ALL NOTICES GAZETTE

CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 FEBRUARY 2015 PRINTED ON 20 FEBRUARY 2015 PUBLISHED BY AUTHORITY | ESTABLISHED 1665 WWW.THEGAZETTE.CO.UK

Contents State/2* Royal family/ Parliament & Assemblies/ Church/3* Companies/3* People/65* Money/91* Environment & infrastructure/92* Health & medicine/ Other Notices/99* Terms & Conditions/102* * Containing all notices published online on 19 February 2015 STATE

Jason Maurice Bartfeld, Esquire, Rupert John Bowers, Esquire, STATE Neil Fraser Hext, Esquire, James Michael House, Esquire, Jamie Charles Smith, Esquire, Stephen Mark Trowell, Esquire, Departments of State Hugo Janathan Patrick Cuddigan, Esquire, Mrs. Riel Meredith Karmy-Jones CROWN OFFICE John Ashley Kimbell, Esquire, Daniel George Margolin, Esquire, 2289178The QUEEN has been pleased by Royal Warrants under Her Royal Sign Justin Alexander Edward Warshaw, Esquire, Manual dated 16 February 2015 to appoint Richard David Melville, Miss Francesca Wiley, Esquire, Q.C., and Peter Joseph John Gregory, Esquire, to be Circuit Andrew John William Ayres, Esquire, Judges in accordance with the Courts Act 1971. Andrew McDougal O’Connor, Esquire, G. A. Bavister (2289178) Steven Lim Thompson, Esquire, Anthony Sean Hudson, Esquire, Jolyon Toby Dennis Maugham, Esquire, Miss Catherine Jane Brunner, The2289176 QUEEN has been pleased by Letters Patent under the Great Seal David Craig, Esquire, dated 16 February 2015 to appoint: Andrew James George, Esquire, Stephen John Arthur Eyre, Esquire, Muhammed Luthful Haque, Esquire, Michael Alfred Anthony Nolan, Esquire, Ms. Eleanor Mary Henrietta Hill, Miss Marion Helen Smith, Hereward Lindon Phillpot, Esquire, James Philip Hines, Esquire, Benjamin Pilling, Esquire, Justin Clive Douglas Rouse, Esquire, David William John Scorey, Esquire, James Charles Waddington, Esquire, Nathan Charles Pillow, Esquire, Ms. Rufina Aswini Weereratne, Simon Christopher Birt, Esquire, Christopher William Hames, Esquire, Ricky Diwan, Esquire, Miss Marcia Anna-Maria Shekerdemian, Samuel Green, Esquire, Peter John Turner, Esquire, Daniel Joseph Kolinsky, Esquire, Andrew Kumar Bagchi, Esquire, Vikram Sachdeva, Esquire, Christopher Michael Henley, Esquire, Meredith William Pickford, Esquire, Jonathan Simon Mann, Esquire, Thomas Geoffrey Raphael, Esquire, James Hugh Paul Ageros, Esquire, Zachary Douglas, Esquire, Miss Julia Ann Cheetham, Miss Deirdre Fottrell, Ms. Alison Sarah Grief, and Martin Rutherford, Esquire, Thomas Kimpton Sprange, Esquire, Francis Paul Fitzpatrick, Esquire, to be Her Majesty’s Counsel learned in the Law. George Michael John Peretz, Esquire, C I P Denyer (2289176) Marc Paul Bernard Albert Willems, Esquire, Audley William Sheppard, Esquire, John Charles Ronald Tughan, Esquire, Mark Russell Trafford, Esquire, The2289175 QUEEN has been pleased by Letters Patent under the Great Seal Miss Janet Susan Bignell, dated 16 February 2015 to appoint: Akhlaq Ur-Rahman Choudhury, Esquire, Sir Ian McColl Kennedy, Knight, Darren Francis Howe, Esquire, Geraint Wynn Thomas, Esquire, John William Passmore, Esquire, Ian Robert Ward, Esquire, C.B.E., Miss Christine Agnew, Ms. Camilla Mary Palmer, William Grant Audland, Esquire, Ewan Gordon McKendrick, Esquire, Andreas Gledhill, Esquire, and Gary Mark Blaker, Esquire, Robert Merkin, Esquire, Andrew Philip Burns, Esquire, to be Her Majesty’s Counsel learned in the Law honoris causa. Miss Annabel Charlotte Darlow, C I P Denyer (2289175) Andrew Fraser-Urquhart, Esquire, Jonathan James Wilton Lee, Esquire, Miss Zoe Siobhan O’Sullivan, STATE APPOINTMENTS Miss Lisa Roberts, Malcolm Peter Sheehan, Esquire, DEPUTY2289177 LIEUTENANT COMMISSIONS Nicholas William Stonor, Esquire, LIEUTENANCY OF Damian Robin Leon Garrido, Esquire, The Lord-Lieutenant of Northamptonshire, Mr. David Laing, has Mrs. Amanda Jane Hardy, appointed the following to be Deputy Lieutenants of Miss Rhiannon Jones, Northamptonshire: Adam Vincent Kane, Esquire, • Lady Judy ELLWOOD Miss Jane Katherine Lemon, • Mrs Jane CHARLTON-JONES Ms. Alison Ruth Pople, • Mr. Nicholas ROBERTSON Thomas Michael Chard Allen, Esquire, • Mr. James SHEPHERD-CROSS Dijendra Bhushan Basu, Esquire, • Mr. James SAUNDERS-WATSON Miss Christine Ruth Henson, • Mr. Crispin HOLBOROW Miss Nageena Khalique, E Ansell Ms. Rachel Crasnow, Deputy Clerk of the Lieutenancy Richard Alan Fisher, Esquire, 12 February 2015 (2289177) Edmund Alexander Martin Nourse, Esquire, Miss Clare Fiona Louise Stanley, Benjamin James Williams, Esquire, Ms. Wendy Jane Miles, Simon John Nesbitt, Esquire, Ms. Angela Margaret Mary Rafferty,

2 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 FEBRUARY 2015 | ALL NOTICES GAZETTE CHURCH

BRADFORD2289230 INDEPENDENT (ST IVES NURSING HOME) LIMITED 02950898 CHURCH Trading Name: St Ives Nursing Home Registered office: KPMG LLP, 1 The Embankment, Neville Street, Leeds, LS1 4DW REGISTRATION FOR SOLEMNISING MARRIAGE Principal Trading Address: Non-Trading Notice is hereby given that, in accordance with Rule 11.2 of the A2289179 building certified for worship named Salvation Army Hall, Insolvency Rules 1986 (as amended), the Joint Liquidators intend to Queensway, Ipswich in the registration district of Suffolk in the County make a first and final dividend to unsecured creditors of the Company of Suffolk, was on 6 February 2015 registered for solemnizing within 2 months from 15 March 2015. marriages therein, pursuant to Section 41 of the Marriage Act 1949 Creditors who have not yet done so, are required, on or before 15 (as amended by Section 1(1) of the Marriage Acts Amendment Act March 2015, to send details in writing of any claim against the 1958). Company to the Joint Liquidators being Howard Smith and Mark Judith A Gant, Superintendent Registrar Granville Firmin of KPMG LLP, 1 The Embankment, Neville Street, 12 February 2015 (2289179) Leeds, LS1 4DW and if so requested, to provide further details or produce such documentary or other evidence as may appear necessary to the Joint Liquidators. A creditor who has not proved their debt by the date specified will be excluded from the dividend. Office Holder details: Howard Smith and Mark Granville Firmin (IP Nos COMPANIES 9341 and 9284) both of KPMG LLP, 1 The Embankment, Neville Street, Leeds, LS1 4DW. Further details contact: Thomas Swiers, Email: [email protected], Tel: 0113 231 3316. Corporate insolvency Howard Smith and Mark Granville Firmin, Joint Liquidators 16 February 2015 (2289230) NOTICES OF DIVIDENDS

228921524 SE7EN SUPPORT SERVICES LIMITED MITCHELL’S2289226 PUB MANAGEMENT SERVICES LIMITED 05283169 07482380 Registered office: 8th Floor, 25 Farringdon Street, London, EC4A 4AB Trading Name: MPMS Principal Trading Address: 20a Peach Street, Wokingham, RG40 2AY Registered office: 11 Moor Lane, Lancaster, Lancashire LA1 1QB Take notice that the Joint Liquidators of the above named Company Principal trading address: 11 Moor Lane, Lancaster, Lancashire LA1 intend to make a Second and Final distribution to creditors. Creditors 1QB of the above Company are required to send in their name and Pursuant to Rule 11.2 of The Insolvency Rules 1986, notice is hereby address and particulars of their claim to the Joint Liquidators at Baker given that the Joint Supervisors propose declaring a first and final Tilly Restructuring and Recovery LLP, 25 Farringdon Street, London, dividend to the creditors of the Company. EC4A 4AB by 16 March 2015. Any creditor who does not prove their The last date for proving debts against the Company is 16 March debt by that date may be excluded from the dividend. It is the 2015, by which date claims must be sent to the undersigned, Mark intention of the Joint Liquidators that the distribution will be made Terence Getliffe of CLB Coopers, , 98 King Street, within 2 months of the last date for proving claims, given above. M2 4WU the Joint Supervisor of the Company Voluntary Correspondence address & contact details of case manager: Jennifer Arrangement. Notice is further given that the Joint Supervisor intends Harrison of Baker Tilly Restructuring and Recovery LLP, 25 declaring the first and final dividend within two months of the last date Farringdon Street, London, EC4A 4AB. for proving. Date of appointment: 7 May 2014. Joint Supervisors’ Details: Mark Terence Getliffe and Diane Elizabeth Name, address & contact details of Joint Liquidators: Richard Brewer Hill, IP Nos. 008892 and 008945 of CLB Coopers, Ship Canal House, and Matthew Robert Haw (IP Nos 9038 and 9627) both of Baker Tilly 98 King Street, Manchester M2 4WU. Date of Appointment of Office Restructuring and Recovery LLP, 25 Farringdon Street, London, EC4A holders: 27 August 2014. Office Holders’ telephone number: 0161 245 4AB. Further details contact: Tel: 020 3201 8000. 1000. Alternative person to contact with enquiries about the case: Phil Richard Brewer and Matthew Robert Haw, Joint Liquidators Yarwood 16 February 2015 (2289215) Mark Getliffe, Joint Supervisor 13 February 2015 (2289226)

ABILITY2289231 TYRES & MOTORCARE LIMITED 05100822 MULBERRY2289262 EVENTS LIMITED Registered office: Unit 3-5 Ketley Business Park, Ketley, Telford, 05919685 Shropshire TF1 5JD Trading Name: The Mulberry Group Principal trading address: Unit 3-5 Ketley Business Park, Ketley, Registered office: The Pinnacle, 160 Midsummer Boulevard, Milton Telford, Shropshire TF1 5JD Keynes MK9 1FF Rule 11.2(1A), Insolvency Rules 1986 (as amended) Principal trading address: Mulberry Farmhouse, Launton Road, Date of appointment: 24 February 2014 Stratton Audley, Bicester OX27 9AS Nature of Dividend: First and Final Dividend Notice is hereby given pursuant to Rule 11.2 of the Insolvency Rules Creditors to receive Dividend: Unsecured Creditors 1986 that the Liquidator intends to declare a first and final dividend to Last date for proving: 17 March 2015 the unsecured creditors of the company within a period of two Address to which Creditors must send their proof of debt: Mazars months from the last date for proving being 19 March 2015. LLP, 45 Church Street, Birmingham B3 2RT Creditors must send their full names and addresses (and those of Name, IP number, firm and address of Office Holder 1: Simon David their Solicitors, if any), together with full particulars of their debts or Chandler (IP No. 008822) Mazars LLP, 45 Church Street, Birmingham claims to the Liquidator at Mazars LLP, The Pinnacle, 160 Midsummer B3 2RT Boulevard, Milton Keynes MK9 1FF by 19 March 2015. Name, IP number, firm and address of Office Holder 2: Scott Christian If so required by notice from the Liquidator, either personally or by Bevan (IP No. 009614) Mazars LLP, 45 Church Street, Birmingham B3 their Solicitors, Creditors must come in and prove their debts at such 2RT time and place as shall be specified in such notice. If they default in Telephone number for contact: 0121 232 9546 providing such proof, they will be excluded from the benefit of any Alternative person to contact with enquiries about the case: Emma distribution made before such debts are proved. Harper (2289231) Martin Dominic Pickard (IP number 6833) of Mazars LLP, The Pinnacle, 160 Midsummer Boulevard, Milton Keynes MK9 1FF was appointed Liquidator of the Company on 25 July 2014.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 FEBRUARY 2015 | 3 COMPANIES

Further information about this case is available from Ashley De Ville David Peter Hurst and Michael John Andrew Jervis (IP numbers Oliver at the offices of Mazars LLP on 01908 257 148 10950 and 8689) of PricewaterhouseCoopers LLP, 7 More London Martin Dominic Pickard, Liquidator (2289262) Riverside, London SE1 2RT were appointed Joint Liquidators of the Company on 19 March 2014. Further information about this case is available from Nadine 2289229In the Milton Keynes County Court Chambers at the offices of PricewaterhouseCoopers LLP on 02890 No 150 of 2013 415649 REFLEXON I.T LIMITED David Peter Hurst and Michael John Andrew Jervis, Joint Liquidators 03501696 (2289232) Registered office: 44 Tadmarton, Downhead Park, Milton Keynes MK15 9BD UCS2289219 PLANT LTD Principal trading address: 44 Tadmarton, Downhead Park, Milton 01906342 Keynes MK15 9BD Registered office: c/o KPMG LLP, 1 The Embankment, Neville Street, Notice is hereby given that I intend to declare a First and Final Leeds, LS1 4DW dividend of 3.71p/£ to unsecured creditors within a period of 2 Principal Trading Address: The Manor, Rand, Market Rasen, months from the last date of proving. Creditors who have not proved Lincolnshire, LN8 5NJ their debts must do so by 1 April 2015 otherwise they will be excluded Notice is hereby given that a second and final dividend is intended to from the dividend. be declared to unsecured creditors within the two months of 25 The required proof of debt form, which must be lodged with me at the March 2015. address below, is available on the Insolvency Service website Any creditor who has not yet lodged a proof of debt must do so by 25 (www.insolvency.gov.uk, select “Forms” and then form 4.25). March 2015 or will be excluded from this dividend. Proof of debt must Alternatively, you can contact my office at the address below to be returned to the registered office. supply a form. Date of Appointment: 21 December 2011. Office Holder details: David Gibson, Official Receiver and Liquidator, LTADT, PO Box 4376, Howard Smith and Mark Granville Firmin (IP Nos. 9341 and 9284) Companies House, Crown Way, Cardiff CF14 8JX, Tel: 029 2038 both of KPMG LLP, 1 The Embankment, Neville Street, Leeds, LS1 0178, Email [email protected] 4DW. Capacity: Liquidator (2289229) For further details contact: Greg Clifford, Tel: 0113 231 3084 Howard Smith, Joint Liquidator 17 February 2015 (2289219) S2289228 & J ROOFING LIMITED 02418381 Registered office: Universal House, 1-2 Queens Parade Place, Bath, OTHER CORPORATE INSOLVENCY NOTICES BA1 2NN Neil Frank Vinnicombe (IP Number: 009519) and Simon Robert 2289224WYKEHAM CLUB LIMITED Haskew (IP Number: 008988), both of Begbies Traynor (Central) LLP IP05204R of Universal House, 1-2 Queens Parade Place, Bath, BA1 2NN were Registered office: Eagle Point, Little Park Farm Road, Segensworth, appointed as Joint Liquidators of the Company on 7 June 2013. Fareham, Hampshire, PO15 5TD The joint liquidators intend to declare a First and Final dividend to the Principal trading address: 6 Western Road, Andover, Hampshire, non-preferential creditors of the Company who, not already having SP10 2JG done so, are required on or before 20 March 2015 (“the last date for Notice is hereby given that an initial meeting of members of the above proving”) to send their proofs of debt to the joint liquidators, at named Company is to be held at Quality Hotel Andover, Micheldever Begbies Traynor (Central) LLP, Universal House, 1-2 Queens Parade Road, Andover, Hampshire, SP11 6LA on 23 February 2015 at Place, Bath BA1 2NN and, if so requested to provide such further 6.00pm for the purpose of considering the Joint Administrators’ details or produce such documentary or other evidence as may statement of proposals. A resolution may be taken to fix the basis of appear to the liquidators to be necessary. the Joint Administrators’ remuneration. A creditor who has not proved his debt by the last date for proving Date of appointment: 16 December 2014. Office Holder details: will be excluded from the dividend, which we intend to declare within James Richard Tickell and Carl Derek Faulds (IP Nos 008125 and the period of 2 months of that date. 008767) both of Portland Business & Financial Solutions, Eagle Point, Any person who requires further information may contact the Joint Little Park Farm Road, Segensworth, Fareham, Hampshire, PO15 Liquidator by telephone on 01225 316040. Alternatively, enquiries can 5TD. be made to Kayleigh Bryant by e-mail at kayleigh.bryant@begbies- Further details contact: James Richard Tickell or Carl Derek Faulds, traynor.com or by telephone on 01225 316040. Email: [email protected], Tel: 01489 550 440. Alternative contact: Neil Vinnicombe, Joint Liquidator Email: [email protected]. 13 February 2015 (2289228) James Richard Tickell and Carl Derek Faulds, Joint Administrators 19 February 2015 (2289224)

2289232THE BARRACUDA BARS COMPANY LTD 04286257 OVERSEAS TERRITORIES & CROSS-BORDER Registered office: C/O PWC LLP, Benson House, 33 Wellington INSOLVENCIES Street, Leeds, LS1 4JP Principal trading address: Lunar House, Fieldhouse Lane, Globe Park, BUSINESS2289187 COMPANIES ACT 2004 (AS AMENDED) Marlow, Bucks, SL7 1LW GUO MAN ENTERPRISES LIMITED (IN VOLUNTARY Notice is hereby given pursuant to Rule 11.2 of the Insolvency Rules LIQUIDATION) (THE “COMPANY”) 1986 that the Joint Liquidators intend to declare a first and final BC# 468825 dividend to the unsecured creditors of the company within a period of Notice is given that the liquidation of the Company commenced on 11 two months from the last date for proving being 23 March 2015. February 2015, and that Stuart Mackellar of Zolfo Cooper (BVI) Creditors must send their full names and addresses (and those of Limited, PO Box 4571, 2nd Floor, Palm Grove House, Road Town, their Solicitors, if any), together with full particulars of their debts or Tortola, British Virgin Islands, VG1110, has been appointed as claims to the Joint Liquidators at PricewaterhouseCoopers LLP, voluntary liquidator of the Company. Any party considering itself to be Waterfront Plaza, 8 Laganbank Road, Belfast, BT1 3BH by 23 March a creditor of the Company is urged to contact the liquidator without 2015. delay. If so required by notice from the Joint Liquidators, either personally or Contact: Lennesha Morgan Tel: 1 284 393 9619. Fax: 1 284 393 9601. by their Solicitors, Creditors must come in and prove their debts at Email: [email protected] such time and place as shall be specified in such notice. If they Stuart Mackellar, Liquidator default in providing such proof, they will be excluded from the benefit 11 February 2015 (2289187) of any distribution made before such debts are proved.

4 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 FEBRUARY 2015 | ALL NOTICES GAZETTE COMPANIES

RE-USE OF A PROHIBITED NAME On 4th February 2015 Reveal Limited went into insolvent liquidation. I Sarvjit Singh Kooner of 9 Winkadale Close, Bushby, RULE2289204 4.228 OF THE INSOLVENCY RULES 1986 Leicester LE7 9RY was a director of the above-named company on NOTICE TO CREDITORS OF AN INSOLVENT COMPANY OF THE the day it went into insolvent liquidation. I give notice that it is my RE-USE OF A PROHIBITED NAME intention to act in one or more of the ways specified in Section 216(3) EDLESTON LIMITED of the Insolvency Act 1986 in connection with or for the purposes of 05929700 the carrying on of the whole or substantially the whole of the business Trading Name: Nantwich Smile Design of the above named company under the following name: Connexions In Administration Clothing Limited (trading as “Reveal”). (2289209) Court Name and Number - High Court of Justice/ Chancery Division, Manchester District Registry 2019 of 2015 On 20 January 2015 the above company entered Administration. RULE2289207 4.228 OF THE INSOLVENCY RULES 1986 Jason Mark Elliott and Craig Johns, 009496 and 013152 of Cowgill NOTICE TO THE CREDITORS OF AN INSOLVENT COMPANY OF Holloway Business Recovery LLP, Regency House, 45-53 Chorley THE RE-USE OF A PROHIBITED NAME New Road, Bolton, BL1 4QR are acting as Joint Administrators. The REVEAL MIDLANDS LIMITED Office Holder or Amy Whitehead can be contacted 08444625 via [email protected] or 01618271200. On 4th February 2015 Reveal Midlands Limited went into insolvent I, Philip Hewitt of 19A Pillory Street, Nantwich, Cheshire, CW5 5BZ liquidation. I Harjinder Singh Kooner of 55 Essex Road, Leicester LE4 was a director of the above Company in the day it entered 9EF was a director of the above-named company on the day it went administration. into insolvent liquidation. I give notice that it is my intention to act in I give notice that I act in one or more of the ways to which Section one or more of the ways specified in Section 216(3) of the Insolvency 216 (3) of the Insolvency Act 1986 would apply if the Company were Act 1986 in connection with or for the purposes of the carrying on of to go into insolvent liquidation, in connection with, or for the purposes the whole or substantially the whole of the business of the above of, the carrying on of the whole or substantially the whole of the named company under the following name: Connexions Clothing business of the Company under the following name: Limited (trading as “Reveal”). (2289207) Nantwich Smile Design Date: 16/02/15 (2289204) Administration 2289198MORATORIA, PROHIBITED NAMES AND OTHER: RE-USE OF A PROHIBITED NAME APPOINTMENT OF ADMINISTRATORS RULE 4.228 OF THE INSOLVENCY RULES 1986 NOTICE TO CREDITORS OF AN INSOLVENT COMPANY OF THE In2289222 the High Court of Justice (Chancery Division) RE-USE OF A PROHIBITED NAME Companies CourtNo 1128 of 2015 LLOYD JAMES LIMITED CHESTER PROPERTIES EBBW VALE 1 LIMITED 03831114 (Company Number 06192925) On 13 February 2015 the above-named company entered liquidation. Registered office: 2 Brook Place Cottages, Ide Hill, Sevenoaks, Kent I, Lynn Josephine Stevens of 9 Dawson Drive, Hextable, Kent BR8 TN14 6BL 7PN, , was a director of the above-named company Principal trading address: 2 Brook Place Cottages, Ide Hill, on the day it entered liquidation. Sevenoaks, Kent TN14 6BL I give notice that I am acting and intend to continue to act in one or Nature of Business: Non-trading more of the ways to which section 216(3) of the Insolvency Act 1986 Date of Appointment: 12 February 2015 applies in connection with, or for the purpose of, the carrying on of Matthew Richard Meadley Wild and Alan Lovett (IP Nos 9300 and the whole, or substantially the whole, of the business of the above- 6476) both of Baker Tilly Restructuring and Recovery LLP, 25 named company under the following name: Lloyd James Media Farringdon Street, London EC4A 4AB Limited. (2289198) Further information about this case is available from Jennifer Harrison at the offices of Baker Tilly Restructuring and Recovery LLP on 020 3201 8000. (2289222) MORATORIA,2289212 PROHIBITED NAMES AND OTHER: RE-USE OF A PROHIBITED NAME RULE 4.228 OF THE INSOLVENCY RULES 1986 In2289223 the High Court of Justice (Chancery Division) NOTICE TO CREDITORS OF AN INSOLVENT COMPANY OF THE Companies CourtNo 1130 of 2015 RE-USE OF A PROHIBITED NAME CHESTER PROPERTIES EBBW VALE 2 LIMITED LLOYD JAMES LIMITED (Company Number 06192932) 03831114 Previous Name of Company: NEWINCCO 689 Limited On 13 February 2015 the above-named company entered liquidation. Registered office: 2 Brook Place Cottages, Ide Hill, Sevenoaks, Kent I, Darrel John Linehan of 30 Hever Wood Road, West Kingsdown, TN14 6BL Sevenoaks, Kent TN15 6HN, United Kingdom, was a director of the Principal trading address: 2 Brook Place Cottages, Ide Hill, above-named company on the day it entered liquidation. Sevenoaks, Kent TN14 6BL I give notice that I am acting and intend to continue to act in one or Nature of Business: Non-trading more of the ways to which section 216(3) of the Insolvency Act 1986 Date of Appointment: 12 February 2015 applies in connection with, or for the purpose of, the carrying on of Matthew Richard Meadley Wild and Alan Lovett (IP Nos 9300 and the whole, or substantially the whole, of the business of the above- 6476) both of Baker Tilly Restructuring and Recovery LLP, 25 named company under the following name: Lloyd James Media Farringdon Street, London EC4A 4AB Limited. (2289212) Further information about this case is available from Jennifer Harrison at the offices of Baker Tilly Restructuring and Recovery LLP on 020 3201 8000 (2289223) RULE2289209 4.228 OF THE INSOLVENCY RULES 1986 NOTICE TO THE CREDITORS OF AN INSOLVENT COMPANY OF THE RE-USE OF A PROHIBITED NAME REVEAL MIDLANDS LIMITED 08444625

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 FEBRUARY 2015 | 5 COMPANIES

In2289216 the High Court of Justice (Chancery Division) Philip Francis Duffy and Sarah Helen Bell (IP Nos 9253 and 9406), Companies CourtNo 1129 of 2015 both of Duff & Phelps Ltd, The Chancery, 58 Spring Gardens, CHESTER PROPERTIES FESTIVAL PARK LIMITED Manchester, M2 1EW For further details contact: The Joint (Company Number 06192948) Administrators, Tel: +44 (0) 161 827 9000. Alternative contact: Nicola Registered office: 2 Brook Place Cottages, Ide Hill, Sevenoaks, Kent McAvoy, Email: [email protected], Tel: +44 (0) 161 TN14 6BL 827 9048 (2289269) Principal trading address: 2 Brook Place Cottages, Ide Hill, Sevenoaks, Kent TN14 6BL Nature of Business: Non-trading In2289221 the High Court of Justice, Chancery Division Date of Appointment: 12 February 2015 Manchester District RegistryNo 2129 of 2015 Matthew Richard Meadley Wild and Alan Lovett (IP Nos 9300 and ORB HOLDINGS LTD 6476) both of Baker Tilly Restructuring and Recovery LLP, 25 (Company Number 05179022) Farringdon Street, London EC4A 4AB Nature of Business: Non-trading investment holding company Further information about this case is available from Jennifer Harrison Registered office: The Chancery, 58 Spring Gardens, Manchester, M2 at the offices of Baker Tilly Restructuring and Recovery LLP on 020 1EW 3201 8000. (2289216) Principal trading address: 139 Brookfield Place, Walton Summit Centre, Bamber Bridge, Preston, PR5 8BF Date of Appointment: 11 February 2015 2289267In the High Court of Justice (Chancery Division) Philip Francis Duffy and Sarah Helen Bell (IP Nos 9253 and 9406), Birmingham District RegistryNo 8048 of 2015 both of Duff & Phelps Ltd, The Chancery, 58 Spring Gardens, HARLEY ROSE RETAIL LIMITED Manchester, M2 1EW For further details contact: Nicola McAvoy (Company Number 06809281) Email: [email protected] Tel: 0161 827 9048 Registered office: MB Insolvency, Hillcairnie House, St Andrews (2289221) Road, Droitwich, Worcestershire WR9 8DJ Principal trading address: 192D Road, Mirfield, West In2289268 the High Court of Justice, Chancery Division WF14 8AT Leeds District RegistryNo 118 of 2015 Nature of Business: Shopfitters ROOST (UK) LIMITED Date of Appointment: 16 February 2015 (Company Number 07986559) Mark Elijah Thomas Bowen (IP No 8711) of MB Insolvency, Hillcairnie Nature of Business: Management of Real Estate House, St Andrews Road, Droitwich, Worcestershire WR9 8DJ Registered office: Central House, St Paul’s Street, Leeds, LS1 2TE Further information about this case is available from Justin Brown at Principal trading address: Central House, St Paul’s Street, Leeds, LS1 the offices of MB Insolvency on 01905 776771 or at justinbrown@mb- 2TE i.co.uk Date of Appointment: 12 February 2015 (2289267) David Frederick Wilson (IP No 6074), of DFW Associates, 29 Park Square West, Leeds, LS1 2PQ Further details contact: David Frederick Wilson, Email: [email protected], Tel: 0113 In2289217 the High Court of Justice (Chancery Division) 390 7940. Alternative contact: James Nuttall. (2289268) Companies CourtNo 1122 of 2015 KENMART THE PRINTING MACHINERY PEOPLE LIMITED (Company Number 02839302) In2289266 the High Court of Justice, Chancery Division Registered office: Recovery House, Hainault Business Park 15-17 Manchester District RegistryNo 2128 of 2015 Roebuck Road, Ilford, Essex, IG6 3TU SCEPTRE LEISURE PLC Nature of Business: Printing Engineers (Company Number 03189747) Date of Appointment: 12 February 2015 Nature of Business: Non Trading holding company Alan J Clark (IP No 8760) of Carter Clark, Recovery House, Hainault Registered office: The Chancery, 58 Spring Gardens, Manchester, M2 Business Park, 15-17 Roebuck Road, Ilford, Essex IG6 3TU 1EW Further information about this case is available from Ryan Sinclair at Principal trading address: 139 Brookfield Place, Walton Summit the offices of Carter Clark on 020 8559 5092. (2289217) Centre, Bamber Bridge, Preston, PR5 8BF Date of Appointment: 11 February 2015 Philip Francis Duffy and Sarah Helen Bell (IP Nos 9253 and 9406), In2289264 the Birmingham District Registry both of Duff & Phelps Ltd, The Chancery, 58 Spring Gardens, No 8031 of 2015 Manchester, M2 1EW For further details contact: Nicola McAvoy LAFFORD & LEAVEY (JOINERY) LIMITED Email: [email protected] Tel: 0161 827 9048 (Company Number 07683806) (2289266) Registered office: Griffins Court, 24-32 London Road, Newbury RG14 1JX In2289256 the High Court of Justice, Chancery Division Principal trading address: Unit 4 Kennet Weir Business Park, Reading Manchester District RegistryNo 2126 of 2015 RG7 4AD SCEPTRE LEISURE SOLUTIONS LTD Nature of Business: Joinery Installations (Company Number 03675579) Date of Appointment: 6 February 2015 Nature of Business: Renting and leasing of gaming and lottery Claire Louise Foster, (IP No 9423) Revive Business Recovery Limited, machines Suite 7, Doncaster Business Innovation Centre, Ten Pound Walk, Registered office: The Chancery, 58 Spring Gardens, Manchester, M2 Doncaster DN4 5HX. T: 01302 554925 (2289264) 1EW Principal trading address: 139 Brookfield Place, Walton Summit Centre, Bamber Bridge, Preston, PR5 8BF In2289269 the High Court of Justice, Chancery Division Date of Appointment: 11 February 2015 Manchester District RegistryNo 2127 of 2015 Philip Francis Duffy and Sarah Helen Bell (IP Nos 9253 and 9406), LOTTERYKING LIMITED both of Duff & Phelps Ltd, The Chancery, 58 Spring Gardens, (Company Number 02833173) Manchester, M2 1EW For further details contact: Nicola McAvoy Nature of Business: Renting and Leasing of gaming and lottery Email: [email protected] Tel: 0161 827 9163 machines (2289256) Registered office: The Chancery, 58 Spring Gardens, Manchester, M2 1EW Principal trading address: 139 Brookfield Place, Walton Summit Centre, Bamber Bridge, Preston, PR5 8BF Date of Appointment: 11 February 2015

6 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 FEBRUARY 2015 | ALL NOTICES GAZETTE COMPANIES

In2289251 the High Court of Justice Date of Appointment: 17 February 2015 Manchester District RegistryNo 2106 of 2015 By whom Appointed: Members and Creditors TECH & PRINT SOLUTIONS LIMITED Further information about this case is available from Rick Kelly at the (Company Number 08313931) offices of Wood Page Allen Limited on 0843 886 0970 (2289425) Nature of Business: IT Services Provider Registered office: 3rd Floor, The Clocktower, Dalton Lane, Keighley, BD21 4JH Company2289651 Number: 03871354 Principal trading address: 3rd Floor, The Clocktower, Dalton Lane, Name of Company: AUTOFAST MOTOR FACTORS LIMITED Keighley, BD21 4JH Nature of Business: Wholesale trade of motor vehicles parts and Date of Appointment: 10 February 2015 accessories S Williams and K G Murphy (IP Nos 11270 and 11854), both of Type of Liquidation: Creditors Voluntary Liquidation Leonard Curtis Recovery, Tower 12, 18/22 Bridge Street, Registered office: 70 White Hart Lane, London SW13 0PZ , Manchester, M3 3BZ For further details contact: S Principal trading address: 70 White Hart Lane, London SW13 0PZ Williams Email: [email protected] Tel: 0161 767 1250 John David Ariel of Baker Tilly Restructuring and Recovery LLP, (2289251) Portland, 25 High Street, Crawley, West Sussex RH10 1BG and Matthew Richard Meadley Wild of Baker Tilly Restructuring and 2289252In the High Court of Justice Recovery LLP, 3rd Floor, One London Square, Cross Lanes, Guildford Chancery DivisionNo 943 of 2015 GU1 1UN TELROCK TECHNOLOGIES LTD Office Holder Numbers: 7838 and 9300. (Company Number 07066101) Date of Appointment: 17 February 2015 Nature of Business: Telecommunications activities By whom Appointed: Members and Creditors Registered office: 1st Floor, 26-28 Bedford Row, London, WC1R 4HE Further information about this case is available from Alison Young at Principal trading address: 81 Rivington Street, London, EC2A 3AY the offices of Baker Tilly Restructuring and Recovery LLP on 01293 Date of Appointment: 13 February 2015 843161 (2289651) Stephen Katz and Paul Appleton (IP Nos 8681 and 8883), both of David Rubin & Partners, 26-28 Bedford Row, London, WC1R 4HE For further details contact: Andreas Arakapiotis Tel: 0207 400 7900 Company2289435 Number: 04871764 (2289252) Name of Company: BARE EARTH LTD Nature of Business: Processor and preserver of meats In2289254 the High Court of Justice Type of Liquidation: Creditors Voluntary Liquidation No 1146 of 2015 Registered office: 93 Queen Street. Sheffield S1 1WF THE MOBILITY RENTAL GROUP LTD Principal trading address: Oakland Farms, Church Lane, Moor (Company Number 05920040) Monkton, York Y026 8LA Nature of Business: Retail trade, except of motor vehicles and John Russell and Gareth David Rusling of The P&A Partnership motorcycles Limited, 93 Queen Street, Sheffield S1 1WF Registered office: Brinsea, North Somerset, BS49 5JP Office Holder Numbers: 5544 and 9481. Principal trading address: Brinsea, North Somerset, BS49 5JP Date of Appointment: 9 February 2015 Date of Appointment: 12 February 2015 By whom Appointed: the Creditors, pursuant to Schedule B1 Kenneth W Pattullo and Kenny R Craig (IP Nos 008368 and 008584), Paragraph 83 of the Insolvency Act 1986 (as amended), converting both of Begbies Traynor (Central) LLP, Third Floor West, Edinburgh from Administration to Creditors’ Voluntary Liquidation Quay 2, 139 Fountainbridge, Edinburgh, EH3 9QG For further details Further information about this case is available from Claire Dowson or contact: Siobhan Thomas, Tel: 0131 222 9060. (2289254) Kerry Kosowski at the offices of The P&A Partnership at [email protected]. (2289435)

Creditors' voluntary liquidation Company2289394 Number: 08411699 Name of Company: BATLEY TRANSPORT LIMITED APPOINTMENT OF LIQUIDATORS Nature of Business: Transport Type of Liquidation: Creditors Company2289398 Number: 06821856 Registered office: XL Business Solutions, Premier House, Name of Company: A T CLARKE ASSOCIATES LIMITED Road, Cleckheaton, BD19 3TT Nature of Business: Procurement Consultants Principal trading address: Unit 3a Grange Road Industrial Estate, Type of Liquidation: Creditors Voluntary Liquidation Grange Road, Batley, WF17 6LL Registered office: 10 St Helens Road, Swansea SA1 4AW J N Bleazard, of XL Business Solutions, Premier House, Bradford Principal trading address: Marlands, Llangadog, Carmarthenshire Road, Cleckheaton, BD19 3TT. SA19 9EW Office Holder Number: 09354. Simon Barriball and Helen Whitehouse of McAlister & Co Insolvency Further details contact: Jeremy Bleazard, Tel: 01274 870101. Practitioners Ltd, 10 St Helens Road, Swansea SA1 4AW Alternative contact: Graham Harsley. Office Holder Numbers: 11950 and 9680. Date of Appointment: 16 February 2015 Date of Appointment: 16 February 2015 By whom Appointed: Members and Creditors (2289394) By whom Appointed: Creditors Further information about this case is available from Alun Evans at the offices of McAlister & Co Insolvency Practitioners Ltd on 01443 Company2289574 Number: 03510363 866370 or at Alun [email protected] (2289398) Name of Company: BATTERIES DIRECT (UK GOLF) LIMITED Nature of Business: Wholesale of electronic and telecommunications Type of Liquidation: Creditors Company2289425 Number: 08472558 Registered office: Suite 2 Anglesey House, Anglesey Road, Burton- Name of Company: ADEPT PROJECTS LTD on-Trent, Staffordshire, DE14 3NT Previous Name of Company: formerly Ashgate Groundworks Limited Principal trading address: Unit 5 Elms Farm, Atherstone Road, Nature of Business: Civil Engineering and Groundworks Contractors Appleby Magna, Derbyshire, DE12 7AP Type of Liquidation: Creditors Voluntary Liquidation NJ Hawksley and MFP Smith, both of Dains LLP, 15 Colmore Row, Registered office: 58 Thorpe Road, Norwich NR1 1RY Birmingham, B24 2BH. Principal trading address: 14 Chalfont Walk, Cringleford, Norwich Office Holder Numbers: 009184 and 006484. NR4 7NH Further details contact: Hugh Miller, Email: [email protected]. Ricardo Cacho of Wood Page Allen Limited, Unit 7, Trust Court, Date of Appointment: 13 February 2015 Vision Park, Chivers Way, Histon, Cambridge CB24 9PW By whom Appointed: Members and Creditors (2289574) Office Holder Number: 1849.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 FEBRUARY 2015 | 7 COMPANIES

Company2289423 Number: 06124902 Philip David Nunney and Tracy Ann Taylor of Abbey Taylor Limited, Name of Company: BATTERIES DIRECT 2007 LIMITED Blades Enterprise Centre, John Street, Sheffield S2 4SW Nature of Business: Activities of head offices Office Holder Numbers: 9507 and 8899. Type of Liquidation: Creditors Date of Appointment: 12 February 2015 Registered office: Suite 2 Anglesey House, Anglesey Road, Burton- By whom Appointed: Members and Creditors on-Trent, Staffordshire, DE14 3NT Further information about this case is available from Joe Fox at the Principal trading address: Unit 5 Elms Farm, Atherstone Road, offices of Abbey Taylor Limited on 0114 292 2404 or at Appleby Magna, Derbyshire, DE12 7AP [email protected] (2289426) NJ Hawksley and MFP Smith, both of Dains LLP, 15 Colmore Row, Birmingham, B24 2BH. Office Holder Numbers: 009184 and 006484. Company2289440 Number: 07641839 Further details contact: Hugh Miller, Email: [email protected]. Name of Company: BRINDABASHINI LIMITED Date of Appointment: 13 February 2015 Trading Name: Gurkha Cottage By whom Appointed: Members and Creditors (2289423) Nature of Business: Licensed Restaurant Type of Liquidation: Creditors Registered office: Findlay James, Saxon House, Saxon Way, 2289433Company Number: 03689162 Cheltenham GL52 6QX Name of Company: BEDS TO GO (LONDON) LIMITED Principal trading address: 17 Westow Street, Crystal Palace, London, Nature of Business: Retail of Furniture, lighting and similar SE19 3RY Type of Liquidation: Creditors A J Findlay, of Findlay James, Saxon House, Saxon Way, Cheltenham Registered office: 57B Station Approach, West Byfleet, Surrey, KT14 GL52 6QX. 6NE Office Holder Number: 008744. Principal trading address: 234-250 Mitcham Road, Tooting, London, Further details contact: A J Findlay, Email: [email protected], Tel: SW17 9NT 01242 576555. Richard Andrew Segal and Abigail Jones, both of Fisher Partners, Date of Appointment: 10 February 2015 11-15 William Road, London NW1 3ER. By whom Appointed: Members and Creditors (2289440) Office Holder Numbers: 2685 and 10290. For further details contact: The Joint Liquidators, Email: [email protected] Tel: 020 7874 7971 Alternative contact: Chris Company2289434 Number: 06646144 Towler, Tel: 020 7874 7850 Name of Company: CARPE DIEM RESTAURANTS LTD Date of Appointment: 09 February 2015 Nature of Business: Licenced Restaurant By whom Appointed: Members and Creditors (2289433) Type of Liquidation: Creditors Registered office: 7 St Johns Road, Harrow, Middlesex, HA1 2EY Principal trading address: 1376 High Road, Whetstone, London, N20 Name2289438 of Company: BELMONT MEDICAL SERVICES LIMITED 9BH Company Number: 05510695 Mark Reynolds, of Valentine & Co, 3rd Floor, Shakespeare House, 7 Previous Name of Company: AHA Medical Services Limited Shakespeare Road, London, N3 1XE. Registered office: 32 Stamford Street, Altrincham, Cheshire WA14 Office Holder Number: 008838. 1EY For further details contact: Mark Reynolds, Tel: 020 8343 3710. Principal trading address: 6 Cathedral Park, Belmont, Durham DH1 Alternative contact: Maria Christodoulou 1TN Date of Appointment: 13 February 2015 Nature of Business: Wholesale of pharmaceutical goods By whom Appointed: Members and Creditors (2289434) Type of Liquidation: Creditors Kevin Lucas, Lucas Johnson Limited, 32 Stamford Street, Altrincham, Cheshire WA14 1EY. Tel: 0161 929 8666. Email: Company2289390 Number: 06889392 [email protected] Name of Company: CLEARVIEW ACCIDENT MANAGEMENT LTD Office Holder Number: 9485. Nature of Business: Motor vehicle accident claims Date of Appointment: 13 February 2015 Type of Liquidation: Creditors By whom Appointed: Members and Creditors Registered office: c/o Maxim Business Recovery, Suite G2, 18 Darnall Alternative Contact: Matthew Bannon (2289438) Road, Sheffield, S9 5AA Principal trading address: 91 Burdett Road, Mile End, London, E3 4JN Andrew Davenport, of Maxim Business Recovery, Suite G2, 18 Darnall Company2289437 Number: 05448841 Road, Sheffield, S9 5AA. Name of Company: BERNIC UK LIMITED Office Holder Number: 14010. Previous Name of Company: While Fire & Security Limited Any person who requires further information may contact Jonathan Nature of Business: Other service activities N.E.C. Cutts, Email: [email protected] Tel: 0114 251 8820 Type of Liquidation: Creditors Date of Appointment: 13 February 2015 Registered office: Stanhope House, Mark Rake, Bromborough, Wirral, By whom Appointed: Members and Creditors (2289390) CH62 2DN Principal trading address: 22 Lorn Street, Birkenhead, CH41 6AR Colin Thomas Burke, of Milner Boardman & Partners, The Old Bank, Company2289439 Number: 05529764 187a Ashley Road, Hale, Cheshire, WA15 9SQ. Name of Company: COMMERCIAL 4 LIMITED Office Holder Number: 008803. Previous Name of Company: Commercial Consultants UK Limited For further details contact: Colin Thomas Burke, Email: Nature of Business: Employment placement agency [email protected], Tel: 0161 927 7788. Type of Liquidation: Creditors Date of Appointment: 11 February 2015 Registered office: 2nd Floor, 170 Edmund Street, Birmingham, West By whom Appointed: Members and Creditors (2289437) Midlands B3 2HB Principal trading address: Commercial House, Great Northern Road, Derby, B3 1LR Company2289426 Number: 06515768 Arvindar Singh-Sall and Steven Martin Stokes, both of FRP Advisory Name of Company: BOS EUROPE LIMITED LLP, 2nd Floor, 170 Edmund Street, Birmingham, West Midlands B3 Nature of Business: Legal Consultancy 2HB. Type of Liquidation: Creditors Voluntary Liquidation Office Holder Numbers: 11070 and 10330. Registered office: c/o Abbey Taylor Limited, Blades Enterprise Centre, Further details contact: Arvinder Singh-Sall or Steven Martin Stokes, John Street, Sheffield S2 4SW Email: [email protected], Tel: 0121 710 1680. Principal trading address: 6-9 The Square, Stockley Park, Uxbridge, Alternative contact: Pooja Ghelani. Middlesex UB11 1FW Date of Appointment: 10 February 2015

8 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 FEBRUARY 2015 | ALL NOTICES GAZETTE COMPANIES

By whom Appointed: Members and Creditors (2289439) Company2289397 Number: 08312932 Name of Company: GREYSTONE & CO LIMITED Nature of Business: Interior Maintenance and Design 2289424Company Number: 04669955 Type of Liquidation: Creditors Name of Company: CVR TRAILERS (BRISTOL) LIMITED Registered office: Unit B Calamine Street, Macclesfield, Cheshire, Nature of Business: Commercial Vehicle Sales SK11 7HU Type of Liquidation: Creditors Principal trading address: 6 Yew Tree Park Road, Cheadle Hulme, Registered office: 6 The Crescent, Plymouth PL1 3AB Cheshire, SK8 7EP Principal trading address: 8 The Plain, Thornbury, Bristol, BS35 2AG M Maloney and J M Titley, both of Leonard Curtis, Hollins Mount, G Kirk, of 6 The Crescent, Plymouth PL1 3AB. Hollins Lane, Bury, Lancashire, BL9 8DG. Office Holder Number: 9215. Office Holder Numbers: 9628 and 8617. Further details contact: G Kirk, Tel: 01752 664422. For further details contact: M Maloney or J M Titley, Email: Date of Appointment: 13 February 2015 [email protected] Tel: 0161 767 1250 By whom Appointed: Creditors (2289424) Date of Appointment: 13 February 2015 By whom Appointed: Members and Creditors (2289397)

Name2289395 of Company: DPR PRODUCTION LIMITED Company Number: 08832131 Company2289429 Number: 08029721 Registered office: 36 Perryfields, Burgess Hill, West Sussex RH15 Name of Company: HALF PINT LIMITED 8TU Nature of Business: Management of public houses Principal trading address: 36 Perryfields, Burgess Hill, West Sussex Type of Liquidation: Creditors Voluntary Liquidation RH15 8TU Registered office: c/o Abbey Taylor Limited, Blades Enterprise Centre, Nature of Business: Events Production John Street, Sheffield S2 4SW Type of Liquidation: Creditors Principal trading address: Omega House, 6 Buckingham Place, Simon Peter Edward Knight and William Jeremy Jonathan Knight both Bellfield Road, High Wycombe, Buckinghamshire HP13 5HW of Jeremy Knight & Co, 68 Ship Street, Brighton BN1 1AE, Tel: 01273 Philip David Nunney and Tracy Ann Taylor of Abbey Taylor Limited, 203654 Blades Enterprise Centre, John Street, Sheffield S2 4SW Office Holder Numbers: 11150 and 2236. Office Holder Numbers: 9507 and 8899. Date of Appointment: 16 February 2015 Date of Appointment: 12 February 2015 By whom Appointed: Members and Creditors By whom Appointed: Members and Creditors Person to Contact: Jeremy Knight (2289395) Further information about this case is available from Joe Fox at the offices of Abbey Taylor Limited on 0114 292 2404 or at [email protected] (2289429) Company2289428 Number: 05347021 Name of Company: GEMINI PRINT MANAGEMENT LIMITED Trading Name: Gemini Press Company2289431 Number: 00608843 Nature of Business: Printing Name of Company: HARRY WHEELER & SONS LIMITED Type of Liquidation: Creditors Nature of Business: Fruit and Vegetable wholesalers Registered office: Amber House, Everdon Road, Dodford, Type of Liquidation: Creditors , NN7 4SS Registered office: 100 St James Road, Northampton, NN5 5LF Principal trading address: Amber House, Everdon Road, Dodford, Principal trading address: Granville Street, Newport, Gwent, NP20 Northampton, NN7 4SS 2EA Gary Steven Pettit and Gavin Geoffrey Bates, both of PBC Business Peter John Windatt and John William Rimmer, both of BRI Business Recovery & Insolvency Ltd, 9-10 Scirocco Close, Moulton Park, Recovery and Insolvency, 100 St James Road, Northampton NN5 Northampton, NN3 6AP. 5LF. Office Holder Numbers: 9066 and 8983. Office Holder Numbers: 8611 and 13836. Further details contact: Natasha Pink, Email: For further details contact: Adam King, Tel: 01604 595616 [email protected], Tel: 01604 212150. Date of Appointment: 12 February 2015 Date of Appointment: 12 February 2015 By whom Appointed: Members and Creditors (2289431) By whom Appointed: Members and Creditors (2289428)

Company2289430 Number: 07063504 Company2289436 Number: 07790467 Name of Company: JACKSON ROSE SALES LIMITED Name of Company: GRANGEWOOD ENGINEERING SERVICES Nature of Business: Real estate agency (MIDLANDS) LIMITED Type of Liquidation: Creditors Voluntary Liquidation Nature of Business: Engineering Services Registered office: 5 The Quadrant, Coventry Type of Liquidation: Creditors Voluntary Liquidation Principal trading address: 26-28 New Union Street, Coventry CV1 Registered office: 35 Ludgate Hill, Birmingham B1 1EH 2HN Principal trading address: Unit 10, Gagarin, Lichfield Road Tamworth Neil Charles Money of CBA, 39 Castle Street, Leicester LE1 5WN B79 7TD Office Holder Number: 8900. Andrew Turpin of Poppleton & Appleby, 35 Ludgate Hill, Birmingham Date of Appointment: 12 February 2015 B3 1EH By whom Appointed: Members and Creditors Office Holder Number: 8936. Further information about this case is available from Steven Glanvill at Date of Appointment: 17 February 2015 the offices of CBA on 0116 262 6804 or at leics@cba- By whom Appointed: Members and Creditors insolvency.co.uk. (2289430) Further information about this case is available from the offices of Poppleton & Appleby on 0121 200 2962. (2289436) 2289456Company Number: 07744425 Name of Company: JCC (VG) LIMITED Nature of Business: Construction - Building Construction Type of Liquidation: Creditors Voluntary Liquidation Registered office: Ravenscourt, Amwell Hill, Ware, Hertfordshire, SG12 9RA Principal trading address: Ravenscourt, Amwell Hill, Ware, Hertfordshire, SG12 9RA Jeremy Karr and Ian Franses of Begbies Traynor (Central) LLP, 24 Conduit Place, London W2 1EP

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 FEBRUARY 2015 | 9 COMPANIES

Office Holder Numbers: 9540 and 2294. By whom Appointed: Members and Creditors Date of Appointment: 13 February 2015 Further information about this case is available from Alison Collier at By whom Appointed: Members and Creditors the offices of McCabe Ford Williams on 01795 479111 (2289613) Further information about this case is available from Simon Killick at the offices of Begbies Traynor (Central) LLP on 020 7262 1199 or at [email protected]. (2289456) 2289452Company Number: 07682615 Name of Company: MILBURY SERVICES LTD Nature of Business: Commercial Vehicle Sales 2289441Company Number: 06829255 Type of Liquidation: Creditors Name of Company: KEYSTONE ASSET MANAGEMENT LIMITED Registered office: 6 The Crescent, Plymouth PL1 3AB Previous Name of Company: formerly Keystone Asset Management Principal trading address: 8 The Plain, Thornbury, Bristol, BS35 2AG plc G Kirk, of Kirks, 6 The Crescent, Plymouth PL1 3AB. Nature of Business: Property Management Services Office Holder Number: 9215. Type of Liquidation: Creditors Voluntary Liquidation Further details contact: G Kirk, Tel: 01752 664422. Registered office: Heritage House, Heritage Court, School Street, Date of Appointment: 13 February 2015 Hemingfield, Barnsley S73 0HZ By whom Appointed: Creditors (2289452) Principal trading address: Heritage House, Heritage Court, School Street, Hemingfield, Barnsley S73 0HZ Adrian Graham and Julian Pitts of Begbies Traynor (Central) LLP, 4th 2289490Name of Company: MOTRIX TRADING LIMITED Floor, Leopold Street Wing, The Fountain Precinct, Sheffield S1 2JA Company Number: 06351663 Office Holder Numbers: 8980 and 7851. Registered office: C/o D M Patel FCCA, FIPA, 4 & 5 Baltic Street East, Date of Appointment: 11 February 2015 London EC1Y 0UJ By whom Appointed: Members and Creditors Principal trading address: 21 Lennox Close, Chafford Hundred, Grays Further information about this case is available from Danielle RM16 6AP Lockwood at the offices of Begbies Traynor (Central) LLP on 0114 Nature of Business: Market Trader 285 9509 or at danielle.lockwood@begbies-traynor com (2289441) Type of Liquidation: Creditors Devdutt Patel of 4 & 5 Baltic Street East, London EC1Y 0UJ. Tel: 0207 430 9697, Email: [email protected] Company2289690 Number: 03572429 Office Holder Number: 8668. Name of Company: LANGSIDE CONTRACT CLEANING SERVICES Date of Appointment: 16 February 2015 LIMITED By whom Appointed: Creditors (2289490) Nature of Business: Cleaning services Type of Liquidation: Creditors Registered office: 6-8 The Wash, Hertford, Hertfordshire SG14 1PX Name2289445 of Company: ONLINE CURTAIN FABRICS LIMITED Principal trading address: 2 Montague Place, Canvey Island, Essex Company Number: 07743816 SS8 0LD Registered office: Newchase Court, Hopper Hill Road, Eastfield, Glyn Mummery and Paul Atkinson, both of FRP Advisory LLP, Jupiter Scarborough YO11 3YS House, Warley Hill Business Park, The Drive, Brentwood, Essex, Principal trading address: Newchase Court, Hopper Hill Road, CM13 3BE. Eastfield, Scarborough YO11 3YS Office Holder Numbers: 8996 and 9314. Nature of Business: Retailers of Curtain Fabrics For further details contact: Glyn Mummery or Paul Atkinson, Email: Type of Liquidation: Creditors [email protected] John William Butler and Andrew James Nichols of Redman Nichols Date of Appointment: 09 February 2015 Butler, Maclaren House, Skerne Road, Driffield YO25 6PN. (T: 01377 By whom Appointed: Members and Creditors (2289690) 257788) Office Holder Numbers: 9591 and 8367. Date of Appointment: 10 February 2015 Company2289460 Number: 07306018 By whom Appointed: Members and Creditors (2289445) Name of Company: LBB DEVELOPMENT LIMITED Previous Name of Company: Building & Electrical Solutions UK Ltd Nature of Business: Construction Services 2289455Company Number: 08042246 Type of Liquidation: Creditors Name of Company: POWERPREP SOLUTIONS LIMITED Registered office: 39 Wakefield Road, Kinsley, Pontefract, WF9 5EY Nature of Business: Other business support service activities Principal trading address: 39 Wakefield Road, Kinsley, Pontefract, Type of Liquidation: Creditors WF9 5EY Registered office: West Lancashire Investment Centre, Maple View, Philip Booth, of PR Booth & Co, Suite 7, Milner House, Milner Way, White Moss Business Park, Skelmersdale, Lancashire, WN8 9TG Ossett, WF5 9JE. Principal trading address: 1 Myrtle Street, Bolton, BL1 2AH Office Holder Number: 9470. Peter John Harold, of Refresh Recovery Limited, West Lancashire Further details contact: Phil Booth or Alistair Barnes, Email: Investment Centre, Maple View, White Moss Business Park, [email protected] Tel: 01924 263777. Skelmersdale, Lancashire, WN8 9TG. Date of Appointment: 12 February 2015 Office Holder Number: 10810. By whom Appointed: Members and Creditors (2289460) Further details contact: Peter John Harold, Email: [email protected], Tel: 01695 711200. Date of Appointment: 12 February 2015 Company2289613 Number: 07006286 By whom Appointed: Members and Creditors (2289455) Name of Company: MARTIN’S CIVIL AND MECHANICAL ENGINEERING LIMITED Nature of Business: Mechanical Engineering Type of Liquidation: Creditors Voluntary Liquidation Registered office: 424 Margate Road, Westwood, Ramsgate CT12 6SJ Principal trading address: 424 Margate Road, Westwood, Ramsgate CT12 6SJ Amanda Janice Ireland and Alison Jane Collier of McCabe Ford Williams, , 1 Central Avenue, Sittingbourne, Kent ME10 4AE Office Holder Numbers: 9274 and 12252. Date of Appointment: 13 February 2015

10 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 FEBRUARY 2015 | ALL NOTICES GAZETTE COMPANIES

Company2289454 Number: 03503831 Company2289442 Number: 08647061 Name of Company: PURVERS INTERNATIONAL LTD Name of Company: SOLID MARKETING (UK) LIMITED Previous Name of Company: Purvers International Packing Services Previous Name of Company: Solid (UK) Limited (to 18/06/2014) Limited (until 05/11/1999); Speed 6793 Limited (until 11/03/1998) Nature of Business: Marketing Nature of Business: Haulage and Storage Type of Liquidation: Creditors Voluntary Liquidation Type of Liquidation: Creditors Registered office: C/o CBA 39 Castle Street Leicester LE1 5WN Registered office: 8a Carlton Crescent, Southampton, SO15 2EZ Principal trading address: Beech House, Ransomwood Business Principal trading address: Gateway House, Fareham Reach Business Park, Rain worth, Mansfield NG21 OHJ Park, 166 Fareham Road, PO13 0FW Mark Grahame Tailby of CBA, 39 Castle Street, Leicester LE1 5WN Francis Gavin Savage, of Begbies Traynor (Central) LLP, 8a Carlton Office Holder Number: 9115. Crescent, Southampton, SO15 2EZ and Kirstie Jane Provan, of Date of Appointment: 12 February 2015 Begbies Traynor (Central) LLP, 8a Carlton Crescent, Southampton, By whom Appointed: Members and Creditors Hampshire, SO15 2EZ. Further information about this case is available from Nathan Samani Office Holder Numbers: 009950 and 009681. at the offices of CBA on 0116 262 6804 or at leics@cba- Any person who requires further information may contact the joint insolvency.co.uk. (2289442) liquidator by telephone on: 023 8021 9820. Alternatively enquiries can be made to Shani Roche by email at: southampton@begbies- traynor.com or by telephone on: 023 8021 9820 Name2289495 of Company: SPLITSEC LIMITED Date of Appointment: 12 February 2015 Company Number: 05203387 By whom Appointed: Made pursuant to paragraph 83 of Schedule B1 Registered office: Lower Ground Floor, Merchant’s Quay, Ashley of the Insolvency Act 1986 (2289454) Lane, Shipley, BD17 7DB Nature of Business: Computer systems installation, maintenance and network infrastructure installation 2289450Company Number: 06933824 Type of Liquidation: Creditors Name of Company: REDNAL PNEUMATICS LTD Raymond Stuart Claughton, Rushtons Insolvency Limited, 3 Nature of Business: Engineering Merchant’s Quay, Ashley Lane, Shipley, West Yorkshire BD17 7DB Type of Liquidation: Creditors Office Holder Number: 0119. Registered office: Gateway House, Highpoint Business Village, Date of Appointment: 13 February 2015 Henwood, Ashford, Kent, TN24 8DH By whom Appointed: Members subsequently confirmed by Creditors Principal trading address: Mile Oak Industrial Estate, Maesbury Road, (2289495) Oswestry, Shropshire, SY10 8GA Ian Yerrill, of Yerrill Murphy LLP, Gateway House, Highpoint Business Company2289443 Number: 07362131 Village, Henwood, Ashford, Kent, TN24 8DH. Name of Company: STG PRODUCTS LIMITED Office Holder Number: 8924. Nature of Business: Manufacturing - Other For further details contact: Ian Yerrill, Email: [email protected] Type of Liquidation: Creditors Date of Appointment: 20 January 2015 Registered office: 6 Castlebridge Office Village, Castle Marina Road, By whom Appointed: Made pursuant to Schedule B1, Paragraph 83 of Nottingham, NG7 1TN the Insolvency Act 1986 (2289450) Principal trading address: Unit 5 New Road, Burgh Road Industrial Estate, Skegness, Lincolnshire, PE24 4UF. Formerly: Skegness Business Centre, Heath Road, Skegness, PE25 3SJ Company2289448 Number: OC364304 Peter A Blair, of Begbies Traynor (Central) LLP, 6 Castlebridge Office Name of Company: SANDERSONS CONFECTIONERS LLP Village, Castle Marina Road, Nottingham, NG7 1TN and Steven John Nature of Business: Bakery Currie, of Begbies Traynor (Central) LLP, The Old Barn, Caverswall Type of Liquidation: Creditors Park, Caverswall Lane, Stoke on Strent, ST3 6HP. Registered office: 20 Roundhouse Court, South Rings Business Park, Office Holder Numbers: 008886 and 009675. Bamber Bridge, Preston, PR5 6DA Any person who requires further information may contact the Joint Principal trading address: Sandersons Confectioners LLP, Liquidator by telephone on 0115 941 9899. Alternatively enquiries can Ramsgreave Bakery, Pleckgate Road, Blackburn, BB1 8QW be made to Janette Eckloff by e-mail at janette.eckloff@begbies- M J Colman and J M Titley, both of Leonard Curtis, 20 Roundhouse traynor.com Court, South Rings Business Park, Bamber Bridge, Preston, PR5 Date of Appointment: 13 February 2015 6DA. By whom Appointed: Members and Creditors (2289443) Office Holder Numbers: 9721 and 8617. For further details contact: M J Colman, Email: [email protected] Tel: 01772 646180 Company2289492 Number: 02964203 Date of Appointment: 26 January 2015 Name of Company: TERRY MATTHEWS GOLF SHOPS LIMITED By whom Appointed: Made pursuant to Paragraph 83 of Schedule B1 Nature of Business: Retail Sales to the Insolvency Act 1986 (2289448) Type of Liquidation: Creditors Voluntary Liquidation Registered office: Emerald House, 20-22 Anchor Road, Aldridge, Walsall WS9 8PH Company2289449 Number: 4352R Principal trading address: Four Ashes Golf Centre, Four Ashes Road, Name of Company: SHIREMOOR WORKING MENS’S CLUB AND Dorridge, Solihull, West Midlands B93 8NQ INSTITUTE LIMITED C H I Moore of K. J. Watkin & Co, Emerald House, 20-22 Anchor Nature of Business: Working Men’s Social Club Road, Aldridge, Walsall WS9 8PH Type of Liquidation: Creditors Office Holder Number: 8156. Registered office: Earsdon Road, Shiremoor, Newcastle upon Tyne, Date of Appointment: 9 February 2015 NE27 0RE By whom Appointed: Members and Creditors Principal trading address: Earsdon Road, Shiremoor, Newcastle upon Further information about this case is available from Miss N L Tapper Tyne, NE27 0RE at the offices of K. J. Watkin & Co on 01922 452881 (2289492) Neil Matthews, of Leather Matthews Restructuring LLP, 17th Floor, Cale Cross House, Pilgrim Street, Newcastle upon Tyne NE1 6SU. Office Holder Number: 6861. For further details contact: Tel: 0191 224 6760. Date of Appointment: 15 February 2015 By whom Appointed: Members and Creditors (2289449)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 FEBRUARY 2015 | 11 COMPANIES

Company2289432 Number: 07519719 Date of Appointment: 17 September 2013 Name of Company: THE DORSET GREYHOUND LIMITED 4. 7 DIALS CAFE LIMITED Trading Name: The Greyhound Inn (Company Number 04508184) Nature of Business: Public houses and bars Trading Name: C’EST ICI BRASSERIE Type of Liquidation: Creditors Registered office: 601 High Road Leytonstone, London, E11 4PA Registered office: First Floor, 47-57 Marylebone Lane, London, W1U Principal trading address: 11 Kingly Court Terrace, London, W1B 2NT 5PW Principal trading address: 26A High Street, Sydling St. Nicholas, Date of Appointment: 25 October 2013 Dorchester, DT2 9PD 5. ADA WHOLESALERS LIMITED Glyn Mummery and Paul Atkinson, both of FRP Advisory LLP, Jupiter (Company Number 07690781) House, Warley Hill Business Park, The Drive, Brentwood, Essex, Registered office: 601 High Road Leytonstone, London, E11 4PA CM13 3BE. Principal trading address: 2nd Floor, 185 Angel Place, Fore Street, Office Holder Numbers: 8996 and 9314. Edmonton, London, N18 2UD For further details contact: The Joint Liquidators, Email: Date of Appointment: 16 January 2014 [email protected] 6. LA PRIMAVERA LTD Date of Appointment: 06 February 2015 (Company Number 04593823) By whom Appointed: Members and Creditors (2289432) Registered office: 601 High Road Leytonstone, London, E11 4PA Principal trading address: 341 Caledonian Road, London, N1 1DW Date of Appointment: 17 January 2014 2289388Company Number: 07677337 7. FERN VEHICLE MANAGEMENT LIMITED Name of Company: THE FOOTBALL AKADEMY LIMITED (Company Number 08105693) Nature of Business: Managed Service of Football Facility Registered office: 601 High Road Leytonstone, London, E11 4PA Type of Liquidation: Creditors Principal trading address: 32 Curzon Street, London, W1J 7TS Registered office: Findlay James, Saxon House, Saxon Way, Date of Appointment: 4 February 2014 Cheltenham GL52 6QX 8. MELROSE WINES LIMITED Principal trading address: The Football Academy, Broadhall Way, (Company Number 01562888) Stevenage, Hertfordshire, SG2 9BN Registered office: 601 High Road Leytonstone, London, E11 4PA A J Findlay, of Findlay James, Saxon House, Saxon Way, Cheltenham Principal trading address: Units 40, 42, 46 and 48 Jaggard Way, GL52 6QX. Wandsworth Common, London, SW12 8SG Office Holder Number: 008744. Date of Appointment: 21 February 2014 Further details contact: A J Findlay, Email: [email protected], Tel: 9. KEGOP LIMITED 01242 576555. Registered office: 05684685 Date of Appointment: 11 February 2015 Registered office: 601 High Road Leytonstone, London, E11 4PA By whom Appointed: Members and Creditors (2289388) Principal trading address: Units 40, 42, 46 and 48, Jaggard Way, Wandsworth Common, London, SW12 8SG Date of Appointment: 21 February 2014 Company2289728 Number: 07200361 10. THE NOISE BOX LTD Name of Company: WHITEHOUSE SERVICE STATION LIMITED (Company Number 03726068) Nature of Business: Vehicle servicing and repairs Registered office: 601 High Road Leytonstone, London, E11 4PA Type of Liquidation: Creditors Principal trading address: 3 Cholmley Road, Thames Ditton, Surrey, Registered office: c/o Maxim Business Recovery, Suite G2, 18 Darnall KT7 0XT Road, Sheffield, S9 5AA Date of Appointment: 24 February 2014 Principal trading address: Whitehouse Service Station, 479 Ongar AND Road, Pilgrim’s Hatch, Brentwood, Essex, CM15 9JG IN THE MATTER OF THE INSOLVENCY ACT 1986 Andrew Davenport, of Maxim Business Recovery, Suite G2, 18 Darnall CREDITORS’ VOLUNTARY WINDING – UP Road, Sheffield, S9 5AA. Notice is hereby given, pursuant to Section 106 of the INSOLVENCY Office Holder Number: 14010. ACT 1986 that a General Meeting of Members and Creditors of the Any person who requires further information may contact Jonathan above named companies will be held at the offices of Ashcrofts, 601 Cutts by email at [email protected] or by telephone on High Road Leytonstone, London, E11 4PA on 31 March 2015 at (1) 0114 251 8820. 10.00 am and 10.15 am (2) 10.30 am and 10.45 am (3) 11.00 am and Date of Appointment: 13 February 2015 11.15 am (4) 11.30 am and 11.45 am (5) 12.00 noon and 12.15 pm (6) By whom Appointed: Members and Creditors (2289728) 12.30 pm and 12.45 pm (7) 2.00 pm and 2.15 pm (8) 2.30 pm and 2.45 pm (9) 3.00 pm and 3.15 pm (10) 3.30 pm and 3.45 pm respectively for the purpose of having an account laid before them, FINAL MEETINGS showing the manner in which the winding–up has been conducted and the property of the Companies disposed of, and of hearing any 1.2289482 STORM BARKING LIMITED explanation that may be given by the liquidator. A creditor/member is (Company Number 06641299) entitled to appoint a proxy to attend and vote instead of him. A proxy Registered office: 601 High Road Leytonstone, London, E11 4PA need not be a Creditor/Member. Principal trading address: Unit 29, Vicarage Field Shopping Centre, Alternative Contact Details: Harjinder Johal (IP Number 9175), 020 Barking, Essex, IG11 8DH 8556 2888, [email protected] Date of Appointment: 17 November 2010 George Michael (IP Number 9230) 2. LIVERA PRODUCTION LTD JOINT LIQUIDATOR (Company Number 07904471) Dated this 11 February 2015 (2289482) Registered office: 601 High Road Leytonstone, London, E11 4PA Principal trading address: 190 Billet Road, London, E17 5DX Date of Appointment: 6 September 2013 ADDINGTON2289447 (ENGINEERS) LTD 3. SR GENERAL BUILDERS LIMITED (Company Number 01270425) (Company Number 07204054) Registered office: C/O ROBSON SCOTT ASSOCIATES LIMITED, Registered office: 601 High Road Leytonstone, London, E11 4PA 47/49 DUKE STREET, DARLINGTON, DL3 7SD Principal trading address: Flat 10, Lilian Baylis House, Canonbury Principal trading address: UNIT 11 BROMPTON INDUSTRIAL PARK, Park South, London N1 2JQ STATION ROAD, BROMPTON ON SWALE, RICHMOND, NORTH YORKSHIRE, DL10 7SN

12 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 FEBRUARY 2015 | ALL NOTICES GAZETTE COMPANIES

Notice is hereby given, pursuant to Section 106 of the INSOLVENCY BALAJI2289484 COMMUNITY SERVICES LIMITED ACT 1986, that Meetings of the Members and Creditors of the above (Company Number 08256949) named Company will be held at the offices of Robson Scott Registered office: 81 Station Road, Marlow, Bucks SL7 1NS Associates Limited, 47/49 Duke Street, Darlington, DL3 7SD on 20 Principal trading address: Office 6, 1 Horace Road, Kingston, KT1 March 2015 at 10.30 am and 10.45 am respectively, for the purpose 2SL of receiving an account of the winding up and also of determining the Notice is hereby given, pursuant to section 106 of the Insolvency Act manner in which the books and records of the Company shall be 1986, that a final general meeting of the Company and a final meeting disposed of. A Member or Creditor entitled to attend and vote is of the creditors of the above named Company will be held at 81 entitled to appoint a proxy to attend and vote instead of him, and Station Road, Marlow, Bucks SL7 1NS on 13 April 2015 at 10.30 am such proxy need not also be a Member or Creditor. (members) and 10.45 am (creditors), for the purpose of having an Proxies to be used at the Meetings should be lodged with the account laid before them and to receive the report of the Joint Liquidator at Robson Scott Associates Limited, 47/49 Duke Street, Liquidators showing how the winding up of the Company has been Darlington, DL3 7SD, no later than 12.00 noon on the business day conducted and its property disposed of, hearing any explanation that before the Meetings. may be given by the Joint Liquidators and to determine the release Further information regarding this case is available from the offices of from office of the Joint Liquidators. Proxies to be used at the meeting Robson Scott Associates Limited on 01325 365 950. must be lodged with the Joint Liquidators at Quantuma LLP, 81 16 February 2015 (2289447) Station Road, Marlow, Bucks SL7 1NS no later than 12.00 noon on 12 April 2015. Date of appointment: 15 April 2014. Office Holder details: Frank Wessely, (IP No. 7788) and Peter James 2289650ARH ASSOCIATES LIMITED Hughes-Holland, (IP No. 1700) both of Quantuma LLP, 81 Station (Company Number 03509378) Road, Marlow, Bucks, SL7 1NS Registered office: c/o Valentine & Co, 3rd Floor, Shakespeare House, Further details contact: Frank Wessely or Peter Hughes-Holland, Tel: 7 Shakespeare Road, London, N3 1XE 01628 478100. Alternative contact: Nina Sellars, Email: Principal trading address: 5/6 Bartholemew Place, London, EC1A [email protected], Tel: 01628 478100. 7HH Frank Wessely and Peter Hughes-Holland, Joint Liquidators Notice is hereby given that final meetings of members and creditors of 16 February 2015 (2289484) the Company will be held at the offices of Valentine & Co, 3rd Floor, Shakespeare House, 7 Shakespeare Road, London, N3 1XE on 23 April 2015 at 10.15 am and 10.30 am respectively, for the purposes of 2289479BARFUSS LIMITED having an account laid before them showing the manner in which the (Company Number 07312700) winding-up of the Company has been conducted and the property Trading Name: The Horace Jones Vault disposed of, and of receiving any explanation that may be given by Registered office: Wilson Field Limited, The Manor House, 260 the Liquidator, and also determining the manner in which the books, Ecclesall Road South, Sheffield, S11 9PS accounts and documents of the Company shall be disposed of. The Principal trading address: Tower Bridge, The Horace Jones Vault, following resolutions will be put to the meeting: To accept the Shad Thames, London, SE1 2UP Liquidator’s final report and account and to approve the Liquidator’s Notice is hereby given, pursuant to Section 106 of the Insolvency Act release from office. A member or creditor entitled to attend and vote 1986, that a final meeting of the members and creditors of the above at the above meetings may appoint a proxy to attend and vote in his named Company will be held at Wilson Field Limited, The Manor place. It is not necessary for the proxy to be a member or creditor. House, 260 Ecclesall Road South, Sheffield, S11 9PS on 16 April Proxy forms must be returned to the offices of Valentine & Co at the 2015 at 10.00 am, to be followed at 10.15 am by a final meeting of above address by no later than 12.00 noon on 22 April 2015. creditors for the purpose of showing how the winding up has been Date of appointment: 24 May 2013 conducted and the property of the company disposed of and for the Office Holder details: Mark Reynolds, (IP No. 008838) of Valentine & purpose of laying the account before the meetings and giving an Co, 3rd Floor, Shakespeare House, 7 Shakespeare Road, London, N3 explanation of it. A member or creditor entitled to attend and vote is 1XE. entitled to appoint a proxy to attend and vote instead of him and such For further details contact: Elia Evagora Tel: 0208 343 3710 proxy need not also be a member or creditor. Proxy forms must be Mark Reynolds, Liquidator returned to the offices of Wilson Field Limited, The Manor House, 260 16 February 2015 (2289650) Ecclesall Road South, Sheffield, S11 9PS no later than 12.00 noon on the business day before the meeting. Date of Appointment: 15 February 2012. BAINTON2289494 CONSTRUCTION TRAINING LIMITED Office Holder details: Gemma Louise Roberts (IP No. 9701) and Lisa (Company Number 06914543) Jane Hogg, (IP No. 9073) both of Wilson Field Limited, The Manor Registered office: Maclaren House, Skerne Road, Driffield, East House, 260 Ecclesall Road South, Sheffield, S11 9PS. Yorkshire YO25 6PN Further details contact: The Joint Liquidators, Tel: 0114 235 6780. Principal trading address: 211-213 Queen Street, Withernsea HU19 Alternative contact: Shelley Mallett 2HH Gemma Louise Roberts, Joint Liquidator Notice is hereby given, pursuant to Section 106 of the Insolvency Act 16 February 2015 (2289479) 1986, that final meetings of members and creditors of the above named company will be held at the offices of Redman Nichols Butler, Maclaren House, Skerne Road, Driffield, East Yorkshire YO25 6PN, on BARNHILL2289480 CONSTRUCTION LIMITED 11 May 2015 at 10.30 am and 10.45 am for the purposes of:- (Company Number 03960606) 1. laying before the meetings an account of the winding up showing Registered office: 4 Hardman Square, Spinningfields, Manchester, M3 how it has been conducted and the company’s property disposed of 3EB and giving an explanation of that account; and Principal trading address: Five Crosses Industrial Estate, Minera, 2. approving that account and to pass certain resolutions. Wrexham, Clwyd, LL11 3RD Any creditor wishing to vote at the meetings must lodge a duly A meeting of the Company and meeting of the creditors under section completed proxy and statement of claim at the registered office by 12 106 of the Insolvency Act 1986 will take place at 4 Hardman Square, noon on the last business day before the meetings in order to be Spinningfields, Manchester, M3 3EB at 11.00 am on 14 April 2015 for entitled to vote at the meetings. the purpose of receiving the liquidators’ account of the winding up Liquidators’ names and address: J W Butler and A J Nichols, and of hearing any explanation that may be given by the liquidators. Maclaren House, Skerne Road, Driffield, East Yorkshire YO25 6PN. T: To be entitled to vote at the meeting, a creditor must lodge with the 01377 257788, Office holder numbers: 9591 and 8367. Date of liquidator at his postal address, or at the email address below, not appointment: 7 October 2014 later than 12.00 noon on the business day before the date fixed for J W Butler, Joint Liquidator the meeting, a proof of debt (if not previously lodged in the 10 February 2015 (2289494) proceedings) and (if the creditor is not attending in person) a proxy. Date of appointment: 27 June 2014.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 FEBRUARY 2015 | 13 COMPANIES

Office Holder details: David M Riley, (IP No. 8959) of Grant Thornton Notice is hereby given that a final meeting of the members of the UK LLP, 4 Hardman Square, Spinningfields, Manchester, M3 3EB Company will be held at 10.00 am on 27 April 2015, to be followed at For further details contact: Zoe Culbert, Email: 10.30 am on the same day by a meeting of creditors of the Company. [email protected], Tel: 0161 953 6431. The meetings will be held at Aspect Plus Limited, 40a Station Road, David M Riley, Liquidator Upminster, Essex, RM14 2TR. 16 February 2015 (2289480) The meetings are called pursuant to Section 106 of the Insolvency Act 1986 for the purpose of receiving an account from the Liquidator explaining the manner in which the winding up of the Company has 2289491BEDSONS LIMITED been conducted and to receive any explanation that they may (Company Number 01386030) consider necessary. A member or creditor entitled to attend and vote Registered office: C/o James Cowper LLP, Latimer House, 5 is entitled to appoint a proxy to attend and vote instead of him. A Cumberland Place, Southampton S015 2BH proxy need not be a member or creditor. Principal trading address: Unit 1A, Abbey Industrial Estate, The following resolutions will be considered at the creditors’ meeting: Road, Coventry CV2 5DB That the Liquidator’s final report and receipts and payments account Notice is hereby given, pursuant to Section 106 of the Insolvency Act be approved and that the Liquidator receives his release. Proxies to 1986, that a final meeting of the members of the above named be used at the meetings must be returned to the offices of Aspect company will be held at Latimer House, 5-7 Cumberland Place, Plus Limited, 40a Station Road, Upminster, Essex, RM14 2TR no later Southampton S015 2BH on 24 April 2015 at 11.00 am, to be followed than 12.00 noon on the working day immediately before the meetings. at 11.15 am by a final meeting of creditors for the purpose of: Date of Appointment: 28 February 2013 (a) having laid before them an account showing how the winding up Office Holder details: Darren Edwards, (IP No. 10350) of Aspect Plus has been conducted and the company’s property disposed of; and Limited, 40a Station Road, Upminster, Essex, RM14 2TR (b) hearing any explanations that may be given by the liquidator. For further details contact: Darren John Tapsfield, Email: A member or creditor entitled to attend and vote at the above [email protected] Tel: 01708 300170 meetings is entitled to appoint another person as his or her proxy Darren Edwards, Liquidator holder to attend and vote instead of him or her. A proxy holder need 17 February 2015 (2289483) not be a member or creditor of the company. Proxies must be duly completed and lodged with the joint liquidators at Latimer House, 5-7 Cumberland Place, Southampton SO15 2BH no later than 12.00 noon BRACE2289451 JOINERY LIMITED on the day preceding the meetings. (Company Number 05118663) Sandra Lillian Mundy and Alan Peter Whalley (IP numbers 9441 and Registered office: c/o Meryll House, 57 Worcester Road, Bromsgrove 6588) of James Cowper Kreston, Latimer House, 5 Cumberland B61 7DN Place, Southampton S015 2BH were appointed Joint Liquidators of Principal trading address: Shawbank House, Shawbank Road, the Company on 5 February 2014. Redditch B98 8YN Further information about this case is available from Ian Robinson of Notice is hereby given, pursuant to section 106 of the Insolvency Act James Cowper Kreston on 02380 221 222. 1986, that final meetings of the Members and Creditors of the Peter Whalley, Joint Liquidator Company will be held at Meryll House, 57 Worcester Road, 16 February 2015 (2289491) Bromsgrove B61 7DN on 10 April 2015 at 10.00 am and 10.15 am for the purpose of laying before the meetings, and giving an explanation of, the Liquidator’s account of the winding up. Creditors must lodge BESTCARE2289477 ENTERPRISES LIMITED proxies and hitherto unlodged proofs at The Timothy James (Company Number 02378716) Partnership, 59 Worcester Road, Bromsgrove B61 7DN by 12.00 Registered office: 1st Floor, Consort House, Waterdale, Doncaster, noon on 9 April 2015 in order to be entitled to vote at the meeting of DN1 3HR creditors. Principal trading address: 260 Abbeydale Road, Wembley, Middlesex, Timothy James Heaselgrave (IP number 9193) of The Timothy James HA0 1TW Partnership, 59 Worcester Road, Bromsgrove B61 7DN was Ian Michael Rose (IP No 9144) of Silke & Co Ltd, 1st Floor, Consort appointed Liquidator of the Company on 20 December 2013. Further House, Waterdale, Doncaster, DN1 3HR was appointed Liquidator of information about this case is available from T J Heaselgrave at the the Company on 30 June 2011. Notice is hereby given, pursuant to offices of The Timothy James Partnership at Section 106 of the Insolvency Act 1986, that the Liquidator has [email protected] summoned Final Meetings of the Members and Creditors of the Timothy James Heaselgrave, Liquidator (2289451) above-named Company which will be held at the offices of Silke & Co Ltd, 1st Floor, Consort House, Waterdale, Doncaster, DN1 3HR on 28 April 2015 at 11.00am and 11.15am respectively, for the purpose of BRIDES2289478 AND GROOMS OF SHIRLEY LIMITED having an account laid before them showing the manner in which the (Company Number 04747400) winding up of the Company has been conducted and its property Registered office: 1 Castle Street, Worcester WR1 3AA disposed of, and of receiving any explanation that may be given by Principal trading address: 316 Stratford Road, Shirley, Solihull, West the Liquidator, and also determining the manner in which the books, Midlands B90 3DN accounts and documents of the Company shall be disposed of. A Notice is hereby given, pursuant to section 106 of the Insolvency Act Member or Creditor entitled to attend and vote is entitled to appoint a 1986, that final meetings of the Members and Creditors of the proxy to attend and vote instead of him and such proxy need not also Company will be held at Smart Insolvency Solutions Limited, 1 Castle be a member or creditor. Proxies and unlodged proofs must be Street, Worcester WR1 3AA on 28 April 2015 at 9.30 am and 10.00 lodged with the Liquidator at Silke & Co Ltd, 1st Floor, Consort am for the purpose of laying before the meetings, and giving an House, Waterdale, Doncaster, DN1 3HR no later than 12 noon on the explanation of, the Joint Liquidators’ account of the winding up. business day before the meetings, in order to be entitled to vote at Creditors must lodge proxies and hitherto unlodged proofs at Smart the meeting. Insolvency Solutions Limited, 1 Castle Street, Worcester WR1 3AA by Further details regarding this Company can be obtained by contacting 12.00 noon on the business day preceding the meeting in order to be Jane Burns on 01302 342875. entitled to vote at the meeting of creditors. Ian Michael Rose, Liquidator Colin Nicholls (IP number 9052) and Andrew Shackleton (IP number 16 February 2015 (2289477) 9724) both of Smart Insolvency Solutions Ltd, 1 Castle Street, Worcester WR1 3AA were appointed Joint Liquidators of the Company on 18 June 2013. Further information about this case is BLACKWOOD2289483 ELECTRICAL LIMITED available from Emma Poole at the offices of Smart Insolvency (Company Number 06174920) Solutions Ltd on 01905 888737 or at Registered office: 40a Station Road, Upminster, Essex, RM14 2TR [email protected] Principal trading address: Unit 3 Enterprise Centre, Lordswood Colin Nicholls and Andrew Shackleton, Joint Liquidators (2289478) Industrial Estate, Kent, ME5 8UD

14 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 FEBRUARY 2015 | ALL NOTICES GAZETTE COMPANIES

C2289493 L BROWN LIMITED A member or creditor entitled to attend and vote is entitled to appoint (Company Number 06528813) a proxy to attend and vote instead of him and such proxy need not Registered office: Tong Hall, Tong, West Yorkshire, BD4 0RR also be a member or creditor. Principal trading address: Mansfield i Centre, Hamilton Way, Oakham In order to be entitled to vote at the meeting, creditors must lodge Business Park, Mansfield, NG18 5BR their proofs of debt (unless previously submitted) and unless they are Notice is hereby given that the Joint Liquidators, Paul Howard Finn attending in person, proxies at the offices of Begbies Traynor (Central) and Michael Field of Finn Associates have summoned final meetings LLP, 6 Castlebridge Office Village, Castle Marina Road, Nottingham, of the Company’s members and creditors under Section 106 of the NG7 1TN no later than 12.00 noon on the business day before the Insolvency Act 1986 for the purpose of having laid before them an meeting. Please note that the joint liquidators and their staff will not account of the Joint Liquidators’ acts and dealings and of the conduct accept receipt of completed proxy forms by email. Submission of of the winding up, hearing any explanations that may be given by the proxy forms by email will lead to the proxy being held invalid and the Joint Liquidators, and passing a resolution granting their release. The vote not cast. meetings will be held at Finn Associates, Tong Hall, Tong, West Any person who requires further information may contact the Joint Yorkshire, BD4 0RR on 20 March 2015 at 2.00pm and 2.30pm Liquidator by telephone on 0115 941 9899. respectively. Alternatively enquiries can be made to Jill Howsam by e-mail at In order to be entitled to vote at the meetings, members and creditors [email protected] or by telephone on 0115 941 9899. must lodge their proxies with the Joint Liquidators at the above Richard A B Saville, Joint Liquidator address by no later than 12.00 noon on the business day prior to the 16 February 2015 (2289446) day of the meeting (together, if applicable, with a completed proof of debt form if this has not previously been submitted). Date of Appointment: 8 February 2010 CPI2289453 ELECTRONICS LIMITED Office Holder details: Paul Howard Finn, (IP No. 5367) and Michael (Company Number 05469714) Field, (IP No. 1586) both of Finn Associates, Tong Hall, Tong, West Registered office: 8 Park Place, Leeds LS1 2RU Yorkshire BD4 0RR Principal trading address: Unit 9, Aspen Court, Centurion Business For further details contact: The Joint Liquidators, Email: Park, Rotherham S60 1FB [email protected], Tel: 0800 330 1900. Alternative Notice is hereby given, pursuant to section 106 of the Insolvency Act contact: Helen Kilby 1986, that final meetings of the Members and Creditors of the Paul Howard Finn, Joint Liquidator Company will be held at 8 Park Place, Leeds LS1 2RU on 17 April 16 February 2015 (2289493) 2015 at 10.00 am and 10.30 am for the purpose of laying before the meetings, and giving an explanation of, the Joint Liquidators’ account of the winding up. Creditors must lodge proxies and hitherto 2289485CAPALDI MEATS LIMITED unlodged proofs at 8 Park Place, Leeds LS1 2RU by 12.00 noon on (Company Number 07187384) the business day preceding the meeting in order to be entitled to vote Registered office: Wilson Field, The Manor House, 260 Ecclesall Road at the meeting of creditors. South, Sheffield, S11 9PS Paul Andrew Whitwam (IP number 8346) and Gary Edgar Blackburn Principal trading address: 214-224 Broomhill Road, Brislington, (IP number 6234) both of BWC, 8 Park Place, Leeds LS1 2RU were Bristol, BS4 5RG appointed Joint Liquidators of the Company on 18 February 2014. Notice is hereby given, pursuant to Section 106 of the Insolvency Act Further information about this case is available from Sue Bell at the 1986, that a final meeting of the members and creditors of the above offices of BWC Business Solutions LLP on 0113 243 3434 or at named Company will be held at Wilson Field Limited, The Manor [email protected] House, 260 Ecclesall Road South, Sheffield, S11 9PS on 21 April Paul Andrew Whitwam and Gary Edgar Blackburn, Joint Liquidators 2015 at 10.00 am, to be followed at 10.15 am by a final meeting of (2289453) creditors for the purpose of showing how the winding up has been conducted and the property of the company disposed of and for the DESIGNSIX2289489 LIMITED purpose of laying the account before the meetings and giving an (Company Number 05187267) explanation of it. A member or creditor entitled to attend and vote is Registered office: 1st Floor, Consort House, Waterdale, Doncaster, entitled to appoint a proxy to attend and vote instead of him and such DN1 3HR proxy need not also be a member or creditor. Proxy forms must be Principal trading address: 55 North Cross Road, London, SE22 9ET returned to the offices of Wilson Field Limited, The Manor House, 260 Ian Michael Rose (IP No 9144) of Silke & Co Ltd, 1st Floor, Consort Ecclesall Road South, Sheffield, S11 9PS no later than 12.00 noon on House, Waterdale, Doncaster, DN1 3HR was appointed Liquidator of the business day before the meeting. the Company on 26 March 2013. Notice is hereby given, pursuant to Date of Appointment: 25 March 2014. Section 106 of the Insolvency Act 1986, that the Liquidator has Office Holder details: Gemma Loiuse Roberts (IP No. 9701) and summoned Final Meetings of the Members and Creditors of the Robert Neil Dymond, (IP No. 10430) both of Wilson Field Limited, The above-named Company which will be held at the offices of Silke & Co Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS Ltd, 1st Floor, Consort House, Waterdale, Doncaster, DN1 3HR on 28 For further details contact: Blair Lomax Tel: 0114 235 6780. April 2015 at 10.00am and 10.15am respectively, for the purpose of Gemma Louise Roberts, Joint Liquidator having an account laid before them showing the manner in which the 16 February 2015 (2289485) winding up of the Company has been conducted and its property disposed of, and of receiving any explanation that may be given by the Liquidator, and also determining the manner in which the books, CAVILL2289446 FABRICATIONS LIMITED accounts and documents of the Company shall be disposed of. A (Company Number 2694615) Member or Creditor entitled to attend and vote is entitled to appoint a Registered office: Unit 6 Castlebridge Office Village, Castle Marina proxy to attend and vote instead of him and such proxy need not also Road, Nottingham NG7 1TN be a member or creditor. Proxies and unlodged proofs must be Richard A B Saville (IP Number: 007829) and Peter A Blair (IP Number: lodged with the Liquidator at Silke & Co Ltd, 1st Floor, Consort 008886), both of Begbies Traynor (Central) LLP of 6 Castlebridge House, Waterdale, Doncaster, DN1 3HR no later than 12 noon on the Office Village, Castle Marina Road, Nottingham, NG7 1TN were business day before the meetings, in order to be entitled to vote at appointed as Joint Liquidators of the Company on 13 April 2012 and the meeting. 3 June 2013 respectively. Further details regarding this Company can be obtained by contacting Pursuant to SECTION 106 of the Insolvency Act 1986 , final meetings Jane Burns on 01302 342875 of the members and creditors of the above named Company will be Ian Michael Rose, Liquidator held at 6 Castlebridge Office Village, Castle Marina Road, 16 February 2015 (2289489) Nottingham, NG7 1TN on 27 April 2015 at 10.00 am and 10.15 am respectively, for the purpose of having an account of the winding up laid before them, 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 joint liquidators.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 FEBRUARY 2015 | 15 COMPANIES

EL2289444 (REALISATIONS) LIMITED FEF2289486 ASSOCIATES LIMITED (Company Number 03671065) (Company Number 06042307) Trading Name: Endeavour Leisure Limited Registered office: Prospect House, 11-13 Lonsdale Gardens, Previous Name of Company: Endeavour Leisure Limited Tunbridge Wells, Kent, TN1 1NU Registered office: Temple Point, 1 Temple Row, Birmingham, B2 5LG Principal trading address: Weaversden, Hampers Lane, Storrington, Principal trading address: Formerly: Limber Road, Kirmington, North West Sussex, RH20 3JB Lincolnshire, DY39 6YP Notice is hereby given, pursuant to Section 106 of the Insolvency Act Robert Michael Young (IP No. 007875) of Begbies Traynor (Central) 1986, that Final Meetings of the members and creditors of the above- LLP, The Old Barn, Caverswall Park, Caverswall Lane, Stoke on Trent, named Company will be held at Compass Financial Recovery & Staffordshire, ST3 6HP and Nigel Price (IP No. 008778), both of Insolvency Ltd, Prospect House, 11-13 Lonsdale Gardens, Tunbridge Begbies Traynor (Central) LLP, 3rd Floor, Temple Point, 1 Temple Wells, Kent, TN1 1NU on 16 April 2015 at 10.00am and 10.15am Row, Birmingham, B2 5LG were appointed as Joint Liquidators of the respectively, for the purpose of having an account laid before them Company on 3 June 2011. showing the manner in which the winding-up of the Company has Pursuant to Section 106 of the Insolvency Act 1986, final meetings of been conducted and the property disposed of, and of receiving any the members and creditors of the above named Company will be held explanation that may be given by the Liquidator. Any member or at 3rd Floor, Temple Point, 1 Temple Row, Birmingham, B2 5LG on 29 creditor is entitled to attend and vote at the above meetings may May 2015 at 11.00am and 11.30am respectively, for the purpose of appoint a proxy to attend and vote instead of himself. A proxy holder having an account of the winding up laid before them, showing the need not be a member or creditor of the Company. Proxies to be manner in which the winding up has been conducted and the property used at the meetings must be lodged at Prospect House, 11-13 of the Company disposed of, and of hearing any explanation that may Lonsdale Gardens, Tunbridge Wells, Kent, TN1 1NU not later than be given by the Joint Liquidators. 12.00 noon on 15 April 2015. Where a proof of debt has not A member or creditor entitled to attend and vote is entitled to appoint previously been submitted by a creditor, any proxy must be a proxy to attend and vote instead of him and such proxy need not accompanied by such a completed proof. also be a member or creditor. Date of appointment: 29 April 2013. In order to be entitled to vote at the meetings, creditors must lodge Office Holder details: Mark Stephen Willis (IP No 9391) of Compass their proofs of debt (unless previously submitted) and unless they are Financial Recovery & Insolvency Ltd, Prospect House, 11-13 attending in person, proxies at the offices of Begbies Traynor (Central) Lonsdale Gardens, Tunbridge Wells, Kent, TN1 1NU. LLP, 3rd Floor, Temple Point, 1 Temple Row, Birmingham, B2 5LG no For further details contact: Mark Willis Email: later than 12.00 noon on the business day before the meetings. [email protected] Tel: 01892 530600. Please note that the joint liquidators and their staff will not accept Mark Stephen Willis, Liquidator receipt of completed proxy forms by email. Submission of proxy 16 February 2015 (2289486) forms by email will lead to the proxy being held invalid and the vote not cast. Any person who requires further information may contact the Joint FIRST2289487 CHOICE PLUMBING SERVICES LIMITED Liquidator by telephone on 0121 200 8150. Alternatively enquiries can (Company Number 02762766) be made to Helen Taylor by email at helen.taylor@begbies- Trading Name: City Bathrooms and Kitchens traynor.com or by telephone on 0121 200 8150. Registered office: Business Innovation Centre, Harry Weston Road, Nigel Price, Joint Liquidator Coventry, CV3 2TX. Formerly: 158 Longford Road, Longford, 16 February 2015 (2289444) Coventry, CV6 6DR Principal trading address: (Formerly) 158 Longford Road, Longford, Coventry, CV6 6DR 2289488EUROCOM COMMUNICATIONS LTD Notice is hereby given pursuant to Section 106 of the Insolvency Act Trading Name: Restart Financial 1986 (as amended) that meetings of the members and creditors of the (Company Number 05620845) above named Company will be held at Business Innovation Centre, Registered office: 36 Clare Road, Halifax HX1 2HX Binley Business Park, Harry Weston Road, Coventry, CV3 2TX on 17 Principal trading address: 15 Caunce Street, Blackpool FY1 3DT April 2015 at 10.00am and 10.20 am respectively for the purpose of Peter Sargent (IP Number: 008636) and Julian Pitts (IP Number: having an account laid before the meetings showing the manner in 007851), both of Begbies Traynor (Central) LLP of 36 Clare Road, which the winding up has been conducted and the property of the Halifax HX1 2HX were appointed as Joint Liquidators of the Company Company disposed of and of hearing any explanation that may be on 31 October 2013. given by the Joint Liquidators. Pursuant to Section 106 of the Insolvency Act 1986, final meetings of A member or creditor entitled to vote at the above meetings may the members and creditors of the above named Company will be held appoint a proxy to attend and vote instead of him. A proxy need not at the offices of Begbies Traynor. 36 Clare Road, Halifax HX1 2HX on be a member or creditor of the company. Proxies and hitherto 28 April 2015 at 10.00 am and 10.15 am respectively for the purpose unlodged proof of debt to used at the meetings must be lodged at the of having an account of the winding up laid before them, showing the offices of Cranfield Business Recovery Limited, Business Innovation manner in which the winding up has been conducted and the property Centre, Harry Weston Road, Coventry, CV3 2TX no later than 12:00 of the Company disposed of, and of hearing any explanation that may noon on the business day before the meetings. be given by the joint liquidators. Date of Appointment: 17 February 2014 A member or creditor entitled to attend and vote is entitled to appoint Office Holder details: Tony Mitchell, (IP No. 8203) and Brett Barton, a proxy to attend and vote instead of him and such proxy need not (IP No. 9493) both of Cranfield Business Recovery Limited, Youell also be a member or creditor. House, 1 Hill Top, Coventry CV1 5AB In order to be entitled to vote at the meeting, creditors must lodge For further details contact: The Joint Liquidators, Tel: 024 7655 3700 their proofs of debt (unless previously submitted) and unless they are Tony Mitchell, Joint Liquidator attending in person, proxies at the offices of Begbies Traynor (Central) 13 February 2015 (2289487) LLP, 36 Clare Road, Halifax, HX1 2HX no later than 12 noon on the business day before the meeting. Please note that the joint liquidators and their staff will not accept receipt of completed proxy forms by FLINT2289461 LIMITED email. Submission of proxy forms by email will lead to the proxy being (Company Number 07026299) held invalid and the vote not cast. Date of Appointment of Liquidator: Ian Franses on 20 March 2014 Any person who requires further information may contact the Joint Registered Office: 24 Conduit Place, London W2 1EP Liquidator by telephone on 01422 348448. Alternatively enquiries can Principal trading address: Ram Inn, The Street, Firle, Lewes BN8 6NS be made to Jo Sargent by e-mail at [email protected] Time of Members and Creditors Meeting: 11.30 am and 11.45 am or by telephone on 01422 348448. PRESKY MAVES LIMITED Peter Sargent Joint Liquidator (Company Number 03765904) 17 February 2015 (2289488) Date of Appointment of Liquidator: Ian Franses on 24 November 2010 Registered Office: 24 Conduit Place, London W2 1EP Principal trading address: 77 Saint Martins Lane, London WC2N 4AA

16 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 FEBRUARY 2015 | ALL NOTICES GAZETTE COMPANIES

Time of Members and Creditors Meeting: 2.00 pm and 2.15 pm Jeremy Berman (IP number 5303) Liquidator, Berley, 76 New PRESKY MAVES GROUP LIMITED Cavendish Street, London W1G 9TB. Appointed Liquidator of (Company Number 03582920) Grantherm Insulation Limited on 28 February 2012. Person to contact Date of Appointment of Liquidator: Ian Franses on 21 January 2011 with enquiries about the case: Stephen Silver – email address: Registered Office: 24 Conduit Place, London W2 1EP [email protected]/ telephone number: 020 7636 9094 Principal trading address: 77 St Martins Lane, London WC2N 4AA 13 February 2015 (2289765) Time of Members and Creditors Meeting: 2.30 pm and 2.45pm NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the INSOLVENCY ACT 1986, that final meetings of the shareholders and HARLOW2289533 TECH LIMITED the creditors of the above named companies will be held at Begbies (Company Number 08304548) Traynor (Central) LLP, 24 Conduit Place, London W2 1EP on Thursday Registered office: c/o York House, 249 Manningham Lane Bradford, 26 March 2015, at the time(s) stated above for the purpose of having BD8 7ER an account laid before them showing the manner in which the Principal trading address: 22 Loweswater Avenue, Bradford, BD6 2TZ appropriate winding-up has been conducted and the property of the Notice is hereby given, pursuant to section 106 of the INSOLVENCY companies has been disposed of and to receive any explanation ACT 1986, of a meeting of creditors for the purpose of laying before which may be given by the liquidator. A shareholder or a creditor the creditors a report on the administration of the above liquidation entitled to attend and vote at these meetings may appoint a proxy or and for determining whether the Liquidator may be granted his proxies to attend instead of him. A proxy holder need not be a release under Section 173 of the INSOLVENCY ACT 1986. Proxies to shareholder or creditor of the respective company. Proxies must be be used at the meeting must be lodged with the Liquidator at York lodged at the above address not later than 12 noon on the day House, 249 Manningham Lane, Bradford, West Yorkshire, BD8 7ER preceding the meetings. no later than 12 noon on the business day preceding the meeting: Further information about these cases is available from Begbies Date of Creditors Meeting 24 April 2015 Traynor (Central) LLP, 24 Conduit Place, London W2 1EP on 020 Time of Creditors Meeting 10.15 am 7262 1199. Place of Creditors Meeting Regus House, Herald Way, Pegasus 18 February 2015 Business Park, Castle Donington DE74 2TZ Ian Franses (IP Number 2294), Liquidator (2289461) Tauseef Rashid, Liquidator, IP number 9718 York House, 249 Manningham Lane, Bradford, West Yorkshire, BD8 7ER 2289476G C NETHERTON LIMITED telephone no 0800 955 3595 (Company Number 05859746) Alternative contact for enquiries on proceedings Hayley Meyrick Registered office: Emerald House, 20-22 Anchor Road, Aldridge WS9 13 February 2015 (2289533) 8PH Principal trading address: 15 Hockley Court, Stratford Road, Hockley Heath, Solihull B94 6NW HARTE2289689 LEISURE LIMITED Notice is hereby given, pursuant to section 106 of the Insolvency Act (Company Number 07677442) 1986 that a final meeting of the members of the above named Registered office: 3 Merchant’s Quay, Ashley Lane, Shipley, West Company will be held at the offices of K J Watkin & Co, Emerald Yorkshire, BD17 7DB House, 20-22 Anchor Road, Aldridge WS9 8PH on 28 April 2015 at Principal trading address: The Whitcliffe Hotel, Prospect Road, 10.00 am, to be followed at 10.15 am by a final meeting of creditors Cleckheaton, West Yorkshire, BD19 3HD for the purpose of showing how the winding up has been conducted NOTICE IS HEREBY GIVEN pursuant to Rule 4.126(1) of The and the property of the company disposed of, and of hearing an INSOLVENCY RULES 1986 (as amended), and Section 106(2) of The explanation that may be given by the Liquidator, and approving the Insolvency Act 1986, that a Final Meeting of the Members and a release of the Liquidator. Meeting of the Creditors of Harte Leisure Limited will be held at 3 Proxies to be used at the meetings must be lodged with the Merchant’s Quay, Ashley Lane, Shipley, West Yorkshire, BD17 7DB Liquidator at Emerald House, 20-22 Anchor Road, Aldridge, Walsall on Thursday 2nd April 2015 at 2.00 pm and 2.15 pm. WS9 8PH no later than 12.00 noon on the preceding day. Proxies to be used at the meeting must be lodged at Rushtons C H I Moore (IP number 8156) of K J Watkin & Co, Emerald House, Insolvency Limited, 3 Merchant’s Quay, Ashley Lane, Shipley, BD17 20-22 Anchor Road, Aldridge WS9 8PH was appointed Liquidator of 7DB, by 12.00 noon on the business day prior to the date of the the Company on 6 August 2014. meeting. Further information about this case is available from Natasha Tapper Raymond Stuart Claughton (IP No. 119) of Rushtons Insolvency of K J Watkin & Co on 01922 452 881. Limited, 3 Merchant’s Quay, Ashley Lane, Shipley, BD17 7DB, was C H I Moore, Liquidator appointed Liquidator of the Company on 24th January 2014. 13 February 2015 (2289476) Additional Contact: Further information about this case is available from Ian Hawksworth at the offices of Rushtons Insolvency Limited on 01274 598585 or by email at [email protected] GRANTHERM2289765 INSULATION LIMITED 16 February 2015 (2289689) (Company Number 03446634) Registered office: 76 New Cavendish Street, London W1G 9TB Principal trading address: Valley House, Park House Farm, Castle HARVEY2289465 WORLD TRAVEL (UK) LIMITED Bytham, Grantham, Lincolnshire NG33 4RS (Company Number 04494165) Notice is hereby given pursuant to section 106 of the Insolvency Act Registered office: C/O Baker Tilly Restructuring and Recovery LLP, 3 1986, that final meetings of the members and creditors of the above Hardman Street, Manchester, M3 3HF named Company will be held at 76 New Cavendish Street, London Notice is hereby given, pursuant to Section 106 of the Insolvency Act W1G 9TB on 5 May 2015 at 10.45 am and 11.00 am respectively, for 1986 (as amended), that a final general meeting of the members of the the purpose of having an account laid before them showing how the above named Company will be held at 9th Floor, 3 Hardman Street, winding-up has been conducted and the property of the Company Manchester, M3 3HF on 13 April 2015 at 12.00 noon to be followed at disposed of, and also determining whether the Liquidator should be 12.30 pm by a final meeting of creditors for the purpose of receiving granted his release from office. an account showing the manner in which the winding up has been A member or creditor entitled to attend and vote is entitled to appoint conducted and the property of the Company disposed of, and of a proxy to attend and vote instead of him and such proxy need not hearing any explanation that may be given by the Liquidators and to also be a member or creditor. Proxy forms must be returned to the decide whether the liquidators should be released in accordance with offices of Berley, 76 New Cavendish Street, London W1G 9TB no later Section 173(2)(e) of the Insolvency Act 1986. A member or creditor than 12 noon on the business day before the meetings. entitled to vote at the above meetings may appoint a proxy to attend

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 FEBRUARY 2015 | 17 COMPANIES and vote instead of him. A proxy need not be a member of the The following resolutions will be put to the meeting: To accept the Company. Proxies to be used at the meetings, must be lodged with Liquidator’s final report and account and to approve the Liquidator’s the Liquidator at Baker Tilly REstructuring and Recovery LLP, 3 release from office. Hardman Street, Manchester, M3 3HF no later than 12.00 noon on the A member or creditor entitled to attend and vote at the above preceding business day. meetings may appoint a proxy to attend and vote in his place. It is not Christopher Ratten, Joint Liquidator necessary for the proxy to be a member or creditor. Proxy forms must 13 February 2015 (2289465) be returned to the offices of Valentine & Co at the above address by no later than 12.00 noon on 22 April 2015. Date of Appointment: 4 August 2014. 2289503HIGHER EDUCATION ONLINE LIMITED Office Holder details: Mark Reynolds, (IP No. 008838) of Valentine & (Company Number 07734883) Co, 3rd Floor, Shakespeare House, 7 Shakespeare Road, London, N3 Registered office: 2nd Floor, 30 Queen Square, Bristol, BS1 4ND 1XE. Tel: 020 8343 3710. Alternative contact: Elia Evagora Principal trading address: 330 High Holborn, London, WC1V 7QT Mark Reynolds, Liquidator Notice is hereby given in pursuance of Section 106 of the Insolvency 13 February 2015 (2289462) Act 1986, that final meetings of members and creditors of the above company will be held at the offices of Leonard Curtis, Hollins Mount, Hollins Lane, Bury, Lancashire, BL9 8DG on 17 April 2015 at 11.00am M2289463 C R PROPERTY MANAGEMENT LIMITED and 11.15am respectively for the purpose of having an account laid (Company Number 03429670) before them, showing the manner in which the winding-up has been Registered office: 32 Aldershot Road, Fleet, Hampshire GU51 3NN conducted and the property of the Company disposed of, and of Principal trading address: Unit 16 Kempton Gate Business Limited, hearing any explanation that may be given by the Liquidators. Any Centre Oldfield Road, Hampton, Middlesex TW12 2HT member or creditor entitled to attend and vote is entitled to appoint a Notice is hereby given pursuant to Section 106 of the Insolvency Act proxy to attend and vote instead of him/her, and such proxy need not 1986, that final meetings of the members and creditors of the above also be a member or creditor. The proxy form must be returned to the named Company will be held at Rendell Thompson, 32 Aldershot above address by no later than 12.00 noon on the business day Road, Fleet, Hampshire GU51 3NN, on 9 April 2015 at 11.00 am and before the meeting. 11.15 am respectively, for the purpose of having an account laid In the case of a Company having a share capital, a member may before them showing how the winding-up has been conducted and appoint more than one proxy in relation to a meeting, provided that the property of the Company disposed of, and also determining each proxy is appointed to exercise the rights attached to a different whether the Liquidator should be granted his release from office. share or shares held by him, or (as the case may be) to a different A member or creditor entitled to attend and vote is entitled to appoint £10, or multiple of £10, of stock held by him. a proxy to attend and vote instead of him and such proxy need not Date of appointment: 21 February 2013. also be a member or creditor. Proxy forms must be returned to the Office Holder details: C A Prescott, (IP No. 9056) and P D Masters, (IP offices of Rendell Thompson, no later than 12 noon on the business No. 8262) both of Leonard Curtis, Hollins Mount, Hollins Lane, Bury, day before the meetings. Lancashire, BL9 8DG Robert James Thompson, IP number: 8306, Rendell Thompson, 32 Further details contact: C A Prescott, Email: Aldershot Road, Fleet, Hampshire GU51 3NN. Appointed Liquidator of [email protected], Tel: 0161 767 1250. M C R Property Management Limited on 12 February 2013. Person to C A Prescott and P D Masters, Joint Liquidators contact with enquiries about the case: Ben Laycock, Tel: 01252 16 February 2015 (2289503) 816636, Email: [email protected] 4 February 2015 (2289463)

2289472HUNT KIDD LAW FIRM LLP (Company Number OC334326) MG2289467 CEILINGS & LININGS LIMITED Registered office: 26 York Place, Leeds, LS1 2EY (Company Number 01947540) Notice is hereby given, pursuant to section 106 of the Insolvency Act Registered office: Hollins Mount, Hollins Lane, Bury, Lancashire, BL9 1986, that final meetings of the Members and Creditors of the LLP will 8DG be held at 26 York Place, Leeds LS1 2EY on 10 April 2015 at 10.00 Principal trading address: 16 Vesty Road, Vesty Business Park, am and 10.15 am for the purpose of laying before the meetings, and Bootle, Merseyside, L30 1NY giving an explanation of, the Liquidator’s account of the winding up. In accordance with Rule 11.2(1A) of the Insolvency Rules 1986, notice Creditors must lodge proxies and hitherto unlodged proofs at 26 York is hereby given that we, J M Titley and A Poxon the Joint Liquidators Place, Leeds LS1 2EY by 12.00 noon on the business day preceding of the above Company, intend to declare a first and final dividend to the meeting in order to be entitled to vote at the meeting of creditors. credtiors within the period of two months from the last date for Dave Clark (IP number 9565) of Clark Business Recovery Limited, 26 proving given below. All creditors who have not already done so are York Place, Leeds LS1 2EY was appointed Liquidator of the LLP on required on or before 13 March 2015 to send their names and 16 December 2011. Further information about this case is available addresses and particulars of their debts or claims and the names and from Dominic Wolski at the offices of Clark Business Recovery addresses of their solicitors (if any) to J M Titley and A Poxon of Limited at [email protected] Leonard Curtis, Hollins Mount, Hollins Lane, Bury, Lancashire BL9 Dave Clark, Liquidator (2289472) 8DG the Joint Liquidators of the said Company, and, if so required by notice in writing from the said Liquidators, by their solicitors or personally, to come in and prove their said debts or claims at such 2289462K&R ROOFING LIMITED time and place as shall be specified in such notice, or in default (Company Number 08216840) thereof they will be excluded from the benefit of any distribution made Registered office: c/o Valentine & Co, 3rd Floor, Shakespeare House, before such debts are proved. No further advertisement of invitation 7 Shakespeare Road, London, N3 1XE to prove debts will be given. Principal trading address: 248 Church Lane, Kingsbury, London, NW9 Date of Appointment: 21 February 2013 8SL Office Holder details: A Poxon, (IP No. 8620) and J M Titley, (IP No. Notice is hereby given that final meetings of members and creditors of 8617) both of Leonard Curtis, Hollins Mount, Hollins Lane, Bury, the Company will be held at the offices of Valentine & Co, 3rd Floor, Lancashire BL9 8DG Shakespeare House, 7 Shakespeare Road, London, N3 1XE on 23 For further details contact: J M Titley, Email: April 2015 at 10.45 am and 11.00 am respectively, for the purposes of [email protected] Tel: 0161 767 1250 having an account laid before them showing the manner in which the J M Titley, Joint Liquidator winding-up of the Company has been conducted and the property 13 February 2015 (2289467) 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 of.

18 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 FEBRUARY 2015 | ALL NOTICES GAZETTE COMPANIES

MONTESSORI2289469 CARE LIMITED OMI2289498 (UK) LIMITED Trading Name: Nottingham Montessori Nursery School (Company Number 02483501) (Company Number 07891689) Registered office: 3 Merchant’s Quay, Ashley Lane, Shipley, West Registered office: c/o Bluestone BRI, 81 London Road, Leicester LE2 Yorkshire, BD17 7DB 0PF Principal trading address: Unit 50, Commerce Court, Challenge Way, Notice is hereby given, pursuant to section 106 of the Insolvency Act Bradford, West Yorkshire, BD4 8NW 1986, that final meetings of the Members and Creditors of the NOTICE IS HEREBY GIVEN pursuant to Rule 4.126(1) of The Company will be held at c/o Bluestone BRI, 81 London Road, INSOLVENCY RULES 1986 (as amended), and Section 106(2) of The Leicester LE2 0PF on 17 April 2015 at 10.00 am and 10.30 am for the Insolvency Act 1986, that a Final Meeting of the Members and a purpose of laying before the meetings, and giving an explanation of, Meeting of the Creditors of Harte Leisure Limited will be held at 3 the Liquidator’s account of the winding up. Creditors must lodge Merchant’s Quay, Ashley Lane, Shipley, West Yorkshire, BD17 7DB proxies and hitherto unlodged proofs at c/o Bluestone BRI, 81 on Friday 20th March 2015 at 2.00 pm and 2.15 pm. London Road, Leicester LE2 0PF by 12.00 noon on the business day Proxies to be used at the meeting must be lodged at Rushtons preceding the meeting in order to be entitled to vote at the meeting of Insolvency Limited, 3 Merchant’s Quay, Ashley Lane, Shipley, BD17 creditors. 7DB, by 12.00 noon on the business day prior to the date of the Ravinder Sembi (IP number 9715) of Bluestone BRI, 81 London Road, meeting. Leicester LE2 0PF was appointed Liquidator of the Company on 22 Raymond Stuart Claughton (IP No. 119) of Rushtons Insolvency November 2013. Further information about this case is available from Limited, 3 Merchant’s Quay, Ashley Lane, Shipley, BD17 7DB, was the offices of Bluestone BRI on 0116 355 2628 or at info@bluestone- appointed Liquidator of the Company on 3rd April 2013. bri.com Additional Contact: Further information about this case is available Ravinder Sembi, Liquidator (2289469) from Ian Hawksworth at the offices of Rushtons Insolvency Limited on 01274 598585 or by email at [email protected] 16 February 2015 (2289498) 2289468NEW MEDIA MAZE LIMITED (Company Number 04056746) Registered office: Lynton House, 7-12 Tavistock Square, London, ORGANISED2289474 CHAOS DAY NURSERY LTD WC1H 9LT (Company Number 6644850) Principal trading address: 2-4 Hoxton Square, London, N1 6NU Registered office: 36 Clare Road, Halifax, HX1 2HX Notice is hereby given that the Liquidator has summoned final Principal trading address: Organised Chaos Activity Centre. Birkby meetings of the Company’s members and creditors under Section Lane. Bailiff Bridge, Brighousa HD6 4EN 106 of the Insolvency Act 1986 for the purposes of having laid before Peter Sargent (IP Number: 008636) Begbies Traynor (Central) LLP of them an account of the Liquidator’s acts and dealings and of the 36 Clare Road, Halifax HX1 2HX and Julian Pitts (IP Number: 007851), conduct of the winding up, hearing any explanation that may be given of Begbies Traynor (Central) LLP of 9th Floor, Bond Court, Leads LS1 by the Liquidator, and passing a resolution granting the release of the 2JZ ware appointed as Joint Liquidators of the Company on 16 Liquidator. The meetings will be held at Menzies Business Recovery August 2013. LLP, Lynton House, 7-12 Tavistock Square, London, WC1H 9LT on Pursuant to Section 106 of the Insolvency Act 1986, final meetings of 20 March 2015 at 11.00 am (members meeting) to be followed on the the members and creditors of the above named Company will be held same day at 11.30 am by a final meeting of the creditors of the at the offices of Begbies Traynor, 36 Clara Road, Halifax HX1 2HX on company. In order to be entitled to vote at the meetings, members 28 April 2015 at 11.00 am and 11.15 am respectively, for the purpose and creditors must lodge their proxies with the Liquidator at Menzies of having an account of the winding up laid before them showing the Business Recovery LLP, Lynton House, 7-12 Tavistock Square, manner in which the winding London, WC1H 9LT by no later than 12.00 noon on the business day up has bean conducted and the property of the Company disposed of prior to the day of the meeting (together, if applicable, with a and of hearing any explanation that may be given by the joint completed proof of debt form if this has not previously been liquidators. submitted). Date of appointment: 22 December 2009. A member or creditor entitled to attend and vote is entitled to appoint Office Holder details: Simon James Underwood, (IP No. 2603) of a proxy to attend and vote instead of him and such proxy need not Menzies Business Recovery LLP, Lynton House, 7-12 Tavistock also be a member or creditor. Square, London, WC1H 9LT In order to be entitled to vote at the meeting, creditors must lodge For further details contact: Mark Newton Email: their proofs of debt (unless previously submitted) and unless they are [email protected] Tel: 0207 387 5868 attending in person proxies at the offices of Begbies Traynor (Central) Simon James Underwood, Liquidator LLP, 36 Clare Road, Halifax, HX1 2HX no later than 12 noon on the 16 February 2015 (2289468) business day before the meeting. Please note that the joint liquidators and their staff will not accept receipt of completed proxy fonms by email. Submission of proxy forms by email will lead to the proxy being OCEAN2289475 AIR DISTRIBUTION LIMITED held invalid and the vote not cast. (Company Number 03663699) Any person who requires further Information may contact the Joint Previous Name of Company: M & Equipment Ltd Liquidator by telephone on 01422 348448. Alternatively enquiries can Registered office: 2 Mountview Court, 310 Friern Barnet Lane, be made to Ola Chmiel by e-mail at [email protected] Whetstone, London, N20 0YZ or by telephone on 01422 348448. Principal trading address: Unit 3, Burns Way, Holmbush Potteries Peter Sargent Joint Liquidator Estate, Faygate, Horsham, West Sussex, RH12 4ST 18 February 2015 (2289474) Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986, that Final Meetings of Members and Creditors of the above- named Company will held at 2 Mountview Court, 310 Friern Barnet OTELLO2289501 LIMITED Lane, Whetstone, London, N20 0YZ on 31 March 2015 at 10.00am (Company Number 02803702) and 10.15am respectively for the purposes of receiving an account of Registered office: 44-46 Old Steine, Brighton BN1 1NH the conduct of the winding-up pursuant to Section 106 of the Notice is hereby given, pursuant to section 106 of the Insolvency Act Insolvency Act 1986 and determining whether the Liquidator should 1986, that final meetings of the Members and Creditors of the have his release pursuant to Section 173 of the Insolvency Act 1986. Company will be held at White Maund, 44-46 Old Steine, Brighton Date of Appointment: 15 February 2011 BN1 1NH on 28 April 2015 at 11.00 am and 11.30 am for the purpose Office Holder details: Barry David Lewis, (IP No. 2048) of Harris of laying before the meetings, and giving an explanation of, the Joint Lipman LLP, 2 Mountview Court, 310 Friern Barnet Lane, Whetstone, Liquidators’ account of the winding up. Creditors must lodge proxies London, N20 0YZ and hitherto unlodged proofs at White Maund, 44-46 Old Steine, For further details contact: Barry David Lewis FCA FABRP, Email: Brighton BN1 1NH by 12.00 noon 27 April 2015 in order to be entitled [email protected] Tel: 020 8446 9000 to vote at the meeting of creditors. Barry David Lewis, Liquidator 16 February 2015 (2289475)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 FEBRUARY 2015 | 19 COMPANIES

Susan Maund (IP number 8923) and Thomas D’Arcy (IP number Notice is hereby given, pursuant to Section 106 of the Insolvency Act 10852) both of White Maund, 44-46 Old Steine, Brighton BN1 1NH 1986, that final meetings of members and creditors of the above were appointed Joint Liquidators of the Company on 8 March 2012. named company will be held at the offices of Redman Nichols Butler, Further information about this case is available from Laura Harris at Maclaren House, Skerne Road, Driffield, East Yorkshire YO25 6PN, on the offices of White Maund at [email protected] 11 May 2015 at 10.00 am and 10.15 am for the purposes of:- Susan Maund and Thomas D’Arcy, Joint Liquidators (2289501) 1. laying before the meetings an account of the winding up showing how it has been conducted and the company’s property disposed of and giving an explanation of that account; and 2289804PH HOSPITALITY MANAGEMENT LTD 2. approving that account and to pass certain resolutions. (Company Number 07552625) Any creditor wishing to vote at the meetings must lodge a duly Registered office: Hollins Mount, Hollins Lane, Bury, Lancashire, BL9 completed proxy and statement of claim at the registered office by 12 8DG noon on the last business day before the meetings in order to be Principal trading address: Rossett Hall Hotel, Chester Road, Rossett, entitled to vote at the meetings. Wrexham, LL12 0DE Liquidators’ names and address: J W Butler and A J Nichols, Notice is hereby given in pursuance of Section 106 of the Insolvency Maclaren House, Skerne Road, Driffield, East Yorkshire YO25 6PN. T: Act 1986, that final meetings of members and creditors of the above 01377 257788, Office holder numbers: 9591 and 8367. Date of company will be held at the offices of Leonard Curtis, Hollins Mount, appointment: 12 September 2014 Hollins Lane, Bury, Lancashire, BL9 8DG on 15 April 2015 at 11.00am J W Butler, Joint Liquidator and 11.15am respectively for the purpose of having an account laid 10 February 2015 (2289470) before them, 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. Any PK2289652 TRANSPORT (UK) LIMITED member or creditor entitled to attend and vote is entitled to appoint a (Company Number 05530229) proxy to attend and vote instead of him/her, and such proxy need not Registered office: Griffins, Tavistock House South, Tavistock Square, also be a member or creditor. The proxy form must be returned to the London WC1H 9LG above address by no later than 12.00 noon on the business day Principal trading address: 157 Barnett Lane, Kingswinford, West before the meeting. Midlands, DY6 9QA In the case of a Company having a share capital, a member may Notice is hereby given that a final meeting of the members of PK appoint more than one proxy in relation to a meeting, provided that Transport (UK) Limited will be held at the offices of Griffins, Tavistock each proxy is appointed to exercise the rights attached to a different House South, Tavistock Square, London WC1H 9LG at 10.00 am on share or shares held by him, or (as the case may be) to a different 13 April 2015, to be followed at 10.15 am on the same day by a final £10, or multiple of £10, of stock held by him. meeting of the creditors of the Company. Date of appointment: 14 February 2012. The final meetings are called pursuant to Section 106 of the Office Holder details: J M Titley, (IP No. 8617) and M Maloney, (IP No. Insolvency Act 1986 for the purpose of showing how the winding up 9628) both of Hollins Mount, Hollins Lane, Bury, Lancashire BL9 8DG has been conducted and the property of the Company disposed of, Contact: J M Titley, Email: [email protected] or telephone and of hearing an explanation that may be given by the Liquidator, 0161 767 1250. and also of determining the manner in which the books, accounts and J M Titley and M Maloney, Joint Liquidators documents of the Company and of the Liquidator shall be disposed 13 February 2015 (2289804) of. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a member or creditor. PHILIP2289511 YOUNG & SON LIMITED At the meeting I will be proposing the following resolutions:- To (Company Number 03431830) confirm that the Liquidator be granted his release with immediate Registered office: 2 Sovereign Quay, Havannah Street, Cardiff, CF10 effect.; To authorise the Liquidator to destroy the Company’s books 5SF and records 12 months after the date of dissolution. Proxies to be Principal trading address: Bluebell Cottage, Cwrt Dafydd, used at the meeting should be lodged at the offices of Griffins, Springfields, Coldbrook, Barry, South Glamorgan, CF63 1DZ Tavistock House South, Tavistock Square, London WC1H 9LG no Notice is hereby given, pursuant to Section 106 of the Insolvency Act later than 12.00 noon on the working day immediately before the 1986, that Final Meetings of the Members and Creditors of the above meetings. named company will be held at 2 Sovereign Quay, Havannah Street, Date of appointment: 16 April 2009 (CVL 24 June 2008) Cardiff, CF10 5SF on 30 March 2015 at 10.00 am and 10.15 am Office Holder details: Stephen Hunt, (IP No. 9183) of Griffins, respectively for the purpose of receiving an account of the conduct of Tavistock House South, Tavistock Square, London WC1H 9LG the winding-up pursuant to Section 106 of the Insolvency Act 1986 For further details contact: Email: [email protected] or 0207 and determining whether the Liquidator should have his release 554 9600. pursuant to Section 173 of the Insolvency Act 1986. Stephen Hunt, Liquidator Any person entitled to attend and vote may appoint a Proxy, who 16 February 2015 (2289652) need not be a shareholder or creditor. Proofs and proxies to be used at the meeting must be lodged no later than 12.00 noon of the business day prior to the meeting at the PROFESSIONAL2289499 PARTNERSHIP SERVICES GROUP LIMITED offices of Harris Lipman LLP, 2 Sovereign Quay, Havannah Street, (Company Number 05481684) Cardiff, CF10 5SF. Registered office: Griffins, Tavistock House South, Tavistock Square, Date of appointment: 30 January 2012. London WC1H 9LG Office Holder details: John Dean Cullen, (IP No. 9214) of Harris Principal trading address: Unknown Lipman LLP, 2 Mountview Court, 310 Friern Barnet Lane, Whetstone, Notice is hereby given that a final meeting of the members of London, N20 0YZ Professional Partnership Services Group Limited will be held at the Further details contact: John Dean Cullen, Email: mail@harris- offices of Griffins, Tavistock House South, Tavistock Square, London lipman.co.uk, Tel: 020 8446 9000. WC1H 9LG at 10.30 am on 9 April 2015 to be followed at 10.45 am on John Dean Cullen, Liquidator the same day by a final meeting of the creditors of the Company. The 16 February 2015 (2289511) final meetings are called pursuant to Section 106 of the Insolvency Act 1986 for the purpose of showing how the winding up has been conducted and the property of the Company disposed of, and of PIPER2289470 MOTORS LIMITED hearing an explanation that may be given by the Liquidator, and also (Company Number 04526893) of determining the manner in which the books, accounts and Registered office: Maclaren House, Skerne Road, Driffield, East documents of the Company and of the Liquidator shall be disposed Yorkshire YO25 6PN of. A member or creditor entitled to attend and vote is entitled to Principal trading address: 240 Hull Road, Hessle, East Yorkshire appoint a proxy to attend and vote instead of him. A proxy need not HU13 9NH be a member or creditor. At the meeting I will be proposing the

20 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 FEBRUARY 2015 | ALL NOTICES GAZETTE COMPANIES following resolutions:- To confirm that the Liquidator be granted his 3NA, no later than 12 noon on the business day before the meetings. release with immediate effect. To authorise the Liquidator to destroy Note: a member or creditor entitled to vote at the meetings is entitled the Company’s books and records 12 months after the date of to appoint another person or persons as his proxy to attend and vote dissolution. Proxies to be used at the meeting should be lodged at the instead of him and a proxy need not also be a member of the offices of Griffins, Tavistock House South, Tavistock Square, London company. WC1H 9LG no later than 12.00 noon on the working day immediately Ninos Koumettou, IP number: 002240, Liquidator, 1 Kings Avenue, before the meetings. Winchmore Hill, London N21 3NA. Telephone no: 0208 370 7262 and Date of appointment: 15 August 2011 (CVL 9 May 2008) email address: [email protected]. Date of Appointment: 2 January Office Holder details: Stephen Hunt, (IP No. 9183) and Timothy 2013. Alternative contact for enquiries on proceedings: Mark Wootton Bramston, (IP No. 8278) both of Griffins, Tavistock House South, (2289514) Tavistock Square, London, WC1H 9LG For further details contact: Email: [email protected] or 0207 554 9600. PROTEN2289513 SERVICES LIMITED Stephen Hunt, Liquidator (Company Number 04238474) 16 February 2015 (2289499) Previous Name of Company: Protim Services Limited and Aquis Group Limited Registered office: 2nd Floor, 33 Blagrave Street, Reading, RG1 1PW 2289509PROMO LOGO LIMITED Principal trading address: Monmouth House, 4 Monmouth Place, (Company Number 07120623) Bath, BA1 2AT Registered office: The Old Surgery, The Drove, High Street, Notice is hereby given pursuant to section l06 of the INSOLVENCY Southwick, Hampshire, PO17 6EB ACT 1986, that final meetings of the members and creditors of the Principal trading address: 30B Northern Parade, Portsmouth, above named Company will be held at 2nd Floor, 33 Blagrave Street, Hampshire, PO2 8ND Reading, RG1 1PW, on 20 April 2015 at 10.00 am and 10.15 am Julie Anne Palmer (IP No 8835) and Simon Guy Campbell and (IP No respectively, for the purpose of having an account laid before them 10150) both of Begbies Traynor (Central) LLP of 65 St. Edmunds showing how the winding-up has been conducted and the property of Church Street, Salisbury, Wiltshire, SP1 1EF were appointed as Joint the Company disposed of, and also determining whether the Joint Liquidators of the Company on 4 July 2014. Liquidators should be granted their release from office. Pursuant to Section 106 of the Insolvency Act 1986, final meetings of A member or creditor entitled to attend and vote is entitled to appoint the members and creditors of the above named Company will be held a proxy to attend and vote instead of him and such proxy need not at the offices of Begbies Traynor, 65 St. Edmunds Church Street, also be a member or creditor. Proxy forms must be returned to the Salisbury, Wiltshire, SP1 1EF on 14 April 2015 at 10.00am and offices of Harrisons Business Recovery and Insolvency Limited, 2nd 10.30am respectively, for the purpose of having an account of the Floor, 33 Blagrave Street, Reading RG1 1PW no later than 12.00 noon winding up laid before them, showing the manner in which the on the business day before the Meeting. winding up has been conducted and the property of the Company Paul Boyle (IP No 8897) and David Clements (IP No 8765) of Harrisons disposed of, and of hearing any explanation that may be given by the Business Recovery and Insolvency Limited, 2nd Floor, 33 Blagrave Joint Liquidators. Street, Reading, RG1 1PW. A member or creditor entitled to attend and vote is entitled to appoint Paul Boyle was appointed Joint Liquidator of Proten Services Limited a proxy to attend and vote instead of him and such proxy need not on 13 September 2012, David Clements was appointed Joint also be a member or creditor. Liquidator of Proten Services Limited on 12 September 2013. In order to be entitled to vote at the meeting, creditors must lodge Person to contact with enquiries about the case & telephone number their proofs of debt (unless previously submitted) and unless they are or email address: Ailar Gharachoorloo0118 951 attending in person, proxies at the offices of Begbies Traynor (Central) [email protected] LLP, 65 St Edmunds Church Street, Salisbury, Wiltshire, SP1 1EF no 16 February 2015 (2289513) later than 12.00 noon on the business day before the meeting. Please note that the Joint Liquidators and their staff will not accept receipt of completed proxy forms by email. Submission of proxy forms by email 2289502ROTHERHAM ADVICE & INFORMATION NETWORK will lead to the proxy being held invalid and the vote not cast. (Company Number 03677279) Any person who requires further information may contact the Joint Registered office: The Rain Building, Eastwood Lane, Rotherham S65 Liquidator by telephone on 01722 435190. Alternatively enquiries can 1EQ be made to Neil Allen by email at [email protected] or Notice is hereby given that final meetings of members and creditors of by telephone on 01722 435194. the above named company will be held on 8 April 2015 at 11.15 am J A Palmer, Joint Liquidator and 11.30 am respectively at the offices of Moorhead Savage Limited, 13 February 2015 (2289509) Moorgate Crofts Business Centre, South Grove, Rotherham, S60 2DH, for the purposes of having an account laid before them showing the manner in which the winding-up has been conducted and the 2289514PROPERTY PROFESSIONALS (GB) LIMITED property of the company disposed of, and of hearing any (Company Number 06706385) explanations that may be given by the Liquidator. Registered office: 1 Kings Avenue, Winchmore Hill, London N21 3NA The meeting will be asked to consider a resolution that the Liquidator Principal trading address: 79 Myddleton Road N22 8NE be granted his release. Notice is hereby given, pursuant to Section 106 of the Insolvency Act A member or creditor entitled to attend and vote may appoint a proxy 1986, that a final meeting of the members of the above named to attend and vote on his or her behalf. A proxy need not be a company will be held at 1 Kings Avenue, Winchmore Hill, London N21 member or creditor of the company. Forms of Proof and Proxy must 3NA on 23 April 2015 at 10.00 am, to be followed by a final meeting of be lodged with the Liquidator at the offices of Moorhead Savage creditors at 10.30 am for the purpose of showing how the winding up Limited, Moorgate Croft Business Centre, South Grove, Rotherham, has been conducted and the property of the company disposed of, S60 2DH, not later than 12 noon on 7 April 2015. and of hearing explanations that may be given by the Liquidator. Paul Moorhead (IP No 9537) of Moorhead Savage, Moorgate Crofts Members and creditors can attend the meetings in person and vote. Business Centre, South Grove, Rotherham, S60 2DH was appointed Creditors are entitled to vote if they have submitted a claim and the Liquidator of the above Company on 10 February 2014. claim has been accepted in whole or in part. If you cannot attend, or Further information is available from Linda Norburn, telephone 01709 do not wish to attend, but wish to vote at the meetings, you can 331300. nominate the chairman of the meetings, who will be the Liquidator, to 6 February 2015 (2289502) vote on your behalf. Proxies to be used at the meetings, together with any unlodged proofs, must be lodged with the Liquidator at his registered office at 1 Kings Avenue, Winchmore Hill, London N21

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 FEBRUARY 2015 | 21 COMPANIES

SO2289516 HAIR (BANBURY) LIMITED Office Holder details: Vincent John Green and Mark Newman (IP Nos (Company Number 07217595) 009416 and 008723) both of 4 Mount Ephraim Road, Tunbridge Wells, Registered office: 3 Merchant’s Quay, Ashley Lane, Shipley, West Kent, TN1 1EE Yorkshire, BD17 7DB For further details contact: Michael Landy Tel: 01892 700200 Email: Principal trading address: 3 Victory Buildings, Church Lane, Banbury, [email protected] Oxon, OX16 5LT Vincent John Green, Joint Liquidator NOTICE IS HEREBY GIVEN pursuant to Rule 4.126(1) of The 16 February 2015 (2289466) INSOLVENCY RULES 1986 (as amended), and Section 106(2) of The Insolvency Act 1986, that a Final Meeting of the Members and a Meeting of the Creditors of So Hair (Banbury) Limited will be held at 3 THE2289481 DOCKLANDS CLINIC LIMITED Merchant’s Quay, Ashley Lane, Shipley, West Yorkshire, BD17 7DB (Company Number 07701835) on Thursday 2nd April 2015 at 1.00 pm and 1.15 pm. Registered office: Chantrey Vellacott DFK LLP, 20 Brunswick Place, Proxies to be used at the meeting must be lodged at Rushtons Southampton, SO15 2AQ Insolvency Limited, 3 Merchant’s Quay, Ashley Lane, Shipley, BD17 Principal trading address: Unit 4 The Maxet Suite, Ardent House, 7DB, by 12.00 noon on the business day prior to the date of the Gates Way, Stevenage, Hertfordshire, SG1 3HG meeting. Notice is hereby given, pursuant to Section 106 of the Insolvency Act Raymond Stuart Claughton (IP No. 119) of Rushtons Insolvency 1986 (as amended), that a final general meeting of the members of the Limited, 3 Merchant’s Quay, Ashley Lane, Shipley, BD17 7DB, was above named Company will be held at 20 Brunswick Place, appointed Liquidator of the Company on 3rd September 2014. Southampton, SO15 2AQ on 21 April 2015 at 11.00 am to be followed Additional Contact: Further information about this case is available at 11.15 am by a final meeting of creditors for the purpose of from Ian Hawksworth at the offices of Rushtons Insolvency Limited on receiving an account showing the manner in which the winding-up 01274 598585 or by email at [email protected] has been conducted and the property of the Company disposed of, 16 February 2015 (2289516) and of hearing any explanation that may be given by the Liquidators. A member entitled to vote at the above meetings may appoint a proxy to attend and vote instead of him. A proxy need not be a member or 2289510STATUS PRINT MEDIA LIMITED creditor of the Company. Proxies to be used at the meetings must be (Company Number 02068340) lodged with the Liquidator at Chantrey Vellacott DFK LLP, 20 Registered office: Chantrey Vellacott DFK LLP, Town Wall House, Brunswick Place, Southampton, SO15 2AQ, no later than 12.00 noon Balkerne Hill, Colchester, Essex, CO3 3AD on the preceding business day. Principal trading address: Fleet House, 1 Armstrong Road, Manor Date of Appointment: 30 April 2013. Trading Estate, Benfleet, Essex, SS7 4SS Office Holder details: Matthew Fox, (IP No. 9325) and Terry Evans, (IP Notice is hereby given, pursuant to Section 106 of the Insolvency Act No. 6416) both of Chantrey Vellacott DFK LLP, 20 Brunswick Place, 1986 (as amended), that a final general meeting of the members of the Southampton, SO15 2AQ above named Company will be held at Town Wall House, Balkerne For further details contact: Rebecca Lockwood, Email: Hill, Colchester, CO3 3AD on 16 April 2015 at 10.00am to be followed [email protected], Tel: 023 8033 5888. at 10.15am by a final meeting of creditors for the purpose of receiving M Fox, Joint Liquidator an account showing the manner in which the winding up has been 16 February 2015 (2289481) conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Liquidators. A member or creditor entitled to vote at the above meetings may THE2289505 WOODEN BOX COMPANY (UK) LTD appoint a proxy to attend and vote instead of him. A proxy need not (Company Number 05407635) be a member or creditor of the Company. Proxies to be used at the Registered office: Griffins, Tavistock House South, Tavistock Square, meetings must be lodged with the Liquidators at Chantrey Vellacott London WC1H 9LG DFK LLP, Town Wall House, Balkerne Hill, Colchester, Essex, CO3 Principal trading address: Unit 5, Ideal Works, 62 Hayes Lane, Lye, 3AD no later than 12.00 noon on the preceding business day. DY9 8RD Date of appointment: 17 February 2012. Notice is hereby given that a final meeting of the members of The Office Holder details: Lee De'ath, (IP No. 9316) and Richard Toone, (IP Wooden Box Company (UK) Ltd will be held at the offices of Griffins, No. 9146) both of Chantrey Vellacott DFK LLP, Town Wall House, Tavistock House South, Tavistock Square, London WC1H 9LG at Balkerne Hill, Colchester, Essex, CO3 3AD 10.00 am on 7 April 2015, to be followed at 10.15 am on the same Further details contact: Julian Purser, Email: [email protected], Tel: day by a final meeting of the creditors of the Company. The final 01206 217900. meetings are called pursuant to Section 106 of the Insolvency Act Lee De'ath and Richard Toone, Joint Liquidators 1986 for the purpose of showing how the winding up has been 17 February 2015 (2289510) conducted and the property of the Company disposed of, and of hearing an explanation that may be given by the Liquidator, and also of determining the manner in which the books, accounts and SUTTON2289466 WINDOWS LIMITED documents of the Company and of the Liquidator shall be disposed (Company Number 01475543) of. A member or creditor entitled to attend and vote is entitled to Registered office: 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 appoint a proxy to attend and vote instead of him. A proxy need not 1EE be a member or creditor. At the meeting I will be proposing the Principal trading address: Sutton House, Main Road, Orpington, Kent, following resolutions:- To confirm that the Liquidator be granted his BR5 3HP release with immediate effect. To authorise the Liquidator to destroy Final meetings of the members and creditors of the above-named the Company’s books and records 12 months after the date of Company have been summoned by the Liquidators under Section 106 dissolution. Proxies to be used at the meeting should be lodged at the of the Insolvency Act 1986 for the purpose of laying before the offices of Griffins, Tavistock House South, Tavistock Square, London meetings an account showing how the winding up has been WC1H 9LG no later than 12.00 noon on the working day immediately conducted and the Company’s property disposed of and hearing any before the meetings. explanation that may be given by the Liquidators and to determine Date of appointment: 16 April 2009 (CVL 9 August 2007). whether the Liquidators should have their release. The meetings will Office Holder details: Stephen Hunt, (IP No. 9183) of Griffins, be held on 24 April 2015 at 10.15am (members’ meeting) and Tavistock House South, Tavistock Square, London WC1H 9LG 10.30am (creditors’ meeting) at 4 Mount Ephraim Road, Tunbridge For further details contact: Stephen Hunt Email: Wells, Kent, TN1 1EE. A proxy form must be lodged at CCW [email protected] Tel: 0207 554 9600 Recovery Solutions, 4 Mount Ephraim Road, Tunbridge Wells, Kent, Stephen Hunt, Liquidator TN1 1EE not later than 12 noon on 23 April 2015 to entitle you to vote 16 February 2015 (2289505) by proxy at the meeting. Date of appointment: 7 September 2012.

22 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 FEBRUARY 2015 | ALL NOTICES GAZETTE COMPANIES

THERMAFRAME2289515 CONSERVATORIES LIMITED Members or Creditors wishing to vote at the respective meetings (Company Number 06716642) must lodge their proofs of debt (if they have not already done so) and Trading Name: Thermaframe (unless they are attending in person) proxies at the offices of Antony Registered office: 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 Batty & Company, Third Floor, 3 Field Court, Gray’s Inn, London, 1EE. WC1R 5EF, no later than 12 noon on the business day before the Principal trading address: Polhill Garden Centre, London Road, meeting . Badgers Mount, Sevenoaks, Kent, TN14 7BD Liquidator: William Antony Batty Final meetings of the members and creditors of the above-named Insolvency Practitioner Number: 8111 Company have been summoned by the Liquidators under Section 106 Date of appointment: 18 March 2014. of the Insolvency Act 1986 for the purpose of laying before the Antony Batty & Company LLP: Third Floor, 3 Field Court, Gray’s Inn, meetings an account showing how the winding up has been London, WC1R 5EF conducted and the Company’s property disposed of and hearing any Telephone: 020 7831 1234 Fax: 020 7430 2727 explanation that may be given by the Liquidators and to determine Email: [email protected] whether the Liquidators should have their release. The meeting will be Office contact: Miss C Howell held on 15 April 2015 at 10.00am (members’ meeting) and 10.15am 12 February 2015 (2289508) (creditors’ meeting) at 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE. A proxy form must be lodged at CCW Recovery Solutions, 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE, the office of UNITED2289471 KNITWEAR LIMITED the Joint Liquidators not later than 12 noon on 14 April 2015 to entitle (Company Number 07453692) you to vote by proxy at the meeting. Registered office: c/o Bluestone BRI, 81 London Road, Leicester LE2 Date of appointment: 16 May 2013. 0PF Office Holder details: Vincent John Green and Mark Newman (IP Nos Notice is hereby given, pursuant to section 106 of the Insolvency Act 009416 and 008723) both of CCW Recovery Solutions, 4 Mount 1986, that final meetings of the Members and Creditors of the Ephraim Road, Tunbridge Wells, Kent, TN1 1EE Company will be held at Bluestone BRI, 81 London Road, Leicester For further details contact: Ian Goodhew Tel: 01892 700200. Email: LE2 0PF on 17 April 2015 at 11.00 am and 11.30 am for the purpose [email protected] of laying before the meetings, and giving an explanation of, the Vincent John Green, Joint Liquidator Liquidator’s account of the winding up. Creditors must lodge proxies 16 February 2015 (2289515) and hitherto unlodged proofs at Bluestone BRI, 81 London Road, Leicester LE2 0PF by 12.00 noon on the business day preceding the meeting in order to be entitled to vote at the meeting of creditors. 2289500TOWER MAINTENANCE (UK) LIMITED Ravinder Sembi (IP number 9715) of Bluestone BRI, 81 London Road, (Company Number 05418113) Leicester LE2 0PF was appointed Liquidator of the Company on 10 Registered office: Suite 7, Milner House, Milner Way, Ossett, WF5 9JE April 2014. Further information about this case is available from the Principal trading address: Unit 1, Shaw Lane Business Park, Shaw offices of Bluestone BRI on 0116 355 2628 or at info@bluestone- Lane, Barnsley, South Yorkshire, S70 6EH bri.com Notice is hereby given, pursuant to Section 106 of the Insolvency Act Ravinder Sembi, Liquidator (2289471) 1986, that Final Meetings of the members and creditors of the above- named Company will be held at Coopers House, Intake Lane, Ossett, WF5 0RG on 9 April 2015 at 10.00am and 10.30am respectively, for VEYRON2289464 TRADING LIMITED the purpose of having an account laid before them showing the (Company Number 07659228) manner in which the winding-up of the Company has been conducted Registered office: c/o Bluestone BRI, 6 Vicarage Road, Edgbaston, and the property disposed of, and of receiving any explanation that Birmingham B15 3ES may be given by the Liquidator, and also determining the manner in Notice is hereby given, pursuant to section 106 of the Insolvency Act which the books, accounts and documents of the company shall be 1986, that final meetings of the Members and Creditors of the disposed of. Company will be held at Bluestone BRI, 6 Vicarage Road, Edgbaston, Date of Appointment: 25 January 2013 Birmingham B15 3ES on 17 April 2015 at 2.00 pm and 2.30 pm for the Office Holder details: Philip Booth, (IP No. 9470) of PR Booth & Co, purpose of laying before the meetings, and giving an explanation of, Suite 7, Milner House, Milner Way, Ossett, WF5 9JE the Liquidator’s account of the winding up. Creditors must lodge For further details contact: Phil Booth, Email: proxies and hitherto unlodged proofs at Bluestone BRI, 6 Vicarage [email protected] Tel: 01924 263777. Alternative Road, Edgbaston, Birmingham B15 3ES by 12.00 noon on the contact: Alistair Barnes business day preceding the meeting in order to be entitled to vote at Phil Booth, Liquidator the meeting of creditors. 16 February 2015 (2289500) Ravinder Sembi (IP number 9715) of Bluestone BRI, 6 Vicarage Road, Edgbaston, Birmingham B15 3ES was appointed Liquidator of the Company on 24 March 2014. Further information about this case is TYMEL2289508 WEST SCOTLAND available from the offices of Bluestone BRI on 0121 452 4959 or at (Company Number 03804532) [email protected] Any other name: Highcross West Scotland Limited Ravinder Sembi, Liquidator (2289464) Registered office: Third Floor, 3 Field Court, Gray’s Inn, London WC1R 5EF Principal trading address: 1st Floor, Allied House, 41 Church View, VIA2289504 VIA LTD Holywood, Co. Down BT18 9DP (Company Number 07262199) NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the Registered office: West Point, 501 Chester Road, Old Trafford, INSOLVENCY ACT 1986, that final Meetings of the Members and Manchester, M16 9HU Creditors of the above named Company will be held at the offices of Principal trading address: Via Via Delicatessen, 17 Regent Street, Antony Batty & Company, Third Floor, 3 Field Court, Gray’s Inn, Knutsford, WA16 6GR London, WC1R 5EF on 17 April 2015 at 11.00 am and 11.15 am Notice is hereby given pursuant to Section 106 of the Insolvency Act respectively, for the purpose of receiving an account of the 1986 that final meetings of the members and creditors of the above Liquidator’s acts and dealings and of the conduct of the winding up named Company will be held at West Point, 501 Chester Road, Old and how the Company’s property has been disposed of, and to Trafford, Manchester, M16 9HU on 15 April 2015 at 2.00 pm and 2.15 consider the following resolution: pm respectively for the purpose of having an account laid before them 1. That the Liquidator be granted his release. showing the manner in which the winding up of the Company has been conducted and the 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 of. Any member or creditor is entitled to attend and vote at the above meetings and may appoint a proxy to

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 FEBRUARY 2015 | 23 COMPANIES attend instead of himself. A proxy holder need not be a member or By Order of the Board, notice is hereby given, pursuant to Section 98 creditor of the company. Proxies to be used at the meetings must be OF THE INSOLVENCY ACT 1986 that a meeting of the creditors of the lodged at the offices of The Business Debt Advisor, West Point, 501 above named Company will be held at Harborough Innovation Centre, Chester Road, Old Trafford, Manchester, M16 9HU not later than Wellington Way, Airfield Business Park, Leicester Road, Market 12.00 noon on 14 April 2015. Where a proof of debt has not Harborough, Leicestershire, LE16 7WB on 06 March 2015 at 10.15 previously been submitted by a creditor, any proxy must be am for the purposes mentioned in Sections 99, 100 and 101 of the accompanied by such a completed proof. said Act. Resolutions to be taken at the meeting may include a Date of appointment: 9 January 2013. resolution specifying the terms on which the Liquidators are to be Office Holder details: Beverley Budsworth, (IP No. 008941) of The remunerated and the meeting may receive information about, or be Business Debt Advisor, West Point, 501 Chester Road, Old Trafford, called upon to approve, the costs of preparing the statement of affairs Manchester, M16 9HU and convening the meeting. A proof of debt and proxy form which, if For further details contact: Philip Lawrence, Email: intended to be used for voting at the meeting must be duly completed [email protected] or telephone 0333 9999 630. and lodged with the Company at FRP Advisory LLP, Castle Acres, Beverley Budsworth, Liquidator Everard Way, Narborough, Leicester, LE19 1BY, not later than 12.00 16 February 2015 (2289504) noon on the business day preceding the date of the meeting. In accordance with section 98(2)(b) a list of the names and addresses of the Company’s creditors will be available for inspection, free of 2289512WEDOO TRAINING LIMITED charge, at FRP Advisory LLP, Castle Acres, Everard Way, (Company Number 07417686) Narborough, Leicester, LE19 1BY, on the two business days Registered office: 32 Aldershot Road, Fleet, Hampshire GU51 3NN preceding the date of the meeting, between the hours of 10.00am and Principal trading address: 8th Floor, 4 Golden Square, London W1F 4.00pm. 9HT For further details contact: Emily Ball, Tel: 0116 303 3333 Notice is hereby given pursuant to Section 106 of the Insolvency Act Andrew Naylor, Director 1986, that final meetings of the members and creditors of the above 16 February 2015 (2289360) named Company will be held at Rendell Thompson, 32 Aldershot Road, Fleet, Hampshire GU51 3NN, on 9 April 2015 at 10.00 am and 10.15 am respectively, for the purpose of having an account laid 2289321AJS RECRUITMENT ( SOUTH WEST ) LIMITED before them showing how the winding-up has been conducted and (Company Number 06647970) the property of the Company disposed of, and also determining Registered office: Monarch House, Smyth Road, Bristol, BS3 2BX whether the Liquidator should be granted his release from office. Principal trading address: Unit 21, Bonville House, Bonville Road, A member or creditor entitled to attend and vote is entitled to appoint Bristol, BS4 5QR a proxy to attend and vote instead of him and such proxy need not Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY also be a member or creditor. Proxy forms must be returned to the ACT 1986 that a meeting of the creditors of the above named offices of Rendell Thompson, no later than 12 noon on the business Company will be held at The Holiday Inn Hemel Hempstead, M1, Jct. day before the meetings. 8, Breakspear Way, Hemel Hempstead, HP2 4UA on 25 February Robert James Thompson, IP number: 8306, Rendell Thompson, 32 2015 at 11.00 am for the purposes mentioned in Section 99 to 101 of Aldershot Road, Fleet, Hampshire GU51 3NN. Appointed Liquidator of the said Act. Creditors wishing to vote at the Meeting must lodge their Wedoo Training Limited on 15 August 2013. Person to contact with proxy, together with a statement of their claim at the offices of Silke & enquiries about the case: Ben Laycock, telephone number: 01252 Co Ltd, 1st Floor, Consort House, Waterdale, Doncaster, DN1 3HR, 816636 not later than 12.00 noon on 24 February 2015. 5 February 2015 (2289512) A list of the names and addresses of the Company’s creditors may be inspected, free of charge, at the offices of Silke & Co Ltd, at the above address between 10.00 am and 4.00 pm on the two business WINDOW2289473 WORLD LIMITED days preceding the date of the meeting stated above. (Company Number 07529220) For further details contact: Silke & Co Ltd, Tel: 01302 342875 Trading Name: Window World Anthony John Smith, Director Registered office: C/o HJS Recovery, 12-14 Carlton Place, 13 February 2015 (2289321) Southampton SO15 2EA Principal trading address: 148 Westend Road, Southampton, Hampshire SO18 6PL 2289353ALLBRYGHT LIMITED Notice is hereby given, that Final Meetings of the Members and (Company Number 08324828) Creditors of the Company will be held at 12-14 Carlton Place, Registered office: 1 Kings Avenue, Winchmore Hill, London N21 3NA Southampton SO15 2EA, on 14 April 2015 at 10.00 am and 10.15 am Principal trading address: Hawkes House, Galmington Road, Taunton respectively, for the purpose of having an account laid before them TA1 5NH showing how the winding-up has been conducted and the property of Section 98 (1) of The Insolvency Act (as amended) the Company disposed of, and also determining whether the By Order of the Board, Notice is hereby given, pursuant to section 98 Liquidators should be granted their release from office. of the Insolvency Act 1986, of a meeting of creditors for the purposes A member or creditor entitled to attend and vote is entitled to appoint mentioned in sections 99, 100 and 101 of the said Act: a proxy to attend and vote instead of him and such proxy need not Date of Creditors Meeting: 2 March 2015 also be a member or creditor. Proxy forms must be returned to the Time of Creditors Meeting: 1.30 pm offices of HJS Recovery, 12-14 Carlton Place, Southampton SO15 Place of Creditors Meeting: Racks Bar & Kitchen, Alcove 109, St 2EA no later than 12 noon on the business day before the meetings. Paul’s Road, Clifton, Bristol BS8 1LX Stephen Powell, IP number: 9561 and Gordon Johnston, IP number: A full list of the names and addresses of the company’s creditors may 8616, Joint Liquidators of HJS Recovery, 12-14 Carlton Place, be examined free of charge at the offices of AlexanderLawsonJacobs, Southampton SO15 2EA. Appointed Liquidators of Window World 1 Kings Avenue, Winchmore Hill, London N21 3NA between 10.00 am Limited on 25 January 2012. Person to contact with enquiries about and 4.00 pm on the two business days prior to the meeting. the case: Mike Hall, telephone number: 023 8023 4222 (2289473) The resolutions to be taken at the meeting may include a resolution specifying the terms on which the liquidator is to be remunerated, including the basis on which disbursements are to be recovered from MEETINGS OF CREDITORS the company’s assets and the meeting may receive information about, or be called upon, to approve the costs of preparing the A2289360 NAYLOR LIMITED statement of affairs and convening the meeting. (Company Number 06734389) Further information is available from the offices of Registered office: 9 Church Square, Market Harborough, AlexanderLawsonJacobs on 020 8370 7250 Leicestershire, LE16 7NB James Clayson, Director/Chairman (2289353) Principal trading address: 9 Church Square, Market Harborough, Leicestershire, LE16 7NB

24 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 FEBRUARY 2015 | ALL NOTICES GAZETTE COMPANIES

ANGELA2289355 MALIK LIMITED ARROW2289380 FLEXIBLE PACKAGING LIMITED (Company Number 06500195) (Company Number 02248966) Registered office: 6 Churchfield Road, London, W3 6EG Registered office: c/o Dow Schofield Watts Business Recovery LLP, Principal trading address: 6 Churchfield Road, London, W3 6EG 7700 Daresbury Park, Daresbury, Warrington WA4 4BS Pursuant to Section 98 OF THE INSOLVENCY ACT 1986 ("THE ACT") Principal trading address: Clarence House, Clarence Street, Golborne, a meeting of the creditors of the above-named Company will be held Warrington, Cheshire, WA3 3RR at the offices of Begbies Traynor (Central) LLP, 31st Floor, 40 Bank Notice is hereby given, pursuant to Section 98(1) OF THE Street, London, E14 5NR on 02 March 2015 at 11.00 am. The purpose INSOLVENCY ACT 1986 (AS AMENDED) that a meeting of creditors of the meeting, pursuant to Sections 99 to 101 of the Act is to has been summoned for the purposes mentioned in Sections 99, 100 consider the statement of affairs of the Company to be laid before the and 101 of the said Act. The meeting will be held at 7700 Daresbury meeting, to appoint a liquidator and, if the creditors think fit, to Park, Daresbury, Warrington WA4 4BS on 02 March 2015 at 2.30 pm. appoint a liquidation committee. In order to be entitled to vote at the In order to be entitled to vote at the meeting, creditors must lodge meeting, creditors must lodge their proxies, together with a statement their proxies at 7700 Daresbury Park, Daresbury, Warrington WA4 of their claim, at the offices of Begbies Traynor (Central) LLP, 8a 4BS by no later than 12.00 noon on the business day prior to the day Carlton Crescent, Southampton, Hampshire, SO15 2EZ, not later than of the meeting, together with a completed proof of debt form. John 12.00 noon on 27 February 2015. Please note that submission of Allan Carpenter and Christopher Benjamin Barrett of Dow Schofield proxy forms by email is not acceptable and will lead to the proxy Watts Business Recovery LLP, 7700 Daresbury Park, Daresbury, being held invalid and the vote not cast. A list of the names and Warrington WA4 4BS, are persons qualified to act as an insolvency addresses of the Company’s creditors may be inspected, free of practitioners in relation to the Company who will, during the period charge at Begbies Traynor (Central) LLP at the above address before the day on which the meeting is to be held, furnish creditors between 10.00am and 4.00pm on the two business days preceding free of charge with such information concerning the Company’s the date of the meeting stated above. affairs as they may reasonably require. Any person who requires further information may contact Shani For further details contact: Amy Lowden Email: Roche of Begbies Traynor (Central) LLP by email at [email protected] Tel: 0844 7762740 [email protected] or by telephone on 023 8021 9820. John Bramich, Director Angela Malik, Director 16 February 2015 (2289380) 13 February 2015 (2289355)

ARTISAN2289365 BUILDING LIMITED 2289354ARL GROUP LIMITED (Company Number 06325475) (Company Number 06903370) Registered office: Villa Barns, Hadnall, Shrewsbury, Shropshire, SY4 Registered office: Unit 14 Heron Business Centre Henwood, Ashford, 4AN Kent, TN24 8DH Principal trading address: Villa Barns, Hadnall, Shrewsbury, NOTICE IS HEREBY GIVEN pursuant to Section 98 of the Shropshire, SY4 4AN INSOLVENCY ACT 1986 that a Meeting of the Creditors of the above Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY named Company will be held at 66 Earl Street, Maidstone, Kent, ACT 1986 that a meeting of the creditors of the above named ME14 1PS on 24 February 2015 at 11:00 am for the purposes Company will be held at Griffin & King, 26/28 Goodall Street, Walsall, mentioned in Section 99 to 101 of the said Act. West Midlands, WS1 1QL on 02 March 2015 at 11.00 am for the A meeting of shareholders has been called and will be held prior to purposes mentioned in Sections 99, 100 and 101 of the said Act. the meeting of creditors to consider passing a resolution for voluntary Timothy Frank Corfield (IP No 8202) of Griffin & King, 26-28 Goodall winding up of the Company. Street, Walsall, West Midlands WS1 1QL is qualified to act as an Any creditor entitled to attend and vote at this meeting is entitled to insolvency practitioner in relation to the above. A list of names and do so either in person or by proxy. Creditors wishing to vote at the addresses of the company creditors may be inspected, free of charge meeting must (unless they are individual creditors attending in person) at the offices of Griffin & King, 26/28 Goodall Street, Walsall, West lodge their proxy at the offices of CAPITAL BOOKS, 66 Earl Street, Midlands, WS1 1QL, on the two business day before the meeting is to Maidstone, ME14 1PS, United Kingdom no later than 12 noon on the be held. Creditors wishing to vote at the meeting must (unless they business day immediately preceding the meeting. are individual creditors attending in person) ensure that their proxy Unless there are exceptional circumstances, a creditor will not be form and statement of claim is received at 26-28 Goodall Street, entitled to vote unless his written statement of claim, (‘proof’), which Walsall, West Midlands WS1 1QL not later than 12.00 noon on the clearly sets out the name and address of the creditor and the amount business day before the meeting is to be held. Secured creditors can claimed, has been lodged and admitted for voting purposes. Proofs only vote for the balance of their debt that will not be recovered by must be lodged by noon the business day before the meeting. enforcement of their security, unless they agree not to enforce their Unless they surrender their security, secured creditors must give security at all. particulars of their security, the date when it was given and the For further details contact: Timothy Frank Corfield, Email: estimated value at which it is assessed if they wish to vote at the [email protected], Tel: 01922 722205. meeting. Rebecca Mulcahy-Pugh, Director The resolutions to be taken at the creditors’ meeting may include a 16 February 2015 (2289365) resolution specifying the terms on which the Liquidator is to be remunerated, and the meeting may receive information about, or be called upon to approve, the costs of preparing the statement of affairs ASBESTOS2289534 DAMAGE LIMITATIONS LIMITED and convening the meeting. (Company Number 06632729) Name of Insolvency Practitioner calling the meeting: Mansoor Mubarik Registered office: Unit W6 Knoll Business Centre, Old Shoreham Address of Insolvency Practitioner: 66 Earl Street, Maidstone, ME14 Road, Hove, East Sussex, BN3 7GS 1PS, United Kingdom Principal trading address: Unit W6 Knoll Business Centre, Old IP Numbers: 009667 Shoreham Road, Hove, East Sussex, BN3 7GS Email Address: [email protected] Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Telephone Number: 01622754927 ACT 1986 that a meeting of the creditors of the above named By Order of the Board Company will be held at Gatwick Hilton Hotel, Gatwick Airport South Mark Button, Director Terminal, Gatwick, West Sussex, RH6 0LL on 26 February 2015 at 16 February 2015 (2289354) 10.30 am for the purposes mentioned in Section 99 to 101 of the said Act. A meeting of shareholders has been called and will be held prior to the meeting of creditors to consider passing a resolution for voluntary winding up 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 Insolvency and Recovery Limited, Chapelworth House, 2nd Floor, 1 Chatsworth Road, Worthing, West Sussex, BN11 1LY, between 10.00 am and 4.00 pm on the two

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 FEBRUARY 2015 | 25 COMPANIES business days preceding the date of the creditors’ meeting. Any In order to be entitled to vote at the meeting, creditors must lodge creditor entitled to attend and vote at this meeting is entitled to do so their proxies, together with a statement of their claim at the offices of either in person or by proxy. Creditors wishing to vote at the meeting Begbies Traynor (Central) LLP, 4th Floor, Leopold Street Wing, The must (unless they are individual creditors attending in person) lodge Fountain Precinct, Sheffield S1 2JA not later than 12 noon on 25 their proxy at the offices of Insolvency and Recovery Limited, February 2015. Please note that submission of proxy forms by email Chapelworth House, 2nd Floor, 1 Chatsworth Road, Worthing, West is not acceptable and will lead to the proxy being held invalid and the Sussex, BN11 1LY, no later than 12.00 noon on 25 February 2015. vote not cast. Unless there are exceptional circumstances, a creditor will not be Adrian Graham of Begbies Traynor (Central) LLP at the above address entitled to vote unless his written statement of claim (’proof’), which is a qualified Insolvency Practitioner who will furnish creditors free of clearly sets out the name and address of the creditor and the amount charge with such information concerning the Company’s affairs as claimed, has been lodged and admitted for voting purposes. Proofs they may reasonably require during the period before the day on must be lodged by 12.00 noon the business day before the meeting. which the meeting is to be held. Unless they surrender their security, secured creditors must give Any person who requires further information may contact Ryan particulars of their security, the date when it was given and the Holdsworth of Begbies Traynor (Central) LLP by e-mail at estimated value at which it is assessed if they wish to vote at the [email protected] or by telephone on 0114 285 meeting. The resolutions to be taken at the creditors’ meeting may 9500. include a resolution specifying the terms on which the Liquidator is to 9 February 2015 be remunerated, and the meeting may receive information about, or Carl Bridge, Director (2289535) be called upon to approve, the costs of preparing the Statement of Affairs and convening the meeting. Robert Bohannon, Director BRIMAR2289376 ELECTRICAL LIMITED 16 February 2015 (2289534) (Company Number 04142773) Registered office: Unit 9, Meadowview Business Units, Uffington Road, Stamford, Lincolnshire, PE9 2EX 2289384BEVERLEY CAR VALETING LIMITED Principal trading address: Unit 9, Meadowview Business Units, (Company Number 08439391) Uffington Road, Stamford, Lincolnshire, PE9 2EX Registered office: 1 Forum House, Empire Way, Wembley, Middlesex NOTICE IS HEREBY GIVEN, pursuant to Section 98 of the HA9 0AB INSOLVENCY ACT 1986, that a Meeting of Creditors of the above Principal trading address: 92 Victoria Road, Beverley, Hull HU17 8PJ named Company will be held at Stamford Arts Centre, 27 St Mary’s NOTICE IS HEREBY GIVEN, pursuant to Section 98 of the Street, Stamford, Lincolnshire, PE9 2DL on 26 February 2015 at 11.00 INSOLVENCY ACT 1986, that a meeting of the creditors of the above am for the purposes mentioned in Section 99, 100 and 101 of the said named company will be held at Kallis & Company,1148 High Road, Act, being to lay a statement of affairs before the creditors, appoint a Whetstone, London N20 0RA on the 2 March 2015 at 10.15 am for the liquidator and appoint a liquidation committee. purposes mentioned in Sections 99,100 and 101 of the said Act. The Resolutions at the meeting of creditors may include a resolution Notice is also hereby given, pursuant to Section 98 (2) (a) of the specifying the terms on which the Liquidator is to be remunerated. Insolvency Act 1986, that Elizabeth Arakapiotis of 1148 High Road The meeting may receive information about, or be asked to approve, aforesaid is qualified to act as an Insolvency Practitioner in relation to the cost of preparing the Statement of Affairs and convening the the above company and will furnish creditors free of charge with such meeting. information concerning the above company’s affairs as they may Creditors wishing to vote at the meeting must (unless they are reasonably require. individual creditors attending in person) ensure that their proxy form The meeting is being convened at the above address to save costs. If and statement of claim is received at G I A Insolvency, 8A Kingsway creditors would like the meeting to be held at a location more House, King Street, Bedworth, Warwickshire, CV12 8HY not later than convenient to the company’s trading premises then they should 12.00 noon on the business day before the meeting. contact Kallis & Company. NOTICE IS ALSO GIVEN that, for the purposes of voting, secured Creditors wishing to vote at the meeting must lodge their proofs of creditors must, unless they surrender their security, lodge at the debt and (unless attending in person) proxies with Elizabeth Registered Office of the Company particulars of their security, Arakapiotis as above, not later than 12.00 noon on the last business including the date when it was given and the value at which it is day before the meeting. Unless they wish to surrender their security, assessed. secured creditors must give particulars of their security and its value if Pursuant to Section 98(2) of the Act, lists of the names and addresses they wish to vote at the meeting. The resolutions at the creditors’ of the Company’s Creditors will be available for inspection, free of meeting may include a resolution specifying the terms of which the charge, at the offices of G I A Insolvency, 8A Kingsway House, King liquidator is to be remunerated. The meeting may receive information Street, Bedworth, Warwickshire, CV12 8HY on the two business days about, or be asked to approve the costs of preparing the statement of prior to the day of the Meeting. affairs and convening the meeting. Neil Richard Gibson (IP Number 9213) of G I A Insolvency, 8A I Dukolli, Director Kingsway House, King Street, Bedworth, Warwickshire, CV12 8HY is 13 February 2015 (2289384) qualified to act as insolvency practitioner in relation to the company, and may be contacted on 024 7722 0175 or by email to neil@gia- insolvency.co.uk BIRCHOVER2289535 HOTEL APARTMENTS LIMITED BY ORDER OF THE BOARD (Company Number 08293638) Mr B Newbon, Chairman Registered office: 11 Mallard Way, Pride Park, Derby DE24 8GX 13 February 2015 (2289376) Principal trading address: Church Lane North, Darley Abbey, Derby DE22 1EU Pursuant to Section 98 of the INSOLVENCY ACT 1986 (“the Act”), a 2289414BROOKSON (5266I) LIMITED meeting of the creditors of the above named company will be held at (Company Number 06104805) Travelodge Derby Pride Park Hotel, Prospect Place, Millenium Way, Registered office: 70 Northenden Road, Sale, M33 3HA Pride Park, Derby DE24 8HG on 26 February 2015 at 10.15 am. The NOTICE is hereby given pursuant to Section 98 of the INSOLVENCY purpose of the meeting, pursuant to Sections 99 to 101 of the Act is ACT 1986, that a meeting of creditors of the above-named company to consider the statement of affairs of the Company to be laid before will be held at 269 Church Street, Blackpool, Lancashire, FY1 3PB, on the meeting, to appoint a liquidator and, if the creditors think fit, to 12 March 2015 at 11:15 am, for the purposes mentioned in Sections appoint a liquidation committee. 99, 100 and 101 of the said Act. In accordance with Section 246A of the INSOLVENCY ACT 1986, it is proposed that this meeting be held remotely and any creditor wishing to exercise their right to speak or vote in this way should contact Sonya Brannigan at Adcroft Hilton Limited, tel no 01253 299399 for the dial-in details to be used at the designated time.

26 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 FEBRUARY 2015 | ALL NOTICES GAZETTE COMPANIES

Rosalind Hilton (IP No 8604) of Adcroft Hilton (Chesterfield) Limited, The meeting may receive information about, or be asked to approve, 269 Church Street, Blackpool, Lancashire, FY1 3PB (email: the cost of preparing the Statement of Affairs and convening the [email protected]) is qualified to act as an Insolvency meeting. reditors requiring further information may apply to P A Practitioner in relation to the above and will furnish creditors, free of Nottingham, (IP No. 9015), of Nottingham Watson, 15 Highfield Road, charge with such information concerning the company’s affairs as is Hall Green, Birmingham, B28 0EL. reasonably required. For further details contact: Peter Nottingham, (IP No. 9015), Email: Notice is also hereby given that, for the purpose of voting, Secured [email protected] Tel: 0121 778 1333. creditors are required, unless they surrender their Security, to lodge at A Motin, Director the offices of Adcroft Hilton (Chesterfield) Limited, Insolvency 16 February 2015 (2289379) Practitioners, 10 Marsden Street, Chesterfield, Derbyshire, S40 1JY before the meeting, a statement giving particulars of their Security, the date it was given and the value at which it is assessed. CITY2289378 OF LONDON ACADEMY LIMITED Proxies must be lodged with Adcroft Hilton (Chesterfield) Limited, at (Company Number 06907748) 10 Marsden Street, Chesterfield, Derbyshire, S40 1JY not later than 406-410 Eastern Avenue, Ilford, IG2 6NQ 12 noon on . Registered office: 406-410 Eastern Avenue, Ilford, IG2 6NQ In order to qualify for voting rights, proxies should be accompanied by Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY a statement of claim, otherwise they will only be accepted for voting ACT 1986 that a meeting of the creditors of the above named purposes at the discretion of the Chairman of the meeting. Company will be held at Hunter House, 109 Snakes Lane West, A list of names and addresses of the company’s creditors will be Woodford Green, Essex, IG8 0DY on 27 February 2015 at 11.00 am available for inspection, free of charge, at (10 Marsden Street, for the purposes mentioned in Sections 99, 100 and 101 of the said Chesterfield, Derbyshire, S40 1JY), two business days prior to the Act. Resolutions to be taken at the meeting may include the terms on date of the meeting. which the liquidator is to be remunerated and his disbursements paid, For further details contact: Rosalind Mary Hilton (IP No. 8604). Email: and the meeting may receive information about, or be called upon to [email protected] tel: 01246 201293 approve, the costs of preparing the statement of affairs and Mr Brian Durn, Director convening the meeting. Zafar Iqbal (IP No. 6578) of Cooper Young, 13 February 2015 (2289414) Hunter House, 109 Snakes Lane West, Woodford Green, Essex, IG8 0DY, is qualified to act as an insolvency practitioner in relation to the above and will make available for inspection, free of charge, a list of 2289369CHANCEL HOUSING ASSOCIATION LIMITED the names and addresses of the Company’s creditors between 10.00 (Company Number 08816382) am and 4.00 pm on the two business days before the day of the Registered office: 7 Keyte Close, Tipton, West Midlands, DY4 8TX meeting. Principal trading address: 7 Keyte Close, Tipton, West Midlands, DY4 For further details contact: Paula Bates, Telephone 020 8498 0163. 8TX Nauman Manji, Director Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY 11 February 2015 (2289378) ACT 1986 that a meeting of the creditors of the above named Company will be held at Griffin & King, 26/28 Goodall Street, Walsall, West Midlands, WS1 1QL on 27 February 2015 at 10.30 am or the DIAMOND2289372 BRIGHT UK LIMITED purposes mentioned in Sections 99, 100 and 101 of the said Act. (Company Number 06844601) Timothy Frank Corfield of Griffin & King, 26/28 Goodall Street, Walsall, Registered office: 1 Caxton Close, Brompton-on-Swale, Richmond, West Midlands, WS1 1QL, is qualified to act as an Insolvency North Yorks, DL10 7TT Practitioner in relation to the above. A list of names and addresses of Principal trading address: Unit 3 Brompton-on-Swale Business Park, the Company creditors may be inspected, free of charge, at the Richmond, North Yorks, DL10 7HB offices of Griffin & King, 26-28 Goodall Street, Walsall, West Midlands Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY WS1 1QL, on the two business days before the date on which the ACT 1986 that a meeting of the creditors of the above named meeting is to be held. Creditors wishing to vote at the meeting must Company will be held at Holiday Inn Express, Leeds City Centre (unless they are individual creditors attending in person), ensure that Armouries, Armouries Drive, Clarence Dock, Leeds, LS10 1LE on 03 their proxy form and statement of claim is received at 26-28 Goodall March 2015 at 2.30 pm at 3.00 pm for the purposes mentioned in Street, Walsall, West Midlands WS1 1QL, not later than 12.00 noon on Sections 99, 100 and 101 of the said Act. Simon Renshaw ACA MIPA the business day before the meeting is to be held. MABRP (IP No 9712) of Accura Accountants Business Recovery Secured creditors can only vote for the balance of their debt that will Turnaround Ltd, Langley House, Park Road, East Finchley, London not be recovered by enforcement of their security, unless they agree N2 8EY, is qualified to act as an Insolvency practitioner in relation to not to enforce their security at all. the above and will furnish creditors, free of charge, with such Further details contact: Timothy Frank Corfield (IP No 8202), Email: information concerning the company’s affairs as is reasonably [email protected], Tel: 01922 722205. required. Tracey Guy, Director For further details contact: Simon Renshaw, Tel: 020 8444 2000. 16 February 2015 (2289369) Karen Elizabeth Ouldfield, Director 13 February 2015 (2289372)

2289379CINNAMON TREE LIMITED (Company Number 06399200) EL2289373 GATO NEGRO LIMITED Registered office: 1 Wood Road, Ellistown, Coalville, LE67 1GE (Company Number 05453949) Principal trading address: 1 Wood Road, Ellistown, Coalville, LE67 Trading Name: El Gato Negro Tapas 1GE Registered office: Horley Green House, Horley Green Road, Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Claremount, Halifax HX3 6AS ACT 1986 that a meeting of the creditors of the above named Principal trading address: 1 Oldham Road, Ripponden, Sowerby Company will be held at BCK House, 73-75 Aston Road North, Bridge HX6 4DN Birmingham, B6 4DA on 10 March 2015 at 11.30 am for the purposes Notice is hereby given, pursuant to Section 98 of the Insolvency Act mentioned in Sections 99, 100 and 101 of the Insolvency Act 1986. A 1986, that a meeting of the creditors of the above-named company form of proxy must be duly completed and lodged together with a will be held at Virgin Money Lounge, Atlas House, 98 King Street, written statement of claim at Nottingham Watson, 15 Highfield Road, Manchester M2 4WU on 26 February 2015 at 10.15 am for the Hall Green, Birmingham, B28 0EL, not later than 12 noon on the purposes mentioned in Sections 99, 100 and 101 of the said Act. business day prior to the meeting if creditors wish to vote at the One of the matters that may be the subject of resolutions at the meeting. Notice is also given that Secured Creditors (unless they meeting is the terms on which the Liquidator is to be remunerated. In surrender security) must give particulars of their security, the date addition the meeting will be called upon to approve the costs of when it was given and its value if they wish to vote at the meeting. preparing the statement of affairs and convening the meeting. The resolutions at the meeting of creditors may include a resolution specifying the terms on which the Liquidators are to be remunerated.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 FEBRUARY 2015 | 27 COMPANIES

Pursuant to Section 98(2)(a) of the Act, Andrew Mark Bland (IP Notice is hereby given, pursuant to Section 98(1) OF THE Number 9472) of DMC Recovery Limited, 41 Greek Street, Stockport, INSOLVENCY ACT 1986 (AS AMENDED) that a meeting of creditors Cheshire SK3 8AX, telephone number 0161 474 0920, who is qualified has been summoned for the purposes mentioned in Sections 99, 100 to act as an Insolvency Practitioner in relation to the above, will and 101 of the said Act. The meeting will be held at XL Business furnish creditors free of charge such information concerning the Solutions Ltd, Premier House, Bradford Road, Cleckheaton, BD19 company’s affairs as is reasonably required. 3TT on 26 February 2015 at 10.15 am. In order to be entitled to vote Simon Shaw, Director at the meeting, creditors must lodge their proxies at XL Business 18 February 2015 (2289373) Solutions Ltd, Premier House, Bradford Road, Cleckheaton, BD19 3TT by no later than 12.00 noon on the business day prior to the day of the meeting, together with a completed proof of debt form. J N 2289366ETONLAW LIMITED Bleazard of XL Business Solutions Ltd, Premier House, Bradford (Company Number 07183800) Road, Cleckheaton, BD19 3TT, is a person qualified to act as an Trading Name: Supersport Wheels insolvency practitioner in relation to the Company who will, during the Registered office: Elwood House, 42 Lytton Road, Barnet Herts EN5 period before the day on which the meeting is to be held, furnish 5BY creditors free of charge with such information concerning the Principal trading address: Churchill House, Stirling Way, company’s affairs as they may reasonably require. Borehamwood, Herts WD6 2UP For further details contact: J Bleazard, Email: [email protected] NOTICE IS HEREBY GIVEN, pursuant to Section 98 of the Alternative contact: Graham Harsley. INSOLVENCY ACT 1986, that a meeting of the creditors of the above B Elam, Director named company will be held at Kallis & Company,1148 High Road, 16 February 2015 (2289367) Whetstone, London N20 0RA on the 11 March 2015 at 10.30 am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Notice is also hereby given, pursuant to Section 98 (2) (a) of the FINANCIAL2289416 EQUIPMENT SERVICES LTD Insolvency Act 1986, that Elizabeth Arakapiotis of 1148 High Road (Company Number 07512325) aforesaid is qualified to act as an Insolvency Practitioner in relation to Registered office: 57 Pottery Road, Poole, Dorset, BH14 3RB the above company and will furnish creditors free of charge with such Principal trading address: 57 Pottery Road, Poole, Dorset, BH14 3RB information concerning the above company’s affairs as they may Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY reasonably require. ACT 1986 that a meeting of the creditors of the above named The meeting is being convened at the above address to save costs. If Company will be held at 30 Christchurch Road, Bournemouth, BH1 creditors would like the meeting to be held at a location more 3PD on 12 March 2015 at 11.00 am for the purposes mentioned in convenient to the company’s trading premises then they should Sections 99, 100 and 101 of the said Act. Simon Renshaw ACA MIPA contact Kallis & Company. MABRP of Accura Accountants Business Recovery Turnaround Ltd, Creditors wishing to vote at the meeting must lodge their proofs of Langley House, Park Road, London, N2 8EY, (IP No. 9712) is qualified debt and (unless attending in person) proxies with Elizabeth to act as an Insolvency Practitioner in relation to the above and will Arakapiotis as above, not later than 12.00 noon on the last business furnish creditors, free of charge, with such information concerning the day before the meeting. Unless they wish to surrender their security, Company’s affairs as is reasonably required. secured creditors must give particulars of their security and its value if Further details contact: Simon Renshaw, Tel: 020 8444 2000. they wish to vote at the meeting. The resolutions at the creditors’ Andrew French, Director meeting may include a resolution specifying the terms of which the 16 February 2015 (2289416) liquidator is to be remunerated. The meeting may receive information about, or be asked to approve the costs of preparing the statement of affairs and convening the meeting. FITCRAFT2289573 LIMITED J Waterman, Director (Company Number 07951264) 13 February 2015 (2289366) Registered office: 46 Barkston House, Croydon Street, Leeds, LS11 9RT Principal trading address: 46 Barkston House, Croydon Street, Leeds, EXPRESS2289419 NET CAFE LTD LS11 9RT (Company Number 05212614) Pursuant to Section 98 of the INSOLVENCY ACT 1986 (“the Act”), a Registered office: 281 The Broadway, Wimbledon, SW19 1SD meeting of the creditors of the above named company will be held at Principal trading address: 281 The Broadway, Wimbledon, SW19 1SD 11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY York, YO30 4XG on 25 February 2015 at 10.15 am. The purpose of ACT 1986 that a meeting of the creditors of the above named the meeting, pursuant to Sections 99 to 101 of the Act is to consider Company will be held at Hunter House, 109 Snakes Lane West, the statement of affairs of the Company to be laid before the meeting, Woodford Green, Essex, IG8 0DY on 03 March 2015 at 11.30 am for to appoint a liquidator and, if the creditors think fit to appoint a the purposes mentioned in Sections 99, 100 and 101 of the said Act. liquidation committee. Resolutions to be taken at the meeting may include a resolution In order to be entitled to vote at the meeting, creditors must lodge specifying the terms on which the liquidator is to be remunerated and their proxies, together with a statement of their claim at the offices of his disbursements paid, and the meeting may receive information Begbies Traynor (Central) LLP, 11 Clifton Moor Business Village, about, or be called upon to approve, the costs of preparing the James Nicolson Link, Clifton Moor, York, YO30 4XG not later than statement of affairs and convening the meeting. Zafar Iqbal (IP No 12.00 noon on 24 February 2015. Please note that submission of 6578) of Cooper Young, Hunter House, 109 Snakes Lane West, proxy forms by email is not acceptable and will lead to the proxy Woodford Green, Essex, IG8 0DY, is qualified to act as an insolvency being held invalid and the vote not cast. practitioner in relation to the above and will make available for A list of the names and addresses of the Company’s creditors may be inspection, free of charge, a list of names and addresses of the inspected, free of charge, at Begbies Traynor (Central) LLP at the Company’s creditors between 10.00am and 4.00pm on the two above address between 10.00 am and 4.00 pm on the two business business days before the day of the meeting. days preceding the date of the meeting stated above. Further details contact: Paula Bates, Tel: 020 8498 0163 Any person who requires further information may contact Chris Cox of Nosheen Quddos, Director Begbies Traynor (Central) LLP by e-mail at chris.cox@begbies- 13 February 2015 (2289419) traynor.com or by telephone on 01904 479801. By Order of the Board Matthew Oliver, Director FIBRE2289367 CONTRACT SERVICES LIMITED 10 February 2015 (2289573) (Company Number 08269673) Registered office: XL Business Solutions Ltd, Premier House, Bradford Road, Cleckheaton, BD19 3TT Principal trading address: Peel Mill, Commercial St, Morley

28 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 FEBRUARY 2015 | ALL NOTICES GAZETTE COMPANIES

FUSION2289406 PUB COMPANY LIMITED GANT2289572 & NAYLER BUILDING CONTRACTOR LIMITED Trading Name: The Horse & Jockey (Company Number 04334161) (Company Number 06857622) Registered office: 59 Abbeygate Street, Bury St Edmunds, Suffolk, Registered office: 57 Cherry Tree Close, Halstead, Essex, CO9 2AU IP33 1LB Principal trading address: The Horse & Jockey, Market Street, Principal trading address: Willowbrook, Overbury Hall Road, Lower Penkridge, ST19 5DH Layham, Ipswich, Suffolk, IP7 5NA Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Notice is hereby given, pursuant to Section 98(1) OF THE ACT 1986 that a meeting of the creditors of the above named INSOLVENCY ACT 1986 (AS AMENDED) that a meeting of creditors Company will be held at 23-24 Westminster Buildings, Theatre has been summoned for the purposes mentioned in Sections 99, 100 Square, Nottingham, NG1 6LG on 24 February 2015 at 1.15 pm for and 101 of the said Act. The meeting will be held at Larking Gowen, 1 the purposes mentioned in Sections 99 to 101 of the said Act. Claydon Business Park, Great Blakenham, Ipswich, IP6 0NL on 26 Resolutions to be taken at the meeting may include those agreeing a February 2015 at 10.45 am. In order to be entitled to vote at the sale of the business or assets to a connected party, specifying the meeting, creditors must lodge their proxies at Larking Gowen, King basis on which the Liquidator is to be remunerated and receiving Street House, 15 Upper King Street, Norwich, NR3 1RB by no later information about or be called upon to approve the costs of preparing than 12 noon on the business day prior to the day of the meeting, the statement of affairs and convening the meeting. Creditors wishing together with a completed proof of debt form. A list of the names and to vote at the meeting must lodge their proxy, together with a full addresses of the company’s creditors will be available for inspection, statement of account at Bridgewood Financial Solutions Limited, free of charge, at the offices of Larking Gowen, King Street House, 15 23-24 Westminster Buildings, Theatre Square, Nottingham, NG1 6LG, Upper King Street, Norwich, NR3 1RB, between 10.00 am and 4.00 not later than 12.00 noon on the last business day prior to the pm on the two business days prior to the day of the meeting. meeting. For the purposes of voting, a secured creditor is required For further details contact: Andrew Kelsall, Email: (unless he surrenders his security) to lodge at the above address [email protected], Alternative contact: Kerry before the meeting, a statement giving particulars of his security, the Horne, Email: [email protected],Tel: 01603 624181. date when it was given and the value at which it is assessed. Notice is Scott Nayler, Director further given that the Insolvency Practitioner calling the meeting is 17 February 2015 (2289572) Anthony John Sargeant (IP No 9659) of Bridgewood Financial Solutions Limited, 23-24 Westminster Buildings, Theatre Square, Nottingham, NG1 6LG who is qualified to act in relation to the above GENIKA2289418 LIMITED and will provide free of charge a list of the names and addresses of (Company Number 08147896) the Company’s creditors on the two business days preceding the Registered office: 101 Latitude Apartments, 130 Clapham Common, date of the meeting stated above. Southside, London, SW14 9DX If you require further information regarding this matter please contact NOTICE IS HEREBY GIVEN pursuant to Section 98 of the Emily Fletcher on Tel: 0115 871 2947, Fax: 0115 947 3020 or email: INSOLVENCY ACT 1986 that a Meeting of the Creditors of the above [email protected] named Company will be held at 122 Hither Green Lane, Hither Green, Sandra Dingle, Director London, SE13 6QA on 4 March 2015 at 12.30 pm for the purposes 05 February 2015 (2289406) mentioned in Section 99 to 101 of the said Act. A meeting of shareholders has been called and will be held prior to the meeting of creditors to consider passing a resolution for voluntary 2289371FYLDE RESTAURANTS LTD winding up of the Company. Trading Name: Jack’s Restaurant Bar Any creditor entitled to attend and vote at this meeting is entitled to (Company Number 08479612) do so either in person or by proxy. Creditors wishing to vote at the Registered office: 34 Watling Street Road, Fulwood, Preston, PR2 meeting must (unless they are individual creditors attending in person) 98BP lodge their proxy at the offices of CAPITAL BOOKS, 66 Earl Street, Principal trading address: 54 Wood Street, St Annes, FY8 1QG Maidstone, Kent, ME14 1PS, United Kingdom no later than 12 noon Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY on the business day immediately preceding the meeting. ACT 1986 that a meeting of the creditors of the above named Unless there are exceptional circumstances, a creditor will not be Company will be held at Chandler House, 5 Talbot Road, Leyland, entitled to vote unless his written statement of claim, (‘proof’), which PR25 2ZF on 03 March 2015 at 11.00 am for the purposes mentioned clearly sets out the name and address of the creditor and the amount in Section 99 to 101 of the said Act. During the period before 3 March claimed, has been lodged and admitted for voting purposes. Proofs 2015, Timothy John Hargreaves (IP No 8637) of Chandler House, 5 must be lodged by noon the business day before the meeting. Talbot Road, Leyland, PR25 2ZF, will furnish creditors free of charge Unless they surrender their security, secured creditors must give with such information concerning the company’s affairs as they may particulars of their security, the date when it was given and the reasonably require. Any creditor entitled to attend and vote at this estimated value at which it is assessed if they wish to vote at the meeting is entitled to do so either in person or by proxy. Creditors meeting. wishing to vote at the meeting must (unless they are individual The resolutions to be taken at the creditors’ meeting may include a creditors attending in person) lodge their proxy at the offices of T H resolution specifying the terms on which the Liquidator is to be Corporate Services, Chandler House, 5 Talbot Road, Leyland, PR25 remunerated, and the meeting may receive information about, or be 2ZF, no later than 12 noon on the business day preceding the called upon to approve, the costs of preparing the statement of affairs meeting. Unless there are exceptional circumstances, a creditor will and convening the meeting. not be entitled to vote unless his written statement of claim, (’proof’), Name of Insolvency Practitioner calling the meeting: Mansoor Mubarik which clearly sets out the name and address of the creditor and the Address of Insolvency Practitioner: 66 Earl Street, Maidstone, ME14 amount claimed, has been lodged and admitted for voting purposes. 1PS, United Kingdom Whilst such proofs may be lodged at any time before voting IP Numbers: 009667 commences, creditors intending to vote at the meeting are requested Email Address: [email protected] to send them with their proxies. Telephone Number: 01622754927 The resolutions to be taken at the creditors’ meeting may include a By Order of the Board resolution specifying the terms on which the Liquidator is to be George Henry Powell, Director remunerated, and the meeting may receive information about, or be 13 February 2015 (2289418) called upon to approve, the costs of preparing the statement of affairs and convening the meeting. For further details contact: David Aston, email: [email protected] or JANITORIAL2289408 SOLUTIONS LIMITED telephone: 01772 641146. (Company Number 08004325) Keith Blackburn, Director Registered office: Endeavour House, Coopers End Road, London 11 February 2015 (2289371) Stansted Airport, Stanstead, Essex CM24 1SJ Principal trading address: Endeavour House, Coopers End Road, London Stansted Airport, Stanstead, Essex CM24 1SJ

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 FEBRUARY 2015 | 29 COMPANIES

Notice is hereby given, pursuant to section 98 of the INSOLVENCY Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY ACT 1986 that a meeting of creditors of the above company will be ACT 1986that a Meeting of the Creditors of the above named held at 46 Vivian Avenue, Hendon Central, London NW4 3XP on 26 Company will be held at One Moorgate Place, London EC2R 6EA on February 2015 at 2.45 pm for the purposes mentioned in sections 99 26 February 2015 at 11.30 am for the purposes mentioned in Section to 101 of the said Act. 99 to 101 of the said Act. A meeting of shareholders has been called Resolutions to be taken at the meeting may include a resolution and will be held prior to the meeting of creditors to consider passing a specifying the terms on which the Liquidator is to be remunerated and resolution for the voluntary winding up of the Company. A list of the the meeting may receive information about, or be called upon to names and addresses of the Company’s creditors will be available for approve, the cost of preparing the statement of affairs and convening inspection free of charge at the offices of Absolute Recovery Limited, the meeting. First Floor, Block A, Loversall Court, Clayfields, Tickhill Road, A list of names and addresses of the company’s creditors will be Doncaster, South Yorkshire DN4 8QG, between 10.00 am and 4.00 available for inspection free of charge at Sinclair Harris, 46 Vivian pm on the two business days preceding the date of the creditors Avenue, Hendon Central, London NW4 3XP between 10.00 am and meeting. Any creditor entitled to attend and vote at this meeting is 4.00 pm on the two business days before the day on which the entitled to do so either in person or by proxy. Creditors wishing to meeting is to be held. vote at the meeting must (unless they are individual creditors Further information is available from the offices of Sinclair Harris on attending in person) lodge their proxy at the offices of Absolute 020 8203 3344. Recovery Limited, 1st Floor, Block A, Loversall Court, Clayfields, Leigh Kiss, Director Tickhill Road, Doncaster, South Yorkshire DN4 8QG, no later than 16 February 2015 (2289408) 12.00 noon on 25 February 2015. Unless there are exceptional circumstances, a creditor will not be entitled to vote unless his written statement of claim (’proof’), which clearly sets out the name and 2289403JORDELLE RECYCLING LIMITED address of the creditor and the amount claimed, has been lodged and (Company Number 04877125) admitted for voting purposes. Proofs must be lodged by 12.00 noon Registered office: 22 Friars Street, Sudbury, Suffolk, CO10 2AA the business day before the meeting. Unless they surrender their Principal trading address: Unit 8b, Waldingfield Airfield, Great security, secured creditors must give particulars of their security, the Waldingfield, Sudbury, Suffolk, CO10 0RE date when it was given and the estimated value at which it is Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY assessed if they wish to vote at the meeting. The resolutions to be RULES 1986 (AS AMENDED) that a meeting of the creditors of the taken at the creditors’ meeting may include a resolution specifying the Company will be held at Town Wall House, Balkerne Hill, Colchester, terms on which the Liquidator is to be remunerated, and the meeting Essex CO3 3AD on 03 March 2015 at 10.30 am for the purposes may receive information about, or be called upon to approve, the mentioned in Sections 99, 100 and 101 of the said Act. A full list of costs of preparing the statement of affairs and convening the the names and addresses of the Company’s creditors may be meeting. examined free of charge at the offices of Chantrey Vellacot DFK LLP, Name and address of Insolvency Practitioner calling the meeting: Town Wall House, Balkerne Hill, Colchester, Essex CO3 3AD, Stephen Richard Penn (IP No 6899) of 1st Floor, Block A, Loversall between 10.00am and 4.00pm on the two business days prior to the Court, Clayfields, Tickhill Road, Doncaster, South Yorkshire DN4 day of the meeting. 8QG. For further details contact: Graeme Purdy Tel: 01206 217905 For further details contact: Luke Blay, E-mail: Richard King, Director [email protected], Tel: 01302 572701. 11 February 2015 (2289403) Cheuk Chi Chiu, Director 16 February 2015 (2289401)

2289415MASCOM TECH LIMITED (Company Number 08025975) MCVERRYS2289407 LIMITED Registered office: First Floor, 2 Woodberry Grove, North Finchley, (Company Number 04341846) London, N12 0DR Previous Name of Company: McVerrys (Payroll) Limited Principal trading address: Labrador, Loughborough Road, Registered office: 11 St George’s Street, Chorley, Lancashire PR7 Ruddington, Nottingham, NG11 6LU 2AA Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Principal trading address: 11 St George’s Street, Chorley, Lancashire ACT 1986 that a meeting of the creditors of the above named PR7 2AA Company will be held at the offices of Elwell Watchorn & Saxton LLP, Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Cumberland House, 35 Park Row, Nottingham NG1 6EE on 27 ACT 1986 that a meeting of the creditors of the above-named February 2015 at 3.30 pm for the purposes mentioned in Sections 100 Company will be held at the offices of Campbell, Crossley & Davis, and 101 of the said Act. A list of the names and addresses of the Ground Floor, Seneca House, Links Point, Amy Johnson Way, Creditors of the above named Company may be inspected at the Blackpool, Lancashire FY4 2FF on 04 March 2015 at 10.15 am for the offices of Elwell Watchorn & Saxton LLP, Cumberland House, 35 Park purposes mentioned in Sections 99, 100 and 101 of the said Act. Row, Nottingham NG1 6EE, between the hours of 10.00 am and 4.00 Richard Ian Williamson, (IP No 8013), of Campbell, Crossley & Davis, pm on the two consecutive working days commencing 25 February Ground Floor, Seneca House, Links Point, Amy Johnson Way, 2015. For the purposes of voting, a proxy form together with proof of Blackpool, FY4 2FF, is qualified to act as an Insolvency Practitioner in claim intended for use at the Meeting must be lodged with Elwell relation to the above and will furnish creditors, free of charge, with Watchorn & Saxton LLP, Cumberland House, 35 Park Row, such information concerning the Company’s affairs as is reasonably Nottingham NG1 6EE not later than 12.00 noon on 26 February 2015. required. In the event of any questions regarding the above please contact Further details: Richard Ian Williamson, Email: Joseph Gordon Maurice Sadler (IP No: 9048), the proposed liquidator, [email protected] Tel: 01253 349331. on 0115 988 6035. Michael John McVerry, Director H Sharif, Director 17 February 2015 (2289407) 13 February 2015 (2289415)

MPG2289375 UNIVERSAL LIMITED MASTER2289401 CHEF CHINESE TAKEAWAY LTD (Company Number 06450263) (Company Number 05166381) Registered office: AMS Accountants, 24 Queen Street, Manchester Registered office: First Floor, Block A, Loversall Court, Clayfields, M2 5HX Tickhill Road, Doncaster, DN4 8QG Principal trading address: Suite 4A, Broomvale Business Centre, Principal trading address: 440 Hook Road, Chessington, Surrey KT9 Great Blakenham, Ipswich, Suffolk IP8 4JU 1NA

30 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 FEBRUARY 2015 | ALL NOTICES GAZETTE COMPANIES

Notice is hereby given pursuant to Section 98 of the Insolvency Act Notice is hereby given, pursuant to Section 98 of the INSOLVENCY 1986 that a Meeting of the Creditors of the above named Company ACT 1986, that a meeting of the Creditors of the above named will be held at The Offices of Marshall Peters Limited, Heskin Hall Company will be held at the offices of Irwin & Company, Station Farm, Wood Lane, Heskin, Preston PR7 5PA on 26 February 2015 at House, Midland Drive, Sutton Coldfield B72 1TU, on 26 February 1.30 pm for the purposes mentioned in Section 99 to 101 of the said 2015 at 10.15 am, for the purposes mentioned in Sections 99, 100 Act. and 101 of the said Act. Gerald Irwin of Irwin & Company is a person Creditors wishing to vote at the Meeting must lodge their proxy, qualified to act as Liquidator in relation to the Company who will, together with a full statement of account at the offices of Marshall during the period before the day of the Meeting, furnish creditors free Peters Limited, Heskin Hall Farm, Wood Lane, Heskin, Preston PR7 of charge with such information concerning the Company’s affairs as 5PA not later than 12 noon on the day preceding the date of the they may reasonably require. For the purposes of voting a Statement meeting. of Claim (Proof of Debt) and any Proxy intended to be used at the For the purposes of voting, a secured creditor is required (unless he meeting must be lodged with the Company c/o the proposed surrenders his security) to lodge at Marshall Peters Limited, Heskin Liquidator’s address, not later than 12 noon on the business day prior Hall Farm, Wood Lane, Heskin, Preston PR7 5PA before the meeting, to the day of the meeting. a statement giving particulars of his security, the date when it was Proposed Liquidator’s Name and Address: Gerald Irwin, Irwin & given and the value at which it is assessed. Company, Station House, Midland Drive, Sutton Coldfield B72 1TU. Resolutions to be taken at the meeting may include a resolution Office Holder Number: 8753, Tel No: 0121 321 1700 specifying the terms on which the liquidator is to be remunerated. The Julie Georgiou, Director meeting may receive information about, or be called upon to approve, 12 February 2015 (2289417) the costs of preparing the statement of affairs and convening the meeting. Clive Morris of Marshall Peters Limited, Heskin Hall Farm, Wood Lane, OGMORE2289409 RIVER LIMITED Heskin, Preston PR7 5PA (IP No. 8820) is qualified to act as (Company Number 07409245) Insolvency Practitioner in relation to the Company and, during the Trading Name: Pelican in her Piety period before the day on which the meeting is to be held, will furnish Registered office: 6 Ynys Bridge Court, Gwaelod-y-Garth, Cardiff creditors free of charge with such information concerning the CF15 9SS Company’s affairs as they may reasonably require. Principal trading address: 6 Ynys Bridge Court, Gwaelod-y-Garth, For further details contact: Lee Morris, Tel: 01257 452021, Email: Cardiff CF15 9SS [email protected] Notice is hereby given, pursuant to Section 98 of the INSOLVENCY Noel Krohn, Director ACT 1986, that a Meeting of Creditors of the above named company 10 February 2015 (2289375) will be held at 6 Ynys Bridge Court, Gwaelod-y-Garth, Cardiff CF15 9SS on 5 March 2015, at 12.00 noon, for the purposes mentioned in Sections 99 to 101 of the said Act. 2289402MULTI-TAL LIMITED A list of the names and addresses of the Company’s Creditors will be Trading Name: Rail Restorations North East available for inspection at the offices of Doyle Davies, Insolvency (Company Number 07356036) Practitioners, 6 Ynys Bridge Court, Gwaelod-y-Garth, Cardiff CF15 Previous Name of Company: Rail Restorations North East Ltd 9SS, on the two business days before the meeting between 10.00 am Registered office: Unit 8A, Hackworth Park, Shildon, County Durham, and 4.00 pm. DL4 1HS Brendan Eric Doyle (IP Number: 6343) of Doyle Davies, 6 Ynys Bridge Principal trading address: Unit 8A, Hackworth Park, Shildon, County Court, Gwaelod-y-Garth, Cardiff CF15 9SS is the proposed liquidator Durham, DL4 1HS for the above case. Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Further information is available from the offices of Doyle Davies on ACT 1986 that a meeting of the creditors of the above named 029 20 820342 or at [email protected]. Company will be held at Tait Walker, Bulman House, Regent Centre, By Order of the Board Gosforth, Newcastle upon Tyne NE3 3LS on 27 February 2015 at Ceri Louise Fisher, Director 11.00 am or the purposes mentioned in Sections 99 to 101 of the said 11 February 2015 (2289409) Act. The resolutions to be put to the meeting may include resolutions specifying the term of the Liquidators’ remuneration and agreement to the costs of the preparation of the Statement of Affairs and PAINES2289370 LIMITED summoning of the Creditors meeting. A list of the names and (Company Number 04240478) addresses of the Company’s Creditors may be inspected, free of Registered office: St Ann’s Manor, 6-8 St Ann Street, Salisbury, charge, at, between 10.00 am and 4.00 pm on the two business days Wiltshire, SP1 2DN preceding the date of the Meeting stated above. Creditors intending Principal trading address: Oakbridge, Biddenfield Lane, Shedfield, to vote at the meeting are required to send their proof of debt Southampton, Hampshire, SO32 2HP together with their proxies no later than 12 noon on the business day Notice is hereby given, pursuant to Section 98(1) OF THE prior to the meeting. Unless they surrender their security, secured INSOLVENCY ACT 1986 (AS AMENDED) that a meeting of creditors creditors must give particulars of their security and its value if they has been summoned for the purposes mentioned in Sections 99, 100 wish to vote at the meeting. and 101 of the said Act. The meeting will be held at Premier Inn, Further details contact: Gordon Smythe Goldie and Matthew James Binnacle Way, Portsmouth, Hampshire, PO6 4FB on 27 February Higgins (IP Nos. 5799 and 13570), Tait Walker LLP, Bulman House, 2015 at 2.15 pm. In order to be entitled to vote at the meeting, Regent Centre, Gosforth, Newcastle upon Tyne NE3 3LS email: creditors must lodge their proxies at the offices of Benedict [email protected] Tel: 0191 285 0321 Mackenzie, St Ann’s Manor, 6-8 St Ann Street, Salisbury, Wiltshire, Christopher Wood, Director SP1 2DN, by no later than 12 noon on the business day prior to the 16 February 2015 (2289402) day of the meeting, together with a completed proof of debt form. Kevin James Wilson Weir of Benedict Mackenzie, St Ann’s Manor, 6-8 St Ann Street, Salisbury, Wiltshire, SP1 2DN (IP No. 9332) is a person NOWTREND2289417 LIMITED qualified to act as a Licensed Insolvency Practitioner in relation to the (Company Number 08426780) Company who will, during the period before the day of the meeting, Registered office: Suite 402, 27 Colmore Row, Birmingham B3 2EW furnish Creditors, free of charge, with such information concerning the Principal trading address: 138 New Street, Birmingham B2 4NS; Company’s affairs as they may reasonably require. 18-20 Electric Avenue, London SW9 8JR; 66 Queen Street, For further details contact: Kevin Weir, Tel: 0845 5670 567. Alternative Wolverhampton WV1 3BY; 22-23 Lewisham Centre, Riverdale, contact: Terena Farrow Lewisham, London SE13 7EP; 60-61 Lewisham Centre, Riverdale, Richard Mark Paine, Director Lewisham, London SE13 7EP; 219 High Street, Dudley, West 17 February 2015 (2289370) Midlands DY1 1PD; Units 2-8 Town Square, Basildon, Essex; 1-3 Westgate Street/2-6 Cornhill, Ipswich IP1 1DD; Unit 41 Abbeygate Shopping Centre, Nuneaton

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 FEBRUARY 2015 | 31 COMPANIES

PDM2289377 SHOPFITTERS LIMITED The Resolutions at the meeting of creditors may include a resolution (Company Number 07696742) specifying the terms on which the Liquidator is to be remunerated. Registered office: 23 WOOLLARD STREET, WALTHAM ABBEY, The meeting may receive information about, or be asked to approve, ESSEX EN9 1HD the cost of preparing the Statement of Affairs and convening the Principal trading address: TRINITY HOUSE, SEWARDSTONE ROAD, meeting. WALTHAM ABBEY, ESSEX EN9 1PH Creditors can attend the meeting in person and vote and are entitled NOTICE IS HEREBY GIVEN pursuant to Section 98 of the to vote if they have submitted a statement of claim by no later than 12 INSOLVENCY ACT 1986 that a meeting of creditors of the above noon the business day before the meeting, and the claim has been company will be held at 311 High Road, Loughton, Essex IG10 1AH accepted in whole or part. If you cannot attend in person, or do not on 3 March 2015 at 12.00 pm for the purposes provided for in wish to attend but still wish to vote at the meeting, you can either Sections 99 and 101 of the Act. nominate a person to attend on your behalf, or you may nominate the Creditors wishing to vote at the meeting must lodge their proxy, chairman of the meeting, who will be a director of the Company, to together with a statement of claim, at the offices of ThorntonRones vote on your behalf. Creditors must lodge their proxy, together with a Limited, 311 High Road, Loughton, Essex IG10 1AH, not later than statement of claim, by no later than 12 noon on the business day of 12.00 noon on 2 March 2015. The proxy form and statement may be the meeting. All statements of claim and proxies must be lodged with posted or sent by fax 020 8418 9444. CBA at 39 Castle Street, Leicester LE1 5WN. Secured creditors may only vote for the balance of the debt, which NOTICE IS ALSO GIVEN that, for the purposes of voting, secured will not be recovered by enforcement of the security, unless right to creditors must, unless they surrender their security, lodge at the enforce is waived. Registered Office of the Company particulars of their security, A list of the names and addresses of the Company’s creditors will be including the date when it was given and the value at which it is available for inspection free of charge at the offices of ThorntonRones assessed. Limited, 311 High Road, Loughton, Essex IG10 1AH on the two Lists of the names and addresses of the Company’s Creditors will be business days prior to the meeting between the hours of 10.00 am available for inspection, free of charge, at the offices of CBA, and 4.00 pm. Insolvency Practitioners, 39 Castle Street, Leicester LE1 5WN, on the If no liquidation committee is formed, a resolution may be taken two business days prior to the day of the Meeting. specifying the terms on which the liquidator is to be remunerated. Neil Charles Money (IP Number 8900) of CBA, Insolvency The meeting will receive information about, or be called upon to Practitioners, 39 Castle Street, Leicester LE1 5WN, is qualified to act approve, the costs of preparing the statement of affairs and as an insolvency practitioner in relation to the company, and may be convening the meeting. contacted on 0116 262 6804 or by email to leics@cba- Further information is available from the offices of ThorntonRones insolvencv.co.uk Alternative contact: Katie Kent, telephone 0116 214 Limited on 020 8418 9333. 0572. Paul Law Director Charlotte Elizabeth Fuller, Chairman 16 February 2015 (2289377) 4 February 2015 (2289405)

PM2289413 MAILINGS LIMITED R.N.W.2289368 90 LIMITED (Company Number 05067928) (Company Number 02537956) Registered office: c/o Bulcock & Co, 10 The Bull Ring, Northwich, Registered office: LAS Partnership, Suite 1, 84 Broomfield Road, Cheshire CW9 5BS Chelmsford, Essex, CM1 1SS Principal trading address: 21 Adlington Court, Birchwood, Warrington Principal trading address: Willow Park, Wash Road, Basildon, Essex, WA3 6PL SS15 4AZ NOTICE IS HEREBY GIVEN pursuant to section 98 of the Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY INSOLVENCY ACT 1986 that a meeting of the creditors of the above ACT 1986 that a meeting of the creditors of the above named Company will be held at 5 Tabley Court, Victoria Street, Altrincham, Company will be held at Jupiter House, Warley Hill Business Park, Cheshire WA14 1EZ on 2 March 2015 at 11.30 am for the purposes The Drive, Brentwood, Essex, CM13 3BE on 27 February 2015 at mentioned in section 99 to 101 of the said Act. 10.30 am for the purposes mentioned in sections 99, 100 and 101 of One of the matters that may be the subject of resolutions at the the said Act. Resolutions to be taken at the meeting may include a meeting is the terms on which the Liquidator is to be remunerated. In resolution specifying the terms on which the Liquidators are to be addition the meeting will be called upon to approve the costs of remunerated and the meeting may receive information about, or be preparing the statement of affairs and convening the meeting. called upon to approve, the costs of preparing the statement of affairs Pursuant to section 98(2)(a) of the Act, Neil Henry (IP No: 8622) and and convening of the meeting. A proof of debt and proxy form which, Michael Simister (IP No: 9028) of Lines Henry Limited, 5 Tabley Court, if intended to be used for voting at the meeting must be duly Victoria Street, Altrincham, Cheshire WA14 1EZ, telephone number completed and lodged with the Company at FRP Advisory LLP, 0161 929 1905, who are qualified to act as insolvency practitioners in Jupiter House, Warley Hill Business Park, The Drive, Brentwood, relation to the company will, between 10.00 am and 4.00 pm on the Essex, CM13 3BE, not later than 12.00 noon on the business day two business days preceding the date of the meeting stated above, preceding the date of the meeting. In accordance with section 98(2)(b) furnish creditors, free of charge, with such information as they may a list of names and addresses of the Company’s creditors will be reasonably require. Please contact Lesley Darbyshire of Lines Henry available for inspection, free of charge, at Jupiter House, Warley Hill Limited on 0161 929 1905 or by email to [email protected] Business Park, The Drive, Brentwood, Essex, CM13 3BE, on the two should you require any further assistance. business days preceding the date of the meeting, between the hours Wendy Robinson, Director of 10.00 am and 4.00 pm. 13 February 2015 (2289413) Further details contact: Glyn Mummery, Tel: 01277 503333. Darren Ray Townshend, Director 16 February 2015 (2289368) PRODUCTION2289405 INTERNATIONAL LIMITED (Company Number 02525547) Registered office: 114 New Cavendish Street, London W1W 6XT REDCHIP2289410 LIMITED Principal trading address: 114 New Cavendish Street, London W1W (Company Number 02758083) 6XT Registered office: Gable House, 239 Regents Park Road, London N3 NOTICE IS HEREBY GIVEN, pursuant to Section 98 of the 3LF INSOLVENCY ACT 1986, that a Meeting of Creditors of the above Principal trading address: Salters Cross, Vicarage Road, Yalding, named Company will be held at 141 Wardour Street, London W1F Kent, ME18 6EA 0UT on 27 February 2015 at 11.00 am for the purposes mentioned in Notice is hereby given, pursuant to Section 95 OF THE INSOLVENCY Section 99, 100 and 101 of the said Act, being to lay a statement of ACT 1986 that a meeting of the creditors of the above named affairs before the creditors, appoint a liquidator and appoint a Company will be held at Gable House, 239 Regents Park Road, liquidation committee. London N3 3LF on 27 February 2015 at 11.00 am for the purposes mentioned in Sections 95, 96, 100 and 101 of the said Act. H J Sorsky

32 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 FEBRUARY 2015 | ALL NOTICES GAZETTE COMPANIES and S Davis of Streets SPW, Gable House, 239 Regents Park Road, should be forwarded to Regency House, 45-53 Chorley New Road, London N3 3LF, are qualified to act as insolvency practitioners in Bolton BL1 4QR not later than 12.00 noon before the meeting. relation to the above and will furnish creditors, free of charge, with Creditors should lodge details of their claims for voting purposes at such information concerning the Company’s affairs as is reasonably Regency House, 45-53 Chorley New Road, Bolton BL1 4QR before required. the meeting. Secured creditors (unless they surrender their security) For further details contact: Neil Barry, Email: [email protected] should also include a statement giving details of their security, the Tel: 020 8371 5000. Alternative contacts: H J Sorsky, Email: date(s) it was given and the estimated value at which it is assessed. [email protected], S Davis, Email: [email protected] The resolutions to be taken at the meeting will include a resolution Nigel Smith, Director specifying the terms on which the liquidator is to be remunerated and 17 February 2015 (2289410) the meeting may receive information about, or be asked to approve, the costs of convening the meeting and preparing the Statement of Affairs. A list of the names and addresses of the Company’s creditors 2289411RENARD ENGINEERING LTD may be inspected, free of charge, at Cowgill Holloway Business (Company Number 06337360) Recovery LLP, Regency House, 45-53 Chorley New Road, Bolton, Registered office: 112 Wellfield Road, London SW16 2BU BL1 4QR, between 10.00 am and 4.00 pm on the two business days Principal trading address: 112 Wellfield Road, London SW16 2BU preceding the date of the meeting stated above. NOTICE IS HEREBY GIVEN, pursuant to section 98 of the For further details contact: Jason Mark Elliott or Craig Johns (IP Nos INSOLVENCY ACT 1986 that a meeting of creditors of the above 009496 and 013152), Tel: 0161 827 1200. Alternative contact: Tanya company will be held at Heath Clark Limited, 79 Saltergate, Lemon, E-mail:[email protected], Tel: 0161 827 1200. Chesterfield, Derbyshire S40 1JS on 26 February 2015 at 11.30 am Martyn Finney, Director for the purposes mentioned in sections 99 to 101 of the said Act. 18 February 2015 (2289400) Annette Reeve (IP number: 9739) of Heath Clark Limited, 79 Saltergate, Chesterfield, Derbyshire S40 1JS is qualified to act as an insolvency practitioner in relation to the company and, during the SAVILE2289612 ROW CAFE BAR LIMITED period before the day on which the meeting is to be held, will furnish (Company Number 07836145) creditors free of charge with such information concerning the Registered office: Unit 5A Brooksbank Industrial Estate, Tower House company’s affairs as they may reasonably require. Lane, Hull HU12 8EE Resolutions to be taken at the meeting may include a resolution Principal trading address: 52/53 Savile Street, Hull HU1 3EA specifying the terms on which the Liquidator is to be remunerated and Section 98 of the Insolvency Act 1986 (Rule 4.53D) the meeting may receive information about, or be called upon to Notice is hereby given, pursuant to Section 98 of the INSOLVENCY approve, the cost of preparing the statement of affairs and convening ACT 1986, that a meeting of the creditors of the above-named the meeting. Further information about this case is available from the company will be held at Maclaren House, Skerne Road, Driffield YO25 offices of Heath Clark Limited at [email protected]. 6PN, on 11 March 2015 at 10.15 am for the purposes mentioned in Djamal Renard, Director (2289411) Sections 99 to 101 of the said Act. A J Nichols (8367) and J W Butler (9591), of Redman Nichols Butler, Licensed Insolvency Practitioners, Maclaren House, Skerne Road, Driffield YO25 6PN (T: 01377 257788) RODGERS2289385 ENGINEERING LIMITED will furnish creditors free of charge with such information concerning (Company Number 07785038) the company’s affairs as they may reasonably require. Registered office: The Old Forge, Beck Place, Gosforth, Seascale, J Walker, Director Cumbria CA20 1AT 3 February 2015 (2289612) Principal trading address: 143 Bowthorn Road, Cleator Moor, Cumbria CA25 5JG Notice is hereby given, pursuant to Section 98 of the INSOLVENCY SCREEN2289457 MEDIA TECHNOLOGY LIMITED ACT 1986 that a meeting of the creditors of the above-named (Company Number 07728966) Company will be held at Fairview House, Victoria Place, Carlisle, Registered office: Holly House, Warrington Road, Mere, Cheshire Cumbria CA1 1HP, on 2 March 2015 at 10.45 am for the purposes WA16 0QB mentioned in Sections 99, 100 and 101 of the said Act. A proxy form, Principal trading address: Holly House, Warrington Road, Mere, to enable a creditor to vote, must be lodged, at the offices of Cheshire WA16 0QB Armstrong Watson, Fairview House, Victoria Place, Carlisle, Cumbria Notice is hereby given pursuant to Section 98(1) of the Insolvency Act CA1 1HP, not later than 12.00 noon on 27 February 2015. A 1986 that a meeting of creditors of the above company will be held at statement of claim form which, to enable a creditor to vote, must be Beesley Corporate Solutions, Astute House, Wilmslow Road, lodged at the offices of Armstrong Watson, Fairview House, Victoria Handforth, Cheshire SK9 3HP on 3 March 2015 at 10.15 am. Place, Carlisle, Cumbria, CA1 1HP prior to the commencement of the Proposed Joint Liquidators: Mark Beesley (IP Number – 8739) and meeting. A list of the names and addresses of the Company’s Tracy Mary Clowry (IP Number – 9562) of Beesley Corporate creditors will be available for inspection free of charge at the offices of Solutions, Astute House, Wilmslow Road, Handforth, Cheshire SK9 Armstrong Watson, Fairview House, Victoria Place, Carlisle, Cumbria 3HP. Contact telephone number – 01625 544 795. CA1 1HP, on 26 February 2015 and 27 February 2015 between the A resolution may be proposed at the meeting of creditors to fix the hours of 10.00 am and 4.00 pm. basis of the liquidators’ remuneration and to approve the costs and Contact telephone - 01228 690200. Please ask for Donna McLeod. preparing the statement of affairs and convening the meeting. By Order of the Board Notice is hereby given pursuant to Section 98(2) of the Insolvency Act Daniel John Rodgers, Chairman 1986 that a list of names and addresses of the company’s creditors 16 February 2015 (2289385) will be available for inspection free of charge between 9.30 am and 5.00 pm at the office of Beesley Corporate Solutions, Astute House, Wilmslow Road, Handforth SK9 3HP from 27 February 2015. Contact 2289400ROMA DEVELOPMENTS LIMITED [email protected] or telephone 01625 544 795. (Company Number 04834664) Bryan Arthur Trafford, Director Registered office: Darland House, 44 Winnington Hill, Northwich, 12 February 2015 (2289457) Cheshire CW8 1AU Principal trading address: Grange House, Grange Lane, Winsford, Cheshire CW7 2BP SHOPFITTINGS2289611 WAREHOUSE LIMITED Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY (Company Number 05628205) ACT 1986that a meeting of the creditors of the above named Registered office: 133/135 Gisburn Road, Barrowford, Nelson, Company will be held at Cowgill Holloway Business Recovery LLP, Lancashire, BB9 6EP , Quay Street, Manchester M3 3JZ on 27 February Principal trading address: 133/135 Gisburn Road, Barrowford, Nelson, 2015 at 11.00 am for the purposes mentioned in Sections 99 to 101 of Lancashire, BB9 6EP the Act. Any creditor entitled to attend and vote at this meeting is entitled to do so either in person or by proxy. Completed proxy forms

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 FEBRUARY 2015 | 33 COMPANIES

Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY T.2289396 HOCKETT (CIVIL ENGINEERING) LIMITED ACT 1986 that a meeting of the creditors of the above named (Company Number 01279388) Company will be held at Focus Insolvency Group, Skull House Lane, Registered office: 5 Woodville Road, Ramsgate, Kent CT12 6DU Appley Bridge, Wigan, WN6 9DW on 10 March 2015 at 10.15 am for Principal trading address: 5 Woodville Road, Ramsgate, Kent CT12 the purposes mentioned in sections 99 to 101 of the said Act. 6DU Resolutions to be taken at the meeting may include a resolution Notice is hereby given pursuant to Section 98 of the INSOLVENCY specifying the terms on which the Liquidators are to be remunerated. ACT 1986 that a Meeting of Creditors of the above-named company In addition the meeting may be called upon to approve the costs of will be held on 26 February 2015 at 12 noon at 5, Woodville Road, preparing the statement of affairs and convening the meetings. A Ramsgate, Kent CT12 6DU for the purposes mentioned in Sections proof of debt and proxy form which, if intended to be used for voting 99 to 101 of the said Act. Creditors wishing to vote at the Meeting at the meeting, must be duly completed and lodged with the must lodge their proxy together with a full statement of account at the Company at Focus Insolvency Group, Skull House Lane, Appley registered office c/o Kirker & Co., Centre 645, 2 Old Brompton Road, Bridge, Wigan, WN6 9DW, not later than 12.00 noon on the business South Kensington, London SW7 3DQ not later than 12.00 noon on 25 day preceding the meeting. Pursuant to section 98(2)(b) of the Act, a February 2015. For the purposes of voting, a secured creditor is list of names and addresses of the Company’s creditors will be required (unless he surrenders his security) to lodge at the registered available for inspection, free of charge, at the offices of Focus office before the meeting, a statement giving particulars of his Insolvency Group, Skull House Lane, Appley Bridge, Wigan, WN6 security, the date when it was given and the value at which it is 9DW between 10.00 am and 4.00 pm on the two business days assessed. Notice is further given that a list of the names and preceding the date of the meeting. addresses of the company’s creditors may be inspected free of Further details contact: Gary Birchall (IP No 9725), Email: charge at Kirker & Co., Centre 645, 2 Old Brompton Road, London [email protected], Tel: 01257 251319. SW7 3DQ between 10.00 am and 4.00 pm on the two business days Alison Clarke, Director preceding the date of the meeting stated above. 16 February 2015 (2289611) Further Details: Contact Edwin Kirker, IP Number 8227 on [email protected] or 020 7580 6030 Steven Stevenson, Director 2289389SOURCE OF SOUND (CLUB) LIMITED 13 February 2015 (2289396) (Company Number 06005582) Registered office: Prospect House, 11-13 Lonsdale Gardens, Tunbridge Wells, Kent, TN1 1NU; (formerly Home Farm, London TA2289386 VISION LABORATORIES LIMITED Road, Southborough, Tunbridge Wells, Kent, TN4 0UH (Company Number 04446187) Principal trading address: First Floor, Hunters House, 2-12 Avebury Registered office: Unit 13 Duke’s Yard, Acme Road, Watford, Avenue, Tonbridge, Kent, TN9 1TF Hertfordshire, WD24 5RR Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Principal trading address: Unit 62 The Wenta Centre, Colne Way, ACT 1986 that a meeting of the creditors of the above named Watford, Hertfordshire, WD24 7ND Company will be held at Prospect House, 11-13 Lonsdale Gardens, Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Tunbridge Wells, Kent, TN1 1NU on 27 February 2015 at 11.15 am for ACT 1986 that a meeting of the creditors of the above named the purposes mentioned in Sections 99, 100 and 101 of the said Act. Company will be held at 92 London Street, Reading, Berkshire, RG1 Mark Stephen Willis (IP No. 9391) of Compass Financial Recovery & 4SJ on 11 February 2015 at 11.30 am for the purposes mentioned in Insolvency Ltd, Prospect House, 11-13 Lonsdale Gardens, Tunbridge Sections 99 to 101 of the said Act. Creditors wishing to vote at the Wells, Kent, TN1 1NU, is a person qualified to act as an Insolvency meeting must lodge their proxy, together with a statement of their Practitioner in relation to the Company who will, during the period claim, at the offices of Wilkins Kennedy LLP, 92 London Street, before the day of the meeting, furnish creditors, free of charge with Reading, Berkshire, RG1 4SJ, not later than 12.00 noon on the such information concerning the Company’s affairs as they may business day prior to the meeting. reasonably require. David William Tann and Matthew John Waghorn (IP Nos. 008101 and For further details contact: Mark Willis, Email: 009432) of Wilkins Kennedy LLP, 92 London Street, Reading, [email protected] Tel: 01892 530600. Alternative contact: Berkshire, RG1 4SJ are qualified to act as insolvency practitioners in Nick Coulter, [email protected] relation to the above. Ali Nazir Jeerooburkhan, Director Such information concerning the company’s affairs as is reasonably 18 February 2015 (2289389) required will be available on request during the two business days immediately preceding the meeting. Please contact Alex Audland at [email protected] or on 0118 951 2131. The SSBV2289427 SPACE & GROUND SYSTEMS LTD resolutions at the meeting of creditors may include a resolution (Company Number 01666709) specifying the terms on which the liquidators are to be remunerated. Previous Name of Company: Satellite Services Limited (14.7.11) The meeting may receive information about, or be asked to approve, Registered office: Building 1, Anchorage Park, Robinson Way, the costs of preparing the statement of affairs and convening the Portsmouth, Hampshire, PO3 5SA meeting. Principal trading address: Meriden House, 6 Great Cornbow, Timothy James Atherton, Director Halesowen, West Midlands, B63 3AB 12 February 2015 (2289386) Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY ACT 1986 that a meeting of the creditors of the above named Company will be held at Butcher Woods, 79 Caroline Street, TECHNICAL2289387 COATINGS LIMITED Birmingham B3 1UP on 02 March 2015 at 11.00 am for the purposes (Company Number 02250064) mentioned in Sections 99, 100 and 101 of the said Act. Richard Paul Registered office: Unit 2 The Studio Oldbury Road Cwmbran NP44 James Goodwin (IP No 9727) of Butcher Woods, 79 Caroline Street, 3JU Birmingham B3 1UP, is qualified to act as an insolvency practitioner in Notice is hereby given, pursuant to Section 98 of the INSOLVENCY relation to the above and will furnish creditors, free of charge, with ACT 1986, that a Meeting of the Creditors of the above-named such information concerning the company’s affairs as is reasonably Company will be held at: required. Resolutions may also be passed at this meeting with regard Purnells, 5 & 6 Waterside Court, Albany Street, Newport, South Wales to the liquidators remuneration and the costs of convening the NP20 5NT on 3 March 2015 at 1.00 pm meeting. for the purpose of having a full statement of the position of the For further details contact: Andrew Deere of Butcher Woods, 79 Company’s affairs, together with a List of the Creditors of the Caroline Street, Birmingham B3 1UP Email: andrew.deere@butcher- Company and the estimated amount of their claims, laid before them, woods.co.uk Tel: 0121 236 6001 and for the purpose, if thought fit, of nominating a Liquidator and of Gregory Stephen Sims, Director appointing a Liquidation Committee. In addition, resolutions to be 16 February 2015 (2289427) taken at this meeting may include a resolution specifying the terms on which the Liquidator is to be remunerated.

34 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 FEBRUARY 2015 | ALL NOTICES GAZETTE COMPANIES

A list of the names and addresses of the Company’s Creditors will be A list of names and addresses of the Company creditors may be available for inspection free of charge at Purnells, 5 & 6 Waterside inspected, free of charge, at 26-28 Goodall Street, Walsall, West Court, Albany Street, Newport, South Wales, NP20 5NT, being a Midlands WS1 1QL, on the two business days before the date on place in the relevant locality, on the two business days prior to the which the meeting is to be held. Creditors wishing to vote at the date of the meeting. meeting must (unless they are individual creditors attending in Proofs and Proxies to be used at the meeting must be lodged with the person), ensure that their proxy form and statement of claim is company at Purnells, 5 & 6 Waterside Court, Albany Street, Newport, received at 26-28 Goodall Street, Walsall, West Midlands WS1 1QL, South Wales, NP20 5NT by 12 noon on the business day before the not later than 12.00 noon on the business day before the meeting is to meeting. be held. Notice is also given that, for the purpose of voting, Secured Creditors Secured creditors can only vote for the balance of their debt that will must (unless they surrender their security) lodge at, not be recovered by enforcement of their security, unless they agree [email protected] or [email protected], 5 & 6 not to enforce their security at all. Waterside Court, Albany Street, Newport, South Wales, NP20 5NT, For further details contact: Timothy Frank Corfield (IP No. 8202), before the Meeting, a statement giving particulars of their Security, Email: [email protected] Tel: 01922 722205 the date when it was given, and the value at which it is assessed. Christopher Roger Williamson, Director Queries may be sent to: 16 February 2015 (2289404) [email protected] or [email protected]. Neil Patrick Foster, Director 13 March 2015 (2289387) THE2289412 RATHER NICE COMPANY LTD (Company Number 02833614) Registered office: Great Matridge, Longdown, Exeter EX6 7BE 2289374THE DEVON CAMERA CENTRE LIMITED Principal trading address: Great Matridge, Longdown, Exeter EX6 7BE (Company Number 00582301) Pursuant to Section 98 of the INSOLVENCY ACT 1986 (“the Act”), a Registered office: 5 Barnfield Crescent, Exeter, Devon, EX1 1QT meeting of the creditors of the above named company will be held at Principal trading address: 14 Waterbeer Street, Guildhall Shopping Balliol House, Southernhay Gardens, Exeter EX1 1NP on 5 March Centre, Exeter, Devon, EX4 3EH 2015 at 11.00 am. The purpose of the meeting, pursuant to Sections Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY 99 to 101 of the Act is to consider the statement of affairs of the ACT 1986 that a meeting of the creditors of the above named Company to be laid before the meeting, to appoint a liquidator and, if Company will be held at The Jury’s Inn, Western Way, Exeter, EX1 the creditors think fit, to appoint a liquidation committee. 2DB on 27 February 2015 at 10.15 am to receive a statement of In order to be entitled to vote at the meeting, creditors must lodge affairs of the company; to hear a report on the company’s position; to their proxies, together with a statement of their claim at the offices of nominate an insolvency practitioner as liquidator; if fit, to appoint a Begbies Traynor (Central) LLP, Balliol House, Southernhay Gardens, liquidation committee; and to pass any other resolution considered Exeter EX1 1NP not later than 12 noon on 4 March 2015. Please note necessary. Other resolutions to be considered at this meeting include that submission of proxy forms by email is not acceptable and will those dealing with liquidator’s fees and the costs of preparing the lead to the proxy being held invalid and the vote not cast. statement affairs and convening the meeting. Creditors wishing to A list of the names and addresses of the Company’s creditors may be vote at the Meeting (unless they are individual creditors attending in inspected, free of charge, at Begbies Traynor (Central) LLP at the person) must lodge their proxy, together with a full statement of above address between 10.00 am and 4.00 pm on the two business account at the registered office - 5 Barnfield Crescent, Exeter, Devon, days preceding the date of the meeting stated above. EX1 1QT, not later than 12.00 noon on the day before the meeting. A Any person who requires further information may contact Jonathan form of General and Special Proxy is available. Trembath of Begbies Traynor (Central) LLP by e-mail at For the purposes of voting, a secured creditor is required (unless he [email protected] or by telephone on 01392 surrenders his security) to lodge at Kirks, 5 Barnfield Crescent, Exeter, 260800. Devon, EX1 1QT before the meeting, a statement giving particulars of 16 February 2015 his security, the date when it was given, and the value at which it is Simon Oldfield, Director (2289412) assessed. Notice is further given that a list of the names and addresses of the Company’s creditors may be inspected, free of charge at Kirks, 5 UK2289391 IMAGE SUPPLIES LIMITED Barnfield Crescent, Exeter, Devon, EX1 1QT between 10.00 and 4.00 (Company Number 05581568) pm on the two business days preceding the date of the meeting Registered office: 117 Dartford Road, Dartford, Kent, DA1 3EN stated above. Principal trading address: Unit 17, Cockridden Farm East, Brentwood For further details contact: David G Kirk (IP No. 8830), Email: Road, Herongate, CM13 3LH [email protected] Tel: 01392 474303 Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Simon Tushingham-Jones, Director ACT 1986 that a meeting of creditors of the above-named Company 13 February 2015 (2289374) will be held at 142-148 Main Road, Sidcup, Kent, DA14 6NZ on 05 March 2015 at 11.30 am for the purposes of the nomination of a Liquidator and the appointment of a Liquidation Committee. Proxy THE2289404 JOSEPH DIXON TOOL COMPANY LIMITED forms to be used for the purposes of the above Meeting must be (Company Number 00447777) lodged, accompanied by a proof of debt form, at 142-148 Main Road, Registered office: Unit 2, Charles Street, Town Wharf Business Park, Sidcup, Kent, DA14 6NZ, not later than 12.00 noon on the business Walsall, West Midlands, WS2 9LZ day prior to the date of the meeting. Notice is also hereby given that Principal trading address: Unit 2, Charles Street, Town Wharf Nedim Ailyan, of Abbott Fielding Limited, 142-148 Main Road, Business Park, Walsall, West Midlands, WS2 9LZ Sidcup, Kent, DA14 6NZ, is qualified to act as an Insolvency Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Practitioner in relation to the above Company, and will furnish ACT 1986 that a meeting of the creditors of the above named creditors, free of charge, with such information concerning the Company will be held at the offices of Griffin & King, 26/28 Goodall Company’s affairs as they may reasonably require. Street, Walsall, West Midlands, WS1 1QL on 10 March 2015 at 2.30 Further details contact: Nedim Ailyan (IP No 9072), Email: pm for the purposes mentioned in Sections 99, 100 and 101 of the [email protected], Tel: 020 8302 4344. said Act. Timothy Frank Corfield of Griffin & King, 26/28 Goodall Andrew Learmouth, Director Street, Walsall, West Midlands, WS1 1QL, is qualified to act as an 17 February 2015 (2289391) insolvency practitioner in relation to the above.

URBAN2289393 SOLUTIONS (CLERKENWELL) LIMITED (Company Number 06048744) Registered office: 26-28 Bedford Row, London WC1R 4HE Principal trading address: 9 Great Chesterford Court, London Road, Great Chesterford, Essex, CB10 1TF

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 FEBRUARY 2015 | 35 COMPANIES

Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY resolutions to be taken at this meeting may include a resolution ACT 1986 that a meeting of the creditors of the above named specifying the terms on which the liquidator is to be remunerated, and Company will be held at 26-28 Bedford Row, London WC1R 4HE on the meeting may receive information about, or be called upon to 06 March 2015 at 12.45 pm for the purpose mentioned in Section 99 approve, the costs of preparing the statement of affairs and to 101 of the said Act. Resolutions may also be passed at this convening the meeting. meeting with regard to the Liquidator’s remuneration and the costs of A list of names and addresses of the company’s creditors will be preparing the Statement of Affairs and convening the meeting. available for inspection free of charge at Clark Business Recovery Proxies to be used at the Meeting must be lodged with the Company Limited, 26 York Place, Leeds LS1 2EY on the two business days at its Registered Office at: David Rubin & Partners Ltd, 26-28 Bedford preceding the date of the meeting stated above. Row, London WC1R 4HE, not later than 12.00 noon on the business Further information is available from Andy Lilley of Clark Business day before the meeting. Stephen Katz FCA (IP No. 8681) of David Recovery Limited on 0113 243 8617 or at [email protected]. Rubin & Partners, 26-28 Bedford Row, London WC1R 4HE, is a By Order of the Board person qualified to act as an Insolvency Practitioner in relation to the Brian Pearce, Chairman Company who will, during the period before the day of the Meeting, 12 February 2015 (2289399) furnish creditors free of charge with such information concerning the Company’s affairs as they may reasonably require. Stephen Katz or alternatively Kelly Sherburn may be contacted on telephone number YORKSHIRE2289422 & HUMBER PEOPLE UNITED AGAINST CRIME 0207 400 7900. Notice is also given that, for the purpose of voting, (Company Number 03144166) Secured Creditors must (unless they surrender their security) lodge at Registered office: 3rd Floor, The Tower, Furnival Square, Sheffield, S1 the said Registered Office of the Company at 26-28 Bedford Row, 4QL London WC1R 4HE, before the Meeting, a statement giving Principal trading address: 3rd Floor, The Tower, Furnival Square, particulars of their security, the date when it was given, and the value Sheffield, S1 4QL at which it is assessed. Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Richard Selby, Director ACT 1986 that a meeting of the creditors of the above named 11 February 2015 (2289393) Company will be held at 3rd Floor, The Tower, Furnival Square, Sheffield, S1 4QL on 27 February 2015 at 2.30 pm for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Matthew 2289392WILD ABOUT BEAUTY LIMITED Dunham (IP No 8376) of Smith & Williamson LLP, Vantage Point, (Company Number 07408559) Hardman Street, Spinningfields, Manchester, M3 3HF and Andrew Registered office: c/o Keith Willis Associates, Gothic House, Barker Stephen McGill (IP No 9350) of Smith & Williamson LLP, 3rd Floor, 9 Gate, Nottingham, NG1 1JU Colmore Row, Birmingham, B3 2BJ, are qualified to act as insolvency Principal trading address: Worlds End Studios, Unit 218, 132-134 practitioners in relation to the above. A list of the names and Lots Road, London, SW10 0RJ addresses of the Company’s creditors will be available for inspection Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY free of charge at the offices of Smith & Williamson LLP, 3rd Floor, 9 ACT 1986 that a meeting of the creditors of Wild About Beauty Colmore Row, Birmingham, B3 2BJ on 26 February 2015 between the Limited will be held at Smith & Williamson LLP, 25 Moorgate, London, hours of 10.00am and 4.00pm. EC2R 6AY on 05 March 2015 at 11.15 am for the purposes mentioned For further details contact: The Joint Liquidators, Tel: 0121 710 5200. in Sections 99, 100 and 101 of the said Act. Paul David Wood and Alternative contact: Chris Allen. Gilbert John Lemon both of Smith & Williamson LLP, Portwall Place, John Biggin, Director Portwall Lane, Bristol, BS1 6NA, (IP Nos. 9872 and 9573) are qualified 12 February 2015 (2289422) to act as insolvency practitioners in relation to the above. The resolutions at the meeting of creditors may include a resolution specifying the terms on which the Joint Liquidators are to be NOTICES TO CREDITORS remunerated. The meeting may receive information about, or be asked to approve, the costs preparing the statement of affairs and A2289507 T CLARKE ASSOCIATES LIMITED convening the meeting. (Company Number 06821856) Notice is also given that, for the purpose of voting, secured creditors Registered office: 10 St Helens Road, Swansea SA1 4AW must, unless they surrender their security, lodge particulars of their Principal trading address: Marlands, Llangadog, Carmarthenshire security, including the date when it was given and the value at which SA19 9EW it was assessed, with their proxies at the offices shown below. A list Notice is hereby given that the creditors of the Company must send of the names and addresses of the Company’s creditors will be their full names and addresses (and those of their Solicitors, if any), available for inspection free of charge at the offices of Smith & together with full particulars of their debts or claims to the Joint Williamson LLP, 25 Moorgate, London, EC2R 6AY from 2 March 2015 Liquidators at McAlister & Co Insolvency Practitioners Ltd, 10 St between the hours of 10.00am and 4.00pm. Helens Road, Swansea SA1 4AW by 16 May 2015. For further details contact: Paul Wood, Email: If so required by notice from the Joint Liquidators, either personally or [email protected] Alternative contact: Nicola by their Solicitors, Creditors must come in and prove their debts at Hooper, Email: [email protected], Tel: 0117 376 such time and place as shall be specified in such notice. If they 2029 default in providing such proof, they will be excluded from the benefit Anthony Sharp, Director of any distribution made before such debts are proved. 16 February 2015 (2289392) Simon Barriball and Helen Whitehouse (IP numbers 11950 and 9680) of McAlister & Co Insolvency Practitioners Ltd, 10 St Helens Road, Swansea SA1 4AW were appointed Joint Liquidators of the Company WIND2289399 IN THE WILLOWS (MANAGEMENT) LIMITED on 16 February 2015. Further information about this case is available (Company Number 04418279) from Alun Evans at the offices of McAlister & Co Insolvency Registered office: 26 York Place, Leeds LS1 2EY Practitioners Ltd on 01443 866370 or at Alun Principal trading address: 9 Manor Avenue, Rainhill, Prescot, [email protected]. Merseyside L35 0QP Simon Barriball and Helen Whitehouse, Joint Liquidators (2289507) Notice is hereby given pursuant to Section 98 of the INSOLVENCY ACT 1986, that a meeting of the creditors of the above named company will be held at Clark Business Recovery Limited, 26 York ADEPT2289506 PROJECTS LTD Place, Leeds LS1 2EY on 3 March 2015 at 10.15 am for the purposes (Company Number 08472558) mentioned in sections 99 to 101 of the said Act. The purposes of the Previous Name of Company: Ashgate Groundworks Limited meeting are to receive a statement of affairs and a report on the Registered office: 58 Thorpe Road, Norwich NR1 1RY company from a director and if the creditors wish to do so, to Principal trading address: 14 Chalfont Walk, Cringleford, Norwich nominate a liquidator and appoint a liquidation committee. The NR4 7NH

36 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 FEBRUARY 2015 | ALL NOTICES GAZETTE COMPANIES

Notice is hereby given that the creditors of the Company must send Notice is hereby given, pursuant to Rule 4.73 of The Insolvency Rules their full names and addresses (and those of their Solicitors, if any), 1986 (as amended), that the creditors of the above named company, together with full particulars of their debts or claims to the Liquidator which is being voluntarily wound up, are required on or before 27 at Wood Page Allen Limited, Unit 7, Trust Court, Vision Park, Chivers March 2015, to send their names and addresses along with Way, Histon, Cambridge CB24 9PW by 31 March 2015. descriptions and full particulars of their debts or claims and the If so required by notice from the Liquidator, either personally or by names and addresses of their solicitors (if any), to Arvinder Singh-Sall their Solicitors, Creditors must come in and prove their debts at such at 2nd Floor, 170 Edmund Street, Birmingham, B3 2HB and, if so time and place as shall be specified in such notice. If they default in required by notice in writing from the Joint Liquidators of the providing such proof, they will be excluded from the benefit of any company or by the Solicitors of the Joint Liquidators, to come in and distribution made before such debts are proved. prove their debts or claims at such time and place as shall be Ricardo Cacho (IP number 1849) of Wood Page Allen Limited, Unit 7, specified in such notice, or in default thereof they will be excluded Trust Court, Vision Park, Chivers Way, Histon, Cambridge CB24 9PW from the benefit of any dividend paid before such debts/claims are was appointed Liquidator of the Company on 17 February 2015. proved. Further information about this case is available from Rick Kelly at the Date of appointment: 10 February 2015. offices of Wood Page Allen Limited on 0843 886 0970. Office Holder details: Arvinder Singh-Sall and Steven Martin Stokes Ricardo Cacho, Liquidator (2289506) (IP Nos 11070 and 10330) both of FRP Advisory LLP, 2nd Floor, 170 Edmund Street, Birmingham, B3 2HB. Further details contact: Arvinder Singh-Sall or Steven Martin Stokes, 2289532AUTOFAST MOTOR FACTORS LIMITED Email: [email protected], Tel: 0121 710 1680. (Company Number 03871354) Alternative contact: Pooja Ghelani. Registered office: 70 White Hart Lane, London SW13 0PZ Arvinder Singh-Sall and Steven Martin Stokes, Joint Liquidators Principal trading address: 70 White Hart Lane, London SW13 0PZ 16 February 2015 (2289767) NOTICE IS HEREBY GIVEN that the creditors of the above-named company, which is being voluntarily wound up, who have not already proved their debt are required, on or before 31 March 2015, the last CVR2289536 TRAILERS (BRISTOL) LIMITED day for proving to send in their names and addresses and to submit (Company Number 04669955) their proof of debt to the undersigned at Baker Tilly Restructuring and Registered office: 6 The Crescent, Plymouth PL1 3AB Recovery LLP, Portland, 25 High Street, Crawley, West Sussex RH10 Principal trading address: 8 The Plain, Thornbury, Bristol, BS35 2AG 1BG and, if so requested by the Joint Liquidators, to provide such In accordance with Rule 4.106, I Geoffrey John Kirk (IP No 9215) of 6 further details or produce such documentary or other evidence as The Crescent, Plymouth PL1 3AB, give notice that on 13 February may appear to be necessary. 2015 I was appointed Liquidator of CVR Trailers (Bristol) Limited by A creditor who has not proved his debt before the declaration of any Resolutions of Members and Creditors. dividend is not entitled to disturb, by reason that he has not Notice is hereby given that the Creditors of the above-named participated in it, the distribution of that dividend or any other Company, which is being voluntarily wound up, are required, on or dividend before his debt was proved. before 30 September 2015 to send in the their full Christian and John David Ariel (IP number 7838) of Baker Tilly Restructuring and surnames, their addresses and descriptions, full particulars of their Recovery LLP, Portland, 25 High Street, Crawley, West Sussex RH10 debts or claims and the names and addresses of their Solicitors (if 1BG and Matthew Richard Meadley Wild (IP number 9300) of Baker any), to the undersigned Geoffrey John Kirk of 6 The Crescent, Tilly Restructuring and Recovery LLP, 3rd Floor, One London Square, Plymouth PL1 3AB, the Liquidator of the said Company, and, if so Cross Lanes, Guildford GU1 1UN were appointed Joint Liquidators of required by notice in writing from the said Liquidator, are, personally the Company on 17 February 2015. Further information about this or by their Solicitors to come in and prove their debts or claims at case is available from Alison Young at the offices of Baker Tilly such time and place as shall be specified in such notice, or in default Restructuring and Recovery LLP on 01293 843161. thereof they will be excluded from the benefit of any distribution. 17 February 2015 Further details contact: G Kirk, Tel: 01752 664422. John David Ariel and Matthew Richard Meadley Wild, Joint Geoffrey John Kirk, Liquidator Liquidators (2289532) 17 February 2015 (2289536)

BRITANNIA2289517 TRAVEL SERVICES LIMITED DPR2289766 PRODUCTION LIMITED (Company Number 03382041) (Company Number 8832131) Registered office: Lower Ground Floor, 24 Conway Street, London, IN LIQUIDATION W1T 6BG Registered office: 36 Perryfields, Burgess Hill, West Sussex RH15 Principal trading address: 1 Rathbone Place, London, W1T 1HH 8TU David Rubin (IP No 2591) of David Rubin & Partners, Pearl Assurance Principal trading address: 36 Perryfields, Burgess Hill, West Sussex House, 319 Ballards Lane, London, N12 8LY, was appointed RH15 8TU Liquidator of the above-named Company on 23 January 2015 by a Notice is hereby given under Insolvency Rule 4.106 that we, William resolution of the members and this appointment was ratified shortly Jeremy Jonathan Knight, IP No. 2236, email afterward by the creditors. [email protected], and Simon Peter Edward Knight, IP No. Notice is hereby given that the Creditors of the above-named 11150, email [email protected], both of 68 Ship Street, Company are required on or before the 16 March 2015 to send in their Brighton, East Sussex BN1 1AE,were appointed Joint Liquidators of names and addresses with particulars of their Debts or Claims to the the above company by the creditors on 16 February 2015. Creditors Liquidator or in default thereof they will be excluded from the benefit are required, on or before 13 April 2015, to send in their names and of any distribution made before such debts are proved. addresses with particulars of their debts or claims and the names and If further information is required, David Rubin or alternatively David addresses of their Solicitors, if any, to me at the above address and Stephenson may be contacted on telephone number 020 8343 5900. prove their debts or claims and in default thereof they will be David Rubin, Liquidator excluded from the benefit of any distribution made before such debts 16 February 2015 (2289517) are proved. W J J Knight, Joint Liquidator 16 February 2015 (2289766) COMMERCIAL2289767 4 LIMITED (Company Number 05529764) Previous Name of Company: Commercial Consultants UK Limited Registered office: Commercial House, Great Northern Road, Derby, B3 1LR Principal trading address: Commercial House, Great Northern Road, Derby, B3 1LR

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 FEBRUARY 2015 | 37 COMPANIES

2289528LESSTAX2PAY (ACCOUNTANTS) LIMITED SPLITSEC2289531 LIMITED (Company Number 06279861) (Company Number 05203387) Registered office: c/o Arkin & Co, Maple House, High Street, Potters Registered office: Lower Ground Floor, Merchant’s Quay, Ashley Bar, Herts. EN6 5BS Lane, Shipley, West Yorkshire, BD17 7DB Principal trading address: (1) 47 High Street,Barnet, Herts EN5 5UW NOTICE IS HEREBY GIVEN that the Creditors of the above-named (2) Ground Floor, Essex House, Rutherford Close, Stevenage, SG1 Company, (which is being voluntarily wound up by it’s Members and 2EF subsequently confirmed by its Creditors), are required on or before In accordance with Rule 4.106 of The INSOLVENCY RULES 1986, I, the 30th April 2015 to send in their full Christian and Surnames, their Mehmet Arkin, give notice that on 12 February 2015, I was appointed addresses and descriptions, full particulars of their debts or claims Liquidator of the above named company by resolutions of the and the names and addresses of their Solicitors (if any) to the members and creditors. undersigned Raymond Stuart Claughton (IP Number 119) of Rushtons NOTICE IS HEREBY GIVEN that the Creditors of the above named Insolvency Limited, 3 Merchant’s Quay, Ashley Lane, Shipley, West company which is being voluntarily wound up are required, on or Yorkshire, BD17 7DB, telephone 01274 598585, the Liquidator of the before 13 April 2015 to send in their names, addresses and the said Company who was appointed on the 13th February 2015 and if particulars of their debts or claims to Mr M Arkin of Arkin & Co, Maple so required by notice in writing from the said Liquidator, are House, High Street, Potters Bar, Herts EN6 5BS, the Liquidator of the personally or by their Solicitors, to come in and prove their debts or said company, and if so required by Notice in writing from the said claims at such time and place as shall be specified in such notice, or Liquidator, are personally or by their Solicitors to come in and prove in default thereof they will be excluded from the benefit of any their said debts or claims at such time and place as shall be specified distribution made before such debts are proved. in such notice, or in default thereof they will be excluded from the R S Claughton, Liquidator benefit of any distribution made before such debts are proved. 13 February 2015 (2289531) Mehmet Arkin (IP No 9122), Liquidator, Arkin & Co, Maple House, High Street, Potters Bar, Herts EN6 5BS. Contact M Arkin on 01707 828 683 or [email protected] TERRY2289530 MATTHEWS GOLF SHOPS LIMITED 16 February 2015 (2289528) (Company Number 02964203) Registered office: Emerald House, 20-22 Anchor Road, Aldridge, Walsall WS9 8PH 2289566MILBURY SERVICES LTD Principal trading address: Four Ashes Golf Centre, Four Ashes Road, (Company Number 07682615) Dorridge, Solihull, West Midlands B93 8NQ Registered office: 6 The Crescent, Plymouth PL1 3AB In accordance with Rule 4.106, I C H I Moore (IP Number 8156) of K. Principal trading address: 8 The Plain, Thornbury, Bristol, BS35 2AG J. Watkin & Co, Emerald House, 20-22 Anchor Road, Aldridge, Walsall In accordance with Rule 4.106A, I Geoffrey John Kirk (IP No 9215) of WS9 8PH give notice that on 9 February 2015 I was appointed Kirks, 6 The Crescent, Plymouth PL1 3AB, give notice that on 13 Liquidator of Terry Matthews Golf Shops Limited by resolutions of February 2015 I was appointed Liquidator of Milbury Services Ltd by members and creditors. Resolutions of Members and Creditors. Notice is hereby given that the creditors of the above named Notice is hereby given that the Creditors of the above-named company, which is being voluntarily wound up, are required, on or Company, which is being voluntarily wound up, are required, on or before 23 March 2015 to send in their full Christian and surnames, before 30 September 2015 to send in the their full Christian and their addresses and descriptions, full particulars of their debts or Surnames, their addresses and descriptions, full particulars of their claims, and the names and addresses of their Solicitors (if any), to the debts or claims and the names and addresses of their Solicitors (if undersigned C H I Moore of Emerald House, 20-22 Anchor Road, any), to the undersigned Geoffrey John Kirk of 6 The Crescent, Aldridge, Walsall WS9 8PH, the Liquidator of the said company, and, Plymouth PL1 3AB, the Liquidator of the said Company, and, if so if so required by notice in writing from the said Liquidator, are, required by notice in writing from the said Liquidator, are, personally personally or by their Solicitors, to come in and prove their debts or or by their Solicitors to come in and prove their debts or claims at claims at such time and place as shall be specified in such notice, or such time and place as shall be specified in such notice, or in default in default thereof they will be excluded from the benefit of any thereof they will be excluded from the benefit of any distribution. distribution. Further details contact: G Kirk, Tel: 01752 664422. Further information about this case is available from Miss N L Tapper Geoffrey John Kirk, Liquidator at the offices of K. J. Watkin & Co on 01922 452881. 16 February 2015 (2289566) 9 February 2015 C H I Moore, Liquidator (2289530)

SHIREMOOR2289521 WORKING MENS’S CLUB AND INSTITUTE LIMITED (Company Number 4352R) RESOLUTION FOR WINDING-UP Registered office: Earsdon Road, Shiremoor, Newcastle upon Tyne, NE27 0RE A2289292 T CLARKE ASSOCIATES LIMITED Principal trading address: Earsdon Road, Shiremoor, Newcastle upon (Company Number 06821856) Tyne, NE27 0RE Registered office: 10 St Helens Road, Swansea SA1 4AW Notice is hereby given that the creditors of the above named Club are Principal trading address: Marlands, Llangadog, Carmarthenshire required on or before the 31 March 2015 to send their names and SA19 9EW addresses and particulars of their debts or claims and the names and Notice is hereby given, pursuant to Section 85 of the Insolvency Act addresses of the solicitors (if any) to Neil Matthews, the Liquidator of 1986, that the following resolutions were passed by the members of the said Company, at Leather Matthews Restructuring LLP, 17th the above-named Company on 16 February 2015: Floor, Cale Cross House, Pilgrim Street, Newcastle upon Tyne, NE1 Special Resolution 6SU and if so required by notice in writing from the said Liquidator, by 1. That the Company cannot, by reason of its liabilities, continue its their solicitors or personally, to come in and prove their said debts or business, and that it is advisable to wind up the same, and claims at such time and place as shall be specified in such notice, or accordingly that the Company be wound up voluntarily. in default thereof they will be excluded from the benefit of any Ordinary Resolution distribution made before such debts are proved. 2. That Simon Barriball and Helen Whitehouse be appointed as Joint Date of appointment: 15 February 2015. Liquidators for the purposes of such winding up. Office Holder details: Neil Matthews (IP No 6861) of Leather Matthews At the subsequent Meeting of Creditors held on 16 February 2015 the Restructuring LLP, 17th Floor, Cale Cross House, Pilgrim Street, appointment of Simon Barriball and Helen Whitehouse as Joint Newcastle upon Tyne, NE1 6SU. Liquidators was confirmed. For further details contact: Tel: 0191 224 6760. Neil Matthews, Liquidator 16 February 2015 (2289521)

38 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 FEBRUARY 2015 | ALL NOTICES GAZETTE COMPANIES

Simon Barriball (IP number 11950) and Helen Whitehouse (IP number E Perry, Chairman (2289335) 9680) both of McAlister & Co Insolvency Practitioners Ltd, 10 St Helens Road, Swansea SA1 4AW were appointed Joint Liquidators of the Company on 16 February 2015. Further information about this 2289309BATTERIES DIRECT (UK GOLF) LIMITED case is available from Alun Evans at the offices of McAlister & Co (Company Number 03510363) Insolvency Practitioners Ltd on 01443 866370 or at Alun Registered office: Suite 2 Anglesey House, Anglesey Road, Burton- [email protected]. on-Trent, Staffordshire, DE14 3NT Angela Clarke, Director (2289292) Principal trading address: Unit 5 Elms Farm, Atherstone Road, Appleby Magna, Derbyshire, DE12 7AP At a General Meeting of the above named company, duly convened 2289336ADEPT PROJECTS LTD and held at Dains LLP, 1st Floor, Crown Square, First Avenue, Previous Name of Company: Ashgate Groundworks Limited Burton-on-Trent, Staffordshire, DE14 2WE on 13 February 2015 the (Company Number 08472558) following resolutions were duly passed as a Special Resolution and as Registered office: 58 Thorpe Road, Norwich NR1 1RY an Ordinary Resolution:- Principal trading address: 14 Chalfont Walk, Cringleford, Norwich “That the Company be wound up voluntarily and that MFP Smith and NR4 7NH NJ Hawksley, both of Dains LLP, 15 Colmore Row, Birmingham, B24 At a general meeting of the Company, duly convened and held at 2BH, (IP Nos 009184 and 006484) be and are hereby appointed Joint Wilkins Conference Room, John Innes Conference Centre, Norwich Liquidators for the purposes of the voluntary winding up and that they Research Park, Norwich NR4 7UH on 17 February 2015, the following be authorised to act jointly and severally.” Resolutions were passed as a Special Resolution and an Ordinary Further details contact: Hugh Miller, Email: [email protected]. Resolution respectively: R Ashworth, Chairman (2289309) “That the Company be wound up voluntarily and that Ricardo Cacho of Wood Page Allen Limited, Unit 7, Trust Court, Vision Park, Chivers Way, Histon, Cambridge CB24 9PW, be and is hereby appointed BATTERIES2289324 DIRECT 2007 LIMITED liquidator of the Company for the purposes of such winding up.” (Company Number 06124902) At the subsequent Meeting of Creditors held on 17 February 2015 the Registered office: Suite 2 Anglesey House, Anglesey Road, Burton- appointment of Ricardo Cacho as Liquidator was confirmed. on-Trent, Staffordshire, DE14 3NT Ricardo Cacho (IP number 1849) of Wood Page Allen Limited, Unit 7, Principal trading address: Unit 5 Elms Farm, Atherstone Road, Trust Court, Vision Park, Chivers Way, Histon, Cambridge CB24 9PW Appleby Magna, Derbyshire, DE12 7AP was appointed Liquidator of the Company on 17 February 2015. At a General Meeting of the above named company, duly convened Further information about this case is available from Rick Kelly at the and held at Dains LLP, 1st Floor, Crown Square, First Avenue, offices of Wood Page Allen Limited on 0843 886 0970. Burton-on-Trent, Staffordshire, DE14 2WE on 13 February 2015 the Benedict Carver, Director (2289336) following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution:- “That the Company be wound up voluntarily and that MFP Smith and AUTOFAST2289334 MOTOR FACTORS LIMITED NJ Hawksley, both of Dains LLP, 1st Floor, 15 Colmore Row, (Company Number 03871354) Birmingham, B24 2BH, (IP Nos 009184 and 006484) be and are Registered office: 70 White Hart Lane, London SW13 0PZ hereby appointed Joint Liquidators for the purposes of the voluntary Principal trading address: 70 White Hart Lane, London SW13 0PZ winding up and that they be authorised to act jointly and severally.” NOTICE IS HEREBY GIVEN that at a General Meeting of the above- Further details contact: Hugh Miller, Email: [email protected]. named company, duly convened at Portland, 25 High Street, Crawley, R Ashworth, Chairman (2289324) West Sussex RH10 1BG on 17 February 2015 the following special resolution was passed: “That the Company be wound up voluntarily and that Joint BEDS2289459 TO GO (LONDON) LIMITED Liquidators be appointed for the purposes of such winding up” (Company Number 03689162) The Company also passed the following ordinary resolution: Registered office: 57B Station Approach, West Byfleet, Surrey, KT14 “That John David Ariel and Matthew Richard Meadley Wild of Baker 6NE Tilly Restructuring and Recovery LLP, Portland, 25 High Street, Principal trading address: 234-250 Mitcham Road, Tooting, London, Crawley, West Sussex RH10 1BG be and are hereby appointed Joint SW17 9NT Liquidators to the company, to act on a joint and several basis” Notice is hereby given that on 09 February 2015 the following written John David Ariel (IP number 7838) of Baker Tilly Restructuring and resolutions were passed pursuant to the provisions of section 288 of Recovery LLP, Portland, 25 High Street, Crawley, West Sussex RH10 the Companies Act 2006 as a Special Resolution and Ordinary 1BG and Matthew Richard Meadley Wild (IP number 9300) of Baker Resolution respectively: Tilly Restructuring and Recovery LLP, 3rd Floor, One London Square, “That the Company be wound up voluntarily and that Richard Andrew Cross Lanes, Guildford GU1 1UN were appointed Joint Liquidators of Segal and Abigail Jones, both of Fisher Partners, 11-15 William Road, the Company on 17 February 2015. Further information about this London NW1 3ER, (IP Nos. 2685 and 10290) be appointed as Joint case is available from Alison Young at the offices of Baker Tilly Liquidators of the company for the purposes of the voluntary winding- Restructuring and Recovery LLP on 01293 843161. up and that the Joint Liqudators were authorised to act jointly and Ian Keep, Chairman (2289334) severally in the liquidation.” The appointment of Richard Andrew Segal and Abigail Jones of Fisher Partners, 11-15 William Road, London NW1 3ER, as Joint Liquidators was confirmed by the BATLEY2289335 TRANSPORT LIMITED creditors on the same day. (Company Number 08411699) For further details contact: The Joint Liquidators, Email: Registered office: XL Business Solutions, Premier House, Bradford [email protected] Tel: 020 7874 7971 Alternative contact: Chris Road, Cleckheaton, BD19 3TT Towler, Tel: 020 7874 7850 Principal trading address: Unit 3a Grange Road Industrial Estate, Clive Haywood, Director (2289459) Grange Road, Batley, WF17 6LL At a General Meeting of the above-named Company, convened, and held at XL Business Solutions Ltd, Premier House, Bradford Road, BELMONT2289381 MEDICAL SERVICES LIMITED Cleckheaton, BD19 3TT on 16 February 2015 at 1.00pm the following (Company Number 05510695) Special Resolution and Ordinary Resolution were passed: Previous Name of Company: AHA Medical Services Limited “That the Company be wound up voluntarily, and that J N Bleazard, of Registered office: 6 Cathedral Park, Belmont, Durham, DH1 1TN XL Business Solutions Limited, Premier House, Bradford Road, Principal trading address: 6 Cathedral Park, Belmont, Durham, DH1 Cleckheaton, BD19 3TT, (IP No 09354) be appointed Liquidator of the 1TN Company for the purposes of the voluntary winding-up.” Further details contact: Jeremy Bleazard, Tel: 01274 870101. Alternative contact: Graham Harsley.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 FEBRUARY 2015 | 39 COMPANIES

At a GENERAL MEETING of the above-named Company, duly BRINDABASHINI2289351 LIMITED convened and held at Grove Business Centre, Grove Technology (Company Number 07641839) Park, Grove, Oxon, OX12 9FF on 13 February 2015 at 12.00 pm the Trading Name: Gurkha Cottage following Resolutions were duly passed as a Special Resolution and Registered office: Findlay James, Saxon House, Saxon Way, an Ordinary Resolution respectively: Cheltenham GL52 6QX That it has been proved to the satisfaction of the members that the Principal trading address: 17 Westow Street, Crystal Palace, London, company cannot by reason of its liabilities continue its business, and SE19 3RY that it is advisable that the company be wound up and that At a General Meeting of the members of the above named Company, accordingly the company be wound up voluntarily and That Kevin duly convened and held at Saxon House, Saxon Way, Cheltenham Lucas of Lucas Johnson Limited, 32 Stamford Street, Altrincham, GL52 6QX on the 10 February 2015 the following resolutions were Cheshire, WA14 1EY be and is hereby appointed Liquidator of the passed as a Special Resolution and as an Ordinary Resolution: company for the purposes of the winding up. “That it has been proved to the satisfaction of this meeting that the Contact details: Company cannot, by reason of its liabilities, continue its business, Kevin Lucas, Liquidator (IP no 9485) Lucas Johnson Limited, 32 and that it is advisable to wind up the same, and accordingly that the Stamford Street, Altrincham, Cheshire WA14 1EY Company be wound up voluntarily and that Alisdair J Findlay, of Tel: 0161 929 8666 Email: [email protected] Findlay James, Saxon House, Saxon Way, Cheltenham GL52 6QX, (IP Alternative Contact: Matthew Bannon No 008744) be and he is hereby appointed Liquidator for the Alan Edward Hicks, Chairman (2289381) purposes of such winding up.” Further details contact: A J Findlay, Email: [email protected], Tel: 01242 576555. 2289458BERNIC UK LIMITED Deepak Thapa, Chairman (2289351) (Company Number 05448841) Previous Name of Company: While Fire & Security Limited Registered office: Stanhope House, Mark Rake, Bromborough, Wirral, CARPE2289320 DIEM RESTAURANTS LTD CH62 2DN (Company Number 06646144) Principal trading address: 22 Lorn Street, Birkenhead, CH41 6AR Registered office: 7 St Johns Road, Harrow, Middlesex, HA1 2EY At a General Meeting of the members of the above-named company, Principal trading address: 1376 High Road, Whetstone, London, N20 duly convened, and held at St George’s House, St George’s Road, 9BH Bolton, BL1 2DD on 11 February 2015 the following resolutions were At a General Meeting of the above-named Company, duly convened duly passed as special resolution and as an ordinary resolution and held on 13 February 2015 the following Resolutions were duly respectively: passed: “That it has been proved to the satisfaction of this meeting that the “That the Company be wound up voluntarily and that Mark Reynolds, Company cannot, by reason of its liabilities, continue its business, of Valentine & Co, 3rd Floor, Shakespeare House, 7 Shakespeare and that it is advisable to wind up the same, and accordingly that the Road, London, N3 1XE, (IP No. 008838) be appointed Liquidator of Company be wound up voluntarily, and that Colin Thomas Burke, of the Company for the purposes of the voluntary winding-up.” The Milner Boardman & Partners, The Old Bank, 187a Ashley Road, Hale, appointment of Mark Reynolds of Valentine & Co, 3rd Floor, Cheshire, WA15 9SQ, (IP No 008803) be and is hereby appointed Shakespeare House, 7 Shakespeare Road, London, N3 1XE as iquidator for the purposes of such winding-up.” liquidator was confirmed by the creditors on the same day. For further details contact: Colin Thomas Burke, Email: For further details contact: Mark Reynolds, Tel: 020 8343 3710. [email protected], Tel: 0161 927 7788. Alternative contact: Maria Christodoulou John Topping, Director (2289458) Christine Ched-di, Director (2289320)

BOS2289313 EUROPE LIMITED CLEARVIEW2289310 ACCIDENT MANAGEMENT LTD (Company Number 06515768) (Company Number 06889392) Registered office: 6-9 The Square, Stockley Park, Uxbridge, Registered office: 91 Burdett Road, Mile End, London, E3 4JN Middlesex UB11 1FW Principal trading address: 91 Burdett Road, Mile End, London, E3 4JN Principal trading address: 6-9 The Square, Stockley Park, Uxbridge, At a General Meeting of the members of the above named Company, Middlesex UB11 1FW duly convened and held at The Office Group, Eastside, King’s Cross At a General Meeting of the above-named Company, duly convened, Station, London, N1C 4AX on 13 February 2015 at 1.15 pm the and held at Abbey Taylor Limited, 5B Drayton Park, Islington, London following resolutions were duly passed, as a Special Resolution and N5 1NU on 12 February 2015 at 2.30 pm the subjoined resolutions as an Ordinary Resolution respectively: were duly passed, viz: “That the Company be wound up voluntarily and that Andrew Special Resolution Davenport, of Maxim Business Recovery, Suite G2, 18 Darnall Road, That the Company be wound up voluntarily Sheffield, S9 5AA, (IP No. 14010) be and hereby is appointed Ordinary Resolution Liquidator of the Company for the purpose of the voluntary winding- That Philip D Nunney and Tracy A Taylor, Licensed Insolvency up.” Practitioners of Abbey Taylor Ltd, Blades Enterprise Centre, John Any person who requires further information may contact Jonathan Street, Sheffield S2 4SW hereby be appointed Joint Liquidators for Cutts, Email: [email protected] Tel: 0114 251 8820 the purpose of such winding-up and be authorised to act jointly and Jalal Miah, Chairman (2289310) severally. At a subsequent Meeting of Creditors, duly convened pursuant to Section 98 of the Insolvency Act, 1986, and held on the same day at 2289311COMMERCIAL 4 LIMITED 2.45 pm, the appointment of Philip D Nunney and Tracy A Taylor was (Company Number 05529764) confirmed and the creditors also confirmed that the Joint Liquidators Previous Name of Company: Commercial Consultants UK Limited should act jointly and severally. Registered office: 2nd Floor, 170 Edmund Street, Birmingham, West Philip David Nunney (IP number 9507) and Tracy Ann Taylor (IP Midlands B3 2HB number 8899) both of Abbey Taylor Limited, Blades Enterprise Principal trading address: Commercial House, Great Northern Road, Centre, John Street, Sheffield S2 4SW were appointed Joint Derby, B3 1LR Liquidators of the Company on 12 February 2015. Further information At a general meeting of the above named Company, duly convened, about this case is available from Joe Fox at the offices of Abbey and held at the offices of Maple Accountancy, 83 Friar Gate, Derby, Taylor Limited on 0114 292 2404 or at [email protected]. DE1 1FL on 10 February 2015 at 10.00am, the following resolutions Robert Taylor, Chairman of Meeting (2289313) were duly passed as a Special Resolution and as an Ordinary Resolution:

40 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 FEBRUARY 2015 | ALL NOTICES GAZETTE COMPANIES

“That the Company be wound up voluntarily and that Arvindar Singh- Further details contact: Natasha Pink, Email: Sall and Steven Martin Stokes, both of FRP Advisory LLP, 2nd Floor, [email protected], Tel: 01604 212150. 170 Edmund Street, Birmingham, West Midlands B3 2HB, (IP Nos Barry Curtis, Chairman (2289346) 11070 and 10330) be and are hereby appointed Joint Liquidators for the purposes of such winding up.” Further details contact: Arvinder Singh-Sall or Steven Martin Stokes, GRANGEWOOD2289322 ENGINEERING SERVICES (MIDLANDS) LIMITED Email: [email protected], Tel: 0121 710 1680. (Company Number 07790467) Alternative contact: Pooja Ghelani. Registered office: 35 Ludgate Hill, Birmingham B1 1EH Daniel Ranby, Chairman (2289311) Principal trading address: Unit 10, Gagarin, Lichfield Road Tamworth B79 7TD At a GENERAL MEETING of the above-named Company, duly 2289315CVR TRAILERS (BRISTOL) LIMITED convened, and held at 35 Ludgate Hill Birmingham, B3 1EH on 17 (Company Number 04669955) February 2015 at 10.30 am the following Resolutions; the first as a Registered office: 6 The Crescent, Plymouth PL1 3AB Special Resolution and the second as an Ordinary Resolution, were Principal trading address: 8 The Plain, Thornbury, Bristol, BS35 2AG duly passed: At a General Meeting of the Members of the above-named Company, Special Resolution duly convened, and held at Travelodge Hotel, 8-9 Howeson Lane, That the Company be wound up voluntarily, and that A Turpin, Derriford, Plymouth, PL6 8BB at 11.15am on 13 February 2015 the Licensed Insolvency Practitioner, of Poppleton & Appleby, 35 Ludgate following Resolutions were duly passed, as a Special Resolution and Hill, Birmingham, B3 1EH be and is hereby appointed Liquidator for as an Ordinary Resolution:- the purposes of such winding-up. “That it has been proved to the satisfaction of this Meeting that the Andrew Turpin (IP number 8936) of Poppleton & Appleby, 35 Ludgate Company cannot, by reason of its liabilities, continue its business, Hill, Birmingham B3 1EH was appointed Liquidator of the Company and that the Company be wound up voluntarily, and that Geoffrey on 17 February 2015. Further information about this case is available John Kirk, of 6 The Crescent, Plymouth PL1 3AB, (IP No 9215) be and from the offices of Poppleton & Appleby on 0121 200 2962. he is hereby appointed Liquidator for the purposes of the voluntary M Williams (2289322) winding-up.” At a meeting of creditors held on 13 February 2015 the creditors confirmed the appointment of Geoffrey John Kirk as Liquidator. GREYSTONE2289349 & CO LIMITED Further details contact: G Kirk, Tel: 01752 664422. (Company Number 08312932) Ian Gribben, Director (2289315) Registered office: Unit B Calamine Street, Macclesfield, Cheshire, SK11 7HU Principal trading address: 6 Yew Tree Park Road, Cheadle Hulme, The2289316 Insolvency Act 1986 and the Companies Act 1986 Cheshire, SK8 7EP Company Limited by Shares At a general meeting of the above named Company, duly convened SPECIAL RESOLUTION and held at Leonard Curtis, Hollins Mount, Hollins Lane, Bury, BL9 (Pursuant to section 30(1) of the Companies Act 2006 and sections 84 8DG on 13 February 2015 the following Resolutions were passed as a and 100 of the Insolvency Act 1986). Special Resolution and an Ordinary Resolution respectively: DPR PRODUCTION LIMITED “That the Company be wound up voluntarily and that M Maloney and (Company Number 8832131) J M Titley, both of Leonard Curtis, Hollins Mount, Hollins Lane, Bury, Registered office: 36 Perryfields, Burgess Hill, West Sussex RH15 Lancashire, BL9 8DG, (IP Nos. 9628 and 8617) be and are hereby 8TU appointed as Joint Liquidators of the Company for the purposes of Principal trading address: 36 Perryfields, Burgess Hill, West Sussex such winding up and that the Joint Liquidators be authorised to act RH15 8TU jointly and severally in the Liquidation.” Passed - 16th February 2015 For further details contact: M Maloney or J M Titley, Email: At a General Meeting of the members of the above named company, [email protected] Tel: 0161 767 1250 duly convened and held at 68 Ship Street, Brighton, East Sussex, David Gates, Director (2289349) BN1 1AE on 16 February 2015 the following resolutions were duly passed; No 1 as a Special Resolution and No 2 as an Ordinary Resolution: HALF2289496 PINT LIMITED 1. “That the Company be wound up voluntarily”. (Company Number 08029721) 2. “That William Jeremy Jonathan Knight and Simon Peter Edward Registered office: Omega House, 6 Buckingham Place, Bellfield Road, Knight be and they are hereby appointed Joint Liquidators for the High Wycombe, Buckinghamshire HP13 5HW purposes of such winding up”. Principal trading address: Omega House, 6 Buckingham Place, Further information about the liquidation is available from the offices Bellfield Road, High Wycombe, Buckinghamshire HP13 5HW of Jeremy Knight & Co, 68 Ship Street, Brighton BN1 1AE, Tel: 01273 At a General Meeting of the above-named Company, duly convened, 203543, email: [email protected] and held at Abbey Taylor Limited, 5B Drayton Park, Islington, London D P R Singleton - Director N5 1NU on 12 February 2015 at 11.15 am the subjoined resolutions Status: CHAIRMAN (2289316) were duly passed, viz: Special Resolution That the Company be wound up voluntarily 2289346GEMINI PRINT MANAGEMENT LIMITED Ordinary Resolution (Company Number 05347021) That Philip D Nunney and Tracy A Taylor, Licensed Insolvency Trading Name: Gemini Press Practitioners of Abbey Taylor Ltd, Blades Enterprise Centre, John Registered office: Amber House, Everdon Road, Dodford, Street, Sheffield S2 4SW hereby be appointed Joint Liquidators for Northampton, NN7 4SS the purpose of such winding-up and be authorised to act jointly and Principal trading address: Amber House, Everdon Road, Dodford, severally. Northampton, NN7 4SS At a subsequent Meeting of Creditors, duly convened pursuant to At a general meeting of the Company, duly convened and held at Section 98 of the Insolvency Act 1986, and held on the same day at 9-10 Scirocco Close, Moulton Park, Northampton, NN3 6AP on 12 11.30 am, the appointment of Philip D Nunney and Tracy A Taylor February 2015 at 2.00pm the following resolutions as a Special was confirmed and the creditors also confirmed that the Joint Resolution and as an Ordinary Resolution were passed: Liquidators should act jointly and severally. “That the Company be, and hereby is, wound up voluntarily, and that Philip David Nunney (IP number 9507) and Tracy Ann Taylor (IP Gary S Pettit and Gavin G Bates, both of PBC Business Recovery & number 8899) both of Abbey Taylor Limited, Blades Enterprise Insolvency Ltd, 9-10 Scirocco Close, Moulton Park, Northampton, Centre, John Street, Sheffield S2 4SW were appointed Joint NN3 6AP, (IP Nos 9066 and 8983) be, and hereby are, appointed Joint Liquidators of the Company on 12 February 2015. Further information Liquidators for the purpose of such winding up, with authority to act about this case is available from Joe Fox at the offices of Abbey separately in all matters.” Taylor Limited on 0114 292 2404 or at [email protected].

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 FEBRUARY 2015 | 41 COMPANIES

David Burr, Chairman of Meeting (2289496) At a General Meeting of the members of the above named company, duly convened and held at BBIC, Innovation Way, Wilthorpe, Barnsley S75 1JL on 11 February 2015 the following resolutions were duly 2289359HARRY WHEELER & SONS LIMITED passed; as a Special Resolution and as an Ordinary Resolution (Company Number 00608843) respectively:- Registered office: 100 St James Road, Northampton, NN5 5LF 1. “That the Company be wound up voluntarily”. Principal trading address: Granville Street, Newport, Gwent, NP20 2. “That Adrian Graham and Julian Pitts of Begbies Traynor (Central) 2EA LLP, 4th Floor, Leopold Street Wing, The Fountain Precinct, Sheffield At a General Meeting of the Members of the above-named Company, S1 2JA be and hereby are appointed Joint Liquidators of the duly convened, and held at 47 North Bar, Banbury, Oxon, OX16 0TJ Company for the purpose of the voluntary winding-up, and any act on 12 February 2015 the following Special Resolution was duly required or authorised under any enactment to be done by the Joint passed: Liquidators may be done by all of any one or more of the persons “That the Company be wound up voluntarily and that Peter John holding the office of liquidator from time to time”. Windatt and John William Rimmer, both of BRI Business Recovery Adrian Graham (IP Number: 8980) and Julian Pitts (IP Number: 7851) and Insolvency, 100 St James Road, Northampton NN5 5LF, (IP Nos. Any person who requires further information may contact the Joint 8611 and 13836) are hereby appointed Joint Liquidators for the Liquidators by telephone on 0114 285 9500. Alternatively enquiries purpose of the winding up and that they may act jointly and can be made to Danielle Lockwood by e-mail at severally.” [email protected] or by telephone on 0114 For further details contact: Adam King, Tel: 01604 595616 285 9509. Andrew Wheeler, Director (2289359) Paul Marriott, Chairman (2289347)

2289318JACKSON ROSE SALES LIMITED 2289357LANGSIDE CONTRACT CLEANING SERVICES LIMITED (Company Number 07063504) (Company Number 03572429) Registered office: 5 The Quadrant, Coventry Registered office: 6-8 The Wash, Hertford, Hertfordshire SG14 1PX Principal trading address: 26-28 New Union Street, Coventry CV1 Principal trading address: 2 Montague Place, Canvey Island, Essex 2HN SS8 0LD At a GENERAL MEETING of the above named Company held at 39 At a General Meeting of the above named Company, duly convened, Castle Street, Leicester LE1 5WN on 12 February 2015 the following and held at Jupiter House, Warley Hill Business Park, The Drive, resolutions were duly passed: Brentwood, Essex, CM13 3BE on 09 February 2015 at 12.00 noon, As a Special Resolution: the following resolutions were duly passed as a Special Resolution 1. That the Company be wound up voluntarily. and as Ordinary Resolutions: As Ordinary Resolutions: “That the Company be wound up voluntarily and that Glyn Mummery 2. That Neil Charles Money of CBA, 39 Castle Street, Leicester LE1 and Paul Atkinson, both of FRP Advisory LLP, Jupiter House, Warley 5WN be and is hereby appointed Liquidator for the purpose of such Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE, (IP Nos. winding up. 8996 and 9314), be and are hereby appointed Joint Liquidators for the Neil Charles Money (IP number 8900) of CBA, 39 Castle Street, purposes of such winding up and that anything required or authorised Leicester LE1 5WN was appointed Liquidator of the Company on 12 to be done by the Joint Liquidators be done by both or either of February 2015. Further information about this case is available from them.” Steven Glanvill at the offices of CBA on 0116 262 6804 or at For further details contact: Glyn Mummery or Paul Atkinson, Email: [email protected]. [email protected] Hannah Jackson, Director (2289318) Christine Sandra Brittain, Chairman (2289357)

JCC2289497 (VG) LIMITED LBB2289362 DEVELOPMENT LIMITED (Company Number 07744425) (Company Number 07306018) Registered office: Ravenscourt, Amwell Hill, Great Amwell, Ware, Previous Name of Company: Building & Electrical Solutions UK Ltd Hertfordshire SG12 9RA Registered office: 39 Wakefield Road, Kinsley, Pontefract, WF9 5EY Principal trading address: Ravenscourt, Amwell Hill, Great Amwell, Principal trading address: 39 Wakefield Road, Kinsley, Pontefract, Ware, Hertfordshire SG12 9RA WF9 5EY At a General Meeting of the members of the above named company, At a general meeting of the above named company duly convened duly convened and held at Begbies Traynor (central) LLP, 24 Conduit and held at CW Harrison & Son, Milner Way, Ossett, WF5 9JE at Place, London, W2 1EP on 13 February 2015 at 10.30 am the 10.15 am on 12 February 2015 the following resolutions were passed following resolutions were duly passed; as a Special Resolution and as a special resolution and as an ordinary resolution: as an Ordinary Resolution respectively:- “That the company be wound up voluntarily and that Philip Booth, of 1. That the Company be wound up voluntarily. PR Booth & Co, Suite 7, Milner House, Milner Way, Ossett, WF5 9JE, 2. That Ian Franses and Jeremy Karr of Begbies Traynor (Central) LLP, (IP No. 9470), be and is hereby appointed as Liquidator of the 24 Conduit Place, London, W2 1EP be and hereby are appointed company for the purposes of the voluntary winding up.” At a meeting Joint Liquidators of the Company for the purpose of the voluntary of creditors held on 12 February 2015 the creditors confirmed the winding-up, and any act required or authorised under any enactment appointment of Philip Booth as Liquidator and that anything required to be done by the Joint Liquidators may be done by all of any one or or authorised to be done by the Liquidator be done.” more of the persons holding the office of liquidator from time to time. Further details contact: Phil Booth or Alistair Barnes, Email: Ian Franses (IP Number: 2294) and Jeremy Karr (IP Number: 9540) [email protected] Tel: 01924 263777. Any person who requires further information may contact the Joint Jason Begg, Chairman (2289362) Liquidators by telephone on 020 7262 1199. Alternatively enquiries can be made to Simon Killick by e-mail at simon.killick@begbies- traynor.com. MARTIN’S2289361 CIVIL AND MECHANICAL ENGINEERING LIMITED John Timothy Coyle Chairman (2289497) (Company Number 07006286) Registered office: 424 Margate Road, Westwood, Ramsgate CT12 6SJ KEYSTONE2289347 ASSET MANAGEMENT LIMITED Principal trading address: 424 Margate Road, Westwood, Ramsgate Previous Name of Company: Keystone Asset Management plc CT12 6SJ (Company Number 06829255) Notice is hereby given, pursuant to Section 85 of the Insolvency Act Registered office: Heritage House, Heritage Court, School Street, 1986, that the following resolutions were passed by the members of Hemingfield, Barnsley S73 0HZ the above-named Company on 13 February 2015: Principal trading address: Heritage House, Heritage Court, School Special Resolution Street, Hemingfield, Barnsley S73 0HZ 1. That the Company be wound up voluntarily.

42 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 FEBRUARY 2015 | ALL NOTICES GAZETTE COMPANIES

Ordinary Resolution 2. That Andrew James Nichols and John William Butler of Redman 2. That Amanda Janice Ireland and Alison Jane Collier be appointed Nichols Butler, Maclaren House, Skerne Road, Driffield YO25 6PN, be as Joint Liquidators for the purposes of such winding up. and are hereby appointed Joint Liquidators of the company for the At the subsequent Meeting of Creditors held on 13 February 2015 the purpose of the voluntary winding up and that the Joint Liquidators appointment of Amanda Janice Ireland and Alison Jane Collier as may act jointly or severally in all matters relating to the conduct of the Joint Liquidators was confirmed. liquidation of the Company. Amanda Janice Ireland (IP number 9274) and Alison Jane Collier (IP C Patton, Chairman number 12252) both of McCabe Ford Williams, Bank Chambers, 1 Dated – 10 February 2015 Central Avenue, Sittingbourne, Kent ME10 4AE were appointed Joint Liquidators’ Details: Andrew James Nichols and John William Butler of Liquidators of the Company on 13 February 2015. Further information Redman Nichols Butler, Maclaren House, Skerne Road, Driffield YO25 about this case is available from Alison Collier at the offices of 6PN. Contact number: 01377 257788 McCabe Ford Williams on 01795 479111. Office Holder Numbers: 8367 and 9591 (2289358) James Chiswell, Director (2289361)

POWERPREP2289314 SOLUTIONS LIMITED 2289350MILBURY SERVICES LTD (Company Number 08042246) (Company Number 07682615) Registered office: West Lancashire Investment Centre, Maple View, Registered office: 6 The Crescent, Plymouth PL1 3AB White Moss Business Park, Skelmersdale, Lancashire, WN8 9TG Principal trading address: 8 The Plain, Thornbury, Bristol, BS35 2AG Principal trading address: 1 Myrtle Street, Bolton, BL1 2AH At a General Meeting of the Members of the above-named Company, At a General Meeting of the Members of the above named Company, duly convened, and held at Travelodge Hotel, 8-9 Howeson Lane, duly convened and held at West Lancashire Investment Centre, Maple Derriford, Plymouth, PL6 8BB at 10.45am on 13 February 2015 the View, White Moss Business Park, Skelmersdale, Lancashire WN8 9TG following Resolutions were duly passed, as a Special Resolution and on 12 February 2015 at 10.45am, the following Resolutions were duly as an Ordinary Resolution:- passed as a Special Resolution and as an Ordinary Resolution:- “That it has been proved to the satisfaction of this Meeting that the “That the Company be wound up voluntarily and that Peter John Company cannot, by reason of its liabilities, continue its business, Harold, of Refresh Recovery Limited, West Lancashire Investment and that the Company be wound up voluntarily, and that Geoffrey Centre, Maple View, White Moss Business Park, Skelmersdale, John Kirk, of Kirks, 6 The Crescent, Plymouth PL1 3AB, (IP No 9215) Lancashire, WN8 9TG, (IP No 10810) be and is hereby appointed be and he is hereby appointed Liquidator for the purposes of the Liquidator of the Company for the purpose of the voluntary winding- voluntary winding-up.” At a meeting of creditors held on 13 February up.” At a subsequent meeting of creditors held later that day and at 2015 the creditors confirmed the appointment of Geoffrey John Kirk the same venue, the above Resolutions were also approved by as Liquidator. creditors. Further details contact: G Kirk, Tel: 01752 664422. Further details contact: Peter John Harold, Email: Ian Gribben, Director (2289350) [email protected], Tel: 01695 711200. Martin Henderson, Director (2289314)

The2289364 Companies Act 1985 and the Insolvency Act 1986 COMPANY LIMITED BY SHARES SHIREMOOR2289363 WORKING MENS’S CLUB AND INSTITUTE LIMITED SPECIAL RESOLUTION (Company Number 4352R) (Pursuant to Section 378(1) of the Companies Act 1985 and Section Registered office: Earsdon Road, Shiremoor, Newcastle upon Tyne, 84(1)(b) of the Insolvency Act 1986) NE27 0RE MOTRIX TRADING LIMITED Principal trading address: Earsdon Road, Shiremoor, Newcastle upon (Company Number 06351663) Tyne, NE27 0RE Registered office: 129 Station Road, London NW4 4NJ At a special meeting of the Club, duly convened and held at Principal trading address: 21 Lennox Close, Chafford Hundred, Grays Shiremoor Working Mens’s Club and Institute Limited, Earsdon Road, RM16 6AP Shiremoor, Newcastle upon Tyne, NE27 0RE on 15 February 2015 the Passed following resolutions were duly passed as Special Resolutions: At a GENERAL MEETING of the above-named company, duly “That it has been proved to the satisfaction of this meeting that the convened and held at the offices of S G Banister & Co., 4 & 5 Baltic Club cannot, by reason of its liabilities, continue its business, and that Street East, London EC1Y 0UJ on 16 February 2015, the subjoined the Club be wound up voluntarily and that the Liquidator be and is SPECIAL RESOLUTION was duly passed, viz:- hereby authorised under the provisions of Section 165(2)(a) of the RESOLUTION Insolvency Act 1986 to exercise the powers laid down in Part 1 of “That it has been proved to the satisfaction of this meeting that the Schedule 4 of the said Act.” company cannot, by reason of its liabilities, continue its business and Office holder details: Neil Matthews (IP No 6861) of Leather Matthews that it is advisable to wind up the same and accordingly that the Restructuring LLP, 17th Floor, Cale Cross House, Pilgrim Street, company be wound up voluntarily and that D M Patel of 4 & 5 Baltic Newcastle upon Tyne, NE1 6SU. Further details contact: Tel: 0191 Street East, London EC1Y 0UJ be and is hereby appointed liquidator 224 6760. for the purpose of the winding up.” Robert Blakey, Chairman (2289363) Name of Signatory: Mordekhay Perets Description: Chairman (2289364) SOLID2289348 MARKETING (UK) LIMITED (Company Number 08647061) ONLINE2289358 CURTAIN FABRICS LIMITED Registered office: C/o CBA, 39 Castle Street, Leicester LE1 5WN (Company Number 07743816) Principal trading address: Beech House, Ransomwood Business Registered office: Newchase Court, Hopper Hill Road, Eastfield, Park, Rainworth, Mansfield NG21 OHJ Scarborough YO11 3YS At a GENERAL MEETING of the above named Company held at Principal trading address: Newchase Court, Hopper Hill Road, Dakota Nottingham, Lake View Drive, Sherwood Park, Nottingham, Eastfield, Scarborough YO11 3YS NG15 OEA on 12 February 2015 the following resolutions were duly The Insolvency Act 1986 passed: At a general meeting of the above named company duly convened As a Special Resolution: and held at Maclaren House, Skerne Road, Driffield YO25 6PN, on 10 1 THAT the Company be wound up voluntarily. February 2015 the following resolutions were passed: No 1 as a As Ordinary Resolutions: special resolution and No 2 as an ordinary resolution:- 2 THAT Mark Grahame Tailby of CBA, Insolvency Practitioners, 39 1. That it has been proved to the satisfaction of this meeting that the Castle Street, Leicester, LE1 5WN be and is hereby appointed company cannot, by reason of its liabilities, continue its business and Liquidator for the purpose of such winding-up. that it is advisable to wind up the same and accordingly that the Nicholas Eatch company be wound up voluntarily.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 FEBRUARY 2015 | 43 COMPANIES

Mark Grahame Tailby (IP Number 9115)of CBA, Insolvency C H I Moore (IP number 8156) of K. J. Watkin & Co, Emerald House, Practitioners, 39 Castle Street, Leicester LE1 5WN was appointed 20-22 Anchor Road, Aldridge, Walsall WS9 8PH was appointed Liquidator of the Company on 12 February 2015. Liquidator of the Company on 9 February 2015. Further information Further information is available from Nathan Samani on 0116 262 about this case is available from Miss N L Tapper at the offices of K. 6804 or [email protected]. (2289348) J. Watkin & Co on 01922 452881. Terence Ernest Matthews, Director (2289312)

2289356SPLITSEC LIMITED (Company Number 05203387) THE2289317 DORSET GREYHOUND LIMITED Registered office: Lower Ground Floor, Merchant’s Quay, Ashley (Company Number 07519719) Lane, Shipley, West Yorkshire, BD17 7DB Trading Name: The Greyhound Inn At a GENERAL MEETING of the Members of the above-named Registered office: First Floor, 47-57 Marylebone Lane, London, W1U Company, duly convened and held at 3 Merchant’s Quay, Ashley 2NT Lane, Shipley, West Yorkshire, BD17 7DB on the 13 February 2015, Principal trading address: 26A High Street, Sydling St. Nicholas, the following Resolutions were passed as a Special Resolution and as Dorchester, DT2 9PD an Ordinary Resolution respectively: 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 Wessex Royale Hotel, 32 High West Street, Dorchester, Company cannot, by reason of its liabilities, continue its business, Dorset, DT1 1UP on 06 February 2015 at 10.00am the following and that it is advisable to wind-up the same, and accordingly that the resolutions were duly passed as a special resolution and as ordinary Company be wound up voluntarily, and that Raymond Stuart resolutions: Claughton (IP Number 119) of Rushtons Insolvency Limited, 3 “That the Company be wound up voluntarily and that Glyn Mummery Merchant’s Quay, Ashley Lane, Shipley, West Yorkshire, BD17 7DB and Paul Atkinson, both of FRP Advisory LLP, Jupiter House, Warley telephone 01274 598585 be and he is hereby appointed Liquidator for Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE, (IP Nos the purpose of the winding-up.” 8996 and 9314) be and are hereby appointed Joint Liquidators for the Contact details: Raymond Stuart Claughton, Liquidator - IP No. purposes of such winding up and that anything required or authorised 119Rushtons Insolvency Limited, 3 Merchant’s Quay, Ashley Lane, to be done by the Joint Liquidators be done by both or either of Shipley, West Yorkshire BD17 7DB them.” Alternative contact: email [email protected] For further details contact: The Joint Liquidators, Email: Jonathan Barry (2289356) [email protected] Martin Frizell, Chairman (2289317)

STG2289319 PRODUCTS LIMITED (Company Number 07362131) THE2289323 FOOTBALL AKADEMY LIMITED Registered office: 6 Castlebridge Office Village, Castle Marina Road, (Company Number 07677337) Nottingham, NG7 1TN Registered office: Findlay James, Saxon House, Saxon Way, Principal trading address: Unit 5 New Road, Burgh Road Industrial Cheltenham GL52 6QX Estate, Skegness, Lincolnshire, PE24 4UF. Formerly: Skegness Principal trading address: The Football Academy, Broadhall Way, Business Centre, Heath Road, Skegness, PE25 3SJ Stevenage, Hertfordshire, SG2 9BN At a General Meeting of the Members of the above-named Company, At a General Meeting of the members of the above named Company, duly convened, and held at 6 Castlebridge Office Village, Castle duly convened and held at Saxon House, Saxon Way, Cheltenham Marina Road, Nottingham, NG7 1TN on 13 February 2015 the GL52 6QX on 11 February 2015 the following resolutions were passed following Resolutions were duly passed, as a Special Resolution and as a Special Resolution and as an Ordinary Resolution respectively: as 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 Peter A Blair, of Company cannot, by reason of its liabilities, continue its business, Begbies Traynor (Central) LLP, 6 Castlebridge Office Village, Castle and that it is advisable to wind up the same, and accordingly that the Marina Road, Nottingham, NG7 1TN and Steven John Currie, of Company be wound up voluntarily and that Alisdair J Findlay, of Begbies Traynor (Central) LLP, The Old Barn, Caverswall Park, Findlay James, Saxon House, Saxon Way, Cheltenham GL52 6QX, (IP Caverswall Lane, Stoke on Trent, ST3 6HP, (IP Nos 008886 and No 008744) be and he is hereby appointed Liquidator for the 009675) be and are hereby appointed Joint Liquidators of the purposes of such winding up.” Company for the purpose of the voluntary winding-up, and any act Further details contact: A J Findlay, Email: [email protected], Tel: required or authorised under any enactment to be done by the Joint 01242 576555. Liquidators may be done by all or any one or more of the persons Sharon Ann O’Keefe, Chairman (2289323) holding the office of Liquidator from time to time.” Any person who requires further information may contact the Joint Liquidator by telephone on 0115 941 9899. Alternatively enquiries can 2289352WHITEHOUSE SERVICE STATION LIMITED be made to Janette Eckloff by e-mail at janette.eckloff@begbies- (Company Number 07200361) traynor.com Registered office: Whitehouse Service Station, 479 Ongar Road, Andrew J Toyne, Chairman (2289319) Pilgrim’s Hatch, Brentwood, Essex, CM15 9JG Principal trading address: Whitehouse Service Station, 479 Ongar Road, Pilgrim’s Hatch, Brentwood, Essex, CM15 9JG TERRY2289312 MATTHEWS GOLF SHOPS LIMITED At a General Meeting of the members of the above named Company, (Company Number 02964203) duly convened and held at The Office Group, Eastside, King’s Cross Registered office: Emerald House, 20-22 Anchor Road, Aldridge, Station, London, N1C 4AX at 11.15am on 13 February 2015 the Walsall WS9 8PH following resolutions were duly passed, as a Special Resolution and Principal trading address: Four Ashes Golf Centre, Four Ashes Road, as an Ordinary Resolution respectively:- Dorridge, Solihull, West Midlands B93 8NQ “That the Company be wound up voluntarily and that Andrew At a General Meeting of the members of the above named Company, Davenport, of Maxim Business Recovery, Suite G2, 18 Darnall Road, duly convened and held at Emerald House, 20-22 Anchor Road, Sheffield, S9 5AA, (IP No 14010) be and hereby is appointed Aldridge, Walsall WS9 8PH on 9 February 2015 the following Liquidator of the Company for the purpose of the voluntary winding- resolutions were duly passed; No 1 as a special resolution and No 2 up.” as an ordinary resolution: Any person who requires further information may contact Jonathan 1. “That it has been proved to the satisfaction of this meeting that the Cutts by email at [email protected] or by telephone on Company cannot, by reason of its liabilities, continue its business, 0114 251 8820. and that it is advisable to wind up the same, and accordingly that the Keith Nigel Walker, Chairman (2289352) Company be wound up voluntarily”. 2. “That C H I Moore be and he is hereby appointed Liquidator for the purposes of such winding up”.

44 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 FEBRUARY 2015 | ALL NOTICES GAZETTE COMPANIES

is entitled to appoint a proxy to attend and vote instead of him. A Liquidation by the Court proxy need not be a creditor. At the meeting I will be proposing the following resolutions:- To confirm that the Liquidator be granted his APPOINTMENT OF LIQUIDATORS release with immediate effect pursuant to Section 174 of the Insolvency Act 1986. To authorise the Liquidator to destroy the 2289520In the County Court at Oldham Company’s books and records 12 months after the date of the No 162 of 2014 dissolution. Proxies to be used at the meeting should be lodged at the BUFTON C.S. LIMITED offices of Griffins, Tavistock House South, Tavistock Square, London (Company Number 07377570) WC1H 9LG no later than 12.00 noon on the working day immediately Registered office: 284 Clifton Drive South, Lytham St Annes, before the meetings. Lancashire FY8 1LH Date of appointment: 15 July 2005. Principal trading address: 16 Robert Sparrow Gardens, Crowmarsh Office Holder details: Timothy Bramston (IP No 8278) of Griffins, Gifford, Wallingford, Oxfordshire OX10 8DQ Tavistock House South, Tavistock Square, London WC1H 9LG In accordance with Rule 4.106A I, James Richard Duckworth, For further details contact: Timothy Bramston Email: Chartered Accountant of Freeman Rich, 284 Clifton Drive South, [email protected] Lytham St Annes, Lancashire FY8 1LH, Tel: 01253 712231 hereby Timothy Bramston, Liquidator give notice that I have been appointed as Liquidator in the above 16 February 2015 (2289537) matter on 5 February 2015. Creditors of the Company are required to send in their full names, address and descriptions, full description of their debts or claims and In2289552 the High Court of Justice the name and address of their Solicitors (if any) to the Liquidator of No 3107 of 2005 the Company, and if so required in writing, to prove their debts or PALM DISTRIBUTION LIMITED claims at such time and place as shall be specified in such notice, or (Company Number 05009394) in default shall be excluded from the benefit of any distribution. Registered office: Griffins, Tavistock House South, Tavistock Square, Further information on this case is available from Dawn Morris of London WC1H 9LG Freeman Rich, Tel: 01253 712231. Principal Trading Address: 65 First Avenue, Walthamstow, London, J .R . Duckworth, Liquidator, Insolvency Practitioner No. 1381 E17 8QG 12 February 2015 (2289520) Notice is hereby given that a final meeting of the creditors of Palm Distribution Limited will be held at the offices of Griffins, Tavistock House South, Tavistock Square, London WC1H 9LG at 11.00 am on 1 2289564In the High Court of Justice April 2015. No 007975 of 2014 The final meeting is called pursuant to Section 146 of the Insolvency SILVER STOP (LONDON) LTD Act 1986 for the purpose of showing how the winding up has been (Company Number 06536591) conducted and the property of the Company disposed of, and of Registered office: 54 Charlbury Crescent, Birmingham, B26 2LL hearing and explanation that may be given by the Liquidator, and also Principal Trading Address: 96 Commercial Road, London, E1 1NU of determining the manner in which the books, accounts and In accordance with Rule 4.106, I, Zafar Iqbal, of Cooper Young, documents of the Company and of the Liquidator shall be disposed Hunter House, 109 Snakes Lane West, Woodford Green, Essex, IG8 of. A creditor entitled to attend and vote is entitled to appoint a proxy 0DY, (IP No. 6578) give notive that on 10 February 2015, I was to attend and vote instead of him. A proxy need not be a creditor. appointed Liquidator of Silver Stop (London) Ltd by the Secretary of At the meeting I will be proposing the following resolutions: To State. confirm that the Liquidator be granted his release with immediate Notice is hereby given that the creditors of the above named effect pursuant to Section 174 of the Insolvency Act 1986 and to Company, which is being voluntarily wound up, are required, to send authorise the Liquidator to destroy the Company’s books and records their full names, their addresses and descriptions, full particulars of 12 months after the date of dissolution. Proxies to to be used at the their debts or claims, and the names addresses of their Solicitors (if meeting should be lodged at the offices of Griffins, Tavistock House any), to the undersigned Zafar Iqbal of Hunter House, 109 Snakes South, Tavistock Square, London WC1H 9LG no later than 12 noon Lane West, Woodford Green, Essex, IG8 0DY, the Liquidator of the on the working day imediately before the meeting. said Company, and, if so required by notice in writing from the said Date of Appointment: 13 July 2005. Office holder details: Timothy Liquidator, are, personally or by their Solicitors, to come in and prove Bramston (IP No 8278) of Griffins, Tavistock House South, Tavistock their debts or claims at such time and place as shall be specified in Square, London, WC1H 9LG. such notice, or in default thereof they will be excluded from the For further details contact: Email: [email protected] benefit of any distribution. Timothy Bramston, Liquidator For further details contact: Paula Bates, Tel: 0208 4980163 16 February 2015 (2289552) Zafar Iqbal, Liquidator 10 February 2015 (2289564) In2289828 the High Court of Justice No 2917 of 2010 FINAL MEETINGS TRINSUM (UK) (Company Number FC014652) In2289537 the High Court of Justice Trading Name: Trinsum U.K. No 3408 of 2005 Previous Name of Company: Marakon U.K. INTERTEC TRADING LIMITED Registered office: 26-28 Bedford Row, London, WC1R 4HE (Company Number 05163016) Principal Trading Address: Grand Buildings, 1/3 The Strand, London Registered office: Griffins, Tavistock House South, Tavistock Square, WC12 5HP London WC1H 9LG Notice is hereby given by the Liquidator, Stephen Katz (IP No: 8681) Principal Trading Address: 7 Portishead House, Westbourne Park pursuant to Section 146 of the Insolvency Act 1986, that a final Road, London, W2 5UP general meeting of Creditors of the above named Company will be Notice is hereby given that a final meeting of the creditors of the held at the offices of the Liquidator at David Rubin & Partners, 26-28 above named Company will be held at the offices of Griffins, Bedford Row, London, WC1R 4HE on 22 April 2015 at 11.00 am for Tavistock House South, Tavistock Square, London WC1H 9LG at the purpose of having an account laid before them showing how the 10.00 am on 1 April 2015. The final meeting is called pursuant to winding-up of the Company has been conducted and its property Section 146 of the Insolvency Act 1986 for the purpose of showing disposed of, and of hearing any explanation that may be given by the how the winding up has been conducted and the property of the Liquidator. Company disposed of, and of hearing an explanation that may be given by the Liquidator, and also of determining the manner in which the books, accounts and documents of the Company and of the Liquidator shall be disposed of. A creditor entitled to attend and vote

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 FEBRUARY 2015 | 45 COMPANIES

Proxies to be used at the meeting must be lodged with the Liquidator In order to be entitled to vote at the meeting, creditors must lodge at 26-28 Bedford Row, London, WC1R 4HE not later than 12.00 noon their proofs of debt (unless previously submitted) and (unless they are on the business day before the date fixed for the meeting in order for attending in person) proxies at the office of Begbies Traynor (Central) creditors to be entitled to vote at the meeting. The proxy form and LLP, 11 Clifton Moor Business Village, James Nicolson Link, Clifton statement may be posted or sent by fax to +44 (0)20 8446 2994. Moor, York, YO30 4XG no later than 12.00 noon on the business day Date of appointment: 7 September 2010. before the meeting. Please note that the liquidator and his staff will Further information on this case is available from James Allen of not accept receipt of completed proxy forms by email. Submission of David Rubin & Partners on telephone number 020 7400 7900. proxy forms by email will lead to the proxy being held invalid and the Stephen Katz, Liquidator vote not cast. 16 February 2015 (2289828) Any person who requires further information may contact the Liquidator by telephone on 01904 479801. Alternatively enquiries can be made to Mike Jenkins by e-mail at mike.jenkins@begbies- 2289610In the High Court of Justice traynor.com or by telephone on 01904 479801. No 002402 of 2001 Rob Sadler, Liquidator VALENTINE BUILDING COMPANY LIMITED 12 February 2015 (2289562) (Company Number 03609907) Registered office: The Old Exchange, 234 Southchurch Road, Southend on Sea, Essex SS1 2EG 2289563In the County Court at Northampton Dominik Thiel Czerwinke (IP Number: 009636) of Begbies Traynor No 566 of 2011 (Central) LLP of The Old Exchange, 234 Southchurch Road, Southend R.B. FINANCIAL CONSULTING LIMITED on Sea, SS1 2EG replaced the former Liquidator of the Company on (Company Number 03739000) 26 June 2009. Registered office: 284 Clifton Drive South, Lytham St Annes, Pursuant to Section 146 of the INSOLVENCY ACT 1986 (the Act) the Lancashire FY8 1LH. Previous Registered Office: 7 Doddington Road, Liquidator hereby calls a final meeting of the creditors of the above , Northamptonshire NN8 2JG named Company which will be held at The Old Exchange, 234 Principal trading address: 7 Doddington Road, Wellingborough, Southchurch Road, Southend on Sea, Essex, SS1 2EG on 27 March Northamptonshire NN8 2JG 2015 at 10.00 am, for the purpose of receiving the Liquidators report A meeting of creditors of the above named company has been of the winding up and determining whether the Liquidator should have summoned by the Liquidator under the Insolvency Rules 1986 for the his release under Section 174 of the Act. purpose of considering whether a Creditors Committee should be A creditor entitled to attend and vote is entitled to appoint a proxy to formed. In the event that a Creditors Committee is not formed attend and vote instead of him and such proxy need not also be a resolutions may be taken at the meeting which include a resolution creditor. specifying the terms on which the Liquidator is to be remunerated and In order to be entitled to vote at the meeting, creditors must lodge for the approval of the Liquidators administration costs. their proofs of debt (unless previously submitted) and unless they are The meeting will be held at the office of the Liquidator at Freeman attending in person, proxies at the offices of Begbies Traynor (Central) Rich, 284 Clifton Drive South, Lytham St Annes, Lancashire FY8 1LH, LLP, The Old Exchange, 234 Southchurch Road, Southend on Sea, Tel: 01253 712231 on 12 March 2015 at 10.30 am. SS1 2EG no later than 12.00 noon on the business day before the Creditors wishing to vote at the meeting must lodge their proxy, meeting. Please note that the liquidator and his staff will not accept together with a completed Proof of Debt, if you have not already receipt of completed proxy forms by email. Submission of proxy lodged one, by 12 noon on the business day prior to the meeting. forms by email will lead to the proxy being held invalid and the vote The forms should be sent to the Liquidator’s address as shown above not cast. to enable your claims to be considered for voting purposes. Any person who requires further information may contact the Further information on this case is available from Dawn Morris of Liquidator by telephone on 01702 467255. Alternatively enquiries can Freeman Rich, Tel: 01253 712231. be made to James Hopkirk by e-mail at james.hopkirk@begbies- J .R . Duckworth, Liquidator, Insolvency Practitioner No. 1381 traynor.com or by telephone on 01702 467255. 12 February 2015 (2289563) Dominik Thiel Czerwinke, Liquidator 16 February 2015 (2289610) PETITIONS TO WIND-UP

MEETINGS OF CREDITORS In2289526 the High Court of Justice No 802 of 2015 In2289562 the Northampton County Court In the Matter of ASSOCIATED TECHNOLOGIES LIMITED No 277 of 2013 (Company Number 02815753) INGLESI LIMITED and in the Matter of the INSOLVENCY ACT 1986 (Company Number 07000542) A Petition to wind up the above-named company, Associated Registered office: 11 Clifton Moor Business Village, James Nicolson Technologies Limited Registration Number 02815753, c/o Spencer Link, Clifton Moor, YO30 4XG Gardner Dickins, Unit 3, Coventry Innovation Village, Cheetah Road, Rob Sadler (IP Number: 009172) of Begbies Traynor (Central) LLP of Coventry, CV1 2TL, presented on 28 January 2015 by the 11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, Commissioners for HM REVENUE & CUSTOMS, c/o Bond Dickinson York, YO30 4XG was appointed as Liquidator of the Company on 17 LLP, St Ann’s Wharf, 112 Quayside, Newcastle upon Tyne, NE1 3DX, October 2013. claiming to be Creditors of the Company, will be heard at the Royal Pursuant to Rule 4.54 of the INSOLVENCY RULES 1986, a meeting of Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL, the creditors of the above Company will be held at the offices of on 23 March 2015, at 1030 hours (or as soon thereafter as the Petition Begbies Traynor (Central) LLP, 11 Clifton Moor Business Village, can be heard). James Nicolson Link, Clifton Moor, York, YO30 4XG on 12 March Any persons intending to appear on the hearing of the Petition 2015 at 10.30 am. The meeting is being summoned by the liquidator. (whether to support or oppose it) must give notice of intention to do The purpose of the meeting is to establish a creditors’ committee and, so to the Petitioners or to their Solicitor in accordance with Rule 4.16 if no such committee established, to consider a resolution for fixing by 1600 hours on 20 March 2015. the basis on which the liquidator is to be remunerated. Solicitor’s name: Aimee Cottrill, Bond Dickinson LLP, St Ann’s Wharf, A creditor entitled to attend and vote is entitled to appoint a proxy to 112 Quayside, Newcastle, Upon Tyne, NE1 3DX, Telephone: 0191 attend and vote instead of him and such proxy need not also be a 279 9149, email: [email protected] . (Reference creditor. Number: PLM/ALC/HMR/1/6.) 17 February 2015 (2289526)

46 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 FEBRUARY 2015 | ALL NOTICES GAZETTE COMPANIES

In2289524 the High Court of Justice (Chancery Division) A Petition to wind up the above-named Company, Registration Birmingham District RegistryNo 6009 of 2015 Number 7555723, of 21 Abdon Avenue, Birmingham, , B29 In the Matter of B & H BUILDING CONTRACTORS LTD 4NU, principal trading address at 1ST Floor, 2 Dutton Street, (Company Number 07288634) Manchester, M£ 1LE presented on 22 January 2015 by the and in the Matter of the INSOLVENCY ACT 1986 COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush A Petition to wind up the above-named Company of Registered Office House, Strand, London, WC2B 4RD, claiming to be Creditors of the 75 Chadville Gardens, Romford, Essex RM6 5UB presented on 9 Company, will be heard at the Royal Courts of Justice, 7 Rolls January 2015 by WOLSELEY UK LTD, whose registered office is Buildings, Fetter Lane, London EC4A 1NL, on 9 March 2015, at 1030 situate at The Wolseley Center, Harrison Way, Leamington Spa, CV31 hours (or as soon thereafter as the Petition can be heard). 3HH, claiming to be a Creditor of the Company, will be heard at Any persons intending to appear on the hearing of the Petition Birmingham District Registry, 33 Bull Street, Birmingham, B4 6DS, on (whether to support or oppose it) must give notice of intention to do Monday 9 March 2015 at 10.00 am (or as soon thereafter as the so to the Petitioners or to their Solicitor in accordance with Rule 4.16 Petition can be heard). by 1600 hours on 6 March 2015. Any person intending to appear on the hearing of the Petition The Petitioners` Solicitor is the Solicitor to, HM Revenue and (whether to support or oppose it) must give notice of intention to do Customs, Solicitor`s Office, South West Wing, Bush House, Strand, so to the Petitioner or its Solicitor in accordance with Rule 4.16 by London, WC2B 4RD, telephone 020 7438 6770. (Ref SLR1774943/G.) 1600 hours on Friday 6 March 2015. 19 February 2015 (2289571) The Petitioner can be contacted at The Wolseley Center, PO Box 32, Boroughbridge Road, Ripon, HG4 1UY. Telephone: 01765 694648. (Reference: PR/160290.) In2289519 the High Court of Justice (Chancery Division) 11 February 2015 (2289524) Companies CourtNo 846 of 2015 In the Matter of JAXMEAD PROPERTIES LIMITED (Company Number 01414153) 2289525In the High Court of Justice (Chancery Division) and in the Matter of the INSOLVENCY ACT 1986 Companies CourtNo 386 of 2015 A Petition to wind up the above-named Company of NWB Business In the Matter of COUNTY FURNITURE STORES LIMITED Exchange, 14 Basil Street, Knightsbridge, London SW3 1AJ, (Company Number 08315668) presented on 29 January 2015 by IMPEY DEVELOPMENTS LIMITED, and in the Matter of the INSOLVENCY ACT 1986 of 88 High Street, Ramsey, Huntingdon, Cambridgeshire PE26 1BS, A Petition to wind up the above-named Company (registered no claiming to be a Creditor of the Company, will be heard at The High 08315668) of Unit 2, Wessex Gate Retail Park, Poole, Dorset BH15 Court, The Rolls Building, 7 Rolls Buildings, Fetter Lane, London 3TE, presented on 15 January 2015 by CARPETRIGHT PLC of Harris EC4A 1NL, on 16 March 2015, at 10.30 am (or as soon thereafter as House, Purfleet Bypass, Purfleet, Essex, RM19 1TT (the Petitioner), the Petition can be heard). claiming to be a Creditor of the Company, will be heard at The Rolls Any person intending to appear on the hearing of the Petition Buildings 7 Rolls Building, Fetter Lane, London EC4A 1NL, on (whether to support or oppose it) must give notice of intention to do Monday 2 March 2015, at 10.30 am (or as soon thereafter as the so to the Petitioner or its Solicitor in accordance with Rule 4.16 by Petition can be heard). 1600 hours on 13 March 2015. Any person intending to appear on the hearing of the Petition The Petitioner’s Solicitor is Taylor Vinters LLP, Merlin Place, Milton (whether to support or oppose it) must give notice of intention to do Road, Cambridge CB4 0DP. (Ref: JD/434902.2.) so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 13 February 2015 (2289519) 1600 hours on Friday 27 February 2015. The Petitioner’s Solicitor is Andrews Jackson Solicitors, Marina Court, Castle Street, Hull, HU1 1TJ In2289568 the High Court of Justice (Chancery Division) 16 February 2015 (2289525) Leeds District RegistryNo 1341 of 2014 In the Matter of M R TRADE (UK) LIMITED (Company Number 08896950) In2289518 the High Court of Justice (Chancery Division) and in the Matter of the INSOLVENCY ACT 1986 Liverpool District RegistryNo 973 of 2014 A Petition to wind up the above-named Company having its In the Matter of GOGERDDAN GARAGE LIMITED Registered Office at 218-220 Whitechapel Road, London E1 1BJ, (Company Number 05389465) presented on 31 December 2014 by HANSON BUILDING PROJECTS and in the Matter of the INSOLVENCY ACT 1986 LIMITED, The Ridge, Chipping Sodbury, Bristol BS37 6AY, claiming to A Petition to wind up the Company presented on 12 November 2014 be a Creditor of the Company, will be heard at Leeds District Registry, by NWF FUELS LIMITED, Wardle, Nantwich, Cheshire, CW5 6AF The Courthouse, 1 Oxford Row, Leeds LS1 3BG, on 10 March 2015, claiming to be a Creditor of the Company will be heard at the at 1030 hours (or as soon thereafter as the Petition can be heard). Liverpool District Registry, 35 Vernon Street, Liverpool, Merseyside, Any person intending to appear on the hearing of the Petition L2 2BX at 11.00 am on 27 February 2015 (or as soon thereafter as the (whether to support or oppose it) must give notice of intention to do Petition can be heard). so to the Petitioner or its Solicitor in accordance with Rule 4.16 by Any person intending to appear on the hearing of the Petition 1600 hours on 9 March 2015. (whether to support or oppose it) must give notice of intention to do The Petitioner’s Solicitor is Lester Aldridge LLP, Russell House, so to the Petitioner or its Solicitor in accordance with Rule 4.16 by Oxford Road, Bournemouth. (Ref: HG.LAO.HA00122.159.) 1600 hours on 26 February 2015. 16 February 2015 (2289568) The Petitioner’s Solicitor is: Weightmans LLP, 100 Old Hall Street, Liverpool, L3 9QJ. (Ref: DIV TMU 766935/2.) (2289518) In2289832 the High Court of Justice (Chancery Division) Leeds District RegistryNo 46 of 2015 In2289571 the High Court of Justice (Chancery Division) In the Matter of MERTHYR RUGBY FOOTBALL CLUB LIMITED Companies CourtNo 620 of 2015 and in the Matter of the INSOLVENCY ACT 1986 In the Matter of INTERSTATE LTD Merthyr Rugby Football Club Limited registered under the Co- (Company Number 7555723) operative and Community Benefit Societies Act 2014 with Mutuals and in the Matter of the INSOLVENCY ACT 1986 Public Register Number 29406R, however is an unregistered company for the purposes of Section 220 of the Insolvency Act 1986 of: The Clubhouse, Dynevor Street, Georgetown, Merthyr Tydfil, CF48 1BA

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 FEBRUARY 2015 | 47 COMPANIES

A Petition to wind up the above named company of Merthyr Rugby Any person intending to appear on the hearing of the Petition Football Club Limited Number 46 of 2015 presented on 20 January (whether to support or oppose it) must give notice of intention to do 2015 by CARLSBERG UK LIMITED of 140 Bridge Street, so to the Petitioner or its Solicitor in accordance with Rule 4.16 by Northampton, NN1 1PZ claiming to be a creditor of the company, will 1600 hours on 8 March 2015. be heard at Leeds District Registry, The Courthouse, 1 Oxford Row, The Petitioner’s Solicitor is Tilly Bailey & Irvine LLP, 12 Evolution, Leeds, LS1 3BG, on 10 March 2015 at 10.30 am (or as soon Wynyard Park, Wynyard TS22 5TB thereafter as the petition can be heard). 16 February 2015 (2289727) 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 petition or its solicitor in accordance with Rule 4.18 by 1600 hours on 2289570In the High Court of Justice, Chancery Division 9 March 2015. Companies CourtNo 533 of 2015 The Petitioner’s Solicitor is Nazia Ahmed – Solicitor, Carlsberg UK In the Matter of STERCHESTER LIMITED Limited, 4th Floor, Tetley’s House, Leeds, LS10 1JQ, - Tel: 08448 (Company Number 07724056) 711932. (Ref: KMM/LegalTeam/5796132.) and in the Matter of the THE INSOLVENCY ACT 1986 16 February 2015 (2289832) A Petition to wind up the above named Company of 26 Old Brompton Road, South Kensington, London SW7 3DL, presented on 19 January 2015, by QUADS MANAGEMENT LIMITED, 39 Sweetcroft Lane, 2289558In the High Court of Justice (Chancery Division) Hillingdon, Middlesex UB10 9LE, claiming to be a Creditor of the Birmingham District RegistryNo 6008 of 2015 Company will be heard at, The Royal Courts of Justice, The Rolls In the Matter of MJC FACILILTIES LTD Building, 7 Rolls Buildings, Fetter Lane, London, EC4A 1NL, on 02 (Company Number 08633424) March 2015 at 10.30 am (or as soon thereafter as the Petition can be and in the Matter of the INSOLVENCY ACT 1986 heard). A Petition to wind up the above-named Company of Registered Office Any person intending to appear on the Hearing of the Petition 110 Whitchurch Road, Cardiff, South Wales CF14 3LY presented on 7 (whether to support or oppose it) must give Notice of Intention to do January 2015 by WOLSELEY UK LTD, whose registered office is so to the Petitioner or their Agent in accordance with Rule 4.16 by situate at The Wolseley Center, Harrison Way, Leamington Spa, CV31 16.00 hours on 27 February 2015. 3HH, claiming to be a Creditor of the Company, will be heard at The Petitioner's Agent is Opus Restructuring LLP, One Euston Birmingham District Registry, 33 Bull Street, Birmingham, B4 6DS, on Square, 40 Melton Street, London NW1 2FD.. Monday 9 March 2015 at 10.00 am (or as soon thereafter as the 18 February 2015 (2289570) Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do In2289560 the High Court of Justice (Chancery Division) so to the Petitioner or its Solicitor in accordance with Rule 4.16 by Leeds District RegistryNo 56 of 2015 1600 hours on Friday 6 March 2015. In the Matter of TSHIRT STORE ONLINE LTD The Petitioner can be contacted at The Wolseley Center, PO Box 32, (Company Number 08108547) Boroughbridge Road, Ripon, HG4 1UY. Telephone: 01765 694648. and in the Matter of the INSOLVENCY ACT 1986 (Reference: PR/156925.) A Petition to wind up the above-named Company Tshirt Store Online 11 February 2015 (2289558) Ltd of Tshirt Store, Trinity Shopping Centre, Albion Street, Leeds LS1 5AR, presented on 22 January 2015 by LEEDS CITY COUNCIL, claiming to be a Creditor of the Company, will be heard at Leeds In2289523 the High Court of Justice (Chancery Division) District Registry, The Courthouse, Oxford Row, Leeds, on 10 March Companies CourtNo 407 of 2015 2015, at 10.30 am (or as soon thereafter as the Petition can be heard). In the Matter of PRIME INTERNATIONAL HOLDINGS LIMITED Any person intending to appear on the hearing of the Petition (Company Number 19494 IBC 2011) (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 Petitioning Creditor or its Solicitor in accordance with Rule A Petition to wind up the above-named Company of International 4.16 by 1600 hours on 9 March 2015. Business Company Number: 19494 IBC 2011, 1 St. Andrews Hill, The Petitioner’s Solicitors are Ford & Warren, Westgate Point, London, EC4V 5BY, presented on 14 January 2015 by Westgate, Leeds LS1 2AX. (Ref: AE/33832/36/PRA.) BROADCROWN LIMITED, Airfield Industrial Estate, Hixon, Stafford, 16 February 2015 (2289560) Staffordshire, ST18 0PF, claiming to be a Creditor of the Company, will be heard at The High Court, Companies Court, 7 Rolls Building, Fetter Lane, London EC4A 1NL, on 2 March 2015, at 10.30 am (or as WINDING-UP ORDERS soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition 4D2289555 CONTRACTORS LIMITED (whether to support or oppose it) must give notice of intention to do (Company Number 07405862) so to the Petitioner or its Solicitor in accordance with Rule 4.16 by Registered office: 260 Havering Road, ROMFORD, RM1 4TD 1600 hours on 27 February 2015. In the High Court Of Justice The Petitioner’s Solicitor is Emms Gilmore Liberson Solicitors, No 008989 of 2014 Lancaster House, 67 Newhall Street, Birmingham B3 1NQ Date of Filing Petition: 11 December 2014 17 February 2015 (2289523) Date of Winding-up Order: 9 February 2015 Date of Resolution for Voluntary Winding-up: 9 February 2015 S Udall2nd Floor, Alexander House, 21 Victoria Avenue, SOUTHEND- In2289727 the High Court of Justice (Chancery Division) ON-SEA, SS99 1AA, telephone: 01702 602570, email: Companies CourtNo 578 of 2015 [email protected] In the Matter of STAPLECROSS JOINT VENTURES LIMITED Capacity of office holder(s): Liquidator (Company Number 07471499) 9 February 2015 (2289555) and in the Matter of the INSOLVENCY ACT 1986 A Petition to wind up the above-named Company (Registered Number of 07471499) of 11 Park Place, Leeds, West Yorkshire LS1 2RX, CONNECT2289556 CALL SOLUTIONS LIMITED presented on 27 January 2015 by WEARSIDE CONTRACTORS (Company Number 09111003) LIMITED, 61 Middle Street, Blackhall, Hartlepool TS27 4EE, claiming Registered office: Hold Everything, 207 Regent Street 3RD FLOOR, to be a Creditor of the Company, will be heard at The Royal Courts of LONDON, W1B 3HH Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL, on 9 March 2015, at 10.30 am (or as soon thereafter as the Petition can be heard).

48 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 FEBRUARY 2015 | ALL NOTICES GAZETTE COMPANIES

In the High Court Of Justice Capacity of office holder(s): Official Receiver No 009094 of 2014 4 February 2015 (2289554) Date of Filing Petition: 16 December 2014 Date of Winding-up Order: 9 February 2015 K Jackson2nd Floor, 4 Abbey Orchard Street, LONDON, SW1P 2HT, NINETEEN2289569 BUILDING & INTERIORS LTD telephone: 0207 6371110, email: [email protected] (Company Number 07547222) Capacity of office holder(s): Liquidator Registered office: 27 LEOPOLD ROAD, WIMBLEDON, LONDON, 9 February 2015 (2289556) SW19 7BB In the High Court Of Justice No 008980 of 2014 2289567ESS RECYCLING UK LTD Date of Filing Petition: 11 December 2014 Registered office: Unit 19 Leyland Trading Estate, Date of Winding-up Order: 9 February 2015 Road, WELLINGBOROUGH, NORTHAMPTONSHIRE, NN8 1RS K Jackson2nd Floor, 4 Abbey Orchard Street, LONDON, SW1P 2HT, In the County Court at Northampton telephone: 0207 6371110, email: [email protected] No 353 of 2014 Capacity of office holder(s): Liquidator Date of Filing Petition: 18 December 2014 9 February 2015 (2289569) Date of Winding-up Order: 3 February 2015 G O'HareThe Insolvency Service, Cannon House, 18 The Priory Queensway, BIRMINGHAM, B4 6FD, telephone: 0121 698 4000, OBSIDIAN2289561 CAPITAL LIMITED email: [email protected] (Company Number 05629990) Capacity of office holder(s): Liquidator Registered office: 3 Whitefield Road, NEW MILTON, BH25 6DE 3 February 2015 (2289567) In the Leeds District Registry No 1333 of 2014 Date of Filing Petition: 23 December 2014 J2289553 S PROPERTY SERVICES LIMITED Date of Winding-up Order: 10 February 2015 (Company Number 5991601) Date of Resolution for Voluntary Winding-up: 10 February 2015 Registered office: 40 Sparsholt Road, BARKING, IG11 7YQ G RogersSpring Place, 105 Commercial Road, SOUTHAMPTON, In the High Court Of Justice SO15 1EG, telephone: 023 8083 1600, email: No 009004 of 2014 [email protected] Date of Filing Petition: 11 December 2014 Capacity of office holder(s): Liquidator Date of Winding-up Order: 9 February 2015 10 February 2015 (2289561) S Udall2nd Floor, Alexander House, 21 Victoria Avenue, SOUTHEND- ON-SEA, SS99 1AA, telephone: 01702 602570, email: [email protected] 2289522QUALVIEW LIMITED Capacity of office holder(s): Liquidator Registered office: UNIT 1, Davenport Centre, BARKING, ESSEX, IG11 9 February 2015 (2289553) 0SH In the County Court at Romford No 0414 of 2014 M2289559 & E CONSTRUCTION UK LIMITED Date of Filing Petition: 3 December 2014 (Company Number 06672927) Date of Winding-up Order: 12 February 2015 Registered office: P & G Financial UK Ltd, Unit 4, Holles House, S Udall2nd Floor, Alexander House, 21 Victoria Avenue, SOUTHEND- Overton Road, LONDON, SW9 7AP ON-SEA, SS99 1AA, telephone: 01702 602570, email: In the High Court Of Justice [email protected] No 009096 of 2014 Capacity of office holder(s): Liquidator Date of Filing Petition: 16 December 2014 12 February 2015 (2289522) Date of Winding-up Order: 9 February 2015 K Jackson2nd Floor, 4 Abbey Orchard Street, LONDON, SW1P 2HT, telephone: 0207 6371110, email: [email protected] RB2289529 WINDOWS (SOUTH EAST) LIMITED Capacity of office holder(s): Liquidator (Company Number 06932906) 10 February 2015 (2289559) Registered office: Woulden Gates, Highstead Farm, Highsted Valley, Rodmersham, SITTINGBOURNE, ME9 0AG In the High Court Of Justice MAK72289527 LIMITED No 008845 of 2014 (Company Number 06276315) Date of Filing Petition: 5 December 2014 Registered office: Flat 42, Bywater House, Harlinger Street, LONDON, Date of Winding-up Order: 9 February 2015 SE18 5SP A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham In the High Court Of Justice Maritime, CHATHAM, ME4 4AF, telephone: 01634 894700, email: No 009065 of 2014 [email protected] Date of Filing Petition: 15 December 2014 Capacity of office holder(s): Official Receiver Date of Winding-up Order: 9 February 2015 9 February 2015 (2289529) K Jackson2nd Floor, 4 Abbey Orchard Street, LONDON, SW1P 2HT, telephone: 0207 6371110, email: [email protected] Capacity of office holder(s): Liquidator SOFTHOUSE2289565 CONSULTING LIMITED 10 February 2015 (2289527) (Company Number 03160798) Registered office: 109 Ripple Road, BARKING, IG11 7NY In the High Court Of Justice NATIONWIDE2289554 SOLICITORS LLP No 007416 of 2014 (Company Number OC378535) Date of Filing Petition: 16 October 2014 Registered office: Amanveer House, 523 Green Lane, ILFORD, IG3 Date of Winding-up Order: 26 January 2015 9RH Date of Resolution for Voluntary Winding-up: 26 January 2015 In the High Court Of Justice S Udall2nd Floor, Alexander House, 21 Victoria Avenue, SOUTHEND- No 007723 of 2014 ON-SEA, SS99 1AA, telephone: 01702 602570, email: Date of Filing Petition: 28 October 2014 [email protected] Date of Winding-up Order: 4 February 2015 Capacity of office holder(s): Liquidator S Udall2nd Floor, Alexander House, 21 Victoria Avenue, SOUTHEND- 26 January 2015 (2289565) ON-SEA, SS99 1AA, telephone: 01702 602570, email: [email protected]

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 FEBRUARY 2015 | 49 COMPANIES

STAK2289557 AIR LIMITED Company2289247 Number: 08794323 (Company Number 07200347) Name of Company: DE E NAAJS LIMITED Registered office: HAPPY VALLEY WARDEN BAY ROAD, Nature of Business: Project management LEYSDOWN-ON-SEA, SHEERNESS, KENT, ENGLAND, ME12 4NA Type of Liquidation: Members In the High Court Of Justice Registered office: c/o Clarke Bell Limited, Parsonage Chambers, 3 No 006560 of 2014 The Parsonage, Manchester, M3 2HW Date of Filing Petition: 17 September 2014 Principal trading address: Mansion House, Manchester Road, Date of Winding-up Order: 9 February 2015 Altrincham, Cheshire, WA14 4RW A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham John Paul Bell, of Clarke Bell Limited, Parsonage Chambers, 3 The Maritime, CHATHAM, ME4 4AF, telephone: 01634 894700, email: Parsonage, Manchester M3 2HW [email protected] Office Holder Number: 8608. Capacity of office holder(s): Liquidator For further details contact: Katie Dixon, Email: 9 February 2015 (2289557) [email protected] Tel: +44 (0161) 907 4044 Date of Appointment: 11 February 2015 By whom Appointed: Members (2289247) Members' voluntary liquidation Name2289270 of Company: DISTRIBUTED COMPUTING PARTNERS LLP APPOINTMENT OF LIQUIDATORS Company Number: OC344018 Registered office: c/o Mazars LLP, 45 Church Street, Birmingham B3 2289239Company Number: 04895689 2RT Name of Company: BJD LIMITED Principal trading address: Faraday Wharf, Holt Street, Birmingham Nature of Business: Computer Consultancy Science Park, Aston, Birmingham B7 4BB Type of Liquidation: Members Type of Liquidation: Members Registered office: 22 Bush Hill Road, Winchmore Hill, London, N21 Simon David Chandler and Scott Christian Bevan, Mazars LLP, 45 2DS Church Street, Birmingham B3 2RT. Telephone number: 0121 232 Principal trading address: 22 Bush Hill Road, Winchmore Hill, London, 9549. Alternative person to contact with enquiries about the case: N21 2DS Melissa Reardon Philip Beck, of SJD Insolvency Services Ltd, KD Tower, Cotterells, Office Holder Numbers: 008822 and 009614. Hemel Hempstead, Hertfordshire, HP1 1FW Date of Appointment: 13 February 2015 Office Holder Number: 8720. By whom Appointed: Members (2289270) Further details contact: Philip Beck, Email: [email protected], Tel: 01442 275794. Date of Appointment: 16 February 2015 Company2289246 Number: 06751221 By whom Appointed: Members (2289239) Name of Company: DONNELLY PHARMA CONSULTING LTD Nature of Business: Management Consulting Activities Type of Liquidation: Members Company2289241 Number: 05677654 Registered office: Chancery House, 30 St John Road, Woking, Surrey, Name of Company: CODE MATTERS LIMITED GU21 7SA Nature of Business: Software Development Principal trading address: N/A Type of Liquidation: Members Anthony John Wright and Michael Healy, both of FRP Advisory LLP, Registered office: 2C Hawthorne Road, Caversham, Reading, RG4 110 Cannon Street, London, EC4N 6EU 6LY Office Holder Numbers: 10870 and 9530. Principal trading address: 2C Hawthorne Road, Caversham, Reading, Further details contact: Anthony John Wright or Michael Healy, Email: RG4 6LY [email protected]. Philip Beck, of SJD Insolvency Services Ltd, KD Tower, Cotterells, Date of Appointment: 11 February 2015 Hemel Hempstead, Hertfordshire, HP1 1FW By whom Appointed: Members (2289246) Office Holder Number: 8720. Further details contact: Philip Beck, Email: [email protected], Tel: 01442 275794. Company2289273 Number: 04227935 Date of Appointment: 16 February 2015 Name of Company: GLOBALGROUND LTD By whom Appointed: Members (2289241) Nature of Business: Other letting and operating of own or leased real estate Type of Liquidation: Members Company2289240 Number: 07848337 Registered office: Wright & Co Chartered Accountant, 2 Longrood Name of Company: DATA CLAIM LIMITED Road, Rugby, Warwickshire, CV22 7RG Type of Liquidation: Members Principal trading address: Wright & Co Chartered Accountant, 2 Registered office: Kempton House, PO BOX 9562, Dysart Road, Longrood Road, Rugby, Warwickshire, CV22 7RG Grantham, Lincolnshire, NG31 0EA Gavin Geoffrey Bates and Gary Steven Pettit, both of PBC Business Principal trading address: Kempton House, PO BOX 9562, Dysart Recovery & Insolvency Ltd, 9-10 Scirocco Close, Moulton Park, Road, Grantham, Lincolnshire, NG31 0EA Northampton, NN3 6AP Georgina Marie Eason and Michael Colin John Sanders, both of MHA Office Holder Numbers: 8983 and 1413. MacIntyre Hudson, New Bridge Street House, 30-34 New Bridge For further details contact: Natasha Pink, Email: Street, London, EC4V 6BJ [email protected], Tel: 01604 212150. Office Holder Numbers: 9688 and 8698. Date of Appointment: 11 February 2015 For further details contact: Georgina Marie Eason, Email: By whom Appointed: Members (2289273) [email protected] Tel: 0207 429 4100. Alternative contact: Scott Parish, Email: [email protected], Tel: 0207 429 4100 Date of Appointment: 05 February 2015 By whom Appointed: Members (2289240)

50 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 FEBRUARY 2015 | ALL NOTICES GAZETTE COMPANIES

Company2289344 Number: 05155881 Company2289271 Number: 02143108 Name of Company: HAYWAY ASSOCIATES LIMITED Name of Company: LBS MANCHESTER (2014) LIMITED Nature of Business: Other service activities not elsewhere classified Nature of Business: Audio Production Company Type of Liquidation: Members Type of Liquidation: Members Registered office: RMT, Gosforth Park Avenue, Newcastle upon Tyne, Registered office: 7 St Petersgate, Stockport, Cheshire, SK1 1EB NE12 8EG Principal trading address: 11-13 Bamford Street, Stockport, Cheshire, Principal trading address: RMT, Gosforth Park Avenue, Newcastle SK1 3NZ upon Tyne, NE12 8EG Vincent A Simmons, of Bennett Verby, 7 St Petersgate, Stockport, Anthony Josephs and Linda Farish, both of RMT, Gosforth Park Cheshire, SK1 1EB Avenue, Newcastle upon Tyne, NE12 8EG Office Holder Number: 8898. Office Holder Numbers: 4179 and 9054. For further details contact: Vincent A Simmons, Tel: 0161 476 9000, Further details contact: Anthony Josephs or Linda Farish, Email: Email: [email protected] Alternative contact: Miss Nicola Baker on [email protected], Tel: (0191) 256 9525. 0161 476 9000 or by email to [email protected] Date of Appointment: 12 February 2015 Date of Appointment: 13 February 2015 By whom Appointed: Members (2289344) By whom Appointed: Members (2289271)

2289283Company Number: 03189823 Company2289281 Number: 07256728 Name of Company: HUNGARIAN INTERNATIONAL FINANCE Name of Company: LYDIAN CONSULTING LIMITED LIMITED Nature of Business: Computer consultancy Nature of Business: The provision of non-recourse international trade Type of Liquidation: Members finance Registered office: 30 Wordsworth Gardens, Borehamwood, Type of Liquidation: Members Hertfordshire, WD6 2AH Registered office: 3rd Floor, Lins House, 38 Rosebery Avenue, Principal trading address: 30 Wordsworth Gardens, Borehamwood, London, EC1R 4RN Hertfordshire, WD6 2AH Principal trading address: 3rd Floor, Lins House, 38 Rosebery Philip Alexander Beck, of Philip Beck Limited, 41 Kingston Street, Avenue, London, EC1R 4RN Cambridge, CB1 2NU Stephen Roland Browne and Christopher Richard Frederick Day, both Office Holder Number: 8720. of Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ For further details contact: Philip Beck, Email: [email protected] Office Holder Numbers: 009281 and 008072. Tel: 01223 367022 The Joint Liquidators can be contacted at Deloitte LLP on 020 7007 Date of Appointment: 16 February 2015 8907. By whom Appointed: Members (2289281) Date of Appointment: 12 February 2015 By whom Appointed: The Company (2289283) Company2289286 Number: 07385833 Name of Company: METROPOLITAN BUSINESS SOLUTIONS Company2289242 Number: 06706972 LIMITED Name of Company: IANALYSIS LTD Nature of Business: IT Consultancy Services Nature of Business: Computer consultancy Type of Liquidation: Members Type of Liquidation: Members Registered office: c/o York House, 249 Manningham Lane, Bradford, Registered office: 21 Hambrough Road, Southall, Middlesex, UB1 BD8 7ER 1HZ Principal trading address: 201 Princes Avenue, Palmers Green, Principal trading address: 21 Hambrough Road, Southall, Middlesex, London, N13 6HH UB1 1HZ Tauseef A Rashid, of Kingsland Business Recovery, Regus Business Philip Alexander Beck, of SJD Insolvency Services Ltd, KD Tower, Centre, Herald Way, Pegasus Business Park, Castle Donington, DE74 Cotterells, Hemel Hempstead, Hertfordshire, HP1 1FW 2TZ Office Holder Number: 8720. Office Holder Number: 9718. For further details contact: Philip Beck, Email: Further details contact: Tauseef A Rashid, Tel: 01322 638 044. [email protected] Tel: 01442 275794 Alternative contact: Mike Gregory, Email: Date of Appointment: 16 February 2015 [email protected], Tel: 07788 319 406. By whom Appointed: Members (2289242) Date of Appointment: 06 February 2015 By whom Appointed: Members (2289286)

Company2289345 Number: 06504534 Name of Company: KD RUFF CONSULTING LTD Company2289285 Number: 01194111 Nature of Business: Management Consultancy Name of Company: MOIRA COHEN (LONDON) LIMITED Type of Liquidation: Members Nature of Business: Retail sale of watches and jewellery Registered office: 65 Timberdine Avenue, Worcester WR5 2BG Type of Liquidation: Members Principal trading address: 65 Timberdine Avenue, Worcester WR5 Registered office: 2nd Floor, 201 Haverstock Hill, London, NW3 4QG 2BG Principal trading address: 11 New Bond Street, London, W1S 3SR Philip Beck, of SJD Insolvency Services Ltd, KD Tower, Cotterells, Asher Miller, of David Rubin & Partners, Pearl Assurance House, 319 Hemel Hempstead, Hertfordshire, HP1 1FW Ballards Lane, London N12 8LY Office Holder Number: 8720. Office Holder Number: 9251. For further details contact: Philip Beck, Email: If further information is required, Asher Miller or alternatively Eveline [email protected], Tel: 01442 275794. Moorooven may be contacted on telephone number 020 8343 5900. Date of Appointment: 16 February 2015 Date of Appointment: 11 February 2015 By whom Appointed: Members (2289345) By whom Appointed: The Company (2289285)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 FEBRUARY 2015 | 51 COMPANIES

Company2289274 Number: 07362690 Neil Henry and Michael Simister of Lines Henry Limited, 5 Tabley Name of Company: N A T ASSOCIATES LIMITED Court, Victoria Street, Altrincham, Cheshire WA14 1EZ Nature of Business: Other service activities Office Holder Numbers: 8622 and 9028. Type of Liquidation: Members Date of Appointment: 13 February 2015 Registered office: 161 South Lodge Drive, London, N14 4XH By whom Appointed: Members Principal trading address: 161 South Lodge Drive, London, N14 4XH Further information about this case is available from Lesley Christopher Newell and Peter Hughes-Holland, both of Quantuma Darbyshire at the offices of Lines Henry Limited on 0161 929 1905 or LLP, 81 Station Road, Marlow, Buckinghamshire SL7 1NS at [email protected]. (2289287) Office Holder Numbers: 13690 and 1700. For further details contact: Tel: 01628 478100, Email: [email protected]. Alternative contact: Mallika Hoo, Email: Company2289272 Number: 08369440 [email protected] Tel: 01628 478 100 Name of Company: SIMON TRIST LTD Date of Appointment: 13 February 2015 Nature of Business: Management Consultancy By whom Appointed: Members (2289274) Type of Liquidation: Members Registered office: 131 Norcot Road, Tilehurst, Reading RG30 6BS Principal trading address: 131 Norcot Road, Tilehurst, Reading RG30 2289288Company Number: 07168591 6BS Name of Company: NDA ENERGY & CONVERGED SOLUTIONS Philip Beck, of SJD Insolvency Services Ltd, KD Tower, Cotterells, LIMITED Hemel Hempstead, Hertfordshire, HP1 1FW Nature of Business: facilities support services Office Holder Number: 8720. Type of Liquidation: Members For further details contact: Philip Beck, Email: Registered office: MLG Associates, Unit 4, Sunfield Business Park, [email protected], Tel: 01442 275794. New Mill Road, Finchampstead, Wokingham, Berkshire, RG40 4QT Date of Appointment: 16 February 2015 Principal trading address: Suite 1.6 1st Floor The Coliseum, By whom Appointed: Members (2289272) Watchmoor Park Riverside, Camberley, Surrey, GU15 3YL Mike Grieshaber, of MLG Associates, Unit 4, Sunfield Business Park, New Mill Road, Finchampstead, Wokingham, Berkshire, RG40 4QT Company2289280 Number: 07161721 Office Holder Number: 9539. Name of Company: TETRA ASSOCIATES LIMITED Further details contact: Mike Grieshaber, Email: Nature of Business: Computer Consultancy [email protected], Tel: 0118 973 7776. Type of Liquidation: Members Date of Appointment: 12 February 2015 Registered office: 145-157 St John Street, London, EC1V 4PW By whom Appointed: Members (2289288) Principal trading address: Flat E, 35-37 Compton Road, London, N21 3NU Philip Beck, of SJD Insolvency Services Ltd, KD Tower, Cotterells, Company2289282 Number: 07376565 Hemel Hempstead, Hertfordshire, HP1 1FW Name of Company: PARFIN LTD Office Holder Number: 8720. Nature of Business: Business Support Further details contact: Philip Beck, Email: Type of Liquidation: Members [email protected], Tel: 01442 275794 Registered office: KD Tower, Cotterells, Hemel Hempstead, Date of Appointment: 17 February 2015 Hertfordshire, HP1 1FW By whom Appointed: Members (2289280) Principal trading address: Flat 107 City Pavilion, 33 Britton Street, London, EC1M 5UG Philip Beck, of SJD Insolvency Services Ltd, KD Tower, Cotterells, This2289236 notice is in substitution for that which appeared in The London Hemel Hempstead, Hertfordshire, HP1 1FW Gazette dated 17 February 2015 on page 2885: Office Holder Number: 8720. Company Number: 05412601 Further details contact: Philip Beck, Email: Name of Company: THE MALL CASH MANAGER LIMITED [email protected], Tel: 01442 275794. Nature of Business: Other business support services not elsewhere Date of Appointment: 16 February 2015 classified By whom Appointed: Members (2289282) Type of Liquidation: Members Registered office: c/o Wilmington Trust SP Services (London) Limited, Third Floor, 1 King’s Arms Yard, London, EC2R 7AF Company2289238 Number: 00240355 Principal trading address: N/A Name of Company: PELTERS CO LIMITED (THE) Paul David Williams and Benjamin John Wiles, both of Duff & Phelps Nature of Business: Sale of Fishing Equipment Ltd, The Shard, 32 London Bridge Street, London, SE1 9SG Type of Liquidation: Members Voluntary Liquidation Office Holder Numbers: 9294 and 10670. Registered office: 93 Queen Street, Sheffield, S1 1WF For further details contact: The Joint Liquidators, Tel: 020 7089 4700. Principal trading address: 73-75 Willingham Road,, Market Rasen, Alternative contact: Harriet Morris, Email: Lincoln, LN8 3RE [email protected] John Russell and Gareth David Rusling of The P&A Partnership Date of Appointment: 09 February 2015 Limited, 93 Queen Street, Sheffield S1 1WF By whom Appointed: Members (2289236) Office Holder Numbers: 5544 and 9481. Date of Appointment: 13 February 2015 By whom Appointed: Members This2289276 notice is in substitution for that which appeared in The London Further information about this case is available from John Russell at Gazette dated 17 February 2015 on page 2885: the offices of The P&A Partnership Limited on 0114 275 5033 or at Company Number: 05412608 [email protected]. (2289238) Name of Company: THE MALL FUNDING PLC Nature of Business: Other business support services not elsewhere classified Company2289287 Number: 08164759 Type of Liquidation: Members Name of Company: RIVERFIELD GEOCHEM CONSULTANTS Registered office: c/o Wilmington Trust SP Services (London) Limited, LIMITED Third Floor, 1 King’s Arms Yard, London, EC2R 7AF Nature of Business: Engineering Consultant Principal trading address: N/A Type of Liquidation: Members Voluntary Liquidation Paul David Williams and Benjamin John Wiles, both of Duff & Phelps Registered office: 41 Common Road Stud ham Bedfordshire LU6 Ltd, The Shard, 32 London Bridge Street, London, SE1 9SG 2NQ Office Holder Numbers: 9294 and 10670. Principal trading address: 41 Common Road Stud ham Bedfordshire LU6 2NQ

52 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 FEBRUARY 2015 | ALL NOTICES GAZETTE COMPANIES

For further details contact: The Joint Liquidators, Tel: 020 7089 4700. Further details contact: Sarah Louise Burge, Email: Alternative contact: Harriet Morris, Email: [email protected]. [email protected] Sarah Louise Burge, Liquidator Date of Appointment: 09 February 2015 16 February 2015 (2289342) By whom Appointed: Members (2289276)

BLACKFRIARS2289332 NOMINEES LIMITED 2289243Company Number: 06329179 (Company Number 00308224) Name of Company: TOWERBACK LIMITED Registered office: One More London Place, London, SE1 2AF Nature of Business: Computer Consultancy Principal trading address: N/A Type of Liquidation: Members Notice is hereby given, pursuant to Section 94 of the Insolvency Act Registered office: Warren Fields, Warren Road, Guildford, GU1 2HQ 1986 that the final general meeting of the shareholders of the Principal trading address: Warren Fields, Warren Road, Guildford, company will be held at One More London Place, London, SE1 2AF GU1 2HQ on 8 April 2015 at 12.30pm for the purposes of having an account laid Philip Beck, of SJD Insolvency Services Ltd, KD Tower, Cotterells, before them showing how the winding-up has been conducted and Hemel Hempstead, Hertfordshire, HP1 1FW the property of the company disposed of and to hear any explanation Office Holder Number: 8720. that may be given by the Joint Liquidators. Further details contact: Philip Beck, Email: Members wishing to vote at the meeting must (unless they are [email protected], Tel: 01442 275794. individual members attending in person) have lodged their proxies Date of Appointment: 16 February 2015 with the Joint Liquidators at One More London Place, London, SE1 By whom Appointed: Members (2289243) 2AF by 12.00 noon on the business day before the date of the meeting. Date of appointment: 18 December 2013. FINAL MEETINGS Office Holder details: Kerry Lynne Trigg, (IP No. 9269) and Elizabeth Anne Bingham, (IP No. 8708) both of Ernst & Young LLP, One More ALLSEASONS2289295 TRAVEL (HEREFORD) LIMITED London Place, London, SE1 2AF (Company Number 01546956) Further details contact: Kerry Lynne Trigg or Elizabeth Anne Bingham, Registered office: 44 St Helens Road, Swansea SA1 4BB Tel: 020 7951 2093. Alternative contact: Maria Holmes. Principal trading address: 7 Knockerhill Farm, Callow, Herefordshire K L Trigg, Joint Liquidator HR2 8BP 16 February 2015 (2289332) Notice is hereby given that a final meeting of the members of Allseasons Travel (Hereford) Limited will be held at 12 noon on 18 March 2015. The meeting will be held at the offices of H R Harris & BSN2289327 PROPERTY LIMITED Partners, 44 St Helens Road, Swansea SA1 4BB. (Company Number 04581036) The meeting is called pursuant to Section 94 of the Insolvency Act Registered office: 257B Croydon Road Beckenham Kent BR3 3PS 1986 for the purpose of receiving an account showing the manner in Principal trading address: 24-26 Great Suffolk Street, London SE1 which the winding-up of the company has been conducted and the 0UE property of the company disposed of, and to receive any explanation Notice is hereby given, pursuant to section 94 of the Insolvency Act that may be considered necessary. Any member entitled to attend 1986, that the final meeting of the Company will be held at 257B and vote at the meeting is entitled to appoint a proxy to attend and Croydon Road, Beckenham, Kent BR3 3PS on 24 March 2015 at vote on their behalf. A proxy need not be a member of the company. 10.00 am for the purpose of laying before the meeting, and giving an The following resolutions will be considered at the meeting: explanation of, the Joint Liquidators’ account of the winding up. 1. That the liquidator’s final report and receipts and payments Members must lodge proxies at 257B Croydon Road, Beckenham, account be approved. Kent BR3 3PS by 12.00 noon on the business day preceding the 2. That the liquidator be released and discharged. meeting in order to be entitled to vote. Proxies to be used at the meeting must be returned to the offices of H Paul Bailey (IP number 9428) and Tommaso Waqar Ahmad (IP R Harris & Partners, 44 St Helens Road, Swansea SA1 4BB no later number 9475) both of Bailey Ahmad Business Recovery, 257B than 12 noon on the working day immediately before the meeting. Croydon Road, Beckenham, Kent BR3 3PS were appointed Joint J . M . Evans, Liquidator Liquidators of the Company on 13 October 2014. Further information 22 January 2015 about this case is available from David Perkins at the offices of Bailey Name and address of Insolvency Practitioner calling the meeting: J. Ahmad Business Recovery on 0208 662 6070. M. Evans, IP Number: 9722, 44 St Helens Road, Swansea SA1 4BB. Paul Bailey and Tommaso Waqar Ahmad, Joint Liquidators (2289327) Contact Name: Ann Casey, Email Address: [email protected], Telephone Number: 01792 643311 (2289295) DEREK2289328 STEPHENSON & ASSOCIATES LIMITED (Company Number 01750014) Registered office: Suite 7, Milner House, Milner Way, Ossett, WF5 9JE B-BIO2289342 LIMITED Principal trading address: The Creative Works, Oakwood Green, (Company Number 06669079) Oakwood, Leeds, West Yorkshire, LS8 2QU Registered office: Lowgate House, Lowgate, Hull, HU1 1EL Notice is hereby given pursuant to Section 94 of the Insolvency Act Principal trading address: N/A 1986 that a General Meeting of the Members of the above Company Notice is hereby given, pursuant to Rule 4.126A of the Insolvency will be held at the offices of PR Booth & Co, Coopers House, Intake Rules 1986 (as amended), that the Liquidator has summoned a final Lane, Ossett, WF5 0RJ on 17 April 2015 at 10.00am for the purpose meeting of the Company’s members under Section 94 of the of having an account laid before them showing how the winding-up of Insolvency Act 1986 for the purpose of receiving the Liquidator’s the Company has been conducted and its property disposed of, and account showing how the winding-up has been conducted and the of hearing any explanation that may be given by the Liquidator. property of the Company disposed of. The meeting will be held at the Any Member entitled to attend and vote at the above Meeting is offices of Kingsbridge Corporate Solutions, Lowgate House, Lowgate, entitled to appoint a proxy to attend and vote instead of him and such Hull, HU1 1EL on 24 March 2015 at 10.30am. proxy need not also be a Member. In order to be entitled to vote at the meeting, members must lodge Date of Appointment: 4 February 2014. their proxies with the Liquidator at Kingsbridge Corporate Solutions, Office Holder details: Philip Booth, (IP No. 9470) of PR Booth & Co, Lowgate House, Lowgate, Hull, HU1 1EL by no later than 12 noon on Suite 7, Milner House, Milner Way, Ossett, WF5 9JE the business day prior to the day of the meeting. For further details contact: Phil Booth, Email: Date of appointment: 27 November 2013. [email protected] Tel: 01924 263777. Alternative Office Holder details: Sarah Louise Burge, (IP No. 9698) of contact: Alistair Barnes Kingsbridge Corporate Solutions, Lowgate House, Lowgate, Hull, Phil Booth, Liquidator HU1 1EL 16 February 2015 (2289328)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 FEBRUARY 2015 | 53 COMPANIES

IVY2289339 PROJECTS (LONDON) LTD Matthew Richard Meadley Wild (IP Number: 9300) of Baker Tilly (Company Number 07003497) Restructuring and Recovery LLP, 3rd Floor, One London Square, Registered office: 2 Spring Close, Lutterworth, Leicestershire, LE17 Cross Lanes, Guildford, Surrey GU1 1UN and John Ariel (IP Number: 4DD 7838) of Baker Tilly Restructuring and Recovery LLP, Portland, 25 Principal trading address: 94A Penwith Road, Wandsworth, London, High Street, Crawley RH10 1BG were appointed Joint Liquidators of SW18 4QD the Company on 29 May 2014. Further information is available from Notice is hereby given, pursuant to Section 94 of the Insolvency Act Olivia Hutchison of Baker Tilly Restructuring and Recovery LLP on 1986, that a General Meeting of the Members of the above named 01483 307 034. Company will be held at 2 Spring Close, Lutterworth, Leicestershire, Matthew Richard Meadley Wild and John Ariel, Joint Liquidators LE17 4DD on 17 April 2015 at 10.00am for the purpose of receiving an 18 February 2015 (2289331) account showing the manner in which the winding-up of the Company has been conducted and the property of the Company disposed of, and to receive any explanation that may be considered necessary. MNPA2289299 STAFF PENSION FUND TRUSTEES LIMITED Any member entitled to attend and vote at the meeting is entitled to (Company Number 03426772) appoint a proxy to attend and vote on their behalf. A proxy need not Registered office: 3rd Floor, One London Square, Cross Lanes, be a member of the Company. Guildford, Surrey GUI 1UN Proxies must be returned to 2 Spring Close, Lutterworth, NOTICE IS HEREBY GIVEN, pursuant to Section 94 of the Insolvency Leicestershire, LE17 4DD no later than 12 noon on the working day Act 1986 (as amended), that a final general meeting of the members immediately before the meeting. of the above named company will be held at 3rd Floor One London Date of appointment: 15 May 2014. Square, Cross Lanes, Guildford, GU1 1UN on 27 March 2015 at 11.30 Office Holder details: Steven Peter Ford, (IP No. 9387) of S P Ford & am, for the purpose of receiving an account showing the manner in Co Ltd, 2 Spring Close, Lutterworth, Leicestershire, LE17 4DD which the winding up has been conducted and the property of the Further details contact: Steve Ford, Email: [email protected], Tel: company disposed of, and of hearing any explanation that may be 01455 699737. given by the Liquidators and to consider whether the liquidators Steven Peter Ford, Liquidator should be released in accordance with Section 173(2)(d) of the 16 February 2015 (2289339) Insolvency Act 1986. Any member entitled to attend and vote at the meeting is entitled to appoint a proxy to attend and vote instead of him. A proxy need not 2289325MANOR EVENTS LIMITED be a member of the company. Proxies to be used at the meeting, (Company Number 08345237) must be lodged with the Liquidator at Baker Tilly Restructuring and Registered office: 127 Queensbridge Court, Queensbridge Road, Recovery LLP, 3rd Floor, One London Square, Cross Lanes, Guildford London E2 8PA GUl 1UN no later than 12 noon on the preceding business day. Principal trading address: 127 Queensbridge Court, Queensbridge Matthew Richard Meadley Wild (IP Number 9300) of 3rd Floor One Road, London E2 8PA London Square, Cross Lanes, Guildford, GUJ 1UN and John Ariel (IP Notice is hereby given, pursuant to Section 94 of the Insolvency Act Number 7838)of Baker Tilly Restructuring and Recovery LLP, 1986, that a General Meeting of the Members of the above named Portland, 25 High Street, Crawley RH10 1BG were appointed Joint Company will be held at Novotel, 1 Shortlands, Hammersmith, Liquidators of the Company on 14 August 2014. London W6 8DR on 20 March 2015 at 10.00 am, for the purpose of Further information is available from Olivia Hutchison on 01483 307 having an account laid before them and to receive the Liquidator’s 034. report, showing how the winding-up of the Company has been Matthew Richard Meadley Wild Joint Liquidator conducted and its property disposed of, and of hearing any 18 February 2015 (2289299) explanation that may be given by the Liquidator. Any Member entitled to attend and vote at the above meeting is entitled to appoint a proxy to attend and vote instead of him, and such proxy need not also be a MNRPP2289326 TRUSTEES LIMITED Member. (Company Number 04094112) Further Details are available from: Email address [email protected], Registered office: 3rd Floor, One London Square, Cross Lanes, Telephone +44 (0) 20 7580 6030, Fax +44 (0) 20 3137 8719 Guildford, Surrey GU1 1UN Edwin D. S. Kirker, Liquidator, Office Holder Number: 8227, Centre Principal trading address: Leatherhead House, Station Road, 645, 2 Old Brompton Road, London SW7 3DQ Leatherhead, Surrey KT22 7ET 12 February 2015 (2289325) NOTICE IS HEREBY GIVEN, pursuant to Section 94 of the Insolvency Act 1986 (as amended), that a final general meeting of the members of the above named company will be held at 3rd Floor, One London MERCHANT2289331 NAVY PENSIONS ADMINISTRATION LIMITED Square, Cross Lanes, Guildford, Surrey GU1 1UN on 27 March 2015 (Company Number 03757474) at 11.00 am, for the purpose of receiving an account showing the Registered office: 3rd Floor, One London Square, Cross Lanes, manner in which the winding up has been conducted and the property Guildford, Surrey GU1 1UN of the company disposed of, and of hearing any explanation that may Principal trading address: Leatherhead House, Station Road, be given by the Liquidators and to consider whether the liquidators Leatherhead, Surrey KT22 7ET should be released in accordance with Section 173(2)(d) of the NOTICE IS HEREBY GIVEN, pursuant to Section 94 of the Insolvency Insolvency Act 1986. Act 1986 (as amended), that a final general meeting of the members Any member entitled to attend and vote at the meeting is entitled to of the above named company will be held at 3rd Floor, One London appoint a proxy to attend and vote instead of him. A proxy need not Square, Cross Lanes, Guildford, Surrey GU1 1UN on 27 March 2015 be a member of the company. Proxies to be used at the meeting, at 10.30 am, for the purpose of receiving an account showing the must be lodged with the Liquidator at Baker Tilly Restructuring and manner in which the winding up has been conducted and the property Recovery LLP, 3rd Floor, One London Square, Cross Lanes, of the company disposed of, and of hearing any explanation that may Guildford, Surrey GU1 1UN, no later than 12.00 noon on the be given by the Liquidators and to consider whether the liquidators preceding business day. should be released in accordance with Section 173(2)(d) of the Matthew Richard Meadley Wild (IP Number: 9300) of Baker Tilly Insolvency Act 1986. Restructuring and Recovery LLP, 3rd Floor, One London Square, Any member entitled to attend and vote at the meeting is entitled to Cross Lanes, Guildford, Surrey GU1 1UN and John Ariel (IP Number: appoint a proxy to attend and vote instead of him. A proxy need not 7838) of Baker Tilly Restructuring and Recovery LLP, Portland, 25 be a member of the company. Proxies to be used at the meeting, High Street, Crawley RH10 1BG were appointed Joint Liquidators of must be lodged with the Liquidator at Baker Tilly Restructuring and the Company on 20 August 2014. Further information is available from Recovery LLP, 3rd Floor, One London Square, Cross Lanes, Olivia Hutchison of Baker Tilly Restructuring and Recovery LLP on Guildford, Surrey GU1 1UN, no later than 12.00 noon on the 01483 307 034. preceding business day. Matthew Richard Meadley Wild and John Ariel, Joint Liquidators 18 February 2015 (2289326)

54 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 FEBRUARY 2015 | ALL NOTICES GAZETTE COMPANIES

MONTERREY2289341 LTD ACCANTIA (HOLDINGS) LIMITED (Company Number 06804118) (Company Number 03982832) Registered office: 26-28 Bedford Row, London, WC1R 4HE Registered office: (All of) One More London Place, London, SE1 2AF Principal trading address: 5 Redcliffe Mews, London, SW10 9JT Principal trading address: (All of) N/A Notice is hereby given pursuant to section 94 of the Insolvency Act Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986 that a meeting of the Members of the above-named Company 1986 that the final general meeting of the shareholders of the will be held at 26-28 Bedford Row, London, WC1R 4HE on 27 March Companies will be held at 1 More London Place, London, SE1 2AF on 2015 at 10.00 am, for the purpose of having an Account laid before 8 April 2015 at 10.00am, 10.15am, 10.30am, 10.45am, 11.00am, them, and to receive the Liquidator’s report showing how the 11.15am, 11.30am, 11.45am, 12.00 noon and 12.15pm respectively winding-up of the Company has been conducted and its property for the purposes of having an account laid before them showing how disposed of, and of hearing any explanation that may be given by the each winding-up has been conducted and the property of the Liquidator. Any Member entitled to attend and vote at the above- Companies have been disposed of and to hear any explanation that mentioned Meeting is entitled to appoint a proxy to attend and vote may be given by the Joint Liquidators. instead of him, and such proxy need not also be a Member. Proxies Members wishing to vote at the meetings must (unless they are to be used at the meeting must be lodged with the liquidator at David individual members attending in person) have lodged their proxies Rubin & Partners, 26-28 Bedford Row, London, WC1R 4HE, not later with the Joint Liquidators at 1 More London Place, London, SE1 2AF than 12.00 noon on the business day before the meeting in order to by 12.00 noon on the business day before the date of the meetings. be entitled to vote at the meeting. Date of appointment: 27 November 2013. Date of appointment: 17 December 2012. Office Holder details: Kerry Lynne Trigg, (IP No. 9269) and Elizabeth Office Holder details: Stephen Katz (IP No 8681) of 26-28 Bedford Anne Bingham, (IP No. 8708) both of Ernst & Young LLP, 1 More Row, London, WC1R 4HE London Place, London, SE1 2AF The Liquidator, Stephen Katz may be contacted on telephone number Further details contact: Kerry Lynne Trigg or Elizabeth Anne Bingham, 020 7400 7900. Alternative contact James Allen Tel: 020 7951 2093. Alternative contact: Maria Holmes. Stephen Katz, Liquidator K L Trigg, Joint Liquidator 16 February 2015 (2289341) 16 February 2015 (2289294)

2289333NORWICH SUSPENDED CEILINGS LIMITED PHARMAKON2289301 LIMITED (Company Number 01275063) (Company Number 05279444) Registered office: c/o Clarke Bell Limited, Parsonage Chambers, 3 Registered office: Haslers, Old Station Road, Loughton IG10 4PL The Parsonage, Manchester M3 2HW Principal trading address: Unit 3 Manor Point, Manor Way, Principal trading address: 17 Meteor Close, Norwich, Norfolk, NR6 Borehamwood, Herts, WD6 1EE 6HQ Notice is hereby given that pursuant to Section 94 of the Insolvency Notice is hereby given, pursuant to Section 94 of the Insolvency Act Act 1986, that the final meeting of the contributories of the above 1986, that a Final meeting of the members will be held on 31 March company will be held at the offices of Haslers, Old Station Road, 2015 at 10.00am. The meeting will be held at Clarke Bell Limited, Loughton IG10 4PL on 16 April 2015 at 10.30 am for the purposes of Parsonage Chambers, 3 The Parsonage, Manchester M3 2HW for the receiving the Joint Liquidators’ report of how the winding-up has been purpose of having an account laid before them, and to receive the conducted and the Company’s property disposed of and approving report of the Liquidator showing how the winding up of the Company the following resolution:- “That the conduct of the winding-up as has been conducted and its property disposed of, and hearing any represented by the Joint Liquidators’ Receipts and Payments be explanations that may be given by the Liquidator. Any member approved.” A proxy form is available which must be lodged at the entitled to attend and vote at the above meeting is entitled to appoint offices of Haslers, Old Station Road, Loughton IG10 4PL no later than a proxy to attend and vote instead of him, and such proxy need not 12.00 noon on the business day prior to the meeting and must be also be a member. Proxies to be used at the meetings must be used if you are unable to attend and wish a person to attend on your lodged with the Liquidator at Clarke Bell Limited, Parsonage behalf. The meeting is purely formal and this report will be presented. Chambers, 3 The Parsonage, Manchester M3 2HW no later than Date of appointment: 3 June 2013 12.00 noon on the business day preceding the meeting. Date of Office Holder details: Stratford Hamilton, (IP No. 12212) and Nicholas appointment: 13 May 2014. W Nicholson, (IP No. 9624) both of Haslers, Old Station Road, Office Holder details: John Paul Bell, (IP No. 8608) of Clarke Bell Loughton, Essex, IG10 4PL Limited, Parsonage Chambers, 3 The Parsonage, Manchester M3 For further details contact: Jacky Volckman Tel: 0208 418 3432 2HW Stratford Hamilton, Joint Liquidator For further details contact: Lynne O’Grady, Email: 13 February 2015 (2289301) [email protected], Tel: 0161 907 4044. John Paul Bell, Liquidator 16 February 2015 (2289333) THE2289420 ANNUITY BUREAU LIMITED (Company Number 02399904) ALFRED BLACKMORE LIMITED PAMOL2289294 (SABAH) LIMITED (Company Number 03931919) (Company Number 00672123) 10800 LIMITED SIMPLE HEALTH & BEAUTY LIMITED (Company Number 01347496) (Company Number 00255252) Previous Name of Company: Alexander Forbes Pension Services THAMES SIDE PROPERTIES LIMITED Limited (Company Number 00223901) 10900 LIMITED ESSENSUALS PRODUCTS LIMITED (Company Number 02806452) (Company Number 07203956) Previous Name of Company: Alexander Forbes Financial Services THE NEW HOVEMA LIMITED Limited (Company Number 00194726) Registered office: (All of) One America Square, Crosswall, London, UNILEVER UK SUPPLEMENTARY PENSION FUND TRUSTEE EC3N 2LB LIMITED Principal trading address: (All of) 3rd Floor, 1 Royal Exchange, (Company Number 05719308) London, EC3V 3LN UNILEVER INTERNATIONAL MARKET DEVELOPMENT COMPANY LIMITED (Company Number 00232550) TOTAL REFRIGERATION LIMITED (Company Number 00562262) ACCANTIA LIMITED (Company Number 03982831)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 FEBRUARY 2015 | 55 COMPANIES

Notice is hereby given, pursuant to Rule 4.126(1) of the Insolvency Further details contact: Lynne O’Grady, Email: Rules 1986 (as amended), that the Joint Liquidators have summoned [email protected], Tel: +44 (0161) 907 4044. a final meeting of the Companies members under Section 94 of the John Paul Bell, Liquidator Insolvency Act 1986 for the purpose of receiving the Joint Liquidators’ 16 February 2015 (2289329) account showing how the winding up has been conducted and the property of the Companies disposed of. The meetings will be held at One America Square, Crosswall, London, EC3N 2LB on 17 March NOTICES TO CREDITORS 2015 at 10.00am, 10.30am, 11.00am and 11.30am respectively. In order to be entitled to vote at the meeting, members must lodge BJD2289284 LIMITED their proxies with the Joint Liquidators at One America Square, (Company Number 04895689) Crosswall, London, EC3N 2LB by no later than 12.00 noon on the Registered office: 22 Bush Hill Road, Winchmore Hill, London, N21 business day prior to the day of the meetings. 2DS Date of appointment: 18 March 2014. Principal trading address: 22 Bush Hill Road, Winchmore Hill, London, Office Holder details: Cameron Gunn, (IP No. 9362) and Mark N21 2DS Supperstone, (IP No. 9734) and Simon Harris, (IP No. 11372) of Philip Alexander Beck (IP No 8720) of SJD Insolvency Services Ltd, ReSolve Partners LLP, One America Square, Crosswall, London, KD Tower, Cotterells, Hemel Hempstead HP1 1FW, was appointed EC3N 2LB Liquidator of the above-named Company on 16 February 2015 by a Further details contact: Claire Chadwick, Email: resolution of the Company. Notice is hereby given that the Creditors [email protected]. of the above-named Company are required on or before 19 March Cameron Gunn, Joint Liquidator 2015, to send in their names and addresses with particulars of their 16 February 2015 (2289420) debts or claims, to the Liquidator and if so required by notice in writing from the said Liquidator, personally or by their solicitors, to come in and prove their said debts or claims at such time and place 2289337THREE SPIRES COMPUTING LTD as shall be specified in such notice, or in default thereof they will be (Company Number 03188986) excluded from the benefit of any distribution made before such debts Registered office: c/o Clarke Bell Limited, Parsonage Chambers, 3 are proved. The Parsonage, Manchester M3 2HW Further details contact: Philip Beck, Email: Principal trading address: Hop Barn, The Vauld, Marden, Hereford, [email protected], Tel: 01442 275794. HR1 3HA Philip Beck, Liquidator Notice is hereby given, pursuant to Section 94 of the Insolvency Act 17 February 2015 (2289284) 1986, that a Final meeting of members of the above company is to be held on 30 March 2015 at 10.00 am. The meeting will be held at Clarke Bell Limited, Parsonage Chambers, 3 The Parsonage, CODE2289245 MATTERS LIMITED Manchester M3 2HW for the purpose of having laid before them, and (Company Number 05677654) to receive the report of the Liquidator showing how the winding up of Registered office: 2C Hawthorne Road, Caversham, Reading, RG4 the company has been conducted and its property disposed of, and 6LY hearing any explanations that may be given by the Liquidator. Any Principal trading address: 2C Hawthorne Road, Caversham, Reading, member entitled to attend and vote at the above meeting is entitled to RG4 6LY appoint a proxy to attend and vote instead of him, and such proxy Philip Alexander Beck (IP No 8720) of SJD Insolvency Services Ltd, need not also be a member. Proxies to be used at the meeting must KD Tower, Cotterells, Hemel Hempstead HP1 1FW, was appointed be lodged with the Liquidator at Clarke Bell Limited, Parsonage Liquidator of the above-named Company on 16 February 2015 by a Chambers, 3 The Parsonage, Manchester M3 2HW no later than resolution of the Company. Notice is hereby given that the Creditors 12.00 noon on the business day preceding the meeting. of the above-named Company are required on or before 19 March Date of appointment: 21 May 2014. 2015, to send in their names and addresses with particulars of their Office Holder details: John Paul Bell, (IP No. 8608) of Clarke Bell debts or claims, to the Liquidator and if so required by notice in Limited, Parsonage Chambers, 3 The Parsonage, Manchester M3 writing from the said Liquidator, personally or by their solicitors, to 2HW come in and prove their said debts or claims at such time and place For further details contact: Lynne O’Grady, Email: as shall be specified in such notice, or in default thereof they will be [email protected] or telephone (0161) 907 4044. excluded from the benefit of any distribution made before such debts John Paul Bell, Liquidator are proved. 13 February 2015 (2289337) Further details contact: Philip Beck, Email: [email protected], Tel: 01442 275794. Philip Beck, Liquidator TOFU2289329 WARRIOR LTD 17 February 2015 (2289245) (Company Number 07418073) Registered office: c/o Clarke Bell Limited, Parsonage Chambers, 3 The Parsonage, Manchester M3 2HW DATA2289277 CLAIM LIMITED Principal trading address: 151 Sabine Road, London, SW11 5LX (Company Number 07848337) Notice is hereby given, pursuant to Section 94 of the Insolvency Act Registered office: Kempton House, PO BOX 9562, Dysart Road, 1986, that a Final meeting of the members will be held on 30 March Grantham, Lincolnshire, NG31 0EA 2015 at 11.00am. Principal trading address: Kempton House, PO BOX 9562, Dysart The meeting will be held at Clarke Bell Limited, Parsonage Chambers, Road, Grantham, Lincolnshire, NG31 0EA 3 The Parsonage, Manchester M3 2HW for the purpose of having an Notice is hereby given that the Creditors of the above named account laid before them, and to receive the report of the Liquidator Company are required, on or before 13 March 2015, to prove their showing how the winding up of the Company has been conducted debts by sending their full names and addresses, particulars of their and its property disposed of, and hearing any explanations that may debts or claims, and the names and addresses of their solicitors (if be given by the Liquidator. Any member entitled to attend and vote at any) to the Joint Liquidators at MHA MacIntyre Hudson, New Bridge the above meeting is entitled to appoint a proxy to attend and vote Street House, 30-34 New Bridge Street, London EC4V 6BJ. instead of him, and such proxy need not also be a member. Proxies If so required by notice in writing from the Joint Liquidators, creditors to be used at the meetings must be lodged with the Liquidator at must, either personally or by their solicitors, come in and prove their Clarke Bell Limited, Parsonage Chambers, 3 The Parsonage, debts at such time and place as shall be specified in any such notice, Manchester M3 2HW no later than 12.00 noon on the business day or in default thereof they will be excluded from the benefit of any preceding the meeting. distribution made before their debts are proved. Note: The Directors Date of appointment: 27 June 2014. of the Company have made a declaration of solvency and it is Office Holder details: John Paul Bell, (IP No. 8608) of Clarke Bell expected that all creditors will be paid in full. Limited, Parsonage Chambers, 3 The Parsonage, Manchester M3 2HW

56 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 FEBRUARY 2015 | ALL NOTICES GAZETTE COMPANIES

Date of appointment: 5 February 2015. Office Holder details: Georgina said Company, and, if so required by notice in writing from the said Marie Eason and Michael Colin John Sanders (IP Nos. 9688 and 8698) Joint Liquidator, are, personally or by their solicitors, to come in and both of MHA MacIntyre Hudson, New Bridge Street House, 30-34 prove their debts or claims at such time and place as shall be New Bridge Street, London EC4V 6BJ. specified in such notice, or in default thereof they will be excluded For further details contact: Georgina Marie Eason, Email: from the benefit of any distribution. [email protected] Tel: 0207 429 4100. Alternative contact: The winding up is a members’ voluntary winding up and it is Scott Parish, Email: [email protected], Tel: 0207 429 4100 anticipated that all debts will be paid. Georgina Marie Eason, Joint Liquidator Office Holder details: Anthony John Wright and Michael Healy (IP Nos 05 February 2015 (2289277) 10870 and 9530) both of FRP Advisory LLP, 110 Cannon Street, London, EC4N 6EU. Further details contact: Anthony John Wright or Michael Healy, Email: 2289279DE E NAAJS LIMITED [email protected]. (Company Number 08794323) Anthony John Wright, Joint Liquidator Registered office: c/o Clarke Bell Limited, Parsonage Chambers, 3 16 February 2015 (2289304) The Parsonage, Manchester, M3 2HW Principal trading address: Mansion House, Manchester Road, Altrincham, Cheshire, WA14 4RW 2289289GLOBALGROUND LTD Notice is hereby given that the creditors of the above-named (Company Number 04227935) company are required on or before 16 March 2015 to send in their Registered office: Wright & Co Chartered Accountant, 2 Longrood names and addresses and particulars of their debts or claims, and the Road, Rugby, Warwickshire, CV22 7RG names and addresses of their solicitors (if any) to John Paul Bell, Principal trading address: Wright & Co Chartered Accountant, 2 Liquidator of the said company at Clarke Bell Limited, Parsonage Longrood Road, Rugby, Warwickshire, CV22 7RG Chambers, 3 The Parsonage, Manchester, M3 2HW (IP No 8608), and We, Gavin Geoffrey Bates and Gary Steven Pettit (IP Nos 8983 and if so required by notice in writing from the Liquidator, by their 1413) both of PBC Business Recovery & Insolvency Ltd, 9-10 Solicitors or personally, to come in and prove their said debts or Scirocco Close, Moulton Park, Northampton, NN3 6AP give notice claims at such time and place as shall be specified in such notice, or that we were appointed Joint Liquidators of the above named in default thereof they will be excluded from the benefit of any such Company on 11 February 2015 by a resolution of members. Notice is distribution made before such debts are proved. Note: This notice is hereby given that the creditors of the above named Company which is purely formal. All known creditors have been, or shall be paid in full. being voluntarily wound up, are required, on or before 24 March 2015 Date of appointment: 11 February 2015. to prove their debts by sending to the undersigned Gavin Geoffrey For further details contact: Katie Dixon, Email: Bates of PBC Business Recovery & Insolvency Ltd, 9-10 Scirocco [email protected] Tel: +44 (0161) 907 4044 Close, Moulton Park, Northampton, NN3 6AP the Liquidator of the John Paul Bell, Liquidator Company, written statements of the amounts they claim to be due to 11 February 2015 (2289279) them from the Company and, if so requested, to provide such further details or produce such documentary evidence as may appear to the Liquidator to be necessary. A creditor who has not proved this debt DISTRIBUTED2289278 COMPUTING PARTNERS LLP before the declaration of any dividend is not entitled to disturb, by (Company Number OC344018) reason that he has not participated in it, the distribution of that Registered office: c/o Mazars LLP, 45 Church Street, Birmingham B3 dividend or any other dividend declared before his debt was proved. 2RT This notice is purely formal and all known creditors have been or will Principal trading address: Faraday Wharf, Holt Street, Birmingham be paid in full. Science Park, Aston, Birmingham B7 4BB For further details contact: Natasha Pink, Email: Date of appointment: 12 February 2015 [email protected], Tel: 01604 212150. Date by which Creditors must submit their claims: 17 March 2015 Gavin Geoffrey Bates, Joint Liquidator Address to which Creditors must submit their claims: Mazars LLP, 45 11 February 2015 (2289289) Church Street, Birmingham B3 2RT Explanatory note to the effect that Creditors will be paid in full: Note: All known Creditors have been, or will be, paid in full. HAYWAY2289382 ASSOCIATES LIMITED Explanatory note to the effect that the Partnership is solvent and the (Company Number 05155881) purpose of the MVL: The designated members of the partnership Registered office: RMT, Gosforth Park Avenue, Newcastle upon Tyne, have made a declaration of solvency and the partnership is being NE12 8EG wound up for the purpose of making a distribution of all assets to the Principal trading address: RMT, Gosforth Park Avenue, Newcastle members. upon Tyne, NE12 8EG Name, IP number, firm and address of Office Holder 1: Simon David Notice is hereby given that Anthony Alan Josephs and Linda Ann Chandler (IP No. 008822) Mazars LLP, 45 Church Street, Birmingham Farish (IP Nos 4179 and 9054) of RMT, Gosforth Park Avenue, B3 2RT Newcastle, NE12 8EG were appointed Joint Liquidators of the above Name, IP number, firm and address of Office Holder 2: Scott Christian named Company on 12 February 2015. Creditors are required on or Bevan (IP No. 009614) Mazars LLP, 45 Church Street, Birmingham B3 before 9 March 2015 to send their full names and addresses and 2RT particulars of their debts or claims to the Joint Liquidators at RMT, Telephone number: 0121 232 9549 Gosforth Park Avenue, Newcastle upon Tyne, NE12 8EG in default Alternative person to contact with enquiries about the case: Melissa thereof they will be excluded from the benefit of any distribution made Reardon (2289278) before such debts are proved. Note: All known creditors have been, or will be, paid in full, but if any persons consider they have claims against the Company, they should DONNELLY2289304 PHARMA CONSULTING LTD send in full details forthwith. (Company Number 06751221) Further details contact: Anthony Josephs or Linda Farish, Email: Registered office: Chancery House, 30 St John Road, Woking, Surrey, [email protected], Tel: (0191) 256 9525. GU21 7SA L A Farish, Joint Liquidator Principal trading address: N/A 16 February 2015 (2289382) Notice is hereby given that the creditors of the above named Company, over which I was appointed Joint Liquidator on 11 February 2015 are required, on or before 16 March 2015 to send in HUNGARIAN2289308 INTERNATIONAL FINANCE LIMITED their full names, their addresses and descriptions, full particulars of (Company Number 03189823) their debts or claims and the names and addresses of their solicitors Registered office: 3rd Floor, Lins House, 38 Rosebery Avenue, (if any) to the undersigned Anthony John Wright of FRP Advisory LLP, London, EC1R 4RN 110 Cannon Street, London, EC4N 6EU the Joint Liquidator of the Principal trading address: 3rd Floor, Lins House, 38 Rosebery Avenue, London, EC1R 4RN

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 FEBRUARY 2015 | 57 COMPANIES

The Company was placed into Members’ Voluntary Liquidation on 12 2289338LBS MANCHESTER (2014) LIMITED February 2015 when Stephen Roland Browne (IP No 009281) and (Company Number 02143108) Christopher Richard Frederick Day (IP No 008072) both of Deloitte Registered office: 7 St Petersgate, Stockport, Cheshire, SK1 1EB LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ were appointed Principal trading address: 11-13 Bamford Street, Stockport, Cheshire, Joint Liquidators. The Company is able to pay all its known creditors SK1 3NZ in full. Notice is hereby given, pursuant to Rule 4.182A of the In accordance with Rule 4.106, I Vincent A Simmons of BV Corporate Insolvency Rules 1986, that the Joint Liquidators of the Company Recovery & Insolvency Services Limited, 7 St Petersgate, Stockport, intend making a final distribution to creditors. Creditors of the Cheshire, SK1 1EB give notice that on 13 February 2015 I was Company are required to prove their debts before 20 March 2015, by appointed Liquidator by resolutions of members. sending to C R F Day, Joint Liquidator at Deloitte LLP, Athene Place, Notice is hereby given that the creditors of the above named 66 Shoe Lane, London EC4A 3BQ written statements of the amount company, which is being voluntarily wound up, are required, on or they claim to be due to them from the Company. They must also, if so before the 17 March 2015 to send in their full Christian and surnames, requested, provide such further details or produce such documentary their addresses and descriptions, full particulars of their debts or or other evidence as may appear to the Joint Liquidators to be claims and the names and addresses of their Solicitors (if any), to the necessary. A creditor who has not proved his debt before 20 March undersigned Vincent A Simmons of 7 St Petersgate, Stockport, 2015 or who increases the claim in his proof after that date, will not Cheshire, SK1 1EB, the Liquidator of the said company, and, if so be entitled to disturb the intended final distribution. The Joint required by notice in writing from the said Liquidator, are, personally, Liquidators may make the intended distribution without regard to the or by their Solicitors, to come in and prove their debts or claims at claim of any person in respect of a debt not proved or claim increased such time and place as shall be specified in such notice, or in default by that date. The Joint Liquidators intend that, after paying or thereof they will be excluded from the benefit of any distribution. providing for a final distribution in respect of the claims of all creditors This notice is purely formal. All creditors have been or will be paid in who have proved their debts, the funds remaining in the hands of the full. Joint Liquidators shall be distributed to shareholders absolutely. For further details contact: Vincent A Simmons, Tel: 0161 476 9000, The Joint Liquidators can be contacted at Deloitte LLP on 020 7007 Email: [email protected] Alternative contact: Miss Nicola Baker on 8907. 0161 476 9000 or by email to [email protected] Stephen Roland Browne and Christopher Richard Frederick Day, Joint Vincent A Simmons, Liquidator Liquidators 13 February 2015 (2289338) 16 February 2015 (2289308)

LYDIAN2289293 CONSULTING LIMITED 2289383IANALYSIS LTD (Company Number 07256728) (Company Number 06706972) Registered office: 30 Wordsworth Gardens, Borehamwood, Registered office: 21 Hambrough Road, Southall, Middlesex, UB1 Hertfordshire, WD6 2AH 1HZ Principal trading address: 30 Wordsworth Gardens, Borehamwood, Principal trading address: 21 Hambrough Road, Southall, Middlesex, Hertfordshire, WD6 2AH UB1 1HZ Philip Alexander Beck (IP No 8720) of Philip Beck Limited, 41 Philip Alexander Beck (IP No. 8720) of SJD Insolvency Services Kingston Street, Cambridge, CB1 2NU, was appointed Liquidator of Limited, KD Tower, Cotterells, Hemel Hempstead HP1 1FW, was the above named Company on 16 February 2015 by a resolution of appointed Liquidator of the above-named Company on 16 February the Company. 2015 by a resolution of the Company. 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 19 March 2015, to send in their Company are required, on or before 19 March 2015, to send in their names and addresses with particulars of their debts or claims, to the names and addresses with particulars of their debts or claims, to the Liquidator and if so required by notice in writing from the said Liquidator and if so required by notice in writing from the said Liquidator, personally or by their solicitors, to come in and prove their Liquidator, personally or by their solicitors, to come in and prove their said debts or claims at such time and place as shall be specified in said 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 such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. benefit of any distribution made before such debts are proved. For further details contact: Philip Beck, Email: [email protected] For further details contact: Philip Beck, Email: Tel: 01223 367022 [email protected] Tel: 01442 275794 Philip Beck, Liquidator Philip Beck, Liquidator 17 February 2015 (2289293) 17 February 2015 (2289383)

METROPOLITAN2289303 BUSINESS SOLUTIONS LIMITED KD2289300 RUFF CONSULTING LTD (Company Number 07385833) (Company Number 06504534) Registered office: c/o York House, 249 Manningham Lane, Bradford, Registered office: 65 Timberdine Avenue, Worcester WR5 2BG BD8 7ER Principal trading address: 65 Timberdine Avenue, Worcester WR5 Principal trading address: 201 Princes Avenue, Palmers Green, 2BG London, N13 6HH Philip Alexander Beck (IP No 8720) of SJD Insolvency Services Ltd, Notice is hereby given, pursuant to Rule 4.106A of the Insolvency KD Tower, Cotterells, Hemel Hempstead HP1 1FW, was appointed Rules 1986, that written resolutions were passed by the members of Liquidator of the above-named Company on 16 February 2015 by a the Company on 6 February 2015, placing the Company into resolution of the Company. members’ voluntary liquidation (solvent liquidation) and appointing Notice is hereby given that the Creditors of the above-named Tauseef A Rashid (IP No 9718) of Kingsland Business Recovery, Company are required on or before 19 March 2015, to send in their Regus Business Centre, Herald Way, Pegasus Business Park, Castle names and addresses with particulars of their debts or claims, to the Donington, DE74 2TZ as Liquidator. Liquidator and if so required by notice in writing from the said Notice is also hereby given, pursuant to Rule 4.182A of the Insolvency Liquidator, personally or by their solicitors, to come in and prove their Rules 1986, that the Liquidator of the Company intends to make a said debts or claims at such time and place as shall be specified in final distribution to creditors. Creditors are required to prove their such notice, or in default thereof they will be excluded from the debts on or before 31 March 2015 by sending full details of their benefit of any distribution made before such debts are proved. claims to the Liquidator at Kingsland Business Recovery, Regus For further details contact: Philip Beck, Email: Business Centre, Herald Way, Pegasus Business Park, Castle [email protected], Tel: 01442 275794. Donington, DE74 2TZ. Creditors must also, if so requested by the Philip Beck, Liquidator Liquidator, provide such further details and documentary evidence to 17 February 2015 (2289300) support their claims as the Liquidator deems necessary. The intended distribution is a final distributions and may be made without regard to any claims not proved by 31 March 2015. Any creditor who has not

58 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 FEBRUARY 2015 | ALL NOTICES GAZETTE COMPANIES proved his debt by that date, or who increases the claim in his proof Notice is hereby given that the creditors of the above named after that date, will not be entitled to disturb the intended final Company which is being voluntarily wound up, are required, on or distribution. The Liquidator intends that after paying the final before 31 March 2015 to prove their debts by sending to the distribution to creditors who have proved their claims, all funds undersigned Mike Grieshaber of MLG Associates, Unit 4, Sunfield remaining in the Liquidator’s hands following the final distribution Business Park, New Mill Road, Finchampstead, Wokingham, shall be distributed to the shareholders of the Company absolutely. Berkshire, RG40 4QT the Liquidator of the Company, written The Company is able to pay all its known liabilities in full. statements of the amounts they claim to be due to them from the Further details contact: Tauseef A Rashid, Tel: 01322 638 044. Company and, if so requested, to provide such further details or Alternative contact: Mike Gregory, Email: produce such documentary evidence as may appear to the Liquidator [email protected], Tel: 07788 319 406. to be necessary. A creditor who has not proved this debt before the Tauseef A Rashid, Liquidator declaration of any dividend is not entitled to disturb, by reason that he 16 February 2015 (2289303) has not participated in it, the distribution of that dividend or any other dividend declared before his debt was proved. This notice is purely formal and all known creditors have been or will 2289302MOIRA COHEN (LONDON) LIMITED be be paid in full. (Company Number 01194111) Further details contact: Mike Grieshaber, Email: Registered office: 2nd Floor, 201 Haverstock Hill, London, NW3 4QG [email protected], Tel: 0118 973 7776. Principal trading address: 11 New Bond Street, London, W1S 3SR Mike Grieshaber, Liquidator Asher Miller (IP No 9251) of David Rubin & Partners, Pearl Assurance 16 February 2015 (2289296) House, 319 Ballards Lane, London, N12 8LY, was appointed Liquidator of the above named Company on 11 February 2015 by a resolution of the Company. PARFIN2289297 LTD Notice is hereby given that the Creditors of the above-named (Company Number 07376565) Company are required on or before 19 March 2015 to send in their Registered office: KD Tower, Cotterells, Hemel Hempstead, names and addresses with particulars of their debts or claims, to the Hertfordshire, HP1 1FW Liquidator and if so required by notice in writing from the said Principal trading address: Flat 107 City Pavilion, 33 Britton Street, Liquidator, personally or by their solicitors, to come in and prove their London, EC1M 5UG said debts or claims at such time and place as shall be specified in Philip Alexander Beck (IP No 8720) of SJD Insolvency Services Ltd, such notice, or in default thereof they will be excluded from the KD Tower, Cotterells, Hemel Hempstead HP1 1FW, was appointed benefit of any distribution made before such debts are proved. Liquidator of the above-named Company on 16 February 2015 by a If further information is required, Asher Miller or alternatively Eveline resolution of the Company. Notice is hereby given that the Creditors Moorooven may be contacted on telephone number 020 8343 5900. of the above-named Company are required on or before 19 March Asher Miller, Liquidator 2015, to send in their names and addresses with particulars of their 16 February 2015 (2289302) debts or claims, to the Liquidator and if so required by notice in writing from the said Liquidator, personally or by their solicitors, to come in and prove their said debts or claims at such time and place N2289298 A T ASSOCIATES LIMITED as shall be specified in such notice, or in default thereof they will be (Company Number 07362690) excluded from the benefit of any distribution made before such debts Registered office: 161 South Lodge Drive, London, N14 4XH are proved. Principal trading address: 161 South Lodge Drive, London, N14 4XH Further details contact: Philip Beck, Email: Notice is hereby given that the creditors of the above named [email protected], Tel: 01442 275794. Company, which is being voluntarily wound up, are invited to prove Philip Beck, Liquidator their debts on or before 13 May 2015, by sending their names and 17 February 2015 (2289297) addresses along with descriptions and full particulars of their debts or claims and the names and the addresses of their solicitors (if any), to Christopher Newell at 81 Station Road, Marlow, Bucks SL7 1NS and, PELTERS2289290 CO LIMITED (THE) if so required by notice in writing from the creditor of the Company or (Company Number 00240355) by the Solicitors of the creditor, to come in and prove their debts or Registered office: 93 Queen Street, Sheffield, S1 1WF claims at such time and place as shall be specified in such notice, or Principal trading address: 73-75 Willingham Road,, Market Rasen, in default thereof they will be excluded from the benefit of any Lincoln, LN8 3RE dividend paid before such debts/claims are proved. I, John Russell of The P&A Partnership Limited, 93 Queen Street, No further public advertisement of invitation to prove debts will be Sheffield, S1 1WF, hereby give notice that on 13 February 2015 I was given. Date of Appointment: 13 February 2015. appointed Joint Liquidator of the above named Company with Gareth Office Holder details: Christopher Newell and Peter Hughes-Holland, David Rusling of the same office. (IP Nos. 13690 and 1700), Quantuma LLP, 81 Station Road, Marlow, NOTICE IS HEREBY GIVEN that the creditors of the above Company Bucks SL7 1NS. are required on or before 13 March 2015 to send in their full names For further details contact: Tel: 01628 478100, Email: and addresses, full particulars of their claims and the names and [email protected]. Alternative contact: Mallika Hoo, Email: addresses of their solicitors (if any), to the undersigned John Russell [email protected] Tel: 01628 478 100 of The P&A Partnership Limited, 93 Queen Street, Sheffield, S1 1WF, Christopher Newell and Peter Hughes-Holland, Joint Liquidators and if so required by notice in writing from the said Joint Liquidator 16 February 2015 (2289298) are personally or by their solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any 2289296NDA ENERGY & CONVERGED SOLUTIONS LIMITED distribution made before such debts are proved. (Company Number 07168591) John Russell(IP Number: 5544) and Gareth David Rusling (IP Number: Registered office: MLG Associates, Unit 4, Sunfield Business Park, 9481) of The P&A Partnership Limited, 93 Queen Street, Sheffield, S1 New Mill Road, Finchampstead, Wokingham, Berkshire, RG40 4QT 1WF were appointed Joint Liquidators of the Company on 13 Principal trading address: Suite 1.6 1st Floor The Coliseum, February 2015. Watchmoor Park Riverside, Camberley, Surrey, GU15 3YL Further information is available from John Russell on 0114 275 5033 I, Mike Grieshaber of MLG Associates, Unit 4, Sunfield Business Park, or [email protected]. New Mill Road, Finchampstead, Wokingham, Berkshire, RG40 4QT John Russell Joint Liquidator give notice that I was appointed Liquidator of the above named 13 February 2015 (2289290) Company on 12 February 2015 by a resolution of members.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 FEBRUARY 2015 | 59 COMPANIES

2289343SIMON TRIST LTD This2289330 notice is in substitution for that which appeared in The London (Company Number 08369440) Gazette dated 17 February 2015 on page 2892: Registered office: 131 Norcot Road, Tilehurst, Reading RG30 6BS THE MALL FUNDING PLC Principal trading address: 131 Norcot Road, Tilehurst, Reading RG30 (Company Number 05412608) 6BS Registered office: c/o Wilmington Trust SP Services (London) Limited, Philip Alexander Beck (IP No 8720) of SJD Insolvency Services Ltd, Third Floor, 1 King’s Arms Yard, London, EC2R 7AF KD Tower, Cotterells, Hemel Hempstead HP1 1FW, was appointed Principal trading address: N/A Liquidator of the above-named Company on 16 February 2015 by a We, Paul David Williams (IP No 9294) and Benjamin John Wiles (IP No resolution of the Company. 10670) both of Duff & Phelps Ltd, The Shard, 32 London Bridge Notice is hereby given that the Creditors of the above-named Street, London, SE1 9SG give notice that we were appointed Joint Company are required on or before 19 March 2015, to send in their Liquidators of the Company on 9 February 2015. Creditors are invited names and addresses with particulars of their debts or claims, to the to prove their debts on or before 13 March 2015 by sending their Liquidator and if so required by notice in writing from the said names and addresses along with descriptions and full particulars of Liquidator, personally or by their solicitors, to come in and prove their their debts or claims to Paul David Williams at Duff & Phelps Ltd, The said debts or claims at such time and place as shall be specified in Shard, 32 London Bridge Street, London, SE1 9SG, and, if so such notice, or in default thereof they will be excluded from the required by notice in writing from the Joint Liquidator, to prove their benefit of any distribution made before such debts are proved. debts or claims at such time and place as shall be specified in such For further details contact: Philip Beck, Email: notice, or in default thereof they will be excluded from the benefit of [email protected], Tel: 01442 275794. any dividend paid before such debts/claims are proved. No further Philip Beck, Liquidator public advertisement of invitation to prove debts will be given. 17 February 2015 (2289343) For further details contact: The Joint Liquidators, Tel: 020 7089 4700. Alternative contact: Harriet Morris, Email: [email protected] 2289291TETRA ASSOCIATES LIMITED Paul David Williams and Benjamin John Wiles, Joint Liquidators (Company Number 07161721) 17 February 2015 (2289330) Registered office: 145-157 St John Street, London, EC1V 4PW Principal trading address: Flat E, 35-37 Compton Road, London, N21 3NU TOWERBACK2289340 LIMITED Philip Alexander Beck (IP No 8720) of SJD Insolvency Services Ltd, (Company Number 06329179) KD Tower, Cotterells, Hemel Hempstead HP1 1FW, was appointed Registered office: Warren Fields, Warren Road, Guildford, GU1 2HQ Liquidator of the above-named Company on 17 February 2015 by a Principal trading address: Warren Fields, Warren Road, Guildford, resolution of the Company. Notice is hereby given that the Creditors GU1 2HQ of the above-named Company are required on or before 19 March Philip Alexander Beck (IP No 8720) of SJD Insolvency Services Ltd, 2015, to send in their names and addresses with particulars of their KD Tower, Cotterells, Hemel Hempstead HP1 1FW, was appointed debts or claims, to the Liquidator and if so required by notice in Liquidator of the above-named Company on 16 February 2015 by a writing from the said Liquidator, personally or by their solicitors, to resolution of the Company. come in and prove their said debts or claims at such time and place Notice is hereby given that the Creditors of the above-named as shall be specified in such notice, or in default thereof they will be Company are required on or before 19 March 2015, to send in their excluded from the benefit of any distribution made before such debts names and addresses with particulars of their debts or claims, to the are proved. Liquidator and if so required by notice in writing from the said Further details contact: Philip Beck, Email: Liquidator, personally or by their solicitors, to come in and prove their [email protected], Tel: 01442 275794 said debts or claims at such time and place as shall be specified in Philip Beck, Liquidator such notice, or in default thereof they will be excluded from the 17 February 2015 (2289291) benefit of any distribution made before such debts are proved. Further details contact: Philip Beck, Email: [email protected], Tel: 01442 275794. This2289421 notice is in substitution for that which appeared in The London Philip Beck, Liquidator Gazette dated 17 February 2015 on page 2892: 17 February 2015 (2289340) THE MALL CASH MANAGER LIMITED (Company Number 05412601) Registered office: c/o Wilmington Trust SP Services (London) Limited, RESOLUTION FOR VOLUNTARY WINDING-UP Third Floor, 1 King’s Arms Yard, London, EC2R 7AF Principal trading address: N/A BJD2289263 LIMITED We, Paul David Williams and Benjamin John Wiles (IP Nos. 9294 and (Company Number 04895689) 10670) both of Duff & Phelps Ltd, The Shard, 32 London Bridge Registered office: 22 Bush Hill Road, Winchmore Hill, London, N21 Street, London, SE1 9SG, give notice that we were appointed Joint 2DS Liquidators of the Company on 9 February 2015. Principal trading address: 22 Bush Hill Road, Winchmore Hill, London, Creditors are invited to prove their debts on or before 13 March 2015 N21 2DS by sending their names and addresses along with descriptions and I, the undersigned, being the sole member of the Company having the full particulars of their debts or claims to Paul David Williams at Duff & right to vote at general meetings or authorised agents of such Phelps Ltd, The Shard, 32 London Bridge Street, London, SE1 9SG, members, pass the special written resolution on 16 February 2015, and, if so required by notice in writing from the Joint Liquidator, to set out below pursuant to Chapter 2 of Part 13 of the Companies Act prove their debts or claims at such time and place as shall be 2006 to the effect that such resolution shall be deemed to be as specified in such notice, or in default thereof they will be excluded effective as if it had been passed at a general meeting of the from the benefit of any dividend paid before such debts/claims are Company duly convened and held: proved. No further public advertisement of invitation to prove debts “That the Company be wound up voluntarily and that Philip Alexander will be given. Beck, of SJD Insolvency Services Ltd, KD Tower, Cotterells, Hemel For further details contact: The Joint Liquidators, Tel: 020 7089 4700. Hempstead, Hertfordshire, HP1 1FW, (IP No 8720) be and is hereby Alternative contact: Harriet Morris, Email: appointed Liquidator for the purposes of the winding-up.” [email protected] Further details contact: Philip Beck, Email: Paul David Williams and Benjamin John Wiles, Joint Liquidators [email protected], Tel: 01442 275794. 17 February 2015 (2289421) Barry James Davies, Member 16 February 2015 (2289263)

60 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 FEBRUARY 2015 | ALL NOTICES GAZETTE COMPANIES

CODE2289249 MATTERS LIMITED Determination by Members to appoint Liquidator: That Simon David (Company Number 05677654) Chandler and Scott Christian Bevan of Mazars LLP of 45 Church Registered office: 2C Hawthorne Road, Caversham, Reading, RG4 Street, Birmingham B3 2RT, be appointed as joint liquidators of the 6LY partnership for the purposes of the voluntary winding-up and that they Principal trading address: 2C Hawthorne Road, Caversham, Reading, be authorised to act jointly and severally RG4 6LY Date on which Determined: 13 February 2015 I, the undersigned, being the sole member of the Company having the Alexey Chudnovskiy, Member right to vote at general meetings or authorised agents of such Name, IP number, firm and address of Office Holder 1: Simon David members, pass the special written resolution on 16 February 2015, Chandler (IP No. 008822) Mazars LLP, 45 Church Street, Birmingham set out below pursuant to Chapter 2 of Part 13 of the Companies Act B3 2RT 2006 to the effect that such resolution shall be deemed to be as Name, IP number, firm and address of Office Holder 2: Scott Christian effective as if it had been passed at a general meeting of the Bevan (IP No. 009614) Mazars LLP, 45 Church Street, Birmingham B3 Company duly convened and held: 2RT “That the Company be wound up voluntarily and that Philip Alexander Telephone number: 0121 232 9549 Beck, of SJD Insolvency Services Ltd, KD Tower, Cotterells, Hemel Alternative person to contact with enquiries about the case: Melissa Hempstead, Hertfordshire, HP1 1FW, (IP No 8720) be and is hereby Reardon (2289250) appointed Liquidator for the purposes of the winding-up.” Further details contact: Philip Beck, Email: [email protected], Tel: 01442 275794. DONNELLY2289265 PHARMA CONSULTING LTD David Andrew Jones, Member (Company Number 06751221) 16 February 2015 (2289249) Registered office: Chancery House, 30 St John Road, Woking, Surrey, GU21 7SA Principal trading address: N/A 2289255DATA CLAIM LIMITED At a general meeting of the above named Company, duly convened, (Company Number 07848337) and held at FRP Advisory LLP, 2nd Floor, 110 Cannon Street, Registered office: Kempton House, PO BOX 9562, Dysart Road, London, EC4N 6EU, on 11 February 2015, at 11.15 am, the following Grantham, Lincolnshire, NG31 0EA resolutions were duly passed, as Special Resolutions and as as Principal trading address: Kempton House, PO BOX 9562, Dysart Ordinary Resolutions: Road, Grantham, Lincolnshire, NG31 0EA “That the Company be wound up voluntarily and that Anthony John Notice is hereby given that the following resolutions were passed on Wright and Michael Healy, both of FRP Advisory LLP, 110 Cannon 05 February 2015, as a special resolution and an ordinary resolution Street, London, EC4N 6EU, (IP Nos 10870 and 9530) be and are respectively: hereby appointed Joint Liquidators for the purpose of the voluntary “That the company be wound up voluntarily and that the winding up winding up and that the Joint Liquidators be and are hereby proceed as a Members Voluntary Liquidation, that the unsecured authorised to distribute, amongst the shareholders, in specie all or creditors of the Company are paid in full, that for the purpose of the any part of the assets of the Company and that anything required or winding up of the Company Georgina Marie Eason and Michael Colin authorised to be done by the Joint Liquidators be and are hereby John Sanders, both of MHA MacIntyre Hudson, New Bridge Street authorised to be done by both or either of them.” House, 30-34 New Bridge Street, London, EC4V 6BJ, (IP Nos. 9688 Further details contact: Anthony John Wright or Michael Healy, Email: and 8698) be and are hereby appointed Joint Liquidators of the [email protected]. Company and that anything required or authorised to be done by the R Donnelly, Chairman Joint Liquidators be done by both or either of them.” 16 February 2015 (2289265) For further details contact: Georgina Marie Eason, Email: [email protected] Tel: 0207 429 4100. Alternative contact: Scott Parish, Email: [email protected], Tel: 0207 429 4100 GLOBALGROUND2289257 LTD Derek Chick, Director (Company Number 04227935) 05 February 2015 (2289255) Registered office: Wright & Co Chartered Accountant, 2 Longrood Road, Rugby, Warwickshire, CV22 7RG Principal trading address: Wright & Co Chartered Accountant, 2 DE2289225 E NAAJS LIMITED Longrood Road, Rugby, Warwickshire, CV22 7RG (Company Number 08794323) At a General Meeting of the members of the above named Company, Registered office: c/o Clarke Bell Limited, Parsonage Chambers, 3 duly convened and held on 11 February 2015, the following The Parsonage, Manchester, M3 2HW resolutions were duly passed: Principal trading address: Mansion House, Manchester Road, “A special resolution that the Company be wound up voluntarily and Altrincham, Cheshire, WA14 4RW an ordinary resolution that Gavin Geoffrey Bates and Gary Steven At a General Meeting of the above named company, duly convened Pettit, both of PBC Business Recovery & Insolvency Ltd, 9-10 and held at 1st Floor, 175b Northcote Road, London SW11 6QF, on Scirocco Close, Moulton Park, Northampton, NN3 6AP, (IP Nos 8983 11 February 2015, the following resolutions were passed as a special and 1413) be and are hereby appointed Joint Liquidators of the resolution and ordinary resolution respectively: Company.” “That the company be wound up voluntarily and John Paul Bell, of For further details contact: Natasha Pink, Email: Clarke Bell Limited, Parsonage Chambers, 3 The Parsonage, [email protected], Tel: 01604 212150. Manchester M3 2HW, (IP No. 8608) be and is hereby appointed David George Storer, Chairman Liquidator for the purposes of such winding up.” 16 February 2015 (2289257) For further details contact: Katie Dixon, Email: [email protected] Tel: +44 (0161) 907 4044 Johan Sandstrom, Director HAYWAY2289220 ASSOCIATES LIMITED 11 February 2015 (2289225) (Company Number 05155881) Registered office: RMT, Gosforth Park Avenue, Newcastle upon Tyne, NE12 8EG DISTRIBUTED2289250 COMPUTING PARTNERS LLP Principal trading address: RMT, Gosforth Park Avenue, Newcastle (Company Number OC344018) upon Tyne, NE12 8EG Registered office: c/o Mazars LLP, 45 Church Street, Birmingham B3 At a general meeting of the above named Company, duly convened 2RT and held at RMT, Gosforth Park Avenue, Newcastle upon Tyne, NE12 Principal trading address: Faraday Wharf, Holt Street, Birmingham 8EG, on 12 February 2015, the following Resolutions were passed as Science Park, Aston, Birmingham B7 4BB a Special Resolution and an Ordinary Resolution respectively: Section 85(1), Insolvency Act 1986 Determination to Wind Up: That the partnership be wound up voluntarily.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 FEBRUARY 2015 | 61 COMPANIES

“That the Company be wound up voluntarily and that Anthony “That the Company be wound up voluntarily and that Philip Alexander Josephs and Linda Farish, both of RMT, Gosforth Park Avenue, Beck, of SJD Insolvency Services Ltd, KD Tower, Cotterells, Hemel Newcastle upon Tyne, NE12 8EG, (IP Nos 4179 and 9054) be and are Hempstead, Hertfordshire, HP1 1FW, (IP No 8720) be and is hereby hereby appointed Liquidators of the Company for the purposes of appointed Liquidator for the purposes of the winding-up.” such winding-up.” For further details contact: Philip Beck, Email: Further details contact: Anthony Josephs or Linda Farish, Email: [email protected], Tel: 01442 275794. [email protected], Tel: (0191) 256 9525. Kevin David Ruff, Member Lady Christine Elton, Director 16 February 2015 (2289253) 16 February 2015 (2289220)

2289218LBS MANCHESTER (2014) LIMITED 2289227HUNGARIAN INTERNATIONAL FINANCE LIMITED (Company Number 02143108) (Company Number 03189823) Registered office: 7 St Petersgate, Stockport, Cheshire, SK1 1EB Registered office: 3rd Floor, Lins House, 38 Rosebery Avenue, Principal trading address: 11-13 Bamford Street, Stockport, Cheshire, London, EC1R 4RN SK1 3NZ Principal trading address: 3rd Floor, Lins House, 38 Rosebery At a General Meeting of the members of the above named company, Avenue, London, EC1R 4RN duly convened and held at 7 St Petersgate, Stockport, Cheshire, SK1 Notification of written resolutions of the company proposed by the 1EB, on 13 February 2015, the following special resolutions were duly directors and having effect as special and ordinary resolutions of the passed: Company pursuant to the provisions of part 13 of the Companies Act “That the company be wound up voluntarily, and that Vincent A 2006. Circulation Date on 12 February 2015, Effective Date on 12 Simmons, of Bennett Verby, 7 St Petersgate, Stockport, Cheshire, February 2015. I, the undersigned being a director of the Company SK1 1EB, (IP No. 8898), be and is hereby appointed Liquidator for the hereby certify that the following written resolutions were circulated to purposes of such winding up.” all eligible members of the Company on the Circulation Date and that For further details contact: Vincent A Simmons, Tel: 0161 476 9000, the written resolutions were passed on the Effective Date: Email: [email protected] Alternative contact: Miss Nicola Baker on “That the Company be wound up voluntarily and that Stephen Roland 0161 476 9000 or by email to [email protected] Browne and Christopher Richard Frederick Day, both of Deloitte LLP, Paul David Brown, Chairman Athene Place, 66 Shoe Lane, London EC4A 3BQ, (IP Nos 009281 and 16 February 2015 (2289218) 008072) (together the “Joint Liquidators”) be and are hereby appointed liquidators for the purposes of winding up the Company’s affairs and that any act required or authorised under any enactment or LYDIAN2289260 CONSULTING LIMITED resolution of the Company to be done by them, may be done by them (Company Number 07256728) jointly or by each of them alone.” Registered office: 30 Wordsworth Gardens, Borehamwood, The Joint Liquidators can be contacted at Deloitte LLP on 020 7007 Hertfordshire, WD6 2AH 2553. Principal trading address: 30 Wordsworth Gardens, Borehamwood, Attila Bogaru, Director Hertfordshire, WD6 2AH 12 February 2015 (2289227) We, the undersigned, being all the members of the Company having the right to vote at general meetings or authorised agents of such members, pass the special written resolution on 16 February 2015, 2289261IANALYSIS LTD set out below pursuant to Chapter 2 of Part 13 of the Companies Act (Company Number 06706972) 2006 to the effect that such resolution shall be deemed to be as Registered office: 21 Hambrough Road, Southall, Middlesex, UB1 effective as if it had been passed at a general meeting of the 1HZ Company duly convened and held: Principal trading address: 21 Hambrough Road, Southall, Middlesex, “That the Company be wound up voluntarily and that Philip Alexander UB1 1HZ Beck, of Philip Beck Limited, 41 Kingston Street, Cambridge, CB1 I, the undersigned, being the sole member of the Company having the 2NU, be and is hereby appointed Liquidator for the purposes of the right to vote at general meetings or authorised agents of such winding-up.” members, pass the special written resolution on 16 February 2015, For further details contact: Philip Beck, Email: [email protected] set out below pursuant to Chapter 2 of Part 13 of the Companies Act Tel: 01223 367022 2006 to the effect that such resolution shall be deemed to be as Isaac Abraham and Carmen Seelig, Members effective as if it had been passed at a general meeting of the 16 February 2015 (2289260) Company duly convened and held: “That the Company be wound up voluntarily and that Philip Alexander Beck, of SJD Insolvency Services Ltd, KD Tower, Cotterells, Hemel METROPOLITAN2289258 BUSINESS SOLUTIONS LIMITED Hempstead, Hertfordshire, HP1 1FW, (IP No. 8720) be and is hereby (Company Number 07385833) appointed Liquidator for the purposes of the winding-up.” Registered office: c/o York House, 249 Manningham Lane, Bradford, For further details contact: Philip Beck, Email: BD8 7ER [email protected] Tel: 01442 275794 Principal trading address: 201 Princes Avenue, Palmers Green, Asad Siddique, Member London, N13 6HH 16 February 2015 (2289261) Pursuant to Chapter 2 of part 13 of the Companies Act 2006, the following written resolutions were passed on 06 February 2015, as a Special Resolution and as an Ordinary Resolution: 2289253KD RUFF CONSULTING LTD “That the Company be wound up voluntarily and that Tauseef A (Company Number 06504534) Rashid, of Kingsland Business Recovery, Regus Business Centre, Registered office: 65 Timberdine Avenue, Worcester WR5 2BG Herald Way, Pegasus Business Park, Castle Donington, DE74 2TZ, (IP Principal trading address: 65 Timberdine Avenue, Worcester WR5 No 9718) be and is hereby appointed Liquidator for the purposes of 2BG such winding up and that any power conferred on them by the We, the undersigned, being all the members of the Company having Company, or by law, be exercisable by them jointly, or by either of the right to vote at general meetings or authorised agents of such them alone.” members, pass the special written resolution on 16 February 2015, Further details contact: Tauseef A Rashid, Tel: 01322 638 044. set out below pursuant to Chapter 2 of Part 13 of the Companies Act Alternative contact: Mike Gregory, Email: 2006 to the effect that such resolution shall be deemed to be as [email protected], Tel: 07788 319 406. effective as if it had been passed at a general meeting of the Natasha Ramburrun, Director Company duly convened and held: 16 February 2015 (2289258)

62 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 FEBRUARY 2015 | ALL NOTICES GAZETTE COMPANIES

MOIRA2289259 COHEN (LONDON) LIMITED PELTERS2289305 CO LIMITED (THE) (Company Number 01194111) (Company Number 00240355) Registered office: 2nd Floor, 201 Haverstock Hill, London, NW3 4QG Registered office: 73-75 Willingham Road, Market Rasen, Lincoln, Principal trading address: 11 New Bond Street, London, W1S 3SR LN8 3RE Pursuant to Section 283 of the Companies Act 2006, the following Principal trading address: 73-75 Willingham Road, Market Rasen, written resolutions were passed on 11 February 2015, as a Special Lincoln, LN8 3RE Resolution and an Ordinary Resolution respectively: At a General Meeting of the above named Company, duly convened, “That the Company be wound up voluntarily and that Asher Miller, of and held at 26 South Saint Mary’s Gate, Grimsby, DN31 lLW on 13 David Rubin & Partners, Pearl Assurance House, 319 Ballards Lane, February 2015 at 10.15 am, the subjoined resolutions were duly London N12 8LY, (IP No 9251) be and is hereby appointed Liquidator passed, viz:- for the purposes of such winding up.” Special Resolution If further information is required, Asher Miller or alternatively Eveline That the Company be wound up voluntarily. Moorooven may be contacted on telephone number 020 8343 5900. Ordinary Resolution Moira Cohen, Chairman John Russell (IP No. 5544) and Gareth David Rusling (IP No. 9481) of 17 February 2015 (2289259) The P&A Partnership Limited, 93 Queen Street, Sheffield S1 1WF, Insolvency Practitioners duly qualified under the Insolvency Act 1986, be and are hereby appointed the Joint Liquidators of the Company for 2289233N A T ASSOCIATES LIMITED the purposes of such winding up. Any act to be done by the (Company Number 07362690) Liquidators may be done by any one of them. Registered office: 161 South Lodge Drive, London, N14 4XH Further contact information: [email protected] or by Principal trading address: 161 South Lodge Drive, London, N14 4XH telephone 0114 275 5033 Following the deadline for written Resolutions on 13 February 2015, John Russell (IP Number: 5544) and Gareth David Rusling(IP Number: the following Resolutions were passed as a Special Resolution and an 9481) of The P&A Partnership Limited, 93 Queen Street, Sheffield S1 Ordinary Resolution respectively: 1WF were appointed Joint Liquidators of the Company on 13 “That the Company be wound up voluntarily and that Christopher February 2015. Newell and Peter Hughes-Holland, both of Quantuma LLP, 81 Station Timothy Moss Chairman (2289305) Road, Marlow, Buckinghamshire SL7 1NS, (IP Nos. 13690 and 1700), be appointed Joint Liquidators of the Company, and that they act jointly and severally.” RIVERFIELD2289306 GEOCHEM CONSULTANTS LIMITED For further details contact: Tel: 01628 478100, Email: (Company Number 08164759) [email protected]. Alternative contact: Mallika Hoo, Email: Registered office: 41 Common Road Studham, Bedfordshire LU6 [email protected] Tel: 01628 478 100 2NQ Nigel Thomas, Director Principal trading address: 41 Common Road Studham, Bedfordshire 16 February 2015 (2289233) LU6 2NQ At a General Meeting of the members of the above named company, duly convened and held at 41 Common Road, Studham, NDA2289248 ENERGY & CONVERGED SOLUTIONS LIMITED Bedfordshire, LU6 2NQ on 13 February 2015 the following (Company Number 07168591) Resolutions were duly passed as a Special Resolution and an Registered office: MLG Associates, Unit 4, Sunfield Business Park, Ordinary Resolution respectively. New Mill Road, Finchampstead, Wokingham, Berkshire, RG40 4QT 1. THAT the Company be wound up voluntarily. Principal trading address: Suite 1.6 1st Floor The Coliseum, 2. THAT Neil Henry (IP No 8622) and Michael Simister (IP No 9028) of Watchmoor Park Riverside, Camberley, Surrey, GU15 3YL Lines Henry Limited, 5 Tabley Court, Victoria Street, Altrincham, The following written resolutions were passed by the members of the Cheshire, WA14 1EZ be and are hereby appointed Joint Liquidators of Company on 12 February 2015, as Special and Ordinary Resolutions: the Company for the purposes of such winding up, and any act “That the Company be wound up voluntarily and that Mike required or authorised under any enactment to be done by the Joint Grieshaber, of MLG Associates, Unit 4, Sunfield Business Park, New Liquidators is to be done by all or any one or more of the persons for Mill Road, Finchampstead, Wokingham, Berkshire, RG40 4QT, (IP No the time being holding office. 9539) be and is hereby appointed liquidator of the Company.” Anthony Barwise Director Further details contact: Mike Grieshaber, Email: Neil Henry (IP Number: 8622) and Michael Simister (IP Number: 9028) [email protected], Tel: 0118 973 7776. of Lines Henry Limited, 5 Tabley Court, Victoria Street, Altrincham, Nicholas Dunford, Director Cheshire, WA14 1EZ were appointed Joint Liquidators of the 16 February 2015 (2289248) Company on 13 February 2015. Further information is available from Lesley Darbyshire on 0161 929 1905 or email at [email protected] (2289306) PARFIN2289307 LTD (Company Number 07376565) Registered office: KD Tower, Cotterells, Hemel Hempstead, SIMON2289237 TRIST LTD Hertfordshire, HP1 1FW (Company Number 08369440) Principal trading address: Flat 107 City Pavilion, 33 Britton Street, Registered office: 131 Norcot Road, Tilehurst, Reading RG30 6BS London, EC1M 5UG Principal trading address: 131 Norcot Road, Tilehurst, Reading RG30 I, the undersigned, being the sole member of the Company having the 6BS right to vote at general meetings or authorised agents of such I, the undersigned, being the sole member of the Company having the members, pass the special written resolution on 16 February 2015, right to vote at general meetings or authorised agents of such set out below pursuant to Chapter 2 of Part 13 of the Companies Act members, pass the special written resolution on 16 February 2015, 2006 to the effect that such resolution shall be deemed to be as set out below pursuant to Chapter 2 of Part 13 of the Companies Act effective as if it had been passed at a general meeting of the 2006 to the effect that such resolution shall be deemed to be as Company duly convened and held: effective as if it had been passed at a general meeting of the “That the Company be wound up voluntarily and that Philip Alexander Company duly convened and held: Beck, of SJD Insolvency Services Ltd, KD Tower, Cotterells, Hemel “That the Company be wound up voluntarily and that Philip Alexander Hempstead, Hertfordshire, HP1 1FW, (IP No 8720) be and is hereby Beck, of SJD Insolvency Services Ltd, KD Tower, Cotterells, Hemel appointed Liquidator for the purposes of the winding-up.” Hempstead, Hertfordshire, HP1 1FW, (IP No 8720) be and is hereby Further details contact: Philip Beck, Email: appointed Liquidator for the purposes of the winding-up.” [email protected], Tel: 01442 275794. For further details contact: Philip Beck, Email: Michael Parker, Member [email protected], Tel: 01442 275794. 16 February 2015 (2289307) Simon John Trist, Member 16 February 2015 (2289237)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 FEBRUARY 2015 | 63 COMPANIES

TETRA2289275 ASSOCIATES LIMITED We, the undersigned, being joint holders of the sole issued share of (Company Number 07161721) the company having the right to vote at general meetings or Registered office: 145-157 St John Street, London, EC1V 4PW authorised agents of such members, pass the special written Principal trading address: Flat E, 35-37 Compton Road, London, N21 resolution on 16 February 2015, set out below pursuant to Chapter 2 3NU of Part 13 of the Companies Act 2006 to the effect that such I, the undersigned, being the sole member of the Company having the resolution shall be deemed to be as effective as if it had been passed right to vote at general meetings or authorised agents of such at a general meeting of the Company duly convened and held: members, pass the special written resolution on 17 February 2015, “That the Company be wound up voluntarily and that Philip Alexander set out below pursuant to Chapter 2 of Part 13 of the Companies Act Beck, of SJD Insolvency Services Limited, KD Tower, Cotterells, 2006 to the effect that such resolution shall be deemed to be as Hemel Hempstead, Hertfordshire, HP1 1FW, (IP No 8720) be and is effective as if it had been passed at a general meeting of the hereby appointed Liquidator for the purposes of the winding-up.” Company duly convened and held: Further details contact: Philip Beck, Email: “That the Company be wound up voluntarily and that Philip Alexander [email protected], Tel: 01442 275794. Beck, of SJD Insolvency Services Ltd, KD Tower, Cotterells, Hemel Mart Robert John Negus and Sari Maarit Negus, Shareholders Hempstead, Hertfordshire, HP1 1FW, (IP No 8720) be and is hereby 17 February 2015 (2289244) appointed Liquidator for the purposes of the winding-up.” Further details contact: Philip Beck, Email: [email protected], Tel: 01442 275794 Derrick Nelson, Member Partnerships 17 February 2015 (2289275) CHANGE IN THE MEMBERS OF A PARTNERSHIP

This2289234 notice is in substitution for that which appeared in The London GMW2289655 ARCHITECTS Gazette dated 17 February 2015 on page 2895: We would like to give notice that Timothy Hardingham is no longer a THE MALL CASH MANAGER LIMITED Partner of GMW Architects, he retired as Partner on 31st December (Company Number 05412601) 2014. Registered office: c/o Wilmington Trust SP Services (London) Limited, The Partners of GMW Architects are therefore now as follows: Third Floor, 1 King’s Arms Yard, London, EC2R 7AF David Hughes, Christopher Allwood and John Jackson Principal trading address: N/A J Jackson, Partner on behalf of the continuing Partners (2289655) At a general meeting of the members of the above named Company, duly convened and held at Third Floor, 1 King’s Arms Yard, London, EC2R 7AF on 09 February 2015, at 10.30 am, the following STEAMSHIP2289625 P&I MANAGEMENT LLP resolutions were duly passed as Special and Ordinary Resolutions: We hereby give notice that with effect from 20 February 2015 Michael “A Special Resolution that the Company be wound up voluntarily and Edward Hird will become a Member of Steamship P&I Management an Ordinary Resolution that Paul David Williams and Benjamin John LLP, Aquatical House, 39 Bell Lane, London, E1 7LU. Wiles, both of Duff & Phelps Ltd, The Shard, 32 London Bridge Street, The ongoing Members will continue to carry on business under the London, SE1 9SG, (IP Nos 9294 and 10670) be and are hereby same name. appointed Joint Liquidators of the Company.” SIGNED For further details contact: The Joint Liquidators, Tel: 020 7089 4700. Continuing Members Alternative contact: Harriet Morris, Email: Gary William Frederick Rynsard [email protected] Stephen James Martin Wilmington Trust SP Services (London) Limited, Member Christopher Barry Adams 09 February 2015 (2289234) Colin Peter Williams Stephen Arthur Ward Jonathan Howard Denis Andrews This2289235 notice is in substitution for that which appeared in The London Rupert William Harris Gazette dated 17 February 2015 on page 2896: David Christie THE MALL FUNDING PLC Gary Malcolm Field (Company Number 05412608) Michael Edward Hird (2289625) Registered office: c/o Wilmington Trust SP Services (London) Limited, Third Floor, 1 King’s Arms Yard, London, EC2R 7AF Principal trading address: N/A MILNERS2289663 SOLICITORS At a general meeting of the members of the above named Company, (Great George Street, Leeds) duly convened and held at Third Floor, 1 King’s Arms Yard, London, Dean Hill retired from the partnership of Milners Solicitors on 6 EC2R 7AF on 09 February 2015, at 10.00 am, the following February 2015. resolutions were duly passed as Special and Ordinary Resolutions: S . Bass, G .Ward, R . Dean, A . Price, A Wilson, M . Haynes (2289663) “A Special Resolution that the Company be wound up voluntarily and an Ordinary Resolution that Paul David Williams and Benjamin John Wiles, both of Duff & Phelps Ltd, The Shard, 32 London Bridge Street, DISSOLUTION OF PARTNERSHIP London, SE1 9SG, (IP Nos 9294 and 10670) be and are hereby appointed Joint Liquidators of the Company.” NOTICE2289618 IS HEREBY GIVEN THAT, with effect from 9.00am on For further details contact: The Joint Liquidators, Tel: 020 7089 4700. Monday 16th February 2015 the partnership formerly subsisting Alternative contact: Harriet Morris, Email: between IAN JEREMIAH of Duffryn Isaf, Duffryn Terrace, Wattsville, [email protected] Crosskeys, Newport, NP11 7QN and HEATHER JAYNE JEREMIAH of Wilmington Trust SP Services (London) Limited, Member 1 Primrose Way, Rogerstone, Newport, NP10 9BB carrying on 09 February 2015 (2289235) business under the trading name of “ALR SERVICES (WALES)” has been dissolved Ian Jeremiah TOWERBACK2289244 LIMITED 12 February 2015 (2289618) (Company Number 06329179) Registered office: Warren Fields, Warren Road, Guildford, GU1 2HQ Principal trading address: Warren Fields, Warren Road, Guildford, TRANSFER OF INTEREST GU1 2HQ AAC2289659 CAPITAL NEBO FUND II LP the “Partnership” Registered in England and Wales with number LP011876

64 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 FEBRUARY 2015 | ALL NOTICES GAZETTE PEOPLE

Notice is hereby given, pursuant to section 10 of the Limited Partnerships Act 1907, that on 13 February 2015, AAC Capital NEBO NL Feeder B.V., a limited partner in the Partnership, transferred PEOPLE 45.22% of its interest in the Partnership to AAC Capital NEBO Feeder II LP, a limited partner in the Partnership. for and on behalf of AAC Capital Partners NESO GP B. V. a General Partner of the Partnership Appointments & retirements 17 February 2015 (2289659) Personal insolvency 2289627LIMITED PARTNERSHIPS ACT 1907 Notice Is hereby given, pursuant to section 10 of the Limited AMENDMENT OF TITLE OF PROCEEDINGS Partnerships Act 1907, that on 27 January 2015 SIF Investment Company Ltd. transferred to Quilvest Private Equity S.C.A., SICAR the MANNING,2289636 JOHN PAUL whole of its interest in MCH Iberian Capital Fund II, L.P. (the Flat 2a, 2 Brompton Court, Brompton Avenue, LIVERPOOL, L17 3BU “Partnership”), a limited partnership registered in England with Birth details: 30 September 1978 number LP009531, and that with effect from 27 January 2015 ceased JOHN PAUL MANNING also known as JOHNPAUL MANNING, to be a limited partner and Quilvest Private Equity S.C.A., SICAR BUSINESS DEVELOPMENT MANAGER of Flat 2a, 2 Brompton Court, became a limited partner in the Partnership. Brompton Avenue, Liverpool, L17 3BU lately residing at 21 Emmet Signed for and on behalf of Iberian Capital Fund II Limited, acting in street, Birr, Co Offaly, Ireland lately a BUILDING MATERIALS its capacity RETAILER trading as BUILD4LESS at Birr Technology Centre, Mill as Managing General Partner of MCH Iberian Capital Fund II, L.P. Island, Birr, County Offaly, Ireland formerly a COMPANY DIRECTOR 13 February 2015 (2289627) Also known as: John Paul Manning a sales manager of Flat 2a, 2 Brompton Court, Brompton Avenue, Liverpool, L17 3BU lately residing at 21 Emmet street, Birr, Co Offaly, Eire IQ2289667 CAPITAL FUND I LP In the Liverpool District Registry TRANSFERS OF LIMITED PARTNERSHIP INTERESTS No 749 of 2014 Notice is hereby given pursuant to section 10 of the Limited Bankruptcy order date: 15 December 2014 Partnerships Act 1907 that: N Bebbington2nd Floor, Rosebrae Court, Woodside Ferry Approach, • on 30 January 2015, Mr Robert Adair transferred his interests in IQ BIRKENHEAD, Merseyside, CH41 6DU, telephone: 0151 666 0220, Capital Fund I LP (“the Fund”) to Saffrey Champness Trustees Ltd email: [email protected] (Miss CM Adair 1984 Discretionary Settlement - RFM Adair 2004 Capacity of office holder(s): Trustee Appointed Life Interest Fund) 15 January 2015 (2289636) Principal place of business of the Fund: 85 Regent Street, Cambridge, Cambridgeshire, CB2 1AW. Given for and on behalf of IQ Capital Partners GP Limited acting as 2289600SIDHU, PARAMJEET SINGH general partner of the Fund. 22 Golds Hill Road, BIRMINGHAM, B21 9DJ as Managing Partner of IQ Capital Partners GP Limited, acting as Paramjeet Singh Sidhu a landlord of 22 Goldshill Road, Handsworth, general partner of the Fund. (2289667) Birmingham, B21 9DJ. Trading as Tera Tera Rental of 22 Goldshill Road, Handsworth, Birmingham, B21 9DJ Also known as: Paramjeet Singh Sidhu a landlord of 22 Goldshill LIMITED2289660 PARTNERSHIPS ACT 1907 Road, Handsworth, Birmingham, B21 9DJ. Trading as Tera Tera Pursuant to section 10 of the Limited Partnerships Act 1907, notice is Rental of 22 Goldshill Road, Handsworth, Birmingham, B21 9DJ with hereby given that, with effect from 1 January 2015, The Prudential another in partnership. Insurance Company of America assigned to Prudential Legacy In the County Court at Birmingham Insurance Company of New Jersey the whole of its interest in No 446 of 2014 Fund II L.P. (the “Partnership”), a limited partnership registered in Bankruptcy order date: 12 December 2014 England with number LP011680, and that, with effect from 1 January G O'HareThe Insolvency Service, Cannon House, 18 The Priory 2015, Prudential Legacy Insurance Company of New Jersey became Queensway, BIRMINGHAM, B4 6FD, telephone: 0121 698 4000, a limited partner in the Partnership in place of The Prudential email: [email protected] Insurance Company of America. Capacity of office holder(s): Official Receiver for and on behalf of Rutland Partners LLP 12 December 2014 (2289600) in its capacity as manager of Rutland Fund II L.P. 13 February 2015 (2289660) APPOINTMENT AND RELEASE OF TRUSTEES

In2289831 the Birmingham County Court No 410 of 2014 TIRLOK SINGH SAHOTA Of 182 Hales Lane, Smethwick, West Midlands B67 6QZ Birth details: 24 December 1957 Unknown A General Meeting of Creditors is to take place on 24 March 2015 at 1415 hours, at the Official Receiver’s Office at the address stated below. Official Receiver Birmingham B, Level 4, Cannon House, 18 Priory Queensway, Birmingham B4 6FD. Meeting summoned by: Gerard O’Hare - Trustee The Purpose of Meeting: To appoint a trustee of the bankrupt’s estate. Proofs and Proxies: In order to be entitled to vote at the Meeting, Creditors must lodge proxies and any previously unlodged proofs by 23 March 2015 at 12.00 noon at the Official Receiver’s address below or by fax to 0121 698 4402 John Taylor, Official Receiver, The Insolvency Service, Birmingham B, PO Box 16654, Birmingham B2 2BJ. Fax: 0121 698 4402, Email: [email protected]. Capacity: Trustee

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 FEBRUARY 2015 | 65 PEOPLE

Date of Appointment: 7 November 2014 (2289831) ALLEN,2289548 LEIGH NATASHA 26 Malvern Avenue, BEXLEYHEATH, Kent, DA7 5LF Birth details: 13 July 1975 2289648In the County Court at Kingston-Upon-Thames Leigh Natasha Allen Unemployed of 26 Malvern Avenue, Bexleyheath, No 347 of 2014 Kent DA7 5LF THURAIRAJAH SOUNDERAJAH In the County Court at Medway In Bankruptcy No 31 of 2015 Bankrupt’s residential address: 16 High Street, Wimbledon, Greater Date of Filing Petition: 10 February 2015 London, SW19 5DX. Bankrupt’s date of birth: 4 January 1958. Bankruptcy order date: 10 February 2015 Bankrupt’s occupation: Sales Assistant. Name or style under which Time of Bankruptcy Order: 12:52 bankrupt carried on business, and under which any debt was Whether Debtor's or Creditor's PetitionDebtor's incurred: Post Office / Shop / Off Licence.. A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham Notice is hereby given that Duncan Christopher Lyle and Nigel Fox Maritime, CHATHAM, ME4 4AF, telephone: 01634 894700, email: both of Baker Tilly Creditor Services LLP, Highfield Court, Tollgate, [email protected] Chandlers Ford, Eastleigh, SO53 3TZ were appointed Joint Trustees Capacity of office holder(s): Receiver and Manager of the above named Bankrupt on 23 January 2015. 10 February 2015 (2289548) Correspondence address & contact details of case manager: Kevin Welch of Highfield Court, Tollgate, Chandlers Ford, Eastleigh, SO53 3TZ, Tel: 023 80646535. Name, address & contact details of Joint BIRTILL,2289539 MICHAEL Trustees: Duncan Christopher Lyle (IP No 12890) Tel: 023 80646430 19 Monk Bridge Avenue, LEEDS, LS6 4HR and Nigel Fox (IP No 8891) both of Baker Tilly Creditor Services LLP, MICHAEL BIRTILL, Occupation Unknown, of 19 Monkbridge Avenue, Highfield Court, Tollgate, Chandlers Ford, Eastleigh, SO53 3TZ, Tel: Leeds, LS6 4HR 023 80646421. In the County Court at Leeds Duncan Christopher Lyle and Nigel Fox, Joint Trustees No 877 of 2014 17 February 2015 (2289648) Date of Filing Petition: 19 August 2014 Bankruptcy order date: 10 December 2014 Time of Bankruptcy Order: 10:44 BANKRUPTCY ORDERS Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: EDMUNDSON ELECTRICAL 2289541ACKERMAN, SUZANNE ELIZABETH LIMITEDPO Box 113, 20C MAIN STREET, LEEDS, WEST 2 Heol Dyfed, Penrhys, FERNDALE, Mid Glamorgan, CF43 3PT YORKSHIRE, LS25 1XS Suzanne Elizabeth Ackerman also known as Suzanne Elizabeth J Curbison3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: 0113 Brabon and Suzanne Elizabeth Redwood, cleaner and dinnerlady of 2 200 6000, email: [email protected] Heol Dyfed, Penrhys, Ferndale, Mid Glamorgan CF43 3PT Capacity of office holder(s): Receiver and Manager In the County Court at Pontypridd 10 December 2014 (2289539) No 11 of 2015 Date of Filing Petition: 16 February 2015 Bankruptcy order date: 16 February 2015 BAINES,2289538 DALE CRAIG Time of Bankruptcy Order: 09:55 7 East Street, LEIGHTON BUZZARD, Bedfordshire, LU7 1HU Whether Debtor's or Creditor's PetitionDebtor's DALE CRAIG BAINES, a Trainee Dental Nurse, also known as DALE S Baxter3rd Floor, Companies House, Crown Way, CARDIFF, CF14 CRAIG BAINES-GRIFFITHS, residing at 7 East Street, LEIGHTON 3ZA, telephone: 029 2038 1300, email: BUZZARD, LU7 1HU. Lately residing at 5 Mercury way, Leighton [email protected] Buzzard, Bedforshire, LU7 3UZ. Lately residing at 4 Ravenstone Capacity of office holder(s): Official Receiver House, North Street, Leighton Buzzard, LU7 1EQ. Lately residing at 16 February 2015 (2289541) 16 Draper Way, Leighton Buzzard, LU7 4UD. Lately residing at 35A Clarendon House, New Road, Leighton Buzzard, Bedfordshire, LU7 2LS. Lately residing at 142 Richmond Road, Leighton Buzzard, AGAR,2289580 CHRISTOPHER PAUL Bedfordshire LU7 4RD 293 Priory Road, HULL, HU5 5RZ In the County Court at Milton Keynes Birth details: 1 October 1977 No 21 of 2015 CHRISTOPHER PAUL AGAR, self employed, residing at 293 Priory Date of Filing Petition: 12 February 2015 Road, HU5 5RZ in Kingston Upon Hull, lately residing at 42A Gibson Bankruptcy order date: 12 February 2015 Lane, Melton, HU14 3HH in the East Riding of Yorkshire Time of Bankruptcy Order: 10:10 In the County Court at Kingston-upon-Hull Whether Debtor's or Creditor's PetitionDebtor's No 230 of 2014 G O'HareThe Insolvency Service, Cannon House, 18 The Priory Date of Filing Petition: 22 December 2014 Queensway, BIRMINGHAM, B4 6FD, telephone: 0121 698 4000, Bankruptcy order date: 9 February 2015 email: [email protected] Time of Bankruptcy Order: 10:13 Capacity of office holder(s): Receiver and Manager Whether Debtor's or Creditor's PetitionDebtor's 12 February 2015 (2289538) J Curbison3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: 0113 200 6000, email: [email protected] Capacity of office holder(s): Receiver and Manager 9 February 2015 (2289580)

66 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 FEBRUARY 2015 | ALL NOTICES GAZETTE PEOPLE

CAPLIN,2289543 JUDITH GRACE CHAPPELL,2289575 NICOLA 41 Gregory Close, Old Hall, WARRINGTON, WA5 8PP 15 Knight Gardens, Portsmouth, PO6 1NW Birth details: 26 July 1959 Birth details: 6 May 1968 Judith Grace Caplin (formerly known as Judith Grace Hodge and Mrs Nicola Chappell A support worker residing at 15 Knight Gardens, previously known as Judith Grace Hancock) - Unemployed Residing Portsmouth Hampshire, PO6 1NW at 41, Gregory Close, Old Hall, Warrington, WA5 8PP formerly In the County Court at Portsmouth residing at 28, Layton Close, Birchwood, Warrington & previously No 41 of 2015 residing at 33 West Sheen Vale, Richmond Date of Filing Petition: 13 February 2015 In the County Court at Warrington and Runcorn Bankruptcy order date: 13 February 2015 No 25 of 2015 Time of Bankruptcy Order: 11:44 Date of Filing Petition: 13 February 2015 Whether Debtor's or Creditor's PetitionDebtor's Bankruptcy order date: 13 February 2015 G RogersSpring Place, 105 Commercial Road, SOUTHAMPTON, Time of Bankruptcy Order: 10:08 SO15 1EG, telephone: 023 8083 1600, 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, 13 February 2015 (2289575) email: [email protected] Capacity of office holder(s): Official Receiver 16 February 2015 (2289543) CHOUDHURY,2289550 DULDUL MIAH Flat 6, Kennedy Court, Newington Green Road, London, N1 4QS Birth details: 13 September 1958 2289544CARDY, SARA CHARLENE Duldul Miah Choudhury of Flat 6, Kennedy Court, Newington Green c/o 3 Gwendoline Cottages, Main Road, Longfield Hill, LONGFIELD, Road, London N1 4QS currently as a Waiter Kent, DA3 7AT In the County Court at Central London Birth details: 16 December 1982 No 510 of 2015 Sara Charlene Cardy, Admin Officer c/o 3 Gwendoline Cottages, Main Date of Filing Petition: 10 February 2015 Road, Longfield, Kent DA3 7AT lately residing at The Rosery, Main Bankruptcy order date: 10 February 2015 Road, Longfield, Kent DA3 7AG Time of Bankruptcy Order: 12:41 In the County Court at Medway Whether Debtor's or Creditor's PetitionDebtor's No 33 of 2015 A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham Date of Filing Petition: 11 February 2015 Maritime, CHATHAM, ME4 4AF, telephone: 01634 894700, email: Bankruptcy order date: 11 February 2015 [email protected] Time of Bankruptcy Order: 10:20 Capacity of office holder(s): Receiver and Manager Whether Debtor's or Creditor's PetitionDebtor's 10 February 2015 (2289550) A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham Maritime, CHATHAM, ME4 4AF, telephone: 01634 894700, email: [email protected] COGGINS,2289578 MICHAEL CHRISTOPHER Capacity of office holder(s): Receiver and Manager Flat 5, Avalon Court, Cross Street, Rothwell, , 11 February 2015 (2289544) Northamptonshire, NN14 6DD Birth details: 8 May 1958 Michael Christopher Coggins - Local Government officer, residing at CARDORKA,2289545 JOHN WILLIAM Flat 5, Avalon Court, Cross Street, Rothwell, KETTERING, NN14 6DD 43 St Thomas House, 30 East Arbour Street, LONDON, E1 0PZ and lately residing at 4 Harrington Road, Rothwell, NN14 6AR Birth details: 26 September 1946 In the County Court at Northampton John William Cardorka of 43 St Thomas House, 30 East Arbour No 30 of 2015 Street, London E1 0PZ currently Unemployed (Retired) Date of Filing Petition: 12 February 2015 In the County Court at Central London Bankruptcy order date: 12 February 2015 No 503 of 2015 Time of Bankruptcy Order: 10:02 Date of Filing Petition: 10 February 2015 Whether Debtor's or Creditor's PetitionDebtor's Bankruptcy order date: 10 February 2015 G O'HareThe Insolvency Service, Cannon House, 18 The Priory Time of Bankruptcy Order: 12:29 Queensway, BIRMINGHAM, B4 6FD, telephone: 0121 698 4000, Whether Debtor's or Creditor's PetitionDebtor's email: [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: 12 February 2015 (2289578) [email protected] Capacity of office holder(s): Receiver and Manager 10 February 2015 (2289545) DAVIES,2289835 STACEY MARIE 3 Greenbank Terrace, DENBIGH, Clwyd, LL16 3YP Birth details: 28 July 1974 CARROLL,2289551 REBECCA Stacey Marie Davies Unemployed of 3 Greenbank Terrace, Denbigh, 93 Lucas Lane, PLYMOUTH, PL7 4EY Denbighshire, LL16 3YP lately residing at 18 Hennessey Terrace, REBECCA CARROLL Unemployed Residing at 93 Lucas Lane, Bridge Street, Denbigh, Denbighshire, LL16 3SZ, 58 Seabank Drive, Plymouth, PL7 4EY Prestatyn, Denbighshire, LL19 7PP, 1 Charnells Well, Denbigh, In the County Court at Plymouth Denbighshire, LL16 3YH, and 15 Vale Street, Denbigh, Denbighshire, No 29 of 2015 LL16 3AD Date of Filing Petition: 16 February 2015 In the County Court at Rhyl Bankruptcy order date: 16 February 2015 No 13 of 2015 Time of Bankruptcy Order: 10:40 Date of Filing Petition: 16 February 2015 Whether Debtor's or Creditor's PetitionDebtor's Bankruptcy order date: 16 February 2015 C Butler1st Floor, Cobourg House, Mayflower Street, PLYMOUTH, Time of Bankruptcy Order: 09:30 PL1 1DJ, telephone: 01752 635200, email: Whether Debtor's or Creditor's PetitionDebtor's [email protected] N BebbingtonSeneca House, Links Point, Amy Johnson Way, Capacity of office holder(s): Official Receiver BLACKPOOL, FY4 2FF, telephone: 01253 830700, email: 16 February 2015 (2289551) [email protected] Capacity of office holder(s): Official Receiver 16 February 2015 (2289835)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 FEBRUARY 2015 | 67 PEOPLE

FARR,2289588 STEVEN JOHN HOWARD,2289591 LUKE 43 Hampton Road, Forest Gate, LONDON, E7 0PD THE OLD GRANARY, NEW HOUSE BUILDINGS, KEMSING ROAD Birth details: 13 December 1964 WROTHAM, KENT, Kent, TN15 7BU Steven John Farr (AKA) Steve Farr of 43 Hampton Road, Forest Gate, Luke Howard Occupation: Unknown Residing at: The Old Granary, London E7 0PD currently Unemployed New House Buildings, Kemsing Road, Wrotham, Kent TN15 7BU In the County Court at Central London In the County Court at Tunbridge Wells No 512 of 2015 No 120 of 2014 Date of Filing Petition: 10 February 2015 Date of Filing Petition: 11 September 2014 Bankruptcy order date: 10 February 2015 Bankruptcy order date: 15 December 2014 Time of Bankruptcy Order: 12:47 Time of Bankruptcy Order: 12:43 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionCreditor's A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham Name and address of petitioner: REAL WORLD STUDIOS Maritime, CHATHAM, ME4 4AF, telephone: 01634 894700, email: LIMITEDBOX MILL, Mill Lane, Box, WILTSHIRE, SN13 8PL [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: 10 February 2015 (2289588) [email protected] Capacity of office holder(s): Receiver and Manager 15 December 2014 (2289591) 2289546FAULKNER, TRACY LORRAINE 27 Highgate Grove, SAWBRIDGEWORTH, Hertfordshire, CM21 0DD Birth details: 19 March 1984 HALES,2289586 MARY SUZANNE TRACY LORRAINE FAULKNER, a CARE ASSISTANT, residing at 27 Flat 2, 4 Beaconsfield Road, Lowestoft, Suffolk, NR33 0RJ Highgate Grove, SAWBRIDGEWORTH, Herts, CM21 0DD, lately Birth details: 26 March 1962 residing at 4 Meadow Way, Sawbridgeworth, Herts, CM21 9LL MARY SUZANNE HALES, UNEMPLOYED, of Flat 2, 4 Beaconsfield In the County Court at Chelmsford Road, LOWESTOFT, Suffolk, NR33 0RJ, lately residing at 36 Tonning No 24 of 2015 Street, Lowestoft, Suffolk, NR32 2AL Date of Filing Petition: 13 February 2015 In the County Court at Norwich Bankruptcy order date: 13 February 2015 No 40 of 2015 Time of Bankruptcy Order: 07:47 Date of Filing Petition: 13 February 2015 Whether Debtor's or Creditor's PetitionDebtor's Bankruptcy order date: 13 February 2015 A HannonSt. Clare House, Princes Street, IPSWICH, IP1 1LX, Time of Bankruptcy Order: 11:13 telephone: 01473 217565, email: [email protected] Whether Debtor's or Creditor's PetitionDebtor's Capacity of office holder(s): Receiver and Manager A HannonSt. Clare House, Princes Street, IPSWICH, IP1 1LX, 13 February 2015 (2289546) telephone: 01223 324480, email: [email protected] Capacity of office holder(s): Receiver and Manager FLATLEY,2289805 THOMAS 13 February 2015 (2289586) Apartment 31, 6 Tiltman Place, LONDON, N7 7EJ Thomas Flatley of Apartment 31, 6 Tiltman Place, London N7 7EJ a Groundworker lately trading as Ground Work, Apartment 31, 6 Tiltman HUSSAIN,2289590 SYED MONJUR Place, London N7 7EJ lately of 23 Springdale Road, Stoke 28 Brion Place, LONDON, E14 0SP Newington, London N16 9NS Birth details: 13 January 1973 In the High Court Of Justice Syed Monjur Hussain of 28 Brion Place, London E14 0SP, lately a No 4253 of 2014 Director, currently a Sales Advisor Date of Filing Petition: 17 November 2014 In the County Court at Central London Bankruptcy order date: 12 February 2015 No 509 of 2015 Time of Bankruptcy Order: 12:00 Date of Filing Petition: 10 February 2015 Whether Debtor's or Creditor's PetitionDebtor's Bankruptcy order date: 10 February 2015 A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham Time of Bankruptcy Order: 12:22 Maritime, CHATHAM, ME4 4AF, telephone: 01634 894700, email: Whether Debtor's or Creditor's PetitionDebtor's [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: 12 February 2015 (2289805) [email protected] Capacity of office holder(s): Receiver and Manager 10 February 2015 (2289590) GREEN,2289576 LESLIE 21 Wilkinson Close, DARTFORD, DA1 5JT Birth details: 23 April 1946 IDRIS,2289579 MOHAMMAD Leslie Green, Retired of 21 Wilkinson Close, Dartford, Kent DA1 5JT 105 Havelock Road, Saltley, BIRMINGHAM, B8 1SA In the County Court at Medway Birth details: 7 May 1962 No 32 of 2015 MOHAMMAD IDRIS of 105 Havelock Road, Saltley, BIRMINGHAM, Date of Filing Petition: 11 February 2015 B8 1SA - construction labourer. Lately residing at 55 Waterloo Road, Bankruptcy order date: 11 February 2015 Leyton, London E10 7HR and carrying on business as MOHAMMAD Time of Bankruptcy Order: 10:17 IDRIS (CONSTRUCTION LABOURER), 105 Havelock Road, Saltley, Whether Debtor's or Creditor's PetitionDebtor's BIRMINGHAM, B8 1SA A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham In the County Court at Birmingham Maritime, CHATHAM, ME4 4AF, telephone: 01634 894700, email: No 44 of 2015 [email protected] Date of Filing Petition: 12 February 2015 Capacity of office holder(s): Receiver and Manager Bankruptcy order date: 12 February 2015 11 February 2015 (2289576) Time of Bankruptcy Order: 11:23 Whether Debtor's or Creditor's PetitionDebtor's G O'HareThe Insolvency Service, Cannon House, 18 The Priory Queensway, BIRMINGHAM, B4 6FD, telephone: 0121 698 4000, email: [email protected] Capacity of office holder(s): Receiver and Manager 12 February 2015 (2289579)

68 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 FEBRUARY 2015 | ALL NOTICES GAZETTE PEOPLE

JEFFERY,2289542 ANDREW PATRICK Capacity of office holder(s): Receiver and Manager 27c Laura Grove, PAIGNTON, Devon, TQ3 2LP 10 February 2015 (2289587) ANDREW PATRICK JEFFERY A Delivery Driver residing at 27C Laura Grove, Paignton, Devon, TQ3 2LP and lately residing at 20 Collingwood Road, Paignton, Devon, TQ4 5PG and previously at 40 JOLLY,2289577 SHARON ELAINE Hillside Road, Paignton, Devon, TQ3 3JF and 54C Victoria Street, 118 Ditton Fields, CAMBRIDGE, CB5 8QL Paignton, Devon, TQ4 5DS and 52 Eddison Avenue, Dorchester, Birth details: 28 May 1970 Dorset, DT1 1NY SHARON ELAINE JOLLY, also known as SHARON ELAINE MCHALE, In the County Court at Torquay and Newton Abbot HEALTHCARE ASSISTANT, of 118 Ditton Fields, CAMBRIDGE, CB5 No 24 of 2015 8QL Date of Filing Petition: 13 February 2015 In the County Court at Cambridge Bankruptcy order date: 13 February 2015 No 19 of 2015 Time of Bankruptcy Order: 11:15 Date of Filing Petition: 12 February 2015 Whether Debtor's or Creditor's PetitionDebtor's Bankruptcy order date: 12 February 2015 C Butler1st Floor, Cobourg House, Mayflower Street, PLYMOUTH, Time of Bankruptcy Order: 09:45 PL1 1DJ, telephone: 01752 635200, email: Whether Debtor's or Creditor's PetitionDebtor's [email protected] A HannonSt. Clare House, Princes Street, IPSWICH, IP1 1LX, Capacity of office holder(s): Official Receiver telephone: 01473 217565, email: [email protected] 13 February 2015 (2289542) Capacity of office holder(s): Receiver and Manager 12 February 2015 (2289577)

JOHN2289592 MEAR, STEPHEN WOOD FARM, Vicarage Road, Waresley, SANDY, BEDFORDSHIRE, KAMALY,2289585 RAYHAN MIAH Bedfordshire, SG19 3DA Flat 25, Arthur Deakin House, Hunton Street, LONDON, E1 5HF . Birth details: 2 January 1979 In the County Court at Bedford Rayhan Miah Kamaly of and trading at Flat 25 Arthur Deakin House, No 130 of 2014 Hunton Street, London E1 5HF, as a Private Car Driver Rayhan Miah Date of Filing Petition: 5 December 2014 Kamaly, lately a Director Bankruptcy order date: 12 February 2015 In the County Court at Central London Time of Bankruptcy Order: 14:20 No 511 of 2015 Whether Debtor's or Creditor's PetitionCreditor's Date of Filing Petition: 10 February 2015 Name and address of petitioner: Wynnstay Group PlcEagle House, Bankruptcy order date: 10 February 2015 LLANSANFFRAID, SY22 6AQ Time of Bankruptcy Order: 13:35 G O'HareThe Insolvency Service, Cannon House, 18 The Priory Whether Debtor's or Creditor's PetitionDebtor's Queensway, BIRMINGHAM, B4 6FD, telephone: 0121 698 4000, A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham email: [email protected] Maritime, CHATHAM, ME4 4AF, telephone: 01634 894700, email: Capacity of office holder(s): Receiver and Manager [email protected] 12 February 2015 (2289592) Capacity of office holder(s): Receiver and Manager 10 February 2015 (2289585)

JACKSON,2289593 BRIAN 47 The Meadows, Burnopfield, NEWCASTLE UPON TYNE, NE16 KHATOON,2289547 SUGHRA 6QW 81 Harris Street, PETERBOROUGH, PE1 2LZ Birth details: 1 January 1970 Birth details: 21 September 1971 Brian Jackson, Chef of 47 The Meadows, Burnopfield, Newcastle SUGHRA KHATOON, UNEMPLOYED, of 81 Harris Street, Upon Tyne, NE16 6QW, lately residing at 71 South Sherburn, PETERBOROUGH, PE1 2LZ, and lately residing at 83 Harris Street, Rowlands Gill, Tyne and Wear, NE39 1JY, previously residing at 135 Peterborough, PE1 2LZ, and formerly at 24 Alexandra Road, Garesfield Gardens, Burnopfield, Newcastle upon Tyne, NE16 6LQ Peterborough and carrying on business as Avon and Betterware Sales, 71 South In the County Court at Peterborough Sherburn, Rowlands Gill, Tyne and Wear, NE39 1JY No 28 of 2015 In the County Court at Newcastle-upon-Tyne Date of Filing Petition: 12 February 2015 No 98 of 2015 Bankruptcy order date: 12 February 2015 Date of Filing Petition: 16 February 2015 Time of Bankruptcy Order: 09:30 Bankruptcy order date: 16 February 2015 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 12:30 A HannonSt. Clare House, Princes Street, IPSWICH, IP1 1LX, Whether Debtor's or Creditor's PetitionDebtor's telephone: 01473 217565, email: [email protected] D Elliott1st Floor, Melbourne House, Pandon Bank, NEWCASTLE Capacity of office holder(s): Receiver and Manager UPON TYNE, NE1 2JQ, telephone: 0191 260 4600, email: 12 February 2015 (2289547) [email protected] Capacity of office holder(s): Receiver and Manager 9 February 2015 (2289593) KING,2289581 SUZANNE JOY 24 Oak Tree Drive, Cefn Hengoed, HENGOED, Mid Glamorgan, CF82 8FN JAHAN,2289587 FERDOUS Birth details: 2 February 1959 28 Brion Place, LONDON, E14 0SP Suzanne Joy King, also known as Suzanne Joy Phillips, Unemployed Birth details: 22 January 1978 of 24 Oak Tree Drive, Cefn Hengoed, CF82 8FN Ferdous Jahan of 28 Brion Place, London E14 0SP currently In the County Court at Blackwood Unemployed No 8 of 2015 In the County Court at Central London Date of Filing Petition: 16 February 2015 No 508 of 2015 Bankruptcy order date: 16 February 2015 Date of Filing Petition: 10 February 2015 Time of Bankruptcy Order: 10:40 Bankruptcy order date: 10 February 2015 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 12:25 S Baxter3rd Floor, Companies House, Crown Way, CARDIFF, CF14 Whether Debtor's or Creditor's PetitionDebtor's 3ZA, telephone: 029 2038 1300, email: A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham [email protected] Maritime, CHATHAM, ME4 4AF, telephone: 01634 894700, email: Capacity of office holder(s): Official Receiver [email protected] 16 February 2015 (2289581)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 FEBRUARY 2015 | 69 PEOPLE

KING,2289540 MICHAEL 16 February 2015 (2289582) 24 Oak Tree Drive, Cefn Hengoed, HENGOED, Mid Glamorgan, CF82 8FN Birth details: 28 April 1955 MCARDLE,2289584 NATALIE Michael King, Unemployed of 24 Oak Tree Drive, Cefn Hengoed, 57 Juliet Drive, RUGBY, Warwickshire, CV22 6LY CF82 8FN Birth details: 16 August 1982 In the County Court at Blackwood NATALIE MICHELLE McARDLE, also known as Natalie Michelle No 7 of 2015 Hersey, an AFTER-SCHOOL CLUB ASSISTANT, currently residing at Date of Filing Petition: 16 February 2015 57 Juliet Drive, Rugby, Warwickshire, CV22 6LY, and lately residing at Bankruptcy order date: 16 February 2015 8 Broadwells Court, Westwood Heath, Coventry, CV4 8JX Time of Bankruptcy Order: 10:40 In the County Court at Coventry Whether Debtor's or Creditor's PetitionDebtor's No 30 of 2015 S Baxter3rd Floor, Companies House, Crown Way, CARDIFF, CF14 Date of Filing Petition: 11 February 2015 3ZA, telephone: 029 2038 1300, email: Bankruptcy order date: 11 February 2015 [email protected] Time of Bankruptcy Order: 10:40 Capacity of office holder(s): Official Receiver Whether Debtor's or Creditor's PetitionDebtor's 16 February 2015 (2289540) G O'HareThe Insolvency Service, Cannon House, 18 The Priory Queensway, BIRMINGHAM, B4 6FD, telephone: 0121 698 4000, email: [email protected] 2289589LITTLE, MICHAEL Capacity of office holder(s): Receiver and Manager Unit G1 Court Works Ind Est, Bridgnorth Road, Madeley, TELFORD, 11 February 2015 (2289584) Shropshire, TF7 4JB Birth details: 16 October 1966 Michael Little minibus escort of no fixed abode c/o Unit G1, Court NEWLIN,2289583 SARAH JANE 2000, Bridgnorth Road, Madeley, TF7 4JB 90 Earls Lane, SLOUGH, SL1 5TD In the County Court at Telford Sarah Jane Newlin of 90 Earls Lane, Cippenham, Slough, SL1 5TD No 11 of 2015 In the County Court at Slough Date of Filing Petition: 13 February 2015 No 24 of 2015 Bankruptcy order date: 13 February 2015 Date of Filing Petition: 10 February 2015 Time of Bankruptcy Order: 10:10 Bankruptcy order date: 10 February 2015 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 11:00 N Bebbington2nd Floor Rosebrae Court, Woodside, Ferry Approach, Whether Debtor's or Creditor's PetitionDebtor's BIRKENHEAD, Merseyside, CH41 6DU, telephone: 0151 666 0220, G RogersSpring Place, 105 Commercial Road, SOUTHAMPTON, email: [email protected] SO15 1EG, telephone: 023 8083 1600, email: Capacity of office holder(s): Receiver and Manager [email protected] 16 February 2015 (2289589) Capacity of office holder(s): Receiver and Manager 10 February 2015 (2289583)

MAGEE,2289549 MARK ANTHONY 176 Hunters Park Avenue, Clayton, BRADFORD, West Yorkshire, NIXON,2289609 EMMA JANE BD14 6EW 263 Soberton Road, HAVANT, Hampshire, PO9 2EF MARK ANTHONY MAGEE, a self employed delivery driver of 176 Birth details: 14 March 1973 Hunters Park Avenue, Bradford. BD14 6EW. Lately residing and EMMA JANE NIXON Support Worker, 263 Soberton Road, Havant, carrying on business as a publican from The Old Dolphin, 192 Hampshire, PO9 2EF Highgate Road, Bradford, BD13 1DR. Formerly carrying on business In the County Court at Portsmouth as a publican from The Boars Head, 74 Highgate Road, Bradford. No 35 of 2015 BD13 1ES, and previously carrying on business as a restaurateur from Date of Filing Petition: 10 February 2015 the (Nags Head) Paprika, 78 Highgate Road, Bradford BD13 1ES, all Bankruptcy order date: 10 February 2015 in the county of West Yorkshire Time of Bankruptcy Order: 11:03 In the County Court at Bradford Whether Debtor's or Creditor's PetitionDebtor's No 41 of 2015 G Rogers3D Apex Plaza, Forbury Road, READING, RG1 1AX, Date of Filing Petition: 13 February 2015 telephone: 0118 958 1931, email: [email protected] Bankruptcy order date: 13 February 2015 Capacity of office holder(s): Receiver and Manager Time of Bankruptcy Order: 11:24 10 February 2015 (2289609) Whether Debtor's or Creditor's PetitionDebtor's J Curbison3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: 0113 200 6000, email: [email protected] PARTINGTON,2289830 ANDREW Capacity of office holder(s): Receiver and Manager EUNISTAN, HALL MOSS LANE, BRAMHALL, STOCKPORT, Cheshire, 13 February 2015 (2289549) SK7 1RB Andrew Partington of Eunistan, Hall Moss Lane, Bramhall, Stockport, SK7 1RB MARLAND,2289582 JOHN In the County Court at Stockport 9 Richmond Avenue, Urmston, MANCHESTER, LANCS, M41 0XX No 98 of 2014 John Marland Occupation Unknown, of 9 Richmond Avenue, Date of Filing Petition: 27 May 2014 Urmston, Manchester, Lancs M41 0XX Bankruptcy order date: 12 February 2015 In the County Court at Manchester Time of Bankruptcy Order: 12:37 No 1209 of 2014 Whether Debtor's or Creditor's PetitionCreditor's Date of Filing Petition: 19 December 2014 Name and address of petitioner: PATRICK GERALD COLIN 77 Bankruptcy order date: 16 February 2015 Knutsford Road, WILMSLOW, CHESHIRE, SK9 6JH Time of Bankruptcy Order: 12:06 D Brogan2nd Floor, 3 Piccadilly Place, MANCHESTER, M1 3BN, Whether Debtor's or Creditor's PetitionCreditor's telephone: 0161 234 8500, email: Name and address of petitioner: 1ST CREDIT (FINANCE) LIMITEDTHE [email protected] OMNIBUS BUILDING, Lesbourne Road, REIGATE, SURREY, RH2 7JP Capacity of office holder(s): Receiver and Manager D Brogan2nd Floor, 3 Piccadilly Place, MANCHESTER, M1 3BN, 12 February 2015 (2289830) telephone: 0161 234 8500, email: [email protected] Capacity of office holder(s): Receiver and Manager

70 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 FEBRUARY 2015 | ALL NOTICES GAZETTE PEOPLE

PARSONS,2289594 TONY DAVID Capacity of office holder(s): Receiver and Manager 32 Egloshayle Road, , , PL27 6AD 16 February 2015 (2289644) TONY DAVID PARSONS Unemployed Lately a Publican trading in the style of Tap & Barrel, Ashford Crescent, Plymouth, Devon, PL3 5AA Residing at 32 Egloshayle Road, Wadebridge, Cornwall PL27 6AD SCHIFFER,2289605 PETRA Lately residing at Tap & Barrel, Ashford Crescent, Plymouth, Devon, 18 Spencer Avenue, Whitefield, MANCHESTER, M45 7RE PL3 5AA Petra Schiffer Unemployed of 18 Spencer Avenue, Whitefield, In the County Court at Plymouth Manchester M45 7RE and lately carrying on business as Petra No 30 of 2015 Schiffer T/A Spruced Goose at 164 Bury New Road, Whitefield, Date of Filing Petition: 16 February 2015 Manchester M45 6AD Bankruptcy order date: 16 February 2015 In the County Court at Bury Time of Bankruptcy Order: 11:50 No 19 of 2015 Whether Debtor's or Creditor's PetitionDebtor's Date of Filing Petition: 16 February 2015 C Butler1st Floor, Cobourg House, Mayflower Street, PLYMOUTH, Bankruptcy order date: 16 February 2015 PL1 1DJ, telephone: 01752 635200, email: Time of Bankruptcy Order: 10:10 [email protected] Whether Debtor's or Creditor's PetitionDebtor's Capacity of office holder(s): Receiver and Manager D Brogan2nd Floor, 3 Piccadilly Place, MANCHESTER, M1 3BN, 16 February 2015 (2289594) telephone: 0161 234 8500, email: [email protected] Capacity of office holder(s): Receiver and Manager 2289614PYE, FREDERICK PAUL 16 February 2015 (2289605) 10 Bloomfield Close, , Northamptonshire, NN10 9NN Birth details: 6 November 1967 FREDRICK PAUL PYE a MARKET TRADER, residing at 10 Bloomfield SPANNBAUER,2289608 GERHARD JOSEF Close, Rushden, Northants, NN10 9NN, carrying on business as Mr 38 Poplar Drive, Hutton, BRENTWOOD, Essex, CM13 1YU Fredrick Paul Pye, 10 Bloomfield Close, Rushden, Northants, NN10 Birth details: 19 September 1964 9NN GERHARD JOSEF SPANNBAUER of 38 Poplar Drive, Brentwood, In the County Court at Northampton CM13 1YU and lately residing at Roemerschanzweg 12, 82131 No 26 of 2015 Gauting, Germany who is currently unemployed and lately carrying on Date of Filing Petition: 5 February 2015 a business in partnership with one other. Bankruptcy order date: 5 February 2015 In the County Court at Chelmsford Time of Bankruptcy Order: 14:18 No 10 of 2015 Whether Debtor's or Creditor's PetitionDebtor's Date of Filing Petition: 19 January 2015 G O'HareThe Insolvency Service, Cannon House, 18 The Priory Bankruptcy order date: 19 January 2015 Queensway, BIRMINGHAM, B4 6FD, telephone: 0121 698 4000, Time of Bankruptcy Order: 10:00 email: [email protected] Whether Debtor's or Creditor's PetitionDebtor's Capacity of office holder(s): Receiver and Manager S Udall2nd Floor, Alexander House, 21 Victoria Avenue, SOUTHEND- 5 February 2015 (2289614) ON-SEA, SS99 1AA, telephone: 01702 602570, email: [email protected] Capacity of office holder(s): Receiver and Manager ROBINSON,2289834 MARK STUART 19 January 2015 (2289608) 31 Searston Avenue, Holmewood, CHESTERFIELD, Derbyshire, S42 5QZ MARK STUART ROBINSON, occupation unknown of 31 Searshen SPANNBAUER,2289598 ELISABETH CAROLINE Avenue Holmewood Chesterfield Derbyshire S42 5QZ lately of 9 Lilac 38 Poplar Drive, Hutton, BRENTWOOD, Essex, CM13 1YU Close Heath Chesterfield Derbyshire S44 5QZ Birth details: 8 August 1964 In the County Court at Central London ELISABETH CAROLINE SPANNBAUER of 38 Poplar Drive, No 4681 of 2014 Brentwood, CM13 1YU also known as ELISABETH CAROLINE Date of Filing Petition: 23 December 2014 ROHRHOFER and lately residing at Roemerschanzweg 12, 82131 Bankruptcy order date: 10 February 2015 Gauting, Germany who is currently unemployed and lately carrying on Time of Bankruptcy Order: 10:44 a business in partnership with one other. Whether Debtor's or Creditor's PetitionCreditor's In the County Court at Chelmsford Name and address of petitioner: Commissioners for HM Revenue & No 11 of 2015 CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH Date of Filing Petition: 19 January 2015 J Curbison5th Floor, The Balance, Pinfold Street, SHEFFIELD, S1 Bankruptcy order date: 19 January 2015 2GU, telephone: 0114 2212700, email: Time of Bankruptcy Order: 10:00 [email protected] Whether Debtor's or Creditor's PetitionDebtor's Capacity of office holder(s): Receiver and Manager S Udall2nd Floor, Alexander House, 21 Victoria Avenue, SOUTHEND- 10 February 2015 (2289834) ON-SEA, SS99 1AA, telephone: 01702 602570, email: [email protected] Capacity of office holder(s): Receiver and Manager SLANEY,2289644 ANDREW 19 January 2015 (2289598) 13 Birch Meadow, Clehonger, HEREFORD, HR2 9RH Birth details: 14 June 1962 ANDREW SLANEY a Satellite Installer of 13 Birch Meadow, Clehonger, Hereford HR2 9RH and lately carrying on business under the style of VISION as a Retailer of Televisions, and Satellites and previously carrying on business under the style of SKYVISION from 52 St Owen Street, Hereford HR1 2PU In the County Court at Hereford No 9 of 2015 Date of Filing Petition: 16 February 2015 Bankruptcy order date: 16 February 2015 Time of Bankruptcy Order: 09:55 Whether Debtor's or Creditor's PetitionDebtor's M Mace1st Floor, Tower Wharf, Cheese Lane, BRISTOL, BS2 0JJ, telephone: 0117 9279515, email: [email protected]

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 FEBRUARY 2015 | 71 PEOPLE

STEDMAN,2289607 HELEN WARING,2289602 KERRY JANE 3 Brasier Court, Minster on Sea, SHEERNESS, Kent, ME12 3NW 2 Gordon Street, Featherstone, PONTEFRACT, West Yorkshire, WF7 Birth details: 24 October 1964 6LW Mrs Helen Stedman aka Miss Helen Clifton aka Mrs Helen Hemus aka Birth details: 26 April 1971 Mrs Helen Priestman unemployed of 3 Brasier Court, Minster, KERRY JANE WARING also known as KERRY JANE SMITH a Legal Sheppey, Kent ME12 3NW lately residing at 2 Dunlin Walk, Iwade, Secretary of 2 Gordon Street, Featherstone, Pontefract WF7 6LW Sittingbourne, Kent ME9 8TG lately residing at 42C Green Lane, Featherstone, Pontefract WF7 6JE In the County Court at Medway previously residing at 71 Mount Pleasant Street, Featherstone, No 34 of 2015 Pontefract WF7 6JW all in the County of West Yorkshire Date of Filing Petition: 11 February 2015 In the County Court at Wakefield Bankruptcy order date: 11 February 2015 No 23 of 2015 Time of Bankruptcy Order: 11:13 Date of Filing Petition: 13 February 2015 Whether Debtor's or Creditor's PetitionDebtor's Bankruptcy order date: 13 February 2015 A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham Time of Bankruptcy Order: 10:30 Maritime, CHATHAM, ME4 4AF, telephone: 01634 894700, email: Whether Debtor's or Creditor's PetitionDebtor's [email protected] J Curbison3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: 0113 Capacity of office holder(s): Receiver and Manager 200 6000, email: [email protected] 11 February 2015 (2289607) Capacity of office holder(s): Receiver and Manager 13 February 2015 (2289602)

2289603TURNER, RAYMOND 49 Lutley Drive, Pedmore, Stourbridge, West Midlands, DY9 0YQ WHEELDON,2289595 LYNDY SUE Birth details: 21 November 1953 Slade House, Holcot Road, Moulton, NORTHAMPTON, NN3 7QN Raymond Turner - Script Writer of 49 Lutley Drive, Pedmore, Birth details: 12 June 1959 Stourbridge, West Midlands, DY9 0YQ Lyndy Sue Wheeldon - unemployed residing at Slade House, Holcot In the County Court at Dudley Road, Moulton, NORTHAMPTON, NN3 7QN and lately carrying on No 19 of 2015 business as The Pioneer, Fulford Drive, NN2 7ST and The Cardigan, Date of Filing Petition: 12 February 2015 Stocks Hill, Moulton NN3 7TB Bankruptcy order date: 12 February 2015 In the County Court at Northampton Time of Bankruptcy Order: 12:05 No 31 of 2015 Whether Debtor's or Creditor's PetitionDebtor's Date of Filing Petition: 12 February 2015 G O'HareThe Insolvency Service, Cannon House, 18 The Priory Bankruptcy order date: 12 February 2015 Queensway, BIRMINGHAM, B4 6FD, telephone: 0121 698 4000, Time of Bankruptcy Order: 12:04 email: [email protected] Whether Debtor's or Creditor's PetitionDebtor's Capacity of office holder(s): Receiver and Manager G O'HareThe Insolvency Service, Cannon House, 18 The Priory 12 February 2015 (2289603) Queensway, BIRMINGHAM, B4 6FD, telephone: 0121 698 4000, email: [email protected] Capacity of office holder(s): Receiver and Manager VALA,2289601 ALBERT 12 February 2015 (2289595) Flat 1 52 Dudley Road, TUNBRIDGE WELLS, Kent, TN1 1LF Birth details: 4 January 1976 Albert Vala Occupation: Unemployed Residing at: Flat 1, 52 Dudley WILLIAMS,2289649 ALLISON JANE Road, Tunbridge Wells, Kent TN1 1LF lately residing at: Flat 3, 54 26 Maple Avenue, Bishopthorpe, YORK, YO23 2RQ Warrior Square, St Leonard's on Sea, East Sussex TN37 6BS Birth details: 7 July 1962 In the County Court at Tunbridge Wells ALLISON JANE WILLIAMS, ceramic artist, market trader and No 26 of 2015 receptionist, of 26 Maple Avenue, Bishopthorpe, York, YO23 2RQ, Date of Filing Petition: 12 February 2015 lately residing at 55 Beech Avenue, Bishopthorpe, York, YO23 2RL, Bankruptcy order date: 12 February 2015 formerly residing at 5 Ramsey Avenue, Bishopthorpe, York, all in the Time of Bankruptcy Order: 09:52 County of North Yorkshire Whether Debtor's or Creditor's PetitionDebtor's In the County Court at York A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham No 62 of 2015 Maritime, CHATHAM, ME4 4AF, telephone: 01634 894700, email: Date of Filing Petition: 13 February 2015 [email protected] Bankruptcy order date: 13 February 2015 Capacity of office holder(s): Receiver and Manager Time of Bankruptcy Order: 09:32 12 February 2015 (2289601) Whether Debtor's or Creditor's PetitionDebtor's J Curbison3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: 0113 200 6000, email: [email protected] WOODWARD,2289840 ANDREW PHILLIP Capacity of office holder(s): Receiver and Manager THE FLAT, YARLET GARAGE, STONE ROAD, YARLET, STAFFORD, 13 February 2015 (2289649) ST18 9SD Andrew Philip Woodward, Occupation Unknown of The Flat, Yarlet Garage, Stone Road, Yarlet, Staffordshire St18 9SD and lately of WILLIAMS,2289596 SARAH LOUISE Windsor House, Binstead Road, Ryde, Isle Wight PO33 3NB 16 Ireland Close, St. Mellons, CARDIFF, CF3 0PQ In the County Court at Stafford Sarah Louise Williams, also known as Sarah Louise Price, residing at No 54 of 2014 16 Ireland Close, St Mellons, Cardiff, CF3 0PQ lately residing at 93 Date of Filing Petition: 10 October 2014 Beaufort Square, Cardiff, CF24 2TT, a Dental Nurse Bankruptcy order date: 12 February 2015 In the County Court at Cardiff Time of Bankruptcy Order: 12:22 No 26 of 2015 Whether Debtor's or Creditor's PetitionCreditor's Date of Filing Petition: 16 February 2015 Name and address of petitioner: BARCLAYS BANK PLC1 Churchill Bankruptcy order date: 16 February 2015 Place, LONDON, E14 5HP Time of Bankruptcy Order: 11:05 D Brogan2nd Floor, 3 Piccadilly Place, MANCHESTER, M1 3BN, Whether Debtor's or Creditor's PetitionDebtor's telephone: 0161 234 8500, email: S Baxter3rd Floor, Companies House, Crown Way, CARDIFF, CF14 [email protected] 3ZA, telephone: 029 2038 1300, email: Capacity of office holder(s): Receiver and Manager [email protected] 12 February 2015 (2289840) Capacity of office holder(s): Official Receiver 16 February 2015 (2289596)

72 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 FEBRUARY 2015 | ALL NOTICES GAZETTE PEOPLE

WILLIS,2289646 PAUL DAVID Notice is hereby given pursuant to section 331 of INSOLVENCY ACT 6 Bents Avenue, Bredbury, STOCKPORT, Cheshire, SK6 2LF 1986 (as amended) that a Final Meeting of the above named debtor’s Paul David Willis, a Carpet Fitter, of 6 Bents Avenue, Romiley, creditors will be held at Alma Park, Woodway Lane, Claybrooke Stockport, SK6 2LF Parva, Lutterworth, Leicestershire LE17 5FB, on 27 March 2015 at In the County Court at Stockport 12.00 noon for the purpose of considering the Trustee’s report on his No 21 of 2015 administration. The following resolutions will be put to the meeting: Date of Filing Petition: 16 February 2015 1. That the Trustee’s final report and receipts and payments account Bankruptcy order date: 16 February 2015 be and are hereby approved. Time of Bankruptcy Order: 11:55 2. That the Trustee be granted release under section 299 of the Whether Debtor's or Creditor's PetitionDebtor's Insolvency Act 1986. D Brogan2nd Floor, 3 Piccadilly Place, MANCHESTER, M1 3BN, Proofs and proxies to be used at the meeting must be lodged with the telephone: 0161 234 8500, email: Trustee at Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, [email protected] Leicestershire LE17 5FB, no later than 12.00 noon on the business Capacity of office holder(s): Receiver and Manager day preceding the meeting. 16 February 2015 (2289646) Date of Appointment: 18 November 2013. Meeting summoned by: Trustee in Bankruptcy. Further Details are available from: Jason Hutton, DISCHARGE FROM BANKRUPTCY [email protected], 01455 555444, 7469 Richard Frank Simms (Office Holder No. 9252), F A Simms & Partners 2289628ELIZABETH CROFT-DAVIDSON Limited, Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Wadhurst Conference Centre, Station Road, Wadhurst, East Sussex Leicestershire LE17 5FB. TN5 6RY, lately of Dornden Farmhouse, Langton Green, Kent TN3 Capacity: Trustee (2289623) 0BD, lately a company officer Birth details: 3 June 1957 First Aid Administrator In2289622 the Halifax County Court In the County Court at Tunbridge Wells No 196 of 2011 No 296 of 2009 HELEN MARY KEIGHLEY Bankruptcy order date: 28 July 2009 Formerly In Bankruptcy Date of discharge: The court has issued a certificate of discharge Occupation: Bank Clerk, Residential address: 66 Blaithroyd Lane, certifying that the discharge of the former bankrupt became effective Halifax, West Yorkshire, HX3 9PS, Date of Birth: 25 April 1975. on 28 July 2010 Notice is hereby given, pursuant to Rule 6.137(1A) of the Insolvency Date of certificate of discharge: 24 August 2014 Rules 1986 (as amended) that the Trustee has summoned a final Andrew Stanley, The Official Receivers Office, West Wing, Ground meeting of the Bankrupt’s creditors under Section 331 of the Floor, The Observatory, Brunel, Chatham Maritime, Kent ME4 4AF. Insolvency Act 1986 for the purpose of receiving the Trustee’s report Office Telephone Number 01634 894700. of the administration of the Bankrupt’s estate and determining [email protected]. Capacity: Trustee (2289628) whether the Trustee should be given his release. The meeting will be held at PR Booth & Co, Coopers House, Intake Lane, Ossett, WF5 0RG on 24 April 2015 at 10.00am. In order to be entitled to vote at the FINAL MEETINGS meeting, creditors must lodge their proxies with the Trustee at PR Booth & Co, Suite 7, Milner House, Milner Way, Ossett, WF5 9JE by In2289621 the High Court of Justice no later than 12.00 noon on the business day prior to the meeting No 4277 of 2012 (together with a completed proof of debt form if this has not CRAIG ERNEST JOANNOU previously been submitted). In Bankruptcy Date of Appointment of Trustees: 22 February 2012. Office Holder Occupation: Pipe fitter/welder. Date of Birth: 4 October 1962. details: Philip Booth (IP No. 9470) of PR Booth & Co, Suite 7, Milner Residential Address: 17 Watery Lane, Northolt, Middlesex, UB5 6QL. House, Milner Way, Ossett, WF5 9JE. Further details contact: Philip Notice is hereby given, pursuant to Section 331 of the Insolvency Act Booth, Email: [email protected], Tel: 01924 263777. 1986 (as amended) that a final meeting of the above named debtor’s Alternative contact: Luke Brough creditors will be held at 92 London Street, Reading, Berkshire, RG1 Philip Booth, Trustee 4SJ on 10 April 2015 at 10.00am for the purpose of considering the 16 February 2015 (2289622) Joint Trustees’ report of their administration of this matter. The following resolutions will be put to the meeting: That the Joint Trustees are released from office. Proofs and proxies to be used at In2289629 the Newport (Gwent) County Court the meeting must be lodged with the Joint Trustees at 92 London No 235 of 2012 Street, Reading, Berkshire, RG1 4SJ no later than 12.00 noon on the IAN JOHN WILLIAMS business day preceding the meeting. In Bankruptcy Date of appointment: 12 March 2013. Office Holder details: Anthony Residential address: 56 Plantation Drive, Croesyceiliog, Cwmbran, Malcolm Cork and Stephen Paul Grant (IP Nos 009401 and 008929) Gwent NP44 2AW. Trading Address: 56 Plantation Drive, both of Wilkins Kennedy LLP, 92 London Street, Reading, Berkshire, Croesyceiliog, Cwmbran, Gwent NP44 2AW. Date of Birth: 21 March RG1 4SJ. Further fetails contact: Christine Francis, Email: 1959. Occupation: Carpenter [email protected], Tel: 0118 951 2131, Notice is hereby given, pursuant to Rule 6.137 of the Insolvency Rules Reference: AMC/R2862. 1986, that a final meeting of creditors has been summoned by the Anthony Malcolm Cork and Stephen Paul Grant, Joint Trustees Trustee for the purposes of having the report of the Trustee laid 16 February 2015 (2289621) before it and to determine if the Trustee should be released. The meeting will be held at 93 Queen Street, Sheffield S1 1WF on 17 April 2015 at 11.00 am. Proxies must be lodged at 93 Queen Street, In2289623 the Leicester County Court Sheffield S1 1WF by 12.00 noon on the business day before the No 230 of 2013 meeting to entitle creditors to vote by proxy at the meeting. PETER JOSEPH Ashleigh William Fletcher (IP No 9566) of The P&A Partnership Date of Birth: Not Known. Limited, 93 Queen Street, Sheffield S1 1WF was appointed Trustee of Occupation: Unknown. the Bankrupt on 14 September 2012. Further information about this Trading/Home address: 49 Elmdale Street, Leicester LE4 5JB case is available from Adele Hazlehurst at the offices of The P&A Partnership Limited on 0114 275 5033 or at [email protected]. Ashleigh William Fletcher, Trustee (2289629)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 FEBRUARY 2015 | 73 PEOPLE

In2289653 the Kings Lynn County Court 16 February 2015 (2289843) No 31 of 2012 CHRISTOPHER WITHERSPOON In Bankruptcy In2289666 the High Court of Justice Current Address: 82 Mountbatten Road, Dershingham, Kings Lynn, No 259 of 1996 PE31 6YE. Former Address: The Feathers Hotel, 71 Manor Road, JANINE A J GREVILLE, COUNTESS OF WARWICK Dershingham, Norfolk, PE31 6LN. Occupation: Unemployed. Date of Formerly In Bankruptcy Birth: 27 March 1953. Occupation: Concert Promoter. Residential Address: Flat 14, 22 St Notice is hereby given, pursuant to Rule 6.137 of the Insolvency Rules James Square, London, SW1V 4JH. 1986, that a Meeting of the Bankrupt’s Creditors will be held at 2-4 Notice is hereby given, pursuant to Rule 6.81 of the INSOLVENCY Queen Street, Norwich, Norfolk, NR2 4SQ on 30 April 2015 at 11.00 RULES 1986 (AS AMENDED) that the Trustee has summoned a am for the purpose of considering the Trustee in Bankruptcy’s final general meeting of the Bankrupt’s creditors for the purpose of report and granting his release. To be entitled to vote at the Meeting, agreeing the basis of the Trustees’ remuneration. The meeting will be a Creditor must give written details of his debt (including the amount) held at Griffins, Tavistock House South, Tavistock Square, London and lodge any necessary form of proxy and/or postal Resolution with WC1H 9LG on 17 March 2015, at 10.00 am and the below resolution the Trustee in Bankruptcy, Jamie Playford of Parker Andrews Limited, will be proposed: To approve that the Trustee be remunerated on the 2-4 Queen Street, Norwich, Norfolk, NR2 4SQ, no later than 12.00 basis of time properly spent by the Trustee and his staff in dealing noon on 29 April 2015. with the bankruptcy. In order to be entitled to vote at the meeting, Date of appointment: 11 May 2012. Office Holder details: Jamie creditors must lodge their proxies with the Trustee at Griffins, Playford (IP No 9735) of Parker Andrews Limited, 2-4 Queen Street, Tavistock House South, Tavistock Square, London WC1H 9LG by no Norwich, Norfolk, NR2 4SQ. For further details contact: Kelly later than 12 noon on the business day prior to the day of the meeting Goodman or Alex Dunton Email [email protected] (together with a completed proof of debt form if this has not or [email protected] Tel: 01603 284284. previously been submitted). Jamie Playford, Trustee Office Holder details: Stephen Hunt, (9183), of Griffins, Tavistock 16 February 2015 (2289653) House South, Tavistock Square, London WC1H 9LG. Date of appointment: 23 November 2009. For further details contact: Email: [email protected] MEETING OF CREDITORS Stephen Hunt, Trustee 13 February 2015 (2289666) 2289656In the Stockport County Court No 120 of 2014 MICHAEL JAMES BELL In2289624 the Medway County Court Residential Address: 35 Melanie Drive, Reddish, Stockport SK5 6XJ No 120 of 2013 Birth details: 28 March 1967 BERNARD BENFIELD HURST Jeweller and also formerly Hairdresser In Bankruptcy Any name or style under which traded or incurred credit: Michael Retired of 28 Brookmead Road, Cliffewoods, Rochester, Kent, ME3 James Jewellery, 24 Gorton Road, Reddish, Stockport SK5 6AF; 8HJ. Date of Birth: 24 November 1947. Michael James Hairdressing, 104 Reddish Lane, Manchester M18 7JL Notice is hereby given that Wendy Jane Wardell (IP No. 9255) of I, Mark Beesley of Beesley Corporate Solutions hereby give notice KPMG LLP, Dukes Keep, Marsh Lane, Southampton, SO14 3EX, was that I intend to convene a meeting of creditors at 11.00 am on 12 appointed Joint Trustee in bankruptcy by the Secretary of State with March 2015 at Astute House, Wilmslow, Cheshire SK9 3HP pursuant effect from 29 January 2015 together with David John Standish (IP to R6.81 of the Insolvency Rules 1986, as amended, for the purpose No. 8798) also of the same address. All creditors are hereby invited to of fixing the basis of the Trustee’s remuneration and expenses. prove their debts by sending details to me at the address as shown Creditors must lodge proxies and hitherto unlodged proofs by 12.00 above by close of business on 26 March 2015. A meeting of the noon on the business day before the date fixed for the meeting at creditors has been summoned by the Joint Trustees under Section Beesley Corporate Solutions, Astute House, Wilmslow, Cheshire SK9 314(7) of the INSOLVENCY ACT 1986 for the purpose of establishing 3HP in order to be entitled to vote at the meeting. a creditors’ committee and, if no committee is established; fixing the Mark Beesley, IP Number 8739, Trustee in Bankruptcy, Beesley basis of remuneration of the Joint Trustees and for the approval of Corporate Solutions, Astute House, Handforth, Cheshire SK9 3HP. category 2 disbursements to be charged in accordance with the firm’s Office holder’s telephone no and email address: 01625 544 795, policy. The meeting will be held at KPMG LLP, Dukes Keep, Marsh [email protected]. Date of appointment: 25 September 2014. Lane, Southampton, SO14 3EX on 27 February 2015, at 11.00 am. A Alternative contact name: Pat Muir, Tel: 01625 469156 (2289656) completed proxy form must be lodged with me (together with a completed proof of debt form if you have not already lodged one) no later than 12.00 noon on 26 March 2015 to entitle you to vote by In2289843 the County Court at Maidstone proxy at the meeting. No 100 of 2011 Further details contact: Liam Burrows, Tel: 023 80202105 DAVID JOHN COCKLE Wendy Jane Wardell, Joint Trustee In Bankruptcy 13 February 2015 (2289624) Residential address as at the date of the bankruptcy order: 65 Kingswood Road, Aylesford, Kent, ME20 7EJ Birth details: 6 February 1968 In2289836 the Stockport County Court Lorry driver No 73 of 2011 Notice is hereby given pursuant to Rule 6.81(4) of the INSOLVENCY NICHOLAS JOHN ALBERT LACHEVRE RULES 1986 (as amended) that a meeting of creditors is to take place In Bankruptcy which will be held at Somerfield House, 59 London Road, Maidstone, Date of Birth: 16 August 1972. Occupation: Unknown of 46 Harrogate Kent, ME16 8JH on Wednesday, 11 March 2015 at 11.00 am. The Road, Stockport, SK5 6HD was adjudged bankrupt on 18 May 2011 purpose of the meeting is to enable creditors to consider and and Andrew Rosler of Ideal Corporate Solutions Ltd was appointed as authorise the Trustee to discharge legal costs incurred from Trustee in Bankruptcy on the 17 March 2014. realisations achieved. A meeting of creditors has been summoned by the Trustee in Creditors who wish to vote at the meeting must ensure that their bankruptcy, Andrew Rosler (IP No 9151), for the purpose of proxies and any hitherto unlodged proofs are lodged with Brachers considering the report to creditors on the administration. The LLP, Somerfield House, 59 London Road, Maidstone, Kent ME16 8JH following resolutions will be put to the meeting: That the Trustee’s by no later than 12.00 noon on the business day prior to the meeting. remuneration be fixed by reference to time properly given by the For further information contact Tim Mayner (IP Number 7702) of Trustee and his staff in attending to matters arising in the Bankruptcy Brachers LLP - who was appointed trustee with effect from 10 August and that in accordance with Statement of Insolvency Practice 9, the 2011 - on 01622 690691 or [email protected]. Trustee be authorised to draw category 2 disbursements. The Tim Mayner, Trustee meeting will be held at Ideal Corporate Solutions Limited, Third Floor,

74 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 FEBRUARY 2015 | ALL NOTICES GAZETTE PEOPLE

St George’s House, St George’s Road, Bolton, BL1 2DD on 19 March In2289669 the County Court at Nottingham 2015, at 11.00 am. A proxy form must be lodged with me not later No 249 of 2013 than 12.00 noon on 19 March 2015 to entitle you to vote by proxy at PHILLIP LEE MOORE the meeting (together with a completed proof of debt form if you have In Bankruptcy not already lodged one). Bankrupt’s residential address at the date of the bankruptcy order: 18 Office Holder details: Andrew Rosler (IP No 9151) of Ideal Corporate Station Road, Sutton on Trent, Newark, Notts, NG23 6QF. Bankrupt’s Solutions Limited, Third Floor, St George’s House, St George’s Road, date of birth: 08/12/1961. Bolton, BL1 2DD. Further details contact: Lucy Duckworth, Tel: 01204 Richard J Hicken, (IP No. 10890), of Grant Thornton UK LLP, Hartwell 663000. House, 55-61 Victoria Street, Bristol, BS1 6FT was appointed trustee Andrew Rosler, Trustee in bankruptcy of Phillip Lee Moore on 29 January 2015. The trustee in 16 February 2015 (2289836) bankruptcy has convened a meeting of the creditors of the bankrupt under Rule 6.81 of the INSOLVENCY RULES 1986 to take place at Hartwell House, 55-61 Victoria Street, Bristol, BS1 6FT on 20 March 2289654In the Bradford County Court 2015, at 11.00 am for the purpose of fixing the basis of the No 248 of 2014 remuneration of the trustee in bankruptcy and his entitlement to CHARLES RAYMOND LLOYD charge disbursements. To be entitled to vote at the meeting, a In Bankruptcy creditor must lodge with the trustee in bankruptcy at his postal also known as Ray Lloyd, a Civil Engineer of 3 Manor Close, Bradford, address, not later than 12.00 noon on the business day before the West Yorkshire, BD8 0NF. Date of Birth: 15 August 1950. Date of date fixed for the meeting, a proof of debt (if not previously lodged in Bankruptcy Order: 25 November 2014. the proceedings) and (if the creditor is not attending in person) a Notice is hereby given that Wendy Jane Wardell (IP No. 9255) of proxy. Further details contact: Richard J Hicken, Tel: 0117 3057661. KPMG LLP, Dukes Keep, Marsh Lane, Southampton, SO14 3EX, was Alternative contact: Daniel R Ott. appointed Joint Trustee in bankruptcy by the Secretary of State with Richard J Hicken, Trustee effect from 3 February 2015 together with David John Standish (IP 16 February 2015 (2289669) No. 8798) also of the same address. All creditors are hereby invited to prove their debts by sending details to me at my address as shown above by close of business on 24 March 2015. A meeting of the 2289668In the County Court at Milton Keynes creditors has been summoned by the Joint Trustees under Section No 131 of 2013 314(7) of the INSOLVENCY ACT 1986 for the purpose of establishing BOLANLE OGUNPOLU a creditors’ committee and, if no committee is established; fixing the In Bankruptcy basis of remuneration of the Joint Trustees; and for the approval of Any other name bankrupt known by: Bolanle Palmer-Osula. Date of category 2 disbursements to be charged in accordance with the firm’s Birth: 18 May 1977. Occupation: Unknown. Residential address: 46 policy. The meeting will be held at KPMG LLP, Dukes Keep, Marsh Columbia Place, Campbell Park, Milton Keynes, MK9 4AT; 154 Manor Lane, Southampton, SO14 3EX on 25 March 2015, at 11.00 am. A Road, Chigwell, Essex IG7 5PX. completed proxy form must be lodged with me (together with a Notice is hereby given, pursuant to Section 296(4) of the Insolvency completed proof of debt form if you have not already lodged one) no Act 1986 (as amended), that a Trustee has been appointed to the later than 12.00 noon on 24 March 2015 to entitle you to vote by Bankrupt’s estate by the Secretary of State. Notice is also hereby proxy at the meeting. given, pursuant to Rule 6.81 of the Insolvency Rules 1986 (as For further details contact: Gemma Davidson, Tel: 023 8020 6024. amended), that the Trustee has summoned a general meeting of the Wendy Jane Wardell, Joint Trustee Bankrupt’s creditors under Section 314(7) of the INSOLVENCY ACT 13 February 2015 (2289654) 1986 for the purpose of establishing a creditors’ committee under Section 301 of the Insolvency Act 1986 and fixing the remuneration of the trustee. The meeting will be held at MHA MacIntyre Hudson, New In2289664 the Chelmsford County Court Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ on No 116 of 2011 17 March 2015, at 11.00 am. In order to be entitled to vote at the JAMES DUNCAN MCNEIL meeting, creditors must lodge their proxies with the Trustee at MHA In Bankruptcy MacIntyre Hudson, New Bridge Street House, 30-34 New Bridge Occupation: Unknown, Residential address: 28 Norton Road, Street, London, EC4V 6BJ by no later than 12 noon on the business Ingatestone, Essex, CM4 0AB, Date of Birth: 14 August 1956. day prior to the day of the meeting (together with a completed proof Notice is hereby given, pursuant to Section 296(4) of the Insolvency of debt form if this has not previously been submitted). Date of Act 1986 (as amended), that a Trustee has been appointed to the appointment: 28 January 2015. Bankrupt’s estate by the Secretary of State. Notice is hereby given, Office Holder details: Georgina Marie Eason (IP No 9688) of MHA pursuant to Rule 6.81 of the INSOLVENCY RULES 1986 (AS MacIntyre Hudson, New Bridge Street House, 30-34 New Bridge AMENDED) that the Trustee has summoned a general meeting of the Street, London, EC4V 6BJ. Further details contact: Georgina Marie Bankrupt’s creditors under Section 314(7) of the Insolvency Act 1986 Eason, Email: [email protected]. Alternative contact: Leon for the purpose of establishing a creditors’ committee under Section Fogell, Email: [email protected], Tel: 0207 429 3493. 301 of the Insolvency Act 1986 and fixing the remuneration of the Georgina Marie Eason, Trustee Trustee. The meeting will be held at MHA MacIntyre Hudson, New 17 February 2015 (2289668) Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ on 13 March 2015, at 11.00 am. In order to be entitled to vote at the meeting, creditors must lodge their proxies with the Trustee at MHA In2289657 the Brighton County Court MacIntyre Hudson, New Bridge Street House, 30-34 New Bridge No 134 of 2014 Street, London, EC4V 6BJ by no later than 12 noon on the business JAMES RICHARD PACKHAM 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: 40 Carden Hill, Brighton, BN1 8AB. Former Appointment: 20 December 2013. Office Holder details: Paul Davis (IP Address: 39 Rotherfield Crescent, Hollingbury, Brighton, BN1 8FF. No. 7805) of MHA MacIntyre Hudson, New Bridge Street House, Date of Birth: 8 January 1987. Occupation: Electrician. 30-34 New Bridge Street, London, EC4V 6BJ. Notice is hereby given that a general meeting of the creditors of the Further details contact: Paul Davis, Email: [email protected]. bankrupt will be held at Britannia Warehouse, The Docks, Gloucester Alternative contact: Chloe Brister, Email: [email protected], GL1 2EH on 18 March 2015 at 10.30 am. The meeting has been Tel: 0207 429 4197 summoned by the Joint Trustee for the purposes of establishing a Paul Davis, Trustee creditors’ committee and if no committee is formed, fixing the basis of 16 February 2015 (2289664) the Trustee’s remuneration and calculation of allocated disbursements. In order to be entitled to vote at the meeting creditors must ensure that any proxies and hitherto unlodged proofs are lodged at Britannia Warehouse, The Docks, Gloucester GL1 2EH by 12.00 noon on the business day before the day of the meeting.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 FEBRUARY 2015 | 75 PEOPLE

Edward Thomas (IP No 9711) and Ann Nilsson (IP No 9558) of Mazars NOTICES OF DIVIDENDS LLP, Britannia Warehouse, The Docks, Gloucester GL1 2EH were appointed Joint Trustees of the Bankrupt on 3 February 2015. Further In2289619 the Stockport County Court information about this case is available from Sarah Cooper at the No 118 of 2012 offices of Mazars LLP on 01452 874 637. MARK DEAN Edward Thomas and Ann Nilsson, Joint Trustees (2289657) Take notice that the Trustee in Bankruptcy of the above-named intends to declare a First and Final Dividend within a period of 4 months from the last date of proving. All Creditors who have not yet 2289671In the Haverfordwest County Court submitted claims to the Trustee in Bankruptcy at Aaron & Partners No 111 of 2011 LLP, Grosvenor Court, Foregate Street, Chester, CH1 1HG (reference MICHELLE LORRAINE THOMAS SAA.DEA028.1) should do so before Friday 20 March 2015 Any In Bankruptcy unregistered claims after this date will not be included to rank for Also known as Michelle Lorraine Stansfield, a Sales Assistant of Lawn dividend. House, Church Road, Burton, Milford Haven, Pembrokeshire, SA73 DSM Edwards, Trustee, (IP 8244 ), Aaron and Partners LLP Solicitors, 1NU. Date of Birth: 18 December 1970. Date of Bankruptcy order: 7 5-7 Grosvenor Court, Foregate Street, Chester CH11HG, telephone: November 2011. 01244405555, email: [email protected]. Notice is hereby given that Christopher John Nutting (IP No. 8059) of Shabina Ali (2289619) KPMG LLP, Dukes Keep, Marsh Lane, Southampton, SO14 3EX, was appointed Joint Trustee in bankruptcy by the Secretary of State with effect from 16 December 2011 together with David John Standish (IP 2289616In the Boston County Court No. 8798) also of the same address. All creditors are hereby invited to No 94 of 1993 prove their debts by sending details to me at my address as shown JAMES BRIAN ARNOLD above by close of business on 25 March 2015. A meeting of the In Bankruptcy creditors has been summoned by the Joint Trustees under Section Address: 18 Hawthorn Drive Sleaford Lincolnshire NG34 7GZ 314(7) of the INSOLVENCY ACT 1986 for the purpose of amending Notice is hereby given that I intend to declare a first and final dividend the basis of the Trustees remuneration; and for the approval of in the above matter, and that if you do not establish your claim to the category 2 disbursements to be charged in accordance with the firm’s satisfaction of the Court within 35 days of the date of this Notice, or policy. The meeting will be held at KPMG LLP, Dukes Keep, Marsh such later date as the Court may fix, your claim will be expunged, and Lane, Southampton, SO14 3EX on 26 March 2015, at 12.00 noon. A I shall proceed to pay a final dividend without regard to such claim. completed proxy form must be lodged with me (together with a The dividend will be paid within a period of 4 months from the last day completed proof of debt form if you have not already lodged one) no for proving. later than 12.00 noon on 25 March 2015 to entitle you to vote by Sue Roscoe (IP 008632), Trustee in Bankruptcy. Appointed 9 July proxy at the meeting. 2003. Critchleys, Greyfriars Court, Paradise Square, Oxford, OX1 Further details contact: Daniel Murton, Tel: 023 8020 6097 1BE. Email: [email protected]. Tel: 01865 261100 Christopher John Nutting, Joint Trustee 16 February 2015 (2289616) 16 February 2015 (2289671)

In2289634 the Macclesfield County Court In2289665 the High Court of Justice No 439 of 2009 No 4148 of 2014 KEVIN DAVID BAKER KAREN LESLEY TILL In Bankruptcy In Bankruptcy Addresses: 67 Clough Avenue, Wilmslow, SK9 4BZ Address: 10 Flavell Street, Dudley, DY1 4NT. Occupation: Vehicle Birth details: 13 September 1976 recovery services. Date of birth: 8 June 1955. Trading name: Formerly Notice is hereby given that I intend to declare a Dividend to trading as B.Till Recovery. Trading Address: 10 Flavell Street, Dudley, unsecured Creditors herein within a period of 4 months from the last DY1 4NT. Trading Partners: Brian Reginald Till. date of proving. Last date for receiving proofs: 31st March 2015. Notice is hereby given that a meeting of creditors has been Contact details: Mr A Oliver, LTADT Manchester, 2nd Floor, 3 summoned by the trustee under Section 314(7) of the Insolvency Piccadilly Place, London Road, Manchester, M1 3BN, 0161 234 8500, Rules 1986 for the purpose of receiving the report of the trustee of the [email protected] administration of the bankrupt’s estate and fixing the remuneration of 16 February 2015 (2289634) the trustee. The meeting will be held at Greenfield Recovery Limited, One Victoria Square, Birmingham B1 1BD on 11 March 2015, at 10.30 am. Proxy forms must be lodged with me (together with a completed In2289645 the County Court at Nottingham proof of debt form if you have not already lodged one) not later than No 1107 of 2011 12.00 noon on 10 March 2015 to entitle you to vote by proxy at the LEE JOHN BENNETT meeting. Proxy and proof of debt forms are available from the above in bankruptcy address upon request. Date of appointment: 23 January 2015. LEE JOHN BENNETT, who at the time of bankruptcy resided at 3 Office holder details: Rachel Balinger, (IP No. 11510), Greenfield Oakwood Mews, Worksop, Nottinghamshire S80 3PF and lately Recovery Limited, One Victoria Square, Birmingham B1 1BD. Further residing at 8 Cranborne Close, Mansfield, Nottinghamshire NG19 6UB details contact: Email: [email protected], Tel: 0121 201 and formerly residing at 194 Netherton Road, Worksop, 1720. Nottinghamshire S80 2SF and lately carrying on business as Rachel Balinger, Trustee Stretched to the Extreme, Limousine Hire, 3 Oakwood Mews, 16 February 2015 (2289665) Worksop, Nottinghamshire S80 3PF. NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the addresses listed. Birth details: 25 August 1972 Team Leader 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 April 2015. Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, Dividend Team,3rd Floor, Companies House, Crown Way, Cardiff CF14 3ZA (02920380178) [email protected] 16 February 2015 (2289645)

76 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 FEBRUARY 2015 | ALL NOTICES GAZETTE PEOPLE

In2289631 the Sunderland County Court In2289632 the High Court of Justice No 674 of 2010 No 10761 of 2009 SAKIYA KHANOM CHOUDHURY (ALSO KNOWN AS CHAKIA COLIN EDWARD HAINES MIAH) In Bankruptcy In Bankruptcy Addresses: COLIN EDWARD HAINES who at the date of the Residential Address: 10 Sunderland Road, South Shields, Tyne & bankruptcy order, 11/12/2009 resided at 39 Falcon Grove, Battersea, Wear NE33 4UR LondonSW11 2SS Birth details: 24 August 1958 Birth details: 23 June 1970 Unknown Sales & customer services Notice is hereby given, Pursuant to Rule 11.2 of the Insolvency Rules NOTE: the above-named was discharge from the proceedings and 1986, that the Joint Trustees intend to declare a first and final may no longer have a connection with the addresses listed. dividend to the unsecured creditors of the estate within two months of Notice is hereby given that I intend to declare a Dividend to the last date for proving specified below. Creditors who have not yet unsecured Creditors herein within a period of 4 months from the last proved their debts must lodge their proofs at Robson Laidler LLP, date of proving. Last date for receiving proofs: 30 March 2015. Fernwood House, Fernwood Road, Jesmond, Newcastle upon Tyne Contact details: Mr D Gibson, LTADT Anglia Dividend Team, PO BOX NE2 1TJ by 16 March 2015 (the last date for proving). The Joint 490 Ipswich IP1 1YR Trustees are not obliged to deal with proofs lodged after the last date 16 February 2015 (2289632) for proving. William Paxton (IP No 8825) and Martin Daley (IP No 9563), of Robson Laidler LLP, Fernwood House, Fernwood Road, Jesmond, Newcastle In2289647 the Walsall County Court upon Tyne NE2 1TJ were appointed Joint Trustees on 1 February No 1378 of 2009 2011. MRS DIANE PATRICIA HOBBS Simon Blakey (IP No 12990) of Robson Laidler LLP, Fernwood House, In Bankruptcy Fernwood Road, Jesmond, Newcastle upon Tyne NE2 1TJ replaced Addresses: 12 North Street, North Walsall, Walsall, WS2 8AT William Paxton as Joint Trustee on 20 May 2014. Birth details: 20 February 1963 Further information about this case is available from Martin Daley at Notice is hereby given that I intend to declare a Dividend to the offices of Robson Laidler LLP on 0191 281 8191 or email unsecured Creditors herein within a period of 4 months from the last [email protected] date of proving. Last date for receiving proofs: 31st March 2015. Martin Daley and Simon Blakey, Joint Trustees Contact details: Mr A Oliver, LTADT Manchester, 2nd Floor, 3 12 February 2015 (2289631) Piccadilly Place, London Road, Manchester, M1 3BN, 0161 234 8500, [email protected] 17 February 2015 (2289647) 2289637In the Luton County Court No 1092 of 2009 ANDREW PAUL CONNIFF In2289639 the High Court of Justice In Bankruptcy No 3268 of 2009 Addresses: ANDREW PAUL CONNIFF who at the date of the MS JULIA JAMES bankruptcy order,14/09/2009 resided at 3 Therfield Walk, Houghton In Bankruptcy Regis, DUNSTABLE, Bedfordshire LU5 5QB a Addresses: JULIA JAMES who at the date of the bankruptcy order Birth details: 24 February 1984 10/06/2009 resided at 5 DANUBE APARTMENTS GREATAMWELL DELIVERY DRIVER LANE HORNSEY LONDON N8 7NJ NOTE: the above-named was discharge from the proceedings and Birth details: 28 July 1973 may no longer have a connection with the addresses listed. Business, public service professionals Notice is hereby given that I intend to declare a Dividend to NOTE: the above-named was discharge from the proceedings and unsecured Creditors herein within a period of 4 months from the last may no longer have a connection with the addresses listed. date of proving. Last date for receiving proofs: 30 March 2015. Notice is hereby given that I intend to declare a Dividend to Contact details: unsecured Creditors herein within a period of 4 months from the last Mr D Gibson, LTADT Anglia Dividend Team, PO BOX 490 Ipswich IP1 date of proving. Last date for receiving proofs: 30 March 2015. 1YR Contact details: Mr D Gibson, LTADT Anglia Dividend Team, PO BOX 16 February 2015 (2289637) 490 Ipswich IP1 1YR 16 February 2015 (2289639)

In2289604 the Medway County Court No 349 of 2010 In2289599 the Blackburn Court GRANT ALLEN GILL No 96 of 2011 In bankruptcy KENNETH LANGLEY Addresses: Grant Allen Gill; who at the date of the bankruptcy order, In Bankruptcy 25/10/2010 resided at 107 Sussex Drive, Chatham, Kent, ME5 0NR. Addresses: 18 Holden Street, Belthorn, BLACKBURN, BB1 2NU, Birth details: 20 June 1960 United Kingdom NOTE: the above-named was discharge from the proceedings and Birth details: 2 January 1965 may no longer have a connection with the addresses listed. Builder 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: 30 March 2015. date of proving. Last date for receiving proofs: 1 April 2015. Contact details: Mr A Oliver, LTADT Anglia, Dividend Team, PO Box Contact details: Mr A Oliver, The Insolvency Service, LTADT Cardiff, 490, Ipswich, Suffolk, IP1 1YR, 01473 383535, Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff [email protected] CF14 3ZA (02920380178) [email protected] 16 February 2015 (2289604) 16 February 2015 (2289599)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 FEBRUARY 2015 | 77 PEOPLE

In2289606 the Peterbourough County Council In2289642 the County Court at Bristol No 240 of 2010 No 1388 of 2009 MISS RACHEL NATASHA LAWRENCE TRISTAN DAVID NATTRESS In Bankruptcy in bankruptcy Addresses: RACHEL NATASHA LAWRENCE who at the date of the Addresses: Tristan David Nattress who at the time of bankruptcy bankruptcy order,03/03/2010 resided at 26 Somerset Road,Wyton, resided at 39 SeaviewRoad, Portishead, Bristol, BS21 8HJ, lately Cambridgeshire PE28 2HG residing at 31Green Lane, Avonmouth, Bristol, BS11 9JD Birth details: 26 June 1977 Birth details: 21 May 1976 Animal Rehomer Transport manager NOTE: the above-named was discharge from the proceedings and NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the addresses listed. may no longer have a connection with the addresses listed. 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 4 months from the last unsecured Creditors herein within a period of 4 months from the last date of proving. Last date for receiving proofs: 30 March 2015. date of proving. Last date for receiving proofs: 1 April 2015. Contact details: Mr D Gibson, LTADT Anglia Dividend Team, PO BOX Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, 490 Ipswich IP1 1YR Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff 16 February 2015 (2289606) CF14 3ZA (02920380178) [email protected] 17 February 2015 (2289642)

2289643In the Bristol County Court No 764 of 2011 In2289640 the Aylesbury County Court ALAN MAIDMENT No 358 of 2010 In bankruptcy DARREN EDWARD OATES Addresses: Alan Maidment; who at the date of the bankruptcy order, In Bankruptcy 23/06/2011 resided at Frasander Paddock, Biddisham Lane, Addresses: DARREN EDWARD OATES who at the date of the Biddisham, Axbridge, Somerset BS26 2RS, lately residing at 2 Frasier bankruptcy order, 25/05/2010 resided at address witheld, lately Close, Burnham on Sea, TA8 2TJ. residing at 1 Combes Crescent, Leadenhall, MILTON KEYNES, MK6 Birth details: 15 August 1979 5LX NOTE: the above-named was discharge from the proceedings and Birth details: 9 July 1983 may no longer have a connection with the addresses listed. PUBLIC SERVANT Notice is hereby given that I intend to declare a Dividend to NOTE: the above-named was discharge from the proceedings and unsecured Creditors herein within a period of 2 months from the last may no longer have a connection with the addresses listed. date of proving. Last date for receiving proofs: 30 March 2015. Notice is hereby given that I intend to declare a Dividend to Contact details: Mr A Oliver, LTADT Anglia, Dividend Team, PO Box unsecured Creditors herein within a period of 4 months from the last 490, Ipswich, Suffolk, IP1 1YR, 01473 383535, date of proving. Last date for receiving proofs: 30 March 2015. [email protected] Contact details: Mr D Gibson, LTADT Anglia Dividend Team, PO BOX 16 February 2015 (2289643) 490 Ipswich IP1 1YR 16 February 2015 (2289640)

In2289635 the Worcester County Court No 538 of 2009 In2289641 the Doncaster County Court AMANDA SONIA MALLOY No 233 of 2011 In Bankruptcy LISA MARIE PHILPOYY 29 Mansion Gardens, WR11 1BX In Bankruptcy Birth details: 25 August 1963 LISA MARIE PHILPOTT who at the date of the bankruptcy order, Notice is hereby given that I intend to declare a Dividend to 13/07/2011 resided at72 Rutland Road, Goole, East Yorkshire DN14 unsecured Creditors herein within a period of 4 months from the last 6LX lately residing at 41 Brawton Grove, Darlington, Co Duham DL3 date of proving. Last date for receiving proofs: 31 March 2015. 0GL. NOTE: the above-named was discharge from the proceedings Contact details: Mr A Oliver, LTADT Manchester, 2nd Floor, 3 and may no longer have a connection with the addresses listed. Piccadilly Place, London Road, Manchester, M1 3BN, 0161 234 8500, Birth details: 15 July 1974 [email protected] Packer 17 February 2015 (2289635) 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: 31 March 2015. In2289597 the Romford County Court Contact details: Mr D Gibson, The Insolvency Service, LTADT Anglia, No 88 of 2012 Dividend Team, PO Box 490, Ipswich, Suffolk, IP1 1YR TARLOK SINGH MUDHAR 17 February 2015 (2289641) In Bankruptcy Bankrupt’s residential address: 197 Barley Lane, Chadwell Heath, Romford, Essex, RM6 4XU. Bankrupt’s date of birth: Not Known. In2289617 the Swansea County Court Bankrupt’s Occupation: Not Known.. No 36 of 2014 Take notice that the Trustee of the above named debtor’s estate, GARETH STUART ROBERTS intend to make a first distribution to unsecured creditors. Creditors of STUART GLYN ROBERTS the above bankrupt are required to send in their name and address In Bankruptcy and particulars of their claim to the Trustee at the above address, by LATELY TRADING IN PARTNERSHIP AS HMD BUTCHERS 16 March 2015. Any creditor who does not prove their debt by that Notice is hereby given pursuant to Insolvency Rule 11.2 that I intend date may be excluded from the dividend. It is the intention of the to declare a first and final dividend to non-preferential unsecured Trustee that the distribution will be made within 2 months of the last creditors within a period of 2 months from 30 April 2015, being the date for proving claims, given above. Correspondence address & last date for proving. Any creditor that does not submit a proof of contact details of case manager: James Pike of Highfield Court, debt by that date will be excluded from this dividend. Tollgate, Chandlers Ford, Eastleigh, SO53 3TZ, Tel: 02380 646 422. Proof of debt forms may be obtained from the offices of Stones & Co., Date of appointment: 19 October 2012. Name, address & contact 63 Walter Road, Swansea, SA1 4PT, (telephone no. 01792 654607, details of Trustee: Nigel Fox (IP No 8891) of Baker Tilly Creditor email: [email protected]). Services LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh, Gary Stones (I.P. No. 6609), Trustee SO53 3TZ, Tel: 023 80646421.. 12 February 2015 (2289617) Nigel Fox, Trustee 16 February 2015 (2289597)

78 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 FEBRUARY 2015 | ALL NOTICES GAZETTE PEOPLE

In2289615 the High Court of Justice In2289688 the Doncaster County Court No 6566 of 2010 No 783 of 2009 AMIR SALIH MISS MANDY JAYNE SHERBURN In bankruptcy In Bankruptcy Addresses: Amir Salih; who at the date of the bankruptcy order, Addresses: MANDY JAYNE SHERBURN who at the date of the 17/01/2011 resided at 4 Linton Avenue, The Hyde, London, NW9 bankruptcy order, 14/09/2009 resided at West Pit Hill, Brampton 6PD. Bierlow, Rotherham, South Yorkshire S63 6BP, lately residing at 5 Birth details: 1 June 1969 Riverside Gardens, Bolton on Dearne, Rotherham South Yorkshire Any other name: Omed Kerwan S63 8NX. NOTE: the above-named was discharge from the proceedings and Birth details: 2 April 1967 may no longer have a connection with the addresses listed. School Teacher Notice is hereby given that I intend to declare a Dividend to NOTE: the above-named was discharge from the proceedings and unsecured Creditors herein within a period of 2 months from the last may no longer have a connection with the addresses listed. date of proving. Last date for receiving proofs: 30 March 2015. Notice is hereby given that I intend to declare a Dividend to Contact details: Mr A Oliver, LTADT Anglia, Dividend Team, PO Box unsecured Creditors herein within a period of 4 months from the last 490, Ipswich, Suffolk, IP1 1YR, 01473 383535, date of proving. Last date for receiving proofs: 31 March 2015. [email protected] Contact details: Mr D Gibson, LTADT Anglia Dividend Team, PO BOX 16 February 2015 (2289615) 490 Ipswich IP1 1YR 17 February 2015 (2289688)

In2289630 the County Court No 227 of 2011 In2289837 the County Court at Salisbury MS MICHELLE ANN SALTER No 135 of 2010 In Bankruptcy GARY PAUL STILES Addresses: MICHELLE ANN SALTER; who at the date of the in bankruptcy bankruptcy order, 18/04/2011, resided at Daisy Cottage, 27 GARY PAUL STILES, who at the time of bankruptcy resided at Boscoppa Road, , PL25 3DR formerly residing at Pattacot, Stockport Farm House, Stockport Road, Amesbury Wiltshire, Chapel Hill, Sticker, PL26 7HG Wiltshire, SP4 7LN. NOTE: the above-named was discharged from Birth details: 16 December 1966 the proceedings and may no longer have a connection with the Sales Manager addresses listed. NOTE: the above-named was discharge from the proceedings and Birth details: 18 June 1966 may no longer have a connection with the addresses listed Factory Manager 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: 30 March 2015. date of proving. Last date for receiving proofs: 1 April 2015. Contact details: Mr D Gibson, LTADT Anglia Dividend Team, PO BOX Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, 490 Ipswich IP1 1YR Dividend Team,3rd Floor, Companies House, Crown Way, Cardiff 16 February 2015 (2289630) CF14 3ZA (02920380178) [email protected] 17 February 2015 (2289837)

In2289833 the Kingston Upon Thames County Court No 976 of 2009 In2289658 the Ipswich County Court MRS ANGELA ELAINE SEEDWELL No 125 of 2011 In Bankruptcy LEE FREDERICK TURNER Addresses: ANGELA ELAINE SEEDWELL who at the date of the In Bankruptcy bankruptcy order, 09/12/2009 resided at 29Prince Albert Court, Addresses: LEE FREDERICK TURNER]; who at the date of the Staines Road West, Sunbury on Thames,Middlesex TW16 7BF and bankruptcy order, 04/05/2011 resided at 16: Whitehorn Road, Purdis lately residing at 14 Newcourt,Cowley, Middlesex UB8 2LN and Farm, Ipswich, Suffolk, IP3 8SS, in the County of Suffolk carried on business as Slimming World Consultant from 29Prince Birth details: 6 September 1968 Albert Court, Staines Road West, Sunbury on Thames, Middlesex Assistant Quarry Manager TW16 7BF. NOTE: the above-named was discharge from the proceedings and Birth details: 13 December 1979 may no longer have a connection with the addresses listed Slimming World Consultant Notice is hereby given that I intend to declare a Dividend to NOTE: the above-named was discharge from the proceedings and unsecured Creditors herein within a period of 4 months from the last may no longer have a connection with the addresses listed. date of proving. Last date for receiving proofs: 31 March 2015. Any other name: ANGELA ELAINE MYALL Contact details: Mr D Gibson, LTADT Anglia Dividend Team, PO BOX Trading As: Slimming World Consultant 490 Ipswich IP1 1YR Notice is hereby given that I intend to declare a Dividend to 17 February 2015 (2289658) unsecured Creditors herein within a period of 4 months from the last date of proving. Last date for receiving proofs: 30 March 2015. Contact details: Mr D Gibson, LTADT Anglia Dividend Team, PO BOX In2289626 the Canterbury County Court 490 Ipswich IP1 1YR No 1721 of 2009 16 February 2015 (2289833) DONALD BRIAN WILLIAMS In Bankruptcy Addresses: DONALD BRIAN WILLIAMS; who at the date of the bankruptcy order, 10/11/2009 resided at 22 Gresham Avenue, Margate, Kent CT9 5EH Birth details: 21 June 1945 Maintenance Engineer NOTE: the above-named was discharge from the proceedings and may no longer have a connection with the addresses listed 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: 30 March 2015. Contact details: Mr D Gibson, LTADT Anglia Dividend Team, PO BOX 490 Ipswich IP1 1YR 16 February 2015 (2289626)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 FEBRUARY 2015 | 79 PEOPLE

NOTICES TO CREDITORS

In2289638 the Doncaster County Court No 133 of 2014 JAMES JOSEPH KEEN In Bankruptcy Also known as: Jay Jay Keen Residential address: 34 Bramley Court, Denaby Main, Doncaster, South Yorkshire DN12 4BX. Trading As: Jay Jay Transport. Trading Address: 34 Bramley Court, Denaby Main, Doncaster, South Yorkshire DN12 4BX. Date of Birth: 11 March 1963. Occupation: Self Employed Relief Driver. Notice is hereby given that creditors of the above named are required before 13 March 2015 to send in their full names, their addresses and descriptions, full particulars of their debts or claims and the names and addresses of their solicitors (if any) to the undersigned Keith Robin Cottam, the Trustee, and if so required by notice in writing, to prove their debts or claim at such time and place as shall be specified in such notice, or in default shall be excluded from the benefit of any distribution. Keith Robin Cottam (IP No 9046) of Restart BTi, The Orchard, Sydnope Hill, Two Dales, Matlock, Derbyshire DE4 2FN was appointed Trustee of the Bankrupt on 30 July 2014. Further information about this case is available from Keith Cottam at the offices of Restart BTi on 01629 690084 or at [email protected]. Keith Robin Cottam, Trustee (2289638)

2289633In the Doncaster County Court No 134 of 2014 PAMELA MAY KEEN In Bankruptcy Residential address: 34 Bramley Court, Denaby Main, Doncaster, South Yorkshire DN12 4BX. Trading As: Jay Jay Transport. Trading Address: 34 Bramley Court, Denaby Main, Doncaster, South Yorkshire DN12 4BX. Date of Birth: 24 January 1965. Occupation: Support Worker. Notice is hereby given that creditors of the above named are required before 13 March 2015 to send in their full names, their addresses and descriptions, full particulars of their debts or claims and the names and addresses of their solicitors (if any) to the undersigned Keith Robin Cottam, the Trustee, and if so required by notice in writing, to prove their debts or claim at such time and place as shall be specified in such notice, or in default shall be excluded from the benefit of any distribution. Keith Robin Cottam (IP No 9046) of Restart BTi, The Orchard, Sydnope Hill, Two Dales, Matlock, Derbyshire DE4 2FN was appointed Trustee of the Bankrupt on 30 July 2014. Further information about this case is available from Keith Cottam at the offices of Restart BTi on 01629 690084 or at [email protected]. Keith Robin Cottam, Trustee (2289633)

SUBSTITUTED SERVICE OF PETITION

In2289829 the County Court at Huddersfield No 0190 of 2014 MR SANDEEP SINGH SOHANPAL of Lee Green House, Lee Green, Mirfield, WF14 0AE TAKE NOTICE that a Bankruptcy Petition has been presented against you in this Court on 3 October 2014 by Alexander JLO Solicitors of The Northern and Shell Tower, 4 Selsdon Way, London E14 9GL. Upon an application by the Petitioner, the Court has made an Order for Substituted Service of the Petition on 27 January 2015 and the Court has ordered that the sending of a sealed copy of the above- mentioned Petition together with a sealed copy of the Order for Substituted Service by first class post addressed to Lee Green House, Lee Green, Mirfield, WF14 0AE and by publication in The Gazette shall be deemed to be good and sufficient service of the said Petition on you. The said Petition will be heard on 3 March 2015 at 10:00am at the County Court at Huddersfield. (2289829)

80 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 FEBRUARY 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 of death Names addresses and descriptions Date before which Deceased of Deceased of Persons to whom notices of notice of claims to be (Surname first) claims are to be given and names, given in parentheses, of Personal Representatives

ASHBURNER, Jubilee Villa Care Home, 48 Mill Street, Heselwood & Grant Legal Assist Ltd, 27 April 2015 (2289662) Geoffrey Taylor Barwell, Leicestershire LE9 8DW. Barbury House, Hardy Close, Nelson Retired. 21 January 2014 Court Business Centre, Preston PR2 2XP. (Roger William Ashburner)

ASPDEN, Norma 333 Fletcher Road, Preston PR1 5HJ. 10 The Co-operative Legal Services 1 May 2015 (2289661) December 2014 Limited, Aztec 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

AUGER, Gladys 3 Stretton Close, Bradfield Southend, Clifton Ingram LLP, County House, 27 April 2015 (2289687) May Reading RG7 6EN. Retired. 7 October 17 Friar Street, Reading RG1 1DB. 2014 Ref: KXF/71787/1. (Richard Peter Auger and Peter Dominic McGeown)

AVERY, Ada The Oaks, Churchill Green, Winscombe, Bennetts Solicitors, Barley Wood 1 May 2015 (2289672) Florence Somerset BS25 5QJ. 26 May 2014 Stables, Long Lane, Wrington, Bristol BS40 5SA. (Philip Sidney Avery and Kenneth John Avery)

BAILEY, Maud Forest Dene, 48 Hermon Hill, Wanstead, Cartwright Cunningham Haselgrove & 27 April 2015 (2289838) Alice London E11 2AP (formerly of 253 Co, 282/284 Hoe Street, Buckhurst Way, Buckhurst Hill, Essex Walthamstow, London E17 9PL. Ref: IG8 6JB) . Retired. 27 July 2014 JPM. (Geoffrey Ian Gayer)

BARKER, Marjorie The Lodge Care Centre, Bridge Street, Hugh James Solicitors, Hodge 1 May 2015 (2289691) Killamarsh, Sheffield S21 1AL. 23 House, 114-116 St Mary Street, December 2014 Cardiff CF10 1DY.

BARNETT, Elis Howfield Lane, Chartham Hatch, Furley Page, 39 St Margaret’s Street, 1 May 2015 (2289842) Josephine Mary Canterbury, Kent CT4 7NA. 17 April 2014 Canterbury, Kent CT1 2TX.

BARNSLEY, Derek Freeman House, Radburn Way, Morrisons Solicitors LLP, 2nd Floor 20 April 2015 (2289683) Arthur Letchworth Garden City, Hertfordshire Cleary Court, 169 Church Street East, SG6 2LH and formerly of 45 Queens Woking, Surrey GU21 6HJ. (David Road, Knaphill, Woking, Surrey GU21 Crispin Kingham and Jane Catherine 2ED . 23 December 2014 Forbat)

BARRATT, Emily Flat 4, Throstle Court, Middleton Road, Andrew Thorne & Co Solicitors, 33 20 April 2015 (2289721) Royton, Oldham OL2 5LP. Bookkeeper Market Street, Shaw, Oldham OL2 (Retired). 19 September 2014 8NR. (Elizabeth Jane Elliott.)

BARROW, Penpergwm Residential Home, Gabb & Co Solicitors, 32 Monk 1 May 2015 (2289676) Margaret Embleton Penpergwm, Abergavenny, Street, Abergavenny, Monmouthshire Yates Monmouthshire NP7 9AE. 28 January NP7 5NW. 2015

BEDWELL, Cecil Saxonwood, Saxonwood Road, Battle Heringtons, 1 Upper Lake, Battle, 1 May 2015 (2289686) James TN33 0EY. 21 December 2014 East Sussex TN33 0AN. (Nigel John Thonger and Sally Louise Kinsey)

BENNETT, John 145 Merley Ways, Wimborne, Dorset MJP Law, 1611 Wimborne Road, 1 May 2015 (2289685) BH21 1QR. 2 January 2015 Bournemouth BH11 9AP.

BERRIDGE, Bydews Place, Farleigh Hill, Tovil, Furley Page, 39 St Margaret’s Street, 1 May 2015 (2289681) Rosemary Dawn Maidstone ME15 0JB. 18 January 2015 Canterbury, Kent CT1 2TX.

BILLINGTON, 11 Carlisle Crescent, Ashton-under-Lyne, Burke and Clarke, 258B Finney Lane, 20 April 2015 (2289679) Catherine OL6 8UJ. 25 December 2014 Heald Green, Stockport, Cheshire, SK8 3QD (Steven Clarke)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 FEBRUARY 2015 | 81 PEOPLE

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

BLYTHE, Violet 254 Packington Avenue, Shard End, Hugh James Solicitors, Hodge 1 May 2015 (2289680) Birmingham, West Midlands B34 7RH. House, 114-116 St Mary Street, 10 February 2014 Cardiff CF10 1DY. (Carol Ann Blythe)

BRAIN, Sheila The Sycamores, Sydenham Drive, Cocks Lloyd Solicitors, Riversley 1 May 2015 (2289673) Columba Leamington Spa, Warwickshire CV31 House, Coton Road, Nuneaton, 1PB and formerly of 12 Boleyn Close, Warwickshire CV11 5TX. (Andrew Warwick CV34 6LP . 10 January 2015 James Mathie and Sharon Wilkinson)

BRIGG, George 23 Longcroft Grove, Audenshaw, Thompson & Cooke Limited, 21 April 2015 (2289726) Eric Manchester. 3 August 2014 Solicitors, 100 Market Street, Stalybridge, Cheshire SK15 2AB (Joyce Cooper, Valerie Kay Williams and Nigel John Ashworth)

BROWN, Trevor 3 Overton Road, London SE2 9SH. 2 Mrs Savita Sukul, SJS Solicitors, 82 21 April 2015 (2289674) Noel February 2014 Balham High Road, London SW12 9AG. (Luz De Los Angeles Dickinson)

BURNS, John 15 Lakeside Gardens, Rainford, St Kings Court Trust Limited, Kings 1 May 2015 (2289723) Edward Helens, Merseyside WA11 8HH. 24 Court, Bath BA1 1ER. November 2014

CAIN, Francis 2 Swanage Way, Hayes Middlesex. 8 6 Brambles Farm Drive, Uxbridge, 20 April 2015 (2289847) Grasmere Court, 360 Uxbridge Road, UB10 0DZ. (Ms Alison Margaret Cain Hayes, Middlesex, UB4 0HF . Retired. 11 and Miss Julie Rose Burrows.) November 2014

CAIN, Hilda Lyons Court, Canvey Walk, Springfield, Tees Law, Stonebridge House, 1 May 2015 (2289713) Florence Chelmsford. 19 November 2014 Stonebridge Walk, Chelmsford, Essex CM1 1EY. (Graeme Ross Atkinson and David Brian Perry)

CARVIN, Evelyn 10 Larch Drive, Lutterworth, Rich & Carr Solicitors, 10-10a Station 1 May 2015 (2289678) Thomas (otherwise Leicestershire LE17 4RD. 31 January Road, Lutterworth, Leicestershire Lynne Thomas 2015 LE17 4AP. (Michael John Porter, Ann Tom) Joyce Porter, Stuart Chester and Elizabeth Ann Phillips)

CHAPMAN, 11 Abingdon Close, Hillingdon, Turbervilles Solicitors, Hill House, 1 May 2015 (2289839) Christine Therese Middlesex UB10 0BU. 27 October 2014 118 High Street, Uxbridge, Middlesex UB8 1JT. (Russell John Hallam)

CHOAT, Richard Milstein, 3 Crunch Croft, Sturmer, Essex Adams Harrison, 14/16 Church 27 April 2015 (2289725) Bennett CB9 7XE. Engineer (retired). 10 January Street, Saffron Walden, Essex CB10 2015 1JW. Ref: MFP/TLB/Choat. (Keith Richard Choat)

CLARK, William 40 Hollytree House, Gammons Lane, The Co-operative Legal Services 1 May 2015 (2289715) John Watford, Hertfordshire WD24 5JT. 12 Limited, Aztec 650, Aztec West, December 2014 Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

CLYNES, Jean 14 Sutton Drive, Droylsden, Manchester. Widdows Pilling & Co, The Manse, 27 April 2015 (2289710) Butchers Assistant. 7 September 2014 2B Memorial Road, Walkden, Manchester M28 3AQ. Ref: CJP. 3089.1.1.Day. (Jane Elizabeth Day)

COLLOFF, Brian 23 Sandler Road, Sutton Coldfield, West Roskell Davies & Co, 661/665 20 April 2015 (2289711) John Midlands B76 6HX. Electrician (Retired). Kingstanding Road, Birmingham, 17 August 2014 West Midlands B44 9RH. (Christine Anne Wilson and David Ruslan Dewey.)

COMER, Clifford Sycamores, Main Road, Willoughby, Mr Terence Philip Comer, PO Box 1 May 2015 (2289722) Glyn Alford, Lincolnshire LN13 9NH. 22 370, Stevenage, Hertfordshire SG1 August 2014 9BB. (Terence Philip Comer)

CONLAN, Michael 8 Shirley Close, Swanage, Dorset BH19 Chorus Law Ltd, Heron House, 26 April 2015 (2289708) David William 2SD. Stone Mason (retired). 16 July 2014 Timothy’s Bridge Road, Stratford- upon-Avon CV37 9BX.

82 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 FEBRUARY 2015 | ALL NOTICES GAZETTE PEOPLE

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

COOPER, Alice Russettings, Mill Lane, Balcombe, Green Wright Chalton Annis, 13/14 1 May 2015 (2289714) Maud Sussex formerly of St George’s Lodge Liverpool Terrace, Worthing, West Residential Care Home, 46 Chesswood Sussex BN11 1TQ. (Timothy Leslie Road, Worthing, West Sussex BN11 2AG Parsons) and 33 Rugby Road, Worthing, West Sussex BN11 4LS . 28 January 2015

COPP, Kenneth 23 Jefferson Avenue, San Rafael, Penningtons Manches LLP, 1 May 2015 (2289682) Henry California 94903, United States of Clarendon House, Clarendon Road, America. 23 September 2014 Cambridge CB2 8FH. (Partners of Penningtons Manches LLP)

CORNES, Irene 83 Horsham Avenue, Friern Barnet, Martin Shepherd Solicitors LLP, 753 1 May 2015 (2289709) Mary London N12 9BG. 1 November 2014 High Road, North Finchley, London N12 8LG.

COTTON, Gerald Flat 2, Brook House, Church Street, Scott Richards, Newfoundland 1 May 2015 (2289724) Dawlish EX7 9AX. 28 October 2014 House, 4 Regent Street, Teignmouth TQ14 8SL. (Joanna Mary Millar)

COX, Patrick 1 Dumpton Farm House, Ramsgate Allan Cox, 3 Ealham Close, 20 April 2015 (2289716) Road, Broadstairs, Kent, CT10 2EJ. Canterbury, Kent CT4 7BW. (Katie Former address: 14 Hollicondane Road, Cox and Allan Cox.) Ramsgate, Kent, CT11 7PJ. 13 February 2015

CRICKETT, Betty Treetops, Oxcombe Road, Belchford, Chattertons Solicitors, 5 South 1 May 2015 (2289677) Marion Horncastle, Lincolnshire LN9 6LS. 27 Street, Horncastle, Lincolnshire LN9 August 2014 6DS.

CROSS, Joyce 9 Cotswold Way, Tilehurst, Reading, Rowberry Morris Solicitors, 17 Castle 20 April 2015 (2289684) Minnie Berkshire RG31 6SH. Factory Worker Street, Reading, Berkshire, RG1 7SB (retired). 3 December 2014 Ref: MC/CR0166/2. (Julie Gallimore)

CRYER, Irene The Retired Nurses National Home, Lloyds Bank Private Banking, PO Box 20 April 2015 (2289720) Florence Riverside Avenue, Bournemouth BH7 800, 234 High Street, Exeter, Devon 7EE formerly of 17 Tolpuddle Gardens, EX1 9UR. (Lloyds Bank plc) Bournemouth BH9 3RE . 7 December 2014

CUMMINS, Cat Mint Cottage, Dog Lane, Upton Thomas Horton LLP, Strand House, 1 May 2015 (2289712) Michael Jones Warren, Bromsgrove, Worcestershire 70 The Strand, Bromsgrove, B61 9HB. 29 September 2014 Worcestershire B61 8DQ. (Pamela Cummins)

DALY, Peter Manor House Residential Care Home, TG Baynes Solicitors, Broadway 1 May 2015 (2289675) Joseph Manor House, London Road, Morden, House, 208 Broadway, Bexleyheath, Surrey SM4 5QT. 23 September 2014 Kent DA6 7BG. (Michael Anthony Clark and Keith Robert Gough)

DAVIES, Low Thatch, High Street, Welford on Shakespeares, Bridgeway House, 27 April 2015 (2289719) Josephine Avon, Warwickshire CV37 8ES. 28 Bridgeway, Stratford upon Avon September 2013 CV37 6YX. Attn: Hannah Turner Ref: 2.198409.1.HLT. (Shakespeares Legal LLP)

DEACON, Maybus The Haven, Southsea Drive, Herne Bay, Girlings, 39 William Street, Herne 1 May 2015 (2289717) Kent CT6 8NW. 20 January 2015 Bay, Kent CT6 5NR. (Lesley Anne Rushton and John Robert Kennedy Browne)

DICKSON, Brenda St George’s Nursing Home, Northgate Wrigley Claydon Solicitors, 29/33 20 April 2015 (2289718) Lane, Chadderton, Oldham OL1 4RU. 16 Union Street, Oldham OL1 1HH. January 2015

EARLE, Valerie 4 Belinda Court, Broadmead Village, Cogent Law, Josephs Well, Hanover 27 April 2015 (2289692) Ann Folkestone CT19 5TP. Retired. 3 August Walk, Leeds LS3 1AB. Ref: 2013 LC11/405026/1

ECCLES, Ada 18 Brennan Court, Hollinwood, Oldham Wrigley Claydon Solicitors, 29/33 20 April 2015 (2289707) OL8 3XA. 9 January 2015 Union Street, Oldham OL1 1HH

EDWARDS, 12 Lilac Terrace, Midsomer Norton, FDC Law, Norton House, High Street, 1 May 2015 (2289841) Claude Radstock BA3 2AP. 31 December 2014 Midsomer Norton, Radstock BA3 2DF.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 FEBRUARY 2015 | 83 PEOPLE

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

ELLIOTT, Yvonne Maycroft Manor, 2-8 Carden Avenue, Mayo Wynne Baxter LLP, Century 20 April 2015 (2289764) Elsie Brighton, East Sussex BN1 8NA. 7 House, 15-19 Dyke Road, Brighton, November 2014 East Sussex BN1 3FE. (Robert Bell and Dean Orgill)

FARMER, 22 Cornford Grove, Balham, London Hugh James Solicitors, Hodge 1 May 2015 (2289845) Margaret Gertrude SW12 9JF. 19 December 2014 House, 114-116 St Mary Street, Cardiff CF10 1DY.

FARROW, Cecilia 16 Canterbury Close, St.Peters, Hardman & Watson, Solicitors, 5 30 April 2015 (2289696) Mary Agnes Broadstairs, Kent CT10 2SF. State Lloyd Road, Broadstairs, Kent CT10 Registered Nurse (Retired). 18 November 1HX. (Timothy O’Brien.) 2014

FEELY, Ruth Mary 6 Windlesham Road, Shoreham by Sea, Hugh James Solicitors, Hodge 1 May 2015 (2289734) West Sussex BN43 5AE. 28 November House, 114-116 St Mary Street, 2014 Cardiff CF10 1DY.

FLEMING, Lucy 4 Forsythia Gardens, Nottingham NG7 The Co-operative Legal Services 1 May 2015 (2289703) 2LW. 31 October 2014 Limited, Aztec 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

FOLKARD, 20A Market Street, Builth Wells, Powys H. Vaughan Vaughan & Co, 1 May 2015 (2289693) Griselda Mary LD2 3EA. 8 April 2013 Manchester House, 50 High Street, Innes Builth Wells, Powys LD2 3AD. (Jill Weedon and David Thomas Lloyd)

FRY, Iris Elsie PO Box 19316, Nelspruit 1200, South Blake Morgan LLP Solicitors, 1 May 2015 (2289694) Africa formerly of 4 Armstrong Close, Harbour Court, Compass Road, Waterlooville, Hampshire PO7 6AY . 23 North Harbour, Portsmouth, September 2014 Hampshire PO6 4ST. (Rachel Denise Brooks and Simon Grant Treherne)

FURNESS, Flat 20, Nada Lodge, St Marys Hall Hugh James Solicitors, Hodge 1 May 2015 (2289698) Laurence John Road, Crumpsall, Manchester M8 5DZ. House, 114-116 St Mary Street, 15 October 2014 Cardiff CF10 1DY. (Michael Walsh, Wiljo Paul Salen and Alun Rhys Jones)

GALLOWAY, 19 Tenterleas, St Ives, Cambridgeshire Leeds Day, 11 Station Road, St Ives, 1 May 2015 (2289700) Audrey PE27 5QP. 16 July 2014 Cambridgeshire PE27 5BH. (Andrew Roberts, Judy Bridgeman and Paul Webster)

GARNER, 19 Lincoln Farm Park, High Street, John Welch & Stammers Solicitors, 1 May 2015 (2289699) Rosemary Ann Standlake, Witney, Oxfordshire OX29 24 Church Green, Witney, (otherwise known 7TJ. 7 January 2015 Oxfordshire OX28 4AT. as Rosemary Ann Joyce)

GELLER, Patricia Ashcroft Court Close, Llantwit Major, Newbold Solicitors, 8 Alfred Street, 20 April 2015 (2289706) Mary Vale of Glamorgan. 28 August 2014 Neath SA11 1EF.

GOODWIN, 48 Gange Mews, Middle Row, Clough & Co, 13-15 Minster Road, 1 May 2015 (2289729) Gertrude Bertha Faversham, Kent ME13 7ED. 9 Halfway, Sheerness, Kent ME12 3JE. September 2014 (Richard Charles Murr and Esme Mary Corfield)

GOODWIN, John Luxford, Jubilee Way, Frinton on Sea, Rhodda & Co LLP, Chancery 1 May 2015 (2289705) William Essex CO13 0AP. 18 November 2014 Chambers, 89 Rosemary Road West, Clacton on Sea, Essex CO15 1EP. (Mary Caroline Ann Liddy)

GOWERS, William 19 Raleigh Gardens, London SW2 1AD. GSC Solicitors LLP, 31-32 Ely Place, 20 April 2015 (2289732) Patrick Composer. 30 December 2014 London EC1N 6TD. (Caroline Molesworth Gowers.)

GREEN, Freda Quarry Bank Care Home, Woodfield Hugh James Solicitors, Hodge 1 May 2015 (2289851) Lane, Hessle, East Riding of Yorkshire House, 114-116 St Mary Street, HU13 0ES. 12 December 2014 Cardiff CF10 1DY. (National Westminster Bank plc)

84 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 FEBRUARY 2015 | ALL NOTICES GAZETTE PEOPLE

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

GUTRIDGE, Elisa 21 Springfield Park, Narberth, P. Radford, JCP Solicitors, Sycamore 1 May 2015 (2289742) Fernande Pembrokeshire SA67 7DQ. 31 January Lodge, Hamilton Street, Fishguard 2015 SA65 9HL.

HADFIELD, John 22 Chelmorton Place, Chaddesden, Mr Tim Hadfield, PO Box 370, 1 May 2015 (2289701) Derby. 27 December 2014 Stevenage, Hertfordshire SG1 9BB. (Tim Hadfield, Martin Hadfield and Richard Hadfield)

HALLIWELL, Rita 53 Ferney Field Road, Chadderton, Pearson Solicitors & Financial 1 May 2015 (2289844) Oldham OL9 0LU. 4 December 2014 Advisers LLP, Albion House, 31 Queen Street, Oldham OL1 1RD. (Duncan Halliwell, Daniel Terence Prince and Michael Howard Talbot)

HAMBLETON, Barton Brook Nursing Home, 201 Sedgwick Legal Limited, Royal 1 May 2015 (2289730) Anne Trafford Road, Salford M30 0GP. 26 May London House, First Floor, 56-58 2014 Long Street, Middleton, Manchester M24 6UQ. (John Peter Carey and Roger Cedric Dennerly)

HAMILTON, 71 Swallow Crescent, Ravenshead, Shacklocks LLP, 110 Park Farm 1 May 2015 (2289740) James Alan Nottingham NG15 9JN. 15 June 2014 Centre, Allestree, Derby DE22 2QN.

HARRIS, Judith 5 Hopgardens Avenue, Bromsgrove, Chorus Law Ltd, Heron House, 26 April 2015 (2289745) Worcestershire B60 2NX. Receptionist – Timothy’s Bridge Road, Stratford- retired. 29 November 2014 upon-Avon CV37 9BX.

HARRIS, Reginald 30 Windmill Close, Worcester WR1 3HH. Thomas Guise Ltd, Haydon House, 20 April 2015 (2289744) Arthur Kitchen Porter (Retired). 7 January 2015 Alcester Road, Studley B80 7AN. Solicitors

HART, Horace 8 Rope Walk, Cranbrook, Kent TN17 Kings Court Trust Limited, Kings 1 May 2015 (2289733) John (otherwise 3DZ. 4 September 2014 Court, Bath BA1 1ER. known as John)

HARTIN, James 44 Ladybridge Road, Cheadle Hulme, Chesworths, 37 Trentham Road, 30 April 2015 (2289747) Ranils (otherwise Cheadle, Cheshire SK8 5NZ. Joiner Longton, Stoke on Trent ST3 4DQ. Randals Hartin) (Retired). 27 December 2014 Solicitors. (Michael John Rigby.)

HARVERSON, Godden Lodge, 57 Hart Road, Benfleet, Tolhurst Fisher Solicitors, Trafalgar 20 April 2015 (2289741) Antony Kenneth Essex SS7 3GL and formerly of 44 House, 8/10 Nelson Street, Branksome Avenue, Hockley, Essex SS5 Southend-on-Sea, Essex SS1 1EF. 5PG . Chartered Quantity Surveyor (Ref: MF/CAL/HARVERSON.) (Retired). 21 January 2015 (Richard Wright and Stephen Yates.)

HODGES, Grace 268 The Broadway, Minster, Sheerness, Pope & Co, 71 High Street, 1 May 2015 (2289697) Maud Kent ME12 2DE. 6 April 2014 Sittingbourne, Kent ME10 4AW. (Joan Rosina Lawler and Patricia Ann Russell)

HORROCKS, Elsie Basset House Care Home, Cloatley Barker Booth & Eastwood, 346 1 May 2015 (2289746) Grace Barbara Crescent, Royal Wootton Bassett, Lytham Road, Blackpool FY4 1DW. Swindon. 28 January 2015 (Michaela Anne Dewar)

HORSFIELD, 137 Dale Road, Spondon, Derby. 30 Moody & Woolley, 40 St Mary’s Gate, 1 May 2015 (2289731) Ronald November 2014 Derby DE1 3JZ. (Julie Marson and Ian Douglas Haig Griffiths)

HOWARD, Debra Knowle, Broadhempston, Totnes, Devon Linnitts Solicitors, Suite 1 Wessex 1 May 2015 (2289739) Susan TQ9 6DA. 15 December 2014 House, Teign Road, Newton Abbot, Devon TQ12 4AA.

HOWSON-GREEN, Mews Cottage, 39 West Street, Alresford Paris Smith LLP, 1 London Road, 1 May 2015 (2289702) Michael SO24 9AB. 28 January 2015 Southampton, Hampshire SO15 2AE. (Mary Anne Howson-Green and Rebecca Caroline Owers)

HUGHES, Olive 9 The Stackfield, West Kirby, Wirral Lees Solicitors LLP, 52A Grange 1 May 2015 (2289695) CH48 9XS. 4 December 2014 Road, West Kirby, Wirral CH48 4EF. (Grahame Hughes)

HUNT, William Roy 12 New Park Estate, Bridford, Exeter, WBW Solicitors, 9 Southernhay West, 27 April 2015 (2289735) (otherwise Roy Devon EX6 7LJ. Builder (retired). 11 Exeter, Devon EX1 1JG. Ref: RJW/ Hunt) December 2014 H00066.0002. (Catherine Ann Causey and Stephen Andrew Bulman)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 FEBRUARY 2015 | 85 PEOPLE

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

HUNTINGTON, 23 Narford Road, London E5 8RJ. Cogent Law, Renaissance, 12 27 April 2015 (2289743) Harry Telephonist (Retired). 24 June 2014 Dingwall Road, Croydon, Surrey CR0 2NA. PI01/450462/1. (Christopher James Smith & Gary Christopher Lansley)

ISAAC, Ruth Otillie 163 Frensham Drive, London SW15 3ED. HSBC Trust Company (UK) Limited, 27 April 2015 (2289704) Housewife. 10 January 2015 Probate Services, PO Box 290, Sheffield S1 2UJ.(HSBC Trust Company (UK) Limited.)

JARVIS, Stanley The Neem Tree Care Centre, 118 Oldfield Denzil Jarvis, 14 Stickleton Close, 20 April 2015 (2289738) Nevill Lane South, Greenford, Middlesex UB6 Greenford, Middlesex UB6 9RQ 9JX, formerly 3 Bull Lane, Rayleigh, Essex SS6 8JF . 20 August 2015

JARVIS, Joyce Woodlands Residential Care Home, Moon Beever Solicitors, Bedford 1 May 2015 (2289736) Kathleen 33-35 Fox Lane, London N13 4AB. 25 House, 21a John Street, London June 2014 WC1N 2BF. (Neil Esmond McBride)

JOHNSON, 26 Oakdene Avenue, Northumberland TG Baynes Solicitors, Broadway 1 May 2015 (2289763) Michael John Heath, Erith, Kent DA8 3XX. 2 September House, 208 Broadway, Bexleyheath, Joseph 2014 Kent DA6 7BG. (Michael Anthony Clark and Keith Richard Gough)

JOHNSON, Gloria 14 Calle Camachuelo, Cortyo Los Whitehead Monckton, 72 King Street, 20 April 2015 (2289737) Gallios, 11130 Chiclanda Da La Frontera, Maidstone, Kent ME14 1BL. Cadiz, Spain. 18 October 2014

JONES, David 93 Harlington Road, West Feltham, Bonnetts Solicitors Limited, 33 Bath 1 May 2015 (2289748) William Parker Middlesex TW14 0JG. 14 October 2014 Road, Hounslow, Middlesex TW3 3BW. (Steven James Wareham)

JUDGE, John 20 Old Moat Drive, Northfield, Northwood Banks & Co, 1600 20 April 2015 (2289846) William Thomas Birmingham B31 2LY. 29 June 2014 Coventry Road, Yardley, Birmingham B26 1AL.

KING, Margaret Flat 17, 44 Cartwright Gardens, London Hugh James Solicitors, Hodge 1 May 2015 (2289768) Grace WC1H 9EH. 10 October 2014 House, 114-116 St Mary Street, Cardiff CF10 1DY. (National Westminster Bank plc)

KIRBY, Gilbert 92 Melrose Avenue, Burtonwood, FDR Law, 21 Palmyra Square, 1 May 2015 (2289848) Gordon Warrington WA5 4NW. 2 September Warrington, Cheshire WA1 1BW. 2010 (Alastair Brown and Stephen Michael Poyner)

KURNYTA, Zofia 18 Fraser Close, Nythe, Swindon SN3 Andrews Martin, 6 Little London 1 May 2015 (2289759) 3RP. 12 December 2014 Court, Old Town, Swindon SN1 3HY.

LAMBERT, Hilda 17 Pendennis Close, PL11 2QY. The Will Centre Partnership, 37 1 May 2015 (2289798) 25 September 2014 Devonport Road, Stoke, Plymouth PL3 4DL.

LEAR, Albert 28 Frodsham Avenue, Heaton Norris, BJ McKenna & Co Solicitors LLP, 1 May 2015 (2289752) Stockport SK4 2NH. 6 September 2014 182A Heaton Moor Road, Heaton Moor, Stockport SK4 4DU. (Lorraine Snape)

LEATT, Patricia 7 Broadleys Avenue, Henleaze, Bristol Hugh James Solicitors, Hodge 1 May 2015 (2289762) Mary BS9 4LY. 28 November 2014 House, 114-116 St Mary Street, Cardiff CF10 1DY. (National Westminster Bank plc)

LEWIS, Pamela 23 Wembury Park Road, Peverell, Curtis Whiteford Crocker, 87-89 1 May 2015 (2289761) Plymouth PL3 4NG. 20 January 2015 Mutley Plain, Plymouth, Devon PL4 6JJ.

LIDDELL, Diana 21 Rowlands Castle Road, Horndean, O’Hara Solicitors, 69-71 London 1 May 2015 (2289757) Waterlooville, Hampshire PO8 0DF. 5 Road, Waterlooville PO7 7EX. (Kevin February 2015 John O’Hara)

LIDDLE, John 5 Pier Maltings, Pier Road, Berwick upon 9 Church Street, Berwick upon 20 April 2015 (2289755) Brigham Tweed. 19 December 2014 Tweed, TD15 1EF

86 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 FEBRUARY 2015 | ALL NOTICES GAZETTE PEOPLE

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

LLOYD, Raymond 19 Cirencester Road, Tetbury, Davey Law, 10/12 Dollar Street, 1 May 2015 (2289756) Forbes Gloucestershire GL8 8EP. 25 July 2014 Cirencester, Gloucestershire GL7 2AL. (Richard Van Sommer Lloyd and Elisabeth Harriet Faulkner)

MARSHALL, Pen-y-Graig, Meifod, Powys SY22 6DJ. 23 Waterloo Road, Wolverhampton, 20 April 2015 (2289749) William Thomas Retailer, (Retired). 10 December 2014 West Midlands, WV1 4TJ. (Ian William John Marshall and Timothy Andrew Marshall.)

MASON, Kitty 6 Tythe Piece, Fenstanton, Kings Court Trust Limited, Kings 1 May 2015 (2289803) Louisa Cambridgeshire PE28 9LR. 11 October Court, Bath BA1 1ER. 2014

MCGRATH, Mavis 9 Marsh Terrace, Shurdington, Davis Gregory, 25 Rodney Road, 20 April 2015 (2289750) Kitty Cheltenham, Gloucestershire GL51 4TE. Cheltenham GL50 1HX. (Timothy 3 February 2015 Charles Howarth and Simon Peter Greener)

MCKEOWN, Philip 4 Downham Close, Liverpool L25 4TY. 1 Bolton-Jones & Co, 3 Menlove 20 April 2015 (2289800) Henry November 2014 Avenue, Liverpool, Merseyside L18 1LS

MCNAMARA, “Hillsdale”, Llwynon Road, Great Orme, Gamlins Solicitors LLP, 3 Chestnut 1 May 2015 (2289855) Andrew Paul Llandudno, Conwy LL30 2OF. 12 Court, Parc Menai Business Park, October 2013 Bangor, Gwynedd LL57 4FH. (Valerie Harwood and Joanne Williams)

MILTON, Christel 13 West Street, Watchet, Somerset TA23 Risdon Hosegood, 18 Fore Street, 1 May 2015 (2289790) Gabrielle 0BG. 17 December 2014 Williton, Taunton, Somerset TA4 4QD. (Edward James Judge)

MOREMENT, 39 Albury Ride, Cheshunt, Waltham London Gazette, PO Box 3584, 20 April 2015 (2289754) Patricia Anne Cross, Hertfordshire EN8 8XE. Retired. Norwich NR7 7WD. (Ref: ABZU) 10 October 2014 (David Reginald Morement.)

MORGAN, Pamela Downs Cottage Nursing Home, 183 Hugh James Solicitors, Hodge 1 May 2015 (2289849) Great Tattenhams, Epsom, Surrey KT18 House, 114-116 St Mary Street, 5RA. 20 October 2014 Cardiff CF10 1DY. (National Westminster Bank plc)

MYTHEN, Pearl Pemberley House Nursing Home, Grove Blake Morgan, Harbour Court, 1 May 2015 (2289802) Violet Road, Basingstoke RG21 3HL. 14 Compass Road, North Harbour, January 2015 Portsmouth PO6 4ST. (Rachel Denise Brooks and Simon Grant Treherne)

NOLAN, Hazel Eckington Court Nursing Home, Sheffield Coates Solicitors, 62-64 High Street, 20 April 2015 (2289792) S21 4BF. 21 June 2014 Mosborough, Sheffield S20 5AE.

NOYES, Kenneth 293 Chanterlands Avenue, Hull, East Chorus Law Ltd, Heron House, 26 April 2015 (2289787) John Riding of Yorkshire HU5 4DS. Civil Timothy’s Bridge Road, Stratford- Servant (retired). 27 August 2014 upon-Avon CV37 9BX.

OAKLEY, Irene 23 Laburnum Crescent, Kirby Cross, The Co-operative Legal Services 1 May 2015 (2289799) Doris Frinton-on-Sea CO13 0QQ. 29 Limited, Aztec 650, Aztec West, November 2014 Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

OAKLEY, Lucy Oak House Care Home, Forest Close, Charsley Harrison LLP, Windsor 20 April 2015 (2289785) Maria Francisca Wexham, Slough SL2 4FA. 29 October House, Victoria Street, Windsor SL4 (also known as 2014 1EN. (Paul Augustine Spooner and Lucia) Bart Leach)

OWEN, Violet May 34A Cae Brackla, Brackla, Bridgend David and Snape Solicitors, Oldcastle 1 May 2015 (2289791) CF31 2HF. 21 January 2015 Offices, South Street, Bridgend CF31 3ED. (David Stuart Owen)

O’SULLIVAN, 46 Avonhurst House, Coverdale Road, Redferns Solicitors, 9 Churchill Court, 20 April 2015 (2289788) Jeremiah Anthony London NW2 4DF. 4 January 2015 58 Station Road, North Harrow, Middlesex HA2 7SA (Ref DT/AK/ O100360003).

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 FEBRUARY 2015 | 87 PEOPLE

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

PARKER, Joyce 19 Winden Avenue, Chichester PO19 Wannops LLP, South Pallant House, 27 April 2015 (2289758) Eileen 7UZ. Accountant (retired). 2 February 8 South Pallant, Chichester, West 2014 Sussex PO19 1TH. Ref: CWR/Parker/ PAR0067-0101. (James Edward Meade Brotherton)

PARKER, Olive 14 Thame Road, Piddington, Bicester, Chorus Law Ltd, Heron House, 26 April 2015 (2289786) Grace Oxfordshire OX25 1PX. Civil Servant / Timothy’s Bridge Road, Stratford- Ministry Of Defence (Retired). 16 upon-Avon CV37 9BX. December 2014

PARR, Jessie Westfield, East Sussex. School Teacher Gaby Harwicke, 2 Eversley Road, 1 May 2015 (2289801) Margaret (Retired). 26 January 2015 Bexhill on Sea, East Sussex TN40 1EY. (Ref: SUB.PAR.19729.11.) (Jonathan Paul Midgley.)

PARRY, Nancy 18 Kensington Avenue, Cheltenham, Davis Gregory, 25 Rodney Road, 20 April 2015 (2289793) Margaret Gloucestershire GL50 2NQ. 22 January Cheltenham GL50 1HX. (Jonathan 2015 Parry and Caroline Parry)

PAYNE-ROSS, Rutland, 39 Ravenoak Road, Cheadle The Co-operative Legal Services 1 May 2015 (2289753) Major James Hulme, Cheadle, Cheshire SK8 7EG. 17 Limited, Aztec 650, Aztec West, Rickard Harry November 2014 Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

PEAKE, Barry 1 Hunter’s Court, Salt, nr Stafford, Mark Redler & Co, Solicitors, 23 27 April 2015 (2289760) Thomas Staffordshire ST18 0BU. 3 April 2014 Greengate Street, Stafford ST16 2HS. Attn: Miss L McCann. (Mrs Jillian McCloy and Mr Darren Peake)

PEARSON, Muriel 29 Sycamore Road, Erdington, Roskell Davies & Co, 661/665 20 April 2015 (2289797) Birmingham West Midlands B23 5QP. Kingstanding Road, Birmingham, Store Manageress (Retired). 17 West Midlands B44 9RH. (Doreen November 2014 Lilian Smith and Peter Hubert Smith.)

PENMAN, June Acomb Court Residential Home, Maidens Nicholson Portnell, Priestpopple 20 April 2015 (2289789) Walk, Hexham, Northumberland NE46 House, Hexham, Northumberland 1DR, formerly 11 Gaprigg Court, NE46 1PL. Solicitors. (Geoffrey Ward Hexham, Northumberland . 4 January Ridley.) 2015

PERKINS, Phyllis 56 Calcot Avenue, Calcot, Reading RG31 Hugh James, Hodge House, 114-116 1 May 2015 (2289751) Edna 4UR. 15 October 2013 St Mary Street, Cardiff CF10 1DY.

PHIPPS, Nigel 16 Sycamore Close Watlington Allan Phipps, 6 The Slough, Russells 20 April 2015 (2289796) Richard Carrington Oxfordshire OX49 5LN. 29 December Water, Henley on Thames, 2013 Oxfordshire. RG9 6ES.

PIGGOTT, Margery 32 Micawber Avenue, Hillingdon, Horsey Lightly Fynn, 3 Poole Road, 1 May 2015 (2289794) Alice Maud Middlesex UB8 3NY. 17 January 2015 Bournemouth, Dorset BH2 5QJ. (Richard Guy Seys Llewellyn and Michael Brian Moore)

PINCKNEY, Irene 24 Isis Drive, Cranham, Upminster, Essex Hugh James Solicitors, Hodge 1 May 2015 (2289795) Louisa RM14 1LJ. 8 January 2015 House, 114-116 St Mary Street, Cardiff CF10 1DY.

PIPE, Ruth Edith 199 Windmill Lane, Cheshunt, Hugh James Solicitors, Hodge 1 May 2015 (2289769) Marie Hertfordshire EN8 9AW. 20 March 2014 House, 114-116 St Mary Street, Cardiff CF10 1DY. (National Westminster Bank plc)

PRICE, Jean 1 Kingsdene, Shelley Road, Worthing, Miller Parris Solicitors, 3-9 Cricketers 1 May 2015 (2289784) Myrtle West Sussex BN11 4DE. 7 February Parade, Broadwater, Worthing, West 2015 Sussex BN14 8JB. (Martin David Troy)

REAL, Angelina 72 Ash Road, Sutton. 17 November 2011 Ziadies Solicitors, 516 Brixton Road, 1 May 2015 (2289850) Arevalo London SW9 8EN.

88 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 FEBRUARY 2015 | ALL NOTICES GAZETTE PEOPLE

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

RICKETTS, Roger 2 Everest Rise, Billericay, Essex CM12 Roger Green & Co Solicitors, 27 April 2015 (2289827) Geoffrey 9JB. Telephone Engineer (retired). 15 Foxcroft, 100 High Street, Billericay October 2013 CM12 9BY. Ref: MM AO 130540 Ricketts. (Tracey Jayne Rimmington and Michael Christopher John Murphy)

ROBERTS, Colleen 25 Thorncliffe Estate, Batley, West Hellewell Pasley & Brewer Solicitors, 1 May 2015 (2289852) Mary Yorkshire WF14 7BG. 26 December 2014 2 Nelson Street, Birstall, Batley, West Yorkshire WF17 9EP. (Nicola Jane Wright and David Michael Roberts)

ROGERS, Amber Pease Hill, Bucklebury, Reading, Lesley Clay Solicitor, Wayside, The 20 April 2015 (2289773) Elisabeth Anna Berkshire RG7 6RZ. 5 March 2014 Slade, Bucklebury, Reading RG7 Maria 6TE. (Anthony David Robert Holmes.)

ROOM, Joan 7 Cromwell Place, Highgate, London N6 Henry Boustred & Sons, 18 Highgate 20 April 2015 (2289811) Frances 5HR. 24 January 2015 High Street,, Highgate London N6 5JG. (Christopher Mark Plowman, Rosalind Mary Hayward and Peter Frederic Boustred.)

RUDD, Derek The Red House Care Home, 43 Skinners Lloyds Bank plc, Birmingham 20 April 2015 (2289780) Gerald Lane, Ashtead, Surrey KT21 2NN Executors Office, PO Box 4159, 3rd (formerly of Flat 7 Ashcroft Place, Epsom Floor, 125 Colmore Row, Birmingham Road, Leatherhead, Surrey KT22 8RJ) . B2 2QY. (Lloyds Bank plc) 12 January 2015

RUTH, Doris Faith Harleston House Care Home, 115 Park Goodwin Cowley Solicitors, 3 Regent 1 May 2015 (2289770) Road, Lowestoft, Suffolk NR32 4HX. 10 Road, Lowestoft, Suffolk NR32 1PA. September 2014 (Greta Irma Tancred-Decock and Emma Jane Locker)

SHAW, Margaret 27 Grove Court, Chapel Street, Hazel Minahan Hirst & Co, 33 Station Road, 1 May 2015 (2289771) Grove, Stockport, Cheshire SK7 4HT. 11 Cheadle Hulme, Cheadle, Cheshire January 2015 SK8 5AF. (Helen Margaret Addison and Robert Gordon Shaw)

SHEARGOLD, The Walnut, Leigh Road, Betchworth, Graham G Sheargold, Regis House, 20 April 2015 (2289775) Arthur Geoffrey Surrey, RH3 7AW. Piano Tuner. 6 Lyme Road, Uplyme, Lyme Regis, October 2014 Dorset, DT7 3TJ

SHIPLEY, Marjorie Mill House Care Home, 55 Sheep Street, Pearman Smith Solicitors, 35 20 April 2015 (2289777) Betty Chipping, Campden, Gloucestershire Lichfield Street, Walsall, West GL55 6DR. 11 September 2014 Midlands WS1 1TJ. (Jeremy Vernon Lawrence.)

SIMCOCK, Robert West Farm, Underton, Bridgnorth, Fodens Solicitors, Much Wenlock, 1 May 2015 (2289776) Hill Shropshire. 14 January 1994 Shropshire TF13 6AE. (Robert Hill Simcock (junior))

SOUTHERN, Jean Bexhill on Sea, East Sussex. House Gaby Harwicke, 2 Eversley Road, 29 April 2015 (2289783) Joyce Keeper (Retired) widow of John George Bexhill on Sea, East Sussex TN40 Hall Accountant (Retired). 5 January 1EY. (Ref: AMH.RJO.SOU.065610.8.) 2015

SPENDLEY, Paul Ramsey Manor Care Home, Ramsey Sparlings Solicitors, 13 High Street, 1 May 2015 (2289806) William Road, Harwich, Essex CO12 5EP Manningtree, Essex CO11 1AQ. formerly of 3 Bendalls Court, Lawford, (Martyn Ralph Carr) Manningtree, Essex CO11 1UQ . 31 January 2015

SPICER, John 53 Harpenden Road, St Albans, Sherrards Solicitors LLP, 45 1 May 2015 (2289782) Charles Alfred Hertfordshire AL3 6BJ. 27 June 2014 Grosvenor Road, St Albans, Hertfordshire AL1 3AW.

STYLES, Margaret 1 The Lawns, Fairlee Road, Newport, Isle Walter Gray & Co, 3-4 St Thomas 1 May 2015 (2289809) Beryl of Wight PO30 2PT. 12 January 2015 Street, Ryde, Isle of Wight PO33 2ND. (Brian Martin Casson Heptinstall)

TANDY, Peter Neath House, Currier Drive, Neath Hill, Brewer Harding & Rowe, 1 The 1 May 2015 (2289856) Milton Keynes. 27 January 2015 Square, Barnstaple, Devon EX32 8LS. (Ashley John Tandy)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 FEBRUARY 2015 | 89 PEOPLE

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

TARLTON- 18 Carnoustie Close, Kirkby in Ashfield, The Co-operative Legal Services 1 May 2015 (2289819) WEATHERALL, Nottinghamshire NG17 8NF. 25 March Limited, Aztec 650, Aztec West, Lance 2014 Almondsbury, Bristol BS32 4SD. (Rebecca Louise Smith)

TODD, Ada 13 Woofferton Road, Portsmouth, Chorus Law Ltd, Heron House, 26 April 2015 (2289778) Hampshire PO6 4DW. Home help Timothy’s Bridge Road, Stratford- (retired). 28 November 2014 upon-Avon CV37 9BX.

TOWLER, Norman 33 Alpine Grove, Blackburn BB2 4QW. 5 Farleys LLP, 22/27 Richmond 27 April 2015 (2289853) Ian March 2014 Terrace, Blackburn BB1 7AF. (Philip John Taylor and Barry Thomas Kieran O’Connor)

TOWNS, Lydia 21 Greenfield Road, Coningsby, John A Ward, Hallward House, 20 April 2015 (2289807) Alice Lincolnshire LN4 4UF. 2 January 2015 Wentworth Way, Woodhall Spa, Lincolnshire LN10 6PG.

TOWNSEND, Ena Savile House, 25 Savile Road, Halifax Ramsdens Rice Jones Clarksons, 6-8 1 May 2015 (2289817) HX1 2BA. 27 January 2015 Harrison Road, Halifax, West Yorkshire HX1 2AQ. (C Reynolds)

TRINDER, Nellie Blenheim Road, North Lodge, Minehead, Risdon Hosegood, Bank Chambers, 1 May 2015 (2289822) Marjorie Somerset TA24 5BQ. 23 August 2014 Dulverton, Somerset TA22 9BU.

VENTRIS-FIELD, Yardley Grange Nursing Home, 465 The Wilkes Partnership LLP, Stanton 1 May 2015 (2289821) Anthony Victor Church Road, Yardley, Birmingham, House, 54 Stratford Road, Shirley, West Midlands B33 8NY . 8 November Solihull B90 3LS. (Mark Abrol and 2014 Nigel Raymond Wood)

WALES, David 19 Wheatley Crescent, Bluntisham, Leeds Day, Godwin House, George 1 May 2015 (2289810) William Huntingdon, Cambridgeshire PE28 3XN. Street, Huntingdon, Cambridgeshire 12 October 2014 PE29 3BD. (Sarah Smith and Andrew Roberts)

WALKER, Emma 29 Ivy Close, Winchester SO22 4QR. 15 Blake Morgan, Harbour Court, 1 May 2015 (2289824) Victoria January 2015 Compass Road, North Harbour, Portsmouth PO6 4ST. (Lucy Charlotte Welch)

WALKER, Joan 45 Mallard Drive, Horwich, Bolton, BL6 Richard Donald Lomas Jones, 23 April 2015 (2289818) 5RN. 27 January 2013 Whiting & Mason Solicitors, 17-19 Stockport Road, Marple, Stockport SK6 6BD (Mrs Marian Best)

WATTS, Betty 73 Isis Avenue, Bicester, Oxfordshire HMG Law LLP, 126 High Street, 1 May 2015 (2289774) Irene OX26 2GR. 4 October 2014 Oxford OX1 4DG.

WEDGE, Beryl 4 Hall Farm Close, Brewood, Kings Court Trust Limited, Kings 1 May 2015 (2289823) Staffordshire ST19 9EU. 30 September Court, Bath BA1 1ER. 2014

WHITAKER, Flat A, 16 Adamson Road, London NW3 Freedman Green Dhokia of 105 20 April 2015 (2289808) Benjamin Charles 6HR. Director of Charity Organisation Boundary Road, London NW8 0RG. George (Retired). 9 June 2014 (Janet Alison Whitaker and Daniel Peter Alan Whitaker.)

WHITE, Ronald Westerleigh Nursing Home, 18 Corsica Mayo Wynne Baxter LLP, 3 Bell Lane, 1 May 2015 (2289816) Alec Road, Seaford, East Sussex BN25 1BD. Lewes, East Sussex BN7 1JU. (John 31 January 2015 Robert Medbury Clarke and Jonathan David Porter)

WHITFIELD, 4 Browhead Court, Shackleton Street, Southerns, 66-68 Bank Parade, 1 May 2015 (2289779) Rosemary Burnley, Lancashire BB10 3DS. 8 Burnley, Lancashire BB11 1UB. January 2015 (Kirsten Helen Morgan and David James Dean)

WHITTINGTON, 3 Moat Court, 105 Manor Road, Sidcup, Woolsey Morris & Kennedy, 100 20 April 2015 (2289772) Peggy Marjorie Kent DA15 7JB. Housewife. 23 Station Road, Sidcup, Kent DA15 December 2014 7DT. (Timothy Philip Goodwin and Isabel Jane Elliott)

WHYTE, Yvonne Fairlight Nursing Home, 121 Worthing Bennett Griffin LLP, 11 Sea Lane, 1 May 2015 (2289812) Maureen Road, Rustington, West Sussex BN16 Ferring, West Sussex BN12 5DR. 3LX formerly of 2 Kinnall Court, Upper Brighton Road, Worthing, West Sussex BN14 9JR . 18 January 2015

90 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 FEBRUARY 2015 | ALL NOTICES GAZETTE MONEY

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

WIGGINS, Alfred 79 Burnham Road, Southminster, Essex. Kew Law, 1/3 Gate Street, Maldon, 27 April 2015 (2289820) John Mechanical Engineer (Retired). 10 Essex CM9 5QW. Ref: ec/Wiggins. December 2014 (Stephen Edward Kew)

WILLIAMS, Mary Flat 143, St Oswalds Village, Gavel Way, Mrs Anne Williams, 23 Tainmor 20 April 2015 (2289781) Joan Gloucester GL1 2UF. 12 December 2014 Close, Longlevens, Gloucester GL2 0XE.

WILMAN, David Mentone, Cliff Road, Gorran Haven, St Nalders Solicitors, Farley House, 1 May 2015 (2289813) Richard Austell PL26 6JW. 18 January 2015 Falmouth Road, Truro, Cornwall TR1 2HX.

WILSON, David 113 Price Street, Birkenhead, Wirral, Lees Solicitors LLP, 90-92 Telegraph 1 May 2015 (2289815) Henry Merseyside CH41 3PG. 23 January 2015 Road, Heswall, Wirral CH60 0AQ.

WOHL, Ingelina Bradbury House, Windsor End, Charsley Harrison LLP, Windsor 1 May 2015 (2289814) Hermina Adolphina Beaconsfield, Buckinghamshire. 15 House, Victoria Street, Windsor, December 2014 Berkshire SL4 1EN. (Maureen Susan Wells)

WORTH, Barry 7 Garden House Close, Methley, Leeds Martin Gaffney Solicitors, 9-13 20 April 2015 (2289826) LS26 9HR. Retired. 18 November 2014 Commercial Street, Rothwell, Leeds LS26 0AX. (Amanda Jayne Purchon and Karen Lesley Worth.)

YARD, Peggy Joan The Garden House Care Home, Cote Clarke Willmott LLP, 1 Georges 1 May 2015 (2289825) Lane, Westbury-on-Trym, Bristol. 19 Square, Bath Street, Bristol BS1 6BA. January 2015

YEELES, Peter 9 Glentrammon Gardens, Orpington, Ewings & Co, 148 High Street, 20 April 2015 (2289854) Charles Kent BR6 6JX. Bank worker. 13 May Penge, London SE20 7EU. Solicitors. 2013 (Susan Mary Yeeles.) The Trustee is in the process of winding-up the Scheme and it is the Trustee’s intention to distribute the assets of the Scheme by insuring MONEY the appropriate level of benefits for its members and beneficiaries as soon as possible. If the Trustee is not made aware of any entitlement you may have PENSIONS under the Scheme by 30 April 2015, it will distribute the assets of the Scheme and will not be liable to pay benefits to you. THE2289620 GREENALLS GROUP PENSION AND LIFE ASSURANCE If you received an announcement from the Trustee in January SCHEME 2015, you do not need to contact the Trustee. NOTICE UNDER SECTION 27 OF THE TRUSTEE ACT 1925 Issued on behalf of the Trustee of the Scheme. (2289620) This notice is addressed to those who are or were members of the Scheme or of any of the predecessor pension schemes listed below: The Greenalls Group Pension and Life Assurance Scheme for Retail 2289670NOTICE UNDER SECTION 27 OF THE TRUSTEE ACT 1925 Managers WEST HARTLEPOOL STEAM NAVIGATION CO LTD The Greenall Whitley Group Pension and Life Assurance Scheme PRIVATE PENSION SCHEME The Greenall Whitley Group Pension Fund Pursuant to section 27 of the Trustee Act 1925 any persons having a The Greenall Whitley Group Pension and Life Assurance Scheme for claim or an interest in the aforementioned pension scheme Retail Managers established under trust are required to send particulars of their The Boddington Group plc Retirement Benefits Plan interest in writing to the trustees detailed below on or before 30 April The Boddingtons’ Breweries Limited Retirement Benefits Plan 2015, after which date the pension scheme will be distributed having The James Shipstone & Sons Retirement Benefits Scheme regard only to claims and interests of which the trustee of the pension The Davenports Pension Fund scheme have had notice. The Davenports Pension and Life Assurance Scheme Date of establishment of trust: 31 March 1981 The Davenports Brewery Limited Pension and Life Assurance Scheme Details of the scheme’s sponsoring employer: Kepwick Estate The Ogden Wade Pension Scheme Limited whose registered office is at Kepwick Mill, Kepwick, Thirsk, The Higson Brewery Limited Works Pension Scheme North Yorkshire, YO7 4BH The J A Devenish Pension and Death Benefits Scheme Previous sponsoring employer: West Hartlepool Steam Navigation The Devenish Pension Scheme Co Ltd The Oldham Brewery Pension Scheme Current Trustees: Alexander Guthe, Gordon Rennie and The Stretton Leisure (T.M.F) Pension Scheme Winterbourne Trustee Services Ltd c/o Kepwick Mill, Kepwick, Thirsk, If you are or were a member of the Scheme or one of the predecessor North Yorkshire, YO7 4BH (2289670) schemes listed above and think you are entitled to benefits under the Scheme or predecessor scheme, or you are a widow/widower, child or dependant of such a member, and did not receive correspondence about your benefits in January 2015, please contact the Trustee of the Scheme c/o Lloyd Westbrook, Towers Watson, PO Box 545, Redhill, RH1 1YX, by no later than 30 April 2015. You should include details of your current address and any benefits to which you think you are entitled, together with any supporting documentation.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 FEBRUARY 2015 | 91 ENVIRONMENT & INFRASTRUCTURE

COPIES OF THE ORDER MAY BE OBTAINED, free of charge, from the Secretary of State, National Transport Casework Team, Tyneside ENVIRONMENT & House, Skinnerburn Road, Newcastle Business Park, Newcastle upon Tyne, NE4 7AR or [email protected] (quoting NATTRAN/NE/S247/1585) and may be inspected during normal INFRASTRUCTURE opening hours at South Shields Central Library, Prince Georg Square, South Shields NE33 2PE. ANY PERSON aggrieved by or desiring to question the validity of or ENVIRONMENTAL PROTECTION any provision within the Order, on the grounds that it is not within the powers of the above Act or that any requirement or regulation made 2289210DEPARTMENT FOR ENVIRONMENT, FOOD AND RURAL AFFAIRS has not been complied with, may, within 6 weeks of 19 February 2015 ENVIRONMENTAL PROTECTION apply to the High Court for the suspension or quashing of the Order THE ENVIRONMENTAL PROTECTION ACT 1990 or of any provision included. NOTICE UNDER SECTION 140(6)(B) OF THE ENVIRONMENTAL S . Zamenzadeh, Department for Transport (2289199) PROTECTION ACT 1990—REGULATIONS TO PROHIBIT THE USE OF LEAD WEIGHTS FOR THE PURPOSE OF WEIGHTING FISHING LINES IN ENGLAND LONDON2289197 BOROUGH OF SOUTHWARK Notice is hereby given under section 140(6)(b) of the Environmental THE LONDON BOROUGH OF SOUTHWARK (ELMINGTON Protection Act 1990 that the Secretary of State for Environment, Food ESTATE SITE E) COMPULSORY PURCHASE ORDER 2015 and Rural Affairs, in exercise of the powers conferred on her by COMPULSORY PURCHASE OF LAND ON THE ELMINGTON section 140 of that Act, intends to make regulations for the purpose of ESTATE, SOUTHWARK, LONDON SE5 preventing lead weights from causing harm to the health of animals. Notice is hereby given that the London Borough of Southwark has The Proposed Regulations (“The Environmental Protection (Anglers’ made the London Borough of Southwark (Elmington Estate Site E) Lead Weights) (England) Regulations 2015”) subject to certain Compulsory Purchase Order 2015, under Section 226(1)(a) of the exceptions, prohibit the use and supply of lead (including lead in any Town and Country Planning Act 1990. It is about to submit this order compound or alloy) in the form of a weight for the purpose of to the Secretary of State for confirmation, and if confirmed, the order weighting fishing lines. A person supplying split shot is presumed to will authorise the London Borough of Southwark to purchase supply it for the purpose of weighting fishing lines unless the contrary compulsorily the land described below for the purpose of facilitating is shown. In the Regulations “lead weights” are defined as split shot the carrying out of development, re-development and improvement or any other weights suitable for weighting fishing lines, unless on or in relation to the land, in particular, for the purpose of securing incorporated in the core of fishing lines, or in the construction of the regeneration of that part of the Elmington Estate in Camberwell, swim-feeders, self-cocking floats or fishing flies. The prohibitions do London SE5 including the demolition of the existing residential units not apply to lead weights of 0.06 grams or less, or of more than 28.35 and the provision of a mixed tenure residential development and grams. associated landscaping. It is proposed that the regulations will come into force on 1 July 2015. A copy of the order and accompanying map may be seen at all The regulations will apply in England only. reasonable hours at the London Borough of Southwark’s offices, 160 The Proposed Regulations consolidate provisions presently contained Tooley Street, London SE1 2QH. in the Control of Pollution (Anglers’ Lead Weights) Regulations 1986 Any objection to the order must be made in writing to the Secretary of (S.I. 1986/1992) and the Control of Pollution (Anglers’ Lead Weights) State at the National Planning Casework Unit, 5 St Philip’s Place, (Amendment) Regulations 1993 (S.I. 1993/49), which will be revoked. Colmore Row, Birmingham, B3 2PW before 18th March 2015 and The Proposed Regulations will not result in any change in respect of should state the title of the order, the grounds of objection and the the prohibition on the use of lead weights that presently applies in objector’s address and interests in the land. England by virtue of those regulations. DESCRIPTION OF LAND A draft of the Proposed Regulations will be placed in DEFRA’s offices All those land and buildings shown edged red and coloured pink on at 17 Smith Square, London, SW1P 3JR, tel: 03459 33 55 77 for the Order Map to the West of Benhill Road and to the North of inspection, free of charge, by members of the public during office Elmington Road comprising residential units being numbers 1-20 hours. A draft of the Proposed Regulations will also be placed at (inclusive) (consecutive) Houseman Way, 21-29 (inclusive) DEFRA’s offices at Temple Quay House, 2 The Square, Temple Quay, (consecutive) Houseman Way, 30-51 (inclusive) (consecutive) Bristol BS1 6EB. Houseman Way and 90-106 (inclusive) (even) Benhill Road, Elmington Any representations about the Proposed Regulations should be made Estate London SE5. in writing to the Secretary of State for her consideration at the Doreen Forrester-Brown undernoted address within 14 days of the appearance of this notice. Director of Legal Services Kate Fouracre, Department for Environment, Food and Rural Affairs, on behalf of the Temple Quay House, 2 The Square, Temple Quay, Bristol, BS1 6EB London Borough of Southwark E-mail: [email protected] (2289210) Date: 17th February 2015 (2289197)

DEPARTMENT2289195 FOR TRANSPORT Planning TOWN AND COUNTRY PLANNING ACT 1990 THE SECRETARY OF STATE hereby gives notice of an Order made TOWN PLANNING under Section 247 of the above Act entitled “The Stopping up of Highway (South West) (No.5) Order 2015” authorising the stopping up DEPARTMENT2289199 FOR TRANSPORT of a northern part width of Waterbeer Street at Exeter, in the City of TOWN AND COUNTRY PLANNING ACT 1990 Exeter to enable development as permitted by Exeter City Council THE SECRETARY OF STATE hereby gives notice of an Order made under reference 14/0515/03. under Section 247 of the above Act entitled “The Stopping up of COPIES OF THE ORDER MAY BE OBTAINED, free of charge, from Highways (North East) (No.08) Order 2015“ authorising the stopping the Secretary of State, National Transport Casework Team, Tyneside up of an area of unnamed highway, part footpath, to the north east of House, Skinnerburn Road, Newcastle Business Park, Newcastle upon Lord Nelson Street and Whitehead Street, and a northern part-width Tyne, NE4 7AR or [email protected] (quoting of Lord Nelson Street at South Shields in the Metropolitan Borough of NATTRAN/SW/S247/1559) and may be inspected during normal South Tyneside. This is to enable development as permitted by South opening hours at Exeter Central Library, Castle Street, Exeter, EX4 Tyneside Council under reference ST/0923/14/FUL. 3PQ.

92 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 FEBRUARY 2015 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

ANY PERSON aggrieved by or desiring to question the validity of or COPIES OF THE ORDER MAY BE OBTAINED, free of charge, from any provision within the Order, on the grounds that it is not within the the Secretary of State, National Transport Casework Team, Tyneside powers of the above Act or that any requirement or regulation made House, Skinnerburn Road, Newcastle Business Park, Newcastle upon has not been complied with, may, within 6 weeks of 19 February 2015 Tyne, NE4 7AR or [email protected] (quoting apply to the High Court for the suspension or quashing of the Order NATTRAN/E/S247/941) and may be inspected during normal opening or of any provision included. hours at Highways and Transportation, Bedford Borough Council, V Pointer, Department for Transport (2289195) Borough Hall, Cauldwell Street, Bedford, MK42 9AP. ANY PERSON aggrieved by or desiring to question the validity of or any provision within the Order, on the grounds that it is not within the 2289190DEPARTMENT FOR TRANSPORT powers of the above Act or that any requirement or regulation made TOWN AND COUNTRY PLANNING ACT 1990 has not been complied with, may, within 6 weeks of 19 February 2015 THE SECRETARY OF STATE hereby gives notice of an Order made apply to the High Court for the suspension or quashing of the Order under Section 247 of the above Act entitled “The Stopping up of or of any provision included. Highway (Yorkshire & the Humber) (No.07) Order 2015“ authorising S . Zamenzadeh, Department for Transport (2289214) the stopping up of an irregular shaped western part width of Bridge Street comprising highway verge which lies adjacent to No. 86 Bridge Street at Castleford, in the Metropolitan District of Wakefield to enable DEPARTMENT2289213 FOR TRANSPORT development as permitted by Wakefield Metropolitan District Council, TOWN AND COUNTRY PLANNING ACT 1990 reference 14/01711/FUL. THE SECRETARY OF STATE hereby gives notice of the proposal to COPIES OF THE ORDER MAY BE OBTAINED, free of charge, from make an Order under section 247 of the above Act to authorise the the Secretary of State, National Transport Casework Team, Tyneside stopping up of a rectangular shaped western part width of The House, Skinnerburn Road, Newcastle Business Park, Newcastle upon Gardens which lies adjacent to the eastern boundary of No’s 12, 14 Tyne, NE4 7AR or [email protected] (quoting and 20 The Gardens at Eccles, in the City of Salford. NATTRAN/Y&H/S247/1667) and may be inspected during normal IF THE ORDER IS MADE, the stopping up will be authorised only in opening hours at Castleford Library & Museum, Carlton Street, order to enable development as permitted by Salford City Council, Castleford, WF10 1BB. under reference 14/65559/FUL. ANY PERSON aggrieved by or desiring to question the validity of or COPIES OF THE DRAFT ORDER AND RELEVANT PLAN will be any provision within the Order, on the grounds that it is not within the available for inspection during normal opening hours at Urban Vision – powers of the above Act or that any requirement or regulation made Regulatory Services, Emerson House, Albert Street, Eccles, M30 0TE has not been complied with, may, within 6 weeks of 19 February 2015 in the 28 days commencing on 19 February 2015, and may be apply to the High Court for the suspension or quashing of the Order obtained, free of charge, from the Secretary of State (quoting or of any provision included. NATTRAN/NW/S247/1732) at the address stated below. S . Zamenzadeh, Department for Transport (2289190) ANY PERSON MAY OBJECT to the making of the proposed order by stating their reasons in writing to the Secretary of State at [email protected] or National Transport Casework 2289183DEPARTMENT FOR TRANSPORT Team, Tyneside House, Skinnerburn Road, Newcastle upon Tyne, TOWN AND COUNTRY PLANNING ACT 1990 NE4 7AR, quoting the above reference. Objections should be received THE SECRETARY OF STATE hereby gives notice of the proposal to by midnight on 19 March 2015. You are advised that your personal make an Order under section 247 of the above Act to authorise the data and correspondence will be passed to the applicant/agent to stopping up of an eastern part-width of Backcester Lane, to the west enable your objection to be considered. If you do not wish your of the Three Spires Shopping Centre, at Lichfield in the District of personal data to be forwarded, please state your reasons when Lichfield. submitting your objection. IF THE ORDER IS MADE, the stopping up will be authorised only in S . Zamenzadeh, Department for Transport (2289213) order to enable development as permitted by Lichfield District Council under reference 14/00055/FUL. COPIES OF THE DRAFT ORDER AND RELEVANT PLAN will be DEPARTMENT2289211 FOR TRANSPORT available for inspection during normal opening hours at Lichfield TOWN AND COUNTRY PLANNING ACT 1990 District Council, Development Services, District Council House, Frog THE SECRETARY OF STATE hereby gives notice of the proposal to Lane, Lichfield WS13 6YZ in the 28 days commencing on 19 February make an Order under section 247 of the above Act to authorise the 2015, and may be obtained, free of charge, from the Secretary of stopping up of a length of Acorn Way at Banbury, in the District of State (quoting NATTRAN/WM/S247/1724) at the address stated Cherwell. below. IF THE ORDER IS MADE, the stopping up will be authorised only in ANY PERSON MAY OBJECT to the making of the proposed order order to enable development as permitted by Cherwell District within the above period, stating their reasons for doing so, by writing Council under reference 13/01948/F. to the Secretary of State, National Transport Casework Team, COPIES OF THE DRAFT ORDER AND RELEVANT PLAN will be Tyneside House, Skinnerburn Road, Newcastle Business Park, available for inspection during normal opening hours at Banbury Post Newcastle upon Tyne, NE4 7AR or [email protected], Office, 57-58 High Street, Banbury, OX16 5LB in the 28 days quoting the above reference. In submitting an objection it should be commencing on 19 February 2015, and may be obtained, free of noted that your personal data and correspondence will be passed to charge, from the Secretary of State (quoting NATTRAN/SE/ the applicant to enable your objection to be considered. If you do not S247/1720) at the address stated below. wish your personal data to be forwarded, please state your reasons ANY PERSON MAY OBJECT to the making of the proposed order when submitting your objection. within the above period, stating their reasons for doing so, by writing Dave Candlish, Department for Transport (2289183) to the Secretary of State, National Transport Casework Team, Tyneside House, Skinnerburn Road, Newcastle Business Park, Newcastle upon Tyne, NE4 7AR or [email protected], DEPARTMENT2289214 FOR TRANSPORT quoting the above reference. In submitting an objection it should be TOWN AND COUNTRY PLANNING ACT 1990 noted that your personal data and correspondence will be passed to THE SECRETARY OF STATE hereby gives notice of an Order made the applicant to enable your objection to be considered. If you do not under sections 247 and 333(7) of the above Act entitled “The wish your personal data to be forwarded, please state your reasons Stopping Up of Highway (East) (No.20) Order 2011 Variation (No.5) when submitting your objection. Order 2015” authorising the variation of The Stopping Up of Highway Dave Candlish, Department for Transport (2289211) (East) (No.20) Order 2011 to (a) omit the requirement that the developer shall provide a new subway and footway and replace it with the requirement that the developer shall provide a new footbridge north of the , and (b) amend the length of highway to be stopped up at Bedford, in the Borough of Bedford.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 FEBRUARY 2015 | 93 ENVIRONMENT & INFRASTRUCTURE

DEPARTMENT2289208 FOR TRANSPORT by midnight on 19 March 2015. You are advised that your personal TOWN AND COUNTRY PLANNING ACT 1990 data and correspondence will be passed to the applicant/agent to THE SECRETARY OF STATE hereby gives notice of the proposal to enable your objection to be considered. If you do not wish your make an Order under section 247 of the above Act to authorise the personal data to be forwarded, please state your reasons when stopping up of an irregular shaped eastern part width of Carrion Pond submitting your objection. Drove (also known as Salisbury Bridleway 13) which lies adjacent to S . Zamenzadeh, Department for Transport (2289205) the northern boundary of the access path which links Carrion Pond Drove to Essex Square at Salisbury, in Wiltshire. IF THE ORDER IS MADE, the stopping up will be authorised only in BOROUGH2289203 COUNCIL OF WELLINGBOROUGH order to enable development as permitted by Wiltshire Council, under NOTICE UNDER THE PLANNING (LISTED BUILDINGS AND reference 14/08306/FUL. CONSERVATION AREAS) ACT 1990 SECTION 70(8) COPIES OF THE DRAFT ORDER AND RELEVANT PLAN will be In respect of a conservation area extension and boundary available for inspection during normal opening hours at Wiltshire modification at Finedon comprising the following streets: Council, Council Offices, Bourne Hill, Salisbury SP1 3UZ in the 28 Affleck Bridge, Berry Green Court, 13 Berry Green Road, Church days commencing on 19 February 2015, and may be obtained, free of Street (east end), 29a Cromer Road, Dolben Square, High Street (west charge, from the Secretary of State (quoting NATTRAN/SW/ end), Masons Yard, Ironstone Court, Laws Lane (north end), S247/1723) at the address stated below. Mackworth Green, Orchard Road (west end, part), Regent Street (10 ANY PERSON MAY OBJECT to the making of the proposed order and part west end), St Mary’s Avenue, St Mary’s Court, Tenter Lane within the above period, stating their reasons for doing so, by writing (east side), Well Street (west end, parts). to the Secretary of State, National Transport Casework Team, Minor boundary modifications were also made to the west of the Tyneside House, Skinnerburn Road, Newcastle Business Park, original conservation area affecting properties in Mackworth Drive, Newcastle upon Tyne, NE4 7AR or [email protected], Church Hill, Stocks Hill and Bell Hill. quoting the above reference. In submitting an objection it should be • This designation was made by resolution of the Council on 7th noted that your personal data and correspondence will be passed to October 2014 and has the following general effect: the applicant to enable your objection to be considered. If you do not • The Council has a duty to ensure its preservation and enhancement wish your personal data to be forwarded, please state your reasons and to prepare proposals to that end. when submitting your objection. • Planning permission is required for the demolition of any unlisted Dave Candlish, Department for Transport (2289208) building in the area and the Council may take enforcement action or initiate criminal proceedings if consent is not obtained. • Extra publicity is given to planning applications affecting DEPARTMENT2289206 FOR TRANSPORT conservation areas. TOWN AND COUNTRY PLANNING ACT 1990 • Notice must be given to the Council before any works are carried THE SECRETARY OF STATE hereby gives notice of an Order made out to any tree in the area. under Section 247 of the above Act entitled “The Stopping up of Ms J Thomas, Head of Planning and Local Development (2289203) Highways (West Midlands) (No.08) Order 2015“ authorising the stopping up of two part-widths of Martin Avenue at Evesham, in the District of Wychavon. This is to enable development as permitted by DEPARTMENT2289202 FOR TRANSPORT Wychavon District Council under reference W/10/00166/PN. TOWN AND COUNTRY PLANNING ACT 1990 COPIES OF THE ORDER MAY BE OBTAINED, free of charge, from THE SECRETARY OF STATE hereby gives notice of the proposal to the Secretary of State, National Transport Casework Team, Tyneside make an Order under section 247 of the above Act to authorise the House, Skinnerburn Road, Newcastle Business Park, Newcastle upon stopping up of a southern part-width of High Street (B2133), adjoining Tyne, NE4 7AR or [email protected] (quoting the former Joiner’s Workshop, at Loxwood in the District of NATTRAN/WM/S247/1663) and may be inspected during normal Chichester. opening hours at Evesham Library, Oat Street, Evesham, WR11 4PJ. IF THE ORDER IS MADE, the stopping up will be authorised only in ANY PERSON aggrieved by or desiring to question the validity of or order to enable development as permitted by Chichester District any provision within the Order, on the grounds that it is not within the Council under reference LX/14/00503/FUL. powers of the above Act or that any requirement or regulation made COPIES OF THE DRAFT ORDER AND RELEVANT PLAN will be has not been complied with, may, within 6 weeks of 19 February 2015 available for inspection during normal opening hours at Loxwood Post apply to the High Court for the suspension or quashing of the Order Office, Guildford Road, Loxwood RH14 0SB in the 28 days or of any provision included. commencing on 19 February 2015, and may be obtained, free of S . Zamenzadeh, Department for Transport (2289206) charge, from the Secretary of State (quoting NATTRAN/SE/ S247/1719) at the address stated below. ANY PERSON MAY OBJECT to the making of the proposed order by DEPARTMENT2289205 FOR TRANSPORT stating their reasons in writing to the Secretary of State at TOWN AND COUNTRY PLANNING ACT 1990 [email protected] or National Transport Casework THE SECRETARY OF STATE hereby gives notice of the proposal to Team, Tyneside House, Skinnerburn Road, Newcastle upon Tyne, make an Order under section 247 of the above Act to authorise the NE4 7AR, quoting the above reference. Objections should be received stopping up of two part-widths of Windward Way and a part-width of by midnight on 19 March 2015. You are advised that your personal Chester Road at Solihull, in the Metropolitan Borough of Solihull. data and correspondence will be passed to the applicant/agent to IF THE ORDER IS MADE, the stopping up will be authorised only in enable your objection to be considered. If you do not wish your order to enable development as permitted by Solihull Metropolitan personal data to be forwarded, please state your reasons when Borough Council under references 2013/1631 and 2014/1896. submitting your objection. COPIES OF THE DRAFT ORDER AND RELEVANT PLAN will be Dave Candlish, Department for Transport (2289202) available for inspection during normal opening hours at Chelmsley Wood Library, 10 West Mall, Chelmsley Wood Shopping Centre, Solihull B37 5TN in the 28 days commencing on 19 February 2015, DEPARTMENT2289200 FOR TRANSPORT and may be obtained, free of charge, from the Secretary of State TOWN AND COUNTRY PLANNING ACT 1990 (quoting NATTRAN/WM/S247/1708) at the address stated below. THE SECRETARY OF STATE hereby gives notice of an Order made ANY PERSON MAY OBJECT to the making of the proposed order by under Section 247 of the above Act entitled “The Stopping up of stating their reasons in writing to the Secretary of State at Highway (South West) (No.6) Order 2015” authorising the stopping up [email protected] or National Transport Casework of a length of Penbeagle Lane comprising its turning head at St Ives, Team, Tyneside House, Skinnerburn Road, Newcastle upon Tyne, in the County of Cornwall to enable development as permitted by NE4 7AR, quoting the above reference. Objections should be received under reference PA13/11159.

94 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 FEBRUARY 2015 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

COPIES OF THE ORDER MAY BE OBTAINED, free of charge, from e waiting by vehicles for the purpose of delivering or collecting the Secretary of State, National Transport Casework Team, Tyneside goods or loading or unloading a vehicle for a period of more House, Skinnerburn Road, Newcastle Business Park, Newcastle upon than 40 minutes in the same place will be prohibited Tyne, NE4 7AR or [email protected] (quoting throughout the week in the lengths of streets specified in NATTRAN/SW/S247/1344) and may be inspected during normal Schedule 1 to this Notice, between 8.00 a.m. and 6.30 p.m. opening hours at St Ives Library and One Stop Shop, Gabriel Street, Mondays to Fridays inclusive in the length of street specified St Ives, TR26 2LX. in Schedule 2 to this Notice and between 8.00 a.m. and 6.30 ANY PERSON aggrieved by or desiring to question the validity of or p.m. Mondays to Saturdays inclusive in the length of street any provision within the Order, on the grounds that it is not within the specified in Schedule 3 to this Notice; powers of the above Act or that any requirement or regulation made f the sale or offer for sale of goods from a vehicle will be has not been complied with, may, within 6 weeks of 19 February 2015 prohibited (except on Sundays in the lengths of streets apply to the High Court for the suspension or quashing of the Order specified in Schedules 1 to 3 inclusive to this Notice) unless or of any provision included. there is in force a valid licence issued by the Brent Borough Dave Candlish, Department for Transport (2289200) Council or the goods are immediately taken into or delivered at premises adjacent to the vehicle from which the sale is effected; 2289189DEPARTMENT FOR TRANSPORT g the use of any vehicle or of any animal or the wearing of fancy TOWN AND COUNTRY PLANNING ACT 1990 dress or other costume, wholly or mainly for the purpose of THE SECRETARY OF STATE hereby gives notice of an Order made advertising will be prohibited in the lengths of streets specified under Section 247 of the above Act entitled “The Stopping up of in Schedules 1 to 3 inclusive to this Notice; Highway () (No.04) Order 2015“ authorising the stopping h any existing prohibition on the waiting by vehicles, the sale or up of a southern part-width of Rockingham Road at in the offer for sale of goods from a vehicle or the use of any vehicle Borough of Corby, to enable development as permitted by Corby or animal or the wearing of fancy dress or other costume Borough Council under reference 13/00346/DPA. wholly or mainly for the purpose of advertising in the lengths COPIES OF THE ORDER MAY BE OBTAINED, free of charge, from of streets specified in Schedules 1 to 3 inclusive to this Notice the Secretary of State, National Transport Casework Team, Tyneside will be revoked. House, Skinnerburn Road, Newcastle Business Park, Newcastle upon 3 The prohibitions referred to in sub-paragraph 2(a) to (c) inclusive Tyne, NE4 7AR or [email protected] (quoting and (e) above will not apply in respect of anything done with the NATTRAN/EM/S247/1625) and may be inspected during normal permission or at the direction of a police constable in uniform or opening hours at Corby Borough Council, Grosvenor House, George in certain circumstances, e.g., the picking up or setting down of Street, Corby NN17 1QB. passengers; the carrying out of statutory powers or duties; the ANY PERSON aggrieved by or desiring to question the validity of or taking in of petrol, etc., from roadside petrol stations; to licensed any provision within the Order, on the grounds that it is not within the street traders, etc. The usual exemption relating to vehicles powers of the above Act or that any requirement or regulation made displaying a disabled person’s “Blue Badge” will apply. has not been complied with, may, within 6 weeks of 19 February 2015 4 A copy of the Order, which will come into operation on 2 March apply to the High Court for the suspension or quashing of the Order 2015, of maps of the relevant areas and of the relevant Order of or of any provision included. 1979 (and of any Orders which have amended that Order) can be Dave Candlish, Department for Transport (2289189) inspected during normal office hours on Mondays to Fridays inclusive until the end of six weeks from the date on which the Order was made at Brent Customer Services, Brent Civic Centre, Engineers Way, Wembley, Middlesex, HA9 0FJ. Roads & highways 5 Copies of the Order may be purchased from the address mentioned in paragraph 4 above. ROAD RESTRICTIONS 6 Any person desiring to question the validity of the Order or of any provision contained therein on the grounds that it is not within the LONDON2289181 BOROUGH OF BRENT relevant powers of the Road Traffic Regulation Act 1984 or that THE BRENT (WAITING AND LOADING RESTRICTION) any of the relevant requirements thereof or of any relevant (AMENDMENT NO. 439) ORDER 2015 regulations made thereunder has not been complied with in 1 NOTICE IS HEREBY GIVEN that the Council of the London relation to the Order may, within six weeks of the date on which Borough of Brent on 16 February 2015 made the above- the Order was made, make application for the purpose to the mentioned Order under sections 6 and 124 of and Part IV of High Court. Schedule 9 to the Road Traffic Regulation Act 1984, as amended Dated16 February 2015. by section 8 of and Part 1 of Schedule 5 to the Local Government Tony Kennedy Act 1985. Head of Transportation 2 The general effect of the ‘Waiting and Loading Restriction’ Order (The officer appointed for this purpose). will be to further amend the Brent (Waiting and Loading SCHEDULE 1 Restriction) Order 1979, so that:- WAITING RESTRICTIONS (AT ANY TIME) a waiting by vehicles (otherwise than for the purpose of Cambridge Close delivering or collecting goods or loading or unloading a the north-east and south-east sides, between a point 3.50 metres vehicle) will be prohibited at any time in the lengths of streets north-west of a point opposite the party wall of Nos. 44 and 45 specified in Schedule 1 to this Notice; Cambridge Close and a point opposite the party wall of Nos. 1 and 2 b waiting by vehicles (otherwise than for the purpose of Cambridge Close. delivering or collecting goods or loading or unloading a Donnington Road, Kenton vehicle) will be prohibited between 8.00 a.m. and 6.30 p.m. the south-west side, from a point 15.00 metres south-east of the Mondays to Fridays inclusive in the length of street specified south-eastern kerb-line of Woodcock Hill south-eastward for 8.00 in Schedule 2 to this Notice; metres. c waiting by vehicles (otherwise than for the purpose of Draycott Avenue delivering or collecting goods or loading or unloading a the north-east side, between a point 5.80 metres south-east of a point vehicle) will be prohibited between 8.00 a.m. and 6.30 p.m. opposite the north-westernmost building wall of No. 65 Draycott Mondays to Saturdays inclusive in the length of street Avenue and a point 7.30 metres south-east of a point opposite the specified in Schedule 3 to this Notice; common boundary of Nos. 75 and 77 Draycott Avenue. d waiting by vehicles (for the purpose of delivering or collecting Lawrence Way goods or loading or unloading a vehicle) will be revoked in the a the north-east side, between a point 2.50 metres south-east of a length of street specified in Schedule 4 to this Notice; point opposite the north-western wall of No. 1 Cambridge Close and the north-eastern kerb-line of Cambridge Close;

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 FEBRUARY 2015 | 95 ENVIRONMENT & INFRASTRUCTURE b the south-west side, between the south-eastern kerb-line of SCHEDULE 4 Cambridge Close and a point 10.00 metres south-east of that LOADING RESTRICTIONS TO BE REVOKED (BETWEEN 8.00 A.M. kerb-line. AND 9.30 A.M. AND BETWEEN 4.30 P.M. AND 6.30 P.M. Manor Farm Road MONDAYS TO FRIDAYS INCLUSIVE) the south-east side, between a point opposite the north-eastern Sudbury Court Road building wall of No. 63 Manor Farm Road and a point 2.50 metres between its junction with Watford Road and a point opposite the south-west of a point opposite the common boundary of Nos. 69 and eastern boundary of No. 89 Sudbury Court Road. 71 Manor Farm Road. (2289181) Palace Court a the north-west and south-west sides, from a point 0.60 metres 2289180LONDON BOROUGH OF BROMLEY north-east of a point opposite the common boundary of Nos. 23 ROAD TRAFFIC REGULATION ACT 1984 and 24 Palace Court north-eastward and then north-westward to THE GLA ROADS (LONDON BOROUGH OF BROMLEY) (BUS a point 2.30 metres south-east of a point opposite the party wall PRIORITY) CONSOLIDATION ORDER 2009 A21 GLA SIDE ROAD of Nos. 5 and 6 Palace Court; (ELMFIELD ROAD) VARIATION ORDER 2015 b the south-east and south-west sides, between a point 3.70 1 Transport for London, hereby gives notice that it intends to make metres north-west of a point opposite the common boundary of the above named Order under section 6 of the Road Traffic Nos. 21 and 22 Palace Court and a point 3.90 metres north-east Regulation Act 1984. of a point opposite the common boundary of Nos. 23 and 24 2 The general nature and effect of the Order will be to permit: Palace Court. (1) Taxis, Dial-a-Ride buses and pedal cycles to enter Elmfield Road, Preston Hill East to West arm, between its junction with Kentish Way and the a the south-east side, between a point opposite the party wall of North to South arm of Elmfield Road. Nos. 226 and 228 Preston Hill and a point 6.90 metres north-east (2) Dial-a-Ride buses and pedal cycles to enter Elmfield Road, West of a point opposite the north-easternmost building wall of No. 226 to East arm, between its junction with Kentish Way and the North to Preston Hill; South arm of Elmfield Road. b the north-west side, between a point opposite the party wall of Buses will be permitted to travel east to west and west to east on Nos. 226 and 228 Preston Hill and a point 1.70 metres south- Elmfield Road. Taxis are already permitted to travel west to east and west of a point opposite the north-easternmost building wall of buses are already permitted to travel in either direction. No. 226 Preston Hill. 3 The road which would be affected by the Order is Elmfield Road Scott Road, the northern, north-east to south-west arm East to West arm. a the north-west side, between a point 7.50 metres south-west of 4 A copy of the Order, a map indicating the location and effect of the south-western kerb-line of Scott Road the northern, north- the Order and copies of any Order revoked, suspended or varied west to south-east arm and its junction with Scott Road the by the Order can be inspected during normal office hours at the southern, north-west to south-east arm; offices of: b the south-east side, between a point 11.00 metres south-west of Transport for London Deposit Copy Holder the south-western kerb-line of Scott Road, the northern, north- Streets Traffic Order Team London Borough of Bromley west to south-east arm and the north-eastern kerb-line of Scott (RSM/PI/STOT) Bromley Civic Centre Road, the southern, north-west to south east arm. Palestra, 197 Blackfriars Road Stockwell Close Scott Road, the southern, north-west to south-east arm London, SE1 8N Bromley, Kent BR1 3UH Scott Road, the southern, north-east to south-west arm 5 All objections and other representations to the proposed Order between the south-western kerb-line of Scott Road, the southern, must be made in writing and must specify the grounds on which north-west to south-east arm and a point 7.00 metres south-west of they are made. Objections and representations must be sent to that kerb-line. Transport for London, Streets Traffic Order Team, Palestra, 197 Sudbury Court Road Blackfriars Road, London, SE1 8NJ quoting reference RSM/PI/ between its junction with Watford Road and point opposite the STOT/TRO, GLA/2015/107, to arrive before 12th March 2015. common boundary of Nos. 104 and 106 Sudbury Court Road Objections and other representations may be communicated to Watford Road other persons who may be affected. the south-west side, between a point 3.00 metres south-east of a Dated this 19th day of February 2015 point opposite the common boundary of Nos. 204 and 206 Watford Mufu Durowoju Road and a point 3.00 metres north-west of a point opposite the Transition Manager, Network Impact Management-Operations, common boundary of Nos. 208 and 210 Watford Road. Transport for London, Palestra, 197 Blackfriars Road, London, SE1 Woodcock Hill 8NJ (2289180) the south-east side i between a point 11.50 metres north-east of a point opposite the north-eastern kerb-line of Sedgecombe Avenue and a point 15.00 LONDON2289182 BOROUGH OF CAMDEN metres north-east of the north-eastern kerb-line of Donnington BALDWIN’S GARDENS Road; Temporary Traffic Restriction S15: 18244 Reason: To facilitate ii between a point 15.00 metres south-west of the south-western construction works for HG Construction Ltd / Conor Rice. Dates: kerb-line of Donnington Road and a point opposite the party wall 2-3-15 to 1-2-17. Details: Close Baldwin’s Gardens to the side of of Nos. 45 and 47 Woodcock Hill; 16-16A. Diversions: Leigh Place and Dorrington Street (2289182) iii between a point 21.50 metres south-west of the south-western kerb-line of Shaftesbury Avenue a point 47.10 metres south-west of that kerb-line. LONDON2289185 BOROUGH OF HARROW SCHEDULE 2 LONDON ROAD, STANMORE - REMOVAL OF 40MPH SPEED WAITING RESTRICTIONS (BETWEEN 8.00 A.M. AND 6.30 P.M. LIMIT MONDAYS TO FRIDAYS INCLUSIVE) THE HARROW (SPEED LIMIT) (AMENDMENT NO. 24) TRAFFIC Melbury Road ORDER 2015 the north-east side, between a point 10.00 metres south-east of the 1. NOTICE IS HEREBY GIVEN that the London Borough of Harrow south-eastern kerb line of Preston Hill and a point 5.00 metres north- has made the above mentioned order under Sections 84, 124 and east of the eastern kerb-line of Dorchester Way. Part IV of Schedule 9 to the Road Traffic Regulation Act 1984 as SCHEDULE 3 amended by the Local Government Act 1985 and all other enabling WAITING RESTRICTIONS (BETWEEN 8.00 A.M. AND 6.30 P.M. powers. MONDAYS TO SATURDAYS INCLUSIVE) 2. The Harrow (Speed Limit) (Amendment No. 24) Traffic Order 2015 Sudbury Court Road revokes the 40 mph speed limit in London Road, Stanmore, between the north-east side, between a point 6.00 metres south-east of a point Brockley Hill and a point 56.00 metres west of the extended western opposite the south-eastern boundary of No. 85 Sudbury Court Road kerb-line of Morecambe Gardens. This length of carriageway reverts and a point opposite the common boundary of Nos. 104 and 106 to a restricted road under Sections 81 and 82 of the aforementioned Sudbury Court Road. 1984 act, with a speed limit of 30 mph.

96 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 FEBRUARY 2015 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

3. A copy of the order, which will come into operation on 23rd Secker Crescent February 2015, including documents giving more particulars of the the south-east side, outside No. 13 Secker Crescent, with a length of order, are available for inspection at request between 9am and 5pm, 6.00 metres. Mondays to Fridays at the One Stop Shop at the Civic Centre, until 6 Spencer Road weeks from the date on which the order was made. the west side, outside No. 82 Spencer Road, with a length of 5.50 4. If any person wishes to question the validity of the order or its metres. provisions on the grounds that they are not within the powers Sunningdale Close conferred by the Road Traffic Regulation Act 1984, or that any the south side, outside No. 56 Sunningdale Close, with a length of requirement of the Act or of any instrument made under the Act has 5.50 metres. not been complied with, that person may, within six weeks of the date Welbeck Road on which the order is made, apply for the purpose to the High Court. the south-east side, between a point 13.00 metres south-west of the A copy of this notice may be viewed at www.harrow.gov.uk/ extended south-western kerb line of Shaftesbury Avenue and a point trafficorders 6.60 metres south-west of that point. Dated 19th February 2015 SCHEDULE 2 – REMOVALS David Eaglesham Abbey Close Service Manager – Traffic, Highways and Asset Management the west side, outside Nos. 38/40 Abbey Close, with a length of 5.50 Environment & Enterprise metres. PO Box 39, Civic Centre, Station Road, Harrow, HA1 2XA (2289185) Bedford Road the west side, outside No. 2 Bedford Road, with a length of 5.50 metres. 2289184LONDON BOROUGH OF HARROW Bridgewater Gardens THE HARROW (FREE PARKING PLACES) (DISABLED PERSONS) the north side, outside Nos. 12 and 14 Bridgewater Gardens, with a (AMENDMENT NO. 6) TRAFFIC ORDER 2015 length of 5.50 metres. 1 NOTICE IS HEREBY GIVEN that on 16th February 2015 the Butler Road London Borough of Harrow made the above mentioned order the north side, under Sections 6, 7, 124 and Part IV of Schedule 9 to the Road a outside No. 56 Butler Road, with a length of 5.50 metres; Traffic Regulation Act 1984, as amended by the Local b outside No. 70 Butler Road, with a length of 5.50 metres. Government Act 1985, and all other enabling powers. Marlborough Hill 2 The general effect of the order is to amend The Harrow (Free the north side, outside No. 57 Marlborough Hill, with a length of 5.50 Parking Places) (Disabled Persons) Traffic Order 2012 so as to metres. introduce Free Parking Places for Disabled Persons lawfully Paddocks Close displaying Disabled Persons’ Badges, so that:- the west side, outside Nos. 16 and 17 Paddocks Close, with a length a in the spaces listed in the streets specified in Schedule 1 to of 5.50 metres. (2289184) this notice only motor vehicles displaying a disabled persons badge may wait; b the spaces listed in Schedule 2 were deleted. HERTFORDSHIRE2289192 COUNTY COUNCIL 3 The prohibitions referred to in paragraph 2 above will not apply in HIGHWAYS ACT 1980 respect of anything done at the direction of a police constable in SECTION 116 AND SCHEDULE 12 uniform, a traffic warden or with the permission of a civil STOPPING UP OF PART OF THE HIGHWAY KNOWN AS enforcement officer or in certain circumstances which can be MEADWAY STEVENAGE HERTFORDSHIRE provided on request. TAKE NOTICE that HERTFORDSHIRE COUNTY COUNCIL as local 4 The order, which will come into operation on 23rd February 2015 highway authority intends to apply to St Albans Magistrates’ Court and other documents giving more detailed particulars are sitting at the Civic Centre, St Peter’s Street, St Albans, Hertfordshire available for inspection between 9am and 5pm, Monday to Friday on the 25th March 2015 at 2.00pm for an Order under Section 116 of at the One Stop Shop at the address below, until 6 weeks from the Highways Act 1980 authorising the stopping up of part of the the date on which the order was made. highway known as Meadway Stevenage Hertfordshire in the District of 5 If any person wishes to question the validity of the order or of its Stevenage and shown coloured pink and hatched black on the plan provisions on the grounds that it or they are not within the powers labelled “Meadway Stopping Up” (“the Plan”) on the grounds that it is conferred by the Road Traffic Regulation Act 1984, or that any unnecessary. requirement of the Act or of any instrument made under the Act The Plan is also available for inspection during normal office hours at has not been complied with, that person may, within six weeks of Front Reception, Hertfordshire County Council, County Hall, Hertford the date on which the order is made, apply for the purpose to the SG13 8DE from 9.00 a.m to 4.00 p.m on Monday to Friday. Should High Court. you require further information about this application, you should Dated 19th February 2015 contact Legal Services, Hertfordshire County Council at the above David Eaglesham address quoting reference: SB / DZ 137 Service Manager – Traffic, Highways and Asset Management On the hearing of the application at St Albans Magistrates’ Court on Environment and Enterprise, PO Box 39, Civic Centre, Station Road, the date aforesaid, the application authority, any persons to whom Harrow, HA1 2XA Notice is required to be given under paragraph 1 of the 12th Schedule SCHEDULE 1 – INSTALLATIONS to the Highways Act 1980, any person who uses the highway and any Artillery Place other person who would be aggrieved by the making of the Order the east side, outside No. 19 Artillery Place, with a length of 5.50 applied for shall have the right to be heard. metres. Kathryn Pettitt Boxtree Lane Chief Legal Officer the north-west side, outside Nos. 113 and 115 Boxtree Lane with a Hertfordshire County Council length of 5.50 metres. County Hall Butler Road HERTFORD the north side, outside No. 58 Butler Road, with a length of 5.50 SG13 8DE metres. Dated: 11th February 2015 (2289192) Honister Place the north-west corner, outside Nos. 30/31 and 32/33 Honister Place, with a length of 5.50 metres. Leathsail Road the south-west side, outside No. 14 Leathsail Road, with a length if 5.50 metres. Providence Avenue the east side, outside No. 6 Providence Avenue, with a length of 4.70 metres and a width of 2.50 metres.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 FEBRUARY 2015 | 97 ENVIRONMENT & INFRASTRUCTURE

LONDON2289196 BOROUGH OF SOUTHWARK LONDON2289186 BOROUGH OF SOUTHWARK CASBY HOUSE, DICKENS ESTATE AND LUPIN POINT, ARNOLD UPPER GROUND DISABLED PERSONS PARKING PLACE ESTATE - UPDATED OFF-STREET PARKING LAYOUT THE LONDON BOROUGH OF SOUTHWARK (FREE PARKING THE LONDON BOROUGH OF SOUTHWARK (HOUSING ESTATE PLACES) (DISABLED PERSONS) (NO. 22) ORDER 2015 ROADS AND CAR PARKS) (NO. 4) ORDER 2015 1 NOTICE IS HEREBY GIVEN that the council of the London 1. NOTICE IS HEREBY GIVEN that the council of the London Borough Borough of Southwark on 19 February 2015 made above- of Southwark on 19 February 2015 made the above-mentioned order mentioned order under sections 45, 46, 49 and 124 of and Part IV under sections 6, 32, 33, 35 and 124 of and Part IV of Schedule 9 to of Schedule 9 to the Road Traffic Regulation Act 1984, as the Road Traffic Regulation Act 1984, as amended. amended. 2. The general effect of the order will be, in off-street parking places in 2 The general effect of the order will be to formalise a 4 hour the vicinity of CASBY HOUSE, Dickens Estate and LUPIN POINT, maximum stay period for vehicles using the existing disabled Arnold Estate, to update the designation of parking for ‘Two Towers’ persons’ parking place located in UPPER GROUND, outside the E-TW estate parking permit holders, disabled parking and restricted Sea Containers House development. areas where no waiting at any time restrictions will apply, so as to 3 Copies of the order, which will come into force on 23 February reflect the current layout on the ground and enable effective 2015, and of all other relevant documents are available for enforcement. inspection until the end of a period of six weeks from the date the 3. Copies of the order, which will come into force on 20 February orders were made at the upon request at Public realm projects - 2015, and of all other relevant documents are available for inspection network development, Southwark council, Environment and until the end of a period of six weeks from the date the orders were leisure, 3rd floor hub 1, 160 Tooley Street, London SE1 2QH. made at the upon request at Public realm projects - network Please telephone 020 7525 2005 or e-mail:- development, Southwark council, Environment and leisure, 3rd floor [email protected] to arrange an appointment. hub 1, 160 Tooley Street, London SE1 2QH. Please telephone 020 4 Any persons desiring to question the validity of the order or of any 7525 2005 or e-mail:- [email protected] to arrange an provision contained therein on the grounds that it is not within the appointment. relevant powers of the Road Traffic Regulation Act 1984 or that 4. Any persons desiring to question the validity of the order or of any any of the relevant requirements thereof or of any relevant provision contained therein on the grounds that it is not within the regulations made thereunder has not been complied with in relevant powers of the Road Traffic Regulation Act 1984 or that any of relation to the order may, within six weeks of the date on which the relevant requirements thereof or of any relevant regulations made the order was made, make application for the purpose to the High thereunder has not been complied with in relation to the order may, Court. within six weeks of the date on which the order was made, make Dated 19 February 2015 application for the purpose to the High Court. Nicky Costin Dated 19 February 2015 Road network and parking business unit manager Nicky Costin Public realm (2289186) Road network and parking business unit manager, Public realm (2289196) LONDON2289191 BOROUGH OF SUTTON 2289194LONDON BOROUGH OF SOUTHWARK 1 NOTICE IS HEREBY GIVEN that the Council of the London VAUBAN STREET - INTRODUCTION OF CAR CLUB PARKING Borough of Sutton proposes to make the Orders listed below PLACE AND LOADING BAY under sections 6, 45, 46, 47, and 124 of, and Part IV of Schedule THE LONDON BOROUGH OF SOUTHWARK (PARKING PLACES) 9 to, the Road Traffic Regulation Act 1984, as amended by the (CAR CLUB) (NO. 6) ORDER 2015 Local Government Act 1985, the Road Traffic Act 1991 and the THE LONDON BOROUGH OF SOUTHWARK (LOADING BAYS) Traffic Management Act 2004. (NO. 37) ORDER 2015 2 The principal objective of the Orders is to improve access by 1 NOTICE IS HEREBY GIVEN that the council of the London preventing obstructive parking and optimise available parking Borough of Southwark on 19 February 2015 made the above- space for residents and their visitors. mentioned orders under sections 6 and 124 of and Part IV of 3 The general effect of The Sutton (Waiting and Loading Schedule 9 to the Road Traffic Regulation Act 1984, as amended. Restriction) (No. *) (Amendment No. *) Order 201* will be to: 2 The general effect of the orders will be to provide on the east side • prohibited in certain lengths of:- of VAUBAN STREET:- (a) a car club parking space for the use of • Christchurch Park outside Foxley Court; and car club vehicles only, extending from a point 9.7 metres south of • Deans Road between Bushey Road and Vicarage Road; the southern kerb-line build-out of Spa Road southward for a • revoke loading restrictions operating ‘Mondays to Saturdays distance of 5 metres; and (b) a loading bay in which vehicles may between 8am and 6.30pm’ along a short stretch of the north-western load or unload for a maximum stay of 40 minutes between the side of Bushey Lane opposite Sutton Bus Garage. hours of 7 a.m. and 7 p.m. on Mondays to Saturdays inclusive, 4 The general effect of The Sutton (On-Street Parking Places) extending from a point 14.7 metres south of the southern kerb- (Sutton Controlled Parking Zone) (No. *) (Amendment No. *) Order line build-out of Spa Road southward for a distance of 7.2 metres 201* will be to:- 3 Copies of the orders, which will come into force on 23 February • reduce lengths of permit holder parking places in:- 2015, and of all other relevant documents are available for • Cumnor Road outside Nos. 35 and 37 Cumnor Road; inspection until the end of a period of six weeks from the date the • Lenham Road adjacent to Clarson Court; and orders were made at the upon request at Public realm projects - • Vicarage Road adjacent to No. 5 Bushey Lane; network development, Southwark council, Environment and • increase permit holder parking place in Lenham Road opposite leisure, 3rd floor hub 1, 160 Tooley Street, London SE1 2QH. Clarson Court. Please telephone 020 7525 2005 or e-mail:- 5 Copies of the proposed Orders, of the Council’s Statement of [email protected] to arrange an appointment. Reasons for proposing to make the Orders (and of the Orders that 4 Any persons desiring to question the validity of the orders or of would be revoked or amended by these proposed Orders) and any provision contained therein on the grounds that it is not plans showing the locations and the effects of the proposals may within the relevant powers of the Road Traffic Regulation Act be inspected at the Council’s Civic Offices at St. Nicholas Way, 1984 or that any of the relevant requirements thereof or of any Sutton and at the Environment and Neighbourhood Offices at relevant regulations made thereunder has not been complied with 24 Denmark Road, Carshalton between 9am - 5pm Monday to in relation to the orders may, within six weeks of the date on Friday. Alternatively, a copy of this statutory public notice of which the orders were made, make application for the purpose to proposals and copies of the plans can be viewed by visiting our the High Court. web site www.sutton.gov.uk/trafficpublicnotices under Dated 19 February 2015 Permanent Traffic Orders Consultations Reference PP_WL995. Nicky Costin Road network and parking business unit manager, Public realm (2289194)

98 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 FEBRUARY 2015 | ALL NOTICES GAZETTE OTHER NOTICES

6 If you wish to object to the proposed Orders you should send a Any person having a claim to the contents of the above vehicle or any statement in writing, including the grounds for your objection and part thereof is also required to establish their claim in writing on or quoting the Reference PP_WL995 to Caroline McGlynn, before 12 March 2015 by sending it by post to the address given Highways, Transport and Smarter Travel, London Borough of above. If on or by the date given in this notice, no person has Sutton, 24 Denmark Road, Carshalton, Surrey, SM5 2JG by established that he is entitled to the return of the contents, the Driver Thursday 12 March 2015. Further information may be obtained and Vehicle Standards Agency shall dispose of them as it thinks fit by telephoning Highways, Transport and Smarter Travel on 020 (regulations 16 and 17 of the 2009 Regulations). (2289201) 8770 6455. Brendon Hills Executive Head of Commissioning THE2289188 DRIVER AND VEHICLES STANDARDS AGENCY Dated: 19 February 2015 GOODS VEHICLE (ENFORCEMENT POWERS) REGULATIONS Persons responding to the proposed Orders should 2001 (S.I 2001/3981), AS AMENDED BY THE GOODS VEHICLE be aware that the Council may be legally obliged to (ENFORCEMENT POWERS) (AMENDMENT) REGULATIONS 2009 (S.I 2009/1965) (THE “2009 REGULATIONS”) disclose the information provided to third parties. Notice is given that at 13:00 on 16 February 2015 at Mamby Road, (2289191) Immingham, The Driver and Vehicles Standards Agency by virtue of powers under regulation 3 of the Goods Vehicles (Enforcement Powers) Regulations 2009 (“the 2009 Regulations”) detained the following vehicle: OTHER NOTICES Registration number: RX56 FAO Type: 3 axle Scania At the time the vehicle was detained it bore the livery of David Hathaway and was towing a trailer. Any person having a claim to the 2289193COMPANY LAW SUPPLEMENT vehicle is required to establish their claim in writing on or before 12 The Company Law Supplement details information notified to, or by, March 2015 by sending it by post to the Office of the Traffic the Registrar of Companies. The Company Law Supplement to The Commissioner, Hillcrest House, 386 Harehills Lane, Leeds, LS9 6NF London Gazette is published weekly on a Tuesday; to The Belfast and (regulations 9,10 and 22 of the 2009 Regulations). If on or by the date Edinburgh Gazette is published weekly on a Friday. These given in this notice, no person has established that he is entitled to supplements are available to view at https://www.thegazette.co.uk/ the return of the vehicle, the Driver and Vehicles Standards Agency browse-publications. Alternatively use the search and filter feature shall be entitled to dispose of it as it thinks fit (Regulations 14 and 15 which can be found here https://www.thegazette.co.uk/all-notices on of the 2009 Regulations). the company number and/or name. (2289193) Any person having a claim to the contents of the above vehicle or any part thereof is also required to establish their claim in writing on or before 12 March 2015 by sending it by post to the address given THE2289201 DRIVER AND VEHICLES STANDARDS AGENCY above. If on or by the date given in this notice, no person has GOODS VEHICLE (ENFORCEMENT POWERS) REGULATIONS established that he is entitled to the return of the contents, the Driver 2001 (S.I 2001/3981), AS AMENDED BY THE GOODS VEHICLE and Vehicle Standards Agency shall dispose of them as it thinks fit (ENFORCEMENT POWERS) (AMENDMENT) REGULATIONS 2009 (regulations 16 and 17 of the 2009 Regulations). (2289188) (S.I 2009/1965) (THE “2009 REGULATIONS”) Notice is given that at 15:00 on 12 February 2015 at Eastern Docks, Dover, Kent. by virtue of powers under regulation 3 of the Goods Vehicles (Enforcement Powers) Regulations 2009 (“the 2009 Regulations”) the Driver and Vehicle Standards Agency detained the following vehicle: Registration number: WX06 SYU Type: VOLVO FH 480 At the time the vehicle was detained it bore no livery and was carrying alcohol. Any person having a claim to the vehicle is required to establish their claim in writing on or before 12 March 2015 by sending it by post to the Office of the Traffic Commissioner, Ivy House, 3 Ivy Terrace, Eastbourne, BN21 4QT (regulations 9,10 and 22 of the 2009 Regulations). If on or by the date given in this notice, no person has established that he is entitled to the return of the vehicle, the Driver and Vehicle Standards Agency shall be entitled to dispose of it as it thinks fit (Regulations 14 and 15 of the 2009 Regulations).

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 FEBRUARY 2015 | 99 100 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 FEBRUARY 2015 | ALL NOTICES GAZETTE ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 FEBRUARY 2015 | 101 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

102 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 FEBRUARY 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 ON 19 FEBRUARY 2015 | 103 All communications on the business of The Gazette should be addressed to The Gazette, PO Box 3584, Norwich NR7 7WD Telephone: 0870 600 3322 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 on 19 February 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 0870 600 5522 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 0870 600 5522 Fax orders: 0870 600 5533 E-mail: [email protected] Textphone: 0870 240 3701 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

104 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 FEBRUARY 2015 | ALL NOTICES GAZETTE