbies Traynor (Central) LLP by e-mail at Company will be held at Gateway Hotel, Nuthall Road, Nottingham [email protected] or by telephone on 01702 NG8 6AZ on 20 November 2015 at 11.00 am for the purposes 467255. mentioned in Section 99 to 101 of the said Act. A meeting of By Order of the Board shareholders has been called and will be held prior to the meeting of Kevin Brush, Director creditors to consider passing a resolution for the voluntary winding up 12 October 2015 (2421642) of the Company. A list of the names and addresses of the Company’s creditors will be available for inspection free of charge at the offices of

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 23 AND 25 OCTOBER 2015 | 47 COMPANIES

Panos Eliades Franklin & Co, Olympia House, Armitage Road, Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY London, NW11 8RQ, between 10.00 am and 4.00 pm on the two ACT 1986 that a meeting of creditors of the above named Company business days preceding the date of the creditors’ meeting. Any will be held at 4th Floor Victoria House, Victoria Road, Chelmsford creditor entitled to attend and vote at this meeting is entitled to do so CM1 1JR on 30 October 2015 at 11.15 am, for the purposes provided either in person or by proxy. Creditors wishing to vote at the meeting for in Sections 99 to 101 of the said Act. Resolutions to be considered must (unless they are individual creditors attending in person) lodge at the meeting may include a resolution specifying the terms on which their proxy at the offices of Panos Eliades Franklin & Co, Olympia the liquidator is to be remunerated. The meeting may receive House, Armitage Road, London, NW11 8RQ no later than 12.00 noon information about, or be called upon to approve the costs of on 19 November 2015. Unless there are exceptional circumstances, a preparing the statement of affairs and convening the meeting. A creditor will not be entitled to vote unless his written statement of creditors’ guide to liquidators fees in a liquidation and this firms claim (’proof’), which clearly sets out the name and address of the charging and disbursements policy can be found on our website creditor and the amount claimed, has been lodged and admitted for www.mw-w.com by clicking on creditor information and then fees and voting purposes. Proofs must be lodged by 12.00 noon the business costs or a copy can be requested from this office. Creditors wishing day before the meeting. Unless they surrender their security, secured to vote at the meeting must lodge their proxy, together with a proof of creditors must give particulars of their security, the date when it was debt or full statement of account at the offices of McTear Williams & given and the estimated value at which it is assessed if they wish to Wood, Townshend House, Crown Road, Norwich, NR1 3DT. The vote at the meeting. The resolutions to be taken at the creditors’ proxy form must be lodged not later than 12.00 noon on 29 October meeting may include a resolution specifying the terms on which the 2015 and the proof of debt can be lodged at any time up to the Liquidator is to be remunerated and the meeting may receive commencement of the meeting. information about, or be called upon to approve, the costs of Notice is further given that Andrew McTear (IP 007242), of McTear preparing the Statement of Affairs and convening the meeting. Williams & Wood, Townshend House, Crown Road, Norwich NR1 Name and address of Insolvency Practitioner calling the meeting: 3DT, will make available a list of the names and addresses of the Stephen Franklin (IP No 006029) of Panos Eliades Franklin & Co, company’s creditors which may be inspected, free of charge, at the Olympia House, Armitage Road, London, NW11 8RQ. offices of McTear Williams & Wood, 4th Floor Victoria House, Victoria Contact Name: Paul Tomasino, Email: [email protected] Tel: 020 Road, Chelmsford CM1 1JR between 10.00 am and 4.00 pm on the 8731 6807. two business days preceding the date of the meeting. Keith Robertshaw, Director Enquiries should be sent to McTear Williams & Wood, Townshend 19 October 2015 (2421602) House, Crown Road, Norwich NR1 3DT, Email: victoriataylor@mw- w.com, Office: 01603 877540, Fax: 01603 877549. Paul Bradley, Director 2421708L AND L BLESSING LTD 14 October 2015 (2421647) (Company Number 06690053) Registered office: 79 Stubbs Point, London, E13 8JN Principal trading address: 79 Stubbs Point, London, E13 8JN NORTHUMBERLAND2421644 BREWERIES LIMITED Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY (Company Number 04403522) ACT 1986 that a meeting of the creditors of the above named Registered office: Accessory House, Barrington Road, Bedlington, Company will be held at Langley House, Park Road, East Finchley, Northumberland NE22 7AP London N2 8EY on 05 November 2015 at 12.30 pm for the purposes Principal trading address: Accessory House, Barrington Road, mentioned in Sections 99, 100 and 101 of the said Act. Alan Simon of Bedlington, Northumberland NE22 7AP AABRS Limited, Langley House, Park Road, East Finchley, London Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY N2 8EY, is qualified to act as an Insolvency practitioner in relation to ACT 1986 that a meeting of the creditors of the above named the above and will furnish creditors, free of charge, with such Company will be held at 132 Whitley Road, Whitley Bay NE26 2NA on information concerning the company’s affairs as is reasonably 12 November 2015 at 12.15 pm for the purposes mentioned in required. Section 99 to 101 of the said Act. Resolutions to be taken at the For further details contact: Alan Simon, Tel: 020 8444 2000 aforementioned meeting may include a Resolution specifying the Oluwatosin Ilesanmi-Allinson, Director terms on which the Liquidator is to be remunerated and resolutions in 19 October 2015 (2421708) respect of the payment of other costs and expenses, including the basis on which these are charged or reimbursed. The meeting may also receive information about, or be called upon to approve, the MERCURY2421749 NEWSPAPERS LIMITED costs of preparing the statement of affairs and convening the (Company Number 06818643) meeting. Creditors wishing to vote at the Meeting must lodge a proof Trading Name: The Mercury of the debt claimed and unless claiming personally, their proxy, Registered office: c/o Bridgestones, 125/127 Union Street, Oldham, together which must be lodged at 3 The Studios, 320 Chorley Old OL1 1TE Road, Bolton, BL1 4JU, not later than 12.00 noon on the business day Principal trading address: 4B Queens Road, Sheffield, South before the meeting at the offices of Lawson Fox, 3 The Studios, 320 Yorkshire, S2 4DG Chorley Old Road, Bolton BL1 4JU. For the purposes of voting, a NOTICE IS HEREBY GIVEN, pursuant to Section 98 of the secured creditor is required (unless he surrenders his security) to INSOLVENCY ACT 1986, that a Meeting of Creditors of the above lodge at 3 The Studios, 320 Chorley Old Road, Bolton, BL1 4JU named Company will be held at Holiday Inn, Rotherham-Sheffield M1, before the meeting, a statement giving particulars of his security, the Junction 33, West Bawtry Road, Rotherham, S60 2XL at 11.00 am on date when it was given and the value at which it is assessed. Notice is 17th November 2015 for the purposes mentioned in Sections 99, 100 further given that a list of the names and addresses of the Company’s and 101 of the said Act. creditors may be inspected, free of charge, at the proposed Pursuant to Section 98 (2) of the Act, lists of the names and Liquidator’s address at Lawson Fox, 3 The Studios, 320 Chorley Old addresses of the Company’s creditors will be available for inspection Road, Bolton, BL1 4JU between 10.00 am and 4.00 pm on the two free of charge at the offices of Bridgestones, 125/127 Union Street, business days preceding the date of the meeting stated above. Oldham, OL1 1TE, on the two business days calling next before the For further details: Donna Cartmel (IP No. 9574) of 3 The Studios, 320 day of the meeting. Chorley Old Road, London BL1 4JU. Tel: 0844 4537022. BY ORDER OF THE BOARD David Roberts, Director G Wood, Chairman 15 October 2015 (2421644) 17 November 2015 (2421749)

PICTURE2421671 PERFECT DISPLAYS LIMITED NATIONWIDE2421647 COACH & BUS GLAZING LIMITED (Company Number 04971560) (Company Number 06590305) Registered office: Westbury Court, Westbury-on-Trym, Bristol BS9 Registered office: Townshend House, Crown Road, Norwich NR1 3DT 3EF Principal trading address: Unit 78, The Acorn Centre, Barry Street, Principal trading address: 200 South Liberty Lane, Ashton Vale Oldham, Lancashire, OL1 3NE Trading Estate, Bedminster, Bristol BS3 2TY

48 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 23 AND 25 OCTOBER 2015 | ALL NOTICES GAZETTE COMPANIES

NOTICE IS HEREBY GIVEN, pursuant to section 98 of the for inspection, free of charge, at the offices of Allen House, 1 INSOLVENCY ACT 1986 that a meeting of creditors of the above Westmead Road, Sutton, Surrey, SM1 4LA between 10.00 am and company will be held at McAlister & Co, Kestrel Court, Harbour Road, 4.00 pm on the two business days prior to the day of the meeting. Portishead, Bristol BS20 7AN on 2 November 2015 at 12.00 pm for Martin C Armstrong FCCA FABRP FIPA MBA of Turpin Barker the purposes mentioned in sections 99 to 101 of the said Act. Armstrong, Allen House, 1 Westmead Road, Sutton, Surrey, SM1 Simon Thomas Barriball (IP number: 11950) of McAlister & Co 4LA, (IP No. 6212) is a person qualified to act as an insolvency Insolvency Practitioners Ltd, 10 St Helens Road, Swansea SA1 4AW practitioner in relation to the company who will, during the period is qualified to act as an insolvency practitioner in relation to the before the day on which the meeting is to be held, furnish creditors company and, during the period before the day on which the meeting free of charge with such information concerning the company’s affairs is to be held, will furnish creditors free of charge with such information as they may reasonably require. concerning the company’s affairs as they may reasonably require. Further details contact: Nick Stratten, Email: [email protected] Tel: Resolutions to be taken at the meeting may include a resolution 020 8661 7878. specifying the terms on which the Liquidator is to be remunerated and Reginald Abercrombie, Director the meeting may receive information about, or be called upon to 21 October 2015 (2421648) approve, the cost of preparing the statement of affairs and convening the meeting. Further information about this case is available from Linda Tolley at the offices of McAlister & Co Insolvency Practitioners RETATION2421651 SERVICES LIMITED Ltd on 01792 459600 or at [email protected]. (Company Number 07368730) Daniel John Thomas, Director (2421671) Registered office: 8 Shenley Road, Shenley Church End, Milton Keynes, Buckinghamshire, MK5 6AV Principal trading address: 8 Shenley Road, Shenley Church End, 2421655PROMECH (NW) LIMITED Milton Keynes, Buckinghamshire, MK5 6AV (Company Number 07830267) Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Registered office: 308 London Road, Hazel Grove, Stockport, ACT 1986 that a meeting of the creditors of the above named Cheshire, SK7 4RF Company will be held at The Hotel Ibis Rugby East, Dirft East, Principal trading address: Unit 6B Chadkirk Industrial Estate, Vale Parklands, Crick, Rugby, Northamptonshire, NN6 7EX on 06 Road, Romiley, Stockport, Cheshire, SK6 3NE November 2015 at 1.00 pm for the purposes mentioned in Section 99 Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY to 101 of the said Act. Creditors wishing to vote at the Meeting must ACT 1986 that a meeting of the creditors of the above-named lodge their proxy, together with a statement of their claim at the Company will be held at the offices of Poppleton & Appleby, 16 offices of Silke & Co Ltd, 1st Floor, Consort House, Waterdale, Oxford Court, Bishopsgate, Manchester M2 3WQ on 05 November Doncaster, DN1 3HR, not later than 12.00 noon on 5 November 2015. 2015 at 12.00 noon for the purposes mentioned in Sections 99, 100 A list of the names and addresses of the Company’s creditors may be and 101 of the said Act. Pursuant to Section 98(2) of the Insolvency inspected, free of charge, at the offices of Silke & Co Ltd, at the Act 1986, Stephen James Wainwright and Allan Christopher Cadman above address between 10.00 am and 4.00 pm on the two business (IP Nos 5306 and 9522) of Poppleton & Appleby, 16 Oxford Court, days preceding the date of the meeting stated above. Bishopsgate, Manchester M2 3WQ, are qualified to act as Insolvency Further details contact Silke & Co Ltd on 01302 342875. Practitioners in relation to the above Company, and will furnish Michael Compton, Director Creditors free of charge with such information concerning the above 15 October 2015 (2421651) Company’s affairs as they may reasonably require. Resolutions to be taken at the meeting may include a Resolution specifying the terms on which the Joint Liquidators are to be SEASON2421707 CARS LIMITED remunerated, including the basis on which disbursements and costs Trading Name: Season Car Hire are to be charged and reimbursed. The meeting may receive (Company Number 05904326) information about, or be called upon, to approve the costs of Registered office: Unit M Abbey Wharf Industrial Estate, Kingsbridge preparing the Statement of Affairs and convening the meeting. For the Road, Barking, Essex, IG11 0BD purpose of voting, Proxy forms intended for use at the meeting must Principal trading address: Unit M Abbey Wharf Industrial Estate, be lodged together with a Statement of Claim at the offices of Kingsbridge Road, Barking, Essex, IG11 0BD Poppleton & Appleby, 16 Oxford Court, Bishopsgate, Manchester, M2 Notice is hereby given, pursuant to Section 98(1) OF THE 3WQ not later than 12.00 noon on the business day preceding the INSOLVENCY ACT 1986 (AS AMENDED) that a meeting of creditors meeting. Also for voting purposes, Secured Creditors must, unless has been summoned for the purposes mentioned in Sections 99, 100 they surrender their security, lodge their full particulars of their and 101 of the said Act. The meeting will be held at Holiday Inn security, the date it was given and its assessed value at the offices of Brentwood, Brook Street, Brentwood, Essex, CM14 5NF on 30 Poppleton & Appleby, 16 Oxford Court, Bishopsgate, Manchester, M2 October 2015 at 11.30 am. In order to be entitled to vote at the 3WQ meeting, creditors must lodge their proxies at Rimes & Co, 3 The For further details contact: S J Wainwright or M Ellidge, Email: Courtyard, Harris Business Park, Hanbury Road, Stoke Prior, sjwainwright@pandamanchester or Bromsgrove B60 4DJ, by no later than 12 noon on the business day [email protected] Tel: 0161 228 3028 prior to the day of the meeting together with a completed proof of P Thomas, Director debt form. 16 October 2015 (2421655) Nickolas Garth Rimes and Adam Peter Jordan of Rimes & Co, 3 The Courtyard, Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove B60 4DJ are qualified to act as insolvency practitioners R2421648 A ROOFING LIMITED in relation to the above and a list of the names and addresses of the (Company Number 07303802) Company’s creditors may be inspected free of charge at the offices of Registered office: 39 Homefield Road, Walton-On-Thames, Surrey Rimes & Co, 3 The Courtyard, Harris Business Park, Hanbury Road, KT12 3RE Stoke Prior, Bromsgrove B60 4DJ between 10.00 am and 4.00 pm on Principal trading address: 39 Homefield Road, Walton-On-Thames, the two business days prior to the meeting. Surrey KT12 3RE For further details contact: Email: [email protected] Notice is hereby given, pursuant to Section 98(1) OF THE Tel: 01527 558410 INSOLVENCY ACT 1986 (AS AMENDED)that a meeting of creditors Sarfraaz Patel, Director has been summoned for the purposes mentioned in Sections 99, 100 20 October 2015 (2421707) and 101 of the said Act. The meeting will be held at Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA on 30 October 2015 at 10.15 am. In order to be entitled to vote at the meeting, creditors SELECT2421326 MANAGEMENT AND SECURITY LIMITED must lodge their proxies at Allen House, 1 Westmead Road, Sutton, (Company Number NI057782) Surrey, SM1 4LA by no later than 12 noon on the business day prior Registered Office: Unit B1, 19 Heron Road, Belfast, BT3 9LE to the day of the meeting, together with a statement of claim. A list of the names and addresses of the company’s creditors will be available

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 23 AND 25 OCTOBER 2015 | 49 COMPANIES

NOTICE IS HEREBY GIVEN pursuant to Article 84 of the Notice is hereby given, pursuant to Section 98 of the INSOLVENCY INSOLVENCY (NORTHERN IRELAND) ORDER 1989, that a Meeting of ACT, 1986 that a meeting of creditors of the above named company the Creditors of the above-named Company will be held at the offices will be held within the offices of Henderson Loggie CA, 48 Queens of Arthur Boyd & Company, 5th Floor Causeway Tower, 9 James Road, Aberdeen, AB15 4YE on 3 November 2015 at 10.30 am for the Street South, Belfast, BT2 8DN on 5 November 2015 at 11.30 am for purposes specified in Sections 99 to 101 of the said Act. the purposes mentioned in Articles 85 to 87 of the INSOLVENCY A list of the names and addresses of the company’s creditors will be (NORTHERN IRELAND) ORDER 1989. available for inspection, free of charge, within the offices of Messrs. A list of names and addresses of the Company’s Creditors will be Henderson Loggie CA, 48 Queens Road, Aberdeen, AB15 4YE during available for inspection free of charge at the offices of Arthur Boyd & the two business days preceding the above meeting. Company, 5th Floor Causeway Tower, 9 James Street South, Belfast, By order of the board BT2 8DN during the two business days before the meeting. S Walker, Director Creditors wishing to vote at the meeting must (unless they are 7 October 2015 (2421449) individual creditors attending in person) send their proxies to Arthur Boyd & Company, 5th Floor Causeway Tower, 9 James Street South, Belfast, BT2 8DN by no later than Wednesday 4 November 2015. STOLLARVISION2421649 LTD BY ORDER OF THE BOARD Trading Name: The Dorset Andrew McQuillan – Director (Company Number 07113929) 23 October 2015 (2421326) Registered office: c/o M Stollar, 13 Rochester Road, Brighton, East Sussex, BN2 0EJ Principal trading address: (Formerly) 28 North Road, Brighton, East 2421659SIMPLY SHOP FITTINGS LIMITED Sussex, BN1 1YB (Company Number 06818822) Pursuant to Section 98 OF THE INSOLVENCY ACT 1986 ("THE ACT") Registered office: 5-7 New Road, Radcliffe, Manchester, Lancashire, a meeting of the creditors of the above-named Company will be held M26 1LS at Begbies Traynor (Central) LLP, 2/3 Pavilion Buildings, Brighton, Principal trading address: Unit 2a Stocks Industrial Estate, Legh East Sussex BN1 1EE on 02 November 2015 at 10.15 am. The Street, Eccles, Manchester, M30 0UT purpose of the meeting, pursuant to Sections 99 to 101 of the Act is NOTICE IS HEREBY GIVEN pursuant to Section 98 of the to consider the statement of affairs of the Company to be laid before INSOLVENCY ACT 1986 that a Meeting of the Creditors of the above the meeting, to appoint a liquidator and, if the creditors think fit, to named Company will be held at Alma Park, Woodway Lane, appoint a liquidation committee. In order to be entitled to vote at the Claybrooke Parva, Lutterworth,, Leicestershire LE17 5FB on 5 meeting, creditors must lodge their proxies, together with a statement November 2015 at 1.15 pm for the purposes mentioned in Section 99 of their claim at the offices of Begbies Traynor (Central) LLP, 2/3 to 101 of the said Act. Pavilion Buildings, Brighton, East Sussex BN1 1EE, not later 12.00 A list of the names and addresses of the Company’s creditors will be noon on 30 October 2015. Please note that the joint liquidators and available for inspection free of charge at the offices of F A Simms & their staff will not accept receipt of completed proxy forms by email. Partners Limited, Alma Park, Woodway Lane, Claybrooke Parva, Submission of proxy forms by email will lead to the proxy being held Lutterworth, Leicestershire, LE17 5FB, United Kingdom between invalid and the vote not cast. A list of names and addresses of the 10.00am and 4.00pm on the two business days preceding the date of above Company’s Creditors can be inspected free of charge at the creditors meeting. Begbies Traynor (Central) LLP at the above address between the Any creditor entitled to attend and vote at this meeting is entitled to hours of 10.00 am and 4.00 pm on the two business days preceding do so either in person or by proxy. Creditors wishing to vote at the the date of the Meeting stated above. meeting must (unless they are individual creditors attending in person) Any person who requires further information may contact James lodge their proxy at the offices of Alma Park, Woodway Lane, Trebble of Begbies Traynor (Central) LLP by email at Claybrooke Parva, Lutterworth, Leicestershire LE17 5FB no later than [email protected] or on tel: 01273 322960. 12 noon on 4 November 2015. M Stollar, Director Unless there are exceptional circumstances, a creditor will not be 19 October 2015 (2421649) entitled to vote unless his written statement of claim, (‘proof’), which clearly sets out the name and address of the creditor and the amount claimed, has been lodged and admitted for voting purposes. Whilst STYLES2421640 CLOTHING LIMITED such proofs may be lodged at any time before voting commences, (Company Number 04414118) creditors intending to vote at the meeting are requested to send them Registered office: Office 6A 1st Floor, Popin Business Centre South with their proxies. Way, Wembley, Middlesex HA9 OHF Unless they surrender their security, secured creditors must give Principal trading address: Office 6A 1st Floor, Popin Business Centre particulars of their security, the date when it was given and the South Way, Wembley, Middlesex HA9 OHF estimated value at which it is assessed if they wish to vote at the NOTICE IS HEREBY GIVEN pursuant to Section 98 of the meeting. INSOLVENCY ACT 1986 that a Meeting of the Creditors of the above The meeting will be called to approve the pre appointment fees of the named company will be held by telephone conference administered Joint Liquidators, details of which will be provided to all known from Albemarle House, 1 Albemarle Street, London, W1S 4HA on 3 creditors and will be available upon request. Creditors will then be November 2015 at 1.00 pm for the purposes mentioned in Sections contacted following the meeting of creditors with details of how the 99 to 101 of the said Act. Liquidators intend to be remunerated. A meeting of shareholders has been called and will be held prior to Names of Insolvency Practitioners assisting in calling the meetings: the meeting of creditors to consider passing a resolution for voluntary Richard Frank Simms, Carolynn Jean Best winding up of the Company. Address of Insolvency Practitioners: Alma Park, Woodway Lane, A list of the names and addresses of the Company’s creditors will be Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB, United available for inspection free of charge at the offices of Re10 (London) Kingdom IP Numbers: 9252, 9683 Contact Name: Adrienne Savidge Limited, Albemarle House, 1 Albemarle Street, London, W1S 4HA on Email Address: [email protected] Telephone Number: 01455 the business days immediately preceding the meeting between the 555444 hours of 10.00 am and 4.00 pm. Mohamed-Afzal Alotia, Chairman Any creditor entitled to attend and vote at this meeting is entitled to 20 October 2015 (2421659) do so either in person or by proxy. Creditors wishing to vote at the meeting must (unless they are individual creditors attending in person) lodge their proxy at the offices of Re10 (London) Limited, Albemarle STEVE2421449 WALKER CAR & COMMERCIAL BODY REPAIRS LIMITED House, 1 Albemarle Street, London, W1S 4HA no later than 12 noon Company Number: SC351700 on the business date proceeding meeting. Creditors should contact Khushbu Trivedi of Re10 (London) Limited on 020 7355 6161 as regards to telephone conference dial-in details.

50 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 23 AND 25 OCTOBER 2015 | ALL NOTICES GAZETTE COMPANIES

Unless there are exceptional circumstances, a creditor will not be Any person who requires further information may contact Carol entitled to vote unless his written statement of claim, (‘proof’), which Wilson of Begbies Traynor (Central) LLP by email at clearly sets out the name and address of the creditor and the amount [email protected] or by telephone on 01223 495660. claimed, has been lodged and admitted for voting purposes. Proofs Jacqueline Tracey Brennan, Director must be lodged by noon the business day before the meeting. 20 October 2015 (2421650) Unless they surrender their security, secured creditors must give particulars of their security, the date when it was given and the estimated value at which it is assessed if they wish to vote at the TEIKO2421662 LIMITED meeting. (Company Number 07498821) The resolutions to be taken at the creditors’ meeting may include a Registered office: 19 North Street, Ashford, Kent, TN24 8LF resolution specifying the terms on which the Liquidator is to be Principal trading address: Eastwell Court, Eastwell Park, Ashford, remunerated, and the meeting may receive information about, or be TN25 4JT called upon to approve, the costs of preparing the statement of affairs Notice is hereby given, pursuant to Section 98(1) OF THE and convening the meeting. INSOLVENCY ACT 1986 (AS AMENDED) that a meeting of creditors Mohamed Ismail, Director has been summoned for the purposes mentioned in Sections 99, 100 For further information please contact: Khushbu Trivedi on 020 7355 and 101 of the said Act. The meeting will be held at The Ashford 61612 or email at [email protected] International Hotel, Simone Weil Avenue, Ashford, Kent, TN24 8UX on Nimish Patel (IP Number 8679) of Albemarle House, 1 Albemarle 30 October 2015 at 11.15 am. In order to be entitled to vote at the Street, London, W1S 4HA, the proposed Liquidator for the above meeting, creditors must lodge their proxies at MHA MacIntyre (2421640) Hudson, Cornwallis House, Pudding Lane, Maidstone Kent, ME14 1NH, by no later than 12 noon on the business day prior to the day of 2421645T&K CONSTRUCTION LTD the meeting, together with a completed proof of debt form. (Company Number 07586227) A list of the names and addresses of the company’s creditors will be Registered office: Church House, 13-15 Regent Street, Nottingham available for inspection, free of charge, at the offices of MHA NG1 5BS MacIntyre Hudson, Cornwallis House, Pudding Lane, Maidstone Kent, Principal trading address: (Formerly) Unit 20 Oak House A, Southwell ME14 1NH between 10.00 am and 4.00 pm on the two business days Road West, Rainworth, Mansfield, Nottinghamshire, NG21 0HJ prior to the day of the meeting. Pursuant to Section 98 OF THE INSOLVENCY ACT 1986 ("THE ACT") For further details contact: Katherine Everitt, email: a meeting of the creditors of the above named company will be held [email protected] Tel: 01622 754033 at Church House, 13-15 Regent Street, Nottingham NG1 5BS on 30 Jordan Daniel Toogood, Director October 2015 at 10.30 am. The purpose of the meeting, pursuant to 20 October 2015 (2421662) 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. In THE2421669 CHATELAINE CHARM BELT COMPANY LIMITED order to be entitled to vote at the meeting, creditors must lodge their (Company Number 08388592) proxies, together with a statement of their claim at the offices of CFS Registered office: Flat 14, Hansler Court, 59 Princes Way, Southfields, Restructuring LLP, Church House, 13-15 Regent Street, Nottingham London, SW19 6HT NG1 5BS, not later than 12.00 noon on 29 October 2015. Please note NOTICE IS HEREBY GIVEN pursuant to Section 98 of the that submission of proxy forms by email is not acceptable and will INSOLVENCY ACT 1986 that a Meeting of the Creditors of the above lead to the proxy being held invalid and the vote not cast. A list of the named Company will be held at Regus UK Limited, Regent’s Place, names and addresses of the Company’s creditors may be inspected, 338 Euston Road, London, NW1 3BT on 12 November 2015 at 11.15 free of charge, at CFS Restructuring LLP at the above address am for the purposes mentioned in Section 99 to 101 of the said Act. between 10.00 am and 4.00 pm on the two business days preceding A list of the names and addresses of the Company’s creditors will be the date of the meeting stated above. available for inspection free of charge at the offices of F A Simms & Any person who requires further information may contact Andrew Partners Limited, Alma Park, Woodway Lane, Claybrooke Parva, Cordon of CFS Restructuring LLP by email: [email protected] or by Lutterworth, Leicestershire, LE17 5FB, United Kingdom between telephone on 0115 8387330. 10.00am and 4.00pm on the two business days preceding the date of Geoffrey Beard, Director the creditors meeting. 19 October 2015 (2421645) Any creditor entitled to attend and vote at this meeting is entitled to do so either in person or by proxy. Creditors wishing to vote at the meeting must (unless they are individual creditors attending in person) TAKE2421650 5 (ROYSTON) LIMITED lodge their proxy at the offices of Alma Park, Woodway Lane, (Company Number 08631757) Claybrooke Parva, Lutterworth, Leicestershire LE17 5FB no later than Registered office: Begbies Traynor (Central) LLP, 1st Floor, 24 High 12 noon on 11 November 2015 . Street, Maynards, Whittlesford, Cambridgeshire, CB22 4LT Unless there are exceptional circumstances, a creditor will not be Principal trading address: 5 Kneesworth Street, Royston, entitled to vote unless his written statement of claim, (‘proof’), which Hertfordshire, SG8 5AA clearly sets out the name and address of the creditor and the amount Pursuant to Section 98 OF THE INSOLVENCY ACT 1986 ("THE ACT") claimed, has been lodged and admitted for voting purposes. Whilst a meeting of the creditors of the above-named Company will be held such proofs may be lodged at any time before voting commences, at Begbies Traynor (Central) LLP, First Floor, 24 High Street, creditors intending to vote at the meeting are requested to send them Maynards, Whittlesford, Cambridgeshire, CB22 4LT on 12 November with their proxies. 2015 at 1.15 pm. The purpose of the meeting, pursuant to Sections Unless they surrender their security, secured creditors must give 99 to 101 of the Act is to consider the statement of affairs of the particulars of their security, the date when it was given and the Company to be laid before the meeting, to appoint a Liquidator and, if estimated value at which it is assessed if they wish to vote at the the creditors think fit, to appoint a liquidation committee. In order to meeting. be entitled to vote at the meeting, creditors must lodge their proxies, The meeting will be called to approve the pre appointment fees of the together with a statement of their claim at the offices of Begbies Joint Liquidators, details of which will be provided to all known Traynor (Central) LLP, First Floor, 24 High Street, Maynards, creditors and will be available upon request. Creditors will then be Whittlesford, Cambridgeshire, CB22 4LT, not later than 12.00 noon on contacted following the meeting of creditors with details of how the 11 November 2015. Liquidators intend to be remunerated. Please note that submission of proxy forms by email is not acceptable For further details contact: Maria Navratilova, Email: and will lead to the proxy being held invalid and the vote not cast. [email protected], Tel: 01455 555444 Mary Anne Currie-Smith of Begbies Traynor (Central) LLP at the Tania Blasco, Director above address is a qualified Insolvency Practitioner who will furnish 21 October 2015 (2421669) creditors, free of charge, with such information concerning the Company’s affairs as they may reasonably require during the period before the day on which the meeting is to be held.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 23 AND 25 OCTOBER 2015 | 51 COMPANIES

Z2421656 VISUAL LIMITED CASTLEHILL2421341 VINEYARD LIMITED Trading Name: Jeannet In Liquidation (Company Number 09055288) (Company Number NI623245) Previous Name of Company: Jeannet Property Design Limited Registered Office: McCambridge Duffy, 35 Templemore Business Registered office: New Broad Street House, 35 New Broad Street, Park, Northland Road, Derry BT48 0LD London, EC2M 1NH Notice is hereby given that I, Ronan Duffy, of McCambridge Duffy Principal trading address: New Broad Street House, 35 New Broad LLP, 35 Templemore Business Park, Northland Road, Derry BT48 Street, London, EC2M 1NH 0LD, was appointed Liquidator of the above named company at a Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY meeting of creditors on 21 October 2015 which was convened under ACT 1986 that a meeting of the creditors of the above named Article 84 of The Insolvency (Northern Ireland) Order 1989. Company will be held at St. Bride’s House, 10 Salisbury Square, Creditors of the company are required, on or before 21 December London, EC4Y 8EH on 04 November 2015 at 2.15 pm for the 2015, to send their full names, addresses and particulars of their purposes mentioned in Sections 99, 100 and 101 of the said Act. debts or claims to Ronan Duffy, of McCambridge Duffy LLP, 35 Forms of proxy and proof of debt to be used at the Meeting must be Templemore Business Park, Northland Road, Derry BT48 0LD, the lodged at the offices of CCW Recovery Solutions, 4 Mount Ephraim Liquidator of the said company. Road, Tunbridge Wells, Kent, TN1 1EE, not later than 12 noon on 3 If required by notice in writing from the said Liquidator, creditors must November 2015. come in and prove their said debts or claims at such time and place Mark Newman and Vincent John Green (IP Nos. 008723 and 009416) as shall be specified in the said notice or in default thereof may be of CCW Recovery Solutions, 4 Mount Ephraim Road, Tunbridge excluded from the benefit of any distribution made before such debts Wells, Kent, TN1 1EE are qualified to act as Insolvency Practitioners are proved. in relation to the company and, during the period before the day on Ronan Duffy, Liquidator which the meeting is to be held, will furnish creditors free of charge 21 October 2015 (2421341) with such information concerning the company’s affairs as they may reasonably require. For further details contact: Ian Goodhew, Email: KILEEN2421776 LIMITED [email protected] Tel: 01892 700200 (Company Number 06362050) Boris Jeannet, Director Registered office: 49-53 Regent Street, Cambridge CB2 1AB 19 October 2015 (2421656) Principal trading address: St John’s House, 5 South Parade, Summertown, Oxford OX2 7JL Notice is hereby given that the Creditors of the above named NOTICES TO CREDITORS company are required on or before 15 December 2015 to send their full names and addresses and the particulars of their debts or claims 2421790ALBURN INVESTMENTS MANAGEMENT SERVICES LIMITED and the names and addresses of their solicitors to Stephen Armstrong (Company Number 03278296) and Gregg Sterritt of RSM McClure Watters, Number One Lanyon Registered office: 49-53 Regent Street, Cambridge CB2 1AB Quay, Belfast BT1 3LG, the Joint Liquidators of the said company, Principal trading address: St John’s House, 5 South Parade, and, if so required by notice in writing from the said Joint Liquidators, Summertown, Oxford OX2 7JL to come in and prove their said debts or claims at such time and Notice is hereby given that the Creditors of the above named place as shall be specified in such notice, or in default thereof they company are required on or before 15 December 2015 to send their will be excluded from the benefit of any distribution made before such full names and addresses and the particulars of their debts or claims debts are proved. and the names and addresses of their solicitors to Stephen Armstrong Further information about this case is available from James Hilland at and Gregg Sterritt of RSM McClure Watters, Number One Lanyon the offices of RSM McClure Watters on 02890 234343 or at Quay, Belfast BT1 3LG, the Joint Liquidators of the said company, [email protected] and, if so required by notice in writing from the said Joint Liquidators, Stephen Armstrong, Joint Liquidator to come in and prove their said debts or claims at such time and 20 October 2015 (2421776) 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. L2421903 & T CATERING LIMITED Further information about this case is available from James Hilland at (Company Number 08565609) the offices of RSM McClure Watters on 02890 234343 or at Trading Name: IL Bacio [email protected] Registered office: 1st Floor, 26-28 Bedford Row, London WC1R 4HE Stephen Armstrong, Joint Liquidator Principal trading address: 19c Forest Drive, Theydon Bois, Epping 20 October 2015 (2421790) CM16 7EX In accordance with Rule 4.106A, Paul Appleton and Paul Cooper (IP Nos. 8883 and 15452) both of David Rubin & Partners, 26-28 Bedford ALBURN2422018 TRADESTON LIMITED Row, London WC1R 4HE, were appointed Joint Liquidators of the (Company Number 04893541) above-named Company on 19 October 2015 by a resolution of Registered office: 49-53 Regent Street, Cambridge CB2 1AB members and this appointment was ratified shortly afterward by the Principal trading address: St John’s House, 5 South Parade, creditors. Summertown, Oxford OX2 7JL Notice is hereby given that the Creditors of the above-named Notice is hereby given that the Creditors of the above named Company are required on or before 20 November 2015 to send in company are required on or before 15 December 2015 to send their their names and addresses with particulars of their Debts or Claims to full names and addresses and the particulars of their debts or claims the Joint Liquidators or in default thereof they will be excluded from and the names and addresses of their solicitors to Stephen Armstrong the benefit of any distribution made before such debts are proved. and Gregg Sterritt of RSM McClure Watters, Number One Lanyon If further information is required, Paul Appleton and Paul Cooper or Quay, Belfast BT1 3LG, the Joint Liquidators of the said company, alternatively Adam Shama may be contacted on telephone number and, if so required by notice in writing from the said Joint Liquidators, 020 7400 7900. to come in and prove their said debts or claims at such time and Paul Appleton and Paul Cooper, Joint Liquidators place as shall be specified in such notice, or in default thereof they 19 October 2015 (2421903) will be excluded from the benefit of any distribution made before such debts are proved. Further information about this case is available from James Hilland at PRICE2421781 JOINERY LTD the offices of RSM McClure Watters on 02890 234343 or at (Company Number 07494629) [email protected] Registered office: White Hart House, Silwood Road, Ascot, Berkshire Stephen Armstrong, Joint Liquidator SL5 0PY 20 October 2015 (2422018) Principal trading address: 10 Straight Road, Old Windsor, Berkshire SL4 2RL

52 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 23 AND 25 OCTOBER 2015 | ALL NOTICES GAZETTE COMPANIES

Notice is hereby given that the Creditors of the above-named RESOLUTION FOR WINDING-UP Company are required, on or before 3 December 2015 to send their names and addresses with particulars of their debts or claims, and 12421588 TOUCH 2 LTD the names and address of their Solicitor(s) (if any), to Ashok Bhardwaj (Company Number 07702275) (IP No 4640) of Bhardwaj Insolvency Practitioners, 47/49 Green Lane, Registered office: Findlay James, Saxon House, Saxon Way, Northwood, Middlesex HA6 3AE. The Liquidator of the said Company; Cheltenham GL52 6QX and, if so required by notice in writing by the said Liquidator, are, by Principal trading address: New Cambridge House, Bassingbourn their Solicitors or personally, to come and prove their said debts or Road, Litlington, Hertfordshire SG8 0SS claims at such time and place as shall be specified in such notice, or At a General Meeting of the members of the above named Company, in default thereof they will be excluded from the benefit of any duly convened and held at Saxon House, Saxon Way, Cheltenham distribution, made before such debts are proved. GL52 6QX on 14 October 2015 the following resolutions were passed Date of Appointment: 14 October 2015. as a Special Resolution and as an Ordinary Resolution: Further details contact: A K Bhardwaj, Email: [email protected] “That it has been proved to the satisfaction of this meeting that the Tel: 01923 820966 Company cannot, by reason of its liabilities, continue its business, Ashok Bhardwaj, Liquidator and that it is advisable to wind up the same, and accordingly that the 20 October 2015 (2421781) Company be wound up voluntarily and that Alisdair James Findlay, of Findlay James, Saxon House, Saxon Way, Cheltenham GL52 6QX, (IP No 008744) be and he is hereby appointed Liquidator for the 2421779SHOPA LIMITED purposes of such winding up.” In Creditors’ Voluntary Liquidation Further details contact: A J Findlay, Email: [email protected], (Company Number 07674531) Tel: 01242 576555. Registered office: 2nd Floor, 2 City Place, Beehive Ring Road, Matthew Kirton, Chairman (2421588) Gatwick RH6 0PA Principal trading address: 4th Floor, Lector Court, 151-153 Farringdon Road, London EC1R 3AF ALBURN2421590 INVESTMENTS MANAGEMENT SERVICES LIMITED WE HEREBY GIVE NOTICE that William Matthew Humphries Tait (IP (Company Number 03278296) no. 9564) of BDO LLP, 2 City Place, Beehive Ring Road, Gatwick, Registered office: 49-53 Regent Street, Cambridge CB2 1AB West Sussex RH6 0PA and Martha Hanora Thompson (IP no. 8678) of Principal trading address: St John’s House, 5 South Parade, BDO LLP, 55 Baker Street, London W1U 7EU were appointed Joint Summertown, Oxford OX2 7JL Liquidators of the above named company on 14 October 2015. All At a General Meeting of the above-named company duly convened debts and claims should be sent to us at the address above. and held on 20 October 2015 at the offices of RSM McClure Watters, The Joint Liquidators may be contacted care of Number One, Lanyon Quay, Belfast BT1 3LG the following resolutions [email protected] quoting MAN/SEN-00255798. were passed. The first being a special resolution and the second 19 October 2015 being an ordinary resolution. William Matthew Humphries Tait, Joint Liquidator (2421779) 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 is is advisable to wind-up the same and that accordingly the SIMPLY2421336 CLASS LIMITED company be wound up voluntarily.’ (Company Number NI604099) 2. ‘That Stephen Armstrong and Gregg Sterritt of RSM McClure In Creditors Voluntary Liquidation Watters, Number One, Lanyon Quay, Belfast BT1 3LG be and are Registered Office & Principal Trading Address: 671-681 Shore Road, hereby appointed Joint Liquidators.’ Newtownabbey, County Antrim BT37 0ST Further information about the case is available from James Hilland at NOTICE IS HEREBY GIVEN, pursuant to Rule 4.113 of the the offices of RSM McClure Watters on 02890 234343 or at INSOLVENCY RULES (NORTHERN IRELAND) 1991 that on 14 [email protected] October 2015 Elizabeth McKeown of Liz McKeown & Co, 3 Wellington Bryan Lawlor, Chairman (2421590) Park, Malone Road, Belfast BT9 6DJ was appointed Liquidator of the above named Company (Creditors’ Voluntary Winding Up). Creditors of the Company who have not already done so should ALBURN2421600 TRADESTON LIMITED submit their claims in writing to me at the following address not later (Company Number 04893541) than 20 NOVEMBER 2015. Registered office: 49-53 Regent Street, Cambridge CB2 1AB Liz McKeown & Co. Principal trading address: St John’s House, 5 South Parade, 3 Wellington Park, Malone Road, Belfast BT9 6DJ Summertown, Oxford OX2 7JL Elizabeth McKeown At a General Meeting of the above-named company duly convened Liquidator and held on 20 October 2015 at the offices of RSM McClure Watters, Date 14 OCTOBER 2015 (2421336) Number One, Lanyon Quay, Belfast BT1 3LG the following resolutions were passed. The first being a special resolution and the second being an ordinary resolution. WOODLAND2421780 CATERING LTD 1. ‘That it has been proved to the satisfaction of this meeting that the (Company Number 07963054) company cannot, by reason of its liabilities, continue its business and Trading Name: IL Bacio that is is advisable to wind-up the same and that accordingly the Registered office: 1st Floor, 26-28 Bedford Row, London WC1R 4HE company be wound up voluntarily.’ Principal trading address: 182 Queens Road, Buckhurst Hill, IG9 5BD 2. ‘That Stephen Armstrong and Gregg Sterritt of RSM McClure Notice is hereby given that Paul Appleton and Paul Cooper (IP Nos. Watters, Number One, Lanyon Quay, Belfast BT1 3LG be and are 8883 and 15452) both of David Rubin & Partners, 26-28 Bedford Row, hereby appointed Joint Liquidators.’ London WC1R 4HE, were appointed Joint Liquidators of the above- Further information about the case is available from James Hilland at named Company on 19 October 2015 by a resolution of members and the offices of RSM McClure Watters on 02890 234343 or at this appointment was ratified shortly afterward by the creditors. [email protected] Notice is hereby given that the Creditors of the above-named Bryan Lawlor, Chairman (2421600) Company are required on or before 20 November 2015 to send in their names and addresses with particulars of their Debts or Claims to the Joint Liquidators or in default thereof they will be excluded from ANDREA2421592 CLAIRE LIMITED the benefit of any distribution made before such debts are proved. (Company Number 05698412) If further information is required, Paul Appleton and Paul Cooper or Registered office: 59 - 61 Station Road, Cheadle Hulme, Stockport, alternatively Adam Shama may be contacted on telephone number Cheshire, SK8 7AA 020 7400 7900. Paul Appleton, Joint Liquidator 19 October 2015 (2421780)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 23 AND 25 OCTOBER 2015 | 53 COMPANIES

At an Extraordinary General Meeting of the members of above named For further details contact: Lisa Pollack, Tel: 020 7377 4370. Company, duly convened and held at Simmonds & Company, Crown Abdul Mojid, Director (2421639) House, 217 Higher Hillgate, Stockport, Cheshire, SK1 3RB on 19 October 2015 the following Special Resolution and Ordinary Resolution were duly passed. BOXES2421636 CLEVER LIMITED That it has been proved to the satisfaction of this Meeting that the (Company Number 05941057) Company cannot, by way of its liabilities, continue its business, and Registered office: C/O Jones Giles & Clay Limited, 11 Coopers Yard, that it is advisable to wind-up the same, and accordingly that the Curran Road, Cardiff CF10 5NB Company be wound up voluntarily, and that Gordon Allan Mart Principal trading address: 1 Anjardyn Place, Tywardreath, Par, PL24 Simmonds of Simmonds & Company, Crown House, 217 Higher 2PJ Hillgate, Stockport, Cheshire, SK1 3RB,be and he is hereby Notice is hereby given, pursuant to Section 85(1) of the Insolvency Act nominated Liquidator for the purposes of the winding-up. 1986 (as amended) that the following resolutions were passed on 20 Gordon A M Simmonds - IP No: 106914 - LiquidatorSimmonds & October 2015 as a special resolution and an ordinary resolution, Company, Crown House, 217 Higher Hillgate, Stockport, Cheshire, respectively: SK1 3RB. Tel: 0161-476-5445 - Fax 0161-476-5556 - E-Mail: “That the Company cannot, by reason of its liabilities, continue its [email protected] business and that it is advisable to wind up the same and accordingly Alternative Contact M W Howe that the Company be wound up voluntarily and that W Vaughan Jones A C Quigley - Director (2421592) and Susan Clay, both of Jones Giles & Clay Limited, 11 Coopers Yard, Curran Road, Cardiff CF10 5NB, (IP Nos 6769 and 9191), be appointed as joint liquidators for the purpose of such voluntary 2421599BACK TO THE PLANET LIMITED winding up.” At the subsequent meeting of creditors held on 20 Trading Name: BTTP October 2015 the appointment of W Vaughan Jones and Susan Clay (Company Number 06228688) as Joint Liquidators was confirmed. Registered office: Pembroke House, 15 Pembroke Road, Clifton, For further details contact: W Vaughan Jones or Susan Clay, Tel: Bristol, BS8 3BA 01752 794874. Alternative contact: Tony Jopson. Principal trading address: 15 Backfields Lane, Bristol BS2 8QW Richard Henderson, Chairman (2421636) Notice is hereby given, pursuant to Section 85 of the Insolvency Act 1986 that the following resolutions were passed by the members of the above-named Company on 21 October 2015: 2421711BRASS AND TRADITIONAL SINKS LIMITED Special Resolution (Company Number 02894331) 1. That the Company cannot, by reason of its liabilities, continue its Trading as: Wholesale of household goods business, and that it is advisable to wind up the same, and The registered office and trading address of the Company is at accordingly that the Company be wound up voluntarily. College Farm, Six Ashes, Bridgnorth, Shropshire, WV15 6EL. Ordinary Resolution At a General Meeting of the members of the above named company, 2. That Graham Lindsay Down be appointed as Liquidator for the duly convened and held at the Offices of Currie Young Limited, The purposes of such winding up. Old Barn, Caverswall Park, Caverswall Lane, Stoke on Trent, At the subsequent Meeting of Creditors held on the appointment of Staffordshire, ST3 6HP on 16 October 2015 the following resolutions Graham Lindsay Down as Liquidator was confirmed. were duly passed; as a Special Resolution and as an Ordinary Graham Lindsay Down (IP number 6600) of Burton Sweet Corporate Resolution respectively:- Recovery, Pembroke House, 15 Pembroke Road, Clifton, Bristol BS8 1. "That the Company be wound up voluntarily". 3BA was appointed Liquidator of the Company on 21 October 2015. 2. "That Steven John Currie and Robert Michael Young of Currie Further information about this case is available from Michelle Breslin Young Limited, The Old Barn, Caverswall Park, Caverswall Lane, at the offices of Burton Sweet at [email protected]. Stoke on Trent, ST3 6HP, be and hereby are appointed Joint Alan Pleass, Director (2421599) 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 any one or more BETABITE2421710 HYDRAULICS & ENGINEERING LIMITED of the persons holding the office of liquidator from time to time". (Company Number 02877457) Steven John Currie (IP Number: 9675) and Robert Michael Young (IP Registered office: Stuart Road, Manor Park, Runcorn, WA7 1TS Number: 7875). Principal trading address: Stuart Road, Manor Park, Runcorn, WA7 Any person who requires further information may contact the Joint 1TS Liquidators by telephone on 01782 394500. Alternatively enquiries Notice is hereby given that on 20 October 2015 the following can be made to James Everist by e-mail at resolutions were passed: [email protected] or by telephone on 01782 394500. “That the Company be wound up voluntarily and that Lisa Jane Hogg Dated: 16 October 2015 and Gemma Louise Roberts, both of Wilson Field Limited, The Manor Nikola Thompson, Chairman (2421711) House, 260 Ecclesall Road South, Sheffield, S11 9PS, (IP Nos. 9037 and 9701) be and are hereby appointed joint liquidators for the purposes of such winding up.” The appointments of Lisa Jane Hogg CAMEL2421623 TABLEWARE LIMITED and Gemma Louise Roberts were confirmed by the creditors. (Company Number 04153116) For further details contact: Tel: 0114 2356780 Alternative contact: The registered office and trading address of the Company is at Andrew Cottingham College Farm, Six Ashes, Bridgnorth, Shropshire WV15 6EL. Douglas Bedford, Director (2421710) At a General Meeting of the members of the above named company, duly convened and held at the Offices of Currie Young Limited, The Old Barn, Caverswall Park, Caverswall Lane, Stoke on Trent, BILAS2421639 TANDOORI LIMITED Staffordshire ST3 6HP on 16 October 2015 the following resolutions (Company Number 04848903) were duly passed; as a Special Resolution and as an Ordinary Trading Name: Bilas Tandoori Resolution respectively:- Registered office: 37 Sun Street, London, EC2M 2PL 1. “That the Company be wound up voluntarily”. Principal trading address: 4 Broad Street, Teddington TW11 8RF 2. “That Steven John Currie and Robert Michael Young and of Currie At a General Meeting of the Company, duly convened, and held at 37 Young Limited, The Old Barn, Caverswall Park, Caverswall Lane, Sun Street, London, EC2M 2PL on 20 October 2015 the following Stoke on Trent, Staffordshire ST3 6HP be and hereby are appointed Resolutions were duly passed, as a Special Resolution and an Joint Liquidators of the Company for the purpose of the voluntary Ordinary Resolution respectively: winding-up, and any act required or authorised under any enactment “That the Company be wound up voluntarily, and that Lane Bednash, to be done by the Joint Liquidators may be done by all or any one or of CMB Partners UK Limited, 37 Sun Street, London, EC2M 2PL, (IP more of the persons holding the office of liquidator from time to time”. No 8882), be and he is hereby appointed Liquidator of the Company for the purposes of such winding up.”

54 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 23 AND 25 OCTOBER 2015 | ALL NOTICES GAZETTE COMPANIES

Steven John Currie (IP Number 9675) and Robert Michael Young (IP ED-COR2421626 LOGISTICS LIMITED Number 7875) of Currie Young Limited, The Old Barn, Caverswall (Company Number 07458145) Park, Caverswall Lane, Stoke on Trent, Staffordshire ST3 6HP were Registered office: 145-157 St Johns Street, London EC1V 4PW appointed Joint Liquidators on 16 October 2015. Principal trading address: 100 Portishead Drive, Milton Keynes MK4 Any person who requires further information may contact the Joint 3FP Liquidators by telephone on 01782 394500. Alternatively enquiries At a General Meeting of the members of the above named company, can be made to James Everist by e-mail at duly convened and held at The Old Library, The Walk, Winslow, [email protected] or by telephone on 01782 394500. Buckingham MK18 3AJ on 20 October 2015 the following resolutions 16 October 2015 were duly passed; No 1 as a special resolution and No 2 as an Nikola Thompson, Chairman (2421623) ordinary resolution: - 1.“That that the company be wound up voluntarily”. 2.“That Robert Day of Robert Day and Company Limited, The Old 2421333RESOLUTION OF Library, The Walk, Winslow, Buckingham MK18 3AJ be and he is CASTLEHILL VINEYARD LIMITED hereby appointed Liquidator of the Company for the purpose of the (Company Number NI623245) voluntary winding-up”. Passed – 21 October 2015 Robert Day (IP Number 9142), Liquidator, Robert Day and Company At a General Meeting of the members of the above named company, Limited, The Old Library, The Walk, Winslow, Buckingham MK18 3AJ, duly convened and held at McCambridge Duffy LLP, 20 Adelaide [email protected], 0845 226 7331 Street, Belfast, BT2 8GD on Wednesday 21 October 2015, the E Mtonga, Chairman (2421626) following resolutions were duly passed; No1 as a special resolution and No 2 as an ordinary resolution:— 1. That the Company be wound up voluntarily. 2421627FK VENTURES LIMITED 2. That Ronan Duffy of McCambridge Duffy, 35 Templemore Business (Company Number 08238056) Park, Northland Road, Derry BT48 0LD be hereby appointed Registered office: 3rd Floor, 207 Regent Street, London W1B 3HH Liquidator for the purpose of its voluntarily winding up. Principal trading address: 3rd Floor, 207 Regent Street, London W1B Chairman of Meeting (2421333) 3HH At a General Meeting of the above named company duly convened and held at 3 Chandlers House, Hampton Mews, 191 - 195 Sparrows CIS2421672 PROPERTY LIMITED Herne, Bushey, Hertfordshire, WD23 1FL, on 15 October 2015, the (Company Number 04102965) following resolutions were duly passed as a special and an ordinary Previous Name of Company: O’Toole Properties Limited resolution, respectively: Registered office: The Raylor Centre, James Street, York, North 1. “That it has been resolved by special resolution that the company Yorkshire, YO10 3DW be wound up voluntarily.” Principal trading address: The Raylor Centre, James Street, York, 2. “That Nicholas Barnett of Libertas Associates Limited, 3 Chandlers North Yorkshire, YO10 3DW House, Hampton Mews, 191-195 Sparrows Herne, Bushey, At a general meeting of the above named company, duly convened Hertfordshire, WD23 1FL be appointed liquidator of the company for and held on 15 October 2015 the following resolutions were duly the purposes of the winding-up”. passed as a special resolution and an ordinary Resolution: Nicholas Barnett, IP No. 9731, Liquidator, Libertas Associates “That the company be wound up voluntarily and that Jeremy Wood, of Limited, 3 Chandlers House, Hampton Mews, 191-195 Sparrows Silva Insolvency & Recovery Services Limited, Popeshead Court Herne, Bushey, Hertfordshire WD23 1FL. Offices, Peter Lane, York YO1 8SU, (IP No. 16072) be and hereby is Alternative Contact, Craig Humphrey, [email protected], appointed liquidator.” 0208 634 5599. For further details contact: Jeremy Wood on tel: 01904 238114. M King, Chairman (2421627) Patrick Lavers, Chairman (2421672)

2421591GLOBAL PLASTIC SOLUTIONS LTD CREPES2421628 & CREAMS LIMITED (Company Number 07078390) (Company Number 07249096) Registered office: c/o John Harlow Insolvency & Corporate Recovery, Registered office: Queensgate House, 23 North Park Road, Harrogate 29 New Walk, Leicester, LE1 6TE HG1 5PD Principal trading address: Hallgarden, 16 Hanson Drive, Fowey, PL23 Principal trading address: 2B Albert St, Harrogate HG1 1JG 8EQ Notice is hereby given, pursuant to Section 85 of the Insolvency Act At a General meeting of the members of the above named Company, 1986, that the following resolutions were passed by the members of duly convened and held at Unit 15 Beeching Park, Florence Road the above-named Company on 15 October 2015: Industrial Estate, Kelly Bray, Cornwall, PL17 8QS on 19 October 2015 Special Resolution at 11.00 am the following Resolutions were duly passed as a Special 1. That the Company cannot, by reason of its liabilities, continue its Resolution and as Ordinary Resolutions: business, and that it is advisable to wind up the same, and “That it has been proved to the satisfaction of this meeting that the accordingly that the Company be wound up voluntarily. Company cannot, by reason of its liabilities, continue its business, Ordinary Resolution and that it is advisable to wind up the same, and accordingly that the 2. That David Antony Willis and Martyn James Pullin be appointed as Company be wound up voluntarily and that John Phillip Walter Joint Liquidators for the purposes of such winding up. Harlow, of John Harlow Insolvency & Corporate Recovery, 29 New At the subsequent Meeting of Creditors held on 15 October 2015 the Walk, Leicester, LE1 6TE, (IP No 8319) be and is hereby appointed appointment of David Antony Willis and Martyn James Pullin as Joint Liquidator for the purposes of such a winding up.” Liquidators was confirmed. For further details contact: Lynda Butcher, Email: David Antony Willis (IP number 9180) and Martyn James Pullin (IP [email protected], Tel: 0116 2755021. number 15530) both of BWC, Dakota House, 25 Falcon Court, Paul Alan Fairhurst, Director (2421591) Preston Farm Business Park, Stockton on Tees TS18 3TX were appointed Joint Liquidators of the Company on 15 October 2015. Further information about this case is available from Bhuvnesh 2421637GRANALVIC LIMITED Majupuria at the offices of BWC on 01642 608588. Previous Name of Company: Rowan (95) Limited Samantha Jane Addy, Director (2421628) (Company Number 03530852) Registered office: Brunel House, George Street, Gloucester, Gloucestershire GL1 1BZ Principal trading address: 76 Kingsholm Road, Gloucester, Gloucestershire GL1 3BD

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 23 AND 25 OCTOBER 2015 | 55 COMPANIES

At a General Meeting of the above-named Company, duly convened, “That the Company be wound up voluntarily and that Nickolas Garth and held at Worcester, Strensham Services - Regus Express, M5 Rimes and Adam Peter Jordan, both of Rimes & Co, 3 The Courtyard, Junction 8, Strensham, Worcestershire WR8 0BZ on 16 October 2015 Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove B60 at 12.00 pm the subjoined resolutions were duly passed, viz: 4DJ, (IP Nos. 009533 and 009616) be appointed as Joint Liquidators SPECIAL RESOLUTION of the Company, and that the Joint Liquidators act either jointly or That the Company be wound up voluntarily separately for the purposes of the voluntary winding-up.” ORDINARY RESOLUTION Contact information for Liquidators, Email: That Philip David Nunney and Nicola Jane Kirk, Licensed Insolvency [email protected] Tel: 01527 558410. Practitioners of Abbey Taylor Ltd, Blades Enterprise Centre, John Robert Fell, Chairman (2421622) Street, Sheffield S2 4SW be hereby appointed Joint Liquidators for the purpose of such winding-up to act jointly and severally. At a subsequent Meeting of Creditors, duly convened pursuant to NOTICE2421625 OF RESOLUTION TO WIND UP PURSUANT TO SECTION Section 98 of the Insolvency Act 1986, and held on the same day at 85(1) OF THE INSOLVENCY ACT 1986 12.15 pm, the appointment Philip David Nunney and Nicola Jane Kirk JOHNSON VENTURES LIMITED was confirmed and the creditors also confirmed that the Joint Trading Name: Chequers Inn Liquidators should act jointly and severally. (Company Number 08713344) Philip David Nunney (IP number 9507) and Nicola Jane Kirk (IP “the Company” number 9696) both of Abbey Taylor Limited, Blades Enterprise Registered office: Chequers Inn, Dalton on Tees, Darlington, DL2 2NT Centre, John Street, Sheffield S2 4SW were appointed Joint At a General Meeting of the members of the above named company, Liquidators of the Company on 16 October 2015. Further information duly convened and held at The Hartlepool Innovation Centre, Venture about this case is available from Joe Horan at the offices of Abbey Court, Queens Meadow Business Park, Hartlepool, TS25 5TG on 16 Taylor Limited on 0114 292 2404 or at [email protected]. October 2015 the following resolutions were duly passed; as a Benita McLean, Chairman of Meeting (2421637) Special Resolution and as an Ordinary Resolution respectively:— 1. “That the Company be wound up voluntarily”. 2. “That David Adam Broadbent and Rob Sadler of Begbies Traynor 2421469Resolutions for Winding Up (Central) LLP, The Innovation Centre, Venture Court, Queens Meadow COMPANIES ACT 2006 Business Park, Hartlepool, TS25 5TG be and hereby are appointed INSOLVENCY ACT 1986 Joint Liquidators of the Company for the purpose of the voluntary GREYSTONE EXECUTIVE LIMITED winding-up, and any act required or authorised under any enactment Company Number: SC320845 to be done by the Joint Liquidators may be done by all or any one or Registered Office: Westgate House, Seedhill, Paisley, PA1 1JE more of the persons holding the office of liquidator from time to time.” Passed 9 October 2015 David Adam Broadbent (IP Number: 009458) and Rob Sadler (IP Notice is hereby given that at a General Meeting of the Members duly Number: 009172). convened and held at 1 Coldstream Drive, Paisley, PA2 9JD on 9 Any person who requires further information may contact the Joint October 2015, the following Special Resolution was passed that: Liquidator by telephone on 01429 528 505. Alternatively enquiries can “Greystone Executive Limited cannot, by reason of its liabilities, be made to Lauren Tennant by e-mail at lauren.tennant@begbies- continue its business and that it is advisable to wind up and that traynor.com or by telephone on 01429 528 505. accordingly it be wound up and that Graeme C Smith CA, Henderson David Matthew Johnson Loggie, The Vision Building, 20 Greenmarket, Dundee, DD1 4QB, be Chairman and is hereby appointed Liquidator for the purpose of such winding 16 October 2015 (2421625) up”. John Boyd Director (2421469) KILEEN2421598 LIMITED (Company Number 06362050) Registered office: 49-53 Regent Street, Cambridge CB2 1AB IMPACT2421673 MARKETING SOLUTIONS LIMITED Principal trading address: St John’s House, 5 South Parade, (Company Number 04435052) Summertown, Oxford OX2 7JL Registered office: Ramillies House, 2 Ramillies Street, London W1F At a General Meeting of the above-named company duly convened 7LN and held on 20 October 2015 at the offices of RSM McClure Watters, Principal trading address: Ramillies House, 2 Ramillies Street, London Number One, Lanyon Quay, Belfast BT1 3LG the following resolutions W1F 7LN were passed. The first being a special resolution and the second At a General Meeting of the Members of the above-named Company, being an ordinary resolution. duly convened and held at the offices of Guardian Business Recovery, 1. ‘That it has been proved to the satisfaction of this meeting that the 6 Snow Hill, London EC1A 2AY on 20 October 2015 the following company cannot, by reason of its liabilities, continue its business and SPECIAL RESOLUTION was duly passed:- that is is advisable to wind-up the same and that accordingly the “That the Company be wound up voluntarily, and that J E Paylor of company be wound up voluntarily.’ Guardian Business Recovery, 6 Snow Hill, London EC1A 2AY be and 2. ‘That Stephen Armstrong and Gregg Sterritt of RSM McClure he is hereby appointed Liquidator for the purposes of such winding- Watters, Number One, Lanyon Quay, Belfast BT1 3LG be and are up”. hereby appointed Joint Liquidators.’ J E Paylor (IP Number 9517) of Guardian Business Recovery, 6 Snow Further information about the case is available from James Hilland at Hill, London EC1A 2AY was appointed Liquidator of the above named the offices of RSM McClure Watters on 02890 234343 or at Company on 20 October 2015. Further information is available from [email protected] the offices of Guardian Business Recovery on 020 7002 7830. Bryan Lawlor, Chairman (2421598) Anthony Moss, Chairman (2421673)

2421614L & T CATERING LIMITED INSPIRED2421622 & MORE LTD (Company Number 08565609) (Company Number 07421309) Trading Name: IL Bacio Registered office: 1 Kings Brook Close, Rempstone, Loughborough, Registered office: 1st Floor, 26-28 Bedford Row, London WC1R 4HE Leicestershire LE12 6RR Principal trading address: 19c Forest Drive, Theydon Bois, Epping Principal trading address: 1 Kings Brook Close, Rempstone, CM16 7EX Loughborough, Leicestershire LE12 6RR At a General Meeting of the Members of the above-named Company, Notice is hereby given that the following resolutions were passed on duly convened and held at 1st Floor, 26-28 Bedford Row, London 14 October 2015 as a Special Resolution and as an Ordinary WC1R 4HE on 19 October 2015 the following Special Resolution and Resolution respectively: an Ordinary Resolution were duly passed:

56 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 23 AND 25 OCTOBER 2015 | ALL NOTICES GAZETTE COMPANIES

“That the Company be wound up voluntarily, and that Paul Appleton 2421638ORCHARD (GB) LIMITED and Paul Cooper, both of David Rubin & Partners, 26-28 Bedford (Company Number 04329140) Row, London WC1R 4HE, (IP Nos 8883 and 15452) be and they are Trading Name: Orchard 4x4 hereby appointed Joint Liquidators for the purposes of such winding- Previous Name of Company: Speed 8979 Limited up.” Registered office: Equinox House, Clifton Park Avenue, Clifton Park, If further information is required, Paul Appleton and Paul Cooper or Shipton Road, York, YO30 5PA alternatively Adam Shama may be contacted on telephone number Principal trading address: Orchard Cottage, Burshill, Brandesburton, 020 7400 7900. Driffield, YO25 8LY Luigi Graziano Funedda, Chairman (2421614) At a General Meeting of the members of the above named Company, duly convened and held at the offices of Begbies Traynor (Central) LLP, Unit 8B, Marina Court, Castle Street, Hull, HU1 1TJ on 14 2421453INSOLVENCY ACT 1986 October 2015 the following resolutions were duly passed as a Special COMPANIES ACT 2006 Resolution and as an Ordinary Resolution respectively: Resolutions “That the Company be wound up voluntarily and that Andrew MANORHEAD LIMITED Mackenzie, of Begbies Traynor (Central) LLP, Unit 8B, Marina Court, Company Number: SC205931 Castle Street, Hull, HU1 1TJ and Julian Pitts, of Begbies Traynor Registered Office: 567 Cathcart Road, Glasgow G42 8SG (Central) LLP, 4th Floor, Toronto Square, Toronto Street, Leeds, LS1 Passed 20 October 2015 2HJ, (IP Nos. 009581 and 007851) respectively be and hereby are At a General Meeting of the above company duly convened and held appointed Joint Liquidators of the Company for the purpose of the at Best Western Garfield House Hotel Cumbernauld Road Stepps voluntary winding-up, and any act required or authorised under any Glasgow G33 6HW on 20 October 2015, the following Special enactment to be done by the Joint Liquidators may be done by all or Resolution was passed: any one or more persons holding the office of liquidator from time to 1. That it has been proved to the satisfaction of this meeting that the time.” company cannot by reason of its liabilities continue its business and Any person who requires further information may contact the Joint that the company be wound up voluntarily. Liquidators by telephone on 01482 483060. Alternatively enquiries Thereafter, the following Ordinary Resolution was passed: can be made to Laura Baxter by e-mail at laura.baxter@begbies- 2. That Gerard Patrick Crampsey, Insolvency Practitioner, of the firm traynor.com or by telephone on 01482 483060. of Stirling Toner & Co., Chartered Accountants, be and is hereby Martin Brown, Chairman (2421638) appointed as Liquidator of the company for the purposes of the voluntary winding up. Mohammad Hanif PRICE2421610 JOINERY LTD Chairman of the Meeting (2421453) (Company Number 07494629) Registered office: White Hart House, Silwood Road, Ascot, Berkshire SL5 0PY MICHAEL2421621 SEMPEY DISTRIBUTION LIMITED Principal trading address: 10 Straight Road, Old Windsor, Berkshire (Company Number 08478983) SL4 2RL Registered office: c/o Clarke Bell Limited, Parsonage Chambers, 3 At a General Meeting of the Members of the above-named Company, The Parsonage, Manchester, M3 2HW duly convened and held at 47/49 Green Lane, Northwood, Middlesex Principal trading address: 8 Clough Road, Manchester, Lancashire, HA6 3AE on 14 October 2015 at 11.45 am the following Special M9 4EQ Resolution was duly passed: At a General Meeting of the above-named Company, duly convened, “That it has been proved to the satisfaction of this meeting that the and held at Clarke Bell Limited, Parsonage Chambers, 3 The Company cannot by reason of its liabilities, continue its business, and Parsonage, Manchester, M3 2HW on 20 October 2015 the subjoined that it is advisable to wind up the same, and accordingly that the resolution was duly passed: Company be wound up voluntarily, and that Ashok K. Bhardwaj, of “That it has been proved to the satisfaction of this Meeting that the Bhardwaj Insolvency Practitioners, 47/49 Green Lane, Northwood, Company cannot, by reason of its liabilities, continue its business, Middlesex, HA6 3AE, (IP No. 4640) be and is hereby nominated and that it is advisable to wind up the same, and accordingly that the Liquidator for the purpose of the winding-up.” Company be wound up voluntarily, and that John Paul Bell, of Clarke Further details contact: A K Bhardwaj, Email: [email protected] Bell Limited, Parsonage Chambers, 3 The Parsonage, Manchester M3 Tel: 01923 820966 2HW, (IP No. 8608) be and is hereby appointed Liquidator for the Lorraine Price, Director (2421610) purposes of such a winding-up.” For further details contact: Jess Williams, Email: [email protected] Tel: +44 (0161) 907 4044 R2421620 E R SMITH & SON LIMITED Michael Sempey, Director (2421621) (Company Number 05758198) Registered office: 32 Cotford Road, Maypole, Birmingham, West Midlands B14 5JL MICROBIAL2421618 SOLUTIONS LIMITED Principal trading address: 32 Cotford Road, Maypole, Birmingham, (Company Number 05643048) West Midlands B14 5JL Registered office: Bishop Fleming, 16 Queen Square, Bristol BS1 4NT At a General Meeting of the above named company, duly convened Principal trading address: The Christian Building, Oxford University, and held at Station House, Midland Drive, Sutton Coldfield, West Begbroke Science Park, Yarnton, Oxford, OX5 1PF Midlands B72 1TU, on 19 October 2015, the following resolutions At a General Meeting of the above named Company convened and were duly passed; No 1 as a special resolution and No 2 as an held at Begbroke Science Park, Yarnton, Oxford, OX5 1PF on 14 ordinary resolution:- October 2015 at 10.00 am the following special resolution and 1. “That the Company be wound up voluntarily”. ordinary resolutions were passed: 2. “That Gerald Irwin of Irwin and Company, Station House, Midland “That the Company be wound up voluntarily, and that Jonathan Mark Drive, Sutton Coldfield B72 1TU be appointed Liquidator for the Williams, of Bishop Fleming LLP, 16 Queen Square, Bristol BS1 4NT, purposes of such winding up”. (IP No. 13070), be appointed liquidator of the Company for the Office Holder Number: 8753 purposes of the voluntary winding-up.” Tel No: 0121 321 1700 For further details contact: The Liquidator, Tel: 0117 9100250, Fax: Dean Deffley, Director (2421620) 0117 9100252, Email: [email protected] Alternative contact: Sam Hawkins P Cohen, Chairman (2421618) COMPANIES2421426 ACT 2006 INSOLVENCY ACT 1986 Special Resolution of SCOTT MURRAY MOTORCYCLES (SCOTLAND) LIMITED Company Number: SC434150

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 23 AND 25 OCTOBER 2015 | 57 COMPANIES

Registered Office: 45 Baldridgeburn, Dunfermline, KY12 9EQ At a General Meeting of the above named company convened and Passed: 15 October 201S held at Charlotte House, 19B Market Place, Bingham, Nottingham Notice is hereby given that at a General Meeting of the Members duly NG13 8AP, on 12 October 2015 at 11.30 am the following Special convened and held in the offices of Henderson Loggie CA, The Vision Resolution numbered one and the Ordinary Resolution numbered two Building, 20 Greenmarket, Dundee. DD1 4QB on 15 October 2015, were passed: the following Special Resolution was passed that: 1. “That it has been proved to the satisfaction of the meeting that the “Scott Murray Motorcycles (Scodand) Limited cannot, by reason of its company cannot, by reason of its liabilities, continue its business and liabilities, continue its business and that it is advisable to wind up and that the company be wound up voluntarily.” that accordingly it be wound up and that Graeme C Smith CA, The 2. “That Philip Anthony Brooks (IP No 9105) and Julie Elizabeth Vision Building, 20 Greenmarket, Dundee, DD1 4QB be appointed Willetts (IP No 9133) of Blades Insolvency Services, Charlotte House, Liquidator for the purpose of such winding up”. 19B Market Place, Bingham, Nottingham NG13 8AP, be appointed as Jonathan Murray Joint Liquidators for the purposes of the voluntary winding up.” Director (2421426) For further information please contact the liquidator, P A Brooks of Blades Insolvency Services, Charlotte House, 19B Market Place, Bingham, Nottingham NG13 8AP. Telephone 01949 831260 or email 2421629SHOPA LIMITED [email protected] (Company Number 07674531) P P S Lalli, Chairman Registered office: 2 City Place, Beehive Ring Road, Gatwick, West 12 October 2015 (2421624) Sussex RH6 0PA Principal trading address: 4th Floor Lector Court, 151-153 Farringdon Road, London EC1R 3AF SOUTHWOLD2421619 CARE HOME LIMITED At a General Meeting of the above-named Company, duly convened, (Company Number 08893665) and held at BDO LLP, 55 Baker Street, London W1U 7EU on the 14 Registered office: Vantage House Euxton Lane, Euxton, Chorley, October 2015 the subjoined Special Resolution was duly passed, viz: Lancashire, PR7 6TB RESOLUTION Principal trading address: 50 Southmoor Road, Wythenshaw, THAT it has been proved to the satisfaction of this meeting that it is Manchester, M23 9NR advisable to wind up the Company and, accordingly, the Company be At a General Meeting of the Members of the above-named Company, wound up voluntarily, and that William Matthew Humphries Tait, duly convened, and held at the offices of Begbies Traynor (Central) Licensed Insolvency Practitioner, of BDO LLP, 2 City Place, Beehive LLP, 1 Winckley Court, Chapel Street, Preston PR1 8BU, on 13 Ring Road, Gatwick, West Sussex RH6 0PA and Martha Hanora October 2015 the following Resolutions were duly passed, as a Thompson, Licensed Insolvency Practitioner, of BDO LLP, 55 Baker Special Resolution and as an Ordinary Resolution respectively:- Street, London W1U 7EU, are hereby appointed Joint Liquidators for “That the Company be wound up voluntarily, and that Lila Thomas the purposes of such winding up, and are to act jointly and severally. and David Robert Acland, both of Begbies Traynor (Central) LLP, 1 At a subsequent Meeting of Creditors, duly convened pursuant to Winckley Court, Chapel Street, Preston, Lancashire, PR1 8BU, (IP Section 98 of the Insolvency Act 1986, and held on the same day, the Nos 009608 and 008894), be and hereby are appointed Joint appointment of William Matthew Humphries Tait and Martha Hanora Liquidators of the Company for the purpose of the voluntary winding- Thompson was confirmed. up, and any act required or authorised under any enactment to be William Matthew Humphries Tait (IP number 9564) of BDO LLP, 2 City done by the Joint Liquidators may be done by all or any one or more Place, Beehive Ring Road, Gatwick, West Sussex RH6 0PA and persons holding the office of Liquidator from time to time.” Martha Hanora Thompson (IP number 8678) of BDO LLP, 55 Baker Any person who requires further information may contact the Joint Street, London W1U 7EU were appointed Joint Liquidators of the Liquidator by telephone on 01772 202000. Alternatively enquiries can Company on 14 October 2015. Further information about this case is be made to Joseph Allen by email at Joseph.Allen@begbies- available from the offices of BDO LLP at [email protected] traynor.com or by telephone on 01772 202000. quoting MT/SL/00255798/C7-00255798. Claire Fryer, Chairman (2421619) Nicky McShane, Chairman of Meeting (2421629)

STROLLCROFT2421607 PLASTICS LIMITED SIMPLY2421351 CLASS LIMITED (Company Number 01869558) (Company Number NI604099) Registered office: Northside House, Mount Pleasant, Barnet, Herts, At a GENERAL MEETING of the Members of the above-named EN4 9EE company, duly convened and held at the Offices of Liz McKeown & Principal trading address: 119 Tolmers Road, Hertfordshire, EN6 4JL Co, 3 Wellington Park, Malone Road Belfast BT9 6DJ 14 October The following written resolutions were passed on 13 October 2015 2015 at 2.00 P.M the following SPECIAL RESOLUTION was duly pursuant to the provisions of section 288 of the Companies Act 2006 passed:— as a Special Resolution and an Ordinary Resolution respectively: “THAT it has been proved to the satisfaction of this meeting that the “That the Company be wound up voluntarily and that Richard Andrew company cannot by reason of its liabilities continue its business and Segal and Abigail Jones, both of Fisher Partners, Acre House, 11-15 that it is advisable to wind-up the same and accordingly that the William Road, London NW1 3ER, (IP Nos 2685 and 10290) be company be wound up voluntarily” appointed as Joint Liquidators of the company for the purposes of the The following ORDINARY RESOLUTION was duly passed by the voluntary winding-up and that the Joint Liquidators were authorised meeting:— to act jointly and severally in the liquidation.” “THAT Liz McKeown of Liz McKeown & Co, of 3 Wellington Park, For further details contact: The Joint Liquidators, Email: Malone Road Belfast be, and she is hereby, appointed Liquidator of [email protected], Tel: 020 7874 7971. Alternative contact: the company”. Chris Towler, Tel: 020 7874 7850. Signature ______Alan Carter, Director (2421607) Name (in capitals) Chairman: Matthew McDowell DATE: 14 October 2015 (2421351) TAX2421613 TALK (UK) LIMITED (Company Number 07725224) Registered office: Kings House Home Park Estate, Station Road, SOLID2421624 SYSTEMS COMPUTER SERVICES LIMITED Kings Langley, Hertfordshire WD4 8LZ (Company Number 02448706) Principal trading address: Kings House Home Park Estate, Station Registered office: Litchurch Plaza Suite 1.8, 1st Floor, Litchurch Lane, Road, Kings Langley, Hertfordshire WD4 8LZ Derby DE24 8AA At a General Meeting of the Members of the above-named Company, Principal trading address: Litchurch Plaza Suite 1.8, 1st Floor, duly convened and held at the offices of Guardian Business Recovery, Litchurch Lane, Derby DE24 8AA 6 Snow Hill, London EC1A 2AY on 20 OCTOBER 2015 the following SPECIAL RESOLUTION was duly passed:

58 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 23 AND 25 OCTOBER 2015 | ALL NOTICES GAZETTE COMPANIES

“That the Company be wound up voluntarily, and that J E Paylor of At a General Meeting of the above-named Company, duly convened, Guardian Business Recovery, 6 Snow Hill, London EC1A 2AY and he and held at Alive Conference Centre, 22 Newland, Lincoln, LN1 1XD is hereby appointed Liquidator for the purposes of such winding-up” on 14 October 2015 the following resolutions were duly passed as a John Edmund Paylor (IP number 9517) of Guardian Business special and ordinary resolutions respectively: Recovery, 6 Snow Hill, London EC1A 2AY was appointed Liquidator “That it has been resolved by special resolution that the Company be of the Company on 20 October 2015. Further information about this wound up voluntarily and that Carolynn Jean Best and Richard Frank case is available from the offices of Guardian Business Recovery on Simms, both of F A Simms & Partners Limited, Alma Park, Woodway 020 7002 7830. Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB (IP Anthony Moss, Chairman (2421613) nos 9683 and 9252) be and hereby appointed Joint Liquidators for the purposes of the winding-up.” For further details contact: Maria Navratilova, Email: 2421615TRADING INTERNATIONAL UNITED LLP [email protected], Tel: 01455 555444 (Company Number OC352847) Paul Birch, Chairman (2421609) Trading Name: Restall Brown & Clennell Registered office: (Formerly) 2/3 Pavilion Buildings, Brighton, East Sussex BN1 1EE WOODLAND2421604 CATERING LTD Principal trading address: 21-24 North Street, Lewes, East Sussex, (Company Number 07963054) BN7 2PE Trading Name: IL Bacio At a Meeting of the members of the above named Limited Liability Registered office: 1st Floor, 26-28 Bedford Row, London WC1R 4HE Partnership, duly convened and held at Begbies Traynor (Central) Principal trading address: 182 Queens Road, Buckhurst Hill, IG9 5BD LLP, 2/3 Pavilion Buildings, Brighton, BN1 1EE on 19 October 2015 At a General Meeting of the Members of the above-named Company, the following determinations were duly made: duly convened and held at 1st Floor, 26-28 Bedford Row, London “That the Limited Liability Partnership be wound up voluntarily and WC1R 4HE on 19 October 2015 the following resolutions were duly that John Walters and Jonathan James Beard, both of Begbies passed as a Special Resolution and as an Ordinary Resolution Traynor (Central) LLP, 2/3 Pavilion Buildings, Brighton, East Sussex respectively: BN1 1EE, (IP Nos 9315 and 9552) be and hereby are appointed Joint “That the Company be wound up voluntarily and that Paul Appleton Liquidators of the Limited Liability Partnership for the purpose of the and Paul Cooper, both of David Rubin & Partners, 26-28 Bedford voluntary winding up, and any act required or authorised under any Row, London WC1R 4HE, (IP Nos. 8883 and 15452), be and they are enactment to be done by the Joint Liquidators may be done by all or hereby appointed Joint Liquidators for the purposes of such winding any one or more of the persons holding the office of Liquidator from up.” time to time.” If further information is required, Paul Appleton and Paul Cooper or Any person who requires further information may contact the Joint alternatively Adam Shama may be contacted on telephone number Liquidators by telephone on 01273 322960. Alternatively, enquiries 020 7400 7900. can be made to James Trebble by email at brighton@begbies- Luigi Graziano Funedda, Chairman (2421604) traynor.com or by telephone on 01273 322960. Mr S A Mouland, Chairman (2421615) WYNNSTAY2421612 SECURITY LIMITED (Company Number 08699823) 2421617UPSTREAM STUDIO CO LIMITED Registered office: Bowland House, Off West Street, Alresford, (Company Number 08385693) Hampshire Trading name or style: Kuriya Keiko Principal trading address: New Cottage, Chirk, Wrexham, LL14 5AW Registered office: Concorde House, Grenville Place, Mill Hill, London Notice is hereby given that on 15 October 2015 the following NW7 3SA resolutions were passed: Principal trading address: Unit 7, 6 Hornsey Street, London N7 8GR “That the Company be wound up voluntarily and that Lisa Jane Hogg The Companies Act 2006 and the Insolvency Act 1986 and Gemma Louise Roberts, both of Wilson Field Limited, The Manor At a general meeting of the Company, duly convened and held at House, 260 Ecclesall Road South, Sheffield, S11 9PS, (IP Nos. 9037 Concorde House, Grenville Place, Mill Hill, London NW7 3SA on 12 and 9701), be and are hereby appointed joint liquidators for the October 2015, the following Resolutions were passed as a Special purposes of such winding up.” The appointments of Lisa Jane Hogg Resolution and an Ordinary Resolution respectively: and Gemma Louise Roberts were confirmed by the creditors. “That the Company be wound up voluntarily and that Jeffrey Mark Further details contact: The Joint Liquidators, Tel: 0114 235 6780. Brenner, Licensed Insolvency Practitioner, of B&C Associates Limited, Alternative contact: Keith Wilson Concorde House, Grenville Place, Mill Hill, London NW7 3SA, be David Alan Borland, Director (2421612) appointed liquidator of the Company for the purposes of the voluntary winding-up.” At a subsequent meeting of creditors held at the same place on the same date, the resolutions were ratified confirming the appointment of Liquidation by the Court Jeffrey Mark Brenner as Liquidator. Date on which Resolutions were passed: Members: 12 October 2015 APPOINTMENT OF LIQUIDATORS Creditors: 12 October 2015 Liquidator details: Jeffrey Mark Brenner, IP number: 9301, of B&C ADLANCIA2421450 LIMITED Associates Limited, Concorde House, Grenville Place, Mill Hill, Company Number: SC429067 London NW7 3SA. Email address: [email protected] or In Liquidation telephone number: 020 8906 7730. Alternative person to contact with Registered Office: 21 York Place, Edinburgh, EH1 3EN enquiries about the case: Zuzana Jedlicakova Principal trading address: Tower Bridge Business Complex, 100 Keiko Waters, Director Clements Road, London, SE16 4DG Dated – 12 October 2015 (2421617) We, William Thomson Mercer Cleghorn and Emma Sarah Louise Porter, 21 York Place, Edinburgh, EH1 3EN, hereby give notice that we were appointed Joint Liquidators of Adlancia Limited by an Order 2421609VOLKSKRAFT LIMITED of the Court dated 14 October 2015. (Company Number 04022618) Any Creditors, who have not yet lodged claims in the Liquidation, are Registered office: 24 Elm Avenue, Cherry Willingham, Lincoln, LN3 invited to now do so. For the purpose of formulating claims, creditors 4HU should note that the date of commencement of the Liquidation is 27 Principal trading address: Unit 4, Drakes Holdings, Ferry Road, July 2015. Fiskerton, Lincoln, LN3 4HU WTM Cleghorn, Joint Liquidator IP No: 5148 Contact info: [email protected]/ 0330 555 6155 ESL Porter Joint Liquidator

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 23 AND 25 OCTOBER 2015 | 59 COMPANIES

IP No: 9633 In2421777 the High Court of Justice Contact info: [email protected]/ 0330 555 6155 No 4549 of 2015 Aver Chartered Accountants, 21 York Place, Edinburgh, EH1 3EN MJP CONSULTING LLP (2421450) (Company Number OC381336) Registered office: 2nd Floor, Leigh House, 7 Station Approach, 2421446CALLAN ACCOUNTANCY BUSINESS SERVICES LIMITED Bexleyheath, Kent DA7 4QP Company Number: SC153648 Principal trading address: Unit 3 Eden Business Centre, South Stour Previous Name of Company: Callan Accountancy Limited Avenue, Ashford, Kent, England TN23 7RS In Liquidation Notice is hereby given pursuant to Rule 4.106A of the Insolvency Registered Office: Suite 2/2, 34 St Enoch Square, Glasgow, G1 4DF Rules 1986 that Avner Radomsky (IP number 12290) of Saud & I, Ian William Wright, Insolvency Practitioner hereby give notice that I Company Limited, 2nd Floor, Leigh House, 7 Station Approach, was appointed Interim Liquidator of Callan Accountancy Business Bexleyheath, Kent DA7 4QP was appointed Liquidator of the Services Limited formerly Callan Accountancy Limited on 1 October Company by the court on 8 October 2015. 2015, by Interlocutor of the Sheriff of Glasgow and Strathkelvin at Further information about this case is available from Michel Dupont at Glasgow Sheriff Court (Court Reference L177/15). the offices of Saud & Company Limited on 020 8304 0609 Notice is also given that the First Meeting of Creditors of the above Avner Radomsky, Liquidator (2421777) company will be held at the offices of WRI Associates Limited, 3rd Floor, Turnberry House, 175 West George Street, Glasgow, G2 2LB on 10 November 2015 at 11.00am for the purposes of choosing a SHAW2421439 SERVICES LIMITED liquidator and of determining whether to establish a Liquidation Company Number: SC432064 Committee. Previous Name of Company: Equipavan (Prestwick) Limited Creditors whose claims are unsecured, in whole or in part, are entitled Registered office: Unit 3 Shawfarm Industrial Estate, Shawfarm Road, to attend and vote in person or by proxy providing that their claims Prestwick KA9 2TR and proxies have been submitted and accepted at the meeting or Principal Trading Address: Unit 3 Shawfarm Industrial Estate, lodged beforehand at the undernoted address. A resolution will be Shawfarm Road, Prestwick KA9 2TR passed when a majority in value of those voting have voted in favour I, William White, of W. White & Co, 60 Bank Street, Kilmarnock, KA1 of it. For the purpose of formulating claims, creditors should note that 1ER, (IP No 056) hereby give notice that I was appointed Interim the date of commencement of the liquidation is 31 August 2015. Liquidator of Shaw Services Limited by Interlocutor of the Sheriff at Further information contact: David Angus Ayr Sheriff Court (Reference L17/15) on 13 October 2015. Notice is Email: [email protected] hereby given pursuant to Section 138 of the Insolvency Act 1986 and Telephone: 0,141 285 0910 Rule 4.12 of the Insolvency (Scotland) Rules 1986 that the first Ian William Wright meeting of creditors of the above Company will be held within the Interim Liquidator office of W. White & Co, 60 Bank Street, Kilmarnock KA1 1ER, on 19 Office Holder Number 9227 November 2015 at 10.00 am for the purpose of choosing a Liquidator WRI Associates Limited and determining whether to establish a Liquidation Committee. A 3rd Floor, Turnberry House, 175 West George Street, Glasgow G2 resolution at the meeting will be passed if a majority of those voting 2LB (2421446) have voted in favour of it. A creditor will be entitled to vote at the meeting only if a claim has been lodged with me at the meeting or before the meeting at my office and has been accepted for voting In2421773 the High Court of Justice (Chancery Division) purposes in whole or in part. For the purpose of formulating claims, Tameside District RegistryNo 65 of 2015 creditors should note that the date of commencement of the DENTON INDEPENDENT SOCIAL CLUB 2011 LIMITED Liquidation is 11 September 2015. Proxies may also be lodged with (Company Number 07884104) me at the meeting or before the meeting at my office. Registered office: Grosvenor House, Grosvenor Street, Denton M34 Further details contact: E-mail: [email protected]. 3WN William White, Interim Liquidator Principal trading address: Grosvenor House, Grosvenor Street, 13 October 2015 (2421439) Denton M34 3WN Notice is hereby given pursuant to Rule 4.106A of the Insolvency Rules 1986 that Tracy Ann Taylor (IP number 8899) and Philip David In2421772 the County Court at Lincoln Nunney (IP number 9507) both of Abbey Taylor Limited, Blades No 90 of 2015 Enterprise Centre, John Street, Sheffield S2 4SW were appointed SILO MAINTENANCE SOLUTIONS LIMITED Joint Liquidators of the Company by the court on 5 October 2015. (Company Number 06961040) Further information about this case is available from David Hurley at Registered office: Gainsborough Road, Hemswell, Gainsborough, the offices of Abbey Taylor Limited on 0114 292 2402 or at Lincolnshire DN21 5TY [email protected] Principal trading address: The Old Gym Works, Hemswell Cliff, Tracy Ann Taylor and Philip David Nunney, Joint Liquidators (2421773) Gainsborough, Lincolnshire DN21 5TY A General Meeting of Creditors is to take place on: 11 November 2015, at 2.15 pm. In2421782 the County Court at Croydon A General Meeting of Contributories is to take place on: 11 November No 341 of 2015 2015, at 2.30 pm. MAX SERVICED APARTMENTS LIMITED Venue: At the Official Receiver’s office, Apex Court, City Link, (Company Number 07161030) Nottingham NG2 4LA. Registered office: 30 Finsbury Square, London, EC2P 2YU Meetings summoned by: The Official Receiver. Principal Trading Address: 409-411 Croydon Road, Beckenham, The Purpose of the Meetings: To appoint a Liquidator in place of the Kent, BR3 3PP Official Receiver. We, Nicholas S Wood and David Ingram, both of Grant Thornton UK Proofs and Proxies: In order to be entitled to vote at the Meetings, LLP, 30 Finsbury Square, London, EC2P 2YU, (IP Nos. 9064 and creditors must lodge proxies and any previously unlodged proofs and 8015) were appointed Joint Liquidators of Max Services Apartments contributories must lodge any proxies by 12.00 noon on 10 November Limited on 05 October 2015. 2015 at the Official Receiver’s office, Apex Court, City Link, For further details contact: Tel: 0207 865 2198. Alternative contact: Nottingham NG2 4LA. Rachel Stern Official Receiver: Alan Draycott, Apex Court, City Link, Nottingham Nicholas S Wood, Joint Liquidator NG2 4LA, 0115 852 5000, [email protected] 05 October 2015 (2421782) Capacity: Liquidator Date of Appointment: 8 June 2015 (2421772)

60 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 23 AND 25 OCTOBER 2015 | ALL NOTICES GAZETTE COMPANIES

THE2421447 BIG GUYS LIMITED FINAL MEETINGS Company Number: SC449392 Registered office: 4 Atlantic Quay, 70 York Street, Glasgow, G2 8JX In2421768 the High Court of Justice (Formerly 5 Basement, 5 Park Terrace, Glasgow, G3 6BY) No 002799 of 2011 Principal Trading Address: 24 Candleriggs, Merchant City, Glasgow, PARTRIDGE FINE ART LIMITED G1 1TD (Company Number 00556731) I, James Bernard Stephen, of BDO LLP, 4 Atlantic Quay, 70 York Registered office: Quadrant House, 4 Thomas More Square, London, Street, Glasgow, G2 8JX, (IP No. 9273) hereby give notice pursuant to E1W 1YW Rule 4.19 of the Insolvency (Scotland) Rules 1986 that I was Principal Trading Address: 144-146 New Bond Street, London appointed Liquidator of The Big Guys Limited, by resolution of the A meeting of the creditors of the above named Company has been first meeting of creditors on 14 October 2015. A Liquidation summoned by the Liquidator under Section 146 of the Insolvency Act Committee was not formed. I do not intend to summon another 1986 for the purpose of: That the Liquidator’s final report and receipts meeting to establish a Liquidation Committee unless requested to do and payments account be and are hereby approved and that the so by one tenth, in value, of the company’s creditors. Liquidator be granted his release under Section 174 of the Insolvency For further details contact: John Baker on email: Act 1986. [email protected] or on tel: 01412 483 761. The meeting will be held at the offices of UHY Hacker Young LLP, James Bernard Stephen, Liquidator Quadrant House, 4 Thomas More Square, London, E1W 1YW on 26 14 October 2015 (2421447) November 2015 at 11.00 am. A proxy form is available which must be lodged with me not later than 12.00 noon on the last working day before the meeting to entitle you to vote by proxy at the meeting 2421760In the High Court of Justice together with a completed proof of debt form if you have not already No 4621 of 2014 lodged one. VAERON LIMITED Date of Appointment: 12 July 2011. (Company Number 07337101) Office Holder details: Andrew Andronikou (IP No: 8806), of UHY Registered office: 284 Clifton Drive South, Lytham St Annes, Hacker Young LLP, Quadrant House, 4 Thomas More Square, Lancashire FY8 1LH London, E1W 1YW. Principal trading address: International House, 1-6 Yarmouth Place, Further details contact: Skevi Lacovou, Tel: 0207 2164660. London W1J 7BU Andrew Andronikou, Liquidator In accordance with Rule 4.106A I, James Richard Duckworth, 24 September 2015 (2421768) Chartered Accountant of Freeman Rich, 284 Clifton Drive South, Lytham St Annes, Lancashire FY8 1LH, Tel: 01253 712231 hereby give notice that I have been appointed as Liquidator in the above In2421770 the Medway County Court matter on 12 October 2015. No 426 of 2012 Creditors of the Company are required to send in their full names, PRINT LOGIC DIRECT SERVICES LIMITED address and descriptions, full description of their debts or claims and (Company Number 06487131) the name and address of their Solicitors (if any) to the Liquidator of Registered office: 66 Prescot Street, London, E1 8NN the Company, and if so required in writing, to prove their debts or Principal Trading Address: Suite 1, Christchurch House, Beaufort claims at such time and place as shall be specified in such notice, or Court, Sir Thomas Longley Road, Rochester, Kent, ME2 4FX in default shall be excluded from the benefit of any distribution. Notice is hereby given that the Joint Liquidators have summoned a Notice is also hereby given that the Liquidator does not propose to final meeting of the Company’s creditors under Section 146 of the hold a general meeting of the Company’s creditors for the purpose of Insolvency Act 1986 for the purpose of receiving the Joint Liquidators’ establishing a liquidation committee. However, under Section 141(2) report of the winding up and to determine whether the Joint of the Insolvency Act 1986 a creditor may request that a meeting be Liquidators should be given their release. The meeting will be held at summoned if the request is made with the concurrence of at least 66 Prescot Street, London, E1 8NN on 22 December 2015 at 10.00 10%, in value, of the Company’s creditors (including the creditor am. making the request). In order to be entitled to vote at the meeting, creditors must lodge Further information on this case is available from Dawn Morris of their proxies with the Joint Liquidators at 66 Prescot Street, London, Freeman Rich, Tel: 01253 712231. E1 8NN by no later than 12 noon on the business day prior to the day J .R . Duckworth, Liquidator, Insolvency Practitioner No. 1381 of the meeting (together with a completed proof of debt form if this 16 October 2015 (2421760) has not previously been submitted). Date of appointment: 21 September 2012. Office holder details: Carl James Bowles and John Anthony Dickinson XL2421444 ROOFING LIMITED (IP No. 9709 and 9342) both of Carter Backer Winter LLP, 66 Prescot Company Number: SC453254 Street, London, E1 8NN. In Liquidation For further details contact: The Joint Liquidators on tel: 020 7309 Former Registered Office: Abercorn House, 79 Renfrew Road, 3800. Alternative contact: Alex Ablett on email: Paisley, PA3 4DA [email protected] or tel: 020 7309 3872. In terms of Rule 4.19(4)(b) of the Insolvency (Scotland) Rules, notice is Carl James Bowles, Joint Liquidator hereby given that on 13 October 2015Donald McKinnon, 168 Bath 19 October 2015 (2421770) Street, Glasgow, G2 4TP was appointed Liquidator of XL ROOFING LIMITED by a resolution of the first meeting of creditors held in terms of Section 138(3) of the Insolvency Act 1986. In2421762 the Hertford County Court A liquidation committee was not established. I hereby give notice that No 41 of 2007 I do not intend to summon a further meeting for the purpose of ST. GEORGE INTERIORS LIMITED establishing a liquidation committee unless one tenth, in value of the (Company Number 04133247) creditors require me to do so in terms of Section 142(3) of the Registered office: 284 Clifton Drive South, Lytham St Annes, Insolvency Act 1986. Lancashire FY8 1LH Donald McKinnon Principal trading address: Equity House, 4-6 Market Street, Old Liquidator Harlow, Essex CM17 0AH Wylie & Bisset LLP, 168 Bath Street, Glasgow G2 4TP (2421444) Notice is hereby given pursuant to Section 146 of the Insolvency Act 1986, that a Final Meeting of Creditors of the above named Company will be held at the offices of Freeman Rich, Chartered Accountants, 284 Clifton Drive South, Lytham St Annes, Lancashire FY8 1LH, on 2 December 2015 at 10.30 am for the purpose of having an account laid before them and to receive the report of the Liquidator showing how the winding up of the Company has been conducted and its property

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 23 AND 25 OCTOBER 2015 | 61 COMPANIES disposed of and determining whether the Liquidator should obtain his REGISTERED OFFICE: 32 Alloa Park Drive, Alloa, FK10 1QY release under Section 174 of the Insolvency Act 1986. Proxies to be Principal trading address: 32 Alloa Park Drive, Alloa, FK10 1QY used for the meeting must be lodged with the Liquidator at 284 Clifton I, Eileen Blackburn of French Duncan LLP, 56 Palmerston Place, Drive South, Lytham St Annes, Lancashire FY8 1LH, not later than 12 Edinburgh, EH12 5AY, hereby give notice that I was appointed Interim noon on the business day before the meeting. Liquidator of LRW Plumbing and Heating Ltd on 6 October 2015 by Further details contact: Hazel Billington Tel: 01253 712231 interlocutor of Alloa Sheriff Court (L4/15). J .R . Duckworth, Liquidator, IP No.: 1381. Date of Liquidator’s Notice is also given pursuant to Section 138 of the Insolvency Act Appointment: 21 January 2008 1986 and Rule 4.12 of The Insolvency (Scotland) Rules 1986 that the 16 October 2015 (2421762) first Meeting of Creditors of the above company will be held within the offices of French Duncan LLP 56 Palmerston Place, Edinburgh, EH12 5AY on 9 November 2015 at 11.00 am, for the purpose of choosing a 2421766In the High Court of Justice Liquidator and determining whether to establish a Liquidation No 10175 of 2010 Committee. THE MONTROSE PARTNERSHIP LIMITED A creditor will be entitled to vote at the meeting only if a claim has (Company Number 07059718) been lodged with me at or before the meeting. Voting must either be Registered office: Highfield Court, Tollgate, Chandlers Ford, Eastleigh in person by the creditor or by form of proxy. To be valid, proxies SO53 3TZ must either be lodged with me at the meeting or to my office at the Principal trading address: Hendford Manor, Yeovil BA20 1UN above address prior to the meeting. IN THE MATTER OF THE INSOLVENCY ACT 1986 Eileen Blackburn NOTICE OF FINAL MEETING OF CREDITORS Office-holder Number 8606 Nature of business: Sale of Land Interim Liquidator Who summoned the meeting: The Liquidator French Duncan LLP Purpose of meeting: To receive the Liquidator’s report of the winding 20 October 2015 up and consider granting the Liquidator his release under Section 174 Further contact details: of the INSOLVENCY ACT 1986 (as amended) Kelly Peacock-Hardie on telephone number 0131 243 0181 or email Venue fixed for meeting Baker Tilly, Highfield Court, Tollgate, [email protected] (2421477) Chandlers Ford, Eastleigh SO53 3TZ Date of Meeting: 17 December 2015 at 10:30 am Date and time by which proofs of debt and proxies and must be In2421475 the Court of Session lodged: 12.00 noon on 16 December 2015 No 868 of 2015 Place at which they must be lodged: Highfield Court, Tollgate, NORTH (SCOTLAND) INDUSTRIES LIMITED Chandlers Ford, Eastleigh SO53 3TZ Company Number: SC225938 Correspondence address & contact details of case administrator Previous Name of Company: t/a Energy North Lisa Duell, 023 8064 6437, Baker Tilly Restructuring and Recovery Registered office: First Floor, Quay 2, 139 Fountainbridge, Edinburgh, LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TZ EH3 9QG (Formerly) Suite 12, Morrich House, 20 Davidson Drive, Name, address & contact details of Liquidator Invergordon, IV18 0SA Primary Office Holder: Nigel Fox, IP Number: 8891, Appointed: 18 Principal trading address: (Formerly) Suite 12, Morrich House, 20 September 2012, Baker Tilly Creditor Services LLP, Highfield Court, Davidson Drive, Invergordon, IV18 0SA Tollgate, Chandlers Ford, Eastleigh, SO53 3TZ, 023 8064 6421 We, Paul Dounis (IP No 9708), Baker Tilly Restructuring and Recovery (2421766) LLP, First Floor, Quay 2, 139 Fountainbridge, Edinburgh EH3 9QG and William Duncan (IP No 6440), Baker Tilly Restructuring and In2421757 the Leeds County Court Recovery LLP, 4th Floor, Springfield House, 76 Wellington Street, No 220 of 2014 Leeds, LS1 2AY, hereby give notice, pursuant to Rule 4.19 OF THE WISE ELECTRICAL SERVICES (PARTNERSHIP) INSOLVENCY (SCOTLAND) RULES 1986 that we were appointed Registered office: c/o Brook Business Recovery Limited, The Media Joint Liquidators of the above Company by a resolution of the Centre, 7 Nothumerland Street, Huddersfield, HD1 1RL meeting of creditors held pursuant to Section 138(4) of the Insolvency Principal Trading Address: 15 Fawkes Drive, Otley, LS21 3NY Act 1986, on 15 October 2015. No Liquidation Committee was Notice is hereby given that the Liquidator has summoned a final established. Accordingly, we hereby give notice that we do not intend meeting of the Partnership’s creditors under Section 146 of the to summon a further meeting for the purpose of establishing a Insolvency Act 1986 for the purpose of receiving the Liquidator’s Liquidation Committee unless one tenth, in value, of the creditors report of the winding-up and to determine whether the Liquidator require it in terms of Section 142(3) of the Insolvency Act 1986. should be given his release. The meeting will be held at the offices of Further details contact: Victoria Paterson, email: Brook Business Recovery Limited, The Media Centre, 7 [email protected]. Tel: 0131 659 8300 Northumberland Street, Huddersfield, HD1 1RL on 18 December 2015 Paul Dounis, Joint Liquidator at 11.00 am. 19 October 2015 (2421475) In order to be entitled to vote at the meeting, creditors must lodge their proxies with the Liqudator at The Media Centre, 7 Northumberland Street, Huddersfield, HD1 1RL by no later than 12 PETER2421478 GRAEME LOGISTICS LIMITED noon on the business day prior to the day of the meeting (together In Liquidation with a completed proof of debt form if this has not previously been Company Number: SC358275 submitted). Registered Office and Principal Trading Address: 56 Grayshill Road, Date of Appointment: 28 February 2015 Cumbenauld, Lanarkshire, G68 9HQ Office Holder details: Charles Brook (IP No. 9157) of Brook Business Nature of Business: Freight transport by road Recovery Limited, The Media Centre, 7 Northumberland Street, Rob Caven (IP No. 8784) Grant Thornton UK LLP, 110 Queen Street, Huddersfield, HD1 1RL Glasgow, G1 3BX, Interim Liquidator For further details contact: Email: [email protected], Date of Appointment: 7 October 2015 Tel: 0845 2699 268. Alternative contact: Manraj Mand Email address or phone number: [email protected] Charles Brook, Liquidator Name of alternative contact: Jilly McKie -0131 659 8504 19 October 2015 (2421757) Court name and case number: Airdrie Sheriff Court / L21/15 I, Robert Caven of Grant Thornton UK LLP, give notice that I was appointed Interim Liquidator of Peter Graeme Logistics Limited by MEETINGS OF CREDITORS Interlocutor of the Sheriff of South Strathclyde, Dumfries and Galloway at Airdrie Sheriff Court on 7 October 2015. LRW2421477 PLUMBING AND HEATING LTD In Liquidation Company Number: SC377920

62 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 23 AND 25 OCTOBER 2015 | ALL NOTICES GAZETTE COMPANIES

NOTICE IS HEREBY GIVEN that, in terms of Section 138(4) of the PETITIONS TO WIND-UP INSOLVENCY ACT 1986, a Meeting of Creditors of the above Company will be held at the offices of Grant Thornton UK LLP at 110 In2421354 the High Court Of Justice Northern Ireland Queen Street, Glasgow, G1 3BX on Tuesday 17 November 2015 at No 88103 of 2015 10.00 am for the purposes of choosing a Liquidator and of In the Matter of ABHYASA LTD determining whether to establish a liquidation committee as specified (Company Number NI605960) in Sections 138(3) and 142(1) of the said Act. and in the Matter of the THE INSOLVENCY (NORTHERN IRELAND) If no liquidation committee is formed at this meeting, then resolutions ORDER 1989 may be taken specifying the terms on which the liquidator is to be A petition to wind up the above-named company of Suite 5, 91-97 remunerated and disbursements charged. Ormeau Ltd, Belfast, County Antrim, BT7 1SH presented on 17 All creditors are entitled to attend in person or by proxy, and a September 2015 by the DEPARTMENT OF FINANCE AND resolution will be passed by a majority in value of those voting. PERSONNEL, LAND & PROPERTY SERVICES (RATING), 3rd Floor, Creditors may vote whose claims and proxies have been submitted Lanyon Plaza, Lanyon Place, Belfast, BT1 3LP claiming to be a and accepted at the meeting or lodged beforehand at my office. For creditor of the company will be heard at The Royal Courts of Justice, the purpose of formulating claims, creditors should note that the date Chichester Street, Belfast, BT1 3JE, of Liquidation is 7 October 2015. On Thursday Rob Caven Date: 5 November 2015 Interim Liquidator Time: 1000 hours (or as soon thereafter as the petition can be heard) Grant Thornton UK LLP, 110 Queen Street Glasgow G1 3BX Any person intending to appear on the hearing of the petition (whether 19 October 2015 (2421478) to support or oppose it) must give notice of intention to do so to the petitioner or its solicitor in accordance with Rule 4.016 by 16.00 hours on 4 November 2015 2421476RUSSELL RECRUITMENT LIMITED Crown Solicitor for Northern Ireland Company Number: SC273466 Royal Courts of Justice Registered office: 22 Harverst Drive, Motherwell ML1 2RT Chichester Street, Belfast BT1 3JE Principal trading address: 22 Harverst Drive, Motherwell ML1 2RT 22 October 2015 (2421354) I, Donald Iain McNaught (IP No 9359), Insolvency Practitioner, hereby give notice that I was appointed Interim Liquidator of Russell Recruitment Limited on 12 October 2015, by Interlocutor of the Sheriff In2421348 the High Court Of Justice In Northern Ireland Chancery Division at Hamilton Sheriff Court.Notice is also given that the First Meeting of (Companies Winding Up) Creditors of the above Company will be held at Johnston Carmichael, No 86925 of 2015 227 West George Street, Glasgow, G2 2ND, on 13 November 2015, at In the Matter of CLOTHING EXPORT LIMITED 11.00 am for the purposes of choosing a Liquidator and of (Company Number NI605840) determining whether to establish a Liquidation Committee. Creditors and in the Matter of the THE INSOLVENCY (NORTHERN IRELAND) whose claims are unsecured, in whole or in part, are entitled to attend ORDER 1989 and vote in person or by proxy providing that their claims and proxies CORRECTION have been submitted and accepted at the meeting or lodged This notice is being re-advertised due to an error in the text when beforehand at the above address. A resolution will be passed when a originally published in the Belfast Gazette dated 19 October 2015 majority in value of those voting have voted in favour of it. For the Issue No 7766 purpose of formulating claims, creditors should note that the date of A petition to wind up the above-named company of 31 Ashbrook commencement of the liquidation is 10 September 2015. Further Mews, Newry, County Down, BT34 1SJ presented on 15 September details contact: Emma Davidson, Tel: 0141 222 5800. 2015 was advertised on 16 October 2015 however due to an Donald Iain McNaught, Interim Liquidator administrative oversight the hearing date was noted as 29 October 21 October 2015 (2421476) 2015. A new advertisement showing the correct hearing date as 5 November 2015 is therefore published today. Dated 23 October 2015 (2421348) NOTICES TO CREDITORS

In2421765 the High Court of Justice In2421338 the High Court Of Justice In Northern Ireland Chancery Division No 4549 of 2015 (Companies Winding Up) MJP CONSULTING LLP No 86997 of 2015 (Company Number OC381336) In the Matter of CREONA LIMITED Registered office: 2nd Floor, Leigh House, 7 Station Approach, (Company Number NI56225) Bexleyheath, Kent DA7 4QP and in the Matter of the THE INSOLVENCY (NORTHERN IRELAND) Principal trading address: Unit 3 Eden Business Centre, South Stour ORDER 1989 Avenue, Ashford, Kent, England TN23 7RS CORRECTION In accordance with Rule 4.106A, Avner Radomsky (IP Number 12290) This notice is being re-advertised due to an error in the text when of Saud and Company Limited, 2nd Floor, Leigh House, 7 Station originally published in the Belfast Gazette dated 19 October 2015 Approach, Bexleyheath, Kent DA7 4QP, give notice that he was Issue No 7766 appointed Liquidator of the LLP on 8 October 2015. A petition to wind up the above-named company of 300 Seacoast Creditors of the LLP are required to send in their full names, their Road, Limavady, County Londonderry, BT49 0JY presented on 15 addresses and descriptions, full particulars of their debts or claims September 2015 was advertised on 16 October 2015 however due to and the names and addresses of their Solicitors (if any) to the an administrative oversight the hearing date was noted as 29 October undersigned Avner Radomsky of Saud and Company Limited, 2nd 2015. A new advertisement showing the correct hearing date as 5 Floor, Leigh House, 7 Station Approach, Bexleyheath, Kent DA7 4QP, November 2015 is therefore published today. the Liquidator of the LLP, and if so required by notice in writing, to Dated 23 October 2015 (2421338) prove their debts or claims at such time and place as shall be specified in such notice, or in default shall be excluded from the benefit of any distribution. 2421744In the High Court of Justice (Chancery Division) Date by which Creditors must submit their claims: 31 January 2016. Manchester District RegistryNo 2988 of 2015 Further information is available from Michel Dupont of Saud and In the Matter of DELLCREST HOMES LIMITED Company Limited on 020 8304 0609. (Company Number 05477988) Avner Radomsky, Liquidator (2421765) and in the Matter of the INSOLVENCY ACT 1986

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 23 AND 25 OCTOBER 2015 | 63 COMPANIES

A Petition to wind up the above-named Company of The Coach Enforcement & Insolvency House, Dartford Road, Bexley, Kent DA5 2AS, presented on 15 20 Haymarket Yards, Edinburgh September 2015 by GRAVESHAM BOROUGH COUNCIL, of Civic for Petitioner Centre, 132 Windmill Street, Gravesend DA12 1AU, claiming to be a Reference: 623/1069639 IDB (2421429) Creditor of the Company, will be heard at Manchester District Registry, Civil Justice Centre, 1 Bridge Street West, Manchester M60 9DJ, on 2 November 2015, at 1000 hours (or as soon thereafter as the In2421775 the High Court of Justice (Chancery Division) Petition can be heard). Birmingham District RegistryNo 6455 of 2015 Any person intending to appear on the hearing of the Petition In the Matter of FIRI GROUP LIMITED (whether to support or oppose it) must give notice of intention to do (Company Number 06240389) so to the Petitioner or its Solicitor in accordance with Rule 4.16 by and in the Matter of the INSOLVENCY ACT 1986 1600 hours on 30 October 2015. A Petition to wind up the above-named Company of Registered Office The Petitioner’s Solicitor is Grenhalgh Kerr Solicitors Ltd, Olympic Choakford Farm, Smithaleigh, Plympton, Devon PL7 5BB, presented House, Beecham Court, Wigan WN3 6PR on 11 September 2015 by WOLESLEY UK LTD, whose registered 20 October 2015 (2421744) office is situate at The Wolseley Center, Harrison Way, Leamington Spa CV31 3HH, claiming to be a Creditor of the Company, will be heard at Birmingham District Registry, 33 Bull Street, Birmingham B4 2421791In the County Court at Southend 6DS, on Monday 9 November 2015, at 10.00 am (or as soon No 240 of 2015 thereafter as the Petition can be heard). In the Matter of DMCL TRANSPORT LIMITED Any person intending to appear on the hearing of the Petition (Company Number 09063214) (whether to support or oppose it) must give notice of intention to do and in the Matter of the INSOLVENCY ACT 1986 so to the Petitioner or its Solicitor in accordance with Rule 4.16 by A Petition to wind up the above-named Company of 26 New Century 1600 hours on Friday 6 November 2015. Road, Laindon, Basildon, Essex SS15 6AG, presented on 30 The Petitioner’s Solicitor is The Wolseley Center, PO Box 32, September 2015 by PREMIUM CREDIT LIMITED, of Premium Credit Boroughbridge Road, Ripon HG4 1UY, tel 01765 694648. (Ref PR/ House, 60 East Street, Epsom, Surrey KT17 1HB, claiming to be a 165146.) Creditor of the Company, will be heard at County Court at Southend, 21 October 2015 (2421775) Tylers House, Tylers Avenue, Southend on Sea, Essex SS1 2AW, on 27 November 2015, at 12.00 hours (or as soon thereafter as the Petition can be heard). In2421346 the High Court Of Justice In Northern Ireland Chancery Division Any person intending to appear on the hearing of the Petition (Companies Winding Up) (whether to support or oppose it) must give notice of intention to do No 86910 of 2015 so to the Petitioner or its Solicitor in accordance with Rule 4.16 by In the Matter of FISHER METAL (NI) LIMITED 1600 hours on 26 November 2015. (Company Number NI603614) The Petitioner’s Solicitor is Chivers Easton Brown, 381 Ewell Road, and in the Matter of the THE INSOLVENCY (NORTHERN IRELAND) Surbiton KT6 7DF. DX 57505 Tolworth. (Ref VMA/16089.) ORDER 1989 19 October 2015 (2421791) CORRECTION This notice is being re-advertised due to an error in the text when originally published in the Belfast Gazette dated 19 October 2015 In2421981 the High Court of Justice (Chancery Division) Issue No 7766 Companies CourtNo 6346 of 2015 A petition to wind up the above-named company of Murray’s In the Matter of DPL PLUMBING HEATING & MECHANICAL Exchange 1, Linfield Road, Belfast, County Antrim, BT12 5DR SERVICES LIMITED presented on 16 September 2015 was advertised on 16 October 2015 (Company Number 07655291) however due to an administrative oversight the hearing date was and in the Matter of the INSOLVENCY ACT 1986 noted as 29 October 2015. A new advertisement showing the correct A Petition to wind up the above-named Company of Unit 5, Enterprise hearing date as 5 November 2015 is therefore published today. Court, Ambuscade Road, Colmworth Business Park, Eaton Socon, St. Dated 23 October 2015 (2421346) Neots, Cambridgeshire PE19 8YU, presented on 24 September 2015 by BRYMEC LIMITED, of Unit C, Redlands, Coulsden, Surrey CR5 2HT, will be heard at The Companies Court, The Rolls Building, 7 In2421778 the High Court of Justice (Chancery Division) Rolls Building, Fetter Lane, London EC4A 1NL, on 9 November 2015, Companies CourtNo 6295 of 2015 at 10.30 am (or as soon thereafter as the Petition can be heard). In the Matter of GOLDEN YEARS ROAD SHOW (YORKSHIRE) Any person intending to appear on the hearing of the Petition LIMITED (whether to support or oppose it) must give notice of intention to do (Company Number 09006958) so to the Petitioner or its Solicitor in accordance with Rule 4.16 by and in the Matter of the INSOLVENCY ACT 1986 1600 hours on 6 November 2015. A Petition to wind up the above-named Company of Unit M Main The Petitioner’s Solicitor is Murphy & Co, of Égale 1, 80 St. Albans Street, Hackenthorpe, Sheffield S12 4LB, presented on 23 September Road, Watford, Hertfordshire WD17 1RP. Tel: 01923 288043. (Ref Y/ 2015 by TRELANCREST DEVELOPMENTS LIMITED, trading as IMH Brymec/DPL.) Recruitment Limited of 39-42 Bridge Street, Swinton, Mexborough, 20 October 2015 (2421981) South Yorkshire S64 8AP, claiming to be a Creditor of the Company, will be heard by the High Court sitting at Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL, on Monday 9 2421429EUROGOLF CONSULTANT LIMITED November 2015, at 1030 hours (or as soon thereafter as the Petition Company Number: SC394659 can be heard). On 28 September 2015, a petition was presented to Forfar Sheriff Any person intending to appear on the hearing of the Petition Court by the General for Scotland for and on behalf of the (whether to support or oppose it) must give notice of intention to do Commissioners for Her Majesty’s Revenue and Customs craving the so to the Petitioner or its Solicitor in accordance with Rule 4.16 by Court inter alia to order that Eurogolf Consultant Limited, c/o Irvine 1600 hours on Friday 6 November 2015. Adamson & Co CA, 23 Bank Street, Kirriemuir, Angus, DD8 4BE A copy of the Petition will be supplied by the undersigned on payment (registered office) (company registration number SC394659) be of the prescribed charge. wound up by the Court and to appoint a liquidator. All parties claiming The Petitioner’s Solicitor is Gordon Dadds LLP, 6 Agar Street, London an interest must lodge Answers with Forfar Sheriff Court, Market WC2N 4HN, (Ref PGC.LNM.G.20249-0009.) Solicitors for the Street, Forfar within 8 days of intimation, service and advertisement. Petitioning Creditor. (2421778) M . Hare Officer of Revenue & Customs HM Revenue & Customs Debt Management & Banking

64 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 23 AND 25 OCTOBER 2015 | ALL NOTICES GAZETTE COMPANIES

2421767In the High Court of Justice (Chancery Division) Any person intending to appear on the hearing of the petition (whether No 6359 of 2015 to support or oppose it) must give notice of intention to do so to the In the Matter of H&J RECOVERY SERVICES LLP petitioner or its solicitor in accordance with Rule 4.016 by 16.00 hours (Company Number OC381935) on 4 November 2015 and in the Matter of the INSOLVENCY ACT 1986 Crown Solicitor for Northern Ireland A Petition to wind up the above-named Company of International Royal Courts of Justice House, 24 Holborn Viaduct, London EC1A 2BN, presented on 25 Chichester Street, Belfast BT1 3JE September 2015 by LPC LAW, of 24 Martin Lane, London EC4R 0DR, 22 October 2015 (2421359) claiming to be a Creditor of the Company, will be heard at The Royal Courts of Justice, High Court Bankruptcy, The Rolls Building, 7 Rolls Building, Fetter Lane, London EC4A 1NL, on 9 November 2015, at MILE2421456 INVESTMENTS LTD. 10.30 am (or as soon thereafter as the Petition can be heard). Company Number: SC446601 Any person intending to appear on the hearing of the Petition Notice is hereby given that on 25 September 2015 a petition was (whether to support or oppose it) must give notice of intention to do presented to the Sheriff at Edinburgh by Mile Investments Ltd, a so to the Petitioner in accordance with Rule 4.16 by 1600 hours on 6 company registered under the Companies Acts and having its November 2015. registered office at 240 Canongate, Edinburgh, EH8 8AB (”the 21 October 2015 (2421767) Company”) craving the court inter alia that the Company be wound up by the Court and that an interim liquidator be appointed in which petition the Sheriff at Edinburgh by interlocutor dated 25 September 2421774In the High Court (Chancery Division) 2015 appointed all persons having an interest to lodge answers in the Companies CourtNo 3880 of 2015 hands of the Sheriff Clerk, Edinburgh within eight days after In the Matter of HANOVER OVERSEAS LIMITED intimation, advertisement or service, and eo die appointed Paul (Company Number 07444160) Dounis and William Duncan, both of Baker Tilly Restructuring and and in the Matter of the INSOLVENCY ACT 1986 Recovery LLP to be joint provisional liquidators of the said Company A Petition to wind up the above-named Company of Ifield Keene, 11 with all the usual powers necessary for the preservation of the assets Whitchurch Parade, Whitchurch Lane, Edgware, Middlesex HA8 6LR, of the Company and particularly the powers specified in Part II of presented on 30 September 2015 by VALLEY CORP LIMITED, of 350 Schedule 4 to the Insolvency Act 1986, of all of which notice is hereby Baker Street, Enfield EN1 3LQ, claiming to be a Creditor of the given. Company, will be heard at The Royal Courts of Justice, 7 Rolls Further details contact: Alastair Johnston, Tel: 01224 588913. Buildings, Fetter Lane, London EC4A 1NL, on 16 November 2015, at Alastair Johnston Blackadders LLP Solicitors 6 Bon Accord Square 1030 hours (or as soon thereafter as the Petition can be heard). Aberdeen AB11 6XU Agents for the Petitioner (2421456) 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 In2421771 the High Court of Justice, Chancery Division 1600 hours on 13 November 2015. Companies CourtNo 6270 of 2015 The Petitioner’s Solicitor is Tees Law, Stonebridge House, In the Matter of MINT (CRYSTAL PALACE) LIMITED Chelmsford, Essex CM1 1EY (Company Number 06310970) 20 October 2015 (2421774) and in the Matter of the THE INSOLVENCY ACT 1986 A Petition to wind up the above named Company of 6th Floor, Amp House, Dingwall Road, Croydon, CRO 2LX, presented on 22 HIGHLAND2421467 FORESTRY LTD September 2015, BY COE OF ILFORD LIMITED, T/A Coe Vintners of Company Number: SC365082 53 Redbridge Lane East, Ilford, Essex, IG4 5EY, claiming to be a On 2 October 2015, a petition was presented to Inverness Sheriff Creditor of the Company will be heard at, The Royal Courts of Justice, Court by the Advocate General for Scotland for and on behalf of the 7 Rolls Buildings, Fetter Lane, London, EC4A 1NL, on 09 November Commissioners for Her Majesty’s Revenue and Customs craving the 2015 at 10.30 am (or as soon thereafter as the Petition can be heard). Court inter alia to order that Highland Forestry Ltd Gate House, Any person intending to appear on the Hearing of the Petition Kinveachy, Boat of Garten PH24 3BT (registered office) (company (whether to support or oppose it) must give Notice of Intention to do registration number SC365082) be wound up by the Court and to so to the Petitioner or their Solicitors in accordance with Rule 4.16 by appoint a liquidator. All parties claiming an interest must lodge 16.00 hours on 6 November 2015. Answers with Inverness Sheriff Court, The Castle, Inverness within 8 The Petitioner's Solicitor is Abrahams Dresden LLP, 111 days of intimation, service and advertisement. Charterhouse Street, London, EC1M 6AW, Tel: 0207 251 3663, Fax: A D Smith 0207 251 3773. (Ref: TH/MS/31556). Officer of Revenue & Customs 20 October 2015 (2421771) HM Revenue & Customs Debt Management & Banking Enforcement & Insolvency In2421353 the High Court Of Justice Northern Ireland 20 Haymarket Yards, Edinburgh No 88366 of 2015 for Petitioner In the Matter of O.H. TRANSFER LTD Reference: 623/1067516/DBS (2421467) (Company Number NI614094) and in the Matter of the THE INSOLVENCY (NORTHERN IRELAND) ORDER 1989 In2421359 the High Court Of Justice Northern Ireland A petition to wind up the above-named company of 252b Kingsway, No 88026 of 2015 Dunmurry, Belfast, County Antrim, BT17 1SG presented on 18 In the Matter of HS2 RESOURCES LTD September 2015 by the DEPARTMENT OF FINANCE AND (Company Number NI617896) PERSONNEL, LAND & PROPERTY SERVICES (RATING), 3rd Floor, and in the Matter of the THE INSOLVENCY (NORTHERN IRELAND) Lanyon Plaza, Lanyon Place, Belfast, BT1 3LP claiming to be a ORDER 1989 creditor of the company will be heard at The Royal Courts of Justice, A petition to wind up the above-named company of Rail House The Chichester Street, Belfast, BT1 3JE, Yard, Moira Road, Crumlin, County Antrim, BT29 4JL presented on 17 On Thursday September 2015 by the DEPARTMENT OF FINANCE AND Date: 5 November 2015 PERSONNEL, LAND & PROPERTY SERVICES (RATING), 3rd Floor, Time: 1000 hours (or as soon thereafter as the petition can be heard) Lanyon Plaza, Lanyon Place, Belfast, BT1 3LP claiming to be a Any person intending to appear on the hearing of the petition (whether creditor of the company will be heard at The Royal Courts of Justice, to support or oppose it) must give notice of intention to do so to the Chichester Street, Belfast, BT1 3JE, petitioner or its solicitor in accordance with Rule 4.016 by 16.00 hours On Thursday on 4 November 2015 Date: 5 November 2015 Crown Solicitor for Northern Ireland Time: 1000 hours (or as soon thereafter as the petition can be heard) Royal Courts of Justice

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 23 AND 25 OCTOBER 2015 | 65 COMPANIES

Chichester Street, Belfast BT1 3JE and in the Matter of the INSOLVENCY ACT 1986 22 October 2015 (2421353) A Petition to wind up the above-named Company whose registered office is at 4 King Square, Bridgwater TA6 3YF, company number 08436626, presented on 29 September 2015 by MARK ANTONY 2421352In the High Court Of Justice Northern Ireland COSWAY, Company Director of 8 Cossins Road, Redland, Bristol No 88376 of 2015 BS6 7LY, who is the director of the Company will be heard in The In the Matter of POSH INTERNATIONAL (NI) LTD High Court of Justice, Taunton District Registry, The Shire Hall, (Company Number NI607019) Taunton, Somerset TA1 4EU, on 2 November 2015, at 10.00 am (or as and in the Matter of the THE INSOLVENCY (NORTHERN IRELAND) soon thereafter as the Petition can be heard). ORDER 1989 Any person intending to appear on the hearing of the Petition A petition to wind up the above-named company of 52a Bow Street, (whether to support or oppose it) must give notice of intention to do Lisburn, County Antrim, BT28 1BN presented on 18 September 2015 so to the Petitioner or its Solicitor in accordance with Rule 4.16 by by the DEPARTMENT OF FINANCE AND PERSONNEL, LAND & 1600 hours on Friday 30 October 2015. PROPERTY SERVICES (RATING), 3rd Floor, Lanyon Plaza, Lanyon The Petitioner’s Solicitors are Meade-King, Springfield House, 45 Place, Belfast, BT1 3LP claiming to be a creditor of the company will Welsh Back, Bristol BS1 4AG, tel 01179 264121 (Ref KWM/ be heard at The Royal Courts of Justice, Chichester Street, Belfast, COS00009/0001.). BT1 3JE, 19 October 2015 (2421751) On Thursday Date: 5 November 2015 Time: 1000 hours (or as soon thereafter as the petition can be heard) THE2421454 LATE SHOP (SCOTLAND) LIMITED Any person intending to appear on the hearing of the petition (whether Company Number: SC313698 to support or oppose it) must give notice of intention to do so to the On 13 October 2015, a petition was presented to Kirkcaldy Sheriff petitioner or its solicitor in accordance with Rule 4.016 by 16.00 hours Court by the Advocate General for Scotland for and on behalf of the on 4 November 2015 Commissioners for Her Majesty’s Revenue and Customs craving the Crown Solicitor for Northern Ireland Court inter alia to order that The Late Shop (Scotland) Limited 37 Royal Courts of Justice Carfrae Drive, Glenrothes, Fife, KY6 1LY (registered office) (company Chichester Street, Belfast BT1 3JE registration number SC313698) be wound up by the Court and to 22 October 2015 (2421352) appoint a liquidator. All parties claiming an interest must lodge Answers with Kirkcaldy Sheriff Court, Whytescauseway, Kirkcaldy within 8 days of intimation, service and advertisement. 2421457RSN WELL SERVICES LIMITED J Noonan Company Number: SC442586 Officer of Revenue & Customs On 9 October 2015, a petition was presented to Glasgow Sheriff HM Revenue & Customs Court by the Advocate General for Scotland for and on behalf of the Debt Management & Banking Commissioners for Her Majesty’s Revenue and Customs craving the Enforcement & Insolvency Court inter alia to order that RSN Well Services Limited, 321 Glasgow 20 Haymarket Yards, Edinburgh Harbour Terrace, 9/2, Glasgow G11 6BL (registered office) (company for Petitioner registration number SC442586) be wound up by the Court and to Reference: 623/1058617/DBS (2421454) appoint a liquidator. All parties claiming an interest must lodge Answers with Glasgow Sheriff Court, 1 Carlton Place, Glasgow within 8 days of intimation, service and advertisement. In2421360 the High Court Of Justice Northern Ireland N MacDonald No 87979 of 2015 Officer of Revenue & Customs In the Matter of THE WOOD EFFECTS COMPANY (UK) LTD HM Revenue & Customs (Company Number NI611595) Debt Management & Banking and in the Matter of the THE INSOLVENCY (NORTHERN IRELAND) Enforcement & Insolvency ORDER 1989 20 Haymarket Yards, Edinburgh A petition to wind up the above-named company of Lancer Buildings, for Petitioner Gortrush Industrial Estate, Omagh, County Tyrone, BT78 5EJ Reference: 623/1072365/ARG (2421457) presented on 17 September 2015 by the DEPARTMENT OF FINANCE AND PERSONNEL, LAND & PROPERTY SERVICES (RATING), 3rd Floor, Lanyon Plaza, Lanyon Place, Belfast, BT1 3LP claiming to be a SC2421451 CARS (SCOTLAND) LTD. creditor of the company will be heard at The Royal Courts of Justice, Company Number: SC364704 Chichester Street, Belfast, BT1 3JE, On 5 October 2015, a petition was presented to Airdrie Sheriff Court On Thursday by the Advocate General for Scotland for and on behalf of the Date: 5 November 2015 Commissioners for Her Majesty’s Revenue and Customs craving the Time: 1000 hours (or as soon thereafter as the petition can be heard) Court inter alia to order that SC Cars (Scotland) Ltd. 18D Any person intending to appear on the hearing of the petition (whether Cumbernauld Road, Mollingburn, Glasgow, G67 4HN (registered to support or oppose it) must give notice of intention to do so to the office) (company registration number SC364704) be wound up by the petitioner or its solicitor in accordance with Rule 4.016 by 16.00 hours Court and to appoint a liquidator. All parties claiming an interest must on 4 November 2015 lodge Answers with Airdrie Sheriff Court, Graham Street, Airdrie, ML6 Crown Solicitor for Northern Ireland 6EE within 8 days of intimation, service and advertisement. Royal Courts of Justice Alison Davidson- Smith Chichester Street, Belfast BT1 3JE Officer of Revenue & Customs 22 October 2015 (2421360) HM Revenue & Customs Debt Management & Banking Enforcement & Insolvency In2421357 the High Court Of Justice Northern Ireland 20 Haymarket Yards, Edinburgh No 88014 of 2015 for Petitioner In the Matter of TITAN (RAK) LIMITED Reference: 623/1070877/JEL (2421451) (Company Number NI058116) and in the Matter of the THE INSOLVENCY (NORTHERN IRELAND) ORDER 1989 In2421751 the High Court of Justice (Chancery Division) Taunton District RegistryNo 96 of 2015 In the Matter of THE GRAPE AND GRAIN FESTIVAL (BRISTOL) LIMITED (Company Number 08436626)

66 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 23 AND 25 OCTOBER 2015 | ALL NOTICES GAZETTE COMPANIES

A petition to wind up the above-named company of 116 Urney Road, THE2421368 INSOLVENCY (NORTHERN IRELAND) ORDER 1989 Strabane, County Tyrone, BT82 9RU presented on 18 September M S BARS LIMITED 2015 by the DEPARTMENT OF FINANCE AND PERSONNEL, LAND & By Order dated 15/10/2015, the above-named company (registered PROPERTY SERVICES (RATING),3rd Floor, Lanyon Plaza, Lanyon office at 45 Letterkenny Road, Nixons Corner, Londonderry, BT48 Place, Belfast, BT1 3LP claiming to be a creditor of the company will 9XG) was ordered to be wound up by the High Court of Justice in be heard at The Royal Courts of Justice, Chichester Street, Belfast, Northern Ireland. BT1 3JE, Commencement of winding up, 03/09/2015 On Thursday Official Receiver (2421368) Date: 5 November 2015 Time: 1000 hours (or as soon thereafter as the petition can be heard) Any person intending to appear on the hearing of the petition (whether WENTWORTH2421763 PROPERTY (GB) LTD to support or oppose it) must give notice of intention to do so to the (Company Number o6553821) petitioner or its solicitor in accordance with Rule 4.016 by 16.00 hours Registered office: Ground Floor, Suite 1, Swan Court, Waterhouse on 4 November 2015 Street, Hemel Hempstead, HP1 1DS Crown Solicitor for Northern Ireland In the Leeds District Registry Royal Courts of Justice No 650 of 2015 Chichester Street, Belfast BT1 3JE Date of Filing Petition: 30 July 2015 22 October 2015 (2421357) Date of Winding-up Order: 13 October 2015 K Jackson2nd Floor, 4 Abbey Orchard Street, LONDON, SW1P 2HT, telephone: 0207 6371110, email: [email protected] 2421448YUMMYTORI RESTAURANTS LIMITED Capacity of office holder(s): Liquidator Company Number: SC410950 13 October 2015 (2421763) NOTICE is hereby given that on 13 October 2015 a Petition was presented to the Sheriff at Edinburgh by Yummytori Restaurants Limited having their registered office at c/o Affordable Bookkeeping Services, 148 Gilmerton Dykes Road, Edinburgh, EH17 8PE (the Members' voluntary liquidation “Company”) craving the Court inter alia that the Company be wound up by the Court and that an interim liquidator be appointed in which APPOINTMENT OF LIQUIDATORS Petition the Sheriff at Edinburgh by interlocutor dated 14th October 2015 appointed all persons having an interest to lodge Answers in the 2421551Name of Company: CASKI CONSULTING LIMITED hands of the Sheriff Clerk at Edinburgh within 8 days after intimation, Company Number: 03945802 service or advertisement; eo die appointed Kenneth Pattullo and Registered office: 147 Whiteladies Road, Bristol BS8 2QT Kenneth Robert Craig, Insolvency Practitioners of Third Floor West, Principal trading address: PO Box 239, Bristol BS32 4XG Edinburgh Quay 2, 139 Fountainbridge, Edinburgh, EH3 9QG to be Nature of Business: Installation and support of software for the Joint Provisional Liquidators of the Company with all the usual nuclear industry powers necessary for the interim preservation of the Company’s Type of Liquidation: Members (solvent) assets and particularly the powers contained in paragraphs 4 and 5 of Peter O’Duffy of IP Services Ltd, 9 Woodhill Road, Portishead, Bristol Part II of Schedule 4 to the Insolvency Act 1986; all of which notice is BS20 7EU. Further Liquidator Contact Details: Tel: +44 (0) 1275 hereby given. 843555 and [email protected] and www.ipservices.co.uk April Bingham Office Holder Number: 7937. Petitioner’s Agent Date of Appointment: 16 October 2015 Bellwether Green By whom Appointed: Members Solicitors Mary O’Duffy (2421551) 225 West George Street, Glasgow, G2 2ND (2421448)

Name2421459 of Company: CENTRAL VEHICLE RENTAL LIMITED WINDING-UP ORDERS Company Number: SC401973 Nature of Business: Vehicle Rental GTC2421792 FIXINGS LTD Type of Liquidation: Members (Company Number 05334119) Registered office: Holmlea House, Faith Avenue, Quarriers Village, Registered office: 84 Witt Road, Fair Oak, Eastleigh, SO50 7FQ Bridge of Weir PA11 3TF In the Liverpool District Registry Nicholas Robinson CA, Practiser, 4 Burns Drive, Wemyss Bay, No 682 of 2015 Inverclyde PA18 6BY Date of Filing Petition: 12 August 2015 Office Holder Number: 5205. Date of Winding-up Order: 12 October 2015 Date of Appointment: 9 October 2015 G RogersSpring Place, 105 Commercial Road, SOUTHAMPTON, By whom Appointed: Members SO15 1EG, telephone: 023 8083 1600, email: Alternative contact: Liz Robinson (2421459) [email protected] Capacity of office holder(s): Official Receiver 12 October 2015 (2421792) Company2421553 Number: 01520351 Name of Company: CHELHAM LIMITED Nature of Business: Wholesale of clothing and footwear THE2421347 INSOLVENCY (NORTHERN IRELAND) ORDER 1989 Type of Liquidation: Members HAWTHORNE TIMBER FABRICATIONS LIMITED Registered office: Lynton House, 7-12 Tavistock Square, London By Order dated 29/11/2012, the above-named company (registered WC1H 9LT office at 31 Markethill Road, Newtownhamilton, Newry, BT35 0BE) Principal trading address: (Formerly) 237 Kennington Lane, London, was ordered to be wound up by the High Court of Justice in Northern SE11 5QU Ireland. Simon James Underwood,(IP No. 2603) and Robert Harry Pick,(IP No. Commencement of winding up, 20/09/2012 8745) both of Menzies LLP, Lynton House, 7-12 Tavistock Square, Official Receiver (2421347) London, WC1H 9LT. Further details contact: Jessica Le, Email: [email protected] Tel: 0207 465 1905 Date of Appointment: 14 October 2015 By whom Appointed: Sole member (2421553)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 23 AND 25 OCTOBER 2015 | 67 COMPANIES

Company2421427 Number: SC384475 Name2421546 of Company: EVANS STUDENT ACCOMMODATION Name of Company: DLG SUPPORT SERVICES LTD LIMITED Nature of Business: Management Consultancy Company Number: 06006588 Type of Liquidation: Members Registered office: C/o Gibson Booth, 15 Victoria Road, Barnsley, S70 Registered office: Westhill, Aberdeen, AB32 6UE 2BB Principal trading address: Westhill, Aberdeen, AB32 6UE Principal trading address: Millshaw, Leeds, LS11 8EG Ewen R Alexander, of Johnston Carmichael LLP, Bishop’s Court, 29 Nature of Business: Development of Building Projects Albyn Place, Aberdeen, AB10 1YL Type of Liquidation: Members' Voluntary Office Holder Number: 6754. Date of Appointment: 14 October 2015 Further details contact: Tel: 01224 212222. Alternative contact: Edward Christopher Wetton (IP No. 006229) of Gibson Booth, 15 Caralyn Nolan. Victoria Road, Barnsley, South Yorkshire, S70 2BB. Telephone: 01226 Date of Appointment: 13 October 2015 215999. By whom Appointed: Members (2421427) For further information contact Michelle Dennis at the offices of Gibson Booth on 01226 233906, or [email protected]. By whom Appointed: Members 2421526Company Number: 08085765 20 October 2015 (2421546) Name of Company: DRAX CONSULTING LTD Nature of Business: Management consultancy activities other than financial management Name2421562 of Company: EVANS STUDENT INVESTMENTS LIMITED Type of Liquidation: Members Company Number: 06006471 Registered office: 14 - 30 City Business Centre, Hyde Street, Registered office: C/o Gibson Booth, 15 Victoria Road, Barnsley, S70 Winchester, Hampshire, SO23 7TA 2BB Principal trading address: 45 Langborough Road, Wokingham, RG40 Principal trading address: Millshaw, Leeds, LS11 8EG 2BU Nature of Business: Investment Holding Company James Stephen Pretty,(IP No. 9065) of Beacon Licensed Insolvency Type of Liquidation: Members' Voluntary Practitioners LLP, 99 Leigh Road, Eastleigh, Hants SO50 9DR. Date of Appointment: 14 October 2015 Further details contact: James Stephen Pretty, Email: Edward Christopher Wetton (IP No. 006229) of Gibson Booth, 15 [email protected] Tel: 02380 651441 Victoria Road, Barnsley, South Yorkshire, S70 2BB. Telephone: 01226 Date of Appointment: 13 October 2015 215999. By whom Appointed: Members (2421526) For further information contact Michelle Dennis at the offices of Gibson Booth on 01226 233906, or [email protected]. By whom Appointed: Members Company2421542 Number: 07019652 20 October 2015 (2421562) Name of Company: EAST CLIFF BUILDERS LIMITED Nature of Business: Construction of commercial buildings Type of Liquidation: Members Name2421538 of Company: FRADLEY PARK LIMITED Registered office: Eagle Point, Little Park Farm Road, Segensworth, Company Number: 06006590 Fareham, Hampshire PO15 5TD Registered office: C/o Gibson Booth, 15 Victoria Road, Barnsley, S70 Principal trading address: Ash Tree House, Ash Tree Road, 2BB Folkestone, Kent CT19 6ED Principal trading address: Millshaw, Leeds, LS11 8EG Michael Robert Fortune,(IP No. 008818) and Carl Derek Faulds,(IP No. Nature of Business: Investment Holding Company 008767) both of Portland Business & Financial Solutions Limited, Type of Liquidation: Members' Voluntary Eagle Point, Little Park Farm Road, Segensworth, Fareham, Date of Appointment: 14 October 2015 Hampshire, PO15 5TD. Edward Christopher Wetton (IP No. 006229) of Gibson Booth, 15 The Joint Liquidators can be contacted by Email: [email protected] Victoria Road, Barnsley, South Yorkshire, S70 2BB. Telephone: 01226 or Tel: 01489 550440. Alternative contact: Email: 215999. [email protected] For further information contact Michelle Dennis at the offices of Date of Appointment: 16 October 2015 Gibson Booth on 01226 233906, or [email protected]. By whom Appointed: Members (2421542) By whom Appointed: Members & Creditors 20 October 2015 (2421538)

PURSUANT2421462 TO SECTION 109 OF THE INSOLVENCY ACT 1986 Name of Company: ECOSSE OILFIELD SERVICES LIMITED Name2421548 of Company: FRADLEY PARK NO. 2 LIMITED Company Number: SC438275 Company Number: 05866253 Nature of Business: Management consultancy Registered office: C/o Gibson Booth, 15 Victoria Road, Barnsley, S70 Type of Liquidation: Members Voluntary Liquidation 2BB Registered office: 35 Mallard Drive, Montrose, Angus Principal trading address: Millshaw, Leeds, LS11 8EG Michael James Meston Reid, Meston Reid & Co, 12 Carden Place, Nature of Business: Property Investment and Development Aberdeen AB10 1UR Type of Liquidation: Members' Voluntary Office Holder Number: 331. Date of Appointment: 14 October 2015 Date of Appointment: 12 October 2015 Edward Christopher Wetton (IP No. 006229) of Gibson Booth, 15 By whom Appointed: the sole Members (2421462) Victoria Road, Barnsley, South Yorkshire, S70 2BB. Telephone: 01226 215999. For further information contact Michelle Dennis at the offices of Company2421549 Number: 04096598 Gibson Booth on 01226 233906, or [email protected]. Name of Company: ELEMENT K (UK) LIMITED By whom Appointed: Members Nature of Business: Adult and other education not elsewhere 19 October 2015 (2421548) classified Type of Liquidation: Members Voluntary Liquidation Registered office: 55 Baker Street, London W1U 7EU PURSUANT2421430 TO SECTION 109 OF THE INSOLVENCY ACT 1986 Principal trading address: 11 Old Jewry, 7th Floor, London EC2R 8DU Name of Company: GLENGEERIE LIMITED Malcolm Cohen of BDO LLP, 55 Baker Street, London W1U 7EU Company Number: SC427075 Office Holder Number: 6825. Nature of Business: Engineering Services Date of Appointment: 20 October 2015 Type of Liquidation: Members By whom Appointed: Members Registered office: Bon Accord House, Riverside Drive, Aberdeen, Further information about this case is available from the offices of Aberdeenshire AB11 7SL BDO LLP at [email protected] quoting SMB/Element (2421549)

68 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 23 AND 25 OCTOBER 2015 | ALL NOTICES GAZETTE COMPANIES

Martin Richard Buttriss of F A Simms & Partners Limited, Alma Park, PURSUANT2421432 TOSECTION 109 OF THE INSOLVENCY ACT 1986 Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 Name of Company: KNOX TECHNICAL SERVICES LTD 5FB, United Kingdom and Richard Frank Simms of F A Simms & Company Number: SC284674 Partners limited, Alma Park, Woodway Lane, Claybrooke Parva, Nature of Business: Engineering Consultancy Lutterworth, Leicestershire, LE17 5FB Registered office: 181 Broomhill Road, Aberdeen AB10 6JQ Office Holder Numbers: 9291 and 9252. William Leith Young, RYCA LTD, 28 High Street, Nairn IV12 4AU Date of Appointment: 16 October 2015 Office Holder Number: 164. By whom Appointed: Members (2421430) Date of Appointment: 16 October 2015 By whom Appointed: Members (2421432)

2421435Company Number: SC303788 Name of Company: GOURLAY ENGINEERING LTD Company2421547 Number: 04893334 Nature of Business: Other business support service activities Name of Company: LABMIS (UK) LIMITED Type of Liquidation: Members Nature of Business: Employment Agency Registered office: 3 Westwood Park, Kinellar, Aberdeen, AB21 0JS Type of Liquidation: Members Voluntary Liquidation Principal trading address: 3 Westwood Park, Kinellar, Aberdeen, Registered office: 16b Main Ridge West, Boston, Lincolnshire, PE21 AB21 0JS 6QQ Donald Iain McNaught, of Johnston Carmichael LLP, 227 West Principal trading address: 18 Brothertoft Road, Boston, Lincolnshire, George Street, Glasgow, G2 2ND PE21 8HD Office Holder Number: 9359. John Russell and Gareth David Rusling of Begbies Traynor (SY) LLP, Futher details contact: Donald Iain McNaught, Tel: 0141 222 5800. Kendal House, 41 Scotland Street, Sheffield S3 7BS Alternative contact: Emma Davidson. Office Holder Numbers: 5544 and 9481. Date of Appointment: 13 October 2015 Date of Appointment: 12 October 2015 By whom Appointed: Members (2421435) By whom Appointed: Members Further information about this case is available from John Russell at the offices of Begbies Traynor (SY) LLP on 0114 275 5033 or at Company2421428 Number: SC103025 [email protected]. (2421547) Name of Company: GRAMPIAN HYDRAULICS LIMITED Nature of Business: Non Trading Type of Liquidation: Members Voluntary Liquidation 2421535Company Number: 09233248 Registered office: 11B Peterseat Drive, Altens Industrial Estate, Name of Company: LAGRANGIAN CONSULTING LIMITED Aberdeen AB12 3HT Nature of Business: Management consultancy activities other than Emma Cray and Karen Lesley Dukes of PricewaterhouseCoopers LLP, financial management Benson House, 33 Wellington Street, Leeds LS1 4JP Type of Liquidation: Members Voluntary Liquidation Office Holder Numbers: 17450 and 9369. Registered office: c/o Sterling Ford, Centurion Court, 83 Camp Road, Date of Appointment: 12 October 2015 St. Albans, Herts AL1 5JN By whom Appointed: Sole member (2421428) Principal trading address: (Former) 52 Richmond Park Road, London SW14 8LA Phillip Anthony Roberts of Sterling Ford, Centurion Court, 83 Camp Company2421557 Number: 03274940 Road, St. Albans, Herts AL1 5JN. Name of Company: HAYFLY LIMITED Office Holder Number: 6055. Previous Name of Company: McIndoe Surgical Centre Limited Date of Appointment: 13 October 2015 Nature of Business: The provision of Medical and Surgical facilities By whom Appointed: Members Type of Liquidation: Members Voluntary Liquidation Further information about this case is available from the offices of Registered office: Portland, 25 High Street, Crawley, West Sussex Sterling Ford on 01727 811 161 or at [email protected] RH10 1BG (2421535) Principal trading address: Fillis Cottage, The Street, Kingston Lewes, East Sussex BN7 3NT Company2421541 Number: 06476100 John David Ariel of Baker Tilly Restructuring and Recovery LLP, Name of Company: LEEDS ROAD LIMITED Portland, 25 High Street, Crawley, West Sussex RH10 1BG and Nature of Business: Medical Practice Terence Guy Jackson of Baker Tilly Restructuring and Recovery LLP, Type of Liquidation: Members 3rd Floor, One London Square, Cross Lanes, Guildford GU1 1UN. Registered office: 51 Leeds Road, Harrogate, North Yorkshire HG2 Office Holder Numbers: 7838 and 16450. 8AY Date of Appointment: 15 October 2015 Principal trading address: 51 Leeds Road, Harrogate, North Yorkshire By whom Appointed: Members HG2 8AY Further information about this case is available from Alison Young at Philip Booth,(IP No. 9470) of Booth & Co, Coopers House, Intake the offices of Baker Tilly Restructuring and Recovery LLP on 01293 Lane, Ossett, WF5 0RG. 843 161. (2421557) Further details contact: Alistair Barnes, Email: [email protected] Date of Appointment: 14 October 2015 Name2421552 of Company: INTERNISHIONAL LIMITED By whom Appointed: Members (2421541) Company Number: 06174309 Registered office: 12 Hill Drive, Kingsbury, London NW9 8PH Nature of Business: Software and Hardware Consultancy Company2421424 Number: SC209540 Type of Liquidation: Members Name of Company: MICHAEL PRICE ASSOCIATES LIMITED Paul Adam Weber ACA FCCA FABRP and Martin Henry Linton FCA Nature of Business: Management development and training FABRP, of Leigh Adams Limited, Brentmead House, Britannia Road, Type of Liquidation: Members London N12 9RU Registered office: Borrowfield Farmhouse, Netherley, Stonehaven, Office Holder Numbers: 9400 and 5998. Aberdeenshire, AB39 3RB Date of Appointment: 15 October 2015 Principal trading address: Borrowfield Farmhouse, Netherley, By whom Appointed: Members (2421552) Stonehaven, Aberdeenshire, AB39 3RB Donald Iain McNaught, of Johnston Carmichael LLP, 227 West George Street, Glasgow, G2 2ND Office Holder Number: 9359. Further details contact: Donald Iain McNaught, Tel: 0141 222 5800. Alternative contact: Emma Davidson Date of Appointment: 13 October 2015

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 23 AND 25 OCTOBER 2015 | 69 COMPANIES

By whom Appointed: Members (2421424) 2421532Name of Company: PRIME MEDICAL SOLUTIONS LIMITED Company Number: 07753823 Registered office: c/o Soroban, Morland House, 12-16 Eastern Road, 2421543Company Number: 04232884 Romford RM1 3PJ Name of Company: MILESTONE MEDICAL SERVICES LIMITED Nature of Business: Specialists Medical Practice Activities Nature of Business: Other human health activities Type of Liquidation: Members Type of Liquidation: Members Mansoor Mubarik, 66 Earl Street, Maidstone, Kent ME14 1PS. Registered office: 5 Barnfield Crescent, Exeter, Devon, EX1 1QT Office Holder Number: 009667. Principal trading address: Walnut House, 34 Rose Street, Wokingham, Date of Appointment: 12 October 2015 Berkshire, RG40 1XU By whom Appointed: Members (2421532) David Gerard Kirk,(IP No. 8830) of Kirks, 5 Barnfield Crescent, Exeter, Devon, EX1 1QT. For further details contact: David Kirk, Tel: 01392 474303. Company2421540 Number: 02843963 Date of Appointment: 15 October 2015 Name of Company: PROPERTY BRAND MANAGEMENT LIMITED By whom Appointed: Members (2421543) Nature of Business: Other letting and operating of own or leased real estate Type of Liquidation: Members Voluntary Liquidation Company2421340 Number: NI024233 Registered office: c/o Sterling Ford, Centurion Court, 83 Camp Road, Name of Company: MOFFETT LIMITED St. Albans, Herts AL1 5JN Nature of Business: Retail Principal trading address: (Former) 3rd Floor, 22 Cross Keys Close, Type of Liquidation: Members Voluntary Liquidation London W1U 2DW Registered office: 21 Arthur Street, Belfast BT1 4GAR Phillip Anthony Roberts of Sterling Ford, Centurion Court, 83 Camp Emma Cray of PricewaterhouseCoopers LLP, Benson House, 33 Road, St. Albans, Herts AL1 5JN. Wellington Street, Leeds LS1 4JP and Stephen Arthur Cave of Office Holder Number: 6055. PricewaterhouseCoopers LLP, Waterfront Plaza, 8 Laganbank Road, Date of Appointment: 14 October 2015 Belfast BT1 3LR By whom Appointed: Members Office Holder Numbers: 17450 and 10730. Further information about this case is available from the offices of Date of Appointment: 12 October 2015 Sterling Ford on 01727 811 161 or at [email protected] By whom Appointed: Members (2421340) (2421540)

Company2421468 Number: SC233714 Company2421545 Number: 07098496 Name of Company: SHEPPARD OFFSHORE LTD. Name of Company: NIGEL MIDDLETON CONSULTING LIMITED Nature of Business: Business Support Services Nature of Business: Educational Consulting Type of Liquidation: Members Type of Liquidation: Members Registered office: Studholme Bell Limited, Vantage House, East Registered office: C/O Clarke Bell Limited, Parsonage Chambers, 3 Terrace, Euxton, PR7 6TB The Parsonage, Manchester M3 2HW Principal trading address: Studholme Bell Limited, Vantage House, Principal trading address: 4 Rawdon Terrace, Station Road, Ashby- East Terrace, Euxton, PR7 6TB de-la-Zouch, LE65 2GL Jonathan Mark Taylor, of T H Financial Recovery, Chandler House, 5 John Paul Bell,(IP No. 8608) of Clarke Bell Limited, Parsonage Talbot Road, Leyland, Lancashire, PR25 2ZF Chambers, 3 The Parsonage, Manchester M3 2HW. Office Holder Number: 10570. For further details contact: Katie Dixon, Email: Further details contact: Jonathan Mark Taylor, Tel: 01772 641 146 [email protected], Tel: 0161 907 4044. Date of Appointment: 09 October 2015 Date of Appointment: 20 October 2015 By whom Appointed: Members (2421468) By whom Appointed: Members (2421545)

Company2421544 Number: 07876223 PURSUANT2421471 TOSECTION 109 OF THE INSOLVENCY ACT 1986 Name of Company: SOBO LEIGH LIMITED Name of Company: OGW LTD Nature of Business: Development of building projects Company Number: SC216804 Type of Liquidation: Members Voluntary Liquidation Nature of Business: Management Consultancy Services Registered office: Onslow House, 62 Broomfield Road, Chelmsford, Registered office: Grianan, St Leonards Road, Forres IV36 2RE Essex CM1 1SW William Leith Young, RYCA LTD, 28 High Street, Nairn IV12 4AU Principal trading address: 76 Leigh Cliff Road, Leigh-on-Sea, Essex Office Holder Number: 164. SS9 1DN Date of Appointment: 16 October 2015 Andrew Dix of LB Insolvency Solutions Ltd, Onslow House, 62 By whom Appointed: Members (2421471) Broomfield Road, Chelmsford, Essex CM1 1SW Office Holder Number: 9327. Date of Appointment: 16 October 2015 Company2421537 Number: 06913778 By whom Appointed: Members Name of Company: PJD BUSINESS SOLUTIONS LIMITED Further information about this case is available from Chris Bray at the Nature of Business: Financial Management offices of LB Insolvency Solutions Ltd on 01245 254791 (2421544) Type of Liquidation: Members Voluntary Liquidation Registered office: 35 Ludgate Hill, Birmingham B3 1EH Principal trading address: 48 Darlow Drive, Stratford-Upon-Avon Company2421534 Number: 05040327 CV37 9DG Name of Company: TOTFC LIMITED Martin Thomas Coyne of Poppleton & Appleby, 35 Ludgate Hill, Previous Name of Company: The Tanfield Food Company Limited Birmingham B3 1EH Nature of Business: Manufacture of other food products Office Holder Number: 6575. Type of Liquidation: Members Voluntary Liquidation Date of Appointment: 16 October 2015 Registered office: 4 Carlton Court, Brown Lane West, Leeds, LS12 By whom Appointed: Members 6LT Further information about this case is available from the offices of Principal trading address: Hownsgill Park, Consett, Co Durham, DH8 Poppleton & Appleby on 0121 200 2962 (2421537) 7NU James Sleight of Geoffrey Martin & Co, 4 Carlton Court, Brown Lane West, Leeds LS12 6LT Office Holder Number: 9648. Date of Appointment: 20 October 2015 By whom Appointed: Members

70 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 23 AND 25 OCTOBER 2015 | ALL NOTICES GAZETTE COMPANIES

Further information about this case is available from Diane Borges at MHA MacIntyre Hudson, New Bridge Street House, 30-34 New Bridge the offices of Geoffrey Martin & Co on 0113 244 5141 or at Street, London, EC4V 6BJ on 18 December 2015 at 10.00 am. In [email protected]. (2421534) order to be entitled to vote at the meeting, members must lodge their proxies with the Joint Liquidators at MHA MacIntyre Hudson, New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ by 2421536Company Number: 02045572 no later than 12.00 noon on the business day prior to the day of the Name of Company: TRUSTEE FINANCIAL MANAGEMENT LIMITED meeting. Trading Name: Trustee Financial Management Date of appointment: 24 February 2015. Nature of Business: Financial Management Office Holder details: Michael Colin John Sanders, (IP No. 8698) and Type of Liquidation: Members Voluntary Liquidation Georgina Marie Eason, (IP No. 9688) both of MHA MacIntyre Hudson, Registered office: 24 Conduit Place, London W2 1EP New Bridge Street House, 30-34 New Bridge Street, London, EC4V Principal trading address: 29/31 Limpsfield Road, Sanderstead, 6BJ Surrey CR2 9LA For further details contact: Scott Parish on email: Ian Franses and Jeremy Karr of Begbies Traynor (Central) LLP, 24 [email protected] Conduit Place, London W2 1EP. Michael Colin John Sanders, Joint Liquidator Office Holder Numbers: 2294 and 9540. 19 October 2015 (2421575) Date of Appointment: 16 October 2015 By whom Appointed: Members Further information about this case is available from Elliot Segal at the AHG2421631 CONSULTANCIES LIMITED offices of Begbies Traynor (Central) LLP on 020 7262 1199 or at (Company Number 07197822) [email protected]. (2421536) Registered office: 8 High Street, Yarm, Stockton on Tees, TS15 9AE Principal trading address: 69, Beatty Avenue, Newcastle upon Tyne, NE2 3QS Company2421539 Number: 07516928 Notice is hereby given, pursuant to Section 94 of the Insolvency Act Name of Company: WR ADVISOR LIMITED 1986, that a General Meeting of the Members of the above named Nature of Business: Activities of other holding companies not Company will be held at 10.30 am on 24 December 2015 at Rowlands elsewhere classified Restructuring & Insolvency, 8 High Street, Yarm, Stockton on Tees, Company Number: OC361692 TS15 9AE, for the purpose of receiving an account of the conduct of Name of Company: WHITE ROSE ENERGY VENTURES LLP the winding-up pursuant to Section 94 of the Insolvency Act 1986, Nature of Business: Management Company and determining whether the Joint Liquidators should have their Company Number: 08915469 release pursuant to Section 173 of the Insolvency Act 1986. Name of Company: WHITE ROSE ENERGY VENTURES (ANGOLA) Any member entitled to attend and vote at the above meeting is LIMITED entitled to appoint a proxy to attend and vote instead of him, and Nature of Business: Extraction of crude petroleum such proxy need not also be a member. Proofs and proxies to be Company Number: 07656691 used at the meeting must be lodged no later than 12 noon on the Name of Company: WHITE ROSE ENERGY VENTURES business day prior to the meeting at the offices of Rowlands (EQUATORIAL GUINEA) HOLDINGS LIMITED Restructuring & Insolvency, 8 High Street, Yarm, Stockton on Tees, Nature of Business: Extraction of crude petroleum TS15 9AE Type of Liquidation: (All) Members Date of Appointment: 30 March 2015 Registered office: (All of) 1 More London Place, London, SE1 2AF Office Holder details: Peter William Gray, (IP No. 009405) and Andrew Principal trading address: (All) N/A Little, (IP No. 009668) both of Rowlands Restructuring & Insolvency, 8 Samantha Jane Keen,(IP No. 9250) and Angela Swarbrick,(IP No. High Street, Yarm, Stockton on Tees, TS15 9AE 9431) both of Ernst & Young LLP, 1 More London Place, London SE1 For further details contact: Email: 2AF. [email protected] Tel: 01642 790790 For further details contact: Cory Kilsby, Tel: 0207 197 7121 Peter W Gray, Joint Liquidator Date of Appointment: 09 October 2015 20 October 2015 (2421631) By whom Appointed: Members (2421539)

ALBYN2421433 CONSULTING LIMITED Name2421533 of Company: X-IT CONSULTANTS LIMITED Company Number: SC426317 Company Number: 07039049 Registered office: C/O Johnston Carmichael, 227 West George Street, Registered office: Yorkshire House, 18 Chapel Street, Liverpool L3 Glasgow, G2 2ND 9AG Principal trading address: 95 Irvine Place, Aberdeen, AB10 6HE Principal trading address: 16 Antons Road, Wirral, Merseyside CH61 Notice is hereby given, pursuant to Section 94 of the Insolvency Act 9PT 1986, that a final general meeting of the members of the above Nature of Business: IT Consultants named Company will be held at Johnston Carmichael, 227 West Type of Liquidation: Members George Street, Glasgow, G2 2ND on 22 December 2015 at 11.00 am John Fisher, Yorkshire House, 18 Chapel Street, Liverpool L3 9AG. for the purpose of having an account laid before the members Further details of liquidator: E-mail address [email protected]; showing how the winding-up has been conducted and the property of Telephone Number 0151 236 4331 the Company disposed of, and hearing any explanation that may be Office Holder Number: 9420. given by the Liquidator and for the Liquidator to seek sanction and for Date of Appointment: 15 October 2015 his release from office. A member entitled to attend and vote at the By whom Appointed: Members (2421533) meeting may appoint a proxy or proxies to attend and vote instead of him. A proxy need not be a member of the Company. Date of Appointment: 9 June 2015. FINAL MEETINGS Office holder details: Donald Iain McNaught (IP No 9359) of Johnston Carmichael LLP, 227 West George Street, Glasgow, G2 2ND 2421575AH OVERSEAS LIMITED Further details contact: Emma Davidson, Tel: 0141 222 5800. (Company Number 07250403) Donald Iain McNaught, Liquidator Registered office: MHA MacIntyre Hudson, New Bridge Street House, 19 October 2015 (2421433) 30-34 New Bridge Street, London, EC4V 6BJ Principal trading address: 56 Compton Street, London, EC1V 0ET Notice is hereby given that the Joint Liquidators have summoned a BZZAGENT2421583 UK LIMITED final meeting of the Company’s members under Section 94 of the (Company Number 06085519) Insolvency Act 1986 for the purpose of receiving the Joint Liquidators Registered office: 30 Finsbury Square, London, EC2P 2YU account showing how the winding up has been conducted and the Principal trading address: Aurora House, 71-75 Uxbridge Road, property of the Company disposed of. The meeting will be held at London, W5 5SL

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 23 AND 25 OCTOBER 2015 | 71 COMPANIES

A final general meeting of the Company under Section 94 of the CODE2421569 INSPIRE LIMITED Insolvency Act 1986 will be held at the offices of Grant Thornton UK (Company Number 07290143) LLP, 30 Finsbury Square, London, EC2P 2YU on 24 November 2015 Registered office: Heskin Hall Farm, Wood Lane, Heskin, Preston PR7 at 10.00 am for the purpose of receiving the Liquidator’s account of 5PA the winding up and of hearing any explanation that may be given by Principal trading address: 9 Furze Glade, Langdon Hills, Basildon the Liquidator. A member entitled to attend and vote may appoint a SS16 6AW proxy to exercise all or any of his rights to attend and to speak and Notice is hereby given, in pursuance of Section 94 of the Insolvency vote in his place. A member may appoint more than one proxy, Act 1986 that a General Meeting of the above named company will be provided that each proxy is appointed to exercise the rights attached held at Marshall Peters Limited, Heskin Hall Farm, Wood Lane, to a different share or shares held by him. A proxy need not be a Heskin, Preston PR7 5PA on 20 November 2015 at 11.00 am for the member of the Company. To be valid, a form of proxy must be purpose of having an account laid before the members showing the deposited at the offices of Grant Thornton UK LLP, 30 Finsbury manner in which the winding up has been conducted and the property Square, London, EC2P 2YU not less than 48 hours before the time for of the Company disposed of, and of hearing any explanation that may holding the meeting. be given by the Liquidator, and also of determining by Extraordinary Date of Appointment: 25 November 2014. Resolution the manner in which the books, accounts and documents Office Holder details: Sean K Croston, (IP No. 8930) of Grant Thornton of the Company and of the Liquidator shall be disposed of. UK LLP, 30 Finsbury Square, London, EC2P 2YU A member entitled to attend and vote at the above meeting may For further details contact: Sean K Croston, Email: appoint a proxy or proxies to attend and vote instead of him. A proxy [email protected] need not be a member of the Company. Sean K Croston, Liquidator For further details contact: John-Paul Lander, Marshall Peters 22 October 2015 (2421583) Limited, Heskin Hall Farm, Wood Lane, Heskin, Preston PR7 5PA. Tel: 01257 452 021, Email: [email protected]. Clive Morris (IP No. 8820) Liquidator, Marshall Peters Limited, Heskin 2421573CAMOZ LIMITED Hall Farm, Wood Lane, Heskin, Preston PR7 5PA. Date of (Company Number 07718779) appointment: 29 April 2015 Registered office: 99 Leigh Road, Eastleigh, Hampshire, SO50 9DR 16 October 2015 (2421569) Principal trading address: 14 Walpole Gardens, Twickenham TW2 5SJ Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that a Final Meeting of the Members of the above named CRAMPTON2421574 ASSOCIATES LIMITED Company will be held at 99 Leigh Road, Eastleigh, Hampshire, SO50 (Company Number 01410330) 9DR on 3 December 2015 at 11.15 am, for the purpose of having an Registered office: 4 Cyrus Way, Cygnet Park, Hampton, Peterborough account laid before them and to receive the Liquidator’s report, PE7 8HP showing how the winding up of the Company has been conducted Principal trading address: 3 Victoria Street, Spalding, Lincolnshire and its property disposed of, and of hearing any explanation that may PE11 1EA be given by the Liquidator. Notice is hereby given, pursuant to section 94 of the INSOLVENCY Any Member entitled to attend and vote at the above meeting is ACT 1986, that the Final Meeting of Members of the above-named entitled to appoint a proxy to attend and vote instead of him, and company will be held at the offices of Bulley Davey, 4 Cyrus Way, such proxy need not also be a Member. Cygnet Park, Hampton, Peterborough PE7 8HP on 15 December Date of Appointment: 21 April 2015. 2015 at 10.30 am, for the purpose of showing how the winding up has Office Holder details: James Stephen Pretty, (IP No. 9065) of Beacon been conducted and the propery of the company disposed of, and to Licensed Insolvency Practitioners LLP, 99 Leigh Road, Eastleigh, hear any explanation that may be given by the Liquidator. Proxies to Hampshire SO50 9DR be used at the meeting should be lodged at Bulley Davey, 4 Cyrus Further details contact: James Stephen Pretty, Email: Way, Cygnet Park, Hampton, Peterborough PE7 8HP, no later than [email protected], Tel: 02380 651441. 12.00 noon on 14 December 2015. James Stephen Pretty, Liquidator Alternative contact Laurie Hodgkins, 20 October 2015 (2421573) [email protected] telephone 01733 569494 Michael James Gregson (IP 9339), Liquidator, of Crampton Associates Limited CHESTER2421564 ASSET RECEIVABLES DEALINGS 2004-1 PLC Date of Appointment: 17 December 2014. (Company Number 05018927) 19 October 2015 (2421574) Registered office: No. 1 Dorset Street, Southampton, Hampshire, SO15 2DP Principal trading address: c/o Wilmington Trust SP Services (London) DERBYWISE2421586 (C.S.P.) LIMITED Limited, Third Floor, London, EC2R 7AF (Company Number 01813470) A final meeting of the Company under Section 94 of the Insolvency Registered office: Suite A, 7th Floor, City Gate East, Tollhouse Hill, Act 1986 will be held at the offices of Grant Thornton UK LLP, No. 1 Nottingham NG1 5FS Dorset Street, Southampton, Hampshire, SO15 2DP on 4 December Principal trading address: 56 Dorchester Road, Lychett, Poole Dorset 2015 at 11.00 am for the purpose of receiving the Liquidator’s BH16 6JE account of the winding up and of hearing any explanation that may be NOTICE IS HEREBY GIVEN, pursuant to Section 94 of the given by the Liquidator. INSOLVENCY ACT 1986 (as amended), that a final general meeting of A member entitled to attend and vote may appoint a proxy to exercise the members of the above named company will be held at Suite A, all or any of his rights to attend and to speak and vote in his place. A 7th Floor, City Gate East, Tollhouse Hill, Nottingham NG1 5FS on 9 member may appoint more than one proxy, provided that each proxy December 2015 at 10.30 am, for the purpose of receiving an account is appointed to exercise the rights attached to a different share or showing the manner in which the winding up has been conducted and shares held by him. A proxy need not be a member of the Company. the property of the company disposed of, and of hearing any To be valid, a form of proxy must be deposited at the offices of Grant explanation that may be given by the Liquidators and to consider Thornton UK LLP, No. 1 Dorset Street, Southampton, SO15 2DP not whether the liquidators should be released in accordance with less than 48 hours before the time for holding the meeting. Section 173(2)(d) of the Insolvency Act 1986. Date of Appointment: 1 April 2015 Any member entitled to attend and vote at the meeting is entitled to Office Holder details: Sean K Croston, (IP No. 8930) of Grant Thornton appoint a proxy to attend and vote instead of him. A proxy need not UK LLP, No. 1 Dorset Street, Southampton, Hampshire, SO15 2DP be a member of the company. Proxies to be used at the meeting, For further details contact: Cara Cox, Email: [email protected] Tel: must be lodged with the Liquidator at Baker Tilly Restructuring and 02380 381137 Recovery LLP, Suite A, 7th Floor, City Gate East, Tollhouse Hill, Sean K Croston, Liquidator Nottingham NG1 5FS, no later than 12 noon on the preceding 19 October 2015 (2421564) business day.

72 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 23 AND 25 OCTOBER 2015 | ALL NOTICES GAZETTE COMPANIES

Patrick Ellward and Jill Sandford (IP Numbers 8702 and 11330) both Notice is hereby given, pursuant to Section 94 of the Insolvency Act of Baker Tilly Restructuring and Recovery LLP, Suite A, 7th Floor, City 1986, that a final general meeting of the members of the above Gate East, Tollhouse Hill, Nottingham NG1 5FS were appointed Joint named Company will be held at Johnston Carmichael, 227 West Liquidators of the above named Company on 4 December 2013. George Street, Glasgow, G2 2ND on 22 December 2015 at 10.00 am Further information is available from Louise Carrington on 0115 964 for the purpose of having an account laid before the members 4467. showing how the winding-up has been conducted and the property of 22 October 2015 the Company disposed of, and hearing any explanation that may be Patrick Ellward and Jill Sandford, Joint Liquidators (2421586) given by the Liquidator and for the Liquidator to seek sanction and for his release from office. A member entitled to attend and vote at the meeting may appoint a proxy or proxies to attend and vote instead of 2421580ESS CONSTRUCTION LTD him. A proxy need not be a member of the Company. (Company Number 07869262) Date of Appointment: 24 October 2014. Registered office: 141 Parrock Street, Gravesend, Kent DA12 1EY Office holder details: Donald Iain McNaught (IP No 9359) of Johnston Principal trading address: 36A Elborough Street, Southfields, London Carmichael LLP, 227 West George Street, Glasgow, G2 2ND SW18 5DW Further details contact: Emma Davidson, Tel: 0141 222 5800. Notice is hereby given that a final meeting of the members of ESS Donald Iain McNaught, Liquidator (2421470) Construction Ltd will be held at 11.00 am on 15 December 2015. The meeting will be held at the offices of Bretts Business Recovery Limited, 141 Parrock Street, Gravesend, Kent DA12 1EY. THE2421342 INSOLVENCY (NI) ORDER 1989 The meeting is called pursuant to section 94 of the INSOLVENCY ACT MSLJ LIMITED 1986 for the purpose of receiving an account showing the manner in (Company Number NI 605237) which the winding-up of the company has been conducted and the In Members Voluntary Liquidation property of the company disposed of, and to receive any explanation Notice is hereby given pursuant to Article 80 of the Insolvency (NI) that may be considered necessary. Any member entitled to attend Order 1989, that the final meeting of members of the above named and vote at the meeting is entitled to appoint a proxy to attend and Company will be held at the offices of McKeague Morgan & vote on their behalf. A proxy need not be a member of the company. Company, 27 College Gardens, Belfast BT9 6BS on Friday 27th The following resolutions will be considered at the meeting: November 2015 commencing at 11.00a.m., for the purposes of having 1. That the Liquidator’s final report and receipts and payments accounts laid before the members showing how the winding-up has account be approved. been conducted and the property of the Company disposed of, and 2. That the Liquidator be released and discharged. hearing any explanation that may be given by the Liquidator. Proxies to be used at the meeting must be returned to the offices of A member entitled to attend and vote at the meeting may appoint a Bretts Business Recovery Limited, 141 Parrock Street, Gravesend, proxy, who need not be a member, to attend and vote instead of him/ Kent DA12 1EY, no later than 12.00 noon on the working day her. immediately before the meeting. I confirm that all known creditors have been paid in full. Name of Insolvency Practitioner calling the meeting: Isobel Susan N McKeague, Liquidator Brett (IP No 9643), 141 Parrock Street, Gravesend, Kent DA12 1EY. Dated this 23rd October 2015 (2421342) Joanne Bryant, email [email protected], tel 01474 532862 Isobel Susan Brett, Liquidator 16 October 2015 (2421580) REDMORE2421578 PROPERTIES LIMITED (Company Number 06103519) Registered office: Pearl Assurance House, 319 Ballards Lane, GLASCOED2421464 LIMITED London, N12 8LY Company Number: SC288703 Principal trading address: 6 Connaught House, Mount Row, London, Registered office: 11 Cunningham Avenue, Inverurie, Aberdeenshire, W1K 3RA AB51 3TZ Notice is hereby given pursuant to section 94 of the Insolvency Act Principal trading address: N/A 1986 that a meeting of the Members of the above-named Company A final meeting of the above-named Company is hereby summoned will be held at Pearl Assurance House, 319 Ballards Lane, London, by the Joint Liquidators under Section 94 of the Insolvency Act 1986, N12 8LY on 27 November 2015 at 10.00 am for the purpose of having for the purpose of having an account laid before them and to receive an Account laid before them, and to receive the Liquidator’s report the liquidator’s report showing how the winding up has been showing how the winding-up of the Company has been conducted conducted and the property of the Company disposed of, and of and its property disposed of, and of hearing any explanation that may hearing an explanation to be given by the Joint Liquidators. be given by the Liquidator. Note: Any member entitled to attend and vote at the meeting is Any Member entitled to attend and vote at the above-mentioned entitled to appoint a proxy, who need not be a member of the Meeting is entitled to appoint a proxy to attend and vote instead of Company, to attend and vote instead of the member. The meeting will him, and such proxy need not also be a Member. Proxies to be used be held at the offices of Begbies Traynor (Central) LLP, Third Floor at the meeting must be lodged with the liquidator at Pearl Assurance West, Edinburgh Quay 2, 139 Fountainbridge, Edinburgh, EH3 9QG House, 319 Ballards Lane, London, N12 8LY not later than 12.00 on 30 November 2015 at 10.00 am. noon on the business day before the day of the meeting in order to be Date of Appointment: 25 April 2014. Office Holder details: Neil entitled to vote at the meeting. Dempsey and David Menzies (IP Nos 14030 and 009482) both of Date of appointment: 21 December 2012. Begbies Traynor (Scotland) LLP, 7 Queen’s Gardens, Aberdeen, AB15 Office Holder details: Asher Miller, (IP No. 9251) of David Rubin & 4YD Partners, Pearl Assurance House, 319 Ballards Lane, London N12 Further details contact: Vicki Boddice, Email: Vicki.boddice@begbies- 8LY traynor.com, Tel: 01224 619354 For further details contact: Asher Miller. Alternatively contact: Sam Neil Dempsey, Joint Liquidator Deamer on tel: 020 8343 5900. 19 October 2015 (2421464) Asher D Miller, Liquidator 20 October 2015 (2421578)

IRON2421470 OCCUPATIONAL HEALTH LIMITED Company Number: SC457937 SABRE2421576 RETAIL LLP Registered office: C/O Johnston Carmichael, 227 West George Street, (Company Number OC346577) Glasgow, G2 2ND Registered office: c/o Rollings Oliver LLP, 6 Snow Hill, London, EC1A Principal trading address: 4 Albert Street, Aberdeen, AB25 1XQ 2AY Principal trading address: Prospect House, 3rd Floor, Crendon Street, High Wycombe, HP13 6LA

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 23 AND 25 OCTOBER 2015 | 73 COMPANIES

Notice is hereby given, pursuant to Rule 4.126A of the Insolvency For further details contact: Tel: 01892 704055 Alternative contact: Rules 1986 (as amended), that the Liquidator has summoned a final Julie Raeburn meeting of the LLP’s members under Section 94 of the Insolvency Act David Thorniley, Liquidator 1986 for the purpose of receiving the Liquidator’s account showing 20 October 2015 (2421589) how the winding-up has been conducted and the property of the LLP disposed of. The meeting will be held at Rollings Oliver LLP, 6 Snow Hill, London, EC1A 2AY on 27 November 2015 at 10.30 am. In order TCM2421581 REALISATIONS LIMITED to be entitled to vote at the meeting, members must lodge their (Company Number 04612741) proxies with the Liquidator at Rollings Oliver LLP, 6 Snow Hill, Registered office: Emerald House, 20-22 Anchor Road, Aldridge WS9 London, EC1A 2AY by no later than 12 noon on the business day 8PH prior to the day of the meeting. Principal trading address: Unit 5, CMT Trading Estate, Broadwell Date of appointment: 21 May 2015. Road, Oldbury B69 4BQ Office Holder details: Michael David Rollings, (IP No. 8107) and NOTICE IS HEREBY GIVEN, pursuant to Section 94 of the Steven Edward Butt, (IP No. 9108) both of Rollings Oliver LLP, 6 INSOLVENCY ACT 1986, that a final meeting of the members of the Snow Hill, London EC1A 2AY above named Company will be held at the offices of K J Watkin & Co, For further details contact: Email: [email protected]. Alternative Emerald House, 20-22 Anchor Road, Aldridge WS9 8PH on 6 January contact: Callum Brown. 2016 at 10.00 am for the purpose of showing how the winding up has Michael David Rollings, Joint Liquidator been conducted and the property of the Company disposed of, and 19 October 2015 (2421576) of hearing any explanation that may be given by the Liquidator, and approving the release of the Liquidator. Proxies to be used at the meetings must be lodged with the 2421584SPICE WORLD LIMITED Liquidator at Emerald House, 20-22 Anchor Road, Aldridge WS9 8PH (Company Number 01831157) no later than 12 noon on the preceding day. Registered office: Kendal House, 41 Scotland Street, Sheffield S3 C H I Moore (IP Number 8156) of K J Watkin & Co, Emerald House, 7BS 20-22 Anchor Road, Aldridge WS9 8PH was appointed Liquidator of The Company was placed into members’ voluntary liquidation on 16 the above named Company on 15 June 2015. Should you require any December 2014 and on the same date, John Russell (IP Number: further information then please do not hesitate to contact either Mr C 5544) and Gareth David Rusling (IP Number: 9481), both of Begbies H I Moore or Simon Wall of K J Watkin & Co on 01922 452881. Traynor (SY) LLP, of Kendal House, 41 Scotland Street, Sheffield S3 C H I Moore, Liquidator (2421581) 7BS, [email protected] were appointed as Joint Liquidators of the Company. NOTICE IS HEREBY GIVEN pursuant to Section 94 of the TINMORE2421577 DEVELOPMENTS (STOWMARKET) LTD INSOLVENCY ACT 1986, that a general meeting of the members of (Company Number 02762802) the Company will be held at the offices of Begbies Traynor (SY) LLP, Registered office: Cardinal House, 46 St Nicholas Street, Ipswich, at Kendal House, 41 Scotland Street, Sheffield S3 7BS on 24 Suffolk. IP1 1TT November 2015 at 10.15 am for the purpose of having an account laid Principal trading address: Waterfront House, Wherry Quay, Ipswich. before the members and to receive the joint liquidators’ report, IP4 1AS showing how the winding up of the Company has been conducted Members’ Voluntary Liquidation and its property disposed of, and of hearing any explanation that may Notice of Final Meeting be given by the joint liquidators. Notice is hereby given, pursuant to Section 94 of the INSOLVENCY NOTE: Any member entitled to attend and vote at the above meeting ACT 1986, that a Final Meeting of the Members of the Company will may appoint a proxy, who need not be a member of the Company, to be held at the offices of Ensors Accountants LLP on 24 November attend and vote instead of the member. In order to be entitled to vote, 2015 at 11.00 am for the purpose of having an account laid before proxies must be lodged with the joint liquidators no later than 12 noon them and to receive the Liquidator’s final report, showing how the on the business day prior to the meeting. winding-up of the Company has been conducted and its property Any person who requires further information may contact the Joint disposed of, and of hearing any explanation that may be given by the Liquidator by telephone on 0114 2755 033. Alternatively enquiries can Liquidator. be made to Cathy Wickson by e-mail at cathy.wickson@begbies- Any Member entitled to attend and vote at the above meeting is traynor.com or by telephone on 0114 2755 033. entitled to appoint a proxy to attend and vote instead of him, and 20 October 2015 such proxy need not also be a Member. Proxies must be lodged at John Russell, Joint Liquidator (2421584) Ensors Accountants LLP, Cardinal House, 46 St Nicholas Street, Ipswich IP1 1TT by 12.00 noon on 23 November 2015 in order that the member be entitled to vote. TCCG2421589 LIMITED Nature of business: Other letting and operating of own or leased real (Company Number 07190835) estate Registered office: Camburgh House, 27 New Dover Road, Date of appointment: 20 March 2014 Canterbury, Kent, CT1 3DN Liquidator, IP number, firm and address: Mark Upton (9594) of Ensors Principal trading address: Camburgh House, 27 New Dover Road, Accountants LLP, Cardinal House, 46 St Nicholas Street, Ipswich IP1 Canterbury, Kent, CT1 3DN 1TT. Office Holder email address or telephone number: 01473 220022 Notice is hereby given, pursuant to Rule 4.126A of the Insolvency Alternative person to contact with enquiries about the case: Lisa Rules 1986 (as amended), that the Liquidator has summoned a final Dowdle (2421577) meeting of the Company’s members under Section 94 of the Insolvency Act 1986 for the purpose of receiving the Liquidators account showing how the winding-up has been conducted and the 2421587TS OVERSEAS LIMITED property of the Company disposed of. The meeting will be held at (Company Number 07250410) Calverley House, 55 Calverley Road, Tunbridge Wells, Kent, TN1 2TU Registered office: MHA MacIntyre Hudson, New Bridge Street House, on 2 December 2015 at 10.00 am. 30-34 New Bridge Street, London, EC4V 6BJ In order to be entitled to vote at the meeting, members must lodge Principal trading address: 50 Compton Street, London, EC1V 0ET their proxies with the Liquidator at Traverse Advisory, Calverley Notice is hereby given that the Joint Liquidators have summoned a House, 55 Calverley Road, Tunbridge Wells, Kent, TN1 2TU by no final meeting of the Company’s members under Section 94 of the later than 12 noon on the business day prior to the day of the Insolvency Act 1986 for the purpose of receiving the Joint Liquidators meeting. account showing how the winding up has been conducted and the Date of Appointment: 20 March 2015 property of the Company disposed of. The meeting will be held at Office Holder details: David Thorniley, (IP No. 8307) of Traverse MHA MacIntyre Hudson, New Bridge Street House, 30-34 New Bridge Advisory, Calverley House, 55 Calverley Road, Tunbridge Wells, Kent, Street, London, EC4V 6BJ on 18 December 2015 at 10.00 am. In TN1 2TU

74 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 23 AND 25 OCTOBER 2015 | ALL NOTICES GAZETTE COMPANIES order to be entitled to vote at the meeting, members must lodge their Notice is hereby given, pursuant to Rule 4.182A of the INSOLVENCY proxies with the Joint Liquidators at MHA MacIntyre Hudson, New RULES 1986, that the Liquidator of the Company intends making a Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ by final distribution to creditors. Creditors of the Company are required no later than 12.00 noon on the business day prior to the day of the to prove their debts before 30 November 2015 by sending to Peter meeting. O’Duffy at 9 Woodhill Road, Portishead, Bristol BS20 7EU written Date of appointment: 24 February 2015 statements of the amounts they claim to be due to them from the Office Holder details: Michael Colin John Sanders, (IP No. 8698) and Company. They must also, if so requested, provide such further Georgina Marie Eason, (IP No. 9688) both of MHA MacIntyre Hudson, details or produce such documentary or other evidence as may New Bridge Street House, 30-34 New Bridge Street, London, EC4V appear to the Liquidator to be necessary. 6BJ The Liquidator may make the intended distribution without regard to For further details contact: Scott Parish on email: the claim of any person in respect of a debt not proved by 30 [email protected] November 2015. A creditor who has not proved his debt before that Michael Colin John Sanders, Joint Liquidator date may be excluded from the benefit of any distribution made 19 October 2015 (2421587) before such debts are subsequently proved, and shall not be entitled to disturb any such prior distribution. The Liquidator intends that, after paying or providing for a final distribution in respect of the claims 2421585USER CENTRAL SOLUTIONS LIMITED of all creditors who have proved their debts, the funds remaining in (Company Number 05889694) the hands of Liquidator shall be distributed to shareholders. Registered office: Beacon, The Brackens, London Road, Ascot, SL5 All queries relating to this liquidation should be directed to the 8BE Liquidator at his address as above. Further liquidator contact details Principal trading address: N/A are: Tel: +44 (0) 1275 843555 and [email protected] and Notice is hereby given, pursuant to Section 94 of the Insolvency Act www.ipservices.co.uk; alternative contact: Mary O’Duffy. 1986, that a General Meeting of the Members of the above named Peter O’Duffy Company will be held at The Brackens, London Road, Ascot SL5 8BE LIQUIDATOR (IP registration number: 7937) on 16 December 2015 at 11.00 am, for the purpose of having an 20 October 2015 (2421531) account laid before them and to receive the Liquidator’s report, showing how the winding up of the Company has been conducted and its property disposed of, and of hearing any explanation that may CHELHAM2421593 LIMITED be given by the Liquidator. Any Member entitled to attend and vote at (Company Number 01520351) the above meeting is entitled to appoint a proxy to attend and vote Registered office: Lynton House, 7-12 Tavistock Square, London instead of him, and such proxy need not also be a Member. WC1H 9LT Date of appointment: 4 June 2015. Principal trading address: (formerly) 237 Kennington Lane, London, Office Holder details: Imogen Kent, (IP No. 14550) of Beacon SE11 5QU Licensed Insolvency Practitioners LLP, The Brackens, London Road, Notice is hereby given pursuant to the Insolvency Rules 1986, that the Ascot, SL5 8BE Joint Liquidators of the above named Company intend to declare and For further details contact: Imogen Kent on email: distribute a first and final dividend to creditors within the period of two [email protected] or on tel: 01344 886889. months from the last date for proving mentioned below. Every person Imogen Kent, Liquidator claiming to be a creditor of the above named Company is required, on 21 October 2015 (2421585) or before 01 December 2015 which is the last date for proving, to submit his proof of debt to the Joint Liquidators of the above named company at Menzies Business Recovery LLP, Lynton House, 7-12 WITTS2421582 INVESTMENTS LTD. Tavistock Square, London, WC1H 9LT and, if so requested, to (Company Number 07067798) provide such further details or produce such documentary or other Registered office: 99 Leigh Road, Eastleigh, Hampshire, SO50 9DR evidence as may appear to the Joint Liquidators to be necessary. A Principal trading address: Hikenhield House East, Anton Court, creditor who has not proved his debt before the last date for proving Ickneild Way, Andover, Hampshire SP10 5RG mentioned above is not entitled to disturb, by reason that he has not Notice is hereby given, pursuant to Section 94 of the Insolvency Act participated in the dividend, the distribution of that dividend or any 1986, that a Final Meeting of the Members of the above named other dividend declared before his debt is proved. The winding up of Company will be held at 99 Leigh Road, Eastleigh, Hampshire, SO50 the Company is a members’ voluntary winding up. The distribution 9DR on 3 December 2015 at 11.00am, for the purpose of having an proposed to be made is to be the final distribution in the winding up account laid before them and to receive the Liquidator’s report, of the above named Company and, accordingly, the Liquidator may showing how the winding up of the Company has been conducted make the distribution without regard to the claim of any person in and its property disposed of, and of hearing any explanation that may respect of a debt not already proved. be given by the Liquidator. Date of Appointment: 14 October 2015 Any Member entitled to attend and vote at the above meeting is Office Holder details: Simon James Underwood,(IP No. 2603) and entitled to appoint a proxy to attend and vote instead of him, and Robert Harry Pick,(IP No. 8745) both of Menzies LLP, Lynton House, such proxy need not also be a Member. 7-12 Tavistock Square, London, WC1H 9LT. Date of Appointment: 12 January 2015. Further details contact: Jessica Le, Email: [email protected] Tel: Office Holder details: James Stephen Pretty, (IP No. 9065) of Beacon 0207 465 1905 Licensed Insolvency Practitioners LLP, 99 Leigh Road, Eastleigh, Robert Harry Pick, Joint Liquidator Hampshire SO50 9DR 20 October 2015 (2421593) Further details contact: James Stephen Pretty, Email: [email protected], Tel: 02380 651441. James Stephen Pretty, Liquidator DRAX2421529 CONSULTING LTD 20 October 2015 (2421582) (Company Number 08085765) Registered office: 14 - 30 City Business Centre, Hyde Street, Winchester, Hampshire, SO23 7TA NOTICES TO CREDITORS Principal trading address: 45 Langborough Road, Wokingham, RG40 2BU 2421531CASKI CONSULTING LIMITED Notice is hereby given that the creditors of the above named (Company Number 03945802) Company are required, on or before 01 December 2015 to send their Registered Office: 147 Whiteladies Road, Bristol BS8 2QT names and addresses and particulars of their debts or claims and the Principal trading address: PO Box 239, Bristol BS32 4XG names and addresses of their solicitors (if any) to James Stephen The Company was placed into Members’ Voluntary Liquidation on 16 Pretty of Beacon Licensed Insolvency Practitioners LLP, 99 Leigh October 2015 when Peter O’Duffy of IP Services Ltd, 9 Woodhill Road, Eastleigh, Hampshire, SO50 9DR the Liquidator of the said Road, Portishead, Bristol BS20 7EU was appointed Liquidator. The Company is able to pay all its known creditors in full.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 23 AND 25 OCTOBER 2015 | 75 COMPANIES

Company, and, if so required by notice in writing from the said The Liquidator specified below gives notice that the appointment was Liquidator, by their solicitors or personally, to come in and prove their made by resolutions of the Members on the date specified in the debts or claims at such time and place as shall be specified in any notice. such notice, or in default thereof, they will be excluded from the Notice is hereby given that the creditors of the above named benefit of any distribution made before such debts are proved. company are required on or before the date specified in this notice to Note: This notice is purely formal. All known creditors have been or send in the their full christian and surnames, their addresses and will be paid in full. descriptions, full particulars of their debts or claims and the names Date of Appointment: 13 October 2015 and addresses of their Solicitors (if any), to the Liquidator of the said Office Holder details: James Stephen Pretty,(IP No. 9065) of Beacon company, and, if so required by notice in writing from the said Licensed Insolvency Practitioners LLP, 99 Leigh Road, Eastleigh, Liquidator, are, personally or by their Solicitors, to come in and prove Hants SO50 9DR. their debts or claims at such time and place as shall be specified in Further details contact: James Stephen Pretty, Email: such notice, or in default thereof they will be excluded from the [email protected] Tel: 02380 651441 benefit of any distribution. Note: This notice is purely formal. All James Stephen Pretty, Liquidator creditors have been or will be paid in full. 20 October 2015 (2421529) Date of Appointment: 14 October 2015 Liquidator's Name and Address: Edward Christopher Wetton (IP No. 006229) of Gibson Booth, 15 Victoria Road, Barnsley, South 2421594EAST CLIFF BUILDERS LIMITED Yorkshire, S70 2BB. Telephone: 01226 215999. (Company Number 07019652) For further information contact Michelle Dennis at the offices of Registered office: Eagle Point, Little Park Farm Road, Segensworth, Gibson Booth on 01226 233906, or [email protected]. Fareham, Hampshire PO15 5TD 20 October 2015 (2421630) Principal trading address: Ash Tree House, Ash Tree Road, Folkestone, Kent CT19 6ED Notice is hereby given that the creditors of the above-named EVANS2421633 STUDENT INVESTMENTS LIMITED Company who have not yet already submitted their claims to me, are (Company Number 06006471) required to do so by no later than 23 November 2015 or in default Registered office: C/o Gibson Booth, 15 Victoria Road, Barnsley, S70 thereof they will be excluded from the benefit of any distribution 2BB made. Claims should be sent to me at Eagle Point, Little Park Farm Principal trading address: Millshaw, Leeds, LS11 8EG Road, Segensworth, Fareham, Hampshire PO15 5TD. All creditors Nature of Business: Investment Holding Company. have been or will be paid in full. Final Date For Submission: 20 November 2015. Date of Appointment: 16 October 2015 The Liquidator specified below gives notice that the appointment was Office Holder details: Michael Robert Fortune,(IP No. 008818) and made by resolutions of the Members on the date specified in the Carl Derek Faulds,(IP No. 008767) both of Portland Business & notice. Financial Solutions Limited, Eagle Point, Little Park Farm Road, Notice is hereby given that the creditors of the above named Segensworth, Fareham, Hampshire, PO15 5TD. company are required on or before the date specified in this notice to The Joint Liquidators can be contacted by Email: [email protected] send in the their full christian and surnames, their addresses and or Tel: 01489 550440. Alternative contact: Email: descriptions, full particulars of their debts or claims and the names [email protected] and addresses of their Solicitors (if any), to the Liquidator of the said Michael Robert Fortune and Carl Derek Faulds, Joint Liquidators company, and, if so required by notice in writing from the said 20 October 2015 (2421594) 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 thereof they will be excluded from the ELEMENT2421635 K (UK) LIMITED benefit of any distribution. Note: This notice is purely formal. All In Members’ Voluntary Liquidation creditors have been or will be paid in full. (Company Number 04096598) Date of Appointment: 14 October 2015 Registered office: 55 Baker Street, London W1U 7EU Liquidator's Name and Address: Edward Christopher Wetton (IP No. Principal trading address: Compass House, 2nd Floor, 207-215 006229) of Gibson Booth, 15 Victoria Road, Barnsley, South London Road, Camberley, Surrey GU15 3EY Yorkshire, S70 2BB. Telephone: 01226 215999. NOTICE IS GIVEN that Malcolm Cohen (office holder number 6825) of For further information contact Michelle Dennis at the offices of BDO LLP, 55 Baker Street, London W1U 7EU was appointed Gibson Booth on 01226 233906, or [email protected]. Liquidator of the above named Company following Resolutions 20 October 2015 (2421633) passed on 20 October 2015. The Liquidator gives notice pursuant to Rule 4.182(A) of the Insolvency Rules 1986 that the creditors of the Company must send FRADLEY2421634 PARK LIMITED details in writing of any claim against the Company to the Liquidator (Company Number 06006590) at BDO LLP, 55 Baker Street, London W1U 7EU by 20 November Registered office: C/o Gibson Booth, 15 Victoria Road, Barnsley, S70 2015. The Liquidator also gives notice under the provision of Rule 2BB 4.182(A)(6) that he intends to make a final distribution to creditors who Principal trading address: Millshaw, Leeds, LS11 8EG have submitted claims by 20 November 2015 otherwise a distribution Nature of Business: Investment Holding Company. will be made without regard to the claim of any person in respect of a Final Date For Submission: 20 November 2015. debt not already proven. No further public advertisement of invitation The Liquidator specified below gives notice that the appointment was to prove debts will be given. made by resolutions of the Members on the date specified in the The Liquidator may be contacted care of [email protected] notice. quoting 7/SMB/CLJ/Element. Notice is hereby given that the creditors of the above named 21 October 2015 company are required on or before the date specified in this notice to Malcolm Cohen, Liquidator (2421635) send in the their full christian and surnames, their addresses and descriptions, full particulars of their debts or claims and the names and addresses of their Solicitors (if any), to the Liquidator of the said EVANS2421630 STUDENT ACCOMMODATION LIMITED company, and, if so required by notice in writing from the said (Company Number 06006588) Liquidator, are, personally or by their Solicitors, to come in and prove Registered office: C/o Gibson Booth, 15 Victoria Road, Barnsley, S70 their debts or claims at such time and place as shall be specified in 2BB such notice, or in default thereof they will be excluded from the Principal trading address: Millshaw, Leeds, LS11 8EG benefit of any distribution. Note: This notice is purely formal. All Nature of Business: Development of Building Projects. creditors have been or will be paid in full. Final Date For Submission: 20 November 2015. Date of Appointment: 14 October 2015

76 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 23 AND 25 OCTOBER 2015 | ALL NOTICES GAZETTE COMPANIES

Liquidator's Name and Address: Edward Christopher Wetton (IP No. Dated: 16/10/2015 (2421465) 006229) of Gibson Booth, 15 Victoria Road, Barnsley, South Yorkshire, S70 2BB. Telephone: 01226 215999. For further information contact Michelle Dennis at the offices of GRAMPIAN2421434 HYDRAULICS LIMITED Gibson Booth on 01226 233906, or [email protected]. Company Number: SC103025 20 October 2015 (2421634) NOTICE IS HEREBY GIVEN, under Rule 4.19(4)(b) of the Insolvency (Scotland) Rules 1986, that on 12 October 2015 the above-named company, whose registered office is at 11B Peterseat Drive, Altens 2421570FRADLEY PARK NO. 2 LIMITED Industrial Estate, Aberdeen AB12 3HT, was placed into members’ (Company Number 05866253) voluntary liquidation and Emma Cray and Karen Dukes (IP Numbers Registered office: C/o Gibson Booth, 15 Victoria Road, Barnsley, S70 17450 and 9369) were appointed Joint Liquidators. The company is 2BB presently expected to be able to pay its known liabilities in full. Principal trading address: Millshaw, Leeds, LS11 8EG NOTICE IS ALSO HEREBY GIVEN, that all creditors are required, on Nature of Business: Property Investment and Development. or before 26 November 2015, to send their claims in writing to the Final Date For Submission: 20 November 2015. undersigned Emma Cray of PricewaterhouseCoopers LLP, Benson The Liquidator specified below gives notice that the appointment was House, 33 Wellington Street, Leeds LS1 4JP, the Joint Liquidator of made by resolutions of the Members on the date specified in the the company and, if so requested, to provide such further details or notice. produce such documentary or other evidence as may appear to the Notice is hereby given that the creditors of the above named Joint Liquidators to be necessary. company are required on or before the date specified in this notice to It should be noted that, after 20 November 2015, the Joint Liquidators send in the their full christian and surnames, their addresses and may make any distributions they think fit, without further regard to descriptions, full particulars of their debts or claims and the names creditors’ claims which were not received within the above-mentioned and addresses of their Solicitors (if any), to the Liquidator of the said period. company, and, if so required by notice in writing from the said 16 October 2015 Liquidator, are, personally or by their Solicitors, to come in and prove Emma Cray, Joint Liquidator (2421434) 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. Note: This notice is purely formal. All HAYFLY2421597 LIMITED creditors have been or will be paid in full. (Company Number 03274940) Date of Appointment: 14 October 2015 Previous Name of Company: McIndoe Surgical Centre Limited Liquidator's Name and Address: Edward Christopher Wetton (IP No. Registered office: Portland, 25 High Street, Crawley RH10 1BG 006229) of Gibson Booth, 15 Victoria Road, Barnsley, South Principal trading address: Fillis Cottage, The Street, Kingston, Lewes, Yorkshire, S70 2BB. Telephone: 01226 215999. East Sussex BN7 3NT For further information contact Michelle Dennis at the offices of NOTICE IS HEREBY GIVEN that the creditors of the above-named Gibson Booth on 01226 233906, or [email protected]. Company, which is being voluntarily wound up, who have not already 19 October 2015 (2421570) proved their debt are required, on or before 27 November 2015, the last date for proving to send in their names and addresses and to submit their proof of debt to the undersigned at Baker Tilly IN2421465 THE MATTER OF THE INSOLVENCY ACT 1986 Restructuring and Recovery LLP, Portland, 25 High Street, Crawley GLENGEERIE LIMITED RH10 1BG and, if so requested by the Joint Liquidators, to provide In Members’ Voluntary Liquidation such further details or produce such documentary or other evidence Company Number: SC427075 as may appear to be necessary. Nature of Business: Engineering Services A creditor who has not proved his debt before the declaration of any Type of Liquidation: Members Voluntary Liquidation dividend is not entitled to disturb, by reason that he has not Address of Registered Office: Bon Accord House, Riverside Drive, participated in it, the distribution of that dividend or any other Aberdeen, A811 7SL dividend before his debt was proved. Principal trading address: Hill House, Culter House Road, Milltimber, John Ariel (IP Number 7838) of Baker Tilly Restructuring and Recovery Aberdeen, AB13 0EN LLP, Portland, 25 High Street, Crawley RH10 1BG and Terence Guy We, Martin Richard Buttriss (IP No. 9291) of F A Simms & Partners Jackson (IP Number 16450) of Baker Tilly Restructuring and Recovery Limited, Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, LLP, 3rd Floor, One London Square, Cross Lanes, Guildford GU1 Leicestershire, LE17 5F8, United Kingdom Richard Frank Simms (IP 1UN were appointed Joint Liquidators on 15 October 2015. Further No. 9252) of F A Simms & Partners Limited, Alma Park, Woodway information is available from Alison Young on 01293 591 822. Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB, 20 October 2015 United Kingdom give notice that we were appointed joint liquidators John Ariel and Terence Guy Jackson, Joint Liquidators (2421597) of the above named company on 16 October 2015 by a resolution of members. NOTICE IS HEREBY GIVEN that the creditors of the above named LABMIS2421565 (UK) LIMITED company which is being voluntarity wound up, are required, on or 4 (Company Number 04893334) December 2015 to prove their debts by sending to the undersigned Previous Name of Company: Epton Employment Services Limited Martin Richard Buttriss of F A Simms & Partners Limited, Alma Park, Registered office: 16b Main Ridge West, Boston, Lincolnshire, PE21 Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 6QQ 5F8, United Kingdom the Liquidator of the company, written Principal trading address: 18 Brothertoft Road, Boston, Lincolnshire, statements of the amounts they claim to be due to them from the PE21 8HD company and, if so requested, to provide such further details or The Company was placed into members’ voluntary liquidation on 12 produce such documentary evidence as may appear to the liquidator October 2015 and on the same date, John Russell (IP Number: 5544) to be necessary. A creditor who has not proved this debt before the and Gareth David Rusling (IP Number: 9481), both of Begbies Traynor declaration of any dividend is not entitled to disturb, by reason that he (SY) LLP, of Kendal House, 41 Scotland Street, Sheffield, S3 7BS, has not participated in it, the distribution of that dividend or any other [email protected] were appointed as Joint dividend declared before his debt was proved, Liquidators of the Company. Contact person: Charlene Haycock NOTICE IS HEREBY GIVEN that the Creditors of the Company are Telephone no: 01455 555444 required on or before 19 November 2015 to send in their names and e-maif address: [email protected] addresses, particulars of their debts or claims and the names and THIS NOTICE IS PURELY FORMAL AND ALL KNOWN addresses of their Solicitors (if any) to the undersigned John Russell CREDITORS HAVE BEEN OR WILL BE PAID IN FULL of Begbies Traynor (SY) LLP, Kendal House, 41 Scotland Street, Martin Richard Buttriss - Joint Liquidator Dated: 16/10/2015 Richard Frank Simms - Joint Liquidator

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 23 AND 25 OCTOBER 2015 | 77 COMPANIES

Sheffield, S3 7BS, [email protected] the Joint On 15 October 2015 the above named company was placed into Liquidator of the Company and, if so required by notice in writing to Members’ Voluntary Liquidation and David G Kirk of Kirks, 5 Barnfield prove their debts or claims at such time and place as shall be Crescent, Exeter, Devon, EX1 1QT was appointed liquidator by a specified in such notice, or in default thereof shall be excluded from resolution of the members. The company is presently expected to be the benefit of any distribution made before such debts are proved. able to pay its known liabilities in full. Notice is hereby given that the This notice is purely formal the Company is able to pay all its known creditors of the above named company, which is being voluntarily creditors in full. wound up, are required, on or before 20 November 2015 to send in Any person who requires further information may contact the Joint their full names, addresses and descriptions, full particulars of their Liquidators by telephone on 0114 2755033. Alternatively enquiries debts or claims, and the names and addresses of their solicitors (if can be made to John Russell by e-mail at Sheffield.North@begbies- any), to the undersigned David G Kirk of Kirks, the liquidator of the traynor.com or by telephone on 0114 2755033 said company, and, if so required by notice in writing from the said John Russell Joint Liquidator liquidator, are, personally or by their solicitors, to come in and prove 22 October 2015 (2421565) 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. 2421567LAGRANGIAN CONSULTING LIMITED Office Holder details: David Gerard Kirk,(IP No. 8830) of Kirks, 5 (Company Number 09233248) Barnfield Crescent, Exeter, Devon, EX1 1QT. Registered office: Sterling Ford, Centurion Court, 83 Camp Road, St For further details contact: David Kirk, Tel: 01392 474303, Email: Albans, Herts AL1 5JN [email protected] Principal trading address: (Former) 52 Richmond Park Road, London David G Kirk, Liquidator SW14 8LA 20 October 2015 (2421530) NOTICE IS HEREBY GIVEN that the Creditors of the above-named Company in Liquidation, are required, on or before the 19 day of November 2015, to send in their full Forenames and Surnames, their THE2421339 INSOLVENCY (NI) ORDER 1989 addresses and descriptions, full particulars of their debts or claims, MOFFETT LIMITED and the names and addresses of their Solicitors (if any) to the IN MEMBERS’ VOLUNTARY LIQUIDATION undersigned, Phillip A Roberts (IP Number 6055), of Sterling Ford, (Company Number NI024233) Centurion Court, 83 Camp Road, St Albans, Herts AL1 5JN, the NOTICE IS HEREBY GIVEN that on 12 October 2015 the company Liquidator of the said estate and, if so required by notice in writing was placed in Members’ Voluntary (solvent) Liquidation and Emma from the said Liquidator, are personally or by their Solicitors, to come Cray of PricewaterhouseCoopers LLP, Benson House, 33 Wellington in and prove their debts or claims at such time and places as shall be Street, Leeds LS1 4JP and Stephen Cave of PricewaterhouseCoopers specified in such notice, or in default thereof they will be excluded LLP, Waterfront Plaza, 8 Laganbank Road, Belfast BTl 3LR were from the benefit of any distribution made before such debts are appointed Joint Liquidators. proved. The Joint Liquidators give notice pursuant to Rule 4.192 of the Date of Appointment: 13 October 2015. Insolvency Rules (NI) 1991 that the creditors of the company must This notice is purely formal and it is anticipated that all creditors will send details, in writing of any claim against the company to the Joint be paid in full. Liquidators to Emma Cray of PricewaterhouseCoopers LLP, Benson Any person who requires further information may contact the House, 33 Wellington Street, Leeds LS1 4JP by 26 November 2015 Liquidator’s office by telephone on 01727 811 161 or by email at which is the last day for proving claims. The Joint Liquidators also [email protected] give notice that they will then make a final distribution to creditors and 14 October 2015 any creditor who does not make a claim by the date mentioned will Phillip A Roberts, Liquidator (2421567) not be included in the distribution. This Liquidation is part of a group structural reorganisation. THIS COMPANY IS SOLVENT AND ALL KNOWN CREDITORS HAVE LEEDS2421566 ROAD LIMITED BEEN OR WILL BE PAID IN FULL (Company Number 06476100) 19 October 2015 Registered office: 51 Leeds Road, Harrogate, North Yorkshire HG2 Stephen Cave, Joint Liquidator (2421339) 8AY Principal trading address: 51 Leeds Road, Harrogate, North Yorkshire HG2 8AY NIGEL2421632 MIDDLETON CONSULTING LIMITED Notice is hereby given that Philip Booth of PR Booth & Co, Coopers (Company Number 07098496) House, Intake Lane, Ossett, WF5 0RG was appointed Liquidator of Registered office: C/O Clarke Bell Limited, Parsonage Chambers, 3 the above Company on 14 October 2015. Creditors are required to The Parsonage, Manchester M3 2HW send their names and addresses and particulars of their claims to the Principal trading address: 4 Rawdon Terrace, Station Road, Ashby- Liquidator on or before 16 November 2015 and if so required by de-la-Zouch, LE65 2GL notice in writing from the Liquidator, personally, or by their solicitor, Notice is hereby given that the creditors of the above-named creditors must come in and prove their debts at such time and place company are required on or before 17 November 2015 to send in their as shall be specified in such notice. If they default in providing such names and addresses and particulars of their debts or claims, and the proof, they will be excluded from the benefit of any distribution made names and addresses of their solicitors (if any) to John Paul Bell, before such debts are proved. This notice is purely formal. All known Liquidator of the said company at Clarke Bell Limited, Parsonage creditors have been or will be paid in full but if a creditor considers Chambers, 3 The Parsonage, Manchester M3 2HW and if so required they have a claim against the Company they should send in their by notice in writing from the Liquidator, by their Solicitors or claim forthwith. personally, to come in and prove their said debts or claims at such Office Holder details: Philip Booth,(IP No. 9470) of Booth & Co, time and place as shall be specified in such notice, or in default Coopers House, Intake Lane, Ossett, WF5 0RG. thereof they will be excluded from the benefit of any such distribution Further details contact: Alistair Barnes, Email: made before such debts are proved. This notice is purely formal. All [email protected] known creditors have been, or shall be paid in full. Philip Booth, Liquidator Date of Appointment: 20 October 2015 16 October 2015 (2421566) Office Holder details: John Paul Bell,(IP No. 8608) of Clarke Bell Limited, Parsonage Chambers, 3 The Parsonage, Manchester M3 2HW. MILESTONE2421530 MEDICAL SERVICES LIMITED For further details contact: Katie Dixon, Email: (Company Number 04232884) [email protected], Tel: 0161 907 4044. Registered office: 5 Barnfield Crescent, Exeter, Devon, EX1 1QT John Paul Bell, Liquidator Principal trading address: Walnut House, 34 Rose Street, Wokingham, 20 October 2015 (2421632) Berkshire, RG40 1XU

78 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 23 AND 25 OCTOBER 2015 | ALL NOTICES GAZETTE COMPANIES

2421596PJD BUSINESS SOLUTIONS LIMITED Any person who requires further information may contact the (Company Number 06913778) Liquidator’s office by telephone on 01727 811 161 or by email at Registered office: 35 Ludgate Hill, Birmingham B3 1EH [email protected] Principal trading address: 48 Darlow Drive, Stratford-Upon-Avon 14 October 2015 CV37 9DG Phillip A Roberts, Liquidator (2421568) Date of Appointment: 16 October 2015 Office Holder details: M T Coyne (Office Holder Number: 6575) of Poppleton & Appleby, 35 Ludgate Hill, Birmingham B3 1EH TOTFC2421595 LIMITED Notice is hereby given that the Creditors of the above named (Company Number 05040327) company are required, on or before 18 November 2015 to send their Previous Name of Company: The Tanfield Food Company Limited names and addresses and particulars of their debts or claims and the Registered office: 4 Carlton Court, Brown Lane West, Leeds, LS12 names and addresses of their solicitors (if any) to M T Coyne of 6LT Poppleton & Appleby, 35 Ludgate Hill, Birmingham B3 1EH, the Principal trading address: Hownsgill Park, Consett, Co Durham, DH8 Liquidator of the said Company, and, if so required by notice in 7NU writing from the said Liquidator, by their solicitors or personally, to Notice is hereby given that the creditors of the Company must send come in and prove their debts or claims at such time and place as their full names and addresses (and those of their Solicitors, if any), shall be specified in any such notice, or in default thereof they will be together with full particulars of their debts or claims to the Liquidator excluded from the benefit of any distribution made before such debts at 4 Carlton Court, Brown Lane West, Leeds LS12 6LT by 30 are proved. November 2015. If so required by notice from the Liquidator, either Note: This notice is purely formal, All known Creditors have been or personally or by their Solicitors, Creditors must come in and prove will be paid in full. their debts at such time and place as shall be specified in such notice. Further details contact: Sharon Hill, Email: If they default in providing such proof, they will be excluded from the [email protected], Telephone: 0121 200 2962. benefit of any distribution made before such debts are proved. M T Coyne, Liquidator (2421596) All creditors that prove their debts on or before the date specified above and whose claims are admitted by the undersigned James Sleight will be paid in full 2421571PRIME MEDICAL SOLUTIONS LIMITED James Sleight (IP number 9648) of Geoffrey Martin & Co, 4 Carlton (Company Number 07753823) Court, Brown Lane West, Leeds LS12 6LT was appointed Liquidator Registered office: Morland House, 12-16 Eastern Road, Romford RM1 of the Company on 20 October 2015. Further information about this 3PJ case is available from Diane Borges at the offices of Geoffrey Martin & Principal trading address: Morland House, 12-16 Eastern Road, Co on 0113 244 5141 or at [email protected]. Romford RM1 3PJ James Sleight, Liquidator (2421595) Notice is hereby given that Mansoor Mubarik of Capital Books (UK) Limited, 66 Earl Street, Maidstone, Kent ME14 1PS was appointed as Liquidator of the above-named Company on 12 October 2015 by the TRUSTEE2421579 FINANCIAL MANAGEMENT LIMITED members at a General Meeting of the Company. (Company Number 02045572) The Liquidator gives notice pursuant to Rule 4.182(A) of the Registered office: 24 Conduit Place, London W2 1EP Insolvency Rules 1986 that creditors of the above-named Company Principal trading address: 29/31 Limpsfield Road, Sanderstead, are required on or before 15 February 2016 to send their names and Surrey CR2 9LA addresses with particulars of any claims against the Company to the Former Trading Name: Trustee Financial Management Liquidator at the above address. The Company was placed into members’ voluntary liquidation on 16 Notice is also given pursuant to Rule 4.182(A)(6) that the Liquidator October 2015 and on the same date, Jeremy Karr (IP Number 9540) intends to make a first and final distribution to creditors who have and Ian Franses (IP Number 2294) of Begbies Traynor (Central) LLP, submitted claims and that the distribution will be made without regard 24 Conduit Place, London W2 1EP were appointed as Joint to the claim of any person in respect of a debt not already proved. No Liquidators of the Company. further public advertisement of invitation to prove debts will be given. NOTICE IS HEREBY GIVEN that the Creditors of the Company are The directors of the Company have made a Statutory Declaration that required on or before 27 November 2015 to send in their names and they have made a full inquiry into the Company’s affairs and that they addresses, particulars of their debts or claims and the names and are of the opinion that the Company will be able to pay its debts in full addresses of their Solicitors (if any) to the undersigned Jeremy Karr of together with interest within a period of twelve months from the Begbies Traynor (Central) LLP, 24 Conduit Place, London W2 1EP the commencement of the winding up. Joint Liquidator of the Company and, if so required by notice in Mansoor Mubarik, Liquidator, (IP 009667) writing to prove their debts or claims at such time and place as shall 15 October 2015 (2421571) be specified in such notice, or in default thereof shall be excluded from the benefit of any distribution made before such debts are proved. PROPERTY2421568 BRAND MANAGEMENT LIMITED This notice is purely formal, the Company is able to pay all its known (Company Number 02843963) creditors in full. Registered office: Sterling Ford, Centurion Court, 83 Camp Road, St Any person who requires further information may contact the Joint Albans, Herts AL1 5JN Liquidators by telephone on 020 7262 1199. Alternatively enquiries Principal trading address: (Former) 3rd Floor, 22 Cross Keys Close, can be made to Elliot Segal by email at elliot.segal@begbies- London W1U 2DW traynor.com or by telephone on 020 7262 1199. NOTICE IS HEREBY GIVEN that the Creditors of the above-named 21 October 2015 Company in Liquidation, are required, on or before the 17 day of Jeremy Karr, Joint Liquidator (2421579) November 2015, to send in their full Forenames and Surnames, their addresses and descriptions, full particulars of their debts or claims, and the names and addresses of their Solicitors (if any) to the X-IT2421572 CONSULTANTS LIMITED undersigned, Phillip A Roberts (IP Number 6055), of Sterling Ford, (Company Number 07039049) Centurion Court, 83 Camp Road, St Albans, Herts AL1 5JN, the Registered office: Yorkshire House, 18 Chapel Street, Liverpool L3 Liquidator of the said estate and, if so required by notice in writing 9AG from the said Liquidator, are personally or by their Solicitors, to come Principal trading address: 19 Antons Road, Wirral CH61 9PT in and prove their debts or claims at such time and places as shall be Nature of Business: IT Consultants specified in such notice, or in default thereof they will be excluded Notice is hereby given that I, John P Fisher of Parkin S Booth & Co, from the benefit of any distribution made before such debts are Yorkshire House, 18 Chapel Street, Liverpool L3 9AG, was appointed proved. Liquidator of the above named Company on 15 October 2015. Date of Appointment: 14 October 2015. This notice is purely formal and it is anticipated that all creditors will be paid in full.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 23 AND 25 OCTOBER 2015 | 79 COMPANIES

Notice is also given that the Creditors of the above named company, “That the Company be wound up voluntarily and that Simon James which is being voluntarily wound-up, are required, on or before 7 Underwood,(IP No. 2603) and Robert Harry Pick,(IP No. 8745) both of December 2015, to send their names and addresses with particulars Menzies LLP, Lynton House, 7-12 Tavistock Square, London, WC1H of their debts or claims to John P Fisher, of Parkin S Booth & Co, 9LT be and are hereby appointed Joint Liquidators for the purposes Yorkshire House, 18 Chapel Street, Liverpool L3 9AG, the Liquidator of such winding up.” of the said Company, and if so required by notice in writing by the Further details contact: Jessica Le, Email: [email protected] Tel: said Liquidator are personally or by their Solicitors to come in and 0207 465 1905 prove their said debts or claims at such time and place as shall be Andrew Laurence Dawson, Director specified in such notice or in default thereof they will be excluded 21 October 2015 (2421513) from the benefit of any distribution made before such debts are proved. NOTE: N.B. All known Creditors have been or will be paid in full, but if DLG2421421 SUPPORT SERVICES LTD any persons consider they have claims against the Company, they Company Number: SC384475 should send in full details forthwith. Registered office: Westhill, Aberdeen, AB32 6UE John P Fisher (IP Number 9420) Liquidator of Parkin S. Booth & Co., Principal trading address: Westhill, Aberdeen, AB32 6UE Yorkshire House, 18 Chapel Street, Liverpool L3 9AG. E-mail address Special and Ordinary Resolutions of DLG Support Services Limited [email protected]; Telephone Number 0151 236 4331 were passed by Written Resolution of the members of the Company 19 October 2015 (2421572) on 13 October 2015, as a Special Resolution and as an Ordinary Resolution: “That pursuant to section 84(1)(b) of the Insolvency Act 1986 the RESOLUTION FOR VOLUNTARY WINDING-UP Company be wound up voluntarily. That pursuant to sections 84(1) and 91 of the Insolvency Act 1986 Ewen R Alexander, of Johnston 2421515CASKI CONSULTING LIMITED Carmichael LLP, Bishop’s Court, 29 Albyn Place, Aberdeen, AB10 (Company Number 03945802) 1YL, (IP No. 6754) be appointed Liquidator of the Company for the Registered office: 147 Whiteladies Road, Bristol BS8 2QT purposes of winding up the Company’s affairs and distributing its Principal trading address: PO Box 239, Bristol BS32 4XG assets.” At a General Meeting of the members of the above named company, Further details contact: Tel: 01224 212222. Alternative contact: duly convened and held at 27 Crantock Drive, Almondsbury, South Caralyn Nolan. Goucestershire BS32 4HF on 16 October 2015, the following David Gillies, Director resolutions were duly passed: 13 October 2015 (2421421) Special Resolution: “That Caski Consulting Limited be wound up voluntarily as a members (solvent) liquidation.” DRAX2421518 CONSULTING LTD Ordinary Resolution: (Company Number 08085765) “That Peter O’Duffy of IP Services Ltd, 9 Woodhill Road, Portishead, Registered office: 14 - 30 City Business Centre, Hyde Street, Bristol BS20 7EU (IP No. 7937) be and is hereby appointed Liquidator Winchester, Hampshire, SO23 7TA for the purposes of such winding up.” Principal trading address: 45 Langborough Road, Wokingham, RG40 Liquidator contact details: Tel: +44 (0) 1275 843555 and 2BU [email protected] and www.ipservices.co.uk; alternative At a general meeting of the above named Company, duly convened contact: Mary O’Duffy and held at 45 Langborough Road, Wokingham, RG40 2BU on 13 Peter O’Duffy October 2015, the following resolutions were passed as a Special LIQUIDATOR Resolution and an Ordinary Resolution respectively: 20 October 2015 (2421515) “That the Company be wound up voluntarily and that James Stephen Pretty,(IP No. 9065) of Beacon Licensed Insolvency Practitioners LLP, 99 Leigh Road, Eastleigh, Hants SO50 9DR be appointed Liquidator CENTRAL2421419 VEHICLE RENTAL LIMITED for the purposes of such winding up.” Company Number: SC401973 Further details contact: James Stephen Pretty, Email: Registered Office: Holmlea House, Faith Avenue, Quarriers Village, [email protected] Tel: 02380 651441 Bridge of Weir PA11 3TF Simon Pike, Director At a general meeting of the above named company, duly convened 20 October 2015 (2421518) and held within the offices of Pieri Graham Solicitors, 98 West George Street, Glasgow G2 1PJ above on 9 October 2015 at 11.00 am, the following resolutions were passed as a Special Resolution and as an EAST2421509 CLIFF BUILDERS LIMITED Ordinary Resolution respectively: (Company Number 07019652) “That the company be wound up voluntarily in terms of Sections Registered office: Eagle Point, Little Park Farm Road, Segensworth, 84-96 of the Insolvency Act 1986 and that Nicholas Robinson CA of Fareham, Hampshire PO15 5TD Practiser Chartered Accountants, 4 Burns Drive, Wemyss Bay, Principal trading address: Ash Tree House, Ash Tree Road, Inverclyde PA18 6BY (IP Number 5205) be and hereby is appointed Folkestone, Kent CT19 6ED liquidator for the purposes of such winding up” By way of Written Resolution of the shareholders of the Company the For further details contact: Nicholas Robinson Tel: 01475 529845, following resolution was passed on 16 October 2015, as a Special email: [email protected] Resolution: Alternative contact: Elizabeth Robinson “The Company be wound up voluntarily and that Michael Robert James Forrester, Director Fortune,(IP No. 008818) and Carl Derek Faulds,(IP No. 008767) both 9 October 2015 (2421419) of Portland Business & Financial Solutions Limited, Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire, PO15 5TD are appointed Joint Liquidators of the Company. Any act required or CHELHAM2421513 LIMITED authorised to be done by the Liquidators can be done by either of (Company Number 01520351) them acting alone.” Registered office: Lynton House, 7-12 Tavistock Square, London The Joint Liquidators can be contacted by Email: [email protected] WC1H 9LT or Tel: 01489 550440. Alternative contact: Email: Principal trading address: (Formerly) 237 Kennington Lane, London, [email protected] SE11 5QU Peter Christian, Director At a general meeting of the above named Company, duly convened 20 October 2015 (2421509) and held at Nabaro LLP, 125 London Wall, London EC2Y 5AL, on 14 October 2015, at 6:57 pm the following Special Resolution and Ordinary Resolution were passed:

80 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 23 AND 25 OCTOBER 2015 | ALL NOTICES GAZETTE COMPANIES

2421420FORM CA 51 - SPECIAL RESOLUTION - PURSUANT TO SECTION At a general meeting of the members of the above-named Company, 84 OF THE INSOLVENCY ACT 1986 duly convened and held at the place, time and on the date ECOSSE OILFIELD SERVICES LIMITED specified above, the following resolutions were passed as a special Company Number: SC438275 resolution, and an ordinary resolution respectively: that the Company At an extraordinary general meeting of the sole member of the above be wound up voluntarily, and the Liquidator specified below be named company, duly convened and held at 11 am on 12 October appointed Liquidator of the Company for the purposes of the 2015 at 9 Carden Place, Aberdeen, AB10 1UR, the following special voluntary winding up. resolutions were passed: Date of Appointment: 14 October 2015 1. That the company be wound up voluntarily and that Michael James Liquidator's Name and Address: Edward Christopher Wetton (IP No. Meston Reid, Chartered Accountant of Meston Reid & Co, 12 Carden 006229) of Gibson Booth, 15 Victoria Road, Barnsley, South Place, Aberdeen be and is appointed liquidator of the company for Yorkshire, S70 2BB. the purposes of such winding up. For further information contact Michelle Dennis at the offices of 2. That the liquidator be and is hereby authorised to distribute to the Gibson Booth on 01226 233906, or [email protected]. sole member, either in specie or in kind, the whole or any part of the 20 October 2015 (2421511) assets of the company. Roderick Scorgie Chairman (2421420) FRADLEY2421503 PARK LIMITED (Company Number 06006590) Registered office: C/o Gibson Booth, 15 Victoria Road, Barnsley, S70 2421519ELEMENT K (UK) LIMITED 2BB (Company Number 04096598) Principal trading address: Millshaw, Leeds, LS11 8EG Registered office: 55 Baker Street, London W1U 7EU Place of meeting: 70 Jermyn Street, London, SW1Y 6NY. Principal trading address: 11 Old Jewry, 7th Floor, London EC2R 8DU Date of meeting: 14 October 2015. At a General Meeting of the above-named Company, duly convened, Time of meeting: 11:00 am. and held at Compass House, 2nd Floor, 207-215 London Road, At a general meeting of the members of the above-named Company, Camberley, Surrey GU15 3EY on the 20 October 2015 the following duly convened and held at the place, time and on the date Special and Ordinary Resolutions were duly passed, viz: specified above, the following resolutions were passed as a special SPECIAL RESOLUTIONS resolution, and an ordinary resolution respectively: that the Company 1 That the company be wound up voluntarily and Malcolm Cohen of be wound up voluntarily, and the Liquidator specified below be BDO LLP, 55 Baker Street, London W1U 7EU be and is hereby appointed Liquidator of the Company for the purposes of the appointed Liquidator for the purposes of such winding-up. voluntary winding up. 2 That the Liquidator be and is authorised to distribute all or part of Date of Appointment: 14 October 2015 the assets in specie to the shareholders in such proportion as they Liquidator's Name and Address: Edward Christopher Wetton (IP No. mutually agree. 006229) of Gibson Booth, 15 Victoria Road, Barnsley, South ORDINARY RESOLUTION Yorkshire, S70 2BB. 1 That the Liquidator’s fees are to be paid on a time costs basis. For further information contact Michelle Dennis at the offices of Malcolm Cohen (IP number 6825) of BDO LLP, 55 Baker Street, Gibson Booth on 01226 233906, or [email protected]. London W1U 7EU was appointed Liquidator of the Company on 20 20 October 2015 (2421503) October 2015. Further information about this case is available from the offices of BDO LLP at [email protected] quoting SMB/ Element. FRADLEY2421521 PARK NO. 2 LIMITED Anthony Amato, Chairman of Meeting (2421519) (Company Number 05866253) Registered office: C/o Gibson Booth, 15 Victoria Road, Barnsley, S70 2BB EVANS2421512 STUDENT ACCOMMODATION LIMITED Principal trading address: Millshaw, Leeds, LS11 8EG (Company Number 06006588) Place of meeting: 70 Jermyn Street, London, SW1Y 6NY. Registered office: C/o Gibson Booth, 15 Victoria Road, Barnsley, S70 Date of meeting: 14 October 2015. 2BB Time of meeting: 10:15 am. Principal trading address: Millshaw, Leeds, LS11 8EG At a general meeting of the members of the above-named Company, Place of meeting: 70 Jermyn Street, London, SW1Y 6NY. duly convened and held at the place, time and on the date Date of meeting: 14 October 2015. specified above, the following resolutions were passed as a special Time of meeting: 11:30 am. resolution, and an ordinary resolution respectively: that the Company At a general meeting of the members of the above-named Company, be wound up voluntarily, and the Liquidator specified below be duly convened and held at the place, time and on the date appointed Liquidator of the Company for the purposes of the specified above, the following resolutions were passed as a special voluntary winding up. resolution, and an ordinary resolution respectively: that the Company Date of Appointment: 14 October 2015 be wound up voluntarily, and the Liquidator specified below be Liquidator's Name and Address: Edward Christopher Wetton (IP No. appointed Liquidator of the Company for the purposes of the 006229) of Gibson Booth, 15 Victoria Road, Barnsley, South voluntary winding up. Yorkshire, S70 2BB. Date of Appointment: 14 October 2015 For further information contact Michelle Dennis at the offices of Liquidator's Name and Address: Edward Christopher Wetton (IP No. Gibson Booth on 01226 233906, or [email protected]. 006229) of Gibson Booth, 15 Victoria Road, Barnsley, South 20 October 2015 (2421521) Yorkshire, S70 2BB. For further information contact Michelle Dennis at the offices of Gibson Booth on 01226 233906, or [email protected]. GLENGEERIE2421422 LIMITED 20 October 2015 (2421512) Company Number: SC427075 NOTICE OF SPECIAL RESOLUTION TO WIND UP AND ORDINARY RESOLUTION TO APPOINT LIQUIDATORS EVANS2421511 STUDENT INVESTMENTS LIMITED At a general meeting of the above named company, duly convened, (Company Number 06006471) and held at Hill House, Culter House Road, Milltimber, Aberdeenshire, Registered office: C/o Gibson Booth, 15 Victoria Road, Barnsley, S70 AB13 0EQ, on 18 October 2015 at 12:30 pm, the following special 2BB and ordinary resolutions were duly passed: Principal trading address: Millshaw, Leeds, LS11 8EG Special Resolution Place of meeting: 70 Jermyn Street, London, SW1Y 6NY. That the company be wound up voluntarily and that joint liquidators Date of meeting: 14 October 2015. be appointed for the purposes of such winding up. Time of meeting: 12:00 pm. Ordinary Resolution

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 23 AND 25 OCTOBER 2015 | 81 COMPANIES

That Martin Richard Buttriss of F A Simms & Partners Limited, Alma INTERNISHIONAL2421523 LIMITED Park, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, (Company Number 06174309) LE17 5FB, United Kingdom and Richard Frank Simms of F A Simms & Registered office: 12 Hill Drive, Kingsbury, London NW9 8PH Partners limited, Alma Park, Woodway Lane, Claybrooke Parva, Principal trading address: 22 Woodside Close, Amersham, Lutterworth, Leicestershire, LE17 5FB, United Kingdom be and are Buckinghamshire HP6 5EG hereby appointed joint liquidators to the company, to act on a joint At a General Meeting of the members of the above-named company, and several basis. duly convened and held at the offices of Leigh Adams Limited, Fraser Smith Brentmead House, Britannia Road, London N12 9RU on 15 October 16 October 2015 (2421422) 2015 the following resolutions were passed numbers 1 as SPECIAL RESOLUTION and numbers 2 to 3 as ORDINARY RESOLUTIONS: 1. “That the company be wound up voluntarily.” 2421423GOURLAY ENGINEERING LTD 2. “That Martin Henry Linton FCA FABRP and Paul Adam Weber ACA Company Number: SC303788 FCCA FABRP of Leigh Adams Limited, Brentmead House, Britannia Registered office: 3 Westwood Park, Kinellar, Aberdeen, AB21 0JS Road, London N12 9RU be and they are hereby appointed Joint Principal trading address: 3 Westwood Park, Kinellar, Aberdeen, Liquidators for the purposes of such winding-up.” AB21 0JS 3. “That any act required or authorised under any enactment to be Resolutions of the above named Company were passed by Written done by the Joint Liquidators, is to be done by all or any one of the Resolution of the members of the Company on 13 October 2015, as a persons for the time being holding the office of the Joint Liquidator.” Special Resolution and as an Ordinary Resolution: Martin Henry Linton FCA FABRP and Paul Adam Weber ACA FCCA “That pursuant to section 84(1)(b) of the Insolvency Act 1986 the FABRP (IP Nos 5998 & 9400), Joint Liquidators, Leigh Adams Limited, Company be wound up voluntarily. That pursuant to sections 84(1) Brentmead House, Britannia Road, London N12 9RU. and 91 of the Insolvency Act 1986 Donald Iain McNaught, of Johnston Alternative contact: Zuzana Drengubiakova (Administrator), Carmichael LLP, 227 West George Street, Glasgow, G2 2ND, (IP No. [email protected], 0208 446 6767. 9359) be appointed Liquidator of the Company for the purposes of Nisith Arvindbhai Patel winding up the Company’s affairs and distributing its assets.” 15 October 2015 (2421523) Further details contact: Donald Iain McNaught, Tel: 0141 222 5800. Alternative contact: Emma Davidson. Neil Thomas Gourlay, Director INSOLVENCY2421425 ACT 1986 13 October 2015 (2421423) Resolutions of KNOX TECHNICAL SERVICES LTD Company Number: SC284674 GRAMPIAN2421431 HYDRAULICS LIMITED Registered in Scotland Company Number: SC103025 Passed Registered Office: 11B Peterseat Drive, Altens Industrial Estate, At an Extraordinary General Meeting of the above-named Company Aberdeen AB12 3HT duly convened and held at 181 Broomhill Road, Aberdeen on 16 The following written resolutions were passed by the sole member of October 2015 the following resolutions were passed as Special the above named company on 12 October 2015: Resolutions: Special resolution 1. That the Company be wound up voluntarily and William Leith 1 ‘THAT the Company be wound up voluntarily.’ Young of Ritson Young, Chartered Accountants, 28 High Street, Ordinary resolution Nairn, be appointed as Liquidator for the purposes of such winding 2 ‘THAT Emma Cray and Karen Dukes of PricewaterhouseCoopers up. LLP, Benson House, 33 Wellington Street, Leeds LS1 4JP be and are 2. That the Liquidator be and is hereby authorised to divide among hereby appointed Joint Liquidators of the Company for the purposes the Members in specie or kind the whole or any part of the assets of of such winding up, and any act required or authorised under any the Company. enactment to be done by the Joint Liquidators is to be done by all or Mr A D Knox any one or more of the persons for the time being holding office.’ Director Emma Cray and Karen Dukes (IP Numbers 17450 and 9369) of 16 October 2015 (2421425) PricewaterhouseCoopers LLP, Benson House, 33 Wellington Street, Leeds LS1 4JP were appointed Joint Liquidators of the Company on 12 October 2015. (2421431) LABMIS2421527 (UK) LIMITED (Company Number 04893334) Registered office: 16b Main Ridge West, Boston, Lincolnshire, PE21 HAYFLY2421528 LIMITED 6QQ (Company Number 03274940) Principal trading address: 18 Brothertoft Road, Boston, Lincolnshire, Previous Name of Company: McIndoe Surgical Centre Limited PE21 8HD Registered office: Fillis Cottage, The Street, Kingston, Lewes, East At a General Meeting of the members of Labmis (UK) Limited held on Sussex BN7 3NT 12 October 2015 the following Resolutions were passed as a Special Principal trading address: Fillis Cottage, The Street, Kingston, Lewes, Resolution and as an Ordinary Resolution respectively: East Sussex BN7 3NT That the Company be wound up voluntarily and that John Russell and NOTICE IS HEREBY GIVEN that at a General Meeting of the above- Gareth David Rusling both of Begbies Traynor (SY) LLP of Kendal named Company, duly convened at Cherry Cottage, Furnace Farm House, 41 Scotland Street, Sheffield, S3 7BS, Road, Furnace Wood, Felbridge, West Sussex RH19 2PV on 15 [email protected] be and are hereby appointed October 2015 the following special resolution was passed: as joint liquidators for the purposes of such winding up and that any “That the Company be wound up voluntarily and that Joint power conferred on them by law or by this resolution, may be Liquidators be appointed for the purposes of such winding up”. exercised and any act required or authorised under any enactment to The Company also passed the following ordinary resolution: be done by them, may be done by them jointly or by each of them “That John David Ariel and Terence Guy Jackson of Baker Tilly alone. Restructuring and Recovery LLP, Portland, 25 High Street, Crawley, John Russell (IP number 5544) and Gareth David Rusling (IP number West Sussex RH10 1BG be and are hereby appointed Joint 9481) both of Begbies Traynor (SY) LLP, Kendal House, 41 Scotland Liquidators to the Company, to act on a joint and several basis”. Street, Sheffield S3 7BS were appointed Joint Liquidators of the John Ariel (IP Number 7838) of Baker Tilly Restructuring and Recovery Company on 12 October 2015. Further information about this case is LLP, Portland, 25 High Street, Crawley RH10 1BG and Terence Guy available from John Russell at the offices of Begbies Traynor (SY) LLP Jackson (IP Number 16450) of Baker Tilly Restructuring and Recovery on 0114 275 5033 or at [email protected]. LLP, 3rd Floor, One London Square, Cross Lanes, Guildford GU1 Stephen Epton, Director (2421527) 1UN were appointed Joint Liquidators on 15 October 2015. Further information is available from Alison Young on 01293 591 822. (2421528)

82 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 23 AND 25 OCTOBER 2015 | ALL NOTICES GAZETTE COMPANIES

2421558LAGRANGIAN CONSULTING LIMITED Further details contact: Donald Iain McNaught, Tel: 0141 222 5800. (Company Number 09233248) Alternative contact: Emma Davidson Registered office: Sterling Ford, Centurion Court, 83 Camp Road, St Michael Price, Director Albans, Herts AL1 5JN 13 October 2015 (2421461) Principal trading address: (Former) 52 Richmond Park Road, London SW14 8LA Passed: Tuesday 13 October 2015 MILESTONE2421560 MEDICAL SERVICES LIMITED At a General Meeting of the above named Company, duly convened (Company Number 04232884) and held on Tuesday 13 October 2015 at 52 Richmond Park Road, Registered office: 5 Barnfield Crescent, Exeter, Devon, EX1 1QT London SW14 8LA, the subjoined RESOLUTIONS were duly passed, Principal trading address: Walnut House, 34 Rose Street, Wokingham, viz:- Berkshire, RG40 1XU RESOLUTIONS: At a General Meeting of the members of the above named company, 1. As a Special Resolution, “THAT the Company be wound up duly convened and held at Ash House, Milestone Avenue, Charvil, voluntarily”. Reading, RG10 9TN on 15 October 2015, the following Special 2. As an Ordinary Resolution, “THAT Phillip Anthony Roberts of Resolution and Ordinary Resolution were duly passed: Sterling Ford be and is hereby appointed liquidator for the purposes “Pursuant to Section 84(1)(b) of the Insolvency Act 1986 the company of such winding up and that he shall be remunerated and his be wound up voluntarily and that David Kirk,(IP No. 8830) of Kirks, 5 disbursements paid in accordance with Sterling Ford’s Terms & Scale Barnfield Crescent, Exeter, Devon, EX1 1QT be and he is hereby of Charges MVL(C) dated 1 July 2015”. appointed liquidator of the company for the purpose of such winding 3. As a Special Resolution, “THAT in accordance with the provisions up.” of the Company’s Articles of Association, the liquidator be and is For further details contact: David Kirk, Tel: 01392 474303. hereby authorised to divide among the members in specie all or any Veronica Englishby, Director part of the Company’s assets”. 20 October 2015 (2421560) Phillip Anthony Roberts (IP Number 6055) of Sterling Ford, Centurion Court, 83 Camp Road, St Albans, Herts AL1 5JN was appointed Liquidator of the above named Company on 13 October 2015. MOFFETT2421345 LIMITED Any person who requires further information may contact the (Company Number NI024233) Liquidator’s office by telephone on 01727 811 161 or by email at Registered Office: 21 Arthur Street, Belfast BT1 4GAR [email protected] The following written resolutions of the sole member of Moffett Jonathan Tait, Chairman (2421558) Limited were passed on 12 October 2015 Special Resolutions 1 ‘THAT the Company be wound up voluntarily pursuant to Article 70 2421563LEEDS ROAD LIMITED of the Insolvency (Northern Ireland) Order 1989.’ (Company Number 06476100) 2 ‘THAT, in accordance with the provisions of the Company’s articles Registered office: 51 Leeds Road, Harrogate, North Yorkshire HG2 of association, the Joint Liquidators be and are hereby authorised to: 8AY • Distribute to the members of the Company in specie the whole or Principal trading address: 51 Leeds Road, Harrogate, North Yorkshire any part of the assets of the Company. HG2 8AY • Value any assets and determine how the distribution shall be carried At a general meeting of the members of the above named Company, out to the members. duly convened and held at 51 Leeds Road, Harrogate, North • Vest the whole or any part of the assets in trustees upon such trust Yorkshire HG2 8AY on 14 October 2015, at 2.00 pm, the following for the benefit of the members as the Joint Liquidators so determine, resolutions were duly passed as a Special Resolution: but no member shall be compelled to accept any assets upon which “That the Company be wound up voluntarily and that Philip Booth,(IP there is a liability.’ No. 9470) of Booth & Co, Coopers House, Intake Lane, Ossett, WF5 3 ‘THAT pursuant to Article 140 of the Insolvency (Northern Ireland) 0RG be and is hereby appointed Liquidator for the purpose of such Order 1989, the Joint Liquidators be authorised to exercise any of the winding-up and that (in accordance with the provisions of the powers specified in Part 1 of Schedule 2 to said Order.’ Company’s Articles of Association) the Liquidator be and is hereby Ordinary Resolutions authorised to divide and distribute amongst the members as 4 ‘THAT Emma Cray of PricewaterhouseCoopers LLP, Benson House, appropriate, in specie or in kind, the whole or any part of the assets of 33 Wellington Street, Leeds LS1 4JP, and Stephen Cave of the Company.” PricewaterhouseCoopers LLP, Waterfront Plaza, 8 Laganbank Road, Further details contact: Alistair Barnes, Email: Belfast BT1 3LR, be and are hereby appointed Joint Liquidators of the [email protected] Company for the purpose of such winding up, and act required or Peter Charles Banks, Chairman authorised under any enactment to be done by the Joint Liquidators 20 October 2015 (2421563) is to be done by all or any one or more of the persons for the time being holding office.’ 5 ‘THAT the Joint Liquidators’ remuneration shall be fixed by MICHAEL2421461 PRICE ASSOCIATES LIMITED reference to the time properly given by the Joint Liquidators and their Company Number: SC209540 staff in attending to matters arising in the winding up, including those Registered office: Borrowfield Farmhouse, Netherley, Stonehaven, falling outside their statutory duties undertaken at the request of Aberdeenshire, AB39 3RB members, within the terms of a previously agreed fee with Principal trading address: Borrowfield Farmhouse, Netherley, PricewaterhouseCoopers LLP.’ Stonehaven, Aberdeenshire, AB39 3RB 6 ‘THAT the books and records of the Company be held by the sole Resolutions of the above named Company were passed by Written member to the order of the Joint Liquidators, and may not be Resolution of the Sole Member of the Company on 13 October 2015, destroyed without the permission of the Liquidator which will not be as a Special Resolution and as an Ordinary Resolution: forthcoming until twelve months after dissolution of the Company.’ “That pursuant to section 84(1)(b) of the Insolvency Act 1986 the 7 ‘THAT the Certificate of Appointment of the Joint Liquidators Company be wound up voluntarily, that the Liquidator shall divide together with the certificate copies of the resolutions passed herein, among the members according to their rights and interests any be signed by Ismo Leppanen “for and on behalf of the sole member”.’ surplus assets of the Company in specie or the proceeds of sale 12 October 2015 thereof or partly in one way and partly in the other as in the absolute Ismo Leppanen, For and on behalf of the sole member (2421345) discretion thereof the Liquidator shall decide. That pursuant to sections 84(1) and 91 of the Insolvency Act 1986 Donald Iain McNaught, of Johnston Carmichael LLP, 227 West George Street, Glasgow, G2 2ND, (IP No 9359) be appointed Liquidator of the Company for the purposes of winding up the Company’s affairs and distributing its assets.”

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 23 AND 25 OCTOBER 2015 | 83 COMPANIES

NIGEL2421559 MIDDLETON CONSULTING LIMITED “That Mansoor Mubarik ACA FCCA MABRP (IP No 9667), of Capital (Company Number 07098496) Books (UK) Limited, 66 Earl Street, Maidstone, Kent ME14 1PS, be Registered office: C/O Clarke Bell Limited, Parsonage Chambers, 3 and is hereby appointed as Liquidator for the purposes of the The Parsonage, Manchester M3 2HW winding-up.” Principal trading address: 4 Rawdon Terrace, Station Road, Ashby- Masroor Ahmad, Chairman (2421524) de-la-Zouch, LE65 2GL At a General Meeting of the members of the above named company, duly convened and held at 4 Rawdon Terrace, Station Road, Ashby- PROPERTY2421556 BRAND MANAGEMENT LIMITED de-la-Zouch, LE65 2GL on 20 October 2015, the following resolutions (Company Number 02843963) were passed as a special resolution and ordinary resolution Registered office: Sterling Ford, Centurion Court, 83 Camp Road, St respectively: Albans, Herts AL1 5JN “That the company be wound up voluntarily and John Paul Bell,(IP Principal trading address: (Former) 3rd Floor, 22 Cross Keys Close, No. 8608) of Clarke Bell Limited, Parsonage Chambers, 3 The London W1U 2DW Parsonage, Manchester M3 2HW be and is hereby appointed Passed: Wednesday 14 October 2015 Liquidator for the purposes of such winding up.” At a General Meeting of the above named Company, duly convened For further details contact: Katie Dixon, Email: and held on Wednesday 14 October 2015 at 3rd Floor, 22 Cross Keys [email protected], Tel: 0161 907 4044. Close, London W1U 2DW, the subjoined RESOLUTIONS were duly Nigel Middleton, Director passed, viz:- 20 October 2015 (2421559) RESOLUTIONS: 1. As a Special Resolution, “THAT the Company be wound up voluntarily”. 2421443INSOLVENCY ACT 1986 2. As an Ordinary Resolution, “THAT Phillip Anthony Roberts of Resolutions of Sterling Ford be and is hereby appointed liquidator for the purposes OGW LTD of such winding up and that he shall be remunerated and his Company Number: SC216804 disbursements paid in accordance with Sterling Ford’s Terms & Scale Registered in Scotland of Charges MVL(C) dated 1 July 2015”. Passed 3. As a Special Resolution, “THAT in accordance with the provisions At an Extraordinary General Meeting of the above-named Company of the Company’s Articles of Association, the liquidator be and is duly convened and held at Grianan, St Leonards Road, Forres on 16 hereby authorised to divide among the members in specie all or any October 2015 the following resolutions were passed as Special part of the Company’s assets”. Resolutions: Phillip Anthony Roberts (IP Number 6055) of Sterling Ford, Centurion 1. That the Company be wound up voluntarily and William Leith Court, 83 Camp Road, St Albans, Herts AL1 5JN was appointed Young of Ritson Young, Chartered Accountants, 28 High Street, Liquidator of the above named Company on 14 October 2015. Nairn, be appointed as Liquidator for the purposes of such winding Any person who requires further information may contact the up. Liquidator’s office by telephone on 01727 811 161 or by email at 2. That the Liquidator be and is hereby authorised to divide among [email protected] the Members in specie or kind the whole or any part of the assets of Martin Victor Lent, Chairman (2421556) the Company. Mr D J Wright Director SHEPPARD2421436 OFFSHORE LTD. 16 October 2015 (2421443) Company Number: SC233714 Registered office: Studholme Bell Limited, Vantage House, East Terrace, Euxton, PR7 6TB PJD2421550 BUSINESS SOLUTIONS LIMITED Principal trading address: Studholme Bell Limited, Vantage House, (Company Number 06913778) East Terrace, Euxton, PR7 6TB Registered office: 48 Darlow Drive, Stratford-Upon-Avon CV37 9DG At a General Meeting of the above named Company, duly convened Principal trading address: 48 Darlow Drive, Stratford-Upon-Avon and held at Longdon, Shipley Road, Southwater, Horsham, RH11 CV37 9DG 9BQ, on 09 October 2015, at 11.00 am, the following special and At a General Meeting of the above named Company, duly convened, ordinary Resolutions were duly passed: and held at 11.15 am on 16 October 2015 at 35 Ludgate Hill, “That the Company be wound up voluntarily and that a Liquidator be Birmingham B3 1EH, the following subjoined SPECIAL RESOLUTION appointed for the purposes of such winding up and that Jonathan was duly passed, viz: Mark Taylor, of T H Financial Recovery, Chandler House, 5 Talbot RESOLUTIONS Road, Leyland, Lancashire, PR25 2ZF, (IP No. 10570) be and is ‘That the Company be wound up voluntarily and that M T Coyne, hereby appointed liquidator to the Company.” Licensed Insolvency Practitioner, of Poppleton & Appleby, 35 Ludgate Further details contact: Jonathan Mark Taylor, Tel: 01772 641 146 Hill, Birmingham B3 1EH, be and is hereby appointed Liquidator of Richard William Sheppard, Director the Company for the purpose of such winding-up.’ 09 October 2015 (2421436) Martin Thomas Coyne (IP number 6575) of Poppleton & Appleby, 35 Ludgate Hill, Birmingham B3 1EH was appointed Liquidator of the Company on 16 October 2015. Further information about this case is SOBO2421554 LEIGH LIMITED available from the offices of Poppleton & Appleby on 0121 200 2962. (Company Number 07876223) P Drake, Director (2421550) Registered office: Onslow House, 62 Broomfield Road, Chelmsford, Essex CM1 1SW Principal trading address: 76 Leigh Cliff Road, Leigh-on-Sea, Essex PRIME2421524 MEDICAL SOLUTIONS LIMITED SS9 1DN (Company Number 07753823) At a general meeting of the Company, duly convened and held at 76 (Pursuant to Sections 282 and 283 of the Companies Act 2006 and Leigh Cliff Road, Leigh-on-Sea, Essex SS9 1DN on 16 October 2015, Section 84(1)(b) of the Insolvency Act 1986) the following Resolutions were passed as a Special Resolution and Passed Ordinary Resolutions respectively: At a General Meeting of the members of the above-named company, “That the Company be wound up voluntarily and that Andrew Dix, of duly convened and held at 208 Brantingham Road, Chorlton Cum LB Insolvency Solutions Limited be and is hereby appointed Hardy, Manchester M21 0TX, on 12 October 2015, at 2.00 pm, the Liquidator of the Company for the purposes of winding up.” following Resolutions were duly passed as a Special Resolution and Andrew Dix (IP number 9327) of LB Insolvency Solutions Ltd, Onslow an Ordinary Resolution respectively: House, 62 Broomfield Road, Chelmsford, Essex CM1 1SW was “That the company be wound up voluntarily.” appointed Liquidator of the Company on 16 October 2015. Further information about this case is available from Chris Bray at the offices of LB Insolvency Solutions Ltd on 01245 254791.

84 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 23 AND 25 OCTOBER 2015 | ALL NOTICES GAZETTE COMPANIES

Phillip Parry, Chairman of Meeting (2421554) X-IT2421525 CONSULTANTS LIMITED (Company Number 07039049) Registered office: Yorkshire House, 18 Chapel Street, Liverpool L3 2421555TOTFC LIMITED 9AG (Company Number 05040327) Principal trading address: 16 Antons Road, Wirral CH61 9PT Previous Name of Company: The Tanfield Food Company Limited Nature of Business: IT Consultants Registered office: 4 Carlton Court, Brown Lane West, Leeds, LS12 The Companies Act 2006 6LT At a General Meeting of the above named Company, duly convened Principal trading address: Hownsgill Park, Consett, Co Durham, DH8 and held at the offices of Parkin S. Booth & Co, Yorkshire House, 18 7NU Chapel Street, Liverpool L3 9AG, at 1.45 pm on 15 October 2015, the Notice is hereby given, pursuant to Section 85 of the Insolvency Act following Resolutions were duly passed. 1986 that the following resolutions were passed by the members of SPECIAL RESOLUTIONS the above-named Company on 20 October 2015: 1. That the Company be wound-up voluntarily. Special Resolution 2. That the Liquidator be and hereby is authorised to distribute all or 1. That the Company be wound up voluntarily. part of the assets of the Company in specie to the Shareholders in Ordinary Resolution such proportion as they mutually agree and that the Liquidator be 2. That James Sleight be appointed as Liquidator for the purposes of authorised under the provisions of section 165(2) to exercise the such winding up. powers laid down in Schedule 4, Part I of the Insolvency Act 1986. James Sleight (IP number 9648) of Geoffrey Martin & Co, 4 Carlton ORDINARY RESOLUTION Court, Brown Lane West, Leeds LS12 6LT was appointed Liquidator 1. That John P Fisher (IP Number 9420) of Parkin S. Booth & Co, of the Company on 20 October 2015. Further information about this Yorkshire House, 18 Chapel Street, Liverpool L3 9AG be and he is case is available from Diane Borges at the offices of Geoffrey Martin & hereby appointed Liquidator for the purpose of such winding-up. Co on 0113 244 5141 or at [email protected]. Further details of Liquidator: E-mail address [email protected]; David Geoffrey Allison, Director (2421555) Telephone Number 0151 236 4331 Steven McCoy, Director (2421525)

TRUSTEE2421522 FINANCIAL MANAGEMENT LIMITED (Company Number 02045572) Trading Name: Trustee Financial Management Partnerships Registered office: 24 Conduit Place, London W2 1EP Principal trading address: 29/31 Limpsfield Road, Sanderstead, BANKRUPTCY ORDERS Surrey CR2 9LA At a general meeting of the Company, duly convened and held at 34 SHERIDAN,2421377 PAUL Anyards Road, Cobham, Surrey KT11 2LA on 16 October 2015, the partnership following Resolutions were passed: Occupation Childrens Entertainer t/a Pablos Promotions, residing & Special Resolution t/a 134 Portglenone Road, Randalstown, BT41 3EN That the Company be wound up voluntarily. In the The High Court of Justice in Northern Ireland Ordinary Resolution No 076243 of 2015 That Jeremy Karr and Ian Franses both of Begbies Traynor (Central) Date of Filing Petition: 11 August 2015 LLP, 24 Conduit Place, London W2 1EP be and are hereby appointed Bankruptcy order date: 15 October 2015 as Joint Liquidators for the purposes of such winding up and that any Whether Debtor's or Creditor's PetitionCreditor’s (2421377) power conferred to them by law or by this resolution, may be exercised and any act required or authorised under any enactment to be done by them, may be done by them jointly or by each of them O’NEILL,2421371 MICHAELA alone. partnership Jeremy Karr (IP Number 9540)and Ian Franses (IP Number 2294) of Occupation Childrens Entertainer t/a Pablos Promotions, residing & Begbies Traynor (Central) LLP, 24 Conduit Place, London W2 1EP t/a 134 Portglenone Road, Randalstown, BT41 3EN were appointed Joint Liquidators of the above named Company on 16 In the The High Court of Justice in Northern Ireland October 2015. Further information is available from Elliot Segal on 020 No 076240 of 2015 7262 1199. Date of Filing Petition: 11 August 2015 Bob Bradley, Director (2421522) Bankruptcy order date: 15 October 2015 Whether Debtor's or Creditor's PetitionCreditor’s (2421371)

WR2421561 ADVISOR LIMITED (Company Number 07516928) CHANGE IN THE MEMBERS OF A PARTNERSHIP WHITE ROSE ENERGY VENTURES LLP (Company Number OC361692) Notice2421474 of the Cessation and Appointment of Limited Partner for WHITE ROSE ENERGY VENTURES (ANGOLA) LIMITED SI LIMITED PARTNERSHIP NO 7 (Company Number 08915469) The Si Limited Partnership No 7 (SL006138) having its principal place WHITE ROSE ENERGY VENTURES (EQUATORIAL GUINEA) of business at 41 Charlotte Square, Edinburgh, EH2 4HQ (the HOLDINGS LIMITED “Partnership”) hereby gives notice that Spruce Investment (Company Number 07656691) Management Limited ceased to be a limited partner of the Partnership Registered office: (All of) 1 More London Place, London, SE1 2AF on 8 October 2015 and the share of the Partnership held in their name Principal trading address: (All) N/A was assigned to Cleary Contracting Limited with effect from that date. Pursuant to Section 288 of the Companies Act 2006/the partnership (2421474) agreement on 09 October 2015, the following Special and Ordinary written resolutions/determinations were duly passed: “That the Companies/Partnership be wound up voluntarily and that DISSOLUTION OF PARTNERSHIP Samantha Jane Keen,(IP No. 9250) and Angela Swarbrick,(IP No. 9431) both of Ernst & Young LLP, 1 More London Place, London SE1 MEPC2421876 LEAVESDEN PARK LIMITED PARTNERSHIP 2AF be and they are hereby appointed Joint Liquidators for the (Registered No. LP010618) purposes of the windings up.” (the “Partnership”) For further details contact: Cory Kilsby, Tel: 0207 197 7121 For and on behalf of, the Company 09 October 2015 (2421561)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 23 AND 25 OCTOBER 2015 | 85 COMPANIES

Notice is hereby given by all the partners of the Partnership (being Chichester Street, Belfast BT1 3JE MEPC Leavesden Park General Partner Limited as general partner of 22 October 2015 (2421356) the Partnership and MEPC Trustee Limited as managing trustee of MEPC Leavesden Park Unit Trust, the sole limited partner of the Partnership) that the Partnership has ceased to carry on business and TRANSFER OF INTEREST has been terminated with effect from 19 October 2015. It is intended that the Partnership shall shortly be wound up and its remaining 2421896TYBURN LOTHIAN NO.3 LP assets will be distributed as soon as possible. LIMITED PARTNERSHIPS ACT 1907 Signed for and on behalf of MEPC Leavesden Park General Partner Pursuant to section 10 of the Limited Partnerships Act 1907, notice is Limited (acting as general partner of the Partnership) (2421876) hereby given that, on 7 April 2015, Westbrooke Properties Limited transferred the whole of its interest in Tyburn Lothian No.3 LP (the “Partnership”), a limited partnership registered in England with 2421871GCP CAPITAL PARTNERS EUROPE II B L.P. number LP010891, to The Anglo Irish UK Property Fund, an existing (the “Partnership”) partner in the Partnership, and that, with effect from 7 April 2015, Registered in England Wales with registered number LP016562 Westbrooke Properties Limited ceased to be a limited partner in the Notice is hereby given that on 15 October 2015, the Partnership was Partnership. (2421896) dissolved and ceased to exist. GCP EUROPE GP II LLP acting as general partner of GCP Capital Partners Europe II B L.P. HARVESTER2421893 CAPITAL GENERAL PARTNER LIMITED (2421871) (Registered No. 07238861) Notice is hereby given, pursuant to section 10 of the Limited LIMITED2421440 PARTNERSHIPS ACT 1907 Partnerships Act 1907 that with effect from 3 September 2015 Stuart PARTNERS GROUP ACCESS 461 L.P. Geoghegan a limited partner in the Harvester Opportunities – Inview REGISTERED IN SCOTLAND WITH NUMBER SL9338 Limited Partnership LP013942 transferred 50 partnership Notice is hereby given that Partners Group Access 461 L.P., a limited participations to Peter Geoghegan. partnership registered in Scotland with number SL9338, has been Notice submitted by the General Partner, Harvester Capital General dissolved. (2421440) Partner Limited 07238861. (2421893)

PETITIONS TO WIND-UP 2421891TYBURN LOTHIAN NO.3 LP LIMITED PARTNERSHIPS ACT 1907 In2421358 the High Court Of Justice Northern Ireland Pursuant to section 10 of the Limited Partnerships Act 1907, notice is No 83411 of 2015 hereby given that, on 15 October 2015, The Anglo Irish UK Property THE MAGHERA COFFEE SHOP Fund ceased to be a limited partner in Tyburn Lothian No.3 LP (the The Partnership “Partnership”), a limited partnership registered in England with And In the Matter of THE INSOLVENT PARTNERSHIPS ORDER number LP010891, and on the same date, Hunter Giles LLP was (NORTHERN IRELAND) 1995 admitted as a limited partner in the Partnership. (2421891) A Petition to wind up the above-named Partnership of 122 Main Street, Maghera, BT46 5AR presented on 3 September 2015 by the COMMISSIONERS OF HER MAJESTY’S REVENUE & CUSTOMS, 100 TYBURN2421888 LOTHIAN NO.6 LP Parliament Street, London, SW1A 2BQ, claiming to be a creditor of LIMITED PARTNERSHIPS ACT 1907 the company will be heard at The Royal Courts of Justice, Chichester Pursuant to section 10 of the Limited Partnerships Act 1907, notice is Street, Belfast, BT1 3JE, hereby given that, on 15 October 2015, The Second Anglo Irish UK On Thursday Property Fund and London & Worcester Properties Limited ceased to Date: 5 November 2015 be limited partners in Tyburn Lothian No.6 LP (the “Partnership”), a Time: 1000 hours (or as soon thereafter as the petition can be heard) limited partnership registered in England with number LP011314, and Any person intending to appear on the hearing of the Petition on the same date, Hunter Giles LLP was admitted as a limited partner (whether to support or oppose it) must give notice of intention to do in the Partnership. (2421888) so to the petitioners or their solicitor in accordance with Rule 4.016 by 1600 hours on 4 November 2015 Crown Solicitor for Northern Ireland LIMITED2421887 PARTNERSHIPS ACT 1907 Royal Courts of Justice Notice is hereby given, pursuant to section 10 of the Limited Chichester Street, Belfast BT1 3JE Partnerships Act 1907, that on 8 October 2015, Otto Mønsted A/S 22 October 2015 (2421358) transferred to Otto Mønsted Investment ApS the entire interest held by it in Industri Kapital 2007 Limited Partnership III, a limited partnership registered in England with number LP012077 (the In2421356 the High Court Of Justice Northern Ireland “Partnership”) and consequently on such date Otto Mønsted A/S No 88328 of 2015 ceased to be a limited partner in the Partnership and Otto Mønsted MID ULSTER ROOFING SUPPLIES Investment ApS became a limited partner in the Partnership.(2421887) The Partnership And In the Matter of THE INSOLVENT PARTNERSHIPS ORDER (NORTHERN IRELAND) 1995 LION2421885 CAPITAL FUND II (AIV-I), L.P. A Petition to wind up the above-named Partnership of 39 Scribe LIMITED PARTNERSHIPS ACT 1907 Road, Bellaghy, Magherafelt, County Londonderry, BT44 8JN Notice is hereby given that, pursuant to section 10 of the Limited presented on 19 September 2015 by the COMMISSIONERS OF HER Partnerships Act 1097, on 30 September 2015, Casa Grande de MAJESTY’S REVENUE & CUSTOMS, 100 Parliament Street, London, Cartagena, S.L. transferred the whole of its interest in Lion Capital SW1A 2BQ, claiming to be a creditor of the company will be heard at Fund II (AIV-I), L.P., a limited partnership registered in England with The Royal Courts of Justice, Chichester Street, Belfast, BT1 3JE, number LP013612 (the “Partnership”), including a capital contribution On Thursday of €7.72, to PineBridge Secondary Partners III, L.P.. Accordingly, with Date: 5 November 2015 effect from that date, PineBridge Secondary Partners III L.P. was Time: 1000 hours (or as soon thereafter as the petition can be heard) admitted as a limited partner to the Partnership and Casa Grande de Any person intending to appear on the hearing of the Petition Cartagena, S.L. ceased to be a limited partner in the Partnership. (whether to support or oppose it) must give notice of intention to do For and on behalf of Lion Capital LLP so to the petitioners or their solicitor in accordance with Rule 4.016 by in its capacity as manager of Lion Capital Fund II (AIV-I), L.P. 1600 hours on 4 November 2015 16 October 2015 (2421885) Crown Solicitor for Northern Ireland Royal Courts of Justice

86 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 23 AND 25 OCTOBER 2015 | ALL NOTICES GAZETTE COMPANIES

2421884TYBURN LOTHIAN NO.8 LIMITED PARTNERSHIP Dated: 20 October 2015 LIMITED PARTNERSHIPS ACT 1907 For and on behalf of 17Capital LLP Pursuant to section 10 of the Limited Partnerships Act 1907, notice is as general partner of the Partnership (2421473) hereby given that, on 15 October 2015, The Second Anglo Irish UK Property Fund and London & Skipton Properties Limited ceased to be limited partners in Tyburn Lothian No.8 Limited Partnership (the LIMITED2421472 PARTNERSHIPS ACT 1907 “Partnership”), a limited partnership registered in England with FIM SUSTAINABLE TIMBER AND ENERGY LP number LP011283, and on the same date, Hunter Giles LLP was Registered in Scotland: Number SL7703 admitted as a limited partner in the Partnership. (2421884) Notice is hereby given, pursuant to Section 10 of the Limited Partnerships Act 1907, that pursuant to the assignations of the respective Limited Partnership interests referred to in the schedule 2421883LION CAPITAL FUND II, L.P. annexed as relative hereto (the “Schedule”), the assignors detailed in LIMITED PARTNERSHIPS ACT 1907 the Schedule transferred to the respective assignees the various Notice is hereby given that, pursuant to section 10 of the Limited interests held by such assignees in FIM Sustainable Timber and Partnerships Act 1097, on 30 September 2015, Casa Grande de Energy LP, a limited partnership registered in Scotland with number Cartagena, S.L. transferred the whole of its interest in Lion Capital SL7703 and such assignors ceased to be limited partners and such Fund II, L.P., a limited partnership registered in England with number assignees became limited partners in FIM Sustainable Timber and LP011895 (the “Partnership”), including a capital contribution of Energy LP. €7.72, to PineBridge Secondary Partners III, L.P.. Accordingly, with Schedule effect from that date, PineBridge Secondary Partners III L.P. was Vendor Purchaser Effective Date admitted as a limited partner to the Partnership and Casa Grande de Giltspur Nominees Ltd A/C Roger Salmon 16/10/2015 Cartagena, S.L. ceased to be a limited partner in the Partnership. BUNS For and on behalf of Lion Capital LLP Edward Daniels in its capacity as manager of Lion Capital Fund II, L.P. FIM Forest Funds General Partner Ltd as General Partner of FIM 16 October 2015 (2421883) Sustainable Timber and Energy LP (2421472)

AMADEUS2421881 II ‘B’ LIMITED2421438 PARTNERSHIPS ACT 1907 LIMITED PARTNERSHIPS ACT 1907 APE LIMITED PARTNERSHIP Notice is hereby given, pursuant to section 10 of the Limited Registered in Scotland, Number: SL005466 Partnerships Act 1907, that on 16 October 2015, HabourVest Notice is hereby given, pursuant to section 10 of the Limited International Private Equity Partners III – Partnership Fund L.P. and Partnerships Act 1907, that (i) on 5 August 2015 Desmond Business HarbourVest International Private Equity Partners III – Parallel Corporation transferred its entire interest in APE Limited Partnership, Partnership Fund L.P., each limited partners in Amadeus II ‘B’, a a limited partnership registered in Scotland with number SL005466 limited partnership registered in England under number LP006914 (the Partnership), to Alberto Bassanini, and Alberto Bassanini was (the “Partnership”), transferred to Strategic Partners VI Acquisitions O, admitted as a limited partner of the Partnership and Desmond L.P. all of their interest in the Partnership and that on 16 October 2015 Business Corporation ceased to be a limited partner of the each of HarbourVest International Private Equity Partners III – Partnership, both on 5 August 2015; and (ii) on 1 October 2015 Partnership Fund L.P. and HarbourVest International Private Equity Fondazione Gianetto e Graziella Ambrosoli transferred its entire Partners III – Parallel Partnership Fund L.P. ceased to be limited interest in the Partnership to GAB Charity Foundation, and GAB partners in the Partnership. Charity Foundation was admitted as a limited partner of the For and on behalf of Amadeus Capital Parners Limited Partnership and Fondazione Gianetto e Graziella Ambrosoli ceased to acting in its capacity as manager of Amadeus II ‘B’ be a limited partner of the Partnership, both on 1 October 2015. 16 October 2015 (2421881) Morton Fraser LLP, Quartermile Two, 2 Lister Square, Edinburgh, EH3 9GL Agents for the Partnership (2421438) LIMITED2421480 PARTNERSHIPS ACT 1907 CONNECT VENTURES TWO (FP) LP REGISTERED IN SCOTLAND NUMBER SL21865 LIMITED2421437 PARTNERSHIPS ACT 1907 Notice is hereby given, pursuant to Section 10 of the Limited WPEF IV CIP (SCOTLAND) LP Partnerships Act 1907, that REGISTERED IN SCOTLAND NUMBER SL6571 1. Connect Ventures Two (Scotland) Limited has transferred its entire Notice is hereby given, pursuant to Section 10 of the Limited interest as a general partner of Connect Ventures Two (FP) LP, a Partnerships Act 1907, that: limited partnership registered in Scotland with number SL21865 (the 1. with effect from 25 June 2015, Schoonvoorde IV B.V. transferred “Partnership”) to Connect Ventures Two (GP) LLP. Connect Ventures part of its interest in WPEF IV CIP (Scotland) LP, a limited partnership Two (Scotland) Limited has ceased to be a general partner of the registered in Scotland with number SL6571 (the “Partnership”) to Partnership and has become a limited partner of the Partnership with Theia Holdings Limited; a capital contribution of GBP 20.00. Connect Ventures Two (GP) LLP 2. with effect from 30 September 2015, Schoonvoorde IV B.V. has been admitted as a general partner of the Partnership. transferred a further part of its interest in the Partnership to Theia 2. Connect Ventures Two (GP) LLP has transferred its entire interest Holdings Limited; and as a limited partner in the Partnership, represented by a capital 3. with effect from 30 September 2015, Christos Natsinas transferred contribution of £20.00, to Connect Ventures Two (Scotland) Limited. his entire interest in the Partnership to Theia Holdings Limited and Connect Ventures Two (GP) LLP has ceased to be a limited partner of Christos Natsinas ceased to be a limited partner in the Partnership. the Partnership. (2421480) (2421437)

WINDING-UP ORDER LIMITED2421473 PARTNERSHIPS ACT 1907 17CAPITAL FUND 3 L.P. THE2421370 INSOLVENT PARTNERSHIPS ORDER (NI) 1995 Registration No: SL1S57S PABLOS PROMOTIONS NOTICE is hereby given pursuant to section 10 of the Limited By Order dated 15/10/2015, the above-named partnership (principal Partnerships Act 1907 that the Trustees of the Queen’s University place of business 134 Portglenone Road, Randalstown, BT41 3EN) Pooled Trust Fund has transferred to Queen’s University at Kingston was ordered to be wound up by the High Court of Justice in Northern all of the interest held by it in 17Capital Fund 3 L.P. (the Ireland. “Partnership”), a limited partnership registered in Scotland with Commencement of winding up, 11/08/2015 number SL16579 and that therefore the Trustees of the Queen’s Official Receiver (2421370) University Pooled Trust Fund have ceased to be a limited partner in the Partnership,

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 23 AND 25 OCTOBER 2015 | 87 PEOPLE

Notice2421935 is hereby given that a Deed Poll dated 8 August 2015 and enrolled in the Senior Courts of England and Wales on 10 September PEOPLE 2015, Susan Gwendoline Spencer-Higgs of Rock View Cottage, West Bank, Winster DE4 2DQ, Married/Civil Partnership and a British Citizen under section 11(1) of the British Nationality Act 1981, CHANGES OF NAME OR ARMS abandoned the name of Susan Gwendoline Harrison and assumed the name of Susan Gwendoline Spencer-Higgs. 2421908Notice is hereby given that a Deed Poll dated 16 July 2015 and 8 August 2015 (2421935) enrolled in the Senior Courts of England and Wales on 4 September 2015, Emily Kate Pople of 44 London Road, Dunton Green, Sevenoaks, Kent TN13 2UG, Single and a British Citizen under Notice2421934 is hereby given that a Deed Poll dated 8 August 2015 and section 1 of the British Nationality Act 1981, abandoned the name of enrolled in the Senior Courts of England and Wales on 10 September Emily Kate Sylvester and assumed the name of Emily Kate Pople. 2015, Christopher Robert Spencer-Higgs of Rock View Cottage, West 16 July 2015 (2421908) Bank, Winster DE4 2DQ, Married/Civil Partnership and a British Citizen under section 11(1) of the British Nationality Act 1981, abandoned the name of Christopher Robert Higgs and assumed the Notice2422071 is hereby given that a Deed Poll dated 22 June 2015 and name of Christopher Robert Spencer-Higgs. enrolled in the Senior Courts of England and Wales on 7 September 8 August 2015 (2421934) 2015, Tyler Melissa Vernon of 11 Hurley House, Kennington Lane, London SE11 4PJ, Single and a British Citizen under section 1(1) of the British Nationality Act 1981, abandoned the name of Tyler Melissa Notice2421931 is hereby given that a Deed Poll dated 28 July 2015 and Ramjohn and assumed the name of Tyler Melissa Vernon. enrolled in the Senior Courts of England and Wales on 10 September 22 June 2015 (2422071) 2015, Corrine Marie Egan-Watson, 10 Tillage Close, Tyttenhanger, St Albans, Hertfordshire AL4 0FN, Single and a British Citizen under section 11(1) of the British Nationality Act 1981, abandoned the name Notice2422070 is hereby given that a Deed Poll dated 18 August 2015 and of Corrine Marie Watson and assumed the name of Corrine Marie enrolled in the Senior Courts of England and Wales on 10 September Egan-Watson. 2015, Neil Hazeldine-Baker of Flat 5, 75 Great Pulteney Street, Bath 28 July 2015 (2421931) BA2 4DL, Married/Civil Partnership and a British Citizen under section 1(1) of the British Nationality Act 1981, abandoned the name of Neil Baker and assumed the name of Neil Hazeldine-Baker. Notice2421907 is hereby given that a Deed Poll dated 17 November 2014 and 26 August 2015 (2422070) enrolled in the Senior Courts of England and Wales on 10 September 2015, Julie Dawn Alonzo, 6 Birdcombe Close, Nailsea, North Somerset BS48 1HH, Divorced/Civil Partnership dissolved and a Notice2422062 is hereby given that a Deed Poll dated 30 June 2015 and British Citizen under section 11(1) of the British Nationality Act 1981, enrolled in the Senior Courts of England and Wales on 4 September abandoned the name of Julie Dawn Williams and assumed the name 2015, Teddy Bear of 81 Crescent Road, Dagenham, Essex RM10 of Julie Dawn Alonzo. 7HS, Single and a British Citizen under section 1(1) of the British 17 November 2014 (2421907) Nationality Act 1981, abandoned the name of Daryl Mark Lewis and assumed the name of Teddy Bear. 30 June 2015 (2422062) Notice2421899 is hereby given that a Deed Poll dated 17 August 2015 and enrolled in the Senior Courts of England and Wales on 10 September 2015, Chay Brown of 16 Woodrow Chase, Herne Bay, Kent CT6 7JN, Notice2421947 is hereby given that a Deed Poll dated 21 August 2015 and Married/Civil Partnership and a British Citizen under section 1(1) of enrolled in the Senior Courts of England and Wales on 10 September the British Nationality Act 1981, abandoned the name of Clare Brown 2015, Thuy Dinh Ngo of 3 Church Road, London, E10 5JP, Married/ and assumed the name of Chay Brown. Civil Partnership and a British Citizen under section 1(1) of the British 17 August 2015 (2421899) Nationality Act 1981, abandoned the name of Thuy Ngoc Dinh and assumed the name of Thuy Dinh Ngo. Grazing Hill Law Partners, 67A Halliford Street, Islington, London, N1 Notice2421897 is hereby given that a Deed Poll dated 14 July 2015 and 3HF enrolled in the Senior Courts of England and Wales on 10 September 20 August 2015 (2421947) 2015, Emily Cheuk Wing Lui of 5 Helston Grove, Heald Green, Cheadle, SK8 3EU, Single and a British Citizen under section 37(1) of the British Nationality Act 1981, abandoned the name of Cheuk Wing Notice2421944 is hereby given that a Deed Poll dated 22 August 2015 and Lui and assumed the name of Emily Cheuk Wing Lui. enrolled in the Senior Courts of England and Wales on 10 September 14 July 2015 (2421897) 2015, Rebecca Gould Wingrave, 7 Sycamore Drive, Burgess Hill RH15 0GG, Married/Civil Partnership and a British Citizen under section 11(1) of the British Nationality Act 1981, abandoned the name Notice2421895 is hereby given that a Deed Poll dated 14 August 2015 and of Rebecca Gould and assumed the name of Rebecca Gould enrolled in the Senior Courts of England and Wales on 4 September Wingrave. 2015, Anita Sachin Chawda of 8 Highway Road, Evington, Leicester Charlotte Chubb-Gould, Howard Kennedy LLP, No 1 London Bridge, LE5 5RD, Married/Civil Partnership and a British Citizen under section London SE1 9BG 1(1) of the British Nationality Act 1981, abandoned the name of Anita 28 July 2015 (2421944) Devi and assumed the name of Anita Sachin Chawda. Harjit Dee Kundi, HL Solicitors, Grosvenor House, Prospect Hill, Redditch B97 4DL. Notice2421936 is hereby given that a Deed Poll dated 5 August 2015 and 14 August 2015 (2421895) enrolled in the Senior Courts of England and Wales on 10 September 2015, Lavinia Ama Gyamfuah Dwaah of 78 Ranelagh Road, London, E11 3JP, Single and a British Citizen under section 1(1) of the British Notice2421894 is hereby given that a Deed Poll dated 10 August 2015 and Nationality Act 1981, abandoned the name of Lavinia Ama Gyamfuah enrolled in the Senior Courts of England and Wales on 10 September and assumed the name of Lavinia Ama Gyamfuah Dwaah. 2015, Graham Lawrence Allshorn of 41 Tillett Road, Norwich, Norfolk, 5 August 2015 (2421936) NR3 4BJ, Single and a British Citizen under section 1(1) of the British Nationality Act 1981, abandoned the name of Graham Lawrence Leak and assumed the name of Graham Lawrence Allshorn. 10 August 2015 (2421894)

88 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 23 AND 25 OCTOBER 2015 | ALL NOTICES GAZETTE PEOPLE

2421892Notice is hereby given that a Deed Poll dated 10 August 2015 and ANNULMENT OR RESCINDMENT enrolled in the Senior Courts of England and Wales on 4 September 2015, Mark Nicholas Hak-Sanders of 7 Morrey Close, Wythall, KHECHINI,2421941 RACHID BEN Birmingham B47 6AQ, Married/Civil Partnership and a British Citizen 46 Pennine Road, SLOUGH, SL2 1SQ under section 1(1) of the British Nationality Act 1981, abandoned the Rachid Ben Khechini of 46 Penine Road, Slough, Berkshire, SL2 1SQ. name of Mark Nicholas Sanders and assumed the name of Mark Occupation:Unknown Nicholas Hak-Sanders. In the County Court at Slough 10 August 2015 (2421892) No 1 of 2014 Bankruptcy order date: 9 January 2015 Date of annulment: 1 May 2015Grounds of annulment: The 2421889Notice is hereby given that a Deed Poll dated 13 August 2015 and Bankruptcy Order ought not to have been made enrolled in the Senior Courts of England and Wales on 10 September G Rogers3D Apex Plaza, Forbury Road, READING, RG1 1AX, 2015, Gregory Eric Curzons, 2 Foresters Cottages, Springhill, Moreton telephone: 0118 958 1931, email: [email protected] in Marsh, Gloucestershire GL56 9TR, Married/Civil Partnership and a Capacity of office holder(s): Trustee British Citizen under section 11(1) of the British Nationality Act 1981, 10 March 2015 (2421941) abandoned the name of Gregory Eric Smith and assumed the name of Gregory Eric Curzons. 13 August 2015 (2421889) APPOINTMENT AND RELEASE OF TRUSTEES

In2421853 the Portsmouth County Court No 172 of 2015 Personal insolvency DAVID LOVETT In Bankruptcy AMENDMENT OF TITLE OF PROCEEDINGS Also known as: Kwame David Oku-Asamoah Trading as: D Lovett HOLMES,2421868 ADRIENNE JOAN Residential address: 14 Corsair Close, Lee on the Solent, Hampshire, 20 Bowland Avenue, BURNLEY, Lancashire, BB10 4NG P013 8GF. Former Address: 67 Collingworth Rise, Parkgate, Birth details: 7 November 1957 Southampton, S031 1DO. Date of Birth: 7 February 1959. Occupation: ADRIENNE JOAN HOLMES also known as ADRIENNE JOAN GRANT, D Lovett- Painting & Decorating. a General Assistant of 20 Bowland Avenue, Burnley, Lancashire, Notice is hereby given, in accordance with Rule 6.124 of the BB10 4NG, lately residing at 3a Cross Street, Oakfield, Ryde, Isle of Insolvency Rules 1986, that Martin Dominic Pickard (IP Number 6833) Wight, PO33 1EH, previously residing at 15 Ternal Mead, Godshill, and Ann Nilsson (IP Number 9558) of Mazars LLP, The Pinnacle, 160 Ventnor, Isle of Wight, PO38 3LJ, formerly residing at Montrose, Midsummer Boulevard, Milton Keynes MK9 1FF were appointed Joint School Road, Godshill, Ventnor, Isle of Wight, PO38 3HJ. Lately Trustees of the above by a meeting of creditors on 7 October 2015. carrying on business with another as ‘Wight Gold Coins’ at 27a Notice is further given that a meeting of the creditors of the bankrupt Holyrood Street, Newport, Isle of Wight, PO30 5AZ. will be held at The Pinnacle, 160 Midsummer Boulevard, Milton Also known as: Adrienne Joan Holmes also known as Adrienne Joan Keynes MK9 1FF on 8 December 2015 at 10.00 am for the purposes Grant a General Assistant of 20 Bowland Avenue, Burnley BB10 4NG of establishing a creditors’ committee and if no committee is formed, lately residing at 3a Cross Street,Oaskfield,Ryde,Isle of Wight PO33 fixing the basis of the Trustee’s remuneration and calculation of 1EH and formerly residing at 15 Ternal Mead,Godshill,Ventor, Isle of allocated disbursements.. In order to be entitled to vote at the Wight PO38 3LJ and previously residing at Montrose,School Road, meeting creditors must ensure that any proxies and hitherto unlodged Godshill, Ventor,Isle of Wight PO38 3HJ proofs are lodged at The Pinnacle, 160 Midsummer Boulevard, Milton In the County Court at Burnley Keynes MK9 1FF by 12.00 noon on the business day preceding the No 93 of 2015 day of the meeting. Bankruptcy order date: 25 September 2015 Further information about this case is available from Brogan Needham N Bebbington2nd Floor, Rosebrae Court, Woodside Ferry Approach, at the offices of Mazars LLP on 01908 257 257 BIRKENHEAD, Merseyside, CH41 6DU, telephone: 0151 666 0220, Martin Dominic Pickard and Ann Nilsson, Joint Trustees (2421853) email: [email protected] Capacity of office holder(s): Receiver and Manager 25 September 2015 (2421868) BANKRUPTCY ORDERS

APEAGYEI,2421759 SANDRA KNIGHT-ROBERTS,2422063 LEWIS JOHN 5 Firbank Close, LONDON, E16 3SP 11 Victoria Street, LLANDUDNO, Gwynedd, LL30 1LQ Birth details: 18 May 1965 Birth details: 27 September 1980 SANDRA APEAGYEI ALSO KNOWN AS SANDRA APEAGYES LEWIS JOHN KNIGHT-ROBERTS, also known as LEWIS ROBERTS, OCCUPATION UNKNOWN OF 5 FIRBANK CLOSE LONDON E16 3SP LEWIS JOHN ROBERTS and LEWIS KNIGHT-ROBERTS, a Self OF 95 CHARDMORE ROAD LONDON N16 6JB OF 102 GALLEON Employed Builder of 11 Victoria Street, Craig Y Don, Llandudno, WAY CARDIFF CF10 4JF OF 109 GALLEON WAY CARDIFF CF10 4JF Conwy, LL30 1LQ, lately residing and trading in partnership as a In the County Court at Central London Publican with another at ‘Fair View Inn’, Abergele Road, Llanddulas, No 2044 of 2015 LL22 8HH and previously residing at 1 Tyn Y ffordd Cottages, Date of Filing Petition: 18 June 2015 Minffordd Road, Llanddulas, Abergele, LL22 8EW and formerly Bankruptcy order date: 15 October 2015 residing at 45 West Parade, Rhyl, LL18 1HH. Lately a Company Time of Bankruptcy Order: 11:25 Director. Whether Debtor's or Creditor's PetitionCreditor's Also known as: Lewis John Knight-Roberts, a Bricklayer, formerly a Name and address of petitioner: CARDIFF COUNTY COUNCILCardiff Company Director of 11 Victoria Street, Craig y Don, Conwy LL30 County Council, County Hall, Atlantic Wharf, CARDIFF, CF10 4UW 1LQ lately residing at Fair View Inn, Abergele Road, Llanddulas LL22 L Cook11th Floor, Southern House, Wellesley Grove, CROYDON, CR0 8HH and 1 Tyn y Ffordd, Minfordd Road, Llandulas LL22 8EW 1XN, telephone: 020 8681 5166, email: In the County Court at Caernarfon [email protected] No 115 of 2015 Capacity of office holder(s): Receiver and Manager Bankruptcy order date: 11 September 2015 15 October 2015 (2421759) N Bebbington2nd Floor, Rosebrae Court, Woodside Ferry Approach, BIRKENHEAD, Merseyside, CH41 6DU, telephone: 0151 666 0220, email: [email protected] Capacity of office holder(s): Receiver and Manager 11 September 2015 (2422063)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 23 AND 25 OCTOBER 2015 | 89 PEOPLE

ARTHUR,2421761 LEIGH CHARLESWORTH,2421756 JOY 64 Cas Troggi, CALDICOT, Gwent, NP26 4NX 309 Newcastle Road, Shavington, CREWE, CW2 5EA Birth details: 7 September 1972 Birth details: 26 July 1966 Leigh Arthur a civil servant residing at 64, Cas Troggy, Caldicot, Joy Charlesworth, occupation unknown, of 309 Newcastle Road, Monmouthshire, NP26 4NX and lately residing at 33, Castle Lodge Shavington, Crewe, Cheshire, CW2 5EA Crescent, Caldicot, Monmouthshire, NP26 4JL In the County Court at Crewe In the County Court at Newport (Gwent) No 58 of 2015 No 6 of 2015 Date of Filing Petition: 14 August 2015 Date of Filing Petition: 12 January 2015 Bankruptcy order date: 13 October 2015 Bankruptcy order date: 12 January 2015 Time of Bankruptcy Order: 10:04 Time of Bankruptcy Order: 09:16 Whether Debtor's or Creditor's PetitionCreditor's Whether Debtor's or Creditor's PetitionDebtor's Name and address of petitioner: CHESHIRE EAST BOROUGH D Gibson3rd Floor, Companies House, Crown Way, CARDIFF, CF14 COUNCILDelamere House, Delamere Street, CREWE, CW1 2JZ 3ZA, telephone: 0121 698 4000, email: D Brogan2nd Floor, 3 Piccadilly Place, MANCHESTER, M1 3BN, [email protected] telephone: 0161 234 8500, email: Capacity of office holder(s): Official Receiver [email protected] 12 January 2015 (2421761) Capacity of office holder(s): Receiver and Manager 13 October 2015 (2421756)

2421764BALLARD, JILL LISA 128 Gosset Street, LONDON, E2 6NT CHITTICK,2421372 BRIAN SAMUEL Birth details: 7 March 1968 Occupation Unknown, residing at 3 Moorfield Drive, Comber, JILL LISA BALLARD OCCUPATION UNKNOWN OF 128 GOSSET Newtownards, BT23 5WA, formerly residing at 1 Laurelgrove Court, STREET BETHNAL GREEN LONDON E2 6NT Belfast, BT8 6ZL In the High Court Of Justice In the The High Court of Justice in Northern Ireland No 2767 of 2015 No 066596 of 2015 Date of Filing Petition: 21 August 2015 Date of Filing Petition: 09 July 2015 Bankruptcy order date: 14 October 2015 Bankruptcy order date: 14 October 2015 Time of Bankruptcy Order: 10:43 Whether Debtor's or Creditor's PetitionCreditor’s (2421372) Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: WELLINGTON PUB COMPANY PLCGerald Edelman, 73 Cornhill, LONDON, EC3V 3QQ CLACK,2421823 STEVEN JAMES L Cook11th Floor, Southern House, Wellesley Grove, CROYDON, CR0 10 Middle Brooks, STREET, Somerset, BA16 0TW 1XN, telephone: 020 8681 5166, email: Birth details: 21 November 1977 [email protected] STEVEN JAMES CLACK Unemployed, residing at 10 Middlebrooks, Capacity of office holder(s): Receiver and Manager Street, Somerset, BA16 0TW, lately residing at Longbarn, Mountfields 14 October 2015 (2421764) Road, Taunton, Somerset, TA1 3DG, also lately residing at 2 Burge Cottages, Pound Lane, Bishops Lydeard, Somerset, TA4 3DN, lately carrying on business with another as Sassetta Taunton (Formerly BUTLER,2421758 PHILLIP MICHAEL Seasons Coffee House) at 13A Paul Street, Taunton, Somerset, TA1 8 Testwood Lane, Totton, SOUTHAMPTON, SO40 3AQ 3PF. PHILLIP MICHAEL BUTLER A HAIRDRESSER OF 8 TESTWOOD In the County Court at Yeovil LANE,TOTTON,SOUTHAMPTON,HANTS,SO40 3AQ No 108 of 2015 In the High Court Of Justice Date of Filing Petition: 14 October 2015 No 2793 of 2015 Bankruptcy order date: 14 October 2015 Date of Filing Petition: 25 August 2015 Time of Bankruptcy Order: 10:30 Bankruptcy order date: 16 October 2015 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 10:55 C Butler1st Floor, Cobourg House, Mayflower Street, PLYMOUTH, Whether Debtor's or Creditor's PetitionCreditor's PL1 1DJ, telephone: 01752 635200, email: Name and address of petitioner: Commissioners for HM Revenue & [email protected] CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH Capacity of office holder(s): Official Receiver G RogersSpring Place, 105 Commercial Road, SOUTHAMPTON, 14 October 2015 (2421823) SO15 1EG, telephone: 023 8083 1600, email: [email protected] Capacity of office holder(s): Receiver and Manager CLOWES,2421754 KEVIN JOHN 16 October 2015 (2421758) 26 Wise Street, STOKE-ON-TRENT, ST3 4PQ Birth details: 4 November 1964 Kevin John Clowes, unemployed, of 26 Wise Street, Dresden, Stoke BELL,2421375 ROY GEORGE on Trent ST3 4PQ Occupation Unknown, 4 Park Lane, Hillsborough, BT26 6AQ In the County Court at Stoke-on-Trent In the The High Court of Justice in Northern Ireland No 213 of 2015 No 084799 of 2015 Date of Filing Petition: 16 October 2015 Date of Filing Petition: 08 September 2015 Bankruptcy order date: 16 October 2015 Bankruptcy order date: 16 October 2015 Time of Bankruptcy Order: 11:55 Whether Debtor's or Creditor's PetitionCreditor’s (2421375) Whether Debtor's or Creditor's PetitionDebtor's D Brogan2nd Floor, 3 Piccadilly Place, MANCHESTER, M1 3BN, telephone: 0161 234 8500, email: BYRNE,2421369 MARIE CIARA [email protected] Occupation Self Employed, residing & t/a 13 Cochron Road, Newry, Capacity of office holder(s): Receiver and Manager BT35 6DD 16 October 2015 (2421754) In the The High Court of Justice in Northern Ireland No 094162 of 2015 Date of Filing Petition: 07 October 2015 Bankruptcy order date: 14 October 2015 Whether Debtor's or Creditor's PetitionDebtor’s (2421369)

90 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 23 AND 25 OCTOBER 2015 | ALL NOTICES GAZETTE PEOPLE

2421824COPLAND , ROBERT JOSEPH THOMAS DEEM,2421864 JEFFREY JAMES 19 Woodcot Avenue, Baildon, SHIPLEY, West Yorkshire, BD17 6AN 112 Hengoed Avenue, Cefn Hengoed, HENGOED, Mid Glamorgan, Birth details: 3 February 1981 CF82 7LE ROBERT JOSEPH THOMAS COPLAND an IT Manager of 19 Woodcot Birth details: 17 August 1957 Avenue, Baildon, Shipley, BD17 6AN, lately residing at 27 The Oval, Jeffrey James Deem, Unemployed, of 112 Hengoed Avenue, Ystrad Bingley, BD16 4RH and previously of 72 Longacre, Castleford, WF10 Mynach, CF82 7LE, lately carrying on business as JJ's Dairy, Mill 5AH all in the County of West Yorkshire Farm, Old St Mellons Road, Lisvane, Cardiff, CF14 0SH as a Milk In the County Court at Bradford Delivery Man No 220 of 2015 In the County Court at Blackwood Date of Filing Petition: 19 October 2015 No 64 of 2015 Bankruptcy order date: 19 October 2015 Date of Filing Petition: 20 October 2015 Time of Bankruptcy Order: 11:30 Bankruptcy order date: 20 October 2015 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 09:45 J Curbison3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: 0113 Whether Debtor's or Creditor's PetitionDebtor's 200 6000, email: [email protected] S Baxter3rd Floor, Companies House, Crown Way, CARDIFF, CF14 Capacity of office holder(s): Receiver and Manager 3ZA, telephone: 029 2038 1300, email: 20 October 2015 (2421824) [email protected] Capacity of office holder(s): Receiver and Manager 20 October 2015 (2421864) 2422019CUMMINGS, GREGG 57 Throstle Lane, LEEDS, LS10 4EY Birth details: 17 March 1972 DIABLE2422061 , KANE GREGG CUMMINGS, a Trainee Welder & Fabricator, of 57 Throstle 2 Gull Walk, HORNCHURCH, Essex, RM12 5QL Lane, Leeds, LS10 4EY in the County of West Yorkshire and lately Birth details: 3 May 1970 carrying on business under the style of THE BOOK MAN from 9 Union Mr KANE DIABLE A Courier of 2 Gull Walk, Hornchurch, Essex, RM12 Street, Wakefield Market Hall, Wakefield, WF1 3AE in the County of 5QL West Yorkshire, as a Second Hand Book Seller In the County Court at Romford In the County Court at Leeds No 0282 of 2015 No 957 of 2015 Date of Filing Petition: 19 October 2015 Date of Filing Petition: 19 October 2015 Bankruptcy order date: 19 October 2015 Bankruptcy order date: 19 October 2015 Time of Bankruptcy Order: 13:35 Time of Bankruptcy Order: 10:30 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- J Curbison3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: 0113 ON-SEA, SS99 1AA, telephone: 01702 602570, email: 200 6000, email: [email protected] [email protected] Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 20 October 2015 (2422019) 19 October 2015 (2422061)

DOWNEY,2421795 WAYNE STEPHEN DICK2421800 , STUART GORDON Flat 6, Maritime Court, Blenheim Road, EPSOM, Surrey, KT19 9AP 25 Amber Gardens, Hindley, WIGAN, Lancashire, WN2 3RW Birth details: 10 July 1974 Birth details: 19 April 1979 WAYNE STEPHEN DOWNEY OCCUPATION UNKNOWN OF FLAT 6, Stuart Gordon Dick, a Business Development Manager, residing at MARITIME COURT BLENHEIM ROAD EPSOM SURREY KT19 9AP 25, Amber Gardens, Hindley, Wigan, WN2 3RW and lately residing at In the County Court at Central London 30, Ancroft Drive, Hindley, Wigan, WN2 3ST No 1837 of 2015 In the County Court at Wigan Date of Filing Petition: 3 June 2015 No 133 of 2015 Bankruptcy order date: 15 October 2015 Date of Filing Petition: 19 October 2015 Time of Bankruptcy Order: 11:08 Bankruptcy order date: 19 October 2015 Whether Debtor's or Creditor's PetitionCreditor's Time of Bankruptcy Order: 10:10 Name and address of petitioner: Commissioners for HM Revenue & Whether Debtor's or Creditor's PetitionDebtor's CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH N BebbingtonSeneca House, Links Point, Amy Johnson Way, L Cook11th Floor, Southern House, Wellesley Grove, CROYDON, CR0 BLACKPOOL, FY4 2FF, telephone: 01253 830700, email: 1XN, telephone: 020 8681 5166, email: [email protected] [email protected] Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 19 October 2015 (2421800) 15 October 2015 (2421795)

DOLE,2421905 MICHAEL WILLIAM DAWKINS,2421861 EDWARD URIAH 38 Fulbrook Lane, SOUTH OCKENDON, Essex, RM15 5JY 69 Genas Close, ILFORD, Essex, IG6 2PL Birth details: 30 March 1971 Mr EDWARD URIAH DAWKINS Occupation unknown of 69 Genas MICHAEL WILLIAM DOLE Self Employed Chimney Sweep of 38 Close, Ilford, Essex IG6 2PL Fulbrook Lane, South Ockendon, Essex RM15 5JY and carrying on In the County Court at Romford business as M DOLE CHIMNEYS of 38 Fulbrook Lane, South No 108 of 2015 Ockendon, Essex RM15 5JY Date of Filing Petition: 5 May 2015 In the County Court at Southend Bankruptcy order date: 15 October 2015 No 260 of 2015 Time of Bankruptcy Order: 11:42 Date of Filing Petition: 19 October 2015 Whether Debtor's or Creditor's PetitionCreditor's Bankruptcy order date: 19 October 2015 Name and address of petitioner: LONDON BOROUGH OF Time of Bankruptcy Order: 10:25 REDBRIDGE22-26 CLEMENTS ROAD, ILFORD, ESSEX, IG1 1BD Whether Debtor's or Creditor's PetitionDebtor's S Udall2nd Floor, Alexander House, 21 Victoria Avenue, SOUTHEND- S Udall2nd Floor, Alexander House, 21 Victoria Avenue, SOUTHEND- ON-SEA, SS99 1AA, telephone: 01702 602570, email: ON-SEA, SS99 1AA, telephone: 01702 602570, email: [email protected] [email protected] Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 15 October 2015 (2421861) 19 October 2015 (2421905)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 23 AND 25 OCTOBER 2015 | 91 PEOPLE

DUCA,2421797 DANUT MARIAN FIELD,2421863 ANTHONY ROY 33 Christchurch Gardens, HARROW, Middlesex, HA3 8NP Strawberry Field Tavern, Centre Way, Locks Heath, SOUTHAMPTON, Birth details: 27 May 1961 SO31 6DX Danut Marian Duca of 33 Christchurch Gardens, Harrow, HA3 8NP ANTHONY ROY FIELD Occupation Unknown of Strawberry Field currently a Carpenter Tavern, Centre Way, Locks Heath, Southampton, SO31 6DX and In the County Court at Central London carrying on business as Strawberry Field Tavern (Public House) No 3663 of 2015 Centre Way, Locks Heath, Southampton SO31 6DX Date of Filing Petition: 16 October 2015 In the County Court at Portsmouth Bankruptcy order date: 16 October 2015 No 140 of 2015 Time of Bankruptcy Order: 13:00 Date of Filing Petition: 16 June 2015 Whether Debtor's or Creditor's PetitionDebtor's Bankruptcy order date: 19 October 2015 A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham Time of Bankruptcy Order: 02:10 Maritime, CHATHAM, ME4 4AF, telephone: 01634 894700, email: Whether Debtor's or Creditor's PetitionCreditor's [email protected] Name and address of petitioner: NIGEL WILLIAMSLittle Thatch, Capacity of office holder(s): Receiver and Manager Arrowsmith Road, WIMBORNE, BH21 3BE 16 October 2015 (2421797) G RogersSpring Place, 105 Commercial Road, SOUTHAMPTON, SO15 1EG, telephone: 023 8083 1600, email: [email protected] 2421374DUNCAN, CHARLEEN Capacity of office holder(s): Receiver and Manager Also known as: O’Hare 19 October 2015 (2421863) Occupation Dental Nurse, 37 Merville Garden Village, Newtownabbey, BT37 9TF In the The High Court of Justice in Northern Ireland FILLBROOK,2422054 LISA MARIE No 094922 of 2015 Flat 6, Tremorvah Court, Trevithick Road, TRURO, Cornwall, TR1 1RL Date of Filing Petition: 09 October 2015 Birth details: 1 November 1984 Bankruptcy order date: 13 October 2015 LISA MARIE FILLBROOK, also known as LISA MARIE MARTIN, Sales Whether Debtor's or Creditor's PetitionDebtor’s (2421374) Manager of 6 Tremorvah Court, Truro, Cornwall, TR1 1RL, lately residing at 18 Tremorvah Barton, Truro, Cornwall, TR1 1NN In the County Court at Truro EDWARDS,2421796 GLYN No 197 of 2015 15 Neville Shaw, BASILDON, Essex, SS14 2AH Date of Filing Petition: 19 October 2015 Birth details: 6 January 1966 Bankruptcy order date: 19 October 2015 GLYN EDWARDS of 15 Neville Shaw, Basildon, Essex, SS14 2AH, Time of Bankruptcy Order: 09:40 occupation unknown Whether Debtor's or Creditor's PetitionDebtor's In the County Court at Southend C Butler1st Floor, Cobourg House, Mayflower Street, PLYMOUTH, No 0114 of 2015 PL1 1DJ, telephone: 01752 635200, email: Date of Filing Petition: 15 May 2015 [email protected] Bankruptcy order date: 16 October 2015 Capacity of office holder(s): Receiver and Manager Time of Bankruptcy Order: 10:15 19 October 2015 (2422054) Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: 1ST CREDIT (FINANCE) LIMITEDTHE OMNIBUS BUILDING, Lesbourne Road, REIGATE, RH2 7JP GAUTIER,2421801 JACQUES CHARLES S Udall2nd Floor, Alexander House, 21 Victoria Avenue, SOUTHEND- 39 West Street, RYDE, Isle of Wight, PO33 2UH ON-SEA, SS99 1AA, telephone: 01702 602570, email: Birth details: 12 April 1953 [email protected] Jacques Charles Gautier of 39 West Street, Ryde, Isle of Wight PO33 Capacity of office holder(s): Receiver and Manager 2UH, Dentist of 39 West Street, Ryde, Isle of Wight PO33 2UH, 15 October 2015 (2421796) Dentist In the County Court at Newport (Isle of Wight) No 66 of 2015 ERRINGTON,2421755 JAMES WILLIAM Date of Filing Petition: 13 October 2015 12 Erle Havard Road, West Bergholt, COLCHESTER, CO6 3LH Bankruptcy order date: 13 October 2015 Birth details: 2 February 1948 Time of Bankruptcy Order: 09:38 JAMES WILLIAM ERRINGTON of the Royal Oak Public House, 58 Whether Debtor's or Creditor's PetitionDebtor's High Street, HALSTEAD, Essex, CO9 2JG G RogersSpring Place, 105 Commercial Road, SOUTHAMPTON, In the County Court at Colchester SO15 1EG, telephone: 023 8083 1600, email: No 77 of 2015 [email protected] Date of Filing Petition: 2 June 2015 Capacity of office holder(s): Receiver and Manager Bankruptcy order date: 4 September 2015 13 October 2015 (2421801) Time of Bankruptcy Order: 12:00 Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: Greene King Retailing LtdAbbot GODDEN2421798 , SAMUEL LEWIS House, Westgate Street, BURY ST. EDMUNDS, IP33 1QT 7 Coopers Court, Bramley, TADLEY, Hampshire, RG26 5BF J GoodeSt. Clare House, Princes Street, IPSWICH, IP1 1LX, Birth details: 5 May 1987 telephone: 01473 217565, email: [email protected] Samuel Lewis Godden currently of no fixed abode and formerly Capacity of office holder(s): Receiver and Manager residing at 7 Coopers Court, Bramley, Tadley, Hampshire, RG26 5BF. 4 September 2015 (2421755) currently unemployed. In the County Court at Reading No 252 of 2015 Date of Filing Petition: 20 October 2015 Bankruptcy order date: 20 October 2015 Time of Bankruptcy Order: 10:00 Whether Debtor's or Creditor's PetitionDebtor's G Rogers3D Apex Plaza, Forbury Road, READING, RG1 1AX, telephone: 0118 958 1931, email: [email protected] Capacity of office holder(s): Official Receiver 20 October 2015 (2421798)

92 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 23 AND 25 OCTOBER 2015 | ALL NOTICES GAZETTE PEOPLE

2421825GORALCZYK, MACIEJ KRZYSZTOF 16 October 2015 (2421805) 65 Circuit Lane, READING, RG30 3HD Birth details: 30 May 1982 Maciej Krzysztof Goralczyk Currently residing at 65 Circuit Lane, HALLAM,2421862 RICHARD JOHN Reading, Berkshire, RG30 3HD and formally residing at 17 Bexley 24 Southwater Close, BRIGHTON, BN2 0FJ Court, Reading, Berkshire, RG30 2DY Currently employed as a Taxi Birth details: 17 July 1979 Driver RICHARD JOHN HALLAM, OCCUPATION UNKNOWN OF 24 In the County Court at Reading SEAVIEW AVENUE, PEACEHAVEN, EAST SUSSEX BN10 8PP No 251 of 2015 In the High Court Of Justice Date of Filing Petition: 20 October 2015 No 2303 of 2015 Bankruptcy order date: 20 October 2015 Date of Filing Petition: 3 July 2015 Time of Bankruptcy Order: 10:04 Bankruptcy order date: 16 October 2015 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 10:58 G RogersSpring Place, 105 Commercial Road, SOUTHAMPTON, Whether Debtor's or Creditor's PetitionCreditor's SO15 1EG, telephone: 023 8083 1600, email: Name and address of petitioner: Commissioners for HM Revenue & [email protected] CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH Capacity of office holder(s): Receiver and Manager L Cook5th Floor, Crown House, 11 Regent Hill, BRIGHTON, BN1 3ED, 20 October 2015 (2421825) telephone: 01273 224100, email: [email protected] Capacity of office holder(s): Receiver and Manager 16 October 2015 (2421862) 2421809GRIER, ANDREW BRIAN 26 Hareshaw Close, Ingleby Barwick, STOCKTON-ON-TEES, Cleveland, TS17 0GZ HARRISON,2421803 MATTHEW RYAN Birth details: 10 December 1986 56 Spencer Street, NORTHWICH, Cheshire, CW8 1BP Andrew Brian Grier, Rope Access Supervisor, residing at 26 Birth details: 14 March 1981 Hareshaw Close, Ingleby Barwick, Stockton-on-Tees, TS17 0GZ, MATTHEW RYAN HARRISON, also known as MATTHEW RYAN lately residing at 4 Avebury Close, Ingleby Barwick, Stockton-on- WELSH, Employed of 56 Spencer Street, Northwich, Cheshire, CW8 Tees, TS17 0UX 1BP, lately residing at 20 Grove Avenue, Lostock Gralam, Northwich, In the County Court at Middlesbrough Cheshire, CW9 7QX, previously residing at 17 Shoreham Drive, No 197 of 2015 Penketh, Warrington, WA5 2HY Date of Filing Petition: 19 October 2015 In the County Court at Chester Bankruptcy order date: 19 October 2015 No 122 of 2015 Time of Bankruptcy Order: 10:30 Date of Filing Petition: 12 October 2015 Whether Debtor's or Creditor's PetitionDebtor's Bankruptcy order date: 12 October 2015 D ElliottCivic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 Time of Bankruptcy Order: 10:20 8QH, telephone: 0191 260 4600, email: Whether Debtor's or Creditor's PetitionDebtor's [email protected] N Bebbington2nd Floor, Rosebrae Court, Woodside Ferry Approach, Capacity of office holder(s): Receiver and Manager BIRKENHEAD, Merseyside, CH41 6DU, telephone: 0151 666 0220, 19 October 2015 (2421809) email: [email protected] Capacity of office holder(s): Receiver and Manager 12 October 2015 (2421803) GRIER,2421802 JADE LEANNE 26 Hareshaw Close, Ingleby Barwick, STOCKTON-ON-TEES, Cleveland, TS17 0GZ HARTNELL,2421794 MARK Birth details: 19 February 1989 MAYFIELD, London Road, EAST GRINSTEAD, West Sussex, RH19 Jade Leanne Grier, also known as Jade Leanne Payne, lunchtime 1QE school supervisor, residing at 26 Hareshaw Close, Ingleby Barwick, Mark Hartnell Occupation: Consultant Residing at: Mayfield, London Stockton-on-Tees, TS17 0GZ lately residing at 4 Avebury Close, Road, East Grinstead RH19 1QE Ingleby Barwick, Stockton-on-Tees, TS17 0UX In the County Court at Tunbridge Wells In the County Court at Middlesbrough No 30 of 2015 No 198 of 2015 Date of Filing Petition: 19 February 2015 Date of Filing Petition: 19 October 2015 Bankruptcy order date: 23 September 2015 Bankruptcy order date: 19 October 2015 Time of Bankruptcy Order: 14:45 Time of Bankruptcy Order: 10:30 Whether Debtor's or Creditor's PetitionCreditor's Whether Debtor's or Creditor's PetitionDebtor's Name and address of petitioner: BM ADVISORY LLPARUNDEL D ElliottCivic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 HOUSE, 1 AMBERLEY COURT, WITWORTH ROAD, CRAWLEY, 8QH, telephone: 0191 260 4600, email: RH11 7XL [email protected] A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham Capacity of office holder(s): Receiver and Manager Maritime, CHATHAM, ME4 4AF, telephone: 01634 894700, email: 19 October 2015 (2421802) [email protected] Capacity of office holder(s): Receiver and Manager 23 September 2015 (2421794) GULER,2421805 GULISTAN 432 White Hart Lane, LONDON, N17 7LX Birth details: 8 August 1965 HARLAND,2421813 ALLAN MCLEAN Gulistan Guler of 432 White Hart Lane, London, N17 7LX, currently 94 Uplands Drive, GRANTHAM, Lincolnshire, NG31 9NY Unemployed Birth details: 18 January 1952 In the County Court at Central London Allan McLean Harland of 94 Uplands Drive, Grantham, Lincs, NG31 No 3661 of 2015 9NY, retired Date of Filing Petition: 16 October 2015 In the County Court at Lincoln Bankruptcy order date: 16 October 2015 No 133 of 2015 Time of Bankruptcy Order: 13:03 Date of Filing Petition: 20 October 2015 Whether Debtor's or Creditor's PetitionDebtor's Bankruptcy order date: 20 October 2015 A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham Time of Bankruptcy Order: 11:23 Maritime, CHATHAM, ME4 4AF, telephone: 01634 894700, email: Whether Debtor's or Creditor's PetitionDebtor's [email protected] A DraycottApex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: Capacity of office holder(s): Receiver and Manager 0115 852 5000, email: [email protected]

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 23 AND 25 OCTOBER 2015 | 93 PEOPLE

Capacity of office holder(s): Receiver and Manager JULES,2421810 JASON LUCAS 20 October 2015 (2421813) 664 Longbridge Road, DAGENHAM, Essex, RM8 2AJ Birth details: 24 February 1964 Jason Lucas Jules of 664 Longbridge Road, Dagenham, Essex RM8 2421799HAYNES, PHILIP JOHN 2AJ and lately of 33 Chilton Street, London E2 6DZ, lately a Director c/o 99 Oaktree Park, Locking, WESTON-SUPER-MARE, Avon, BS24 currently Unemployed 8RQ In the County Court at Central London Birth details: 25 February 1970 No 2297 of 2015 Philip John Haynes (PCV Driver) c/o 99 Oaktree Park, Locking, Date of Filing Petition: 3 July 2015 Weston-Super-Mare, Somerset, BS24 8RQ Bankruptcy order date: 3 July 2015 In the County Court at Bristol Time of Bankruptcy Order: 12:40 No 480 of 2015 Whether Debtor's or Creditor's PetitionDebtor's Date of Filing Petition: 20 October 2015 A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham Bankruptcy order date: 20 October 2015 Maritime, CHATHAM, ME4 4AF, telephone: 01634 894700, email: Time of Bankruptcy Order: 11:03 [email protected] Whether Debtor's or Creditor's PetitionDebtor's Capacity of office holder(s): Official Receiver S Baxter3rd Floor, Companies House, Crown Way, CARDIFF, CF14 3 July 2015 (2421810) 3ZA, telephone: 029 2038 1300, email: [email protected] Capacity of office holder(s): Official Receiver KARCZEWSKA,2421365 LEA MARY 20 October 2015 (2421799) Occupation Administrator, residing at Flat 3, The Stables, Cairnburn Gardens, Belfast, BT4 2HY, formerly residing at 38 Burntollet Way, Belfast, BT6 0EW HIGGINS,2421804 MARTIN PAUL In the The High Court of Justice in Northern Ireland 27a Low Street, NORTH FERRIBY, North Humberside, HU14 3DD No 094134 of 2015 Birth details: 23 June 1981 Date of Filing Petition: 07 October 2015 MARTIN PAUL HIGGINS, Unemployed, residing at 27a Low Street, Bankruptcy order date: 13 October 2015 North Ferriby, HU14 3DD, lately residing at 1 Riverside House, Hessle, Whether Debtor's or Creditor's PetitionDebtor’s (2421365) HU13 0HB both in the East Riding of Yorkshire In the County Court at Kingston-upon-Hull No 185 of 2015 KOLYOS,2421808 SYLVIA PATRICIA Date of Filing Petition: 19 October 2015 1 Upper Street, TUNBRIDGE WELLS, Kent, TN4 8NX Bankruptcy order date: 19 October 2015 Birth details: 26 October 1945 Time of Bankruptcy Order: 11:32 Sylvia Patricia Kolyos Occupation: Licensee Residing at and carrying Whether Debtor's or Creditor's PetitionDebtor's on business as a Licensee at The Toad Rock Retreat, 1 Upper Street, J Curbison3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: 0113 Rusthall TN4 8NX 200 6000, email: [email protected] In the County Court at Tunbridge Wells Capacity of office holder(s): Receiver and Manager No 128 of 2015 19 October 2015 (2421804) Date of Filing Petition: 19 October 2015 Bankruptcy order date: 19 October 2015 Time of Bankruptcy Order: 11:30 HINCHLIFFE,2421816 DANIEL JAMES Whether Debtor's or Creditor's PetitionDebtor's Flat 4, Eaton Lodge, 5 The Park, CHELTENHAM, Gloucestershire, A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham GL50 2SL Maritime, CHATHAM, ME4 4AF, telephone: 01634 894700, email: Birth details: 9 April 1981 [email protected] Daniel James Hinchliffe - an Ecommerce Project Manager of Flat 4, Capacity of office holder(s): Receiver and Manager Eaton Lodge, 5 The Park, CHELTENHAM, GL50 2SL. Lately residing 19 October 2015 (2421808) at 18 Millers Croft, Malvern, Worcestershire WR14 3QH and formerly residing at 41 Langton Road, Falmouth, Cornwall TR11 2NH and lately a Company Director LOUGHRAN,2421376 BRENDAN In the County Court at Worcester Occupation Unknown, residing at 10 Morris Road, Mountfield, No 207 of 2015 Omagh, BT79 8HS, t/a Unit 48b North City Business Centre,Duncairn Date of Filing Petition: 19 October 2015 Gardens, Belfast, BT15 2GG Bankruptcy order date: 19 October 2015 In the The High Court of Justice in Northern Ireland Time of Bankruptcy Order: 10:05 No 063477 of 2015 Whether Debtor's or Creditor's PetitionDebtor's Date of Filing Petition: 01 July 2015 G O'HareThe Insolvency Service, Cannon House, 18 The Priory Bankruptcy order date: 16 October 2015 Queensway, BIRMINGHAM, B4 6FD, telephone: 0121 698 4000, Whether Debtor's or Creditor's PetitionCreditor’s (2421376) email: [email protected] Capacity of office holder(s): Receiver and Manager 19 October 2015 (2421816) MOORE,2421806 DEREK WILLIAM 25 Vulcan Way, LONDON, N7 8XP Birth details: 1 October 1973 Derek William Moore (AKA) Del Moore of 25 Vulcan Way, Islington, N7 8XP currently Unemployed In the County Court at Central London No 3664 of 2015 Date of Filing Petition: 19 October 2015 Bankruptcy order date: 19 October 2015 Time of Bankruptcy Order: 14:08 Whether Debtor's or Creditor's PetitionDebtor's A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham Maritime, CHATHAM, ME4 4AF, telephone: 01634 894700, email: [email protected] Capacity of office holder(s): Receiver and Manager 19 October 2015 (2421806)

94 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 23 AND 25 OCTOBER 2015 | ALL NOTICES GAZETTE PEOPLE

MATTHEWS,2421361 PAUL NORTON,2421819 LAURA JANE Occupation Barber t/a The Court Barber Shop, 33 Lisburn Road, 7 Brockwell Walk, WICKFORD, Essex, SS12 9DB Belfast, BT9 7AA Birth details: 7 August 1985 In the The High Court of Justice in Northern Ireland LAURA JANE NORTON Also known as LAURA JANE BAKEWELL, No 075165 of 2015 Unemployed of 7 Brockwell Walk, Wickford, Essex, SS12 9DB lately Date of Filing Petition: 07 August 2015 residing at 19 Oakham Close, Langdon Hills, Essex, SS16 6NX Bankruptcy order date: 14 October 2015 In the County Court at Southend Whether Debtor's or Creditor's PetitionCreditor’s (2421361) No 0262 of 2015 Date of Filing Petition: 19 October 2015 Bankruptcy order date: 19 October 2015 2421366MCCREEDY, JAMES Time of Bankruptcy Order: 11:35 Occupation Security Systems Provider, t/a Chief Security Systems, Whether Debtor's or Creditor's PetitionDebtor's residing & t/a 222 Bangor Road, Holywood, BT18 0JF S Udall2nd Floor, Alexander House, 21 Victoria Avenue, SOUTHEND- In the The High Court of Justice in Northern Ireland ON-SEA, SS99 1AA, telephone: 01702 602570, email: No 028612 of 2015 [email protected] Date of Filing Petition: 23 March 2015 Capacity of office holder(s): Receiver and Manager Bankruptcy order date: 12 October 2015 19 October 2015 (2421819) Whether Debtor's or Creditor's PetitionCreditor’s (2421366)

NUNN,2421811 JENNIFER ELIZABETH MCGILL,2421367 MARK JAMES PATRICK 16 Old Moors, Great Leighs, CHELMSFORD, CM3 1GX Occupation Sales Assistant, residing at 11 Inch View, Londonderry, Birth details: 16 September 1986 BT48 0QS, formerly residing at 150 Galliagh Park, Londonderry, BT48 JENNIFER ELIZABETH NUNN, self employed, residing at 16 Old 8DF Moors, Great Leighs, Chelmsford, Essex, CM3 7GX and carrying on In the The High Court of Justice in Northern Ireland business as THE DRESS HOUSE, 16 Old Moors, Great Leighs, No 094633 of 2015 Chelmsford, Essex, CM3 7GX Date of Filing Petition: 08 October 2015 In the County Court at Chelmsford Bankruptcy order date: 13 October 2015 No 0135 of 2015 Whether Debtor's or Creditor's PetitionDebtor’s (2421367) Date of Filing Petition: 19 October 2015 Bankruptcy order date: 19 October 2015 Time of Bankruptcy Order: 09:43 MCGREEVY,2421363 SINEAD MARY Whether Debtor's or Creditor's PetitionDebtor's Occupation Occupational Therapist, 28 Carrickree, Warrenpoint, S Udall2nd Floor, Alexander House, 21 Victoria Avenue, SOUTHEND- Newry, BT34 3FA ON-SEA, SS99 1AA, telephone: 01702 602570, email: In the The High Court of Justice in Northern Ireland [email protected] No 088940 of 2015 Capacity of office holder(s): Receiver and Manager Date of Filing Petition: 22 September 2015 19 October 2015 (2421811) Bankruptcy order date: 12 October 2015 Whether Debtor's or Creditor's PetitionDebtor’s (2421363) PEEL,2421807 CASSANDRA 19 Forth Gwedhen, HELSTON, Cornwall, TR13 8FL MCNEEL,2421364 STEVEN Birth details: 21 September 1982 Also known as: McMeel CASSANDRA PEEL, also known as CASSANDRA TEAL and Occupation Unknown, 48 Altadaven Road, Augher, BT77 0HS CASSANDRA CASSIE, a Healthcare Assistant of 19 Forth Gwedhen, In the The High Court of Justice in Northern Ireland Trenethick Fields, Helston, Cornwall, TR13 8FL, lately residing at 7 No 071271 of 2015 Furry Way, Helston, Cornwall, TR13 8SN and 17 Forth Gwedhen, Date of Filing Petition: 29 July 2015 Trenethick Fields, Helston, Cornwall, TR13 8FL Bankruptcy order date: 16 October 2015 In the County Court at Truro Whether Debtor's or Creditor's PetitionCreditor’s (2421364) No 198 of 2015 Date of Filing Petition: 19 October 2015 Bankruptcy order date: 19 October 2015 NESBITT,2421814 PETER Time of Bankruptcy Order: 10:40 11 Wallace Road, Colchester, CO4 5GP Whether Debtor's or Creditor's PetitionDebtor's Birth details: 19 November 1969 C Butler1st Floor, Cobourg House, Mayflower Street, PLYMOUTH, PETER NESBITT, CHEF, residing at 11 Wallace Road, COLCHESTER PL1 1DJ, telephone: 01752 635200, email: in the County of Essex, lately residing at The Reindeer Inn, Main [email protected] Road, Ombersley, Droitwich, WORCESTER, in the County of Capacity of office holder(s): Official Receiver Worcestershire and previously residing at 42 McIntrye Road, St 19 October 2015 (2421807) John's, aforesaid, and lately carrying on business as a PUB LANDLORD, at The Crown, Crown Road, Colkirk, FAKENHAM in the County of Norfolk, and also at THE OAK INN, 1-3 Oak Street, PROCTOR,2421815 DAVID Fakenham, aforesaid 9 Gawsworth Close, STOKE-ON-TRENT, ST3 5TB In the County Court at Colchester Birth details: 29 December 1983 No 149 of 2015 DAVID PROCTOR a Heat Release Machine Operator of 9 Gawsworth Date of Filing Petition: 19 October 2015 Close, Longton, Stoke on Trent, ST3 5TB and lately of 21 Souldern Bankruptcy order date: 19 October 2015 Way, Meir Hay, Stoke on Trent, ST3 1TA. Time of Bankruptcy Order: 10:23 In the County Court at Stoke-on-Trent Whether Debtor's or Creditor's PetitionDebtor's No 211 of 2015 J Goode3rd Floor Eastbrook, Shaftesbury Road, Cambridge, Date of Filing Petition: 15 October 2015 CB28DR, telephone: 01223 324480, email: Bankruptcy order date: 15 October 2015 [email protected] Time of Bankruptcy Order: 11:57 Capacity of office holder(s): Receiver and Manager Whether Debtor's or Creditor's PetitionDebtor's 19 October 2015 (2421814) D Brogan2nd Floor, 3 Piccadilly Place, MANCHESTER, M1 3BN, telephone: 0161 234 8500, email: [email protected] Capacity of office holder(s): Official Receiver 15 October 2015 (2421815)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 23 AND 25 OCTOBER 2015 | 95 PEOPLE

POND,2421817 MARK JOSHUA Capacity of office holder(s): Receiver and Manager Flat 3, Lodge Farm, Abbots Ripton Road, Huntingdon, 15 October 2015 (2421822) Cambridgeshire, PE28 2LB Birth details: 26 February 1966 MAKR JOHSUA POND, PGA PROFESSIONAL GOLFER residing at RULE,2422060 LEROY DENNIS Flat 3, Lodge Farm, Abbots Ripton Road, HUNTINGDON, 9 Moulsham Copse Lane, YATELEY, Hampshire, GU46 7RF Cambridgeshire, PE28 2LB and carrying on business as MARK J. Birth details: 1 July 1977 POND trading as a PROFESSIONAL GOLFER at Old Nene Golf and LEROY DENNIS RULE a sales manager of 9 Moulsham Copse Lane, Country Club, Bodsey, RAMSEY, Cambs, PE26 2XQ Yateley, Hampshire GU46 7RF lately a company director. In the County Court at Peterborough In the County Court at Guildford No 175 of 2015 No 185 of 2015 Date of Filing Petition: 19 October 2015 Date of Filing Petition: 2 April 2015 Bankruptcy order date: 19 October 2015 Bankruptcy order date: 21 August 2015 Time of Bankruptcy Order: 09:35 Time of Bankruptcy Order: 12:12 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionCreditor's J GoodeSt. Clare House, Princes Street, IPSWICH, IP1 1LX, Name and address of petitioner: Commissioners for HM Revenue & telephone: 01473 217565, email: [email protected] CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH Capacity of office holder(s): Receiver and Manager L Cook11th Floor, Southern House, Wellesley Grove, CROYDON, CR0 19 October 2015 (2421817) 1XN, telephone: 020 8681 5166, email: [email protected] Capacity of office holder(s): Receiver and Manager 2421812QURESHI, MOHSIN ABBAS 21 August 2015 (2422060) 57 Cherwell, WASHINGTON, NE37 3LB MOHSIN ABBAS QURESHI CURRENTLY A TAXI DRIVER OF 57 CHERWELL, SULGRAVE VILLAGE, WASHINGTON, TYNE & WEAR, REID,2421820 SARAH LOUISE NE37 3LB 23 Victoria Avenue, Brandon, Suffolk, IP27 0JA In the High Court Of Justice Birth details: 14 September 1968 No 2818 of 2015 SARAH LOUISE REID, 23 Victoria Avenue, BRANDON, Suffolk, IP27 Date of Filing Petition: 27 August 2015 0JA a CIVIL SERVANT Bankruptcy order date: 16 October 2015 In the County Court at Bury St Edmunds Time of Bankruptcy Order: 10:52 No 7052 of 2015 Whether Debtor's or Creditor's PetitionCreditor's Date of Filing Petition: 19 October 2015 Name and address of petitioner: Commissioners for HM Revenue & Bankruptcy order date: 19 October 2015 CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH Time of Bankruptcy Order: 10:46 D ElliottCivic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 Whether Debtor's or Creditor's PetitionDebtor's 8QH, telephone: 0191 260 4600, email: J GoodeSt. Clare House, Princes Street, IPSWICH, IP1 1LX, [email protected] telephone: 01473 217565, email: [email protected] Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 16 October 2015 (2421812) 19 October 2015 (2421820)

RAUF,2421818 TEHMINA REID,2421373 NOEL 40 Hind Close, CARDIFF, CF24 2EF Occupation Administrative Assistant, Flat 2, Bedeque House, 3 Birth details: 12 October 1973 Annesley Street, Belfast, BT14 6AJ Tehmina Rauf occupation unknown of 40 Hind Close Cardiff CF24 In the The High Court of Justice in Northern Ireland 2EF No 093237 of 2015 In the High Court Of Justice Date of Filing Petition: 05 October 2015 No 2804 of 2015 Bankruptcy order date: 13 October 2015 Date of Filing Petition: 27 August 2015 Whether Debtor's or Creditor's PetitionDebtor’s (2421373) Bankruptcy order date: 14 October 2015 Time of Bankruptcy Order: 10:37 Whether Debtor's or Creditor's PetitionCreditor's ROBERTS,2421831 JASON Name and address of petitioner: Commissioners for HM Revenue & 113 Wellington Close, WALTON-ON-THAMES, Surrey, KT12 1BG CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH Birth details: 20 September 1969 S Baxter3rd Floor, Companies House, Crown Way, CARDIFF, CF14 JASON ROBERTS a cargo agent, residing at 113 Wellington Close, 3ZA, telephone: 029 2038 1300, email: Walton on Thames, Surrey KT12 1BG, lately residing at 77 Grafton [email protected] Road, Selsey, West Sussex PO20 0JB, lately residing at 56a Terrace Capacity of office holder(s): Receiver and Manager Road, Walton on Thames, Surrey KT12 2SA and lately residing at 21 14 October 2015 (2421818) Stroudwater Park, Weybridge, Surrey KT13 0DT and lately carrying on business as JASON ROBERTS t/a B-BRONZE (a sole trader), tanning & beauty at 56 Terrace Road, Walton on Thames, Surrey KT12 2SA ROBINSON,2421822 GRAHAM RONALD In the County Court at Kingston-upon-Thames 129 Deyes Lane, LIVERPOOL, L31 6DG No 177 of 2015 Birth details: 25 May 1967 Date of Filing Petition: 19 October 2015 GRAHAM RONALD Robinson OCCUPATION UNKNOWN OF 129 Bankruptcy order date: 19 October 2015 DEYES LANE LIVERPOOL MERSEYSIDE L31 6DG Time of Bankruptcy Order: 10:14 In the County Court at Central London Whether Debtor's or Creditor's PetitionDebtor's No 1859 of 2015 L Cook11th Floor, Southern House, Wellesley Grove, CROYDON, CR0 Date of Filing Petition: 4 June 2015 1XN, telephone: 020 8681 5166, email: Bankruptcy order date: 15 October 2015 [email protected] Time of Bankruptcy Order: 11:58 Capacity of office holder(s): Receiver and Manager Whether Debtor's or Creditor's PetitionCreditor's 19 October 2015 (2421831) Name and address of petitioner: Commissioners for HM Revenue & CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH N Bebbington2nd Floor, Rosebrae Court, Woodside Ferry Approach, BIRKENHEAD, Merseyside, CH41 6DU, telephone: 0151 666 0220, email: [email protected]

96 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 23 AND 25 OCTOBER 2015 | ALL NOTICES GAZETTE PEOPLE

2421362RUDD, PAUL THOMPSON,2422064 JEANIE Occupation T/a Oak Grove Bar, 88 Bishop Street, Londonderry, BT48 Flat 3, 16 Neva Road, WESTON-SUPER-MARE, BS23 1YG 6QE, residing at 10 Fahan Street, Londonderry, BT48 6AQ Birth details: 20 August 1977 In the The High Court of Justice in Northern Ireland JEANIE Thompson CURRENTLY A DRIVING INSTRUCTOR OF FLAT No 066480 of 2015 3, 16 NEVA ROAD,WESTON SUPER MARE,NORTH Date of Filing Petition: 10 July 2015 SOMERSET,BS23 1YG Bankruptcy order date: 16 October 2015 In the County Court at Central London Whether Debtor's or Creditor's PetitionCreditor’s (2421362) No 2800 of 2015 Date of Filing Petition: 26 August 2015 Bankruptcy order date: 12 October 2015 2421830RUDNICKI, PAVEL Time of Bankruptcy Order: 10:50 85 Fyfield Road, LONDON, E17 3RE Whether Debtor's or Creditor's PetitionCreditor's Birth details: 1 February 1974 Name and address of petitioner: Commissioners for HM Revenue & PAVEL RUDNICKI OCCUPATION UNKNOWN OF 85 FYFIELD ROAD CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH LONDON E17 3RE M Mace1st Floor, 2 Rivergate, Temple Quay, BRISTOL, BS1 6EH, In the County Court at Central London telephone: 0117 9279515, email: [email protected] No 2833 of 2015 Capacity of office holder(s): Receiver and Manager Date of Filing Petition: 27 August 2015 12 October 2015 (2422064) Bankruptcy order date: 13 October 2015 Time of Bankruptcy Order: 10:40 Whether Debtor's or Creditor's PetitionCreditor's TOTT,2421980 MICHAEL Name and address of petitioner: Waltham Forest London Borough 19a Fore Street, Pool, REDRUTH, TR15 3DZ CouncilRevenues & Benefits, Town Hall, Forest Road, London, E17 Birth details: 2 October 1970 4JF MICHAEL TOTT CURRENTLY A PROVIDER OF IT SERVICES OF 19A L Cook11th Floor, Southern House, Wellesley Grove, CROYDON, CR0 FORE STREET,POOL,REDRUTH,CORNWALL,TR15 3DZ 1XN, telephone: 020 8681 5166, email: In the County Court at Central London [email protected] No 740 of 2015 Capacity of office holder(s): Receiver and Manager Date of Filing Petition: 2 March 2015 13 October 2015 (2421830) Bankruptcy order date: 12 October 2015 Time of Bankruptcy Order: 11:05 Whether Debtor's or Creditor's PetitionCreditor's SHAKIR,2421870 MEHMET Name and address of petitioner: Commissioners for HM Revenue & Flat 3, 277 St. Ann's Road, LONDON, N15 5RG CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH Birth details: 6 May 1959 C Butler1st Floor, Cobourg House, Mayflower Street, PLYMOUTH, MEHMET SHAKIR LATELY OF AND CURRENTLY TRADING AT 277 PL1 1DJ, telephone: 01752 635200, email: ST ANN'S ROAD LONDON N15 5RG AS ELECTRICAL AND HEATING [email protected] SERVICES AS MEM ELECTRICAL AND HEATING Capacity of office holder(s): Receiver and Manager In the County Court at Central London 12 October 2015 (2421980) No 2724 of 2015 Date of Filing Petition: 19 August 2015 Bankruptcy order date: 15 October 2015 TOMES,2421854 LORRAINE Time of Bankruptcy Order: 11:01 62 Wendover Street, HIGH WYCOMBE, Buckinghamshire, HP11 2JF Whether Debtor's or Creditor's PetitionCreditor's Birth details: 1 April 1965 Name and address of petitioner: HURKAN SAYMAN & COHurkans LORRAINE TOMES Occupation Unknown of 62 Wendover Street, Chartered Accountants, 291 Green Lanes, LONDON, N13 4XS High Wycombe, Buckinghamshire HP11 2JF. L Cook11th Floor, Southern House, Wellesley Grove, CROYDON, CR0 In the County Court at Central London 1XN, telephone: 020 8681 5166, email: No 2341 of 2015 [email protected] Date of Filing Petition: 9 July 2015 Capacity of office holder(s): Receiver and Manager Bankruptcy order date: 23 September 2015 15 October 2015 (2421870) Time of Bankruptcy Order: 12:00 Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: Commissioners for HM Revenue & STONE,2421867 PETER GEORGE CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH 54 Margaret Reeve Close, Wymondham, Norfolk, NR18 0ST K Jackson2nd Floor, 4 Abbey Orchard Street, LONDON, SW1P 2HT, Birth details: 18 January 1965 telephone: 0207 6371110, email: [email protected] PETER GEORGE STONE, UNEMPLOYED of 54 Margaret Reeve Capacity of office holder(s): Official Receiver Close, WYMONDHAM, Norfolk, NR18 0ST lately residing at Wood 23 September 2015 (2421854) Farm, Deopham Road, ATTLEBOROUGH, NR17 1AJ and formerly residing at 3 Vicarge Road, Wymondham, Norfolk, NR18 9DR and previosuly residing at 9 Back Lane, Wymondham, Norfolk, NR18 0QB WOODS,2421821 JONATHAN ASHLEY and prior thereto at 108 Coleburn Road, NORWICH, NR1 2NZ and 26 Almond Avenue, Heighington, LINCOLN, LN4 1JP lately carrying on business as SOLE TRADER in the trading name of Birth details: 25 October 1971 P&J CLEANING, The Portacabin, Wood Farm, Deopham Road, MR JONATHAN ASHLEY WOODS, employed as a Field Service Attleborough, Norfolk, NR17 1AJ and lately from 3 Vicarage Road, Technician, residing at 26 Almond Avenue, Heighington Lincoln LN4 Wymondham, Norfolk, NR18 9DB, 9 Back Lane, Wymondham, 1JP Norfolk, NR18 0QB and 108 Coleburn Road, Norwich, Norfolk, NR1 In the County Court at Lincoln 2NZ No 132 of 2015 In the County Court at Norwich Date of Filing Petition: 19 October 2015 No 247 of 2015 Bankruptcy order date: 19 October 2015 Date of Filing Petition: 19 October 2015 Time of Bankruptcy Order: 10:21 Bankruptcy order date: 19 October 2015 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 10:46 A DraycottApex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: Whether Debtor's or Creditor's PetitionDebtor's 0115 852 5000, email: [email protected] J GoodeSt. Clare House, Princes Street, IPSWICH, IP1 1LX, Capacity of office holder(s): Receiver and Manager telephone: 01473 217565, email: [email protected] 19 October 2015 (2421821) Capacity of office holder(s): Receiver and Manager 19 October 2015 (2421867)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 23 AND 25 OCTOBER 2015 | 97 PEOPLE

WHITE,2421859 DAVID GEORGE A form of proxy is required for use at the meeting, which if intended to 9 Milestone Court, North Cave, BROUGH, North Humberside, HU15 be used must be completed and returned to the above address, 2NH together with a Proof of debt if not already lodged, by no later than Birth details: 19 June 1943 12.00 noon on 27 November 2015. Date of Appointment: 16 June DAVID GEORGE WHITE a Heavy Goods Vehicle Driver residing at 9 2005. Milestone Court, Westgate, North Cave, Brough, HU15 2NH, lately I D Yerrill, Trustee residing at 1 Milestone Court, West Gate, North Cave, Brough, HU15 20 October 2015 (2421900) 2NH formerly residing at 15 Main Street, Hotham, YO43 4UF in the East Riding of Yorkshire In the County Court at Kingston-upon-Hull In2421832 the Birkenhead County Court No 184 of 2015 No 175 of 2012 Date of Filing Petition: 19 October 2015 ALAN DAVID DAVIN Bankruptcy order date: 19 October 2015 In Bankruptcy Time of Bankruptcy Order: 10:48 Residential address: 45 Derby Road, Birkenhead, Wirral, Merseyside, Whether Debtor's or Creditor's PetitionDebtor's CH42 7HA. Date of Birth: 6 October 1981. Occupation: Unknown. J Curbison3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: 0113 Notice is hereby given, pursuant to Rule 6.137 of the Insolvency Rules 200 6000, email: [email protected] 1986, that a final meeting of creditors has been summoned by the Capacity of office holder(s): Receiver and Manager Joint Trustees for the purposes of having the report of the Joint 19 October 2015 (2421859) Trustees laid before it and to determine if the Joint Trustees should be released. The meeting will be held at Unit 121, Gloucester Quays Designer Outlet, St Ann Way, Gloucester GL1 5SH on 4 January 2016 2421857WHITWELL, PAMELA at 10.00 am. Proxies must be lodged at Unit 121, Gloucester Quays 11 Sycamore Road, West Cornforth, FERRYHILL, County Durham, Designer Outlet, St Ann Way, Gloucester GL1 5SH by 12.00 noon on DL17 9ER the business day before the meeting to entitle creditors to vote by Birth details: 13 December 1958 proxy at the meeting. Pamela Whitwell, 11 Sycamore Road, West Cornforth, Ferryhill, Timothy Hewson (IP No 9385) and Guy Robert Thomas Hollander (IP County Durham, DL17 9ER, lately residing at 21 Salisbury Crescent, No 9233) of Mazars LLP, Unit 121, Gloucester Quays Designer Outlet, West Cornforth, Ferryhill, County Durham, DL17 9NT St Ann Way, Gloucester GL1 5SH were appointed Joint Trustees of In the County Court at Durham the Bankrupt on 9 January 2013. Further information about this case No 115 of 2015 is available from Chris Collins at the offices of Mazars LLP on 01452 Date of Filing Petition: 19 October 2015 874 661. Bankruptcy order date: 19 October 2015 Timothy Hewson and Guy Robert Thomas Hollander, Joint Trustees Time of Bankruptcy Order: 11:37 (2421832) Whether Debtor's or Creditor's PetitionDebtor's D ElliottCivic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 In2421901 the Bournemouth County Court 8QH, telephone: 0191 260 4600, email: No 50 of 2012 [email protected] KEITH ROBERT FORWARD Capacity of office holder(s): Receiver and Manager In Bankruptcy 19 October 2015 (2421857) Current Address: 76 Lodge Road, Holt, Wimborne, Dorset, BH21 7DW. Occupation: Unknown. Date of Birth: 28 June 1968. Notice is hereby given, pursuant to Rule 6.137 of the Insolvency Rules WILLIS,2421858 MARTIN CRAIG 1986, that a Meeting of the Bankrupt’s Creditors will be held at Tong 30 Madeley Road, Havercroft, WAKEFIELD, West Yorkshire, WF4 2JD Hall, Tong, West Yorkshire, BD4 0RR on 15 December 2015 at 11.00 Birth details: 16 August 1979 am for the purpose of considering the Trustees’ final report and MARTIN CRAIG WILLIS a Panel Beater of 30 Madeley Road granting their release. The following resolutions will be put to the Havercroft Wakefield West Yorkshire WF4 2JD lately residing at 67 meeting: Approval of the Trustees’ Report of their administration of Harewood Avenue Pontefract West Yorkshire WF8 2AG the Bankrupt’s Estate and The release of the Trustees. To be entitled In the County Court at Barnsley to vote at the Meeting, a Creditor must give written details of his debt No 74 of 2015 (including the amount) and lodge any necessary form of proxy with Date of Filing Petition: 19 October 2015 Paul Finn and Michael Field, Joint Trustees in Bankruptcy, at the Bankruptcy order date: 19 October 2015 above address, no later than 12.00 noon on 14 December 2015 (or Time of Bankruptcy Order: 12:11 deliver them to the Chairman at the meeting). Whether Debtor's or Creditor's PetitionDebtor's Date of Appointment: 10 February 2012. Office Holder details: Paul J Curbison3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: 0113 Howard Finn and Michael Field (IP Nos. 5367 and 1586), of Finn 200 6000, email: [email protected] Associates, Tong Hall, Tong, West Yorkshire, BD4 0RR. Further Capacity of office holder(s): Receiver and Manager details contact: Charlie Finn, Email: [email protected], 19 October 2015 (2421858) Tel: 0870 330 1900. Ref: For1386. Paul Howard Finn, Joint Trustee 20 October 2015 (2421901) FINAL MEETINGS

In2421900 the Truro County Court In2422065 the Manchester County Court No 480 of 1993 No 76 of 2013 LEONARD NORMAN ANSTIS AMTUL MUJEEBA In Bankruptcy In Bankruptcy (now Deceased) Last known address: 28 Fore Street, Newquay, Residential address: 162 Darley Avenue, Manchester M21 7JH. Date Cornwall TR7 1LN. Former Address: 6 Coronation Terrace, Cornwall of Birth: 16 August 1973. Occupation: Shop Assistant. TR1 3HJ. Date of birth: 26 May 1933. Occupation: Licensee Notice is hereby given, pursuant to Rule 6.137 of the Insolvency Rules Notice is hereby given in pursuance of Section 331 of the Insolvency 1986, that a final meeting of creditors has been summoned by the Act 1986 (as amended) that a Final meeting of creditors has been Joint Trustees for the purposes of having the report of the Joint convened by the Trustee, Ian Yerrill (IP No. 8924). The meeting will be Trustees laid before it and to determine if the Joint Trustees should be held at the offices of Yerrill Murphy, Gateway House, Highpoint released. The meeting will be held at Mazars LLP, Unit 121, Business Village, Henwood, Ashford, Kent, TN24 8DH on 30 Gloucester Quays Designer Outlet, St Ann Way, Gloucester GL1 5SH November 2015 at 11.00 am for the purpose of receiving the on 23 December 2015 at 10.30 am. Proxies must be lodged at Mazars Trustee’s final report on the administration of the Debtor’s Estate and LLP, Unit 121, Gloucester Quays Designer Outlet, St Ann Way, determining whether the Trustee should have his release under Gloucester GL1 5SH by 12.00 noon on the business day before the Section 299 of the Insolvency Act 1986. meeting to entitle creditors to vote by proxy at the meeting.

98 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 23 AND 25 OCTOBER 2015 | ALL NOTICES GAZETTE PEOPLE

Timothy Hewson (IP No 9385) and Guy Robert Thomas Hollander (IP appoint a proxy to attend and vote instead of him. A proxy need not No 9233) of Mazars LLP, Unit 121, Gloucester Quays Designer Outlet, be a creditor. A form of proxy to be used at the meeting should be St Ann Way, Gloucester GL1 5SH were appointed Joint Trustees of lodged at Leonard Curtis, Leonard Curtis House, Elms Square, Bury the Bankrupt on 30 September 2013. Further information about this New Road, Whitefield, M45 7TA, prior to the date and time of the case is available from Jenny James at the offices of Mazars LLP on meeting set out above. Both proxy and proof of debt may be posted 01452 874 744 or at [email protected]. or sent by fax to 0161 413 0931. Office Holder Details: J M Titley (IP Timothy Hewson and Guy Robert Thomas Hollander, Joint Trustees No. 8617) of Leonard Curtis, Leonard Curtis House, Elms Square, (2422065) Bury New Road, Whitefield M45 7TA. Date of Appointment: 23 September 2015. 2421938In the Canterbury County Court Further details contact: Sam Bourke, Email: No 657 of 2009 [email protected] Tel: 0161 413 0930, Ref: CA66P. MICHAEL HENRY SHARPE J M Titley, Trustee Residential Address: 5 Station Avenue, Walton on Thames, Surrey, 20 October 2015 (2421877) KT15 1NF. Other address at which bankrupt resided in the period of 12 months preceding the making of the bankruptcy order: 9B Theatre Street, Hythe, Kent, CT21 5LD. THE2422055 INSOLVENCY ACT 1986 Birth details: 22 August 1942 In the County Court of Central London Retired No 3065 of 2014 Notice is hereby given pursuant to Section 331 of INSOLVENCY ACT ANGELA JEAN FERRARA 1986 (as amended) that a Final Meeting of the above named debtor’s In Bankruptcy creditors will be held at 2 Nelson Street, Southend on Sea, Essex, Angela Jean Ferrara, A Self-Employed Licensee Lately a Publisher of SS1 1EF on 24 November 2015 at 10.00 am for the purpose of and Trading From 47 Harrington Court, Altyre Road, Croydon CRO considering the Trustee’s report on his administration. The following 5LF, as Deep London resolutions will be put to the meeting: MEETING OF CREDITORS 1. That the Trustee’s final report and receipts and payments account NOTICE IS HEREBY GIVEN, pursuant to Rule 6.81 of the be and are hereby approved. INSOLVENCY RULES 1986, that a Meeting of the Creditors of the 2. That the Trustee be granted release under Section 299 of the above-named individual will be held at 122 Hither Green Lane, Hither INSOLVENCY ACT 1986. Green, London, SE13 6QA on 16 November 2015 at 11.00 am. Proofs and proxies to be used at the meeting must be lodged with the Resolutions proposed at the Meeting will include a Resolution Trustee at 2 Nelson Street, Southend on Sea, Essex, SS1 1EF no later specifying the terms on which the Trustee is to be remunerated. than 12.00 noon on the business day preceding the meeting. Any Creditor entitled to attend and vote at the Meeting is entitled to Meeting Summoned By: Trustee in Bankruptcy appoint a proxy to attend and vote instead of him. It is not necessary Deborah Ann Cockerton, IP Number 9641, 2 Nelson Street, Southend for the proxy holder to be a Creditor. Proxies to be used at the on Sea, Essex, SS1 1EF, Date of Appointment: 17 December 2009 Meeting must be lodged with the Trustee, at Capital Books (UK) Keely Edwards, [email protected], 01702 344558, Case Limited, 66 Earl Street, Maidstone, Kent, ME14 IPS, no later man Reference: DAC/KE/Z1994 (2421938) 12.00 noon on the business day preceding the Meeting. Mansoor Mubarik (IP No 009667) Trustee in Bankruptcy MEETING OF CREDITORS 15 October 2015 (2422055)

In2422068 the Liverpool County Court No 670 of 2013 In2421872 the Middlesbrough Court AYESHA BIBI No 190 of 2015 In Bankruptcy NADIA ATEF HUSSEIN Bankrupt's Date of Birth: Not Known. Also known as: Nadia Atef Atmarow Date of Trustee's appointment: 22/10/2013 Residing at 17 Homeland, Ingleby Barwick, Stockton on Tees TS17 Notice is hereby given, pursuant to Rule 6.137 of the Insolvency Rules 5FB; lately residing at 17 Water Avens Way, Stockton on Tees TS18 1986, that a Meeting of the Bankrupt's Creditors will be held at Clark 3UN; formerly residing at 25 The Pasture, Ingleby Barwick, Stockton Business Recovery Limited, 26 York Place, Leeds, LS1 2EY on 17 on Tees TS17 5NB December 2015, at 11.00 am for the purpose of considering the Lettings Negotiator, lately a Company Director Trustee in Bankruptcy's final report and granting his release. Date of First Meeting: 18 November 2015 at 10.00 am. To be entitled to vote at the Meeting, a Creditor must provide written Place of First Meeting: Insolvency Service, 10th Floor, Civic Centre, details of the debt (including the amount) and lodge any necessary Barras Bridge, Newcastle upon Tyne NE1 8QH. form of proxy at Clark Business Recovery Limited, 26 York Place, Official Receiver: Dave Elliott. (2421872) Leeds, LS1 2EY no later than 12 noon on 16 December 2015 pursuant to Rule 6.88a(4). For further details please contact: Sue Cameron-Bell on 0113 In2421874 the Brighton County Court 2438617 or [email protected] No 306 of 2015 Dave Clark (9565), Trustee in Bankruptcy SIMON JACKSON 22 October 2015 (2422068) In Bankruptcy Residential address: 240 Southbourne Road, Eastbourne, Sussex, BN22 8RF. Date of Birth: 21 October 1977. Occupation: Welder. In2421877 the Wigan County Court Notice is hereby given that a general meeting of the creditors of the No 40 of 2015 bankrupt will be held at The Pinnacle, 160 Midsummer Boulevard, KATHERINE ANGELINA CARTERLIZO Milton Keynes MK9 1FF on 1 December 2015 at 10.00 am. The In Bankruptcy meeting has been summoned by the Joint Trustee for the purposes of Current residential address: Mayfield House, 36C Higher Lane, establishing a creditors’ committee and if no committee is formed, Upholland, Lancashire, WN8 0NL. Former address: 28 Prince Albert fixing the basis of the Trustee’s remuneration and calculation of Court, St Helens, Merseyside, WA9 3GD. Occupation: Unknown. Date allocated disbursements. In order to be entitled to vote at the meeting of birth: 22-08-1980. creditors must ensure that any proxies and hitherto unlodged proofs Notice is hereby given that a Meeting of Creditors of the above are lodged at The Pinnacle, 160 Midsummer Boulevard, Milton bankrupt estate will be held at the offices of Leonard Curtis, Leonard Keynes MK9 1FF by 12.00 noon on the business day before the day Curtis House, Elms Square, Bury New Road, Whitefield, M45 7TA on of the meeting. 25 November 2015, at 10.00 am. The meeting has been called to provide creditors with the opportunity to establish a creditors’ committee and also to agree the basis of the Trustee’s remuneration and disbursements. A creditor entitled to attend and vote is entitled to

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 23 AND 25 OCTOBER 2015 | 99 PEOPLE

Martin Dominic Pickard (IP No 6833) and Ann Nilsson (IP No 9558) of Ann Nilsson (IP No 9558) and Martin Dominic Pickard (IP No 6833) of Mazars LLP, The Pinnacle, 160 Midsummer Boulevard, Milton Keynes Mazars LLP, The Pinnacle, 160 Midsummer Boulevard, Milton Keynes MK9 1FF were appointed Joint Trustees of the Bankrupt on 30 MK9 1FF were appointed Joint Trustees of the Bankrupt on 25 September 2015. Further information about this case is available from September 2015. Further information about this case is available from Brogan Needham at the offices of Mazars LLP on 01908 257 257 Brogan Needham at the offices of Mazars LLP on 01908 257 257. Martin Dominic Pickard and Ann Nilsson, Joint Trustees (2421874) Ann Nilsson and Martin Dominic Pickard, Joint Trustees (2421940)

2421873In the High Court of Justice 2422066In the Durham Court No 1009 of 2015 No 92 of 2015 JASON KENNETH KENNEDY ROGER SANDEEP SINGH RAIYE In Bankruptcy Of 40a Cottonwood, Biddick Woods, Houghton le Spring DH4 7TA, Date of birth: 17 February 1971. Occupation: Subcontractor. and lately carrying on business in partnership with another as Rogers Residential address: 39 West View Road, Swanley, Kent BR8 8BN. News, from 212-214 Durham Road, Low Fell, Gateshead NE8 4JR Notice is hereby given, pursuant to Rule 6.81 of the INSOLVENCY Unemployed RULES 1986 (AS AMENDED) that the Trustee has summoned a Date of First Meeting: 17 November 2015 at 10.00 am. general meeting of the Bankrupt’s creditors under Rule 6.81 for the Place of First Meeting: Insolvency Service, 10th Floor, Civic Centre, purpose of considering whether a creditors committee should be Barras Bridge, Newcastle upon Tyne NE1 8QH. formed and in the absence of a creditors committee to determine the Official Receiver: Dave Elliott. (2422066) basis of remuneration of the Trustee. The meeting will be held at 142-148 Main Road, Sidcup, Kent, DA14 6NZ on 10 November 2015, at 10.00 am. In order to be entitled to vote at the meeting, creditors In2421878 the Warrington & Runcorn County Court must lodge their proxies with the Trustee at 142-148 Main Road, No 192 of 2012 Sidcup, Kent, DA14 6NZ by no later than 12.00 noon on the business MABEL MARY ROBERTS day prior to the day of the meeting (together with a completed proof In Bankruptcy of debt form if this has not previously been submitted). Date of Residential address: 36 Mevagissey Road, Brookvale, Runcorn, appointment: 30 October 2015. Cheshire WA7 6BD. Date of Birth: 27 September 1966. Occupation: Further details contact: Nedim Ailyan, Tel: 020 8302 4344, or Unknown. [email protected]. Alternative contact: Carol Hooper Notice is hereby given that a general meeting of the creditors of the Nedim Ailyan, Trustee bankrupt will be held at Unit 121, Gloucester Quays Designer Outlet, 20 October 2015 (2421873) St Ann Way, Gloucester GL1 5SH on 19 November 2015 at 11.00 am. The meeting has been summoned by the Joint Trustee for the purposes of establishing a creditors’ committee and if no committee In2421833 the High Court of Justice is formed, fixing the basis of the Trustee’s remuneration and No 1026 of 2013 calculation of allocated disbursements. In order to be entitled to vote THOMAS MACKINNON at the meeting creditors must ensure that any proxies and hitherto Flat 2, Claremont, 14-16 St Johns Avenue, London SW15 2AB unlodged proofs are lodged at Unit 121, Gloucester Quays Designer Birth details: 25 August 1949 Outlet, St Ann Way, Gloucester GL1 5SH by 12.00 noon on the Barrister business day before the day of the meeting. Notice is hereby given pursuant to Section 301 of the INSOLVENCY Timothy Hewson (IP No 9385) and Ann Nilsson (IP No 9558) of Mazars ACT 1986 that a General Meeting in bankruptcy of the above named LLP, Unit 121, Gloucester Quays Designer Outlet, St Ann Way, individual will be held at Baltic House, 4 & 5 Baltic Street East, Gloucester GL1 5SH were appointed Joint Trustees of the Bankrupt London EC1Y 0UJ, on 9 November 2015, at 1400 hours, for the on 23 September 2015. Further information about this case is purpose of establishing a creditors committee, or in the event that a available from Sarah Cooper at the offices of Mazars LLP on 01452 committee is not established, resolving: 874637. 1. That the Trustee be remunerated on a time cost basis for the Timothy Hewson and Ann Nilsson, Joint Trustees (2421878) purpose of fixing the basis of the Trustee’s remuneration in accordance with Rule 6.138 of the INSOLVENCY RULES 1986, as amended. In2421875 the Warrington & Runcorn County Court 2. Any other resolution which the chairman thinks it right to allow for No 193 of 2012 special reasons. ROBERT JAMES ROBERTS Proofs and proxies to be used at the meeting must be lodged with the In Bankruptcy Trustee no later than 12.00 noon on the business day preceding the Residential address: 36 Mevagissey Road, Brookvale, Runcorn, meeting. Cheshire WA7 6BD. Date of Birth: 17 January 1952. Occupation: Further details, Devdutt Patel, [email protected], 020 7430 Unknown. 9697, DP/TT/T J Mackinnon Notice is hereby given that a general meeting of the creditors of the Devdutt Patel (IP No 8668), Trustee, Baltic House, 4 & 5 Baltic Street bankrupt will be held at Unit 121, Gloucester Quays Designer Outlet, East, London EC1Y 0UJ. Date of Appointment: 26 September 2014. St Ann Way, Gloucester GL1 5SH on 19 November 2015 at 10.30 am. (2421833) The meeting has been summoned by the Joint Trustee for the purposes of establishing a creditors’ committee and if no committee In2421940 the Kendal County Court is formed, fixing the basis of the Trustee’s remuneration and No 79 of 2012 calculation of allocated disbursements. In order to be entitled to vote MARK PARTINGTON at the meeting creditors must ensure that any proxies and hitherto In Bankruptcy unlodged proofs are lodged at Unit 121, Gloucester Quays Designer Residential address: 45 Dunmail Drive, Kendal, Cumbria LA9 7JG. Outlet, St Ann Way, Gloucester GL1 5SH by 12.00 noon on the Date of Birth: 22 September 1982. Occupation: Plumber. business day before the day of the meeting. Notice is hereby given that a general meeting of the creditors of the Timothy Hewson (IP No 9385) and Ann Nilsson (IP No 9558) of Mazars bankrupt will be held at The Pinnacle, 160 Midsummer Boulevard, LLP, Unit 121, Gloucester Quays Designer Outlet, St Ann Way, Milton Keynes MK9 1FF on 27 November 2015 at 11.00 am. The Gloucester GL1 5SH were appointed Joint Trustees of the Bankrupt meeting has been summoned by the Joint Trustee for the purposes of on 23 September 2015. Further information about this case is establishing a creditors’ committee and if no committee is formed, available from Sarah Cooper at the offices of Mazars LLP on 01452 fixing the basis of the Trustee’s remuneration and calculation of 874637. allocated disbursements. In order to be entitled to vote at the meeting Timothy Hewson and Ann Nilsson, Joint Trustees (2421875) creditors must ensure that any proxies and hitherto unlodged proofs are lodged at The Pinnacle, 160 Midsummer Boulevard, Milton Keynes MK9 1FF by 12.00 noon on the business day before the day of the meeting.

100 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 23 AND 25 OCTOBER 2015 | ALL NOTICES GAZETTE PEOPLE

2421902In the County Court at Yeovil In2421829 the Croydon County Court No 43 of 2015 No 1497 of 2010 STEPHEN SHARPE EMMA JANE ASHLEY In Bankruptcy In Bankruptcy Residential address: 11 Rivers Road, Yeovil, Somerset, BA21 5RJ. Emma Jane Ashley; who at the date of the bankruptcy order, Date of Birth: 1 March 1955. Occupation: Carpenter & Joiner. 19/10/2010, a Office Manager, resided at 4 Cambridge Barracks Richard J Hicken (IP No. 10890), of Grant Thornton UK LLP, Hartwell Road, London, SE18 5SG. NOTE: the above-named was discharged House, 55-61 Victoria Street, Bristol, BS1 6FT and Nick Wood (IP No. from the proceedings and may no longer have a connection with the 9064) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P addresses listed. 2YU were appointed joint trustees in bankruptcy of Stephen Sharpe Birth details: 22 September 1981 on 8 October 2015. The joint trustees in bankruptcy have convened a Notice is hereby given that I intend to declare a Dividend to meeting of the creditors of the bankrupt under Rule 6.81 of the unsecured Creditors herein within a period of 2 months from the last INSOLVENCY RULES 1986 to take place at Grant Thornton UK LLP, date of proving. Last date for receiving proofs: 2 December 2015. Hartwell House, 55-61 Victoria Street, Bristol, BS1 6FT on 25 Mr D Gibson, LTADT Anglia, Dividend Team, PO Box 490, Ipswich, November 2015, at 11.00 am for the purpose of fixing the basis of the Suffolk, IP1 1YR, 01473 383535, [email protected] remuneration of the joint trustees in bankruptcy and their entitlement 21 October 2015 (2421829) to charge disbursements. To be entitled to vote at the meeting, a creditor must lodge with the joint trustees in bankruptcy at their postal address, not later than 12.00 noon on the business day before the In2421845 the Romford County Court date fixed for the meeting, a proof of debt (if not previously lodged in No 564 of 2009 the proceedings) and (if the creditor is not attending in person) a GLENN JOHN AYRES proxy. Deceased, In Bankruptcy Further details contact: The Joint Trustees, Tel: 0117 305 7721. Individual’s Address: 75 Stafford Avenue, Hornchurch, Essex, RM11 Alternative contact: Hayley A Dunk. 2EU Richard J Hicken, Joint Trustee Birth details: 19 June 1960 20 October 2015 (2421902) Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of 4 months from the last date of proving. Last date for receiving proofs: 1 December 2015. In2421886 the County Court at Preston Mr D Gibson, LTADT, Dividend Team, 2nd Floor, 3 Piccadilly Place, No 88 of 2015 London Road, Manchester, M1 3BN, CAMPBELL WILLIAMS [email protected] 26 Merrick Avenue, Preston, Lancashire PR1 5TL 20 October 2015 (2421845) Birth details: 3 February 1960 Deep Sea Diving Instructor Notice is hereby given, under Rule 6.81(1) of the Insolvency Act, 1986, In2421852 the Birmingham County Court that a Meeting of Creditors of the above-named Debtor will be held at No 547 of 2010 the offices of Parkin S. Booth & Co., Yorkshire House, 18 Chapel ALAN LEIGH COSS Street, Liverpool L3 9AG, on 17 November 2015 at 10.30 am, for the In Bankruptcy purposes of considering whether a creditors’ committee be Individual’s Address: 65 Salwarpe Road, Bromsgrove, established and agreeing the basis of the Trustee’s remuneration. Worcestershire, B60 3HR Ian C Brown (IP Number 8621) – appointed Trustee on 29 September Birth details: 5 February 1963 2015 – of Parkin S. Booth & Co., Yorkshire House, 18 Chapel Street, a Driver Liverpool L3 9AG, is a person qualified to act as an Insolvency Notice is hereby given that I intend to declare a Dividend to Practitioner in relation to the Debtor who will, during the period before unsecured Creditors herein within a period of 4 months from the last the day of the Meeting, furnish Creditors, free of charge, with such date of proving. Last date for receiving proofs: 1 December 2015. information concerning the Debtor’s affairs as they may reasonably Mr D Gibson, LTADT, Dividend Team, 2nd Floor, 3 Piccadilly Place, require. London Road, Manchester, M1 3BN, A Creditor entitled to attend and vote at the Meeting is entitled to [email protected] appoint a Proxy to attend and vote instead of him/her. Creditors 20 October 2015 (2421852) wishing to vote must lodge their (unless they are attending in person) proxies with me at the address shown above not later than 12 noon on the business day before the meeting. In2421849 the Bournemouth and Poole County Court E-mail address [email protected]; Telephone Number 0151 236 No 179 of 2014 4331 ALISTAIR DUNCAN BARTLETT FORD Ian C . Brown, Trustee Formerly in Bankruptcy 19 October 2015 (2421886) Residential address: c/o 22 Southcote Road, Bournemouth, Dorset, BH1 3SR. Former Address: Flat 1, 17 Chatsworth Road, Croydon, Surrey, CR0 1HE and previously residing at Hamilton House, Rye NOTICES OF DIVIDENDS Road, Brooklands, Kent, TN29 9TA. Date of Birth: 13 August 1973. Occupation: Unemployed. In2421856 the Eastbourne County Court Notice is hereby given, pursuant to Rule 11.2 of the Insolvency Rules No 135 of 2011 1986 that the Joint Trustees intend to declare a first and final dividend MIRA NORANIE ADAMS to the unsecured creditors of the estate within two months of the last In Bankruptcy date for proving specified below. Creditors who have not yet proved Mira Noranie Adams; who at the date of the bankruptcy order, their debts must lodge their proofs at Unit 121, Gloucester Quays 29/09/2011, a deputy manager, resided at 33 Anderida Road, Designer Outlet, St Ann Way, Gloucester GL1 5SH by 23 November Eastbourne, East Sussex BN22 0PY and lately residing at 22 The 2015 (the last date for proving). The Joint Trustees are not obliged to Boulevard, Pevensey Bay, East Sussex, BN24 6SB. NOTE: the above- deal with proofs lodged after the last date for proving. named was discharged from the proceedings and may no longer have Edward Thomas (IP No 9711) and Guy Robert Thomas Hollander (IP a connection with the addresses listed. No 9233) of Mazars LLP, Unit 121, Gloucester Quays Designer Outlet, Birth details: 10 February 1975 St Ann Way, Gloucester GL1 5SH were appointed Joint Trustees of Notice is hereby given that I intend to declare a Dividend to the Bankruptcy Estate on 23 September 2014. Further information unsecured Creditors herein within a period of 2 months from the last about this case is available from Chris Collins at the offices of Mazars date of proving. Last date for receiving proofs: 1 December 2015. LLP on 01452 874 661. Mr D Gibson, LTADT Anglia, Dividend Team, PO Box 490, Ipswich, Edward Thomas and Guy Robert Thomas Hollander, Joint Trustees Suffolk, IP1 1YR, 01473 383535, [email protected] (2421849) 20 October 2015 (2421856)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 23 AND 25 OCTOBER 2015 | 101 PEOPLE

In2421869 the County Court at Mold In2421855 the Lincoln County Court No 73 of 2011 No 91 of 2010 KEITH JAMES FOX DAVID JOHN HAMILTON In Bankruptcy Also known as: Donald Gillies Hamilton Individual’s Address: 52 Lyndon Avenue, Connah’s Quay, Flintshire In Bankruptcy CH5 2SW Individual’s Address: 181 Cannon Street, Lincoln, Lincolnshire, LN2 Birth details: 27 November 1974 5EQ Notice is hereby given that I intend to declare a Dividend to Birth details: 8 March 1957 unsecured Creditors herein within a period of 2 months from the last a Van Driver date of proving. Last date for receiving proofs: 1 December 2015. Notice is hereby given that I intend to declare a Dividend to Mr D Gibson, LTADT Manchester, 2nd Floor, 3 Piccadilly Place, unsecured Creditors herein within a period of 4 months from the last London Road, Manchester, M1 3BN, 0161 234 8659, date of proving. Last date for receiving proofs: 1 December 2015. [email protected] Mr D Gibson, LTADT, Dividend Team, 2nd Floor, 3 Piccadilly Place, 20 October 2015 (2421869) London Road, Manchester, M1 [email protected] 20 October 2015 (2421855)

2421841In the Lancaster County Court No 201 of 2010 In2421378 the High Court of Justice in Northern Ireland (Chancery Division) CHRISHEEN LOUISE GENTLE No 002492 of 2011 Also known as: Chrisheen Louise Fishwick PAUL HENRY In Bankruptcy In Bankruptcy Individual’s Address: 3 Heysham Mossgate Road, Heysham, and The Insolvency (Northern Ireland) Order 1989 Morecambe, Lancashire, LA3 2JT Pursuant to Rule 11.02 of The Insolvency Rules (Northern Ireland) Birth details: 16 January 1979 1991 NOTICE IS HEREBY GIVEN that the Trustee proposes to declare Notice is hereby given that I intend to declare a Dividend to a dividend to the unsecured creditors of the above named bankrupt. unsecured Creditors herein within a period of 2 months from the last The last date for proving debts is 10 November 2015, by which date date of proving. Last date for receiving proofs: 1 December 2015. claims must be sent to the undersigned, of BDO, Lindsay House, 10 Mr D Gibson, LTADT, Dividend Team, 2nd Floor, 3 Piccadilly Place, Callender Street, Belfast, BT1 5BN, the Trustee in Bankruptcy. Notice London Road, Manchester, M1 3BN, is further given that the Trustee intends declaring a final dividend [email protected] within 4 months of the last date for proving. 20 October 2015 (2421841) No further public advertisement of invitation to prove will be given. DATED: 20 October 2015 Brian Murphy FCA In2421851 the Brighton County Court Trustee (2421378) No 54 of 2012 NIGEL JAMES GODWIN In Bankruptcy In2421850 the Canterbury County Court Nigel James Godwin; who at the date of the bankruptcy order, No 548 of 2011 23/01/2012 a client service director, resided at 17 Orchard Way, SARAH RUTH HUBBARD Haywards Heath, West Sussex RH16 1UX lately residing at 28 Beech In Bankruptcy Hill, Haywards Heath, West Sussex RH16 3RX and lately residing at Sarah Ruth Hubbard; who at the date of the bankruptcy order, Emyvale, Rue De La Ronde Cheminee, Castel, Guernsey GY5 7GB 30/09/2011 an assistant manager, resided at 34 St Pauls Road, and lately residing at Conidani, La Couture, St. Peter Port, Guernsey Boughton, Nr Faversham, Kent, ME13 9SZ. Lately residing at 13 GY1 2DZ. NOTE: the above-named was discharged from the Dunedin Drive, Dover, Kent, CT16 2JU. NOTE: the above-named was proceedings and may no longer have a connection with the addresses discharged from the proceedings and may no longer have a listed. connection with the addresses listed. Birth details: 1 March 1958 Birth details: 16 February 1968 Notice is hereby given that I intend to declare a Dividend to Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of 2 months from the last unsecured Creditors herein within a period of 2 months from the last date of proving. Last date for receiving proofs: 1 December 2015. date of proving. Last date for receiving proofs: 1 December 2015. Mr D Gibson, LTADT Anglia, Dividend Team, PO Box 490, Ipswich, LTADT North, Dividend Team, Ground Floor, Copthall House, King Suffolk, IP1 1YR, 01473 383535, [email protected] Street, Newcastle Under Lyme, ST5 1UE 20 October 2015 (2421851) 20 October 2015 (2421850)

In2421860 the County Court at Aylesbury In2421838 the Croydon County Court No 122 of 2013 No 1371 of 2011 DEBORAH HELEN GRIMSHAW SUI CHING LAU In Bankruptcy In Bankruptcy MRS DEBORAH HELEN GRIMSHAW, at the date of the bankruptcy Current Address: 121 Mayday Garden, Blackheath, London SE3 8NP. order date 03/10/2013 and resided at 7 Firs Close, Hazlemere, High Trading Name: Blossom Garden. Trading Address: 515 Abbey Road, Wycombe, Buckinghamshire, HP15 7TF. NOTE: the above-named Abbey Wood, London SE2 9HA. Date of Birth: 5 February 1956. was discharged from the proceedings and may no longer have a Notice is hereby given that I, Keith Aleric Stevens (IP No. 008065), connection with the addresses listed. Wilkins Kennedy LLP, 92 London Street, Reading, Berkshire RG1 4SJ Birth details: 29 May 1953 appointed Trustee in Bankruptcy of the above named on 19 Personal Service December 2011, intend to declare a first and final dividend to Notice is hereby given that I intend to declare a Dividend to creditors within 2 months from 20 November 2015. Creditors who unsecured Creditors herein within a period of 2 months from the last have not yet lodged a proof of debt in the bankruptcy must do so by date of proving. Last date for receiving proofs: 2 December 2015. 19 November 2015, the last date for proving, failing which they will be Mr D Gibson, The Insolvency Service, LTADT Cardiff, Dividend Team, excluded from the dividend. Claims should be sent to Keith Aleric 3rd Floor, Companies House, Crown Way, Cardiff CF14 3ZA (029 Stevens, Wilkins Kennedy LLP, 92 London Street, Reading, Berkshire 2038 0178) [email protected] RG1 4SJ. Any queries should be forwarded to Kofi Baah-Nuakoh on 20 October 2015 (2421860) 0118 951 2131 or at [email protected]. Keith Aleric Stevens, Trustee 20 October 2015 (2421838)

102 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 23 AND 25 OCTOBER 2015 | ALL NOTICES GAZETTE PEOPLE

2421844In the County Court at Walsall Christopher Charles Garwood, Trustee No 233 of 2010 21 October 2015 (2421840) ROBERT JOHN MARKLEW In Bankruptcy Individual’s Address: Flat 5 Morley Road, Burntwood, Lichfield, WS7 In2421835 the Medway County Court 9AS No 724 of 2010 Birth details: 23 August 1957 ROBERT GLEN PICK Bookmakers Cashiers In Bankruptcy Notice is hereby given that I intend to declare a Dividend to Individual’s Address: 95 Brampton Road, Bexleyheath, Kent, DA7 4SL unsecured Creditors herein within a period of 4 months from the last Birth details: 5 October 1962 date of proving. Last date for receiving proofs: 1 December 2015. Notice is hereby given that I intend to declare a Dividend to Mr A Oliver, LTADT Manchester, 2nd Floor, 3 Piccadilly Place, London unsecured Creditors herein within a period of 2 months from the last Road, Manchester, M1 3BN, 0161 234 XXXX, date of proving. Last date for receiving proofs: 2 December 2015. [email protected] Mr D Gibson, LTADT, Dividend Team, 2nd Floor, 3 Piccadilly Place, 20 October 2015 (2421844) London Road, Manchester, M1 [email protected] 21 October 2015 (2421835)

2421846In the Cambridge County Court No 186 of 2009 In2421843 the County Court at Carmarthen DAVID GEORGE MARSHALL No 107 of 2009 In Bankruptcy ROGER PLATT David George Marshall; who at the date of the bankruptcy order, In Bankruptcy 22/04/2009, a Machinery/Automation Supervisor, resided at 26 Manor ROGER PLATT, who at the date of the bankruptcy order date Farm Close, Haverhill, Suffolk CB9 8QN; lately residing at 2 Canarvon 06/10/2009 was a HGV Driver and resided at 24, The Flat, Blue Walk, Haverhill, Suffolk; and formerly at 18 Walsingham Mews Street,Carmarthen SA31 3LE and lately residing at 20, Rickinghall, Suffolk. NOTE: the above-named was discharged from Glanffynnon,Tregynwr, Carmarthen SA31 2EB. NOTE: the above- the proceedings and may no longer have a connection with the named was discharged from the proceedings and may no longer have addresses listed. a connection with the addresses listed. Birth details: 3 February 1964 Birth details: 31 August 1951 Notice is hereby given that I intend to declare a Dividend to Machine Operative unsecured Creditors herein within a period of 4 months from the last Notice is hereby given that I intend to declare a Dividend to date of proving. Last date for receiving proofs: 2 December 2015. unsecured Creditors herein within a period of 4 months from the last Mr D Gibson, LTADT Anglia, Dividend Team, PO Box 490, Ipswich, date of proving. Last date for receiving proofs: 2 December 2015. Suffolk, IP1 1YR, 01473 383535, [email protected] Mr D Gibson, The Insolvency Service, LTADT Cardiff, Dividend Team, 21 October 2015 (2421846) 3rd Floor, Companies House, Crown Way, Cardiff CF14 3ZA (029 2038 0178) [email protected] 20 October 2015 (2421843) In2421848 the Kingston upon Hull County Court No 467 of 2011 LEE MCLEAN In2421847 the County Court of Stafford In Bankruptcy No 32 of 2010 Individual’s Address: 8 Melton Fields, Melton, North Ferriby, North RACHAEL POPE Humberside, HU14 3HE In Bankruptcy Birth details: 28 November 1977 Individual’s Address: 16 Chapel Road,Armitage, Rugeley, a Windscreen Technician Staffordshire, WS15 4BB Notice is hereby given that I intend to declare a Dividend to Birth details: 22 February 1984 unsecured Creditors herein within a period of 2 months from the last Notice is hereby given that I intend to declare a Dividend to date of proving. Last date for receiving proofs: 1 December 2015. unsecured Creditors herein within a period of 4 months from the last Mr D Gibson, LTADT, Dividend Team, 2nd Floor, 3 Piccadilly Place, date of proving. Last date for receiving proofs: 1 December 2015. London Road, Manchester, M1 [email protected] Mr D Gibson, LTADT Manchester, 2nd Floor, 3 Piccadilly Place, 20 October 2015 (2421848) London Road, Manchester, M1 3BN, 0161 234 8500, [email protected] 20 October 2015 (2421847) In2421840 the Lincoln County Court No 88 of 2011 GARRY LESLIE MITCHELL In2421837 the Kingston-upon-Thames County Court In Bankruptcy No 483 of 2010 Residential address: 34 Grange Crescent, Lincoln, LN6 8BT. Date of SUSAN ANN RICHARDS Birth: 12 December 1962. Occupation: Unemployed. In Bankruptcy Notice is hereby given pursuant to Rule 11.2 of the Insolvency Rules Susan Ann Richards; who at the date of the bankruptcy order, 1986 of my intention to declare a first and final dividend to creditors. 19/07/2010, a bus driver, resided at 34 Kilross Road, Feltham TW14 Creditors are required, on or before 16 November 2015 (Last Date to 8SA. NOTE: the above-named was discharged from the proceedings Prove) to submit their proofs of debt to me, Christopher Charles and may no longer have a connection with the addresses listed. Garwood, of Wilkin Chapman LLP, The Hall, Lairgate, Beverley, East Birth details: 1 December 1956 Yorkshire HU17 8HL, the Trustee, and, if so requested, to provide Notice is hereby given that I intend to declare a Dividend to such documentary or other evidence as may appear to me to be unsecured Creditors herein within a period of 2 months from the last necessary. A dividend will be declared within 2 months of the Last date of proving. Last date for receiving proofs: 2 December 2015. Date to Prove. Mr D Gibson, LTADT Anglia, Dividend Team, PO Box 490, Ipswich, A creditor who has not proved his debt before the date mentioned Suffolk, IP1 1YR, 01473 383535, [email protected] above is not entitled to disturb, by reason that he has not participated 21 October 2015 (2421837) in it, the first dividend or any other dividend declared before his debt is proved. Christopher Charles Garwood (IP No 5829), Trustee, Wilkin Chapman LLP, The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL Date of Appointment: 29 January 2015 Alternative contact for enquiries: Laura Smart, Telephone: 01482 398392, Email: [email protected]

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 23 AND 25 OCTOBER 2015 | 103 PEOPLE

In2421839 the County Court of Birkenhead RECALL OF SEQUESTRATION No 80 of 2010 BRIAN ROONEY Petition2421442 for Recall of Sequestration SQI21/15 In Bankruptcy THOMAS MANN Individual’s Address: 46 Hillcrestcourt, Wallasey, Wirral, Merseyside, Notice is hereby given that on 25th of September 2015 Petition was CH44 3DD presented to the Sheriff at Edinburgh Sheriff Court by Thomas Mann Birth details: 27 January 1965 residing at 14 Westfield Drive, Dalkeith, Midlothian, EH22 3NS for Notice is hereby given that I intend to declare a Dividend to recall of his sequestration; in which Petition for Recall of unsecured Creditors herein within a period of 4 months from the last Sequestration the Sheriff at Edinburgh Sheriff Court by Interlocutor date of proving. Last date for receiving proofs: 1 December 2015. dated 29th of September 2015 appointed all persons claiming an Mr D Gibson, LTADT Manchester, 2nd Floor, 3 Piccadilly Place, interest to lodge Answers with the Sheriff Clerk at the Sheriff Court, London Road, Manchester, M1 3BN, 0161 234 8500, 27 Chambers Street, Edinburgh, EH1 1LB within fourteen days of [email protected] intimation, service and advertisement; all of which Notice is hereby 20 October 2015 (2421839) given. Thomas Mann Party Litigant 2421842In the County Court of Sheffield 14 Westfield Drive, Dalkeith, Midlothian EH22 3NS No 622 of 2011 For the Petitioner (2421442) MARC SIBLEY In Bankruptcy Individual’s Address: 170 Hindle House Lane, Firth Park, Sheffield, SUBSTITUTED SERVICE OF PETITION South Yorkshire S4 8HD Birth details: 13 January 1978 This2421769 notice is in substitution for that which appeared in The London Notice is hereby given that I intend to declare a Dividend to Gazette dated 24 September 2015, Notice ID 2405873, Issue No unsecured Creditors herein within a period of 2 months from the last 61363 and page 17988 in 25 September 2015 printed edition. Notice date of proving. Last date for receiving proofs: 1 December 2015. URL: https://www.thegazette.co.uk/notice/2405873 Mr D Gibson, LTADT Manchester, 2nd Floor, 3 Piccadilly Place, In the Walsall County Court London Road, Manchester, M1 3BN, 0161 234 8500, No 124 of 2015 [email protected] SUNDAS OMAR 20 October 2015 (2421842) In Bankruptcy TO: SUNDAS OMAR, ADDRESS UNKNOWN, FORMERLY OF AUGUSTUS PLACE, NEWPORT, GWENT NP19 7FN In2421836 the Medway County Court Take notice that a bankruptcy petition has been presented against No 23 of 2013 you in this court by Lunar Retail SARL, 44 Avenue J.F. Kennedy, MARK JOSEPH SMITH L-1855, Luxembourg and the Court has Ordered that publication in Formerly In Bankruptcy of the presentation of such Petition and the time Residential address: 202 Burnt Oak Lane, Sidcup, Kent, DA15 9DG. and place fixed for the hearing of the Petition shall be deemed good Occupation: Ceiling Fixer. Date of Birth: 24 January 1963. and sufficient service of the Petition on you. Notice is hereby given, pursuant to Rule 11.2(1A) of the Insolvency The said Petition will be heard at WALSALL COUNTY COURT, Rules 1986 (as amended), that the Joint Trustees intend to declare a BRIDGE HOUSE, BRIDGE STREET, WALSALL, WS1 1JQ at 14.00 on first and final dividend to the unsecured creditors of the Bankrupt’s 16 November 2015. estate within two months of the last date for proving specified below. IMPORTANT: If you do not attend the hearing of the Petition, the Creditors who have not yet done so must prove their debts by Court may make a Bankruptcy Order against you in your absence. sending their full names and addresses, particulars of their debts or The Petition can be inspected by you on application at this Court, claims, and the names and addresses of their solicitors (if any), to the whose offices are at WALSALL COUNTY COURT, BRIDGE HOUSE, Joint Trustees at Compass House, 45 Gildredge Road, Eastbourne, BRIDGE STREET, WALSALL, WS1 1JQ. East Sussex, BN21 4RY by no later than 23 November 2015 (the last It is also available for inspection and collection from the Petitioning date for proving). Creditors who have not yet proved their debt by the Creditor’s Solicitors, address below: last date for proving may be excluded from the benefit of this dividend Dated: 31 July 2015 or any other dividend declared before their debt is proved. Date of Hamlins LLP, 273-287 Regent St, London W1B 2AD appointment: 20 March 2013. Office Holder details: Maxine Reid and Solicitors for the Petitioning Creditor (2421769) Andrew Tate, (IP Nos. 11492 and 8960), both of Reeves & Co LLP, Compass House, 45 Gildredge Road, Eastbourne, East Sussex, BN21 4RY. Further details contact: Email: [email protected] or Telephone: 01323 810760. Alternative contact: Di Grierson. Maxine Reid and Andrew Tate, Joint Trustees 20 October 2015 (2421836)

In2421834 the High Court of Justice No 8352 of 2010 SHARONPAL KAUR UBI In Bankruptcy Sharonpal Kaur Ubi; who at the date of the bankruptcy order, 17/12/2010, a recruitment co-ordinator, resided at 32 Broad Walk, Hounslow, TW5 9AQ. NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the addresses listed. Birth details: 8 December 1977 Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of 2 months from the last date of proving. Last date for receiving proofs: 1 December 2015. Mr D Gibson, LTADT Anglia, Dividend Team, PO Box 490, Ipswich, Suffolk, IP1 1YR, 01473 383535, [email protected] 20 October 2015 (2421834)

104 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 23 AND 25 OCTOBER 2015 | ALL NOTICES GAZETTE PEOPLE

Wills & probate

DECEASED ESTATES

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 above 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 above, and to send such particulars before the date specified in relation to that deceased person displayed above, 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 Address, description and date Names addresses and descriptions of Date before which Deceased of death of Deceased Persons to whom notices of claims are to notice of claims to be (Surname first) be given and names, in parentheses, of given Personal Representatives

ADAMSON, Arthur 7 Den Avenue, Bognor Regis, George Ide LLP, 52 North Street, Chichester, 31 December 2015 (2421898) (formerly known as West Sussex PO21 1HE. 10 West Sussex PO19 1NQ. Artur) October 2015

AFFORD, Eric 7 Puttenham Close, South Chorus Law Ltd, Heron House, Timothy’s 24 December 2015 (2421945) Arthur Oxhey, Watford, WD18 7BJ. Bridge Road, Stratford-upon-Avon, CV37 Civil Servant (Retired). 6 August 9BX, 01789 777 346. 2015

AINLEY, Maxwell Olcote Bungalow, Doncaster Bashforth-Young Solicitors, Suite 1B, 24 December 2015 (2422069) Road, South Elmsall, Pontefract, Lowgate, South Elmsall, West Yorkshire, GB, West Yorkshire, GB, WF9 2HX . WF9 2SG, 01977 649922, Bricklayer. 14 September 2015 [email protected], Reference LB/NF/AIN0011, (Lynsey Bashforth.)

AINSCOUGH, Bucklow Manor Nursing Home, Hague Lambert, 131 King Street, Knutsford, 31 December 2015 (2421930) Kathleen Marion Chester Road, Bucklow Hill, Cheshire WA16 6EJ. Knutsford. 13 August 2015

ALDOUS, Peggy Buckingham Lodge Care Home, Ward Gethin Archer, The Manor House, 8 31 December 2015 (2421933) Buckingham Close, Carbrooke, Dereham Road, Watton, Thetford, Norfolk Thetford, Norfolk IP25 6WL and IP25 6ER. also of 7 Fleming Court, Watton, Thetford, Norfolk IP25 6XN . 26 September 2015

ALSOP, David Attleborough Grange, Cocks Lloyd Solicitors, Riversley House, 31 December 2015 (2421906) Norton Attleborough Road, Nuneaton, Coton Road, Nuneaton, Warwickshire CV11 Warwickshire CV11 4JN 5TX. (Mathew Jones and Daniel Charles formerly of 6 Hall End, Blood) Attleborough, Nuneaton, Warwickshire CV11 4LL . 18 September 2015

ARCHER, Norman 44 Hollingsworth Road, Xpress Legal Services, 5 Kimpton Road, 31 December 2015 (2421922) Derek Croydon, CR0 5RP. 11 July Sutton, Surrey, SM3 9WL 2015

ASCOUGH, Betty Cobblestones, 1 Park Square, Eccles Heddon LLP Solicitors, 5 Westgate, 28 December 2015 (2421929) Masham, North Yorkshire HG4 Ripon, North Yorkshire HG4 2AT. (Shirley 4HF. 17 September 2015 Scrutton and Julie Ascough)

ATKINS, Maisie 98 Bempton Drive, Ruislip HA4 Enever Freeman & Company Solicitors, 17 31 December 2015 (2421926) Elizabeth 9AA. 10 June 2015 Victoria Road, Ruislip HA4 9AA. (George Robert Spoard and Christopher Frederick Bennett)

BALL, Patricia R712 Kings Park, Creek Road, Taylor Rose TTKW, Northminster House, 24 December 2015 (2421946) Maureen Canvey Island, Essex SS8 8QQ. Northminster, Peterborough PE1 1YN. 11 July 2015 (Graham Ronald Ball)

BENNETT, Brian Newton-le-Willows. 8 August Frodshams Solicitors, 17/19 Hardshaw Street, 31 December 2015 (2421918) 2015 St Helens WA10 1RB.

BERRYMAN, Mona The White House, 4 Church Margary & Miller Solicitors, 19 Deben Mill 31 December 2015 (2421928) Gwendoline Lane, Trimley St Mary, Business Centre, Old Maltings Approach, Felixstowe, Suffolk IP11 0SW. Melton, Woodbridge, Suffolk IP12 1BL. (Jane 25 February 2015 Renouf)

BLACKWOOD, The Old Post House, Mawley Wilmot & Co Solicitors LLP, 38 Castle Street, 24 December 2015 (2421937) Doreen Road, Quenington, Cirencester, Cirencester, Gloucestershire GL7 1QH. Gloucestershire GL7 5BH. 10 (Antony Christopher Curwen Wordsworth and August 2015 David Hamilton Hume)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 23 AND 25 OCTOBER 2015 | 105 PEOPLE

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

BOWYER, Paulette 38 Beadon Road, Bromley, Chorus Law Ltd, Heron House, Timothy’s 24 December 2015 (2421932) Louise Marie United Kingdom, BR2 9AT. 10 Bridge Road, Stratford-upon-Avon, CV37 June 2015 9BX, 01789 777 346.

BRADBURY, 6 Shaw Lee, Kiln Green, Oldham , Hodge House, 114-116 St Mary 31 December 2015 (2421927) Herbert OL3 5JY. 23 September 2015 Street, Cardiff CF10 1DY. (National Westminster Bank plc)

BRIGGS, Paul 1 Stoud Close, Pamber Heath, Charsley Harrison LLP, Windsor House, 31 December 2015 (2421915) James Hampshire RG26 3DA. 22 June Victoria Street, Windsor SL4 1EN. 2015

BROOKS, Gertrude Coombes Wood House, The Co-operative Legal Services Limited, 31 December 2015 (2421921) Lily Coombesend Road, Aztec 650, Aztec West, Almondsbury, Bristol Kingsteignton, Newton Abbot BS32 4SD. (The Co-operative Trust TQ12 3DZ. 23 July 2015 Corporation as attorney for the personal representative(s))

BROWN, Malcolm Fancy Hall, Cherry Green, Tees Law, Tees House, 95 London Road, 31 December 2015 (2421925) Westmill, Buntingford, Bishop’s Stortford, Hertfordshire CM23 3GW. Hertfordshire SG9 9NL. 6 April 2015

BROWN, (also The Maltings Care Home, 103 Ward Gethin Archer, 3 Regis Place, Bergen 31 December 2015 (2421923) known as Gilbert), Norwich Road, Fakenham, Way, North Lynn Industrial Estate, King’s Annie Stone Norfolk NR21 8HH. 22 Lynn, Norfolk PE30 2JN. September 2015

BRYANT, Janet 267 Lyndon Road, Olton, Richard Arney, Probate Solicitors Ltd, 1705 31 December 2015 (2421917) Margaret Solihull B92 7QR. 28 July 2015 High Street, Knowle, Solihull B93 0LN. (John Richard Henry Gough and Philip Alan Bryant)

BURLEY, Elizabeth 13 Gloucester Crescent, London Trowers & Hamlins LLP, 3 Bunhill Row, 31 December 2015 (2421912) Anne NW1 7DS. 25 October 2014 London EC1Y 8YZ. (Chog Burley)

BUSH, Stuart 7 Heol Nant Bran, Birchgrove, Jennings, 17 Goring Road, Llanelli SA15 3HF. 31 December 2015 (2421920) Howard Edward Swansea SA7 9LS. 8 August 2015

BUTLER, Tracy Lilac Cottage, 128 Bath Road, Cooke Painter Limited, 12 West Town Lane, 31 December 2015 (2421924) Ann Knowle, Bridgwater TA7 8PN. Brislington, Bristol BS4 5BN. (Nicola Jane Company Director. 27 Butler & Jacqueline Curtis.) November 2014

BYRON, Valerie 839 Huddersfield Road, Oldham Pearson Solicitors and Financial Advisers, 31 December 2015 (2421914) Patricia OL4 4AY. 11 July 2015 Albion House, 31 Queen Street, Oldham OL1 1RD. (Daniel Terence Prince and Michael Howard Talbot)

CARR, Martin FLAT 14, CLAN HOUSE, BATH, ARTHUR HOUSE, CHORLTON STREET, 24 December 2015 (2419440) Johnstone BA2 6NS. 28 October 2014 MANCHESTER, M1 3FH. (Gordon Henry d'Argaville Mr Levy)

CALDER, Anthony North Hayes, North Street, Richard P Kemp BA, 31 North Street, 10 January 2016 (2421916) Douglas South Petherton, Somerset Martock, Somerset TA12 6DH (Solicitor) (Celia TA13 5DA. Orchards Manager. Mary Jane Dance and Christopher Charles 25 November 2014 Calder.)

CALLAGHAN, The Hollies Care Centre, W Davies, Acorn House, 5 Chertsey Road, 31 December 2015 (2421919) Neville Stephen Littlecombe Park, Drake Lane, Woking, Surrey GU21 5AB. (Kay Elizabeth Dursley GL11 5HA. 3 October Morgan, Andrew Edward Cohen and 2015 Frederick John Lawson)

CANNON, Ivan 28 Church Road, Great The Co-operative Legal Services Limited, 31 December 2015 (2421913) Frank Stukeley, Huntingdon, Aztec 650, Aztec West, Almondsbury, Bristol Cambridgeshire PE28 4AL. 28 BS32 4SD. (The Co-operative Trust August 2015 Corporation as attorney for the personal representative)

CHAMPION, John 86 CAMBRIDGE ROAD, 150-152 BRIGHTON ROAD, COULSDON, 24 December 2015 (2420653) William HARROW, HA2 7LE. Surveyor. CR5 2YQ. (Timothy Champion) 26 May 2015

CLEVELAND, 105 Cavendish Place, Lawson Lewis Blakers, 11 Hyde Gardens, 31 December 2015 (2421911) Richard Eastbourne, East Sussex BN21 Eastbourne, East Sussex BN21 4PP. 3TY. 28 July 2015

106 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 23 AND 25 OCTOBER 2015 | ALL NOTICES GAZETTE PEOPLE

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

CLOKE, Shirley 14 Byron Gardens, Tilbury, M Reynolds Partnership, 24 London Road, 24 December 2015 (2421977) Ann Essex RM18 8BD. 13 April 2015 Grays, Essex RM17 5XY. DX54009 Grays. (Kevin John Cloke.)

CONSTANTINE, 28 Cotts Wood Drive, Guildford, DMH Stallard LLP, Firlex House, 18 Firgrove 31 December 2015 (2421909) Geoffrey William Surrey GU4 7RB. Company Hill, Farnham, Surrey GU9 8LQ. Attn: Belinda Director-Photography (retired). Butler-Smith Ref: 0952/297247-1. (Jennifer 30 August 2015 Lesley McDonough and Richard James McDonough)

COOPER, John 131 St Neots Road, Sandy, Woodfines LLP, 6 Bedford Road, Sandy, 31 December 2015 (2421978) (also known as Bedfordshire SG19 1BP. 5 Bedfordshire SG19 1EN. (Woodfines LLP) Jack Cooper) October 2015

COTTRELL, David 30 Marine Crescent, Goring by Sumner and Main, Ashdown, 123A Dominion 31 December 2015 (2422074) John Sea, Worthing, West Sussex Road, Worthing, West Sussex BN14 8LG. BN12 4JF. 4 April 2015

COX, Geoffrey 6 Quintock House, Broomfield Bircham Dyson Bell LLP, 50 Broadway, 31 December 2015 (2422014) Martin Hayter Road, Richmond, Surrey TW9 London SW1H 0BL. Ref: OXB/HLS/ 3HT. Accountant (retired). 2 160651.0001. (Lucy Katherine Wheeler and June 2015 Hugo Mervyn Lysander Moncfrieffe Smith)

CROSWELLER, 21 Flimwell Close, Brighton, Chorus Law Ltd, Heron House, Timothy’s 24 December 2015 (2422017) Ronald Victor East Sussex BN2 5GJ. Roofer Bridge Road, Stratford-upon-Avon CV37 9BX. (retired). 17 May 2015 01789 777 346

DAVIES, John 1 Crown Avenue, Dukestown, Chorus Law Ltd, Heron House, Timothy’s 24 December 2015 (2422075) Llewellyn Tredegar, Blaenau Gwent, NP22 Bridge Road, Stratford-upon-Avon, CV37 4EE. Electrical Engineer 9BX, 01789 777 346. (Retired). 6 May 2015

DAVIS, Margaret 43 South Green, The Co-operative Legal Services Limited, 31 December 2015 (2421954) Ann Wolverhampton WV4 4QR. 2 Aztec 650, Aztec West, Almondsbury, Bristol August 2015 BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

DAVIS, William 66 WESTLAND ROAD, The London Gazette (719), PO Box 3584, 24 December 2015 (2419448) Alexander Mr FARINGDON, SN7 7EY. Norwich, NR7 7WD. (Belinda Dawn Billinge) Carpenter. 4 May 2015

DAWSON, Harold Latimer Court Care Home, Amanda Wright, Scaiff LLP, 23 Foregate 24 December 2015 (2422067) Darwin Avenue, Worcester, Street, Worcester, WR1 1DN. (Solicitors) formerly of 16 Leopard Rise, (David Leslie Johnson and Amanda Jane Aconbury Farm, Worcester WR5 Wright.) 1JW . 6 August 2015

DEWHURST, 80 Peel Hall Street, Preston PR1 Gordon Brown LLP, Mains House, 31 December 2015 (2421949) George 6QQ. 2 April 2015 143 Front Street, Chester le Street DH3 3AU. (Kathryn Taylor)

DIXON, Dorothy 9 Linton Close, Cleveland View, The Co-operative Legal Services Limited, 31 December 2015 (2421951) Stockton-on-Tees TS19 8XL. 23 Aztec 650, Aztec West, Almondsbury, Bristol August 2015 BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

DOOLEY, Belinda 2 Hazel Road, Clanfield, Larcomes LLP, 168 London Road, North End, 31 December 2015 (2421950) Jane Waterlooville, Hampshire PO8 Portsmouth, Hampshire PO2 9DN. (Michael 0LF. 18 September 2015 Hoggarth)

EATON, Ronald 112 Preston Road, Hockley, The Co-operative Legal Services Limited, 31 December 2015 (2421910) Birmingham B18 4PJ. 2 August Aztec 650, Aztec West, Almondsbury, Bristol 2015 BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

EDMONDSON, Ivy 5 Gowan Close, Staveley, Milne Moser Solicitors, 100 Highgate, Kendal, 28 December 2015 (2422016) Catherine Kendal, Cumbria LA8 9NW. 29 Cumbria LA9 4HE. (Rowena Mary September 2015 Edmondson and John Paul Davies.)

EDWARDS, Keith 47 Ilex Way, Goring-by-Sea, Chorus Law Ltd, Heron House, Timothy’s 24 December 2015 (2422073) Worthing, West Sussex BN12 Bridge Road, Stratford-upon-Avon CV37 9BX. 4UY. Bank Manager (retired). 17 01789 777 346 July 2015

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 23 AND 25 OCTOBER 2015 | 107 PEOPLE

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

EVANS, William 41 PEMBROKE PLACE, 20 COVAL LANE, CHELMSFORD, CM1 1TD. 24 December 2015 (2419445) Francis John Mr CHELMSFORD, CM1 4AT. (Christopher John Evans) Retired. 14 October 2013

FAWBERT, Sydney 62 Sheridan Terrace, Hove, East Griffith Smith Farrington Webb LLP, 32-34 31 December 2015 (2421955) Charles Sussex BN3 5AF. 24 September Keymer Road, Hassocks, West Sussex BN6 2015 8AL. (Royal Society for the Prevention of Cruelty to Animals (RSPCA))

FEARN, John Spring Cottage, Hadley End, Samble Burton & Worth, PO Box 1, Abbey 31 December 2015 (2421952) William Yoxall, Burton on Trent DE13 Arcade, Market Place, Burton on Trent DE14 8ND. 26 May 2015 1HQ. (Timothy P G Cooper and Lionel G Conner)

FINN, Elizabeth 23 WEST PARK HOMES, 9 WILTHORPE FARM ROAD, BARNSLEY, 24 December 2015 (2421309) Mrs (Adams) DARRINGTON, PONTEFRACT, South Yorkshire, S75 1ES. (Raymond West Yorkshire, WF8 3HY. Oldroyd) Office Worker (Retired). 14 August 2015

FORSYTH, Gillian 5 Allason Close, Brampton, Hay & Kilner Solicitors, Merchant House, 30 31 December 2015 (2421979) Susan Cumbria CA8 1ED. Financial Cloth Market, Newcastle upon Tyne NE1 1EE. Advisor (retired). 17 July 2015 Ref: RGM/01F0293/1. (Kirstin Audrey Cook and Alison Ann Hall)

FOSTER, Sybil 13 Caestory Avenue, Raglan, Okell FrancisLaw, Solicitors, Church Road, 24 December 2015 (2421963) Monmouthshire NP15 2EH. 28 Ross-on-Wye, Herefordshire HR9 5HR. June 2015 (Doreen Dunn and Andrew David Morris.)

FOWLER, Joan 81 Bury Road, Gosport, Churchers, 138 High Street, Lee-on-the- 31 December 2015 (2421956) Margaret Hampshire PO12 3PR. 26 July Solent, Hampshire PO13 9DG. (Frederick 2015 Charles Comer and Christopher Keith Matthews)

FROST, Joseph 6 Beech Road, Martock, Richard P Kemp BA, 31 North Street, 10 January 2016 (2421959) Somerset TA12 6DT. Vehicle Martock, Somerset TA12 6DH (Solicitor) Engineer. 13 June 2015 (Josephine Patricia Ruth Middleton and Diane Victorine Joan Eddington.)

GARDNER, Pamela 26 KINGS HEAD STREET, 60 HUMBER AVENUE, SOUTH OCKENDON, 31 December 2015 (2418858) Kathleen Audrey HARWICH, CO12 3EE. RM15 5JN. (Donna Taylor) (Goldsmith) Housewife. 29 May 2015

GIBBS, Ivan 4 Malthouse Lane, Ludham, Chorus Law Ltd, Heron House, Timothy’s 24 December 2015 (2422015) William (also Great Yarmouth, Norfolk NR29 Bridge Road, Stratford-upon-Avon CV37 9BX. known as Johnnie 5QL. Engineer (Cargo Vessels) 01789 777 346 Gibbs) (retired). 17 August 2015

GILES, Gladys 35 Felix Avenue, Luton LU2 7LE. Edwin Coe LLP, 2 , Lincoln’s 4 January 2016 (2421967) Maud 22 September 2013 Inn, London WC2A 3TH. Ref: BOS.GIL.109.1. (Paula Jane Bryant)

GOATE, James 96 Regency Avenue, King’s Ward Gethin Archer Solicitors, 3 Regis Place, 31 December 2015 (2421957) Gordon Lynn, Norfolk PE30 4UH. 5 Bergen Way, North Lynn Industrial Estate, October 2015 King’s Lynn, Norfolk PE30 2JN.

GRAY, Janet Whackits, 16 Badgers Hill, Isabelle E Rastall & Co, Lancaster House, 234 31 December 2015 (2421948) Virginia Water, Surrey GU25 Springfield Road, Chelmsford, Essex CM2 4SA. 24 June 2015 6BP.

GREEN, Anna Woodside House, Baxendale, Martin Shepherd Solicitors LLP, 753 High 31 December 2015 (2421953) Louca Whetstone N20 formerly of 38 Road, North Finchley, London N12 8LG. Queen’s Avenue, Whetstone N20 0JD . 12 March 2015

HAILE, Margaret The Martins, Vinefields, Bury St Wannops LLP, South Pallant House, 8 South 31 December 2015 (2421958) Lucy Edmunds, Suffolk IP33 1YA. Pallant, Chichester, West Sussex PO19 1TH. Housewife. 17 September 2015 Ref: CWR. (James Edward Meade Brotherton)

HARRISON, June Flat 16 Mendell Court, Mendell The Co-operative Legal Services Limited, 24 December 2015 (2421970) Close, Bromborough, Wirral, Aztec 650, Aztec West, Almondsbury, Bristol Merseyside CH62 7JP. 23 May BS32 4SD. (The Co-operative Trust 2015 Corporation as attorney for the personal representative(s))

HART, William 120 Campbells Green, Sheldon, Carvers Solicitors, 10-12 Coleshill Road, 31 December 2015 (2421964) Herbert George Birmingham B26 3HB. 22 July Hodge Hill, Birmingham B36 8AA. 2015

108 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 23 AND 25 OCTOBER 2015 | ALL NOTICES GAZETTE PEOPLE

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

HARTREE, Sylvia Southmead Nursing Home, Chorus Law Ltd, Heron House, Timothy’s 24 December 2015 (2421962) Porthcawl Road, South Cornelly, Bridge Road, Stratford-upon-Avon, CV37 Bridgend, Pen-y-bont ar Ogwr, 9BX, 01789 777 346. United Kingdom, CF33 4RE. Previously 23 Meadow Lane, Porthcawl, Pen-y-bont ar Ogwr, United Kingdom, CF36 5EU . Housewife. 30 April 2015

HASTY, Dennis 17 Rainshaw Street, Oldham Mellor & Jackson Solicitors, Post Office 24 December 2015 (2421960) OL2 5NB. 3 July 2015 Building, Rochdale Road, Royton, Oldham OL2 6QJ. (Tanvir Qureshi.)

HAYTHORPE, 51 De Vere Road, Earls Colne, Holmes & Hills LLP, Trinity Street, Halstead, 31 December 2015 (2421968) Stuart Kenneth Colchester, Essex CO6 2NA. 3 Essex CO9 1JE. Ref: EGP. (Mark Brian October 2015 Cornell and Richard Norton Harris)

HEAP, Nancy 42 Hayes Road, Cadishead, Furness Evans, 90 Liverpool Road, 31 December 2015 (2421973) Manchester M44 5BU. 14 Cadishead, Manchester M44 5AN. September 2015

HEATH, Pelagia Flat 123A, 3/4 Whitehall Court, Dyakowski Gafford Solicitors, 2 New Street, 31 December 2015 (2421965) Teresa Roszanska London SW1A 2EL. Recruitment Chipping Norton, Oxon OX7 5LJ. (Katarzyna (otherwise Ella Consultant (retired). 11 May Heath Evans and Christopher Bodker) Heath) 2015

HOWE, Dorothy Carleton Lodge, 10 Marine Enever Freeman & Company Solicitors, 17 24 December 2015 (2421961) Oliver Road, Walmer, Kent. 31 July Victoria Road, Ruislip HA4 9AA. (Colin 2015 Thomas Howe Hewitt)

HULME, Muriel Upton Grange Care Home, 214 Davis Blank Furniss, 90 Deansgate, 31 December 2015 (2421971) Prestbury Road, Macclesfield, Manchester M3 2QJ. (John Alcock) Cheshire. 25 September 2015

HUMBERSTONE, 3 Woodlands Avenue, Sidcup, Chorus Law Ltd, Heron House, Timothy’s 24 December 2015 (2421969) Ronald William United Kingdom DA15 8HB. Bridge Road, Stratford-upon-Avon CV37 9BX. Previous Addresses: 63 01789 777 346 Corbylands Road, Sidcup, United Kingdom DA15 8JQ; 31 Holmshaw Close, London, United Kingdom SE26 4TH . Carpenter (retired). 1 September 2013

HUNSLEY, Patricia Cornelia Heights, 93 George Terence Willey & Company, 27a Cross Street, 24 December 2015 (2421966) Maude Street, RYDE Isle of Wight. RYDE, Isle of Wight PO33 2AA. (Anthony Teacher, Retired. 30 August Peter Charles Freelove.) 2015

JENNINGS, 16 Mount Park, Conwy LL32 APS Legal & Associates Ltd, White Hart Yard, 31 December 2015 (2421972) Norman Stanley 8RN. 1 March 2015 Bridge Street, Worksop S80 1HR. (Erica Louise Hancock and Janine April Inger)

JONES, Mary Ashfields Care Home, 34 Chorus Law Ltd, Heron House, Timothy’s 24 December 2015 (2421984) Josephine Mansfield Road, Heanor, Bridge Road, Stratford-upon-Avon, CV37 Derbyshire, United Kingdom, 9BX, 01789 777 346. DE75 7AQ. Housewife. 14 September 2015

JONES, Cynthia 5 Jill Avenue, Birmingham B43 HCB Solicitors, 16 Wrens Court, Lower Queen 31 December 2015 (2421974) 6DH. 24 July 2015 Street, Sutton Coldfield B72 1RT.

KATIN, Peter Roy 41 First Avenue, Bexhill on Sea, Messrs Ormerods, Suite 4, Chapter House, 33 31 December 2015 (2421976) East Sussex TN40 2PL. Concert London Road, Reigate, Surrey RH2 9HZ. Attn: Pianist. 19 March 2015 Mr P M Woods Ref: 8/ld/ORMERODS KATIN. (Peter Michael Woods and Simon James Howard Cook)

KIRMAN, Diane 12 Bober Court, Holt Drive, The Co-operative Legal Services Limited, 31 December 2015 (2421983) Margaret Colchester, Essex CO2 0DR. 4 Aztec 650, Aztec West, Almondsbury, Bristol August 2015 BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 23 AND 25 OCTOBER 2015 | 109 PEOPLE

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

LANE, Brenda May 86 Falmouth Road, Evington, Josiah Hincks Solicitors, 22 De Montfort 24 December 2015 (2422078) Leicester LE5 4WH. Sutton in Street, Leicester LE1 7GB. (Susan Thornton.) the Elms Private Nursing Home, 34 Sutton Lane, Sutton in the Elms, Leicestershire . School Teacher (Retired). 1 October 2015

LAURENCIN, Miss 36 Lichfield Road, East Ham, Chorus Law Ltd, Heron House, Timothy’s 24 December 2015 (2422023) Mary Marcelle (also London, E6 3LG. Registered Bridge Road, Stratford-upon-Avon, CV37 known as Mrs Nurse (Retired). 14 June 2015 9BX, 01789 777 346. Mary Marcelle Laurencien)

LILLEY, Professor Plovers, Station Road, Sway, 71 High Park Road, Ryde, Isle of Wight, PO33 24 December 2015 (2422020) Geoffrey Michael Lymington, SO41 6AA. 1BX (Michael Moreland Lilley.) Previously of Highbury, Pine Walk, Chilworth, Hampshire, SO16 7HQ . Professor of Aeronautics and Astronautics (Retired). 20 September 2015

LONGSTAFF, Flat 23, Balmoral Court, 1 Charles Russell Speechlys LLP, Compass 31 December 2015 (2422079) Danny Wallace Scotland Street, City Centre, House, Lypiatt Road, Cheltenham, Birmingham B1 2RU. 1 April Gloucestershire GL50 2QJ. (Hannah Katrina 2015 Longstaff and Sarah Elizabeth Longstaff)

LUNT, Jean Flat 68, Sunnyfield, 109 Nelsons Solicitors, 40 St Mary’s Gate, Derby 31 December 2015 (2422007) Margaret Blackmore Street, Derby DE23 DE1 3JZ. (Andrew John Birchall and Ian 8BL. 14 September 2015 Trafford Copestake)

MAGGS, 218 Church Street, Hilperton, BLB Solicitors, Rodney House, 5 Roundstone 31 December 2015 (2422072) Christopher Victor Trowbridge, Wiltshire BA14 Street, Trowbridge, Wiltshire BA14 8DH. 7RG. 24 March 2015 (Simon William Maggs and Jaine Branson)

MANNERS, Eileen Hale Place Farmhouse, 79 Old Penningtons Manches, 31 Chertsey Street, 31 December 2015 (2422012) Freda Rectory Road, East Peckham, Guildford GU1 4HD. Peckham Bush, Tonbridge TN12 5EN . 10 January 2015

MARDEL, Bryon 21 Meadway, Colney Heath, St. Chorus Law Ltd, Heron House, Timothy’s 24 December 2015 (2422010) Frederick Albans, Hertfordshire AL4 0PS. Bridge Road, Stratford-upon-Avon CV37 9BX. Sub Lieutenant (Royal Navy ) 01789 777 346 (retired). 21 May 2015

MAYNARD, Shirley Waverley Grange Nursing Kings Court Trust Ltd, King’s Court, Bath BA1 31 December 2015 (2422011) Ann Home, 43 Waverley Lane, 1ER. Farnham GU9 8BH previously 3 Field Way, Tongham, Surrey GU10 1BQ . 5 September 2015

MCCLEARY, Andre Flat 1 Jupiter Court, Caldwell Amphlett Lissimore, Greystoke House, 80-86 31 December 2015 (2421975) Ainsley Dean Street, London SW9 0EX. 9 Westow Street, Crystal Palace, London SE19 September 2014 3AF. Ref: AP/80563. (Nadia Maxine Collymore and Marjorie McCleary)

MCCRONE, Dennis 46 Cranbourne Drive, Clarke Willmott LLP, Burlington House, 31 December 2015 (2422021) Otterbourne, Winchester, Botleigh Grange Business Park, Hedge End, Hampshire SO21 2EU. 30 Southampton SO30 2AF. September 2015

MCGEE, Peter Paul 6 Fallows Court, Middlesbrough, Martin L Grove Solicitor, 81 High Street, 24 December 2015 (2422077) Cleveland TS1 5LF. Civil Skelton in Cleveland, Saltburn by Sea TS12 Engineer (Retired). 16 December 2DY. (Martin Lewis Grove.) 2014

MILLER, Ida Jean 13 Grebe Close, Thrapston Vincent Sykes Solicitors, 4 West Street, 31 December 2015 (2422006) (otherwise Jean) NN14 4JG. 28 July 2015 Oundle PE8 4EF.

MISSEN, Valerie Flat 27 Viscount Court, Windsor, Charsley Harrison LLP, Windsor House, 31 December 2015 (2422009) Grace Berkshire SL4 5DR. 13 Victoria Street, Windsor, Berkshire SL4 1EN. September 2015 (The Executors of Mrs V G Missen, Charsley Harrison LLP)

MITCHELL, 13 Deal Road, Mitcham, London The London Law Practice, The Brentano 31 December 2015 (2421982) Charles Johnston SW17 9JW. 14 March 2014 Suite, Prospect House, 2 Athenaeum Road, London N20 9AE. (Alexa Margaret Carcas)

110 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 23 AND 25 OCTOBER 2015 | ALL NOTICES GAZETTE PEOPLE

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

NISBETT, Edith Lilli 4 Turret House, Vista Road, Alistair Keeble Solicitors, 104-106 Kings 31 December 2015 (2421998) Erna Clacton on Sea, Essex CO15 Avenue, Holland on Sea, Essex CO15 5EP. 6DF. 28 May 2015 (Mary Catherine Newton)

NIXON, Eric 19 Hornby Drive, Bolton BL3 KBL Solicitors, 28 Mawdsley Street, Bolton 31 December 2015 (2422005) 4RP. 9 June 2015 BL1 1LF. (Mary Egerton and Partners of KBL Solicitors)

NOBLE, Irene 2 Kingsley Garth, Outwood, Levi Solicitors LLP, 33 St Pauls Street, Leeds, 31 December 2015 (2422002) Wakefield WF1 2LD. Public West Yorkshire LS1 2JJ. Attn: Andrew House Landlady (retired). 17 Milburn Ref: AM/L3372-14-0. (Ian Simon Land August 2015 & Jonathan Martyn Baum)

NORRIS, Evelyn 53 Barkers Lane, Sale, Cheshire Mills & Reeve LLP, 8th Floor, 1 New York 31 December 2015 (2422022) Mary M33 6SH. 23 June 2013 Street, Manchester M1 4AD. (Anthony Patrick Hall and Zahra Itrat Siddiqui)

O’CONNELL, John Flat 4, Lustrum Hall, 32 Golf Chorus Law Ltd, Heron House, Timothy’s 31 December 2015 (2421994) Howard Links Road, Ferndown, Dorset Bridge Road, Stratford upon Avon CV37 9BX. BH22 8BY and Villa 19, Pestana (Chorus Law as attorney for the personal Golf Resort, Carvoeiro, Lagoa, representatives) 8400, Portugal . 18 August 2015

O’KELLY, Noelle 5 Bluebell Walk, Stockton Park, Neale Turk, 74 Bounty Road, Basingstoke, 31 December 2015 (2422004) Grace Stockton Avenue, Fleet, Hampshire RG21 3BZ. Hampshire. 3 October 2015

PARKER, Sheila Flat 13, 35 Bargate, Grimsby, Chorus Law Ltd, Heron House, Timothy’s 24 December 2015 (2422013) Lincolnshire, United Kingdom, Bridge Road, Stratford-upon-Avon, CV37 DN34 4BD. Process Worker 9BX, 01789 777 346. (Retired). 28 July 2015

PARKIN, Cyril 10 Bertram Road, Oughtibridge, Graysons Solicitors, 4-12 Paradise Square, 24 December 2015 (2422008) Sheffield, South Yorkshire S35 Sheffield S1 1TB. (Intended Executor: Belinda 0FF. 6 July 2015 Jane Lancaster)

PARR, Laurence 20 Cedar Street, Southport PR8 Philips Legal Solutions Ltd, Friary Court, 13 St 31 December 2015 (2422003) 6NG. 28 May 2015 John Street, Lichfield WS13 6NU. (Richard Philip Wells)

PARTON, Geoffrey Marchalee, Moss Road, Chorus Law Ltd, Heron House, Timothy’s 24 December 2015 (2421991) Graham Wood, , Bridge Road, Stratford-upon-Avon, CV37 Shropshire, United Kingdom, 9BX, 01789 777 346. TF2 7BN . Station Manager (Retired). 18 October 2014

PASSLEY, Lurline 94 Filsham Road, St Leonards- The Co-operative Legal Services Limited, 24 December 2015 (2421997) Isamanda on-Sea, East Sussex TN38 0PG. Aztec 650, Aztec West, Almondsbury, Bristol 10 January 2015 BS32 4SD. (Victoria Melanie Passley- Quesada)

PEARCE, Margaret 72 Heathfield South, Stone Rowe Brewer LLP, 12/13 Church 31 December 2015 (2421999) Twickenham, Middlesex TW2 Street, Twickenham, Middlesex TW1 3NJ. 7SS. 8 July 2015

POETSCH, Gordon 12 Bonvilles Close, Edward Hayes LLP, 14 Shore Road, East 31 December 2015 (2422001) John Saundersfoot, Pembrokeshire. Wittering, West Sussex PO20 8DZ. (Arlene St 21 July 2015 John Mosse)

POOK, Philippa 14 Monterey, Hookhills Road, Wollen Michelmore LLP, 30 The Terrace, 31 December 2015 (2421993) Mary Paignton, Devon TQ4 7SU. 5 Torquay, Devon TQ1 1BS. (Katrina Vollentine June 2015 and Christopher Wills Valerie Ray)

POPE, Gwendoline Ashley Court Care Home, 10 St Coles Miller Solicitors, 4 Durley Chine Road, 31 December 2015 (2421988) Joan Peters Road, Poole BH14 0PA. Bournemouth BH2 5QT. 2 October 2015

PRACY, Robert Newlands Nursing Home, Kendall & Davies Solicitors, Cheltenham 31 December 2015 (2421996) Evesham Road, Stow-on-the- House, The Square, Stow-on-the Wold, Wold, Gloucestershire. 7 Cheltenham, Gloucestershire GL54 1AB. October 2015 (Robert Wellington and Richard Davies)

QUINN, Patricia 1 MARKET STREET, LEWES, The London Gazette (739), PO Box 3584, 24 December 2015 (2420098) Mary East Sussex, BN7 2NB. 9 April Norwich, NR7 7WD. (David John Quinn) 2015

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 23 AND 25 OCTOBER 2015 | 111 PEOPLE

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

RANASINGHE, Flat 7 Highcroft, North Hill, C/o Kleyman & Co Solicitors Ltd, The 24 December 2015 (2422000) Rajiv Kumar London N6 4RD. Entrepreneur. Brentano Suite, Prospect House, 2 Sadhatissa 11 October 2013 Athenaeum Road, Whetstone N20 9AE, [email protected] (Senaka Malalgoda.)

RANDALL, Derek ROOM 43, 1 THE FAIRWAYS, The London Gazette (704), PO Box 3584, 25 December 2015 (2418746) Mr FAIRWAYS RETIREMENT Norwich, NR7 7WD. (Graham Randall) VILLAGE, MALMESBURY ROAD, CHIPPENHAM, WILTSHIRE, SN15 5LJ15 LYNDALE CLOSE, MILFORD ON SEA, LYMINGTON, HAMPSHIRE, SO41 0QP. Retired. 12 July 2015

RAYNER, Yvonne 22 St Johns Hill, Ryde, Isle of 27a Cross Street, Ryde, Isle of Wight PO33 24 December 2015 (2421990) Violet Wight PO33 1HN. Seamstress 2AA. (Michael Christopher Rayner.) (Retired). 10 August 2015

RICHARDSON, The Barn, 122 Scholes Lane, Redfearns Solicitors LLP, Midland Bank 24 December 2015 (2421992) David Scholes, Cleckheaton BD19 Chambers, 68 Market Place, Heckmondwike 6LX. 29 September 2015 WF16 0HZ

RIDLEY, Annie 62 Chantry Estate, Corbridge, Mr Tim Boardman, Beecham Peacock LLP, 7 24 December 2015 (2421995) Violet Northumberland, NE45 5JH. 3 Collingwood Street, Newcastle upon Tyne, July 2013 NE1 1JE (John Edward Morley.)

RILEY, John Keith 52 James Watt Terrace, Barrow The Co-operative Legal Services Limited, 31 December 2015 (2421989) In Furness, Cumbria LA14 2TS. Aztec 650, Aztec West, Almondsbury, Bristol 9 August 2015 BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

ROBINSON, Roy 6 Longmeadow Road, Walsall, Roskell, Davies & Co., 661/665 Kingstanding 24 December 2015 (2421987) Stanley West Midlands WS5 3BZ. Police Road, Kingstanding, Birmingham B44 9RH. Officer (Retired). 19 August (Ref. IR.Robinson)( John Robinson.) 2015

SAUNDERS, 23 SCARLET ROAD, NORWICH, SQUIRRELS, NORWICH, NR12 8TP. (RUTH 24 December 2015 (2421307) ROWLAND MR NR4 6BW. CHARTERED REBECCA BATES) SURVEYOR. 21 August 2015

SELSBY, SALISBURY MANOR CARE The London Gazette (748), PO Box 3584, 25 December 2015 (2421316) MARGARET HOME, SHAPLAND CLOSE, Norwich, NR7 7WD. (STEPHEN GOTHARD) WILTON ROAD, SALISBURY, WILTSHIRE, SP2 7EJ. 22 July 2015

SARTIN, Dennis 7 Penrhos Crescent, Rumney, The London Gazette (691), PO Box 3584, 24 December 2015 (2422051) (formerly Richard Cardiff, CF3 3PB. Lollipop Man Norwich, NR7 7WD. (Karl Dennis Sartin and Dennis Sartin) (Retired). 7 August 2015 Kevin Mark Sartin.)

SCOTT, Doris Lilian Alexander Court, 320 Rainham Mullis & Peake LLP, 8-10 Eastern Road, 31 December 2015 (2422052) Road South, Dagenham RM10 Romford, Essex RM1 3PJ. (Samantha 7UU. 13 September 2015 Hamilton)

SCOTT, Anke 7 Australia Court, Cambridge, Mayo Wynne Baxter LLP, 20 Gildredge Road, 31 December 2015 (2421985) (otherwise Anne) Cambridgeshire CB3 0JA. 11 Eastbourne, East Sussex BN21 4RP. (Karl February 2015 Frederick Jaenisch)

SECKER, Mary Fornham House Care Home, Chorus Law Ltd, Heron House, Timothy’s 24 December 2015 (2422081) Theresa Jane Fornham St Martin, Bury St. Bridge Road, Stratford-upon-Avon, CV37 Edmunds, Suffolk, IP31 1SR. 1 9BX, 01789 777 346. September 2015

SHEPPARD, The Molars, Trumpsgreen Road, Rigby Golding, 57 Staines Road West, 24 December 2015 (2422056) Kathleen Nellie Virginia Water, Surrey GU25 Sunbury Cross, Sunbury on Thames, 4JQ. Dental Receptionist Middlesex TW16 7AU. (Kevin Anthony (Retired). 15 February 2015 Sheppard and Nicola Joy Sheppard.)

112 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 23 AND 25 OCTOBER 2015 | ALL NOTICES GAZETTE PEOPLE

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

SIEVEWRIGHT, Ash Croft, Coledale Road, 32 St. John’s Street, Keswick, Cumbria CA12 24 December 2015 (2422059) Nora Katherine Braithwaite, Keswick, Cumbria 5AS CA12 5TN. Previously of: Rest Harrow, Millbeck, Keswick, Cumbria CA12 4PS; and 6 The Abbey, Carlisle, Cumbria CA3 8TZ . Secretary, retired. 1 June 2015

SILK, Rita Eileen 26 West End, Brampton, The Co-operative Legal Services Limited, 31 December 2015 (2422082) Huntingdon, Cambridgeshire Aztec 650, Aztec West, Almondsbury, Bristol PE29 1QW. 28 July 2015 BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

SILLIS, Michael 79 Woodlands Rise, Brandon, Rudlings Wakelam, 73 High Street, Brandon, 31 December 2015 (2422030) David Suffolk IP27 0NS. 13 May 2015 Suffolk IP27 0AY. (Fiona Bridget Margaret Ashmead and Victoria Louise Juliana Josif)

SIMMONDS, Drumconner Care Home, 20 Coles Miller Solicitors, 4 Durley Chine Road, 31 December 2015 (2422076) Barbara Poole Road, Bournemouth BH4 Bournemouth BH2 5QT. 9DR. 30 September 2015

SLACK, Vera Lawn Park Care Home, Fidler & Pepper, 1 Low Street, Sutton in 24 December 2015 (2422025) Lucknow Drive, Sutton in Ashfield, Nottinghamshire NG17 1DH. (Fidler Ashfield, Nottinghamshire NG17 & Pepper) 4LS. 1 May 2015

SMITH, Brian 31 Walnut Way, Ickleford, HRJ Foreman Laws, 25 Bancroft, Hitchin, 31 December 2015 (2422027) William Hitchin, Hertfordshire SG5 3XX. Hertfordshire SG5 1JW. (Peter Wilden and 1 October 2015 Maurice Albert Smith)

SMITH, John Henry 7 Brunel Close, East Tilbury, Palmers, 19 Town Square, Basildon, Essex 31 December 2015 (2422026) Essex RM18 8EJ. 24 May 2015 SS14 1BD. (Maria Marlene Trappitt and Barbara Lilian Bonner)

SNELL, Hugh Lower Lulham, Madley, Okell FrancisLaw, Solicitors, Church Road, 24 December 2015 (2421986) Anthony Herefordshire HR2 9JJ. 12 Ross-on-Wye, Herefordshire HR9 5HR. February 2015 (Christopher Hillyard, Peter Jeffrey Strevens and Anthony John Snell.)

SNEYD, Thomas Flat 4 Park Court, 331 North Sleigh, Son & Booth Solicitors, 1 Ashton 24 December 2015 (2422058) David Road, Clayton, Manchester, Road, Droylsden, Manchester, M43 7AB. M11 4NY. Supermarket Manager. 29 August 2015

SOUTH, Muriel 292 Panfield Lane, Braintree, Birkett Long Solicitors, Essex House, 42 31 December 2015 (2422080) Thelma Elizabeth Essex CM7 5RH. 12 September Crouch Street, Colchester, Essex CO3 3HH. 2014 (Bruce Robert Ballard and Caroline Elizabeth Anne Dowding)

SPARKES, 127 Louth Road, Holton-le-Clay, Keith R Thompson & Co Solicitors, Craik Hill 31 December 2015 (2422031) Anthony George Grimsby, North East Chambers, Craik Hill Avenue, Immingham, Lincolnshire DN36 5AD. 3 North East Lincolnshire DN40 1LP. (Deborah September 2015 Ann Sawyckyj)

STABLES, Gordon 31 Scotch Firs, Fownhope, The Co-operative Legal Services Limited, 31 December 2015 (2422028) Hereford HR1 4NP. 12 August Aztec 650, Aztec West, Almondsbury, Bristol 2015 BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

SULLY, David 40 Oldfield Road, Bath BA2 Thrings LLP, 2 Queen Square, Bath BA1 2HQ. 31 December 2015 (2422053) Anthony 3NA. 6 September 2015 (Thrings LLP)

SUTTON, Laura Evergreen Care Home, 15 Terence Percy Walker & Co, Robertson 24 December 2015 (2422039) Joan Collier Road, Hastings, East Chambers, The Memorial, Hastings, East Sussex TN34 3JR. 8 August Sussex TN34 1JB. (Alan Graeme Earons and 2015 Aileen Stacey Francis.)

SWALES, William 1 HAMERTON ROAD, STEEPLE The London Gazette (675), PO Box 3584, 24 December 2015 (2415097) Mr GIDDING, HUNTINGDON, PE28 Norwich, NR7 7WD. (Andrew John Swales) 5RE. Farmer. 19 April 2015

SWARBRICK, 99 Schoolfield, Bamber Bridge, Birchall Blackburn Law Solicitors, 4 Hough 31 December 2015 (2422032) Elizabeth Mavis Preston, Lancashire PR5 8BH. Lane, Leyland, Lancashire PR25 2SD. (Ann 25 June 2015 Young)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 23 AND 25 OCTOBER 2015 | 113 PEOPLE

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

TANSEY, Leo 16 Wheatcroft Avenue, Fence, Waddington & Son Solicitors, 28 Manchester 31 December 2015 (2422035) Burnley BB12 9QL. 18 June Road, Burnley BB11 1HH. (Susan Patricia 2015 Tansey and Helen Marie Tansey)

THATCHER, 498 Lodge Avenue, Dagenham, Mullis & Peake LLP, 8-10 Eastern Road, 31 December 2015 (2422057) Winifred Maud Essex RM9 4QR. 19 September Romford, Essex RM1 3PJ. (Samantha 2015 Hamilton)

TIBBLE, Yvonne 59 Heron Crescent, Sidcup, Chorus Law Ltd, Heron House, Timothy’s 24 December 2015 (2422043) Jocelyn Mary Kent DA14 6RT. Bank Secretary Bridge Road, Stratford-upon-Avon CV37 9BX. (retired). 23 August 2015 01789 777 346

TIPPLER, Elsie Fairways Care Home, Littlecoats Wilkin Chapman Solicitors, 17 Cornmarket, 31 December 2015 (2422033) Mary Road, Grimsby DN34 5TT. 7 Louth LN11 9QA. August 2015

TRUMBELL, Diane Springers Croft, Coldharbour Stephen Rimmer LLP, 28-30 Hyde Gardens, 31 December 2015 (2422024) Gladys Road, Lower Dicker, East Eastbourne, East Sussex BN21 4PX. Sussex. 20 August 2015 (Nicholas Andrew Manning)

VANHINSBERG, 6 Hibernia Street, Ramsgate, Furley Page LLP, 39 St Margaret’s Street, 24 December 2015 (2422029) Stephen Mark Kent. 13 August 2012 Canterbury, Kent CT1 2TX. (Christina Jayne Vanhinsberg)

WALKER, Maria Horfield Lodge Nursing Home, QualitySolicitors Burroughs Day, Combe 31 December 2015 (2422034) Helena Lucia Kellaway Avenue, Horfield, House, Combe Road, Portishead, North Lumsden Bristol BS7 8SU. 8 October Somerset BS20 6BJ. 2014

WASS, Maureen 222 Papplewick Lane, Hucknall, HSBC Trust Company (UK) Limited, Probate 31 December 2015 (2422046) Anne Nottingham NG15 8EH. Services, PO Box 290, Sheffield S1 2UJ. Secretary (retired). 21 December (HSBC Trust Company (UK) Limited.) 2014

WATTS, John 3 Buckman Close, Greenleys, The Co-operative Legal Services Limited, 31 December 2015 (2422040) Milton Keynes, Aztec 650, Aztec West, Almondsbury, Bristol Buckinghamshire MK12 6AB. 21 BS32 4SD. (The Co-operative Trust August 2015 Corporation as attorney for the personal representative(s))

WHELDON, 6 Viking Road, York, North Chorus Law Ltd, Heron House, Timothy’s 24 December 2015 (2422038) Suzanne Yorkshire YO26 5EZ. Previous Bridge Road, Stratford-upon-Avon CV37 9BX. address: 23 President House, 01789 777 346 Dukes Court, York, North Yorkshire, United Kingdom YO26 5SZ . Secretary (retired). 18 April 2015

WHITHORN, Greta 6 Judeth Gardens, Gravesend, Chorus Law Ltd, Heron House, Timothy’s 24 December 2015 (2422036) Kent DA12 4QB. Typist (retired). Bridge Road, Stratford-upon-Avon CV37 9BX. 30 June 2015 01789 777 346

WHITLEY, Sheila 16 Homefield, Locking, Weston C/O The London Gazette, PO Box 3584, 24 December 2015 (2422044) Gladys Super Mare, BS24 8ED. Teacher Norwich, NR7 7WD - Quote Ref: ABEP (Karen (Retired). 21 February 2015 Lisa Howard and Tracie Louise Lusted.)

WILKINS, Roy 17 Norton View, Mickleton, Lodders Solicitors LLP, 10 Elm Court, Arden 31 December 2015 (2422049) Trevis Chipping Campden, Street, Stratford upon Avon, Warwickshire Gloucestershire GL55 6TP. 15 CV37 6PA. (Mary Eileen Wilkins and Martin September 2015 Peter Green)

WILLIAMS, Lilian 10 Alexandra Court, 14 St The Co-operative Legal Services Limited, 31 December 2015 (2422041) Peters Close, Hove, East Aztec 650, Aztec West, Almondsbury, Bristol Sussex BN3 7RF. 22 August BS32 4SD. (The Co-operative Trust 2015 Corporation as attorney for the personal representative(s))

WOLDU BETHU, 43 Beleza Street, Asmara, Gillhams, 3 Rowan House, 9-31 Victoria 31 December 2015 (2422037) (aka Woldu), Mizan Eritrea previously of 32 Road, London NW10 6DP. (Samuel Habteslus (aka Mazin) Greyhound Road, London Asfaha) NW10 5QG. 21 November 2014

WOOD, Barbara Henleigh Hall Care Home, 20 Bell & Buxton LLP, Telegraph House, High 31 December 2015 (2422047) Dorothy Abbey Lane Dell, Beauchief, Street, Sheffield S1 2GA. (David Michael Sheffield S8 0BZ formerly of 13 Wood and Simon Peter Wood) Meadow Head, Sheffield S8 7UA . 24 July 2015

114 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 23 AND 25 OCTOBER 2015 | ALL NOTICES GAZETTE PEOPLE

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

WOODWARD, Farriess Court Residential Smith Partnership Solicitors, Celtic House, 31 December 2015 (2422045) Dorothy Nora Home, 103 Boulton Lane, Heritage Gate, Friary Street, Derby DE1 1LS. Alvaston, Derby DE24 0FF (formerly of 2 Moor Lane, Aston on Trent, Derbyshire DE72 2AG) . 16 September 2015

WOODWARD, 44 New Road, Ascot, Berkshire Bonnetts Solicitors Limited, 14 High Street, 24 December 2015 (2422042) Frank SL5 8QQ. 29 May 2015 Sunninghill, Berkshire SL5 9NE. (Valerie Roberts)

WYATT, Grace 18 Moorvale Road, Aldridge Brownlee Solicitors, 912 Wimborne 31 December 2015 (2422048) Violet Bournemouth, Dorset BH9 3BE Road, Moordown, Bournemouth, Dorset BH9 and Muscliffe Nursing Home, 5 2DJ. (Richard Andrew Hall) Tolpuddle Gardens, Bournemouth, Dorset . 30 July 2015

YATES, Gillian Kirkdale, Great Salkeld, Penrith, Arnison Heelis Solicitors, 1 St. Andrew’s 24 December 2015 (2422050) Jessica Cumbria CA11 9LW. Housewife Place, Penrith, Cumbria CA11 7AW. (Sally (Retired). 16 May 2015 Ann Yates and Charlotte Esther Birtles.)

2421320Deceased Surname:Ferguson Deceased First name:Elsie Date of Death:2015-08-24 Address Line 1:Strathearn Court Care Home Address Line 2:229-231 Belmont Road Town: Belfast Postcode:BT4 2AH Executor/Administrator Company Name:Emmet J Kelly & Co Address 1:41 Bridge Street Town: Banbridge County:County Down Postcode:BT32 3JL Claims Date:2015-12-31 (2421320)

2421319Deceased Surname:Keogh Deceased First name:Eithne Deceased Middle name(s):Kathleen Date of Death:2015-05-16 Address Line 1:116 Killyman Road Town: Dungannon County:County Tyrone Postcode:n/a Executor/Administrator Company Name:Francis J Madden & Co Address 1:14 The Square Town: Coalisland County:County Tyrone Postcode:BT71 4LN Claims Date:2015-12-25 (2421319)

Deceased2421317 Surname:Millar Deceased First name:Ellen Deceased Middle name(s):Montgomery Date of Death:2015-09-19 Address Line 1:19 Carmavy Lane Town: Muckamore County:Antrim Postcode:BT41 4QX Address Line 1:Brooklands Nursing Home Address Line 2:66 Hospital Road Town: Magherafelt Postcode:BT45 5EG Executor/Administrator Company Name:O`Rorke McDonald & Tweed Address 1:37-39 Church Street Town: Antrim County:County Antrim Postcode:BT41 4BD Claims Date:2016-01-15

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 23 AND 25 OCTOBER 2015 | 115 PEOPLE

2421318Deceased Surname:Montgomery (2421317) Deceased First name:Robert Deceased Middle name(s):Samuel Date of Death:2015-02-06 Address Line 1:18 Doagh Road Address Line 2:Kells Town: Ballymena Postcode:BT42 3LZ Executor/Administrator Company Name:Anderson, Agnew & Co Address 1:14 Mill Street Town: Ballymena Postcode:BT43 5AE Claims Date:2016-01-10 (2421318)

116 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 23 AND 25 OCTOBER 2015 | ALL NOTICES GAZETTE ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 23 AND 25 OCTOBER 2015 | 117 Terms and Conditions Relating to Submission of Notices

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

118 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 23 AND 25 OCTOBER 2015 | ALL NOTICES GAZETTE time to time), nor is it subject to any court order prohibiting such publication in The Gazette, and hereby assigns to the Publisher for publication. and on behalf of the Crown, all rights, including but not limited to, 12 To the extent permissible by law the Publisher excludes all copyright and/or other such intellectual property rights (as applicable) warranties, conditions or other terms, whether implied by statute or in all Notices, and warrants that any such activity in respect of any otherwise, relating to the placing of any Notices. Notice (including any activity in the preparation of such Notice for 13 The Advertiser agrees to fully indemnify and hold the Publisher publication in The Gazette) by the Publisher and/or third parties does and The National Archives (or any successor organisation), including not and will not infringe any legal right of the Advertiser or any third any affiliates, officers, directors, agents, subcontractors and party. For the avoidance of doubt, all Notices and any content therein employees harmless from all liabilities, costs, expenses, damages and shall be Crown copyright and may be subject to the Open losses (including, without limitation) any direct, indirect, consequential Government Licence (or any variation thereof). and/or special losses and/or damage, loss of profit, loss of reputation 16 The Advertiser accepts that the purpose of The Gazette is to and/or goodwill and all interest, penalties and legal costs (calculated disseminate information of interest to the public as widely as possible on a full indemnity basis) and all other professional costs and/or in the public interest and that the information contained in the Notices expenses (including legal costs) suffered or incurred (including published in The Gazette may be used by third parties after negligence) in respect of any matter arising out of, in connection with publication for any purpose and that such use may be beyond the or relating to any Notice, including (without limitation) in respect of control of The Gazette. In such instances, the Publisher accepts and any claim and/or demand (including threatened and/or potential the Advertiser agrees that the Publisher shall have no liability claims or demands) made by any third party which may constitute a whatsoever in respect of such use by third parties. breach, threatened and/or potential breach by the Advertiser (or their 17 The Advertiser acknowledges and agrees that the publication of principal) of these Terms and Conditions or any breach and/or any Notice is subject to any court order and/or direction of the court potential breach by the Advertiser of any law and/or any of the rights or such other regulatory and/or enforcement authorities including the of a third party. The Publisher shall consult with the Advertiser as to Information Commissioner’s Office, the police, the Financial Conduct the way in which such applicable claims, demands or potential claims Authority (and such other related regulatory organisations), the or demands are handled but the Publisher shall retain the sole, Solicitors Regulation Authority and such other authorities as may be absolute and final decision on all aspects of any matter arising from applicable (without limitation) and that the Publisher may delay, refuse the aforementioned indemnity, including the choice of instructing legal to publish or withdraw from publication if it has received evidence to representatives, steps taken in or related litigation and/or decisions to that effect and may not publish such notice until it has received settle the case. The Advertiser shall use best endeavours to provide, written evidence from the court (as the Publisher may reasonably at its own expense, such co-operation and assistance as the require from time to time) that demonstrates that any previous order Publisher may reasonably request including in respect of any principal and/or direction has been withdrawn and/or is no longer applicable (if applicable) and including, without limitation, the provision of and/or (as the Publisher may reasonably require from time to time) and/or, access to witnesses, access to premises and delivery up of subject to any statutory and/or applicable laws, The Gazette may documents and/or any evidence, including supporting any associated share information and/or data related to the Notice and/or the litigation and/or dispute resolution process. Advertiser’s account related to such authorities and the Advertiser 14 The Advertiser shall promptly notify the Publisher in writing of any hereby consents to such disclosure(s). actual, threatened or suspected claim made by a third party or parties 18 The Advertiser accepts that the Charges may be amended from against the Advertiser and/or the Publisher in relation to a Notice. The time to time and will be payable at the rate in force at the time of Publisher reserves the right, following a claim or threatened claim, to invoicing unless otherwise agreed by the Publisher in writing. The immediately remove the Notice which is the subject of the complaint Charges must be paid in full by the Advertiser in advance of from the website at www.thegazette.co.uk and all other websites publication unless other requirements of the Publisher in respect of controlled by the Publisher containing the Notice, as well as from any the payment of such Charges (as determined from time to time) are other medium in which the Notice has been placed that is controlled notified to the Advertiser. by The Gazette, where possible. The Publisher may require the 19 If the Advertiser wishes to make a complaint, all such complaints Advertiser to amend the Notice at its own cost before it agrees to re- shall be submitted in writing to [email protected] publish the Notice if it is capable of rectification to avoid the claim, 20 Save in respect of The National Archives (or any successor threatened or suspected claim. Any reinstatement of the Notice shall organisation), a person who is not a party to these Terms and be at the sole and absolute discretion of the Publisher, whose Conditions has no right under the Contracts (Rights of Third Parties) decision in respect of such matter shall be final. Other than Act 1999 to enforce any term of these Terms and Conditions but this withdrawal of a Notice following a claim or threatened claim, does not affect any right or remedy of a party specified in these withdrawal of a Notice post-publication shall take place only upon the Terms and Conditions or which exists or is available apart from that written instructions of The National Archives (or any successor Act. organisation) or if there is a credible claim that the continuing 21 These Terms and Conditions and all other express terms of the presence of a Notice endangers an individual’s personal safety or a contract shall be governed and construed in accordance with the request is received from any applicable regulatory and/or laws of England and the parties hereby submit to the exclusive enforcement authorities. jurisdiction of the English courts. 15 The Advertiser acknowledges that the Publisher may re-use Notices and/or allow third parties to re-use Notices accepted for

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 23 AND 25 OCTOBER 2015 | 119 All communications on the business of The Gazette should be addressed to The Gazette, PO Box 3584, Norwich NR7 7WD Telephone: 0333 200 2434 Fax: 020 7394 4572 Email: [email protected] ALL NOTICES GAZETTE

AUTHORISED SCALE OF CHARGES Public sector placing All other advertisers Voucher From 1st January 2015 mandatory notices or Copy State notices All charges are exclusive of Vat at the prevailing rate, currently 20% XML, Other XML, Other 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 £20.00 £56.50 £77.00 2 – 5 Related Companies/Individuals charged double the single rate) £0.00 £40.00 £113.00 £154.00 1 (6 – 10 Related Companies charged treble the single rate) £0.00 £60.00 £169.50 £231.00 £2.00 [Pursuant to the Insolvency Act 1986, the Insolvency Rules 1986, Companies (Forms) (Amendment) Regulations 1987 and any subsequent amending legislation] 2 Deceased Estate Notices Notices Pursuant to s.27 Trustee Act 1925 £0.00 £20.00 £56.50 £77.00 £2.00 All other Notices – charged by event £0.00 £20.00 £56.50 £77.00 3 2 – 5 Related events will be charged double the single rate) £0.00 £40.00 £113.00 £154.00 £2.00 (6 – 10 Related events will be charged treble the single rate) £0.00 £60.00 £169.50 £231.00 If you have any doubt about how to price then please contact [email protected] 4 Offline Proofing £35.00 £35.00 5 Late Advertisements London - accepted after 11.30am, 2 days prior to publication £35.00 £35.00 Edinburgh - accepted after 9.30am, 1 day prior to publication Belfast - accepted after 3.00pm, 1 day prior to publication 6 Withdrawal of Notices London - after 11.30am, 2 days prior to publication £20.00 £56.50 £77.00 Edinburgh - after 9.30am, 1 day prior to publication Belfast - after 3.00pm, 1 day prior to publication 7 Other Services A brand, logo, map, signature image (which can link through to your £50.00 £50.00 £51.50 £51.50 site) Forwarding service for deceased estates £50.00 £50.00 £51.50 £51.50 This printed edition contains all notices published online between 23 and 25 October 2015. For more information and pricing for our data feeds services please telephone 01603 6967 01 or email [email protected] For more information or to purchase a subscription please telephone 0333 202 5070 or email [email protected]

Published by TSO (The Stationery Office) and available from: Online www.tsoshop.co.uk/gazettes Mail, Telephone, Fax & E-mail The Gazette, PO Box 3584, Norwich NR7 7WD Telephone orders/General enquiries 0333 202 5070 Fax orders: 0333 202 5080 E-mail: [email protected] Textphone: 0333 202 5077 Customers can also order publications from: TSO Ireland 19a Weavers Court, Weavers Court Business Park, Linfield Road, Belfast BT12 5GH 028 9089 5140 Fax 028 9023 5401 The Houses of Parliament Shop 12 Bridge Street, Parliament Square, London SW1A 2JX 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

120 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 23 AND 25 OCTOBER 2015 | ALL NOTICES GAZETTE