LONDON GAZETTE

CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 6 AND 8 NOVEMBER 2015 PRINTED ON 9 NOVEMBER 2015 | NUMBER 61402 PUBLISHED BY AUTHORITY | ESTABLISHED 1665 WWW.THEGAZETTE.CO.UK

Contents State/ Royal family/ Parliament & Assemblies/ Honours & Awards/ Church/ Environment & infrastructure/21894* Health & medicine/ Other Notices/21904* Money/21905* Companies/21906* People/21963* Terms & Conditions/21986* * Containing all notices published online between 6 and 8 November 2015 ENVIRONMENT & INFRASTRUCTURE

Further information on the variation application and a copy of the supporting material can be found on the application website: http:// ENVIRONMENT & www.powersitedl.co.uk/. Copies of the variation application, including the Environmental Update Report, may be inspected during normal office hours at: INFRASTRUCTURE South District Council Civic Offices Civic Way ENERGY Swadlincote Derbyshire POWERSITE2427845 DL LIMITED DE11 0AH THE ELECTRICITY GENERATING STATIONS (VARIATION OF Hard copies of the variation application and the Environmental CONSENTS) ( AND ) REGULATIONS 2013 Update Report may be obtained from Powersite c/o Sarah REGULATION 5(5) Sutherland, Burges Salmon LLP, One Glass Wharf, BS2 0ZX or THE ELECTRICITY WORKS (ENVIRONMENTAL IMPACT [email protected] at a cost of £145. Electronic ASSESSMENT) (ENGLAND AND WALES) REGULATIONS 2000 (AS versions on CD are available free of charge. AMENDED) REGULATION 9 Any person wishing to make objections to, or other representations COMBINED CYCLE GAS TURBINE GENERATING about, the variation application should send these to the Secretary of STATION State for Energy and Climate Change at: TAKE NOTICE that Powersite DL Limited of Mulberry House, St. Mary Department of Energy & Climate Change Bourne, Andover, SP11 6EF (“Powersite”) has submitted National Infrastructure Consents to the Secretary of State for Energy and Climate Change as the Area 3B appropriate authority an application pursuant to Section 36C of the 3 Whitehall Place Electricity Act 1989 to vary the consent granted on 16 October 2007 SW1A 2AW under Section 36 of the Electricity Act 1989 (the “original Section 36 Marked for the attention of Naomi Williams. Consent”) and subsequently varied under Section 36C of the Comments can be submitted electronically to Electricity Act 1989 on 9 April 2010 and on 11 October 2011 (the [email protected]. All representations should be “current Section 36 Consent”) in respect of the Drakelow combined received by no later than 18 December 2015. All representations cycle gas turbine generating station. received will be copied to Powersite for its consideration. Powersite has since received notice under Regulation 4(6) of the The Secretary of State for Energy and Climate Change can require a Electricity Generating Stations (Variation of Consents) (England and public inquiry to be held relating to the variation application if it Wales) Regulations 2013 that the Secretary of State considers that considers it appropriate to do so, having considered any the variation application is suitable for publication. representations made by the local planning authority within two The application is accompanied by an Environmental Update Report months of the date on which the application is served on them and which describes the main respects in which Powersite considers that any other person before the date specified above, as well as other the likely significant effects of the variation would differ from those material considerations. described in the Environmental Statement submitted in connection The Secretary of State for Energy and Climate Change may approve with the original Section 36 Consent. or refuse the variation application or make such variations to the The site for the proposed combined cycle gas turbine generating consent as appear to be appropriate having regard to the reasons for station is at Drakelow , Walton Road, Drakelow, Burton- the applications, the variations proposed, any representations made on-Trent, , DE15 9TZ. The current Section 36 Consent and the outcome of any public inquiry. (2427845) authorises the construction of an electricity generating station with the capacity to generate 1220MW. The application to vary the current Section 36 Consent seeks to extend the timeframe for commencement of development to 16 October 2018.

2427892DEPARTMENT OF ENERGY & CLIMATE CHANGE THE OFFSHORE PETROLEUM PRODUCTION AND PIPE-LINES (ASSESSMENT OF ENVIRONMENTAL EFFECTS) REGULATIONS 1999 (AS AMENDED) Pursuant to Regulations 5(8), 5(8A) and 6(11) of the above Regulations, the Secretary of State hereby gives notice that, being content that the requirements of the above Regulations have been satisfied, consent under the Petroleum Act 1998 has been granted to the operator(s) listed below to the getting of petroleum, the drilling of a well or the construction of a pipeline. DECC REF OPERATOR PROJECT NAME BLOCK/QUAD APPLICATION DIRECTION RECEIVED ISSUED

DRA/292 DR/613/0 BP Mungo 22/20-A14Z 21/08/2015 09/10/2015 DRA/306 DR/630/0 Apache North Ltd Forties 21/10-F4Y 21/09/2015 20/10/2015 DRA/312 DR/636/0 Enquest Heather Thistle 211/18-A25Z 30/09/2015 21/10/2015 PLA/282 DEP/667/0 Dana Hudson PL1021A 30/10/2015 30/10/2015 DRA/273 DR/598/0 Nexen Telford 15/22-F3Z 27/07/2015 01/10/2015 PLA/268 DEP/639/0 Shell UK Ltd Guillemot PL1954 30/09/2015 29/10/2015 PLA/273 DEP/640/0 Talisman Beauly Pl1792 05/10/2015 09/10/2015 PLA/273 PL/641/0 Talisman Beauly Pl1792 06/10/2015 09/10/2015 Having regard to the relevant application under the above Regulations, and the representations and opinions received from third parties, the Secretary of State has assessed the project as not likely to have a significant effect on the environment, and has given a direction that the application for consent under the Petroleum Act 1998 need not be accompanied by an environmental statement. Details relating to the content of a decision, and any attached conditions; the main reasons and considerations on which the decision is based; any representations or opinions received from third parties and how they were taken into account; and, where necessary, any measures required to mitigate adverse effects on the environment, can be obtained by contacting the Environmental Management Team, DECC EDU- OED, Atholl House, 86‑88 Guild Street, Aberdeen AB11 6AR (e-mail [email protected]). Additional information can also be found on the DECC Oil and Gas Directorate website at https://www.og.decc.gov.uk/environment/arp.htm. (2427892)

21894 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 6 AND 8 NOVEMBER 2015 | LONDON GAZETTE ENVIRONMENT & INFRASTRUCTURE

LONDON2427881 BOROUGH OF RICHMOND UPON THAMES Planning SECTION 247 OF THE TOWN AND COUNTRY PLANNING ACT 1990 TOWN PLANNING THE LONDON BOROUGH OF RICHMOND UPON THAMES (CASTELNAU PLACE (PART)) STOPPING UP ORDER 2015 2427847LONDON BOROUGH OF SOUTHWARK COUNCIL NOTICE IS HEREBY GIVEN that the Council of the London Borough PLANNING (LISTED BUILDINGS AND CONSERVATION AREAS) of Richmond upon Thames (“the Council”) has made an Order under ACT 1990 section 247 of the Town and Country Planning Act 1990 (“the Act”) EXTENSION TO EDWARD III ROTHERHITHE CONSERVATION authorising the stopping up of an area of highway in Castelnau Place, AREA Barnes, London, SW13 measuring 17.5 metres long and 4.0 metres Notice is hereby given that the Council of the London Borough of wide and measuring an area of approximately 70 square metres being Southwark, having determined that the area more particularly that part of Castelnau Place located at the rear of 187 to 193 described in the Schedule hereto is an area of special architectural or Castelnau, Barnes, shown delineated in red on the Plan attached to historic interest the character or appearance of which it is desirable to the Order (“the Plan”). preserve or enhance, on the 6th October 2015 designated the said The effect of this Order is that the said land has ceased to be areas the extension to Edward III Rotherhithe conservation area. highway. A copy of the plan showing the extent of the area may be inspected at The Council is satisfied that it is necessary to stop up that part of the Council’s offices at 160 Tooley Street SE1 2QH Castelnau Place to enable the implementation of a planning Simon Bevan permission granted by the Council on 31 October 2014 (Ref. No. Director of planning 14/3588/FUL) for the development at the site at The Coach House Dated 12th October 2015 Rear Of, 189 Castelnau, Barnes, London, SW13 9ER, for the erection Schedule of a 3 bed dwelling house. Fountain Green Square A copy of the Order and Plan may be inspected free of charge at the Dolphin Adjacent to Fountain Green Square Council Offices at the Civic Centre, 44 York Street, Twickenham, Cherry Garden, Pier and Stairs Middlesex, TW1 3BZ, from 9.00am to 5.00pm Monday to Friday Fountain Stair and Fountain Stairs Wharf (excluding bank and public holidays) until the 18 December 2015. Cherry Gardens Any person aggrieved by the Order and wishing to question its The Old Justice, 94 Bermondsey Wall East validity, or any provision contained in the Order, on the grounds that it 96 Bermondsey Wall East is not within the powers of the Act or that any procedural requirement Corbetts Wharf, Bermondsey Wall East of the Act or any regulation made under the Act has not been 1-10 National Terrace, Bermondsey Wall East complied with in relation to the making of the Order may, within 6 National Wharf. weeks following 6 November 2015 apply to the High Court for the Location suspension or quashing of the Order or of any provision contained in Open: Monday to Friday, 9am to 5pm. the Order. 160 Tooley Street Paul Chadwick SE1 2QH (2427847) Director of Environment Civic Centre, 44 York Street, Twickenham, TW1 3BZ Dated 6 November 2015 (2427881) DEPARTMENT2427878 FOR TRANSPORT TOWN AND COUNTRY PLANNING ACT 1990 THE SECRETARY OF STATE hereby gives notice of the proposal to DEPARTMENT2427887 FOR TRANSPORT make an Order under section 247 of the above Act to authorise the TOWN AND COUNTRY PLANNING ACT 1990 stopping up of an area of highway at the junction of Kincardine Road, THE SECRETARY OF STATE hereby gives notice of the proposal to Cabot Street and Cottenham Street at Brunswick, in the City of make an Order under section 247 of the above Act to authorise the Manchester. stopping up of a southern part width of Auckland Drive comprising IF THE ORDER IS MADE, the stopping up will be authorised only in highway verge at Kingshurst, in the Metropolitan Borough of Solihull. order to enable development as permitted by Manchester City IF THE ORDER IS MADE, the stopping up will be authorised only in Council under reference 101664/FO/2013/N2. order to enable development as permitted by Solihull Metropolitan COPIES OF THE DRAFT ORDER AND RELEVANT PLAN will be Borough Council under reference 2014/1901. available for inspection during normal opening hours at Manchester COPIES OF THE DRAFT ORDER AND RELEVANT PLAN will be City Council, Business Support Unit, Room 601, Town Hall, available for inspection during normal opening hours at Chelmsley Manchester, M60 2LA in the 28 days commencing on Wood Library, 10 West Mall, Chelmsley Wood Shopping Centre, 06 November 2015, and may be obtained, free of charge, from the Solihull, B37 5TN in the 28 days commencing on 06 November 2015, Secretary of State (quoting NATTRAN/NW/S247/2064) at the address and may be obtained, free of charge, from the Secretary of State stated below. (quoting NATTRAN/WM/S247/2055) at the address stated below. ANY PERSON MAY OBJECT to the making of the proposed order by ANY PERSON MAY OBJECT to the making of the proposed order by stating their reasons in writing to the Secretary of State at stating their reasons in writing to the Secretary of State at [email protected] or National Transport Casework [email protected] or National Transport Casework Team, Tyneside House, Skinnerburn Road, Newcastle upon Tyne, Team, Tyneside House, Skinnerburn Road, Newcastle upon Tyne, NE4 7AR, quoting the above reference. Objections should be received NE4 7AR, quoting the above reference. Objections should be received by midnight on 04 December 2015. Any person submitting any by midnight on 04 December 2015. Any person submitting any correspondence is advised that your personal data and correspondence is advised that your personal data and correspondence will be passed to the applicant/agent to be correspondence will be passed to the applicant/agent to be considered. If you do not wish your personal data to be forwarded, considered. If you do not wish your personal data to be forwarded, please state your reasons when submitting your correspondence. please state your reasons when submitting your correspondence. D Hoggins, Department for Transport (2427878) D Candlish, Department for Transport (2427887)

Property & land

PROPERTY DISCLAIMERS

NOTICE2428634 OF DISCLAIMER UNDER SECTION 1013 OF THE COMPANIES ACT 2006 DISCLAIMER OF WHOLE OF THE PROPERTY T S ref: BV21516600/1/CH

LONDON GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 6 AND 8 NOVEMBER 2015 | 21895 ENVIRONMENT & INFRASTRUCTURE

1 In this notice the following shall apply: (i) extend the pay-to-park parking place on the north-east side, Company Name: BURNHAM RIVER COMPANY LIMITED outside Nos. 4 and 6, by one bay (5.6 metres) to replace double Company Number: 00516178 yellow line “at any time” waiting restrictions; Interest: freehold (ii) extend the pay-to-park parking place on the south-west side, Title number: EX20664 outside Nos. 25 to 29, by one bay (3.7 metres) to replace double Property: The Property situated at Crooked Cottage, 1 The Quary, yellow line “at any time” waiting restrictions; and Burnham being the land comprised in the above mentioned title (iii) replace the residents’ parking place (10 metres) on the south-west Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's side, outside Nos. 17 to 19, with a cycle parking place (15.5 metres) Treasury of PO Box 70165, London WC1A 9HG (DX 123240 containing 17 cycle stands; Kingsway). (c) Drury Lane to introduce 11 metres of residents’ parking (2 spaces) 2 In pursuance of the powers granted by Section 1013 of the on the south-west side, outside No. 55, to replace double yellow line Companies Act 2006, the Treasury Solicitor as nominee for the “at any time” waiting restrictions; Crown (in whom the property and rights of the Company vested (d) Kemble Street to extend the residents’ parking places on both when the Company was dissolved) hereby disclaims the Crown`s sides, at the junction with Drury Lane, by 5.5 metres to replace double title (if any) in the property, the vesting of the property having yellow line “at any time” waiting restrictions; come to his notice on 20 October 2015. (e) Russell Street to: Assistant Treasury Solicitor (i) remove the cycle parking place containing 10 cycle stands on the 3 November 2015 (2428634) south-east side, outside Nos. 1 to 3 and adjacent to No. 44 Bow Street; (ii) introduce a shared-use parking place (5 metres) on the north-west 2428690NOTICE OF DISCLAIMER UNDER SECTION 1013 OF THE side, outside No. 24, to replace double yellow line “at any time” COMPANIES ACT 2006 waiting restrictions; and DISCLAIMER OF WHOLE OF THE PROPERTY (iii) introduce loading restrictions operating 11.00 a.m. to 7.00 a.m., T S ref: BV980269/2/CE outside Nos. 23 and 24; 1 In this notice the following shall apply: (f) Tavistock Street to introduce “at any time” loading restrictions on Company Name: KOPEK CONSTRUCTION LIMITED the north-west side, at the junction with Wellington Street adjacent to Company Number: 890085 No. 28 Wellington Street; Interest: freehold (g) Wellington Street to: Conveyance: Conveyance dated and made between (i) remove the residents’ parking place on the north-east side, outside Property: The Property situated at Land situated at Walkley Lane, Nos. 38 and 40; Woodview Road, Walkley, Sheffield, South Yorkshire being the land (ii) remove the pay-to-park parking place (3 bays) on the north-east comprised in the above mentioned Conveyance side, outside Nos. 28 to 32; Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's (iii) introduce double yellow line “at any time” waiting and loading Treasury of PO Box 70165, London WC1A 9HG (DX 123240 restrictions on the north-east side, between No. 42 and the junction Kingsway). with Tavistock Street, to replace the parking places referred to in (g)(i) 2 In pursuance of the powers granted by Section 1013 of the and (ii) above and single yellow line waiting restrictions; and Companies Act 2006, the Treasury Solicitor as nominee for the (iv) introduce double yellow line “at any time” waiting restrictions Crown (in whom the property and rights of the Company vested (3.7 metres) on the south-west side, outside No. 49; when the Company was dissolved) hereby disclaims the Crown`s 3. The City Council also intends to amend the “zebra” pedestrian title (if any) in the property, the vesting of the property having crossing in Wellington Street at the junction with Russell Street under come to his notice on 13 April 2015. section 23 of the Road Traffic Regulation Act 1984, to reduce the Assistant Treasury Solicitor length of zig-zag markings by 4 metres outside and opposite No. 42 3 November 2015 (2428690) the ‘Coach & Horses’ public house. 4. The proposed Orders and other documents giving more detailed particulars of the Orders are available for inspection until six weeks have elapsed from the date on which either the Orders are made or Roads & highways the Council decides not to make the Orders between 9 a.m. and 5 p.m. on Mondays to Fridays inclusive at WSP | Parsons Brinckerhoff, ROAD RESTRICTIONS 10th Floor, Westminster City Hall, 64 Victoria Street, London, SW1E 6QP. 2427820 5. Further information may be obtained by telephoning the Council’s agents, WSP | Parsons Brinckerhoff, telephone number (020) 3116 5995. Details are also available at http:// westminstertransportationservices.co.uk/notices. 6. Any objections or other representations about the proposals should be sent in writing to the Council’s agents, WSP | Parsons BURLEIGH STREET, CATHERINE STREET, DRURY LANE, Brinckerhoff, 10th Floor, Westminster City Hall, 64 Victoria Street, KEMBLE STREET, RUSSELL STREET, TAVISTOCK STREET AND London, SW1E 6QP, or by email at WELLINGTON STREET [email protected] quoting reference 7071/MG, by THE CITY OF WESTMINSTER (FREE PARKING PLACES) 27th November 2015. All objections must specify the grounds on (BICYCLES) (AMENDMENT NO. *) ORDER 201* which they are made. THE CITY OF WESTMINSTER (PARKING PLACES) (G ZONE) Dated 6th November 2015 (AMENDMENT NO. *) ORDER 201* Martin Low THE CITY OF WESTMINSTER (WAITING AND LOADING City Transport Advisor RESTRICTION) (AMENDMENT NO. *) ORDER 201* (The officer appointed for this purpose) (2427820) 1. NOTICE IS HEREBY GIVEN that Westminster City Council proposes to make the above Orders under sections 6, 45, 46, 49, 63 and 124 of and Part IV of Schedule 9 to the Road Traffic Regulation Act 1984, as amended. 2. The general effect of the Orders would be, in connection with public realm improvements in Wellington Street, in: (a) Burleigh Street to extend the pay-to-park parking place on the north-east side, outside No. 2, by one bay (5.5 metres) to replace waiting and loading restrictions; (b) Catherine Street to:

21896 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 6 AND 8 NOVEMBER 2015 | LONDON GAZETTE ENVIRONMENT & INFRASTRUCTURE

2427842 DATED: 6th November 2015 Liz Treacy CITY SOLICITOR. P O Box 532, Town Hall, Manchester M60 2LA SCHEDULE Footpath to the west of Varley Street starting from a point 60 metres North West of its junction with James Street for a distance of 80.3 PAYMENT AT PARKING PLACES metres from the junction with Varley Street in a south-westerly 1. NOTICE IS HEREBY GIVEN that Westminster City Council on 3rd direction for its full width of between 7 metres and 10.7 metres. November 2015 made the following Orders under sections 45, 46, 49 (2427824) and 124 of and Part IV of Schedule 9 to the Road Traffic Regulation Act 1984, as amended: CITY2427871 OF MANCHESTER • The City of Westminster (Parking Places) (A Zone) APPLICATION FOR THE STOPPING UP OF HIGHWAYS AT NEW (Amendment No. 25) Order 2015; ISLINGTON, MANCHESTER • The City of Westminster (Parking Places) (B Zone) NOTICE IS HEREBY GIVEN that the Council of the City of (Amendment No. 33) Order 2015; Manchester, intends to apply to the Magistrates’ Court sitting at the • The City of Westminster (Parking Places) (C Zone) Court House, Crown Square, Manchester on Wednesday 9th (Amendment No. 34) Order 2015; December 2015 at 9.45 am for Orders under Section 116 of the • The City of Westminster (Parking Places) (D Zone) Highways Act 1980 authorising the stopping-up of the highways (Amendment No. 24) Order 2015; specified in the Schedule hereto on the grounds that they • The City of Westminster (Parking Places) (E Zone) unnecessary. (Amendment No. 36) Order 2015; A plan showing the said highways may be inspected, without • The City of Westminster (Parking Places) (F Zone) payment at my office, Room 601, between the hours of 9.00am and (Amendment No. 38) Order 2015; and 4.30pm on Mondays to Fridays. • The City of Westminster (Parking Places) (G Zone) (Amendment No. Any person who would be aggrieved by the making of the said Orders 28) Order 2015. may appear before the Court and make objections or representations 2. The general effect of the Orders will be to remove the “pay and thereto. display” machines at various designated parking places in the streets Any person intending to attend the hearing of the application is referred to in the Schedule to this Notice, so that the method of requested to inform Liz Treacy, City Solicitor: payment of the parking charge will be “pay-by-phone”: [email protected] or PO BOX 532, Town Hall Manchester 3. The Orders also correct anomalies to ensure that the method of M60 2LA, quoting reference L/GS/EVD5001/1191 before the date of payment at various other parking places is accurate. the hearing of their intention to appear. 4. The Orders, which will come into force on 21st November 2015, DATED: 6th November 2015 and other documents giving more detailed particulars of the Orders Liz Treacy CITY SOLICITOR. are available for inspection until 15th December 2015 between 9 a.m. P O Box 532, Town Hall, Manchester M60 2LA and 5 p.m. on Mondays to Fridays inclusive at WSP | SCHEDULE Parsons Brinckerhoff, 10th Floor, Westminster City Hall, 64 Victoria 1. A triangular-shaped area of highway with an apex commencing at a Street, London, SW1E 6QP. distance of 26.5 metres west of the junction of New Islington and 5. Any person desiring to question the validity of the Orders or of any Winder Drive as measured along the southern boundary of New provision contained therein on the grounds that it is not within the Islington and running in a north-westerly direction for a distance of relevant powers of the Road Traffic Regulation Act 1984 or that any of 30.6 metres with a maximum width of 0.3 metres; the relevant requirements thereof or of any relevant regulations made 2. A triangular-shaped area of highway at the junction of New thereunder have not been complied with in relation to the Orders may, Islington and Winder Drive with a maximum length of 4.1metres as within six weeks from the date on which the Orders were made, make measured along the southern boundary of New Islington and a application for the purpose to the High Court. maximum width of 3.6 metres as measured along the western Dated 6th November 2015 boundary of Winder Drive. (2427871) Martin Low City Transport Advisor (The officer appointed for this purpose) LONDON2427813 BOROUGH OF EALING SCHEDULE PROPOSED WAITING AND PARKING REVISION IN DANE ROAD, Albemarle Street, Artillery Row, Belgrave Square, Berkeley Square, SOUTHALL Bryanston Street, Carey Street, Droop Street, Eaton Square, THE EALING (PARKING PLACES) (PAY AND DISPLAY) Fernhead Road, Grosvenor Square, Horseferry Road, Kilburn Park (SOUTHALL AREA 1) (2003, AMENDMENT NO. *) ORDER 2015 Road, King Street, Lincolns Inn Fields, Old Burlington Street, Old THE EALING (WAITING AND LOADING RESTRICTION) (SPECIAL Compton Street, Park Crescent, Portland Place, Praed Street, PARKING AREA) (AMENDMENT NO. *) ORDER 2015 Queensway, Shirland Mews, Sixth Avenue, Soho Square, St Johns THE EALING (SOUTHALL AREA 1) (RESIDENTS PARKING Wood High Street, Third Avenue, Walterton Road and Waterloo Place PLACES) (AMENDMENT NO. *) ORDER 2015 (2427842) 1. NOTICE IS HEREBY GIVEN that the London Borough of Ealing Council, to improve access for vehicles in Dane Road to and from 2427824CITY OF MANCHESTER Southall Broadway, propose to make the above-mentioned Order APPLICATION FOR THE STOPPING UP OF HIGHWAY, UNNAMED under sections 6, 45, 46, 49 and 124 of and Part IV of Schedule 9 to FOOTPATH ADJACENT TO VARLEY STREET the Road Traffic Regulation Act 1984 as amended by the Local NOTICE IS HEREBY GIVEN that the Council of the City of Government Act 1985. Manchester, intends to apply to the Magistrates’ Court sitting at the 2. The general effect of the Parking and Waiting Restriction Orders Court House, Crown Square, Manchester on Wednesday 9th would be to: December 2015 at 9.45 am for an Order under Section 116 of the (a) remove a length of permit parking place in Dane Road on the east Highways Act 1980 authorising the stopping-up of the highway side outside No. 2 Dane Road specified in the Schedule hereto on the grounds that it is (b) remove the first pay and display parking bay in Dane Road on the unnecessary. A plan showing the said highway may be inspected, west side by Uxbridge Road and replace it with double yellow line “at without payment at my office, Room 601, between the hours of any time” waiting restrictions; 9.00am and 4.30pm on Mondays to Fridays. Any person who would (c) increase the hours of operation of waiting restrictions in the lengths be aggrieved by the making of the said Order may appear before the of Dane Road specified in the Schedule to this Notice so that they Court and make objections or representations thereto. Any person would apply at any time. intending to attend the hearing of the application is requested to 3. Enquiries about the proposal can be made by e-mail to inform Liz Treacy, City Solicitor: [email protected] or PO [email protected] or by telephoning the Ealing Council BOX 532, Town Hall Manchester M60 2LA, quoting reference L/GS/ Project Engineer on 0208 825 5481 EVD5001/1194 before the date of the hearing of their intention to appear.

LONDON GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 6 AND 8 NOVEMBER 2015 | 21897 ENVIRONMENT & INFRASTRUCTURE

4. The proposed Orders, other documents including plans giving more 6. If any person wishes to question the validity of any of the Orders or detailed particulars of the Orders, are available by either e-mailing of any of their provisions on the grounds that it or they are not within [email protected] or for inspection at Customer the powers conferred by the Road Traffic Regulation Act 1984, or that Services Reception, Perceval House, 14-16 Uxbridge Road W5 2HL any requirement of that Act or of any instrument made under that Act between 9:00am and 4:45pm on Monday to Friday, until 6 weeks has not been complied with, that person may, within six weeks from have elapsed from the date on which either the Orders are made or the date on which the Order is made, apply for the purpose to the the Council decides not to make the Orders. High Court. 5. Any objections or other representations about any of the proposed Dated 6th November 2015 Orders should be sent in writing to [email protected] or Shahid Iqbal to the Highways Service, Perceval House, 14-16 Uxbridge Road W5 Assistant Director of Highways Service 2HL, quoting reference ORD 3942 until the 27th November 2015. All (The officer appointed for this purpose) (2427816) objections must specify the grounds on which they are made. Dated 6th November 2015 Shahid Iqbal LONDON2427835 BOROUGH OF EALING Assistant Director of Highways Service 20 MPH SPEED LIMIT ZONE, PARKING AMENDMENTS AND (The officer appointed for this purpose) WAITING RESTRICTION CHANGES IN THE SOUTHFIELD WARD SCHEDULE AREA (No waiting at any time) THE EALING (20 MPH SPEED LIMIT) (NO. 1) TRAFFIC ORDER Dane Road, Southall 2015 (a) the east side, between a point 10.00 metres north of a point THE EALING (WAITING AND LOADING RESTRICTION) (SPECIAL opposite the southern wall of No. 2 Dean Road and a point 22.3 PARKING AREA) (AMENDMENT NO. 676) ORDER 2015 metres north of the northern kerb-line of Uxbridge Road; THE EALING (BEDFORD PARK) (RESIDENTS PARKING PLACES) (b) the west side (AMENDMENT NO. 20) ORDER 2015 (i) between a point 47.6 metres north of the northern kerb-line of THE EALING (PARKING PLACES) (SPECIAL PERMIT) (NO. 1) Uxbridge Road and a point 32.9 metres north of that kerb-line; (AMENDMENT NO.12) ORDER 2015 (ii) between a point 16.4 metres north of the northern kerb-line of THE EALING (ACTON GREEN) (RESIDENTS PARKING PLACES) Uxbridge Road and a point 10. 9 metres north of that northern kerb- (AMENDMENT NO. 15) ORDER 2015 line. (2427813) THE EALING (SOUTHFIELDS – ZONE R) (RESIDENTS PARKING PLACES) (AMENDMENT NO. 3) ORDER 2015 1. NOTICE IS HEREBY GIVEN that the London Borough of Ealing 2427816LONDON BOROUGH OF EALING (“the Council”) on the 5th November 2015 made the above mentioned BIKEHANGER SCHEME Orders under sections 6, 45, 46, 49, 84 and 124 of and Part IV of PARKING AND WAITING AMENDMENTS IN CUNNINGTON Schedule 9 to the Road Traffic Regulation Act 1984, as amended. STREET, MANTON AVENUE, MATTOCK LANE AND 2. The general effect of the Speed Limit Order will be to introduce a NORTHCROFT ROAD 20mph speed limit in Acton Lane W4, Alexandra Road, Antrobus THE EALING (FREE PARKING PLACES) (BIKEHANGER) (NO.1) Road, Bayham Road, Beaconsfield Road, Beaulieu Place, Beaumont ORDER 2015 Road, Bedford Park, Bedford Road, Berrymede Road, Blandford THE EALING (WAITING AND LOADING RESTRICTION) (SPECIAL Road, Blenheim Road (within London Borough of Ealing), Bollo Lane PARKING AREA) (AMENDMENT NO. 677) ORDER 2015 W4 (part), Bonheur Road, Bridgman Road, Brookfield Road, Carlton THE EALING (BEDFORD PARK) (RESIDENTS PARKING PLACES) Road, Church Path, Clement Close, Clement Close, Cleveland Road (AMENDMENT NO. 21) ORDER 2015 W4, Clovelly Road, Colonial Drive, Cunnington Street, Disraeli Close, THE EALING (EALING DEAN) (RESIDENTS PARKING PLACES) Eridge Road, Esmond Road, Evelyn Road, Evershed Walk. Fairlawn (AMENDMENT NO. 11) ORDER 2015 Avenue, Fairlawn Grove, Fielding Road, Fishers Lane (within London THE EALING (NORTHFIELDS AND SOUTH EALING) (RESIDENTS Borough of Ealing), Fletcher Road, Florence Road W4, Gladstone AND BUSINESS PARKING PLACES) (AMENDMENT NO. 22) Road, Graham Road, Greenend Road, Gresham Mews, Hamilton ORDER 2015 Road, Hardwicke Road, Hatfield Road, Hawkshead Road, Ivy 1. NOTICE IS HEREBY GIVEN that the London Borough of Ealing Crescent, Road, Kingscote Road, Kingswood Road, (“the Council”) on the 5th November made the above mentioned Marlborough Crescent, Monmouth Close, Montgomery Road, Newton Orders under sections 6, 45, 46, 49, 63 and 124 of and Part IV of Road, Priory Road, Queen Anne’s Gardens, Ramillies Road, Schedule 9 to the Road Traffic Regulation Act 1984, as amended. Ravenscroft Road, Reynolds Road, Rothschild Road, Rugby Road, 2. The general effect of the Bikehanger Order will be to install of 4 Rusthall Avenue, Saltcoats Road, Savile Road, Seymour Road, Shirley bikehangers (in Cunnington Street, Manton Avenue, Mattock Lane Road, Somerset Road, South Parade, Southfield Road, Speldhurst and Northcroft Road). Bikehangers are secure shelters for bicycles Road, St Albans Avenue, St George’s Road, Steele Road, Strauss that are 2.6 metres long and 2 metres wide Road, Temple Road, The Avenue W4, The Orchard, Vanbrugh Road, 3. The general effect of the Waiting Order will be minor amendments Wadhurst Road, Weston Road, Whellock Road, Wilkinson Way, waiting restrictions in lengths of Manton Avenue, Mattock Lane and Wolseley Road, Woodstock Road and Worcester Drive. Northcroft Road where the bikehangers are to be situated 3. The general effect of the Waiting Restriction Order will be to impose 4. The general effect of the Parking Places Orders will be, in double yellow line waiting restrictions applying “at any time“ in the connection with the provision of the bikehangers, to: length of street specified in Schedule 1 to this Notice and between (a) shorten a B zone permit parking places in Cunnington Street by 8am and 6.30pm on Mondays to Sundays in the length of street 2.6 metres; specified in Schedule 2 to this Notice and to bring the traffic order (b) shorten a JJ zone permit parking places in Mattock Lane by 2.6 into line with the markings on the ground in Acton Lane W4 in the metres; and vicinity of Cunnington Street. (c) shorten an N zone permit parking places in Northcroft Road by 3.6 4. The general effect of the Parking Places orders will be to: metres (a) extend the permit holder parking place in Acton Lane on the west 5. The Orders, which will come into operation on 9th November 2015, side outside Nos. 34 and 36; other documents including plans giving more detailed particulars of (b) relocate 10 metres south-eastward the car club bays in the Orders, are available by either e-mailing Cunnington Street and revise the definition of the adjacent permit [email protected] or for inspection at Customer holder parking place in Cunnington Street; and Services Reception, Perceval House, 14-16 Uxbridge Road W5 2HL (c) remove 5 metres of permit holder parking in Southfield Road on between 9:00am and 4:45pm on Monday to Friday, until the 17th the north side outside No. 198. December 2015.

21898 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 6 AND 8 NOVEMBER 2015 | LONDON GAZETTE ENVIRONMENT & INFRASTRUCTURE

5. The Orders, which will come into operation on 9th November 2015, ROYAL2427810 BOROUGH OF AND CHELSEA other documents including plans giving more detailed particulars of EXEMPTION FOR PEDAL CYCLES FROM EXISTING ONE-WAY the Orders, are available by e-mail from SYSTEMS [email protected] or by inspection at Customer THE KENSINGTON AND CHELSEA (PRESCRIBED ROUTES) (NO. Services Reception, Perceval House, 14-16 Uxbridge Road W5 2HL 5) TRAFFIC ORDER 2015 between 9:00am and 4:45pm on Monday to Friday, until the 17th 1. NOTICE IS HEREBY GIVEN that the Council of the Royal Borough December 2015. of Kensington and Chelsea on 2nd November 2015 made the above- 6. If any person wishes to question the validity of any of the Orders or mentioned Order under sections 6 and 124 of and Part IV of Schedule of any of their provisions on the grounds that it or they are not within 9 to the Road Traffic Regulation Act 1984. the powers conferred by the Road Traffic Regulation Act 1984, or that 2. The general effect of the Order will be to exempt pedal cycles from any requirement of that Act or of any instrument made under that Act the existing one-way traffic systems in Dovehouse Street (between has not been complied with, that person may, within six weeks from King’s Road and Britten Street), Cale Street (between Sydney Street the date on which the Order is made, apply for the purpose to the and Dovehouse Street), Glendower Place, Sumner Place (between High Court. Old Brompton Road and the north-western arm of Onslow Square Dated 6th November 2015 and also between Fulham Road and the south-eastern arm of Onslow Shahid Iqbal Square) and Onslow Square (the south-western arm), and allow them Assistant Director of Highways Service to proceed contra flow. (The officer appointed for this purpose) 3. The above measures will help to improve accessibility for cyclists in SCHEDULE 1 the Royal Borough of Kensington and Chelsea. (No waiting at any time) 4. Copies of the Order which, will come in to operation from 11th Cunnington Street January 2016 only as and when appropriate traffic signs are in place, the south-west side, between a point 20.3 metres west of a point and of all other relevant documents can be inspected during normal opposite the rear common boundary of Nos. 2 and 4 Fairlawn Grove office hours on Mondays to Fridays inclusive until the end of a period and a point 42.00 metres south-east of the south-eastern kerb-line of of six weeks from the date the Order was made at The Town Hall, Montgomery Road. Hornton Street, London W8 7NX. SCHEDULE 2 5. Any persons desiring to question the validity of the Order or of any (No waiting 8am to 6.30pm Mondays to Sundays) provision contained therein on the grounds that it is not within the The Avenue, W4 relevant powers of the Road Traffic Regulation Act 1984 or that any of the east side, between the borough boundary with the London the relevant requirements thereof or of any relevant regulations made Borough of Hounslow and the north-western kerb-line of South thereunder has not been complied with in relation to the Order may, Parade. (2427835) within six weeks of the date on which the Order was made, make an application for the purpose to the High Court. Dated 6th November 2015. 2427814LONDON BOROUGH OF HAVERING Mahmood Siddiqi THE HAVERING (WAITING AND LOADING RESTRICTION) (CIVIL Director for Transport and Highways (2427810) ENFORCEMENT AREA) (NO. 1) (AMENDMENT NO. **) ORDER 201* 1. NOTICE IS HEREBY GIVEN that the Council of the London ROYAL2427829 BOROUGH OF KENSINGTON AND CHELSEA Borough of Havering, hereinafter called the Council, propose to make MISCELLANEOUS PARKING AND WAITING RESTRICTIONS the above-mentioned Order under sections 6 and 124 of and Part IV ALLEN STREET, ASHBURNHAM ROAD, BARLBY ROAD, of Schedule 9 to the Road Traffic Regulation Act 1984, as amended. BASSETT ROAD, CALE STREET, CALLOW STREET, 2. The general effect of the Order would be to impose waiting CROWTHORNE ROAD, DENYER STREET, ELGIN CRESCENT, restrictions operative between 8.30 a.m. and 6.30 p.m. on Mondays EXHIBITION ROAD, FAWCETT STREET, FULHAM ROAD, HANS to Saturdays inclusive on the lengths of streets specified in the PLACE, HORTENSIA ROAD, HYDE PARK GATE, KELFIELD Schedule to this Notice. GARDENS, KENSINGTON HIGH STREET, KENSINGTON PARK 3. A copy of the proposed Order, of the Order being amended, ROAD, KYNANCE PLACE, LOCKTON STREET, LUCAN PLACE, together with the Council’s statement of reasons for proposing to OAKLEY STREET, OLD CHURCH STREET, PENYWERN ROAD, make the Order and plans showing the locations and effects of the PORTLAND ROAD, POWIS SQUARE, PRINCES GATE MEWS, Order can be inspected until the end of six weeks from the date on QUEENSBERRY MEWS WEST, QUEEN’S GATE, QUEEN’S GATE which the Order is made or as the case may be, the Council decides TERRACE, SLOANE AVENUE, ST. CHARLES SQUARE, TALBOT not to make the Order, during normal office hours on Mondays to ROAD, , TURK’S ROW, WHARFEDALE Fridays inclusive, at the Council’s Public Advice and Service Centre STREET, WILSHAM STREET (PASC), accessed via the Liberty Shopping Centre, Romford, RM1 The Kensington and Chelsea (Free Parking Places, Loading Bays and 3RL. Waiting, Loading and Stopping Restrictions) (Amendment No. *) Order 4. Any person desiring to object to the proposals or make other 2015 and The Kensington and Chelsea (Charged–For Parking Places) representation should send a statement in writing of either their (Amendment No. *) Order 2015. objection or representations and the grounds thereof to the Group 1. NOTICE IS HEREBY GIVEN that the Council of the Royal Borough Manager, Traffic & Parking Control, StreetCare, Town Hall, Main of Kensington and Chelsea (hereinafter referred to as “the Council”) Road, Romford, , RM1 3BB, quoting reference LBH/825 to propose to make the above-mentioned Orders under sections 6, 45, arrive by 27 November 2015. 46, 49 and 124 of and Part IV of Schedule 9 to the Road Traffic Date 6 November 2015 Regulation Act 1984, as amended. Daniel Fenwick, Director of Legal & Governance 2. The general effect of the Orders would be:— London Borough of Havering, Town Hall, Main Road, Romford RM1 (a) on the west side of Allen Street, to convert pay and display bay 3BD outside Nos. 1 to 10 Wynnstay Gardens, Allen Street to a diplomatic SCHEDULE parking bay; Hill Grove, the north-west side, between a point 10 metres north-east (b) on the north side of Barlby Road, to convert one pay and display of the north-eastern kerb-line of McIntosh Road and a point 10 bay outside the flank of No. 1 Barlby Gardens, situated in Barlby metres south-west of the south-western kerb-line of Mashiters Walk. Road, to bus stop cage; (2427814) (c) on the north-west side of Bassett Road, to convert residents’ parking space outside No. 66 Bassett Road to personalised disabled bay No. 629; (d) on the north side of Cale Street, the relocation of disabled bays and a solo motorcycle bay from north side to south side is no longer necessary in order to deliver a Quietway cycling route; (e) on the north-east side of Callow Street, to convert residents’ parking space outside Nos. 11 and 13 Callow Street to personalised disabled bay No. 627;

LONDON GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 6 AND 8 NOVEMBER 2015 | 21899 ENVIRONMENT & INFRASTRUCTURE

(f) on the north-west side of Denyer Street, to extend the existing (ff) on the south-west side of Thurloe Square, to convert five metres visitor motorcycle bay north-eastwards by converting an adjacent pay of residents’ parking opposite Nos. 32 and 33 Thurloe Square to a and display bay; visitor motorcycle bay; (g) on the south-east side of Elgin Crescent, to convert residents’ (gg) on the north-west side of Turk’s Row, to convert less than four parking space outside Nos. 65 and 67 Elgin Crescent to personalised metres (12ft) of residents’ parking on the north-western side of Turk’s disabled bay No. 628; Row, junction with Franklin’s Row, to single yellow line; (h) on Exhibition Road, to reduce the hours of control of six disabled (hh) on the south-east side of Turk’s Row, to convert just over one bays outside the Science Museum in Exhibition Road to operate metre (4ft) of residents’ parking on the south-eastern side of Turk’s Monday to Sunday between the hours 8.30am to 6.30pm; Row, junction with Franklin’s Row, to single yellow line; (i) on the south-east side of Fawcett Street, to convert one (ii) on the south-east side of Wharfedale Street, to re-position the diplomatic parking bay outside No. 13 Fawcett Street to residents’ two pay and display bays and one car club bay located outside the parking; flank of No. 10 Coleherne Road, situated in Wharfedale Street, one (j) on the south-east side of Fawcett Street, to convert one and a half metres (5ft) north-eastwards towards Coleherne Road on diplomatic parking bay outside No. 15 Fawcett Street to single yellow single yellow line; line; (jj) on the south-east side of Wharfedale Street, to introduce one and (k) on the east side of , to convert less than two metres half metres (5ft) of single yellow line outside the flank wall of No. 10 (6ft) of echelon pay and display bay opposite No. 36 Hans Place to Colherne Road. single yellow line; (kk) on the north-west side of Wilsham Street, to convert single (l) on the east side of Hans Place, to convert one metre (3ft) of the yellow line to resident’s parking for a distance of eight metres (26ft) echelon pay and display outside No.36 Hans Place to be added to the outside the former vehicular entrance to Katherine Square, Wilsham adjacent pay and display bay; Street; (m) on the west side of Hans Place, to convert an on-carriageway (ll) to convert single yellow line waiting restrictions situated at the bicycle bay to a shared use echelon parking bay for bicycles and following locations to double yellow lines waiting restrictions: residents’ permit motorcycles opposite Nos. 12 to 24 Denbigh House, i. on the south-west side of Ashburnham Road, for a distance of nine Hans Place; metres (30ft) outside the driveway of Kerrier House, 41 Stadium (n) on the south-west side of Hortensia Road, to convert three and a Street, situated in Ashburnham Road; half metres (11ft) of residents’ parking outside the Carlyle Building in ii. on the north side of Cale Street, for a distance of 17 metres (56ft) Hortensia Road to double yellow lines; opposite the vehicular entrances in to the Royal Brompton Hospital; (o) on the east side of Hyde Park Gate, to convert one diplomatic iii. on the north side of Crowthorne Road, for a distance of 18 metres parking bay outside Nos. 14 and 15 Hyde Park Gate to residents’ (59ft) outside the vehicular entrances to Nos. 3 and 5 Crowthorne parking; Road; (p) on the north-west side of Kensington High Street, to reduce the iv. on the south-east side of Fulham Road, for a distance of 21 hours of operation of the loading bay situated to the rear of Nos. 15 to metres (69ft) outside No.81 Fulham Road; 21 St Mary Abbot’s Terrace, situated in Kensington High Street, for a v. on the south-east side of Kelfield Gardens, for a distance of ten distance of 17 metres (56ft) to between 8 am to 10 am Monday to and a half metres (34ft) outside the three garages situated in between Friday; No. 33 Kelfield Gardens and the flank of No. 36 Highlever Road, (q) on the east side of Kynance Place, to convert single yellow line to situated in Kelfield Gardens; residents’ parking for a distance of two metres (7ft) opposite No. 3 vi. on the east side of Kensington Park Road, for a distance of seven Kynance Place; and a half metres (24ft) outside the driveway of No. 182 Kensington (r) on Lockton Street, to introduce a no waiting and no loading at any Park Road; time restricted parking zone (except in signed bays); vii. on the north-east side of Lucan Place, outside the flank of No. 81 (s) on the south-east side of Lockton Street, to introduce two loading Fulham Road, situated in Lucan Place, for a distance of 12 metres bays; (39ft); (t) on the north- east side of Oakley Street, to remove five metres viii. on the west side of Old Church Street, for a distance of two and (16ft) of residents’ parking outside 26 Oakley St; a half metres (8ft) in between the driveways No. 151 and No. 153A (u) on the south-west side of Oakley Street, to remove five metres Old Church Street; (16ft) of residents’ parking outside 85 to 86 Oakley St; ix. on the south side of Queensberry Mews West, for a total distance (v) on the north-west side of Penywern Road, to convert residents’ of 51 metres (167ft) outside Nos. 15, 17, 20 and 22 Queensberry parking space outside No. 14 Penywern Road to personalised Mews West; disabled bay No. 631; x. on the south-west side of Sloane Avenue, outside the flank of No. (w) on the west side of Portland Road, to convert single yellow line to 81 Fulham Road, situated in Sloane Avenue, for a distance of 13 residents’ parking for a distance of six metres (20ft) outside metres (43ft); Winterbourne House, Portland Road; xi. on the north side of St. Charles Square, for a distance of nine and (x) on the north side of Princes Gate Mews, to convert one residents’ a half metres (31ft) outside the vehicular entrance to the Balfour of parking space outside the flank of No. 30 Princes Gate Mews to four Burleigh Estate; metres (13ft) of double yellow lines; xii. on the western corner of the eastern arm of the Talbot Road/ (y) on the north side of Princes Gate Mews, to convert one metre (3ft) Powis Square junction for a distance of 15 metres (49ft); of single yellow line outside the flank of No. 30 Princes Gate Mews to (mm) to modify the traffic order definitions of certain other parking double yellow lines; places and waiting restrictions so they better reflect what is currently (z) on the east side of Princes Gate Mews, to convert five metres on the ground (there would be no change to the way restrictions and (16ft) of single yellow line outside No. 30 Princes Gate Mews to a parking places currently operate); and residents’ parking space; (nn) to amend the Schedules that specify the low tariff area, the (aa) on the north side of Queen’s Gate Terrace, to convert one prescribed hours and the permitted pay and display hours and residents’ parking space outside Nos. 42 and 44 Queen’s Gate resident parking hours to correct drafting errors that resulted in the Terrace to a diplomatic parking bay; exclusion of references to Chepstow Place. (bb) on the north side of Queen’s Gate Terrace, to convert one pay 3. A copy of each of the proposed Orders and other documents giving and display bay outside Nos. 44 and 46 Queen’s Gate Terrace to a more detailed particulars of the proposed Orders can be inspected at diplomatic parking bay; the Town Hall, Hornton Street, London W8 7NX during normal office (cc) on the west side of Queen’s Gate, to convert a residents’ parking hours on Mondays to Fridays inclusive. space outside No. 45 Queen’s Gate to personalised disabled bay No. 4. Persons desiring to object to any of the proposals or make any 630; other representations in respect of them, should send a statement in (dd) on the north-west side of Sloane Avenue, to convert a pay and writing to that effect, and in the case of an objection, stating the display bay outside Marlborough Primary School to single yellow line; grounds thereof to the Council in this matter to Traffic Orders, Room (ee) on the north-east side of Thurloe Square, to convert a visitor 308, Council Offices, The Royal Borough of Kensington and Chelsea, motorcycle bay outside Nos. 32 and 33 Thurloe Square to residents’ 37 Pembroke Road, London, W8 6PW or email parking; [email protected], quoting reference RBKC/TMO/Misc1015 by 27 November 2015.

21900 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 6 AND 8 NOVEMBER 2015 | LONDON GAZETTE ENVIRONMENT & INFRASTRUCTURE

5. Under the Local Government (Access to Information) Act 1985, any (a) ‘pay & display’ parking places are re-arranged due to re-shaped letter you write to the Council in response to this Notice may be made kerb-lines and a speed table (outside No. 408, Ewell Road); available to the press and to the public, who would be entitled to take (b) an existing motor cycle parking place (opposite Nos. 404-406, copies of it if they so wished. Ewell Road) is re-located to sit wholly on the footway (opposite Nos. Dated 6 November 2015 4-6, Tolworth Broadway); and Mahmood Siddiqi (c) lengths of waiting and loading restrictions are adjusted in line with Director for Transport and Highways (2427829) the re-arranged parking places. 3. The Orders and other documents giving more detailed particulars including plans showing the location and effect are available for 2427806ROYAL BOROUGH OF KINGSTON UPON THAMES inspection until 14th December 2015 at: PERIODS OF FREE PARKING AT SELECTED PARKING PLACES • The Information and Advice Centre, Guildhall 2, Kingston upon IN NEW MALDEN & SURBITON Thames, KT1 1EU between 9 a.m. and 5 p.m. on Mondays to Fridays 1. NOTICE IS HEREBY GIVEN that the Council of the Royal Borough inclusive; of Kingston upon Thames on 2nd November 2015 made the following • Tolworth Community Library, 37–39 The Broadway, Tolworth, during Order under sections 45, 46 49 and 124 of the Road Traffic normal opening hours. Regulation Act 1984, as amended by the Local Government Act 1985: Detailed particulars of this proposal are also available at all other — Council libraries and online at www.kingston.gov.uk; search for ‘TMO- • The Kingston upon Thames (Parking Places) (No. 1) Traffic Order P215’. 2015. 4. For further information, telephone ‘Environment’ on 020 8547 5002. 2. The general effects of the Order, which will come into force on 9th 5. Any person desiring to question the validity of the Orders or of any November 2015, will be to continue in force indefinitely the provisions provision contained therein on the grounds that it is not within the of The Kingston upon Thames (Parking Places) (Amendment No. 1) relevant powers of the Road Traffic Regulation Act 1984 or that any of Experimental Traffic Order 2015 which introduced periods of free the relevant requirements thereof or any relevant regulations made parking at existing “pay & display” parking places at various locations thereunder have not been complied with in relation to the Orders may in; make application for the purposes to the High Court by 14th • Burlington Road, Cambridge Road, George Road, High Street, December 2015. King’s Avenue and Queen’s Road, New Malden; and Dated 6th November 2015 • Villiers Avenue, Surbiton. Philip Hoare Please note; the parking places above were part of an ‘experimental’ Service Manager, Parking Services scheme, all parts of which will come into force indefinitely except for a (Environment) (2427818) parking place in Brighton Road, Surbiton which is abandoned from the scheme. 3. The Order and other documents giving more detailed particulars of LONDON2427817 BOROUGH OF LEWISHAM the Order including plans showing locations and effect are available THE LEWISHAM (CIVIL ENFORCEMENT AREA) (PARKING for inspection until 14th December 2015; PLACES) (CAR CLUBS) (AMENDMENT NO. *) ORDER 201* • The Information and Advice Centre, Guildhall 2, Kingston upon 1. NOTICE IS HEREBY GIVEN that Lewisham Borough Council Thames, KT1 1EU between 9 a.m. and 5 p.m. on Mondays to Fridays propose to make the above-mentioned Order under the provisions of inclusive; sections 45, 46, 49 and 124 of and Part IV of Schedule 9 to the Road • New Malden Library, Sandal Road, New Malden, during normal Traffic Regulation Act 1984. opening hours; and 2. The general nature and effect of Order would be to provide a car • Surbiton Library, Ewell Road, Surbiton, during normal opening club parking place for car club vehicle that would operate at any time hours. in Octavius Street: west side, for 10 metres adjacent to No. 32 Detailed particulars of this project are also available at Rochdale Way. www.kingston.gov.uk; search for ‘TMO’ (Traffic Management Orders). 3. Documents giving more detailed particulars of the proposed Order 4. Any person desiring to question the validity of the Order or of any can be inspected during normal office hours on Mondays to Fridays at provision contained therein on the grounds that it is not within the the office of Lewisham Transport Policy & Development, 4th Floor relevant powers of the Road Traffic Regulation Act 1984 or that any of Laurence House, 1 Catford Road, London SE6 4RU (tel. 020 8314 the relevant requirements thereof or of any relevant regulations made 2215). thereunder has not been complied with in relation to the Order may 4. Any objection or other representations relating to the proposed make application for the purpose to the High Court by 14th December Order must be made in writing and all objections must specify the 2015. grounds on which they are made and must be sent quoting reference Dated 6th November 2015. ‘Octavius Street 2015’ to Lewisham Transport Policy & Development, Philip Hoare 4th Floor Laurence House, 1 Catford Road, London SE6 4RU, to Service Manager, Parking Services arrive not later than 21 days from the date of publication of this (Environment) (2427806) notice. Any objection may be communicated to other persons who may be affected. Dated 6th November 2015 ROYAL2427818 BOROUGH OF KINGSTON UPON THAMES S . Moss MINOR PARKING AMENDMENTS – EWELL ROAD, SURBITON Policy and Development Manager, Transport (TMO-P215) 4th Floor Laurence House, 1 Catford Road, London SE6 4RU 1. NOTICE IS HEREBY GIVEN that the Council of the Royal Borough (2427817) of Kingston upon Thames made the following Orders on 2nd November 2015 under sections 6, 45, 46, 49 and 124 of and Part IV of 2427848SURREY COUNTY COUNCIL Schedule 9 to the Road Traffic Regulation Act 1984, as amended:— NOTICE BY HIGHWAY AUTHORITY OF INTENTION TO APPLY • The Kingston upon Thames (Motor Cycle Parking Places) FOR AN ORDER UNDER SECTION 116 OF THE HIGHWAYS ACT (Amendment No. 1) Traffic Order 2015; 1980 FOR THE STOPPING UP OF HIGHWAY • The Kingston upon Thames (Parking Places) (Tolworth) (Amendment NOTICE is hereby given that an application will be made to the Redhill No. 2) Traffic Order 2015; Magistrates’ Court sitting at The Law Courts, Hatchlands Road, • The Kingston upon Thames (Waiting and Loading Restriction) Redhill, , RH1 6DH on 8 December 2015 at 10:00 o’clock for an (Amendment No. 11) Traffic Order 2015; order that the area of highway described in the Schedule hereto shall • The Kingston upon Thames (Electric Vehicle Recharging Points) be stopped up on the grounds that the same is unnecessary as (Amendment No. 2) Traffic Order 2015. highway. The drawing number P1 referred to in the Schedule may be 2. The general effect of the Orders, which will come into force on 16th inspected free of charge at: November 2015, will be to amend various parking restrictions in the Cobham Library service road between No. 400, Ewell Road and No. 12, Tolworth The Cedar Centre Broadway, Surbiton so that; Cedar Road Cobham

LONDON GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 6 AND 8 NOVEMBER 2015 | 21901 ENVIRONMENT & INFRASTRUCTURE

Surrey 4. A copy of the Order, a map indicating the location and effect of the KT11 2AE Order and copies of any Order revoked, suspended or varied by the THE SCHEDULE Order can be inspected during normal office hours at the offices of: The part of the highway fronting Pound Farm, Old Lane, Martyrs • Transport for London • Business Service – Street Green, Cobham, Surrey, KT11 1NH shown edged red coloured pink Streets Traffic Order Team Management on drawing number P1. (RSM/PI/STOT) London Borough of Islington Dated: 30.10.2015 Palestra, 197 Blackfriars Municipal Offices Ann Charlton Road 222 Upper Street Director of Legal and Democratic Services London, SE1 8NJ London N1 1YA Surrey County Council 5. Any person wishing to question the validity of the Order or of any of Kingston upon Thames its provisions on the grounds that they are not within the relevant KT1 2DN (2427848) powers conferred by the Act or that any requirement of the Act has not been complied with, that person may, within six weeks from the date on which the Order is made, make application for the purpose to 2427825TRANSPORT FOR LONDON the High Court. ROAD TRAFFIC REGULATION ACT 1984 Dated this 6th day of November 2015 THE A4 GLA ROAD (HAMMERSMITH FLYOVER, LONDON Mufu Durowoju BOROUGH OF HAMMERSMITH AND FULHAM) (VARIOUS Network Impact Management Team Manager PROHIBITIONS) ORDER 2015 Road Space Management - Operations, Transport for London 1. Transport for London hereby gives notice that on 2nd November Palestra, 197 Blackfriars Road, London, SE1 8NJ (2427836) 2015 it made the above named Order, under section 6 of the Road Traffic Regulation Act 1984. The Order will come into force on 9th November 2015. TRANSPORT2427839 FOR LONDON 2. The general nature and effect of the Order will be to prohibit: THE ROAD TRAFFIC REGULATION ACT 1984 a) Pedal cycles from proceeding on the A4 Hammersmith Flyover THE A30 GLA ROAD (GREAT SOUTH-WEST ROAD, HOUNSLOW) between its junctions with A4 Talgarth Road and A4 Great West (40 M.P.H. SPEED LIMIT) ORDER 2015 Road; 1. Transport for London, hereby gives notice that it intends to make b) Pedestrians from proceeding on the A4 Hammersmith Flyover the above named Order under section 84 of the Road Traffic between its junctions with A4 Talgarth Road and A4 Great West Regulation Act 1984. Road; 2. The general nature and effect of the Order would be to impose a c) Any person from leading, riding or driving any animal on the A4 speed limit of 40 m.p.h. on A30 Great South-West Road from a point Hammersmith Flyover between its junctions with A4 Talgarth Road 415 metres south west of its junction with The Parkway (A312) at and A4 Great West Road Heston and Isleworth, to its junction with Staines Road (A315) at 3. The road which would be affected by the Order is the A4 Feltham, a distance of approximately 3.5 kilometres. Hammersmith Flyover in the London Borough of Hammersmith and 3. The road which would be affected by the Order is the A30 Great Fulham. South-West Road in the London Borough of Hounslow. 4. A copy of the Order, a map indicating the location and effect of the 4. The roads affected are currently subject to a speed limit of 50 Order and copies of any Order revoked, suspended or varied by the m.p.h. Order can be inspected during normal office hours at the offices of: 5. A copy of the Order, a statement of Transport for London’s reasons • Transport for London • Transportation Policy Group for the proposals, a map indicating the location and effect of the Streets Traffic Order Team Transport and Technical Order and copies of any Order revoked, suspended or varied by the (RSM/PI/STOT) Services Department Order can be inspected during normal office hours at the offices of: Palestra, 197 Blackfriars Town Hall Extension • Transport for London • Forms and Documents Road King Street Streets Traffic Order Team Counter London, SE1 8NJ Hammersmith (RSM/PI/STOT) London Borough of Hounslow London W6 9JU Palestra, 197 Blackfriars Civic Centre 5. Any person wishing to question the validity of the Order or of any of Road Lampton Road its provisions on the grounds that they are not within the relevant London, SE1 8NJ Hounslow, TW3 4DN powers conferred by the Act or that any requirement of the Act has 6. All objections and other representations to the proposed Order not been complied with, that person may, within six weeks from the must be made in writing, and must specify the grounds on which they date on which the Order is made, make application for the purpose to are made. Objections and representations must be sent to the the High Court. Transport for London, Streets Traffic Order Team, Palestra, 197 Dated this 6th day of November 2015 Blackfriars Road, London, SE1 8NJ quoting reference RSM/PI/STOT/ Mufu Durowoju TRO, GLA/2015/0446, to arrive before 27th November 2015. Network Impact Management Team Manager Objections and other representations may be communicated to other Road Space Management - Operations persons who may be affected. Transport for London Dated this 11th day of November 2015 Palestra, 197 Blackfriars Road, London, SE1 8NJ (2427825) Mufu Durowoju Network Impact Management Team Manager, Road Space Management – Operations TRANSPORT2427836 FOR LONDON Transport for London ROAD TRAFFIC REGULATION ACT 1984 Palestra, 197 Blackfriars Road, London, SE1 8NJ (2427839) THE GLA ROAD AND GLA SIDE ROAD (ISLINGTON) RED ROUTE CONSOLIDATION TRAFFIC ORDER 2008 A503 GLA SIDE ROAD (STATION PLACE) VARIATION ORDER 2015 WILTSHIRE2427850 COUNCIL 1. Transport for London hereby gives notice that on 30th October HIGHWAYS ACT 1980 – SECTION 116 APPLICATION 2015 it made the above named Order, under section 6 of the Road PROPOSED DIVERSION SHREWTON BYWAYS 8, 9 & 10 AND Traffic Regulation Act 1984. The Order will come into force on 9th RESTRICTED BYWAY 10 November 2015. Notice is hereby given that the Wiltshire Council intends to make 2. The general nature and effect of the Order will be to facilitate a application to the Magistrates’ Court at Wilton Road, Salisbury in the night time taxi rank inside the existing loading and disabled bay said County on 7 December 2015 at 10.00am for an Order outside 253 Seven Sisters Road. Changing it to No Stopping At authorising the diversion of the highways named above on the ground Anytime Except 10am-4pm loading max 20 mins and disabled that the new routes would be nearer or more commodious to the persons’ vehicles max 3 hours, 7pm – 7am Taxis Only. public. 3. The road which would be affected by the Order is A503 Station (i) Plan A – divert all public rights on Shrewton no. 9 between points A Place in the London Borough of Islington. and B to route A to C created as a byway open to all traffic with a width of 9.144 metres (30 feet)

21902 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 6 AND 8 NOVEMBER 2015 | LONDON GAZETTE ENVIRONMENT & INFRASTRUCTURE

(ii) Plan B – divert all public rights on Shrewton no. 8 between points B and D to route A to B created as a byway open to all traffic with a width of 9.144 metres (30 feet). Also to divert all public rights on Shrewton no. 10 A to C through D to route B to C created as a restricted byway with a width of 9.144 metres (30 feet). (iii) Plan C – divert all public rights on Shrewton no. 8 between points A and B to route A to C to B created as a byway open to all traffic with a width of 9.144 metres (30 feet). The application plans may be inspected free of charge at County Hall, Trowbridge, during normal office hours or requested from Mr. Gale of Legal Services on Tel. No. (01225) 718023. Notices will also be displayed on site at least 28 days before the application. Any person upon whom notice has been served, any person who uses the highway/s or any other person who would be aggrieved by the making of the Order may attend or write to the court and make their objections or representations known. Such persons are also requested to give advance notice in writing to the Solicitor to the Council, quoting reference 106314. The address is: Wiltshire Council, County Hall, Trowbridge, Wiltshire BA14 8JN. I R Gibbons Solicitor to the Council County Hall Trowbridge Wiltshire BA14 8JN 23 October 2015 (2427850)

LONDON GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 6 AND 8 NOVEMBER 2015 | 21903 OTHER NOTICES

It should be noted that the titles have been reconstructed by legal process, not through a re-grant or re-establishment by the Crown. OTHER NOTICES All enquiries to Manorial Counsel Limited, The Icon, Daventry, NN11 0QB Notice placed by Hatton Solicitors 1 Sheaf Street, Daventry, COMPANY2427855 LAW SUPPLEMENT Northamptonshire, NN11 4AA. SRA number 125364 (ref Hatton’s) as The Company Law Supplement details information notified to, or by, agents for and on behalf of Manorial Counsel Limited England and the Registrar of Companies. The Company Law Supplement to The Wales 8464518 The iCon, Daventry, Northamptonshire, NN11 0QB. London Gazette is published weekly on a Tuesday; to The Belfast and (2427882) Edinburgh Gazette is published weekly on a Friday. These supplements are available to view at https://www.thegazette.co.uk/ BROMLEY2427856 CONSERVATIVE CLUB browse-publications. Alternatively use the search and filter feature Principal trading address: 27 Elmfield Road, Bromley, BR1 1LZ which can be found here https://www.thegazette.co.uk/all-notices on Notice is hereby given, that the Trustees of the Bromley Conservative the company number and/or name. (2427855) Club (”The Club”) are in the process of closing down the affairs of the Club and distributing the surplus funds, after settlement of all liabilities, to the eligible Members. Creditors who have not already 2427846LORDSHIP TITLES submitted claims or proved their debts against the above named Club TAKE NOTICE that exclusive hereditary rights derived from the are required on or before 7 December 2015 to send their names and following titles: addresses along with descriptions and full particulars of their debts or Manorial Lordship title of Stratton and Holme, Biggleswade Parish, claims, to the Trustees of the Bromley Conservative Club at the has been conveyed to Iain Richard Day of Dallas, Texas address shown below. If a creditor fails to contact the Trustees by 7 on 22nd September 2015. December 2015, a distribution will be made without regard to the It should be noted that the titles have been reconstructed by legal claim of any person in respect of a debt not already proven. No process, not through a re-grant or re-establishment by the Crown. further public advertisement of invitation to submit claims or prove All enquiries to Manorial Counsel Limited, The Icon, Daventry, NN11 debts will be given. 0QB This notice is purely formal and all known creditors have been or will Solicitors acting; Hatton Solicitors 1 Sheaf Street, Daventry, be paid in full. Northamptonshire, NN11 4AA. SRA number 125364 (ref Hatton’s) as Further details contact: C/o MBI Coakley Ltd, 2nd Floor, Shaw House, agents for and on behalf of Manorial Counsel Limited England and 3 Tunsgate, Guildford, Surrey, GU1 3QT. Telephone no and email Wales 8464518 The iCon, Daventry, Northamptonshire, NN11 0QB. address 0845 310 2776 and [email protected]. Alternative (2427846) contact for enquiries on proceedings: Svetlana Chan For and on behalf of The Trustees of the Bromley Conservative Club BARONY2427882 TITLES (2427856) TAKE NOTICE that exclusive hereditary rights derived from the following titles: Feudal Barony title of Burstwick also known as Holderness, Yorkshire has been conveyed to Carl Guy Philip Busselen of Belgium on the 10th September 2015.

2427853In the High Court of Justice, Chancery Division Leeds District Registry In The Matter Of ALBAR (NO1) LIMITED (In Creditors’ Voluntary Liquidation) And Others And In the Matter Of The Insolvency Act 1986 Between TRACY ANN TAYLOR AND PHILIP NUNNEY (Applicants) And DONALD WILLIAM HARPER (Respondent) ORDER BEFORE His Honour Judge Behrens sitting at Leeds District Registry, The Courthouse, 1 Oxford Row, Leeds, LS1 3BG on 22nd October 2015 UPON the application for a block transfer order dated 8 September 2015 AND UPON READING the evidence filed IT IS ORDERED that 1. Pursuant to rule 7.10B(2) of the Insolvency Rules 1986 (the Rules), the Respondent, Donald William Harper be removed from office as Liquidator in respect of each of the cases listed in Schedule One from the date of this Order; 2. Pursuant to rule 7.10B(3) of the Rules, the Applicants, Tracy Ann Taylor and Philip Nunney be appointed as joint replacement office holders in respect of the cases listed in Schedule One from the date of this Order; 3. The Respondent, Donald William Harper, be removed and replaced by Tracy Ann Taylor and Philip Nunney, the Applicants as set out in Schedule One, from the date of this Order without being required to (i) convene a meeting of creditors for each of the cases listed at Schedule One, and (ii) apply to the Secretary of State for release or discharge pursuant to Section 173(2)(b) of the Insolvency Act 1986. 4. The Applicants, Tracy Ann Taylor and Philip Nunney, as joint replacement office holders will act jointly and severally in relation to all matters relating to the administration of the cases listed in Schedule One. 5. The creditors in each of the cases listed at Schedule One be notified of this Order by advertisement published in the Edinburgh Gazette in respect of Albar (No 1) Ltd and the London Gazette in respect of the remaining companies listed in Schedule One, within 14 days of the making of this Order and at the time of the next statutory reporting required for each case. 6. The Respondent, Donald William Harper is discharged from liability as office holder 21 days after publication of the notice in the Edinburgh Gazette in respect of Albar (No 1) Ltd and the London Gazette in respect of the remaining companies listed in Schedule One. 7. Any creditor who has an objection to this Order shall be at liberty to apply to the Court within 21 days of the advertisement being published. 8. The costs of this Application (including VAT) shall be met by the Applicants. Job Name Company Current Appointee Appointee Leaving New Appointee 1 New Appointee 2 Number Albar (N01) Limited SC437578 Donald William Harper Donald William Harper Tracy Ann Taylor Philip David Nunney Concept Systems (Yorkshire) 07006923 Donald William Harper Donald William Harper Tracy Ann Taylor Philip David Nunney Limited

21904 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 6 AND 8 NOVEMBER 2015 | LONDON GAZETTE MONEY

Giorgio Limited 08850292 Donald William Harper Donald William Harper Tracy Ann Taylor Philip David Nunney Markham Companies Limited 08552846 Donald William Harper Donald William Harper Tracy Ann Taylor Philip David Nunney Online Development Limited 07097579 Donald William Harper Donald William Harper Tracy Ann Taylor Philip David Nunney Rendcem Limited 08152930 Donald William Harper Donald William Harper Tracy Ann Taylor Philip David Nunney Think Zero Limited 07142036 Donald William Harper Donald William Harper Tracy Ann Taylor Philip David Nunney (2427853) MONEY

PENSIONS

2428655THE DEFINED CONTRIBUTION SECTION OF THE ROYAL AUTOMOBILE CLUB STAFF PENSION SCHEME (“THE SCHEME”) Notice is hereby given, pursuant to Section 27 of the Trustee Act 1925, that any person that believes that he or she has a claim against, or entitlement to a pension or any benefit from, or interest in the Defined Contribution (DC) section of the Scheme is hereby required to send particulars in writing by 7 December 2015 of his or her claim or entitlement (together with full name, present address, date of birth, National Insurance Number and the full name of the Scheme) to JLT Benefit Solutions Limited, c/o The Trustees of the Royal Automobile Club Staff Pension Scheme (DC section), Post Handling Centre, St James’s Tower, 7 Charlotte Street, Manchester M1 4DZ. The Trustees will distribute the assets of the DC section of the Scheme among the persons entitled to them having regard only to those persons of whose claims and entitlements they have notice, and will not be liable to any other person. Any individuals who have already been contacted on behalf of the Trustees about this matter should not respond to this notice as the Trustees already have details of their claims and entitlements. JLT Benefit Solutions Limited, for and on behalf of the Trustees of the Scheme (2428655)

LONDON GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 6 AND 8 NOVEMBER 2015 | 21905 COMPANIES

Neil Henry (IP. No: 8622) & Michael Simister (IP. No: 9028) of Lines Henry Limited, 5 Tabley Court, Victoria Street, Altrincham, COMPANIES WA14 1EZ. Please contact the Joint Liquidators or, alternatively, Rob Jones, the case administrator, of Lines Henry Limited on 0161 929 1905 should CHANGES IN CAPITAL STRUCTURE you require any further assistance. 2 November 2015 BATESONS2428637 HOTELS (1958) LIMITED Neil Henry, Joint Liquidator (2427884) (Company Number 00610553) Hollins Chambers 64A Bridge Street PRESS2427907 HOUSE WINE BARS LIMITED Manchester 05124268 M3 3BA Registered office: c/o Silke & Co Ltd, 1st Floor, Consort House, Pursuant to section 719 of the Companies Act 2006 (Act) Batesons Waterdale, Doncaster DN1 3HR Hotels (1958) Limited (company number: 00610553) (Company) Principal Trading Address: 1 St Brides Passage, London, EC4Y 8EJ hereby gives notice that: Notice is hereby given that I, Ian Michael Rose (IP No. 9144) of Silke & • The Company has approved, by special resolution passed on 31 Co Limited, 1st Floor, Consort House, Waterdale, Doncaster, DN1 October 2015, a payment out of capital for the purpose of acquiring 3HR intend to declare a dividend to unsecured creditors in this 1,375 of its own ordinary shares of £1 each by purchase. matter, within a period of two months from the last date of proving. • The amount of the permissible capital payment (as defined in The last date by which proofs must be received is 24 November 2015. section 710 of the CA 2006) for the shares in question is £632,158.83. Any creditor who has not proven their debt to the Liquidator, before • The directors’ statement and the auditors’ report required by the declaration of any dividend is not entitled to disturb, by reason section 714 of the CA 2006 are available for inspection at the that they have not participated in it, the distribution of that dividend or Company’s registered office. any other dividend declared before his debt was proved. • Any creditor of the Company may at any time prior to 7 December Date of Appointment: 17 February 2011. 2015 apply to the court under section 721 of the CA 2006 for an order Any queries regarding the above Company should be directed to preventing the payment out of capital. (2428637) Chantelle Hinton on 01302 342875. Ian Michael Rose, Liquidator 03 November 2015 (2427907) Corporate insolvency RIDLEY2427863 & RIMMER LIMITED NOTICES OF DIVIDENDS 06414858 Registered office: Langley House, Park Road, East Finchley, London, In2427879 the High Court of Justice, Chancery Division N2 8EY Companies CourtNo 1875 of 2015 Principal Trading Address: 108 Dartmouth Road, Portsmouth, PO3 BRITISH ENSIGN INVESTMENTS LIMITED 5OU 02690524 Notice is hereby given that it is my intention to declare a First Registered office: 88 Wood Street, London, EC2V 7QF Dividend to unsecured Creditors of the above named Company. Principal Trading Address: (Formerly) Slinford Golf & Country Club, Creditors who have not yet done so, are required, on or before 4 Stane Street, Slinford, Horsham, West Sussex, RH13 0RE December 2015, to send their proofs of debt to the undersigned, I hereby give notice that we, Arron Kendall and Simon Thomas (IP Simon Renshaw ACA MIPA MABRP of AABRS Limited, Langley Nos. 16050 and 8920) both of Moorfields Corporate Recovery House, Park Road, East Finchley, London, N2 8EY, the Liquidator, Limited, 88 Wood Steet, London, EC2V 7QF were appointed Joint and, if so requested, to provide further details and produce such Administrators of the Company on 11 March 2015. All debts and documentary or other evidence as may appear to the Liquidator to be claims should be sent to me at my address above. All creditors who necessary. A creditor who has not proved his debt by the date have not already done so are invited to prove their debts in writing to specified will be excluded from the Dividend. The First Dividend will me. No further advertisement of invitation to prove debts will be given. be declared within 2 months from 4 December 2015. The last date for submitting your proof of debt is 30 November 2015. Date of Appointment: 4 September 2013. The Administrators intend to make a final dividend to unsecured Office Holder details: Simon Renshaw (IP No: 9712), of AABRS creditors within two months of the last date for proving. Limited, Langley House, Park Road, East Finchley, London, N2 8EY For further details contact: Bradley Clifford, Tel: 0207 186 1144 Further details contact: Simon Renshaw, Tel: 020 8444 2000. Arron Kendall, Joint Administrator Alternative contact: Harshal Savla 03 November 2015 (2427879) Simon Renshaw, Liquidator 04 November 2013 (2427863)

BROOKSON2427884 (5133F) LTD 06094415 SANKEYS2427861 LTD. Registered office: 5 Tabley Court, Victoria Street, Altrincham, 05884823 Cheshire WA14 1EZ Registered office: One Great Cumberland Place, Marble Arch, Principal trading address: 34 Ringford Road, London SW18 1RR London, W1H 7LW Notice is hereby given that I intend to declare a first and final dividend Principal Trading Address: Radium Street, Manchester, M4 6AY to unsecured creditors herein within a period of two months from the Notice is hereby given pursuant to Rule 11.2A of the Insolvency Rules last date of proving. 1986, that a second and final dividend will be paid within a period of Last day for receiving proofs - 14 December 2015. two months from the last date of proving. The last date for creditors Proofs should be lodged with the Joint Liquidators, who were to prove claims in this creditors’ voluntary liquidation is 30 November appointed on 25 July 2014, at the address detailed hereunder: 2015.

21906 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 6 AND 8 NOVEMBER 2015 | LONDON GAZETTE COMPANIES

Creditors of the Company should send their addresses, descriptions Notice is hereby given that I intend to declare first and final dividend and full particulars of their debt or claim to me at Leonard Curtis, One of 1 p/£ to unsecured creditors within a period of 2 months from the Great Cumberland Place, Marble Arch, London, W1H 7LW. last date of proving. Under the provisions of Rule 11.3(2) of the Insolvency Rules 1986, I Last day for receiving proofs: Creditors who have not proved their am not obliged to deal with claims lodged after the date of proving. debts must do so by 16 December 2015 otherwise they will be Date of Appointment: 14 March 2012. excluded from the dividend. Office Holder details: A J Duncan (IP No: 9319) and N Bennett (IP No: The required proof of debt form, which must be lodged with me at the 9083) both of Leonard Curtis, One Great Cumberland Place, Marble address below, is available on the Insolvency Service website Arch, London, W1H 7LW. Further details contact: The Joint (www.bis.gov.uk/insolvency, select “Forms” and then form 4.25). Liquidators, Email: [email protected] Tel: 020 7535 7000. Alternatively, you can contact my office at the address below to Alternative contact: Urooj Choudhry supply a form. A J Duncan, Joint Liquidator Official Receiver: Mr D Gibson, LTADT, PO Box 490, Ipswich , 02 November 2015 (2427861) IP1 1YR, 01473 383535, [email protected] Capacity: Liquidator (2427896)

2427900SCENT PERFUMES LTD 07254630 OVERSEAS TERRITORIES & CROSS-BORDER Trading Name: Scentsational INSOLVENCIES Registered office: 2 Nelson Street, Southend on Sea, Essex SS1 1EF Principal trading address: 16 Heronsgate Trading Estate, Paycocke SMITHWOOD2427880 PROPERTIES LIMITED Road, Basildon, Essex, SS14 1EU 246535 Notice is hereby given, pursuant to Rule 11.2(1A) of the Insolvency Notice is hereby given pursuant to Section 204, subsection (b) of the Rules 1986 (as amended), that the Liquidator intends to declare a BVI Business Companies Act, 2004 that the Company is in voluntary First and Final dividend to unsecured creditors of the Company within liquidation. The voluntary liquidation commenced on 21 October, two months of the last date for proving specified below. 2015. The Liquidator is Carmine Bailey with address at Abbott Creditors who have not yet done so must prove their debts by Building, Waterfront Drive, PO Box 3169, Road Town, Tortola, British sending their full names and addresses, particulars of their debts or Virgin Islands. claims, and the names and addresses of their solicitors (if any), to the Carmine Bailey, Voluntary Liquidator Liquidator at 2 Nelson Street, Southend on Sea, Essex SS1 1EF by no Dated this 21st October 2015 (2427880) later than 30 November 2015 (the last date for proving). Creditors who have not proved their debt by the last date for proving may be excluded from the benefit of this dividend or any other RE-USE OF A PROHIBITED NAME dividend declared before their debt is proved. Deborah Ann Cockerton (IP Number 9641) of DCA Business Recovery RULE2427874 4.228 OF THE INSOLVENCY RULES 1986 LLP, 2 Nelson Street, Southend on Sea, Essex SS1 1EF, Date of NOTICE TO THE CREDITORS OF THE RE-USE OF A PROHIBITED Appointment: 10 March 2015 NAME Keely Edwards, [email protected], 01702 344558 (2427900) ELECTRO BOX LIMITED 06243574 On 5 November 2015 the above Company went into insolvent TWENTY2427960 TWENTY LIVING LIMITED liquidation. 06371275 I, Steven Lawrence Beckford, of 121 Portland Road, Edgbaston, Registered office: Ground Floor, Seneca House, Links Point, Amy Birmingham, B16 9QX, was a director of the above-named company Johnson Way, Blackpool, , FY4 2FF during the 12 months ending with the day before it went into Principal Trading Address: Unit 6 Halfpenny Industrial Estate, Off liquidation. Lincoln Road, Rochdale, Lancashire, OL11 1NS I give notice that it is my intention to act in one or more of the ways Notice is hereby given, pursuant to Rule 11.2(1A) of the Insolvency specified in section 216(3) of the INSOLVENCY ACT 1986 in Rules 1986 (as amended), that the Liquidator intends to declare a first connection with, or for the purposes of, the carrying on of the whole and final dividend to creditors of the Company within two months of or substantially the whole of the business of the insolvent company the last date for proving specified below. under the following names: Creditors who have not yet done so must prove their debts by ‘Electro Box’ and/or ‘Electro Box Sales’ and/or ‘BassBuds’ (2427874) sending their full names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any), to the Liquidator at Campbell Crossley & Davis, Ground Floor, Seneca RULE2427891 4.228 OF THE INSOLVENCY RULES 1986 House, Links Point, Amy Johnson Way, Blackpool, Lancashire, FY4 NOTICE TO THE CREDITORS OF THE RE-USE OF A PROHIBITED 2FF by no later than 30 November 2015 (the last date for proving). NAME Creditors who have not proved their debt by the last date for proving PRECISION COSTINGS LIMITED may be excluded from the benefit of this dividend or any other 08476482 dividend declared before their debt is proved. On 17 September 2015, the above-named Company will enter into Date of Appointment: 27 April 2011. Office Holder details: Ian liquidation. Williamson (IP No. 8013) of Campbell Crossley & Davis, Ground Floor, I, Sally Forster of 25 Avenue Road Hurst Green Clitheroe BB7 9QB Seneca House, Links Point, Amy Johnson Way, Blackpool, was a director of the above named Company during the 12 months Lancashire, FY4 2FF ending with the day before it went into Liquidation For further details contact: Ian Williamson, Email: I give notice that it is my intention to act in one or more of the ways [email protected] Tel: 01253 349331 Alternative specified in Section 216(3) of the INSOLVENCY ACT 1986 in contact: Email: [email protected] connection with, or for the purposes of, the carrying on of the whole Ian Williamson, Liquidator or substantially the whole of the business of the above-named 03 November 2015 (2427960) Company under the following name: Family Costings Ltd t/a Precision Costings (2427891)

In2427896 the Brighton Court No 399 of 2013 WIND HAIR LTD 04332337 Trading Name: Wind Hair Ltd Registered office: 42 Queens Road, Mumbles, Wales, SA3 4AN Principal trading address: 42 Queens Road, Mumbles, Wales, SA3 4AN

LONDON GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 6 AND 8 NOVEMBER 2015 | 21907 COMPANIES

2427890RULE 4.228 OF THE INSOLVENCY RULES 1986 In2427923 the High Court of Justice NOTICE TO CREDITORS OF AN INSOLVENT COMPANY OF THE Newcastle upon Tyne District RegistryNo 0678 of 2015 RE-USE OF A PROHIBITED NAME HERRINGTON BURN YOUNG MEN'S CHRISTIAN ASSOCIATION WARRINGTON KOI & AQUATICS LIMITED (Company Number 04981877) Trading Name: Northern Aquatics Nature of Business: Education/Outdoor activities etc 05907662 Registered office: 1 St James’ Gate, Newcastle upon Tyne, NE1 4AD Registered office: 17 Berkeley Mews, 29 High Street, Cheltenham Principal trading address: Herrington Burn, Houghton le Spring, Tyne GL50 1DY & Wear, DH4 4JW and Weardale House, Ireshopeburn, Weardale, Co Principal trading address: 196 Manchester Road, Rixton, Warrington, Durham DL13 1HB Cheshire WA3 6EA Date of Appointment: 29 October 2015 On 15 October 2015 the above-named company went into insolvent Steven Philip Ross (IP No 9503), of RSM Restructuring Advisory LLP, liquidation. 1 St James’ Gate, Newcastle upon Tyne, NE1 4AD. and Allan David We, David Berry of 41 Rhine Close, Tottington, Bury, Lancashire BL8 Kelly (IP No 9156), of RSM Restructuring Advisory LLP, 1 St James’ 3NP and Dennis Mitchell of 111 Coronation Road, Radcliffe, Gate, Newcastle upon Tyne, NE1 4AD Tel: 0191 255 7000. Manchester M26 3RD were directors of the above-named company Correspondence address & contact details of case manager: Martin during the 12 months ending with the day before it went into Madgwick, RSM Restructuring Advisory LLP, 1 St James’ Gate, liquidation. Newcastle upon Tyne, NE1 4AD. Tel: 0191 255 7000. (2427923) We give notice that it is our intention to act in one or more of the ways specified in section 216(3) of the Insolvency Act 1986 in connection with, or for the purposes of, the carrying on of the whole or In2427911 the High Court of Justice substantially the whole of the business of the insolvent company Manchester District Registry, Chancery DivisionNo 3141 of 2015 under the following names: Northern Aquatics, Warrington Koi. KIRBY PROPERTY LIMITED Further details: Michael Durkan, (IP Number 9583), (Company Number 05941837) [email protected] telephone 01242 250811. Trading Name: Kirby Property Management David Berry and Dennis Mitchell, Directors (2427890) Nature of Business: Management of real estate on a fee or contract basis Registered office: Unit 1, De La Warr Way, Cambourne, Cambridge, CB23 6DX Administration Principal trading address: Unit 1, De La Warr Way, Cambourne, Cambridge, CB23 6DX APPOINTMENT OF ADMINISTRATORS Date of Appointment: 30 October 2015 Kevin Lucas (IP No 9485), of Lucas Johnson Limited, 32 Stamford 2427864In the High Court of Justice, Chancery Division Street, Altrincham, Cheshire WA14 1EY For further details contact: Leeds District RegistryNo 978 of 2015 Lisa Edwards on tel: 0161 929 8666 or email: BLUESKY MANUFACTURING LIMITED [email protected] (2427911) (Company Number 08928870) Registered office: Unit 17, Ferrybridge Business Park, Knottingley, WF11 8NA In2427962 the High Court Principal trading address: Unit 17, Ferrybridge Business Park, Manchester District RegistryNo 3126 of 2015 Knottingley, WF11 8NA LDW TOOL & EQUIPMENT HIRE LTD Date of Appointment: 29 October 2015 (Company Number 07412200) Kelly Burton and Joanne Wright (IP Nos 11750 and 15550), both of Nature of Business: Tool & equipment hire Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Registered office: 123 Wellington Road South, Stockport, Cheshire, Sheffield, S11 9PS For further details contact: Tel: 0114 2356780 SK1 3TH Alternative contact: Andrew Bilby (2427864) Principal trading address: Low Leighton Road, High Peak, Derbyshire, SK22 4JG Date of Appointment: 29 October 2015 In2427956 the High Court K G Murphy and A Poxon (IP Nos 11854 and 8620), both of Leonard Chancery Division, Companies CourtNo 8650 of 2015 Curtis, Tower 12, 18/22 Bridge Street, Spinningfields, Manchester, M3 DMN GROUP HOLDINGS (2012) LIMITED 3BZ For further details contact: K G Murphy, Email: (Company Number 08288173) [email protected], Tel: 0161 831 9999. (2427962) Nature of Business: Communications Network Services Registered office: The Old Courtyard, 11 Lower Cookham Road, Maidenhead, , SL6 8JN Birmingham2427922 District RegistryNo 8422 of 2015 Principal trading address: N/A SWISS BULLION LIMITED Date of Appointment: 29 October 2015 (Company Number 07774640) Samuel James Woodward and Thomas Andrew Jack (IP Nos 12030 Nature of Business: Wholesale of metals and metal ores and 9412), both of Ernst & Young LLP, 100 Barbirolli Square, Registered office: SFP, 9 Ensign House, Admirals Way, Marsh Wall, Manchester M2 3EY For further details contact: The Joint London E14 9XQ Administrators, Tel: 0161 333 2787. Alternative contact: Huw Ohri. Principal trading address: 26 York Street, London W1U 6PZ (2427956) Date of Appointment: 03 November 2015 Simon Franklin Plant and Daniel Plant (IP Nos 9155 and 9207), both of In2427866 the High Court of Justice, Chancery Division SFP, 9 Ensign House, Admirals Way, Marsh Wall, London E14 9XQ Companies CourtNo 8652 of 2015 Further details contact: Simon Plant or David Kemp, Tel: 020 7538 DMN LIMITED 2222 (2427922) (Company Number 04035126) Nature of Business: Communication network services Registered office: Unit B1 Kembrey Street, Elgin Drive Estate, In2427865 the High Court of Justice, Chancery Division Swindon, Wiltshire, SN2 8UY Leeds District RegistryNo 964 of 2015 Principal trading address: N/A W.BRAITHWAITE & SON LIMITED Date of Appointment: 29 October 2015 (Company Number 00481082) Samuel James Woodward and Thomas Andrew Jack (IP Nos 12030 Nature of Business: Building contractor & shopfitter and 9412), both of Ernst & Young LLP, 100 Barbirolli Square, Registered office: Botanic Estate, 198 Edge Lane, Liverpool, L7 9PL Manchester M2 3EY Further details contact: The Joint Administrators, Principal trading address: Botanic Estate, 198 Edge Lane, Liverpool, Tel: 0161 333 2787. Alternative contact: Huw Ohri (2427866) L7 9PL Date of Appointment: 02 November 2015

21908 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 6 AND 8 NOVEMBER 2015 | LONDON GAZETTE COMPANIES

Andrew Graham Mackenzie and Nicholas Edward Reed (IP Nos In2427957 the High Court of Justice, Chancery Division 009581 and 008639), both of Begbies Traynor (Central) LLP, 4th Birmingham District RegistryNo 8351 of 2015 Floor, Toronto Square, Toronto Street, Leeds LS1 2HJ Any person WOODHAVEN HOMES LIMITED who requires information may contact the Joint Administrator by (Company Number 01572257) telephone on 0113 244 0044. Alternatively enquiries can be made to Registered office: c/o Mazars LLP, 45 Church Street, Birmingham B3 Ben Fallon by e-mail at [email protected] or by 2RT telephone on 0113 244 0044. (2427865) Principal trading address: Beacon Way, Walsall Wood, Walsall WS9 9HZ Insolvency Rules 1986 (as amended) MEETINGS OF CREDITORS Paragraph under which Meeting summoned: Paragraph 51 of Schedule B1 to the Insolvency Act 1986 2427958In the High Court of Justice, Chancery Division Place of Creditors Meeting: Mazars LLP, 45 Church Street, Liverpool District RegistryNo 746 of 2015 Birmingham B3 2RT CAL PROCESS LIMITED Date of Creditors Meeting: 24 November 2015 (Company Number 09103463) Time of Creditors Meeting: 2.30 pm Registered office: Yorkshire House, 18 Chapel Street, Liverpool L3 Office Holder Details: Scott Christian Bevan (IP No. 009614) and 9AG Simon David Chandler (IP No. 008822), Mazars LLP, 45 Church Principal trading address: Stanney Park Industrial Park, Dutton Green, Street, Birmingham B3 2RT. Telephone number: 0121 232 9546. Chester CH2 4SA Alternative person to contact with enquiries about the case: Emma Notice is hereby given by Ian C Brown (IP No 8621) and John P Fisher Harper (2427957) (IP No 9420), Joint Administrators both of Parkin S Booth & Co, Yorkshire House, 18 Chapel Street, Liverpool L3 9AG, that a meeting of creditors of CAL Process Limited, R/O Yorkshire House, 18 Chapel Street, Liverpool L3 9AG, is to be held by correspondence at the Creditors' voluntary liquidation offices of Parkin S Booth & Co, Yorkshire House, 18 Chapel Street, Liverpool L3 9AG on 13 November 2015 at 12 noon. The meeting by ANNUAL LIQUIDATION MEETINGS correspondence is an initial creditors’ meeting under PARAGRAPH 51 OF SCHEDULE B1 to the Insolvency Act 1986 (“the schedule”). A LUPTON-SMALLSHAW2428317 LIMITED proxy form should be completed and returned to the offices of Parkin (Company Number 01321296) S Booth & Co, Yorkshire House, 18 Chapel Street, Liverpool L3 9AG Registered office: St George’s House, 215-219 Chester Road, by the date of the meeting if you wish to be represented. Manchester, M15 4JE In order to be entitled to vote under Rule 2.38 at the meeting you Principal trading address: Phase 2, Billington Road, Billington must also provide, not later than 12 noon on the business day before Industrial Estate, Burnley, BB11 5UB the day fixed for the meeting, details in writing of your claim. Notice is hereby given, pursuant to Section 105 OF THE Ian C Brown, Joint Administrator INSOLVENCY ACT 1986 that annual meetings of members and 29 October 2015 (2427958) creditors of the Company will be held at the offices of Beever and Struthers, St George’s House, 215-219 Chester Road, Manchester, M15 4JE on 10 November 2015 at 11.30 am and 12.00 noon In2427904 the High Court of Justice respectively, for the purposes of receiving a report and account by No 6243 of 2015 the Liquidator showing the manner in which the winding up of the READING OFFICE FURNITURE LIMITED Company has been conducted and the property of the Company (Company Number 06708738) disposed of and to receive any explanation regarding the conduct of Trading Name: ONCEnvironmental Office Furniture Solutions the liquidation. The following resolutions will be put to the meeting: In Administration That the Liquidator’s Receipts and Payments account and report be Registered office: 2nd Floor, 33 Blagrave Street, Reading, Berkshire, approved. RG1 1PW A member or creditor entitled to attend and vote at the above Principal trading address: 128 Caversham Road, Reading, Berkshire, meetings may appoint a proxy to attend and vote in his place. It is not RG1 8AY necessary for the proxy to be a member or creditor. Proxy forms must Any name of style under which traded or incurred credit: be returned to the offices of Beever and Struthers at the above ONCEnvironmental Office Furniture Solutions address by no later than 12.00 noon on 9 November 2015. Notice is hereby given that an initial meeting of creditors of the above Office Holder details: Charles MacMillan,(IP No. 6000) of Beever and company is to be held on 20 November 2015 at 10.00 am at 2nd Struthers, St George’s House, 215-219 Chester Road, Manchester, Floor, 33 Blagrave Street, Reading, Berkshire, RG1 1PW. M15 4JE. The meeting is: For further details contact: Paula Hannaford, Tel: 0161 838 1949 (1) an initial creditors’ meeting under paragraph 51 of Schedule B1 to Charles MacMillan, Liquidator the INSOLVENCY ACT 1986 (“the Schedule”) 06 October 2015 (2428317) A proxy form should be completed and returned to me by the date of the meeting if you cannot attend and wish to be represented. In order to be entitled to vote under Rule 2.38 at the meeting you APPOINTMENT OF LIQUIDATORS must give to me, not later than 1200 hours on the business day before the day fixed for the meeting, details in writing of your claim. Name2428344 of Company: 04827396 LIMITED Office holders acting in the proceedings: David Clements and Paul Company Number: 04827396 Boyle (IP Number 008765 and IP Number 008897), Joint Previous Name of Company: Morgan Services Limited Administrators, 2nd Floor, 33 Blagrave Street, Reading, RG1 1PW Registered office: Yorkshire House, 18 Chapel Street, Liverpool L3 Date of appointment: 21 September 2015 9AG Telephone number through which office holders may be contacted: Principal trading address: Morgan Brightside Building, Bradman 0118 951 0798 Road, Kirkby, L33 7UR Alternative contact name and telephone number: Lucy Garner/0118 Nature of Business: Property Development 951 0798 (2427904) Type of Liquidation: Creditors Ian C Brown, Yorkshire House, 18 Chapel Street, Liverpool L3 9AG. Further details of liquidator: E-mail address [email protected]; Telephone Number 0151 236 4331. Date of Initial Liquidation: 21 January 2008. Date of Re-instatement and Re-appointment: 29 September 2015 Office Holder Number: 8621. By whom Appointed: Members and Creditors (2428344)

LONDON GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 6 AND 8 NOVEMBER 2015 | 21909 COMPANIES

Company2428289 Number: 01303912 Company2428278 Number: 07322863 Name of Company: A.W.R. INSTRUMENTS LIMITED Name of Company: BLUESKY EXECUTIVE SEARCH LIMITED Nature of Business: Manufacture of other electrical equipment Nature of Business: Recruitment Type of Liquidation: Creditors Type of Liquidation: Creditors Registered office: Langley House, Park Road, East Finchley, London Registered office: 12 Granby Road, Harrogate, HG1 4ST N2 8EY Principal trading address: 10 Nicholson Court, Pocklington, York, Principal trading address: Unit D1 Spectrum Business Park, YO42 2PF Anthony’s Way, Rochester, ME2 4NP Andrew Clay, of ATC Business Recovery Services Ltd, 12 Granby Alan Simon, of AABRS Limited, Langley House, Park Road, East Road, Harrogate, HG1 4ST. Finchley, London N2 8EY. Office Holder Number: 9164. Office Holder Number: 008635. For further details contact: Email: [email protected] For further details contact: Alan Simon, Tel: 020 8444 2000 Alternative Date of Appointment: 20 October 2015 person to contact with enquiries about the case: Matthew Golloway By whom Appointed: Members and Creditors (2428278) Date of Appointment: 28 October 2015 By whom Appointed: Members and Creditors (2428289) Company2428327 Number: 06748132 Name of Company: C.S. PROPERTY SERVICES (N.E.) LTD 2428286Company Number: 03508408 Nature of Business: Repossession and Locksmiths Name of Company: AIRCALL INTERNATIONAL LIMITED Type of Liquidation: Creditors Nature of Business: Non-Specialised Wholesale Trade Registered office: 96 Bellshill Close, Wallsend, Tyne & Wear, NE28 Type of Liquidation: Creditors 9XE Registered office: 38a High Street, Northwood, Middlesex, HA6 1BN Principal trading address: 96 Bellshill Close, Wallsend, Tyne & Wear, Principal trading address: Unit 7, Muirhead Quay, Fresh Wharf Estate, NE28 9XE Barking, Essex, IG11 7BW Rachel Ballinger, of Greenfield Recovery Limited, One Victoria Square, Andrew Hosking and Simon Bonney, both of Quantuma LLP, 10 Birmingham, B1 1BD. Fitzroy Square, London, W1T 5HP. Office Holder Number: 11510. Office Holder Numbers: 9009 and 9379. Further details contact: Peter Farr, Email: [email protected] For further details contact: James Varney, Email: Tel: 0121 201 1720 [email protected] Tel: 020 7874 1582 Date of Appointment: 29 October 2015 Date of Appointment: 03 November 2015 By whom Appointed: Members and Creditors (2428327) By whom Appointed: Members and Creditors (2428286)

Company2428301 Number: 08748848 Name2428343 of Company: ALL AREA SERVICES (PETERBOROUGH) Name of Company: CHERRY COLA LTD LIMITED Nature of Business: Management Consultancy Activities Company Number: 07172431 Type of Liquidation: Creditors Registered office: Charlotte House, 19B Market Place, Bingham, Registered office: c/o FRP Advisory LLP, 2nd Floor, Trident House, Nottingham NG13 8AP 42-48 Victoria Street, St Albans, , AL1 3HZ Principal trading address: Unit 2, Eye Green Industries, Peterborough, Principal trading address: Unit R1B, De Havilland Court, Penn Street, PE6 7LS Amersham, HP7 0PX Nature of Business: Vehicle Recovery and Maintenance Peter Nicholas Wastell and Miles Needham, both of FRP Advisory Type of Liquidation: Creditors LLP, 2nd Floor, Trident House, 42-48 Victoria Street, St Albans, Julie Elizabeth Willetts and Philip Anthony Brooks both of Blades Hertfordshire, AL1 3HZ. Insolvency Services, Charlotte House, 19B Market Place, Bingham, Office Holder Numbers: 009119 and 14372. Nottingham NG13 8AP. Further information on this case is available For further details contact: Email: [email protected] from the offices of Blades Insolvency Services on 01949 831260. Date of Appointment: 03 November 2015 Office Holder Numbers: 9133 and 9105. By whom Appointed: Members and Creditors (2428301) Date of Appointment: 30 October 2015 By whom Appointed: Members and Creditors (2428343) Company2428325 Number: 05754619 Name of Company: DASERVICES UK LIMITED Name2428290 of Company: B. S. ATTWALL & CO. LIMITED Nature of Business: Other building completion and finishing Company Number: 00795149 Type of Liquidation: Creditors Registered office: 38 De Montfort Street, Leicester, LE1 7GS Registered office: 1 Holloway Street, Upper Gornal, Dudley, West Principal trading address: 14-20 Cannock Street, Leicester LE4 9HR Midlands, DY3 2EA Nature of Business: Manufacture & Wholesale of Knitwear & Principal trading address: 1 Holloway Street, Upper Gornal, Dudley, Leisurewear , DY3 2EA Type of Liquidation: Creditors Rachel Ballinger, of Greenfield Recovery Limited, One Victoria Square, Deviesh Ramesh Raikundalia, of Springfields Business Recovery & Birmingham, B1 1BD. Insolvency Limited, 38 De Montfort Street, Leicester LE1 7GS and Office Holder Number: 11510. Situl Devji Raithatha of Springfields Business Recovery & Insolvency Further details contact: Amie Johnson, Email: Limited, 38 De Montfort Street, Leicester LE1 7GS. Alternative [email protected], Tel: 0121 201 1720. contact: Luke Littlejohn, 011 6299 4745. Date of Appointment: 30 October 2015 Office Holder Numbers: 13890 and 8927. By whom Appointed: Members and Creditors (2428325) Date of Appointment: 28 October 2015 By whom Appointed: Made pursuant to the provisions of Paragraph 83 of Schedule B1 to the Insolvency Act 1986 (2428290) Name2428326 of Company: DAVID WRENN INTERIORS LIMITED Company Number: 4009920 Trading Name: Wrenn Interiors Registered office: Suite 1.5 Coliseum Business Centre, Riverside Way, Watchmoor Park, Camberley, Surrey, GU15 3YL Nature of Business: Interior Design Consultancy Type of Liquidation: Creditors Martin Richard Buttriss and Richard Frank Simms, both of F A Simms & Partners Limited, Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, , LE17 5FB Office Holder Numbers: 9291 and 9252.

21910 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 6 AND 8 NOVEMBER 2015 | LONDON GAZETTE COMPANIES

Date of Appointment: 21 October 2015 Company2428300 Number: 07371289 By whom Appointed: Members and Creditors (2428326) Name of Company: HUSSAIN BROS LTD Nature of Business: Licensed restaurants Type of Liquidation: Creditors' Voluntary Liquidation 2428305Company Number: 07390659 Registered office: 28-30 Church Street, Seaford, East Sussex, BN25 Name of Company: EMC (LEICS) LTD 1LD Nature of Business: Construction Principal trading address: 28-30 Church Street, Seaford, East Sussex, Type of Liquidation: Creditors BN25 1LD Registered office: 187 Scraptoft Lane, Leicester LE5 2HS Christopher Herron and Nicola Jayne Fisher of Herron Fisher, Satago Principal trading address: 187 Scraptoft Lane, Leicester LE5 2HS Cottage, 360a Brighton Road, Croydon CR2 6AL Jonathan Sinclair of Sinclair Harris, 46 Vivian Avenue, Hendon Central, Office Holder Numbers: 8755 and 9090. London NW4 3XP Date of Appointment: 5 November 2015 Office Holder Number: 9067. By whom Appointed: Members and Creditors Date of Appointment: 22 October 2015 Further information about this case is available from Laura Devine at By whom Appointed: Members and Creditors the offices of Herron Fisher on 01323 723643 or at Further information about this case is available from D Leigh at the [email protected]. (2428300) offices of Sinclair Harris on 020 8203 3344. (2428305)

Company2428313 Number: 09191081 Company2428339 Number: 04596657 Name of Company: JAMES TRADING LTD Name of Company: EZE FITNESS LIMITED Previous Name of Company: PBX Sports Limited; Knockout Sports Nature of Business: Sporting Activities - Health Club Limited Type of Liquidation: Creditors Nature of Business: Traders of sports goods and motor parts Registered office: The Copper Room, Deva Centre, Trinity Way, Type of Liquidation: Creditors Manchester, M3 7BG Registered office: Riley Moss Insolvency Ltd, Chandler House, 5 Principal trading address: Montgomery Road, Belfast, BT6 9HS Talbot Road, Leyland, PR25 2ZF Alan Brian Coleman, of Royce Peeling Green Limited, The Copper Principal trading address: 130 Colne Road, Burnley, BB10 1DT Room, Deva Centre, Trinity Way, Manchester, M3 7BG. T J Hargreaves, of Riley Moss Insolvency Ltd, Chandler House, 5 Office Holder Number: 009402. Talbot Road, Leyland, PR25 2ZF. For further details contact: Tel: 0161 608 0000 Alternative contact: Office Holder Number: 008637. Margaret Mullarkey Further details contact: Email: [email protected] Date of Appointment: 03 November 2015 Date of Appointment: 03 November 2015 By whom Appointed: Members and Creditors (2428339) By whom Appointed: Members and Creditors (2428313)

Name2428315 of Company: FRESHWAYS WHOLESALE FOODS LIMITED 2428323Name of Company: KEAZ LIMITED Company Number: 06203858 Company Number: 08311428 Registered office: Queens Court, 24 Queen Street, Manchester M2 Trading Name: Piccolo 5HX Registered office: Flat 5, 24 Whalley Road, Manchester M16 8AB Principal trading address: 280 Waterloo Road, Stoke-on-Trent ST6 Principal trading address: 61A Church Road, Gatley SK8 4NG 3HL Nature of Business: Restaurant Nature of Business: Food Wholesale Type of Liquidation: Creditors Type of Liquidation: Creditors Alex Kachani of Crawfords Accountants LLP, Stanton House, 41 Clive Morris, Marshall Peters Limited, Heskin Hall Farm, Wood Lane, Blackfriars Road, Salford, Manchester M3 7DB. Contact persons: Heskin, Preston PR7 5PA. Contact information for Liquidator: Philip Alex Kachani or Tony Chan. E-mail address: Lawrence, [email protected], 01257 452021 [email protected] Office Holder Number: 8820. Office Holder Number: 5780. Date of Appointment: 28 October 2015 Date of Appointment: 28 October 2015 By whom Appointed: Members and Creditors (2428315) By whom Appointed: Members and Creditors (2428323)

Company2428302 Number: 03617315 Company2428422 Number: 06689802 Name of Company: GADBROOK ESTATES LIMITED Name of Company: L S W DIRECT LIMITED Nature of Business: Investment in Commercial Property Nature of Business: Furniture Retail Type of Liquidation: Creditors Type of Liquidation: Creditors Voluntary Liquidation Registered office: Black Country House, Rounds Green Road, Registered office: Emerald House, 20-22 Anchor Road, Aldridge, Oldbury, West Midlands B69 2DG Walsall WS9 8PH Principal trading address: Gadbrook House, Gadbrook Road, Principal trading address: Discovery House, Gorsey Lane, Coleshill, Betchworth, Surrey RH3 7AH Birmingham B46 1JU James Patrick Nicholas Martin, of CCW Recovery Solutions, Black C H I Moore of K. J. Watkin & Co, Emerald House, 20-22 Anchor Country House, Rounds Green Road, Oldbury, West Midlands, B69 Road, Aldridge, Walsall WS9 8PH 2DG and Mark Newman, of CCW Recovery Solutions, 4 Mount Office Holder Number: 8156. Ephraim Road, Tunbridge Wells, Kent TN1 1EE. Date of Appointment: 30 October 2015 Office Holder Numbers: 008316 and 008723. By whom Appointed: Members and Creditors Further details contact: Mark Shaw, Email: Further information about this case is available from Miss N L Tapper [email protected] or Tel: 0121 543 1900 at the offices of K. J. Watkin & Co on 01922 452881. (2428422) Date of Appointment: 30 October 2015 By whom Appointed: Members and Creditors (2428302)

LONDON GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 6 AND 8 NOVEMBER 2015 | 21911 COMPANIES

Company2428312 Number: 08023757 Company2428352 Number: 09104555 Name of Company: LINKED PRODUCTIONS LTD Name of Company: REDWOOD TAVERNS TRADING LIMITED Nature of Business: Event/Hospitality Management Company Nature of Business: Public houses Type of Liquidation: Creditors Type of Liquidation: Creditors' Voluntary Liquidation Registered office: First Floor, Block A, Loversall Court, Clayfields, Registered office: c/o Abbey Taylor Limited, Blades Enterprise Centre, Tickhill Road, Doncaster, DN4 8QG John Street, Sheffield S2 4SW Principal trading address: 9 Swallow Street, London, W1B 4DE Principal trading address: The Broadway, London Road, East Stephen Richard Penn, of Absolute Recovery Limited, First Floor, Grinstead, West Sussex RH19 1EP; The Rising Sun, 110 Oaks Road, Block A, Loversall Court, Clayfields, Tickhill Road, Doncaster, South Stanwell, Staines-upon-Thames TW19 7LB; Tommy Flynns/The Fish Yorkshire, DN4 8QG. Inn, 11 Fish Street, Northampton NN1 2AA; Tommy Flynns/The Office Holder Number: 6899. Sheepwalk, 692 High Road, Leytonstone, London E11 3AA; Tommy For further details contact: David Hines, Email: Flynns/The Robinson Crusoe, 177 Green Lanes, London N16 9DB; [email protected], Tel: 01302 572701 Tommy Flynns/Askew Arms, 269 Uxbridge Road, London W12 9DS; Date of Appointment: 27 October 2015 Franklin Tavern, 158 Lewes Road, Brighton BN2 3LF; The Top House, By whom Appointed: Members and Creditors (2428312) Keymer Road, Burgess Hill, West Sussex RH15 0AD; Royal Oak, 320 Hale End Road, Woodford Green, Essex IG8 9LN Philip David Nunney and Nicola Jane Kirk of Abbey Taylor Limited, 2428298Company Number: 05591808 Blades Enterprise Centre, John Street, Sheffield S2 4SW Name of Company: MAKO PROPERTY LIMITED Office Holder Numbers: 9507 and 9696. Nature of Business: Property Ownership And Letting Date of Appointment: 29 October 2015 Type of Liquidation: Creditors By whom Appointed: Members and Creditors Registered office: St James Building, 70 Oxford Street, Manchester, Further information about this case is available from David Hurley at M1 6HT the offices of Abbey Taylor Limited on 0114 292 2404 or at Principal trading address: 2nd Floor, 145-157 St John Street, London, [email protected]. (2428352) EC1V 4PY Derek Forsyth, of Campbell Dallas LLP, Titanium 1, King’s Inch Place, Renfrew, PA4 8WF. Company2428329 Number: 07308901 Office Holder Number: 8219. Name of Company: ROLLMAST LIMITED Further details contact: Fiona MacFadyen, Tel: 0141 886 6644. Nature of Business: Take-away food Date of Appointment: 30 October 2015 Type of Liquidation: Creditors By whom Appointed: Made pursuant to Schedule B1, Paragraph 83 of Registered office: Gladstone House, 77-79 High Street, Egham, the Insolvency Act 1986 (2428298) Surrey, TW20 9HY Principal trading address: 21 High Street, Bracknell, Berkshire, RG12 1DL Company2428351 Number: 06774684 Keith Aleric Stevens and Louise Mary Brittain, both of Wilkins Name of Company: PEGASUS COACHES LIMITED Kennedy LLP, Gladstone House, 77-79 High Street, Egham, Surrey, Nature of Business: Passenger transport TW20 9HY. Type of Liquidation: Creditors Office Holder Numbers: 008065 and 009000. Registered office: 1st Floor, 32-34 High Street, , Hampshire, Further information can be obtained by contacting Jack Darby at BH24 1AG [email protected] or on 01784 435561. Principal trading address: Unit C11, 46 Holton Road, Holton Heath Date of Appointment: 22 October 2015 Trading Park, Poole, BH16 6LT By whom Appointed: Members and Creditors (2428329) Kenneth Touhey, of Insolvency and Recovery Limited, Chapelworth House, Second Floor, 1 Chatsworth Road, Worthing, West Sussex, BN11 1LY. Company2428336 Number: 08706468 Office Holder Number: 8369. Name of Company: RS LEISURE LTD For further details contact: Tel: 01903 239313. Alternative contact: Trading Name: JaJa Bar Kimberley Reid, Email: [email protected] Nature of Business: Wine Bar Date of Appointment: 28 October 2015 Type of Liquidation: Creditors By whom Appointed: Members and Creditors (2428351) Registered office: 5-6 The Courtyard, East Park, Crawley, West Sussex RH10 6AG Principal trading address: 26-32 High Street, Crawley, RH10 1AR Company2428328 Number: 07825976 Grant L Pegg, of Benedict Mackenzie Recovery Limited, 5-6 The Name of Company: R & S ACOUSTICS LIMITED Courtyard, East Park, Crawley, West Sussex RH10 6AG. Nature of Business: Welding Office Holder Number: 10832. Type of Liquidation: Creditors For further details contact: Grant L Pegg on tel: 01293 447799/01293 Registered office: Unit 3a Haven Road, Quayside, Colchester CO2 447800 or email: [email protected] Alternative contact: Ed 8HT Guest. Principal trading address: Unit 3a Haven Road, Quayside, Colchester Date of Appointment: 30 October 2015 CO2 8HT By whom Appointed: Members and Creditors (2428336) Alan Clifton, of Empirical Insolvency LLP, PO Box 16114, Solihull, B93 3GS. Office Holder Number: 8766. Company2428368 Number: 04668684 Further details contact: Alan Clifton, Email: alan.clifton@empirical- Name of Company: S A LEISURE CORPORATION LIMITED insolvency.com or Tel: 01564 775334 Nature of Business: Dormant Company Date of Appointment: 28 October 2015 Type of Liquidation: Creditors By whom Appointed: Members and Creditors (2428328) Registered office: 5-6 The Courtyard, East Park, Crawley, West Sussex RH10 6AG Principal trading address: 26-32 High Street, Crawley, RH10 1AR Grant L Pegg, of Benedict Mackenzie Recovery Limited, 5-6 The Courtyard, East Park, Crawley, West Sussex RH10 6AG. Office Holder Number: 10832. Further details contact: Grant L Pegg, Email: [email protected] or Tel: 01293 447799 / 01293 447800. Alternative contact: Ed Guest. Date of Appointment: 30 October 2015 By whom Appointed: Members and Creditors (2428368)

21912 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 6 AND 8 NOVEMBER 2015 | LONDON GAZETTE COMPANIES

2428355Company Number: 04332961 Company2428314 Number: 02397867 Name of Company: S L C CONSULTANTS LIMITED Name of Company: TELESYS (UK) LIMITED Nature of Business: Other Education Previous Name of Company: Design 1992 Limited Type of Liquidation: Creditors Voluntary Liquidation Nature of Business: Installs and maintains mobile telephone Registered office: Orchard House, 8 Blind Lane, Horsham St Faith, equipment Norwich, Norfolk NR10 3JQ Type of Liquidation: Creditors Voluntary Liquidation Principal trading address: Orchard House, 8 Blind Lane, Horsham St Registered office: Recovery House, Hainault Business Park, 15-17 Faith, Norwich, Norfolk NR10 3JQ Roebuck Road, Ilford, Essex IG6 3TU Patricia Angela Marsh and Barrie Dunkin Harding of Marsh Hammond Principal trading address: Delta House, Lovet Road, Harlow, Essex & Partners LLP, Peek House, 20 Eastcheap, London EC3M 1EB CM19 5TB Office Holder Numbers: 9592 and 6327. Alan J Clark of Carter Clark, Recovery House, Hainault Business Park, Date of Appointment: 3 November 2015 15-17 Roebuck Road, Ilford, Essex IG6 3TU By whom Appointed: Members and Creditors Office Holder Number: 8760. Further information about this case is available from Marc Potter at Date of Appointment: 28 October 2015 the offices of Marsh Hammond & Partners LLP on 020 7220 7892. By whom Appointed: Members and Creditors (2428355) Further information about this case is available from Ryan Sinclair at the offices of Carter Clark on 020 8559 5092. (2428314) 2428316Name of Company: S&P TIMBER LIMITED Company Number: 09472774 Trading name/style: S&P Timber Limited Company2428311 Number: 08339959 Registered office: 1-10 Sitwell Street, Cleveland Street, Hull HU8 7BE Name of Company: THE BLUE BOOK FILE LIMITED Principal trading address: 720a Spring Bank West, Hull HU3 6LH Trading Name: The Lazy Cow Nature of Business: Wooden Garden Products Previous Name of Company: The Lazy Cow Operations Limited; The Type of Liquidation: Creditors Lazy Cow Head Office Ltd John William Butler and Andrew James Nichols of Redman Nichols Nature of Business: Leisure - Bars and Restaurants Butler, Maclaren House, Skerne Road, Driffield YO25 6PN. Tel: 01377 Type of Liquidation: Creditors 257788 Registered office: 20/24 The Whitehouse, Off Halford Street, Office Holder Numbers: 9591 and 8367. Tamworth, Staffs, B79 7QF Date of Appointment: 29 October 2015 Principal trading address: The Lazy Cow Stratford, Avonbridge Wharf, By whom Appointed: Members and Creditors (2428316) Bridgefoot, Stratford Upon Avon, CV37 6YY and The Lazy Cow Solihull, 727 Warwick Road, Solihull, B91 3DA David Robert Acland and Lila Thomas, both of Begbies Traynor Name2428807 of Company: STORWAY LIMITED (Central) LLP, 1 Winckley Court, Chapel Street, Preston, Lancashire, Company Number: 05104040 PR1 8BU. Registered office: C/O Frank Hughes & Son Limited, Bold Trading Office Holder Numbers: 008894 and 009608. Estate, Lunts Heath Road, Widnes WA8 5SG. To be changed to the Any person who requires further information may contact the Joint Liquidators’ Office for the purposes of the liquidation at: Astute Liquidator by telephone on 01772 202000. Alternatively enquiries can House, Wilmslow Road, Handforth, Cheshire SK9 3HP be made to Joseph Allen by e-mail at Joseph.Allen@begbies- Principal trading address: Unit 8, Bold Trading Estate, Lunts Heath traynor.com or by telephone on 01772 202000. Road, Widnes, Cheshire WA8 5SG Date of Appointment: 28 October 2015 Nature of Business: Letting and Operating of Own or Leased Real By whom Appointed: Members and Creditors (2428311) Estate Type of Liquidation: Creditors Mark Beesley and Tracy Mary Clowry, Beesley Corporate Solutions, Company2428320 Number: 09092215 Astute House, Wilmslow Road, Handforth, Cheshire SK9 3HP. Further Name of Company: TTL NAIL SALON LIMITED Details: Email addresses: [email protected] or [email protected] Nature of Business: Nail Salon or Tel: 01625 544 795. Alternatively contact, Gareth Hunt, Type of Liquidation: Creditors [email protected]. Tel: 01625 469 155 Registered office: Melville Court, 317 Lower Road, Surrey Quays, Office Holder Numbers: 8739 and 9562. London Date of Appointment: 30 October 2015 Principal trading address: 117 Broad Street Mall, Reading, Berkshire, By whom Appointed: Members and Creditors (2428807) RG1 7QA Engin Faik, of Cornerstone Business Turnaround and Recovery, 136 Hertford Road, Enfield, Middlesex EN3 5AX. Company2428369 Number: 06377448 Office Holder Number: 9635. Name of Company: SUPER SCAFFOLDING LIMITED For further details contact: Maria Canagon, Tel: 0203 793 3338. Nature of Business: Scaffold Erection Date of Appointment: 30 October 2015 Type of Liquidation: Creditors By whom Appointed: Members and Creditors (2428320) Registered office: 125 Riddlesdown Road, Purley, CR8 1DL Principal trading address: 125 Riddlesdown Road, Purley, CR8 1DL Martin C Armstrong FCCA FABRP FIPA MBA, of Turpin Barker Company2428380 Number: 08514709 Armstrong, Allen House, 1 Westmead Road, Sutton, Surrey, SM1 Name of Company: VALLEY BREWERS LIMITED 4LA. Trading Name: The Malsters Arms Office Holder Number: 6212. Nature of Business: Public House and Bars For further details contact: Email: [email protected] Tel: 020 8661 Type of Liquidation: Creditors' Voluntary Liquidation 7878 Alternative contact: Pam Oprey Registered office: 10 St. Helens Road, Swansea, SA1 4AW Date of Appointment: 26 October 2015 Principal trading address: 52 Commercial Street, Maesteg, CF34 9HJ By whom Appointed: Members and Creditors (2428369) Simon Thomas Barriball and Helen Whitehouse of McAlister & Co Insolvency Practitioners Ltd, 10 St Helens Road, Swansea SA1 4AW Office Holder Numbers: 11950 and 9680. Date of Appointment: 4 November 2015 By whom Appointed: Members and Creditors Further information about this case is available from Alun Evans at the offices of McAlister & Co on 01443 866370 or at [email protected]. (2428380)

LONDON GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 6 AND 8 NOVEMBER 2015 | 21913 COMPANIES

FINAL MEETINGS ASHPATH2428382 LIMITED (Company Number 07005996) ADRENALIN-MOTO2428319 LIMITED Trading Name: Martellas (Company Number 06239337) Registered office: c/o Valentine & Co, 5 Stirling Court, Stirling Way, Registered office: Begbies Traynor (Central) LLP, 4th Floor, Cathedral Borehamwood, Hertfordshire, WD6 2FX Buildings, Dean Street, Newcastle upon Tyne NE1 1PG Principal trading address: 338 Southbourne Grove, Westcliff on Sea, Principal trading address: 31 Brinkburn Road, Darlington, DL3 6DT SS0 0AQ Gillian Margaret Sayburn (IP No. 10830) and Gerald Maurice Krasner Notice is hereby given, pursuant to Section 106 OF THE (IP No. 005532), both of Begbies Traynor (Central) LLP, 4th Floor, INSOLVENCY ACT 1986 that final meetings of members and creditors Cathedral Buildings, Dean Street, Newcastle upon Tyne NE1 1PG of the Company will be held at the offices of Valentine & Co, 5 Stirling were appointed as Joint Liquidators of the Company on 5 September Court, Stirling Way, Borehamwood, Hertfordshire, WD6 2FX on 11 2014 and 30 October 2015 respectively. Pursuant to Section 106 OF January 2016 at 12.00 noon and 12.15 am respectively, for the THE INSOLVENCY ACT 1986 final meetings of the members and purposes of having an account laid before them showing the manner creditors of the above named Company will be held at Begbies in which the winding-up of the Company has been conducted and the Traynor (Central) LLP, 4th Floor, Cathedral Buildings, Dean Street, property disposed of, and of receiving any explanation that may be Newcastle upon Tyne NE1 1PG on 14 January 2016 at 10.30 am and given by the Liquidator, and also determining the manner in which the 10.45 am respectively, for the purpose of having an account of the books, accounts and documents of the Company shall be disposed winding up laid before them, showing the manner in which the of. The following resolutions will be put to the meeting: To accept the winding up has been conducted and the property of the Company Liquidator’s final report and account and to approve the Liquidator’s disposed of, and of hearing any explanation that may be given by the release from office. A member or creditor entitled to attend and vote Joint Liquidators. A member or creditor entitled to attend and vote is at the above meetings may appoint a proxy to attend and vote in his entitled to appoint a proxy to attend and vote instead of him and such place. It is not necessary for the proxy to be a member or creditor. proxy need not also be a member or creditor. Proxy forms must be returned to the offices of Valentine & Co at the In order to be entitled to vote at the meeting, creditors must lodge above address by no later than 12.00 noon on 8 January 2016. their proofs of debt (unless previously submitted) and unless they are Date of Appointment: 15 December 2014 attending in person, proxies at the offices of Begbies Traynor (Central) Office Holder details: Mark Reynolds,(IP No. 008838) of Valentine & LLP, 4th Floor, Cathedral Buildings, Dean Street, Newcastle upon Co, 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire, WD6 Tyne NE1 1PG no later than 12.00 noon on the business day before 2FX. the meeting. Please note that the Joint Liquidators and their staff will For further details contact: Mark Reynolds, Tel: 020 8343 3710. not accept receipt of completed proxy forms by email. Submission of Alternative contact: Elia Evagora. proxy forms by email will lead to the proxy being held invalid and the Mark Reynolds, Liquidator vote not cast. 02 November 2015 (2428382) Any person who requires further information may contact the Joint Liquidator by telephone on 0191 2699820. Alternatively enquiries can be made to Andrew Dyson by email at andrew.dyson@begbies- BARRY2428769 HALL INSTALLATIONS LIMITED traynor.com or by telephone on 0191 2699820. (Company Number 05523855) Gillian M Sayburn, Joint Liquidator Trading name/style: Barry Hall 03 November 2015 (2428319) Registered office: Redman Nichols Butler, Normanby Gateway, Lysaghts Way, Scunthorpe, North DN15 9YG Principal trading address: 1 Sky Lane, Haddington, Lincoln 2428846AISLING NICOLE LIMITED Notice is hereby given, pursuant to Section 106 of the Insolvency Act (Company Number 08196413) 1986, that final meetings of members and creditors of the above Registered office: C/O Cowgill Holloway Business Recovery LLP, named company will be held at the offices of Redman Nichols Butler, Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR Normanby Gateway, Lysaghts Way, Scunthorpe, North Lincolnshire Principal trading address: 49 Grove Avenue, Wilmslow, Cheshire, SK9 DN15 9YG, on 5 January 2016 at 10.00 am and 10.15 am for the 1DT purposes of:- Notice is hereby given, pursuant to Section 106 OF THE 1. laying before the meetings an account of the winding up showing INSOLVENCY ACT 1986 that Final Meetings of the Members and how it has been conducted and the company’s property disposed of Creditors of the above-named Company will be held at Cowgill and giving an explanation of that account; and Holloway Business Recovery LLP, Regency House, 45-53 Chorley 2. approving that account and to pass certain resolutions. New Road, Bolton, BL1 4QR on 21 January 2016 at 10.30 am and Any creditor wishing to vote at the meetings must lodge a duly 11.00 am respectively, for the purpose of having an account laid completed proxy and statement of claim at the registered office by 12 before them showing how the winding has been conducted and the noon on the last business day before the meetings in order to be property of the Company disposed of, and also determining whether entitled to vote at the meetings. the Liquidator should be granted their release from office. A Member Liquidators’ names and address: J W Butler and A J Nichols, or Creditor entitled to attend and vote is entitled to appoint a proxy to Normanby Gateway, Lysaghts Way, Scunthorpe, North Lincolnshire attend and vote instead of him, and such proxy need not also be a DN15 9YG. T: 01724 230 060, Office holder numbers: 9591 and 8367. Member or Creditor. Proxy forms must be returned to the offices of Date of appointment: 30 August 2013 Cowgill Holloway Business Recovery LLP, Regency House, 45-53 J W Butler/A J Nichols, Joint Liquidators Chorley New Road, Bolton BL1 4QR, no later than 12.00 noon on the 29 October 2015 (2428769) business day before the Meetings. Date of Appointment: 11 November 2014 Office Holder details: Jason Mark Elliott,(IP No. 009496) and Craig BAXCO13052428425 LIMITED Johns ,(IP No. 13152) both of Cowgill Holloway Business Recovery (Company Number 01249134) LLP, Regency House, 45-53 Chorley New Road, Bolton BL1 4QR. Previous Name of Company: Cobble Blackburn Limited For further details contact: Kate Spencer, Email: Registered office: New Chartford House, Centurion Way, [email protected], Tel: 0161 827 1218 Cleckheaton, West Yorkshire, BD19 3QB Jason Mark Elliott, Joint Liquidator Principal trading address: Gate Street, Blackburn, Lancashire, BB1 02 November 2015 (2428846) 3AH Notice is hereby given that the Liquidator has summoned final meetings of the Company’s members and creditors under Section 106 OF THE INSOLVENCY ACT 1986 for the purposes of having laid before them an account of the Joint Liquidator’s acts and dealings and of the conduct of the winding-up, hearing any explanations that may be given by the Liquidator, and passing the following resolutions: That the Liquidator’s final report and receipts and payments account be and is hereby approved; That the Liquidator receives his release

21914 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 6 AND 8 NOVEMBER 2015 | LONDON GAZETTE COMPANIES and discharge. In the event of realisations being achieved after the BLACKBIRD2428367 LIFTS LIMITED Liquidator’s release, the former Liquidator is authorised to defray any (Company Number 04233137) unpaid time costs or disbursements properly authorised from such Previous Name of Company: Swallow Lifts Limited realisations. The meetings will be held at New Chartford House, Registered office: Carmella House, 3 & 4 Grove Terrace, Walsall, West Centurion Way, Cleckheaton, West Yorkshire, BD19 3QB on 13 Midlands WS1 2NE January 2016 at 10.00 am (members) and 10.15 am (creditors). In Principal trading address: Unit 5, Central Place, South Norwood, order to be entitled to vote at the meetings, members and creditors London, SE25 4PR must lodge their proxies with the Liquidator at New Chartford House, Notice is hereby given, pursuant to Section 106 OF THE Centurion Way, Cleckheaton, West Yorkshire, BD19 3QB by no later INSOLVENCY ACT 1986 that final meetings of the members and than 12 noon on the business day prior to the day of the meetings creditors of the above named Company will be held at the offices of (together, if applicable, with a completed proof of debt form if this has Sale Smith & Co Limited, Carmella House, 3 & 4 Grove Terrace, not previously been submitted). Walsall, West Midlands WS1 2NE on 10 December 2015 at 1.00 pm Date of Appointment: 08 November 2013 and 1.30 pm respectively, for the purposes of having laid before them Office Holder details: Christopher Wood,(IP No. 9571) of BHP Clough an account of the Liquidator’s acts and dealings and of the conduct Corporate Solutions LLP, New Chartford House, Centurion Way, of the winding-up for the period of her administration from 9 October Cleckheaton, West Yorkshire, BD19 3QB. 2009 to 10 December 2015, and hearing any explanation which may For further details contact: Email: [email protected] Tel: 01274 be given by the Liquidator. A Member or Creditor entitled to attend 868970Alternative contact: Michelle Pashley and vote at either of the above Meetings may appoint a proxy to Christopher Wood, Liquidator attend and vote instead of him. A proxy need not be a Member or 02 November 2015 (2428425) Creditor of the Company. Proxies for use at either of the Meetings must be lodged at the address below no later than 12.00 noon, on 9 December 2015. 2428383BHFU LTD Date of Appointment: 09 October 2009 (Company Number 03928697) Office Holder details: Eileen T F Sale,(IP No. 008738) of Sale Smith & Previous Name of Company: Mechcom Limited Co Limited, Carmella House, 3 & 4 Grove Terrace, Walsall, West Registered office: c/o Grant Thornton UK LLP, 30 Finsbury Square, Midlands WS1 2NE. London, EC2P 2YU For further details contact: Eileen T F Sale, Tel: 01922 624777, Email: Principal trading address: N/A [email protected] A meeting of the Company and meeting of the creditors under Eileen T F Sale, Liquidator Section 106 OF THE INSOLVENCY ACT 1986 will take place at 4 03 November 2015 (2428367) Hardman Square, Spinningfields, Manchester M3 3EB on 10 December 2015 at 10.30 am and 11.00 am respectively, for the purpose of receiving the liquidators’ account of the winding up and of BRAMCO2428362 (ST. ALBANS) LIMITED hearing any explanation that may be given by the liquidators. To be (Company Number 03940709) entitled to vote at the meeting, a creditor must lodge with the Trading Name: Eternity Jewellers liquidator at his postal address, not later than 12.00 noon on the Registered office: c/o Valentine & Co, 5 Stirling Court, Stirling Way, business day before the date fixed for the meetings, a proof of debt (if Borehamwood, Hertfordshire, WD6 2FX not previously lodged in the proceedings) and (if the creditor is not Principal trading address: 12 Holywell Hill, St Albans, Herts, AL1 1BZ attending in person) a proxy. Notice is hereby given, pursuant to Section 106 OF THE Date of Appointment: 02 August 2010 INSOLVENCY ACT 1986 that final meetings of members and creditors Office Holder details: Kevin J Hellard,(IP No. 8833) of Grant Thornton of the Company will be held at the offices of Valentine & Co, 5 Stirling UK LLP, 30 Finsbury Square, London, EC2P 2YU. Court, Stirling Way, Borehamwood, Hertfordshire, WD6 2FX on 11 For further details contact: Kevin J Hellard on tel: 0161 953 January 2016 at 11.00 am and 11.15 am respectively, for the 6431.Alternative contact: Zoe Culbert. purposes of having an account laid before them showing the manner Kevin J Hellard, Liquidator in which the winding-up of the Company has been conducted and the 02 November 2015 (2428383) 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 BIL2428321 REALISATIONS LIMITED of. The following resolutions will be put to the meeting: To accept the (Company Number 01427536) Liquidator’s final report and account and to approve the Liquidator’s Previous Name of Company: Beauvais International Limited release from office. A member or creditor entitled to attend and vote Registered office: 26-28 Bedford Row, London, WC1 4HE at the above meetings may appoint a proxy to attend and vote in his Principal trading address: Unit 2 Network Park, Duddeston Mill Road, place. It is not necessary for the proxy to be a member or creditor. Saltley, Birmingham, B8 1AU Proxy forms must be returned to the offices of Valentine & Co at the Notice is hereby given, pursuant to Section 106 OF THE above address by no later than 12.00 noon on 8 January 2016. INSOLVENCY ACT 1986 that Final Meetings of the Members and Date of Appointment: 15 December 2014 Creditors of the above-named Company will be held at the offices of Office Holder details: Mark Reynolds,(IP No. 008838) of Valentine & David Rubin & Partners, Pearl Assurance House, 319 Ballards Lane, Co, 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire, WD6 London N12 8LY on 19 January 2016 at 10.00 am and 10.15 am 2BT. respectively, for the purpose of having an account laid before them Further details contact: Mark Reynolds, Tel: 020 8343 3710. showing how the winding-up of the Company has been conducted Alternative contact: Elia Evagora and its property disposed of, and of hearing any explanation that may Mark Reynolds, Liquidator be given by the Liquidator. Proxies to be used at either Meeting must 03 November 2015 (2428362) be lodged with the Liquidator at Pearl Assurance House, 319 Ballards Lane, London N12 8LY, not later than 4.00 pm of the business day before the Meeting. BRIDGETECH2428363 LIMITED Date of Appointment: 05 November 2012 (Company Number 07667646) Office Holder details: Asher Miller,(IP No. 9251) of David Rubin & Registered office: 3 Hamel House, Calico Business Park, Sandy Way, Partners, 26-28 Bedford Row, London, WC1R 4HE. Tamworth B77 4BF For further details contact: Asher Miller. Alternative contact: Philip Principal trading address: 80 Addison Road, Coventry CV6 2JN Kyprianou, Tel: 020 8343 5900 Asher Miller, Liquidator 29 October 2015 (2428321)

LONDON GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 6 AND 8 NOVEMBER 2015 | 21915 COMPANIES

Notice is hereby given, pursuant to Section 106 of the INSOLVENCY NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the ACT 1986, that a final meeting of the members of the above named INSOLVENCY ACT 1986, that a final meeting of the members of the company will be held at 3 Hamel House, Calico Business Park, Sandy above named company will be held at 1148 High Road, Whetstaone, Way, Tamworth B77 4BF, on 12 January 2016 at 11.05 am to be London N20 ORA on 14 January 2016 at 10.00 am to be followed at followed at 11.00 am by a final meeting of creditors, for the purposes 10.30 am, by a final meeting of creditors for the purpose of showing of having a final account laid before them by the Liquidator, showing how the winding up has been conducted and the property of the the manner in which the winding-up of the said company has been company disposed of, determining whether the Liquidator should be conducted, and the property of the Company disposed of, and of released and of hearing any explanation that may be given by the hearing any explanation that may be given by the Liquidator. Liquidator. The meetings are being convened at the above address to A creditor entitled to attend and vote is entitled to appoint a proxy to save costs. If creditors or members would like the meetings to be held attend and vote instead of him/her and any such proxy must be at a more convenient location then they should contact Kallis & returned to the offices of Arrans Limited, 3 Hamel House, Calico Company. Business Park, Sandy Way, Tamworth B77 4BF together with a proof Proxies to be used at the meetings, together with any hitherto of debt, no later than 12.00 noon on 11 January 2016. unlodged proofs, must be lodged with the Liquidator at Mountview Alternative contact: R Cutts, [email protected] Court, 1148 High Road, Whetstone, London, N20 0RA. Alternative Robert Gibbons, IP No. 9079, appointed 28 March 2014. contact: Alexia Phlora, [email protected], 020 8446 6699 no later 3 November 2015 (2428363) than 12.00 noon on the working day immediately before the meetings. 29 October 2015 (2428421)

2428366BUSKERS LIVE VENUES LIMITED (Company Number 04589101) 2428416FORYOU FASHIONS LIMITED Registered office: The Hart Shaw Building, Europa Link, Sheffield (Company Number 07332368) Business Park, Sheffield, S9 1XU Registered office: Mountview Court, 1148 High Road, Whetstone, Principal trading address: 23 Furnival Gate, Sheffield, S1 4QR London N20 0RA NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the Principal trading address: 136-138 Hermitage Road, London, N4 1NL INSOLVENCY ACT 1986, that a final meeting of the members of the NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the above named company will be held at Hart Shaw, Europa Link, INSOLVENCY ACT 1986, that a final meeting of the members of the Sheffield Business Park, Sheffield, S9 1XU on 8 January 2016 at 2.00 above named company will be held at Mountview Court, 1148 High pm, to be followed at 2.15 pm by a final meeting of creditors for the Road, Whetstone, London N20 0RA on 14 January 2016 at 10:15 am purpose of showing how the winding up has been conducted and the to be followed at 10:30 am, by a final meeting of creditors for the property of the company disposed of, and of hearing an explanation purpose of showing how the winding up has been conducted and the that may be given by the Joint Liquidator. property of the company disposed of, determining whether the Proxies and hither to unlodged proofs to be used at the meetings Liquidator should be released and of hearing any explanation that must be lodged with the Joint Liquidator at Europa Link, Sheffield may be given by the Liquidator. The meetings are being convened at Business Park, Sheffield, S9 1XU no later than 12.00 noon on the the above address to save costs. If creditors or members would like preceding day. the meetings to be held at a more convenient location then they Christopher Brown (IP No. 8973) and Emma Legdon (IP No. 10754) of should contact Kallis & Company. Hart Shaw LLP, Europa Link, Sheffield Business Park, Sheffield, S9 Proxies to be used at the meetings, together with any hitherto 1XU were appointed Joint Liquidator on 24 June 2013. They may be unlodged proofs, must be lodged with the Liquidator at Mountview contacted on 0114 251 8850 or email: [email protected] Court, 1148 High Road, Whetstone, London, N20 0RA. Alternative 3 November 2015 (2428366) contact: Alexia Phlora, [email protected], 020 8446 6699 no later than 12.00 noon on the working day immediately before the meetings. Kikis Kallis FCCA FABRP, (IP No 004692), Liquidator Appointed 23 CHI2428387 BEAUTY SALON LIMITED December 2014 (Company Number 08278218) 3 November 2015 (2428416) Registered office: 59 Worcester Road, Bromsgrove, B61 7DN Principal trading address: 69 High Street, Evesham, Worcestershire FURNITURE2428379 4 LESS LIMITED WR11 4DA (Company Number 05577676) Notice is hereby given, pursuant to Section 106 of the Insolvency Act Registered office: C/o 14 Derby Road, Stapleford, Nottingham NG9 1986, that final meetings of members and creditors of the above 7AA named Company will be held at 59 Worcester Road, Bromsgrove, Principal trading address: Suite 132, 33 Queen Street, Worcestershire B61 7DN on 6 January 2016 at 10.00 am for Members Wolverhampton, WV1 3AP and 10.15 am for Creditors, for the purpose of having an account laid Notice is hereby given, pursuant to section 106 of the INSOLVENCY before them showing how the winding-up has been conducted and ACT 1986, of a meeting of creditors for the purpose of laying before the company's property disposed of and giving an explanation of it. the creditors a report on the administration of the above liquidation A member or creditor entitled to attend and vote is entitled to appoint and for determining whether the Liquidator may be granted his a proxy to attend and vote instead of him and such proxy need not release under Section 173 of the INSOLVENCY ACT 1986. Proxies to also be a member or creditor. Proxy forms must be returned to 59 be used at the meeting must be lodged with the Liquidator at Bolton Worcester Road, Bromsgrove, Worcestershire B61 7DN, no later than House, 18 Bolton Road, Bradford, West Yorkshire, BD1 4DA no later 12 noon on the business day before the meeting. than 12.00 noon on the business day preceding the meeting: Office Holder Details: Timothy James Heaselgrave (IP number 9193) of Date of Creditors Meeting: 14 January 2016 The Timothy James Partnership, 59 Worcester Road, Bromsgrove Time of Creditors Meeting: 11.15 am B61 7DN. Date of Appointment: 20 February 2015. Further Place of Creditors Meeting: 14 Derby Road, Stapleford, Nottingham information about this case is available from the offices of The NG9 7AA Timothy James Partnership on 01527 839920 or at Name of office holder 1: Tauseef Rashid [email protected]. Office holder 1 IP number: 9718 Timothy James Heaselgrave, Liquidator (2428387) Postal address of office holder(s): Bolton House, 18 Bolton Road, Bradford, West Yorkshire, BD1 4DA Office holder’s telephone no: 0800 955 3595 EPOC2428421 INTERIORS LIMITED Capacity of office holder(s): Liquidator (Company Number 04651982) Alternative contact for enquiries on proceedings: Hayley Williams Registered office: Mountview Court, 1148 High Road, Whetstone, 3 November 2015 (2428379) London N20 0RA Principal trading address: 6 Leverton Place, Kentish Town, London NW5 2LY

21916 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 6 AND 8 NOVEMBER 2015 | LONDON GAZETTE COMPANIES

2428401G.T. CAR COSMETICS LIMITED account from the Liquidator explaining the manner in which the (Company Number 05284721) winding up of the Company has been conducted and to receive any Registered office: Second Floor, Cuthbert House, Newcastle upon explanation that they may consider necessary. A member or creditor Tyne, NE1 2ET entitled to attend and vote is entitled to appoint a proxy to attend and Principal trading address: 43 Villiers Street, Sunderland SR1 1HA vote instead of him. A proxy need not be a member or creditor. The We hereby give notice that Final Meetings of Members and Creditors following resolutions will be considered at the creditors’ meeting: That are to be held pursuant to Section 106 OF THE INSOLVENCY ACT the Liquidator’s final report and receipts and payments account be 1986 at PCR, Cuthbert House, Newcastle upon Tyne, NE1 2ET on 07 approved and That the Liquidator receives his release. Proxies to be January 2016 at 11.00 am and 11.15 am respectively for the purpose used at the meetings must be returned to the offices of Aspect Plus of laying before the meeting an account showing how the winding up Limited, 40a Station Road, Upminster, Essex, RM14 2TR no later than has been conducted; the Company’s property disposed of; of hearing 12.00 noon on the working day immediately before the meetings. any explanation that may be given by the Joint Liquidators and to Date of Appointment: 04 November 2011 determine whether the Joint Liquidators should have their release. A Office Holder details: Darren Edwards,(IP No. 10350) of Aspect Plus creditor entitled to attend and vote is entitled to appoint a proxy to Limited, 40a Station Road, Upminster, Essex, RM14 2TR. attend and vote instead of him and such proxy need not also be a Further details contact: David Young, Email: [email protected] member or creditor. Proofs and proxies must be lodged with us by Tel: 01708 300170. 12.00 noon on the business day before the meetings at PCR, Darren Edwards, Liquidator Cuthbert House, All Saints Business Centre, Newcastle upon Tyne, 02 November 2015 (2428415) NE1 2ET. Unless there are exceptional circumstances, creditors will not be entitled to vote unless their proofs have been lodged and admitted for voting purposes. GLAZING2428391 AMAZING (UK) LIMITED Date of Appointment: 01 March 2013 (Company Number 03343975) Office Holder details: Julie Swan,(IP No. 9168) and Iain Nairn,(IP No. Trading Name: Low Cost Windows 13594) both of PCR, Cuthbert House, All Saints Business Centre, Registered office: 2-4 Queen Street, Norwich, Norfolk, NR2 4SQ Newcastle upon Tyne, NE1 2ET. Principal trading address: Unit 1B Charles Street, Dukinfield, The Joint Liquidators can be contacted by Email: [email protected] or Cheshire, SK16 4SG Tel: 0191 211 4121 Notice is hereby given, pursuant to Section 106 OF THE Julie Swan, Joint Liquidator INSOLVENCY ACT 1986 that final meetings of the members and 29 October 2015 (2428401) creditors of the above named Company will be held at 5th Floor, The Union Building, 51-59 Rose Lane, Norwich, NR1 1BY on 07 January 2016 at 11.00 am and 11.15 am respectively, for the purpose of 2428410GASTRO DINER LTD having an account laid before them showing how the winding up has (Company Number 04227771) been conducted and the property of the Company disposed of, and Previous Name of Company: Leaside Hotel & Restaurant Ltd also determining whether the Liquidator should be granted his release Registered office: c/o Valentine & Co, 5 Stirling Court, Stirling Way, from office. A member or creditor entitled to attend and vote is Borehamwood, Hertfordshire, WD6 2FX entitled to appoint a proxy to attend and vote instead of him and such Principal trading address: 72 New Bedford Road, Luton, LU3 1BT proxy need not also be a member or creditor. Notice is hereby given, pursuant to Section 106 OF THE Proxy forms must be returned to the offices of Parker Andrews INSOLVENCY ACT 1986 that final meetings of members and creditors Limited, 2-4 Queen Street, Norwich, Norfolk, NR2 4SQ no later than of the Company will be held at the offices of Valentine & Co, 5 Stirling 12.00 noon on the business day before the meeting. Court, Stirling Way, Borehamwood, Hertfordshire, WD6 2FX on 11 Date of appointment: 19 June 2015 by Block Transfer Order of the January 2016 at 12.30 pm and 12.45 pm respectively, for the Court. purposes of having an account laid before them showing the manner Office Holder details: Richard Cacho,(IP No. 11012) of Parker in which the winding-up of the Company has been conducted and the Andrews Limited, 2-4 Queen Street, Norwich, Norfolk, NR2 4SQ. property disposed of, and of receiving any explanation that may be Further details contact: Rachel Nuttall, Tel: 01603 284284 given by the Liquidator, and also determining the manner in which the Richard Cacho, Liquidator books, accounts and documents of the Company shall be disposed 30 October 2015 (2428391) of. The following resolutions will be put to the meeting: To accept the Liquidator’s final report and account and to approve the Liquidator’s release from office. A member or creditor entitled to attend and vote GS2428378 INTERIORS LIMITED at the above meetings may appoint a proxy to attend and vote in his (Company Number 07508524) place. It is not necessary for the proxy to be a member or creditor. Registered office: Alma Park, Woodway Lane, Claybrooke Parva, Proxy forms must be returned to the offices of Valentine & Co at the Lutterworth, Leicestershire, LE17 5FB above address by no later than 12.00 noon on 8 January 2016. Principal trading address: 84a Hadley Road, Barnet, EN5 5QR Date of Appointment: 28 October 2014 NOTICE IS HEREBY GIVEN that a final meeting of the members of GS Office Holder details: Mark Reynolds,(IP No. 008838) of Valentine & Interiors Limited will be held at 12:00 noon on 7 January 2016, to be Co, 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire, WD6 followed at 12:15 pm on the same day by a meeting of the creditors 2FX. of the company. For further details contact: Mark Reynolds, Tel: 020 8343 3710. The meetings will be held at Alma Park, Woodway Lane, Claybrooke Alternative contact: Elia Evagora Parva, Lutterworth, Leicestershire, LE17 5FB Mark Reynolds, Liquidator The meetings are called pursuant to Section 106 of the INSOLVENCY 03 November 2015 (2428410) ACT 1986 for the purpose of receiving an account from the Joint Liquidators explaining the manner in which the winding-up of the company has been conducted and to receive any explanation that GKSW2428415 CONSTRUCTION LTD they may consider necessary. (Company Number 05477188) A member or creditor entitled to attend and vote is entitled to appoint Previous Name of Company: Thames & Newcastle Contracts Limited a proxy to attend and vote instead of him. A proxy need not be a Registered office: 40a Station Road, Upminster, Essex, RM14 2TR member or creditor. Principal trading address: St George’s Walk, Unit 11, Latimer Road, The following resolutions will be considered at the creditors’ meeting: London W10 6RG 1. That the Joint Liquidators report and receipts and payments Notice is hereby given that a final meeting of the members of GKSW account be approved. Construction Limited formerly Thames & Newcastle Contracts Limited 2. That the Joint Liquidators be granted their release from office. will be held pursuant to Section 106 OF THE INSOLVENCY ACT 1986 Proxies to be used at the meetings along with a proof of debt form at the offices of Aspect Plus Limited, 40a Station Road, Upminster, must be returned to the offices of F A Simms & Partners Limited, Essex, RM14 2TR on 19 January 2016 at 2.00 pm to be followed at Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, 2.30 pm on the same day by a meeting of the creditors of the Leicestershire, LE17 5FB, no later than 12.00 noon Company. The meetings are called for the purpose of receiving an on the working day immediately before the meetings.

LONDON GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 6 AND 8 NOVEMBER 2015 | 21917 COMPANIES

Names of Insolvency Practitioners calling the meetings: Martin JEANNETTE2428399 FASHIONS LIMITED Buttriss, Richard Simms (Company Number 01440191) Date of Appointment: 22 December 2014 Registered office: Mountview Court, 1148 High Road, Whetstone, Address of Insolvency Practitioners: Alma Park, Woodway Lane, London N20 0RA Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB, United Principal trading address: 16 Zennor Road, , London, SW12 Kingdom 0PS IP Numbers: 9291, 9252 NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the Contact Name: Thomas Harris INSOLVENCY ACT 1986, that a final meeting of the members of the Email Address: [email protected] above named company will be held at Mountview Court, 1148 High Telephone Number: 01455 555 444 Road, Whetstone, London N20 0RA on 18 January 2016 at 10:15 am 27 October 2015 (2428378) to be followed at 10:30 am, by a final meeting of creditors for the purpose of showing how the winding up has been conducted and the property of the company disposed of, determining whether the 2428373HAREHILLS ROOFING SUPPLIES LIMITED Liquidator should be released and of hearing any explanation that (Company Number 03572217) may be given by the Liquidator. The meetings are being convened at Registered office: 4 Carlton Court, Brown Lane West, Leeds LS12 6LT the above address to save costs. If creditors or members would like Principal trading address: Britannia Mills, Gelderd Road, Birstall, West the meetings to be held at a more convenient location then they Yorkshire WF17 9QD should contact Kallis & Company. NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the Proxies to be used at the meetings, together with any hitherto INSOLVENCY ACT 1986, that a FINAL MEETING of the members of unlodged proofs, must be lodged with the Liquidator at Mountview the above-named Company will be held at the offices of Geoffrey Court, 1148 High Road, Whetstone, London, N20 0RA. Alternative Martin and Co, 4 Carlton Court, Brown Lane West, Leeds, LS12 6LT contact: Alexia Phlora, [email protected], 020 8446 6699 no later on 29 December 2015 at 10.00 am, to be followed at 10.30 am by a than 12.00 noon on the working day immediately before the meetings. final meeting of creditors’ for the purposes of: Kikis Kallis FCCA FABRP, (IP No 004692), Liquidator Appointed 22 (a) Having laid before them an account of the winding-up, showing December 2014 how it has been conducted and the Company’s property disposed of, 3 November 2015 (2428399) and of hearing any explanations that may be given by the Liquidator. (b) Determining whether the Liquidator should have his release under Section 173 of the INSOLVENCY ACT 1986. KUTRITE2428498 OF SHEFFIELD LIMITED A member or creditor entitled to vote at the above meeting may (Company Number 02912795) appoint a proxy to attend and vote instead of him or her. A proxy Registered office: The Hart Shaw Building, Europa Link, Sheffield need not be a member or creditor of the Company. Proxies for use at Business Park, Sheffield, S9 1XU the meeting must be lodged at the offices of Geoffrey Martin & Co, 4 Principal trading address: Endeavour Works, 58 Broad Lane, Carlton Court, Brown Lane West, Leeds, LS12 6LT no later than 12.00 Sheffield, S1 4BT noon on the business day before the meeting. NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the Date of Appointment: 28 December 2011 INSOLVENCY ACT 1986, that a final meeting of the members of the Further details contact: Diane Hill, Email: [email protected] above named company will be held at Hart Shaw, Europa Link, Tel: 0113 244 5141 Sheffield Business Park, Sheffield, S9 1XU on Friday 8 January 2016 John Twizell, Liquidator (IP No: 0/007822/01) at 10.30 am, to be followed at 11.00 am by a final meeting of creditors 28 October 2015 (2428373) for the purpose of showing how the winding up has been conducted and the property of the company disposed of, and of hearing an explanation that may be given by the Joint Liquidator. HEALTH2428921 HUB LIMITED Proxies and hither to unlodged proofs to be used at the meetings (Company Number 08043948) must be lodged with the Joint Liquidator at Europa Link, Sheffield Registered office: Olympia House, Armitage Road, London, NW11 Business Park, Sheffield, S9 1XU no later than 12.00 noon on 8RQ Thursday 7 January 2016. Principal trading address: 17 Red Lion Square, London, WC1R 4QH Christopher J Brown (IP No. 8973) and Andrew J Maybyery (IP No. Notice is hereby given, pursuant to Section 106 OF THE 5373) of Hart Shaw LLP, Europa Link, Sheffield Business Park, INSOLVENCY ACT 1986 and Rule 4.126 of the Insolvency Rules Sheffield, S9 1XU were appointed Joint Liquidator on 27 March 2012. 1986, that a final meeting of the Members of the above named Andrew J Maybery was replaced as Joint Liquidator by Emma L company will be held at Olympia House, Armitage Road, London, Legdon (IP No. 10754) on 22 November 2013. They may be contacted NW11 8RQ on 05 January 2016 at 1.00 pm to be followed at 1.30 pm on 0114 251 8850 or email: [email protected] on the same day by a meeting of the Creditors of the Company. The Christopher Brown, Joint Liquidator meetings are called for the purposes of receiving an account of the 3 November 2015 (2428498) Liquidator’s acts and dealings and of the winding-up and hearing any explanation which may be given by the Liquidator. The following resolution will be considered at the Creditors’ meeting: That the KVM2428388 ENERGY LIMITED Liquidator have his release. (Company Number 04542592) A Member or Creditor entitled to attend and vote is entitled to appoint Trading Name: KVM Energy a proxy to attend and vote instead of him. A proxy need not be a Registered office: Tong Hall, Tong, West Yorkshire BD4 0RR Member or Creditor. For the purposes of voting, proxies to be used at Principal trading address: Alexandra House, 2 Priestic Road, Sutton In the meetings must be returned to the offices of Panos Eliades Franklin Ashfield, Nottingham, NG17 4EZ & Co, Olympia House, Armitage Road, London, NW11 8RQ no later Notice is hereby given that the Joint Liquidators have summoned final than 12 noon on the business day before the meetings. meetings of the Company's members and creditors under Section Date of Appointment: 13 November 2014 106 OF THE INSOLVENCY ACT 1986 for the purposes of having laid Office Holder details: Stephen Franklin,(IP No. 006029) of Panos before them an account of the Joint Liquidators’ acts and dealings Eliades Franklin & Co, Olympia House, Armitage Road, London, and of the conduct of the winding up, hearing any explanations that NW11 8RQ. may be given by the Joint Liquidators, and passing a resolution For further details contact: Paul Tomasino Tel: 020 8731 6807. granting their release. The meetings will be held at Tong Hall, Tong, Stephen Franklin, Liquidator West Yorkshire BD4 0RR on 30 December 2015 at 2.00 pm and 2.30 03 November 2015 (2428921) pm respectively. In order to be entitled to vote at the meetings, members and creditors must lodge their proxies with the Joint Liquidators at the above address by no later than 12.00 noon on the business day prior to the day of the meeting (together, if applicable, with a completed proof of debt form if this has not previously been submitted). Date of Appointment: 02 February 2011

21918 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 6 AND 8 NOVEMBER 2015 | LONDON GAZETTE COMPANIES

Office Holder details: Paul Howard Finn,(IP No. 5367) and Michael NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the Field,(IP No. 1586) both of Finn Associates, Tong Hall, Tong, West INSOLVENCY ACT 1986, that a final meeting of the members of the Yorkshire BD4 0RR. above named company will be held at Hart Shaw, Europa Link, For further details contact: The Joint Liquidators, Email: Sheffield Business Park, Sheffield, S9 1XU on 8 January 2016 at [email protected], Tel: 0870 330 1900. 10.30 am, to be followed at 10.45 am by a final meeting of creditors Paul Howard Finn, Joint Liquidator for the purpose of showing how the winding up has been conducted 03 November 2015 (2428388) and the property of the company disposed of, and of hearing an explanation that may be given by the Joint Liquidator. Proxies and hither to unlodged proofs to be used at the meetings 2428374LIGHTENING WINDOWS LIMITED must be lodged with the Joint Liquidator at Europa Link, Sheffield (Company Number 05238449) Business Park, Sheffield, S9 1XU no later than 12.00 noon on the Registered office: Mountview Court, 1148 High Road, Whetstone, preceding day. London N20 0RA Christopher Brown (IP No. 8973) and Emma Legdon (IP No. 10754) of Principal trading address: 2 Warren Pond Road, Chingford E4 6BD Hart Shaw LLP, Europa Link, Sheffield Business Park, Sheffield, S9 NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the 1XU were appointed Joint Liquidator on 12 February 2014. They may INSOLVENCY ACT 1986, that a final meeting of the members of the be contacted on 0114 251 8850 or email: [email protected] above named company will be held at Mountview Court, 1148 High 3 November 2015 (2428409) Road, Whetstone, London, N20 0RA on 13 January 2016 at 10.00 am to be followed at 10.30 am, by a final meeting of creditors for the purpose of showing how the winding up has been conducted and the MERCURY2428408 GROUP PLC property of the company disposed of, determining whether the (Company Number 03826434) Liquidator should be released and of hearing any explanation that Registered office: 25 Moorgate, London EC2R 6AY may be given by the Liquidator. The meetings are being convened at Principal trading address: Devonshire House, 60 Goswell Road, the above address to save costs. If creditors or members would like London, EC1M 7AD the meetings to be held at a more convenient location then they Notice is hereby given, pursuant to Section 106 OF THE should contact Kallis & Company. INSOLVENCY ACT 1986 that Final Meetings of the members and Proxies to be used at the meetings, together with any hitherto creditors of the above-named Company will be held at Smith & unlodged proofs, must be lodged with the Liquidator at Mountview Williamson LLP, 25 Moorgate, London EC2R 6AY on 18 December Court, 1148 High Road, Whetstone, London, N20 0RA. Alternative 2015 at 10.00 am and 10.30 am respectively, for the purpose of contact: Alexia Phlora, [email protected], 020 8446 6699 no later having an account laid before them, showing how the winding-up has than 12.00 noon on the working day immediately before the meetings. been conducted and the property of the Company disposed of, and Constantinos Pedhiou, (IP No 014852), Liquidator, Appointed 5 also determining whether the Joint Liquidators should be granted their November 2014 release from office. A Member or Creditor entitled to attend and vote 2 November 2015 (2428374) is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a Member or Creditor. Proxy forms must be returned to the offices of Smith & Williamson LLP, 25 Moorgate, M2428404 I PANKHURST LIMITED London, EC2R 6AY no later than 12.00 noon on the business day (Company Number 03939623) before the meeting. Registered office: 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 Date of Appointment: 26 August 2009 1EE Office Holder details: Henry Anthony Shinners,(IP No. 9280) and Principal trading address: 51a Sandling Lane, Penenden Heath, Anthony Cliff Spicer,(IP No. 9071) both of Smith & Williamson Limited, Maidstone, Kent, ME14 2HU 25 Moorgate, London EC2R 6AY. Final meetings of the members and creditors of the above-named For further details contact: Anjna Kalia, Tel: 020 7131 4000. Company have been summoned by the Liquidators under Section 106 Henry Anthony Shinners and Anthony Cliff Spicer, Joint Liquidators OF THE INSOLVENCY ACT 1986 for the purpose of laying before the 02 November 2015 (2428408) meetings an account showing how the winding up has been conducted and the Company’s property disposed of and hearing any explanation that may be given by the Liquidators and to determine MY2428405 THEATRE FRIEND LIMITED whether the Liquidators should have their release. The meetings will (Company Number 06569539) be held at 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE on Registered office: Olympia House, Armitage Road, London, NW11 11 January 2016 at 10.00 am (members’ meeting) and 10.15 am 8RQ (creditors’ meeting). A proxy form must be lodged at CCW Recovery Principal trading address: 20 Fitzroy Square, London, W1T 6EJ Solutions, 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE, Notice is hereby given, pursuant to Section 106 OF THE the office of the Joint Liquidators, not later than 12 noon on 8 January INSOLVENCY ACT 1986 and Rule 4.126 of the Insolvency Rules 2016 to entitle you to vote by proxy at the meeting. 1986, that a final meeting of the Members of the above named Date of Appointment: 25 July 2012 company will be held at Olympia House, Armitage Road, London, Office Holder details: Vincent John Green,(IP No. 9416) and Mark NW11 8RQ on 05 January 2016 at 2.00 pm to be followed at 2.30 pm Newman,(IP No. 8723) both of CCW Recovery Solutions, 4 Mount on the same day by a meeting of the Creditors of the Company. The Ephraim Road, Tunbridge Wells, Kent, TN1 1EE. meetings are called for the purposes of receiving an account of the For further details contact: Hannah Wilby, Email: Liquidator’s acts and dealings and of the winding-up and hearing any [email protected], Tel: 01892 700200. explanation which may be given by the Liquidator. The following Vincent John Green and Mark Newman, Joint Liquidators resolution will be considered at the Creditors’ meeting: That the 02 November 2015 (2428404) Liquidator have his release. 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 MASTERCHEF2428409 CATERING LTD Member or Creditor. For the purposes of voting, proxies to be used at (Company Number 07288858) the meetings must be returned to the offices of Panos Eliades Franklin Registered office: The Hart Shaw Building, Europa Link, Sheffield & Co, Olympia House, Armitage Road, London, NW11 8RQ no later Business Park, Sheffield, S9 1XU than 12 noon on the business day before the meetings. Principal trading address: 12/14 Staniforth Road, Sheffield, S9 3HB Date of Appointment: 08 May 2014 Office Holder details: Stephen Franklin,(IP No. 006029) of Panos Eliades Franklin & Co, Olympia House, Armitage Road, London, NW11 8RQ. For further details contact: Paul Tomasino Tel: 020 8731 6807. Stephen Franklin, Liquidator 03 November 2015 (2428405)

LONDON GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 6 AND 8 NOVEMBER 2015 | 21919 COMPANIES

NATURALLY2428460 MEDIA LTD Wiltshire SP1 2DN on 19 January 2016 at 2.00 pm (members) and (Company Number 08147520) 2.15 pm (creditors). In order to be entitled to vote at the meetings, Registered office: c/o Begbies Traynor (Central) LLP, 1 Winckley members and creditors must lodge their proxies with the Liquidator at Court, Chapel Street, Preston, Lancashire PR1 8BU St Ann’s Manor, 6-8 St Ann Street, Salisbury, Wiltshire SP1 2DN by Principal trading address: (formerly) Coppull Business Centre, no later than 12 noon on the business day prior to the day of the Enterprise Centre, Mill Lane, Coppull, Chorley, PR7 5BW meetings (together if applicable, with a completed proof of debt form Lila Thomas and David R Acland both of Begbies Traynor (Central) if this has not previously been submitted). LLP, 1 Winckley Court, Chapel Street, Preston, Lancashire PR1 8BU Date of Appointment: 19 December 2013 were appointed as Joint Liquidators of the Company on 24 November Office Holder details: Kevin James Wilson Weir,(IP No. 9332) of 2014. Pursuant to Section 106 OF THE INSOLVENCY ACT 1986 final Rothmans Recovery Limited, St Ann’s Manor, 6-8 St Ann Street, meetings of the members and creditors of the above named Salisbury, Wiltshire, SP1 2DN. Company will be held at Begbies Traynor (Central) LLP, 1 Winckley For further details contact: Kevin Weir or Terena Farrow on 0845 Court, Chapel Street, Preston, Lancashire PR1 8BU on 08 January 5670567. 2016 at 10.15 am and 10.30 am respectively, for the purpose of Kevin James Wilson Weir, Liquidator having an account of the winding up laid before them, showing the 02 November 2015 (2428426) 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. A member or creditor entitled to OFFICIENCY2428431 I.T. NETWORKS & INSTALLATIONS LIMITED attend and vote is entitled to appoint a proxy to attend and vote (Company Number 06198891) instead of him and such proxy need not also be a member or creditor. Registered office: 8 High Street, Yarm, Stockton on Tees, TS15 9AE In order to be entitled to vote at the meeting, creditors must lodge Principal trading address: 111 Tedco Business Centre, Jarrow, Tyne & their proofs of debt (unless previously submitted) and unless they are Wear, NE32 3DT attending in person, proxies at the offices of Begbies Traynor (Central) Notice is hereby given, pursuant to Section 106 OF THE LLP, Red Hill House, Hope Street, Saltney, Chester CH4 8BU no later INSOLVENCY ACT 1986 (AS AMENDED) that a final general meeting than 12.00 noon on the business day before the meeting. of the members of the above named Company will be held at Office Holder details: Lila Thomas,(IP No. 009608) and David R Rowlands (Yarm), 8 High Street, Yarm, Stockton on Tees, TS15 9AE Acland,(IP No. 8894) both of Begbies Traynor (Central) LLP, 1 on 07 January 2016 at 12.00 noon to be followed at 12.15 pm by a Winckley Court, Chapel Street, Preston, Lancashire, PR1 8BU. final meeting of creditors for the purpose of receiving an account Any person who requires further information may contact the Joint showing the manner in which the winding up has been conducted and Liquidator by telephone on 01772 202000. Alternatively enquiries can the property of the Company disposed of, and of hearing any be made to Paul Austin by email at [email protected] explanation that may be given by the Liquidators and to decide or by telephone on 01244 676861. whether the Liquidators should be released in accordance with L Thomas, Joint Liquidator Section 173(2)(e) of the Insolvency Act 1986. A member or creditor 26 October 2015 (2428460) 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 of the Company. Proxies to be used at the meetings, together with any 2428417NEEPSEND ARCHITECTURAL LTD hitherto unlodged proof of debt, must be lodged with the Liquidator at (Company Number 05947469) Rowlands Restructuring & Insolvency, 8 High Street, Yarm, Stockton Registered office: The Hart Shaw Building, Europa Link, Sheffield on Tees TS15 9AE, no later than 12.00 noon on the preceding Business Park, Sheffield, S9 1XU business day. Principal trading address: Unit 207 J.C Albyn complex, Burton Road, Date of Appointment: 04 November 2014 Sheffield S3 8BZ Office Holder details: Peter William Gray,(IP No. 009405) and Andrew NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the Little,(IP No. 009668) both of Rowlands Restructuring & Insolvency, 8 INSOLVENCY ACT 1986, that a final meeting of the members of the High Street, Yarm, Stockton on Tees, TS15 9AE. above named company will be held at Hart Shaw, Europa Link, For further details contact: The Joint Liquidators Tel: 01642 790790. Sheffield Business Park, Sheffield, S9 1XU on 8 January 2016 at Alternative contact: Lynn Rutherford. 11.30 am, to be followed at 11.45 am by a final meeting of creditors P W Gray, Joint Liquidator for the purpose of showing how the winding up has been conducted 02 November 2015 (2428431) and the property of the company disposed of, and of hearing an explanation that may be given by the Joint Liquidator. Proxies and hither to unlodged proofs to be used at the meetings PARAMOUNT2428394 TRADING COMPANY (UK) LTD must be lodged with the Joint Liquidator at Europa Link, Sheffield (Company Number 06759807) Business Park, Sheffield, S9 1XU no later than 12.00 noon on the Registered office: 257 Hagley Road, Birmingham B16 9NA preceding day. Principal trading address: formerly 308 Park Road, Hockley, Christopher Brown (IP No. 8973) and Andrew Maybery (IP No. 5373) Birmingham B18 5HE of Hart Shaw LLP, Europa Link, Sheffield Business Park, Sheffield, S9 NOTICE IS HEREBY GIVEN pursuant to Section 106 of the Insolvency 1XU were appointed Joint Liquidator on 7 July 2010. Andrew J Act, 1986, that a Final Meeting of the Members and a Final Meeting of Maybery was replaced as Joint Liquidator by Emma L Legdon (IP No. the Creditors of the above named Company will be held on 12 10754) on 22 November 2013. January 2016 at the offices of Sharma & Co, 257 Hagley Road, They may be contacted on 0114 251 8850 or email: Birmingham B16 9NA at 11.00 am and ll.l5 am respectively, for the [email protected] purpose of having an account laid before them and to receive the 3 November 2015 (2428417) report of the Liquidator showing how the winding up of the company has been conducted and its property disposed of and for hearing any explanation that may be given by the Liquidator. OASIS2428426 WINE COMPANY LIMITED Any Member or Creditor entitled to attend and vote is entitled to (Company Number 07535521) appoint a proxy to attend and vote instead of him or her and such Registered office: St Ann’s Manor, 6-8 St Ann Street, Salisbury, proxy need not also be a Member or a Creditor. Wiltshire SP1 2DN Proxies to be used at the Meetings must be lodged with the Principal trading address: 4 Trinity Road, Weymouth, , DT4 8TJ Liquidator at 257 Hagley Road, Birmingham B16 9NA no later than Notice is hereby given that the Liquidator has summoned final 12noon of the previous day. meetings of the Company’s members and creditors under Section Office Holder Details: Gagen Dulari Sharma (IP number 9145) of 106 OF THE INSOLVENCY ACT 1986 for the purposes of having laid Sharma & Co, 257 Hagley Road, Birmingham B16 9NA. Date of before them an account of the liquidator's acts and dealings and of Appointment: 6 November 2013. Further information about this case the conduct of the winding up, hearing any explanations that may be is available from the offices of Sharma & Co on 0121 454 2700. given by the Liquidator and passing a resolution granting the release Gagen Dulari Sharma, Liquidator of the liquidator. The meetings will be held at the offices of Rothmans 2 November 2015 (2428394) Recovery Limited, St Ann’s Manor, 6-8 St Ann Street, Salisbury,

21920 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 6 AND 8 NOVEMBER 2015 | LONDON GAZETTE COMPANIES

2428392PIRIN CONSULTING LIMITED Notice is hereby given that a General Meeting of the Members of the (Company Number 06996532) above named Company is called pursuant to Section 106 OF THE Registered office: 40a Station Road, Upminster, Essex, RM14 2TR INSOLVENCY ACT 1986 and is to be held at Suite 3 Farleigh House, Principal trading address: 1-2 Towerfield Business Park, Fane Road, Farleigh Court, Old Weston Road, Flax Bourton, Bristol, BS48 1UR on Benfleet, Essex, SS7 3NH 05 January 2016 at 10.00 am to be followed on the same day by a Notice is hereby given, pursuant to Section 106 OF THE meeting of the Creditors at 10.15 am. The Meetings are called for the INSOLVENCY ACT 1986 that a final meeting of the members of Pirin purpose of enabling the Joint Liquidators to present an account Consulting Limited will be held at the offices of Aspect Plus Limited, showing the manner in which the winding-up of the Company has 40a Station Road, Upminster, Essex, RM14 2TR on 08 January 2016 been conducted and to give any explanation that she may consider at 11.00 am to be followed at 11.30 am on the same day by a meeting necessary. The resolution to be considered is that: Alison M Byrne be of creditors of the Company. The meetings are called for the purpose forthwith released and discharged as Liquidator. A member or of receiving an account from the Liquidator explaining the manner in creditor entitled to attend and vote is entitled to appoint a proxy to which the winding up of the Company has been conducted and to vote instead of him. A proxy need not be a member or creditor. Proofs receive any explanation that they may consider necessary. A member and proxies to be used at the meetings should be lodged at Suite 3 or creditor entitled to attend and vote is entitled to appoint a proxy to Farleigh House, Farleigh Court, Old Weston Road, Flax Bourton, attend and vote instead of him. A proxy need not be a member or Bristol BS48 1UR no later than 12.00 noon on the working day creditor. The following resolutions will be considered at the creditors’ immediately before the meetings. meeting: That the Liquidator’s final report and receipts and payments Date of Appointment: 14 December 2010 account be approved and that the Liquidator receives his release. Office Holder details: Alison M Byrne,(IP No. 009264) of Byrne Proxies to be used at the meetings must be returned to the offices of Associates, Suite 3 Farleigh House, Farleigh Court, Old Weston Road, Aspect Plus Limited, 40a Station Road, Upminster, Essex, RM14 2TR Flax Bourton, Bristol, BS48 1UR. no later than 12.00 noon on the working day immediately before the For further information please contact Alison Byrne on 01275 464038. meetings. Alison M Byrne, Liquidator Date of Appointment: 02 November 2012 03 November 2015 (2428437) Office Holder details: Darren Edwards,(IP No. 10350) of Aspect Plus Limited, 40a Station Road, Upminster, Essex, RM14 2TR. For further details contact: Terence Harington on tel: 0800 9881897 or ROBERT2428433 JAMES LANDSCAPES LIMITED email: [email protected] (Company Number 06953249) Darren Edwards, Liquidator Registered office: Mountview Court, 1148 High Road, Whetstone, 29 October 2015 (2428392) London N20 0RA Principal trading address: Woodlands Goose Lane, Little Hallingbury Bishops, Stortford, Hertfordshire CM22 7RG 2428445PORTABLE & MODULAR BUILDING SERVICES LIMITED NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the (Company Number 06725480) INSOLVENCY ACT 1986, that a final meeting of the members of the Registered office: Durkan Cahill, 17 Berkeley Mews, 29 High Street, above named company will be held at Mountview Court, 1148 High Cheltenham, GL50 1DY Road, Whetstone, London, N20 0RA on 13 January 2016 at 11.00 am Principal trading address: 1 Kinley Barn, Bishton Lane, Tidenham, to be followed at 11.15 am, by a final meeting of creditors for the Chepstow, Monmouthshire, NP16 7LG purpose of showing how the winding up has been conducted and the NOTICE IS HEREBY GIVEN that a final meeting of the members of property of the company disposed of, determining whether the Portable & Modular Building Services Limited will be held at 10:00 am Liquidator should be released and of hearing any explanation that on 5 January 2016 to be followed at 10:15 am on the same day by a may be given by the Liquidator. The meetings are being convened at meeting of the creditors of the company. The meetings will be held at the above address to save costs. If creditors or members would like Durkan Cahill, 17 Berkeley Mews, 29 High Street, Cheltenham, GL50 the meetings to be held at a more convenient location then they 1DY. should contact Kallis & Company. The meetings are called pursuant to Section 106 of the INSOLVENCY Proxies to be used at the meetings, together with any hitherto ACT 1986 for the purpose of receiving an account from the liquidator unlodged proofs, must be lodged with the Liquidator at Mountview explaining the manner in which the winding-up of the company has Court, 1148 High Road, Whetstone, London, N20 0RA. Alternative been conducted and to receive any explanation that they may contact: Alexia Phlora, [email protected], 020 8446 6699 no later consider necessary. A member or creditor entitled to attend and vote than 12.00 noon on the working day immediately before the meetings. is entitled to appoint a proxy to attend and vote instead of him. A Elizabeth Arakapiotis, (IP No 009209), Liquidator, Appointed 21 proxy need not be a member or creditor. January 2014 The following resolutions will be considered at the creditors’ meeting: 2 November 2015 (2428433) 1. That the liquidator’s receipts and payments account be approved. 2. That the liquidator receives his release. Proxies and proofs of debt to be used at the meeting must be SANTOSHI2428396 DESIGN LIMITED returned to Durkan Cahill, 17 Berkeley Mews, 29 High Street, (Company Number 07378189) Cheltenham, GL50 1DY no later than 12 noon on the working day Registered office: 27 Church Street, Rickmansworth, Hertfordshire immediately before the meetings. WD3 1DE 3 November 2015 Principal trading address: 2nd Floor, Berkeley Square House, Mayfair, Michael Durkan, Liquidator London W1J 6BD Date of appointment: 9 August 2013 NOTICE IS HEREBY GIVEN that a final meeting of the members of Office Holder Number: 9583 Santoshi Design Limited will be held at 2.00 pm on 6 January 2016, to Further details: M. P. Durkan (IP Number 9583) of Durkan Cahill, 17 be followed at 2.15 pm on the same day by a meeting of the creditors Berkeley Mews, 29 High Street, Cheltenham, GL50 1DY, e-mail: of the company. The meetings will be held at 27 Church Street, [email protected], tel. no. 01242 250811. Alternative contact: Rickmansworth, Hertfordshire WD3 1DE Rebecca Simpson (2428445) 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 R2428437 M B CEILINGS LTD been conducted and to receive any explanation that they may (Company Number 04946224) consider necessary. A member or creditor entitled to attend and vote Registered office: Suite 3 Farleigh House, Farleigh Court, Old Weston is entitled to appoint a proxy to attend and vote instead of him. A Road, Flax Bourton, Bristol, BS48 1UR proxy need not be a member or creditor. Principal trading address: 13 Pottery Units, Brunel Industrial Estate, The following resolutions will be considered at the creditors' meeting: Newton Abbot, , TQ12 4AD 1. That the Liquidator's final report and receipts and payments account be approved. 2. That the Liquidator receives his release.

LONDON GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 6 AND 8 NOVEMBER 2015 | 21921 COMPANIES

Proxies to be used at the meetings must be returned to the offices of SPEEDY2428458 CONCRETE AND MORTAR LIMITED RE10 (South East) Limited, 27 Church Street, Rickmansworth, (Company Number 06970368) Hertfordshire WD3 1DE no later than 12 noon on the working day Previous Name of Company: Speedy Concrete immediately before the meetings. Registered office: c/o Bell Advisory, Tenth Floor, 3 Hardman Street, Office Holder Details: Bijal Shah (IP number 8717) of RE10 (South Spinningfields, Manchester, M3 3HF East) Limited, 27 Church Street, Rickmansworth, Hertfordshire WD3 Principal trading address: 216 Newtown Road, Carlisle, , CA1 1DE. Date of Appointment: 12 November 2014. Further information 2SA about this case is available from Chloe Fortucci at the offices of RE10 Notice is hereby given, pursuant to Rule 4.126(1) OF THE (South East) Limited on 020 8315 7430 or at [email protected]. INSOLVENCY RULES 1986 (AS AMENDED) that the Liquidator has Bijal Shah, Liquidator (2428396) summoned final meetings of the Company’s members and creditors under Section 106 of the Insolvency Act 1986 for the purpose of receiving the Liquidator’s account showing how the winding-up has 2428494SEO LEAD GENERATORS LIMITED been conducted and the property of the Company disposed of. The (Company Number 08318058) meetings will be held at offices of Bell Advisory, Tenth Floor, 3 Registered office: c/o Valentine & Co, 5 Stirling Court, Stirling Way, Hardman Street, Spinningfields, Manchester, M3 3HF on 12 January Borehamwood, Hertfordshire WD6 2FX 2016 at 10.00 am and 10.30 am respectively. In order to be entitled to Principal trading address: c/o 1st Floor Stanmore House, 15-19 vote at the meetings, members and creditors must lodge their proxies Church Road, Stanmore, Middlesex HA7 4AR with the Liquidator at the offices of Bell Advisory, Tenth Floor, 3 Notice is hereby given that final meetings of members and creditors of Hardman Street, Spinningfields, Manchester, M3 3HF by no later than the Company will be held at the offices of Valentine & Co, 5 Stirling 12 noon on the business day prior to the day of the meeting (together, Court, Stirling Way, Borehamwood, Hertfordshire WD6 2FX on 11 if applicable, with a completed proof of debt form if this has not January 2016 at 11.30 am and 11.45 am respectively, for the previously been submitted). purposes of having an account laid before them showing the manner Date of Appointment: 18 December 2012 in which the winding up of the Company has been conducted and the Office Holder details: Gary Bell,(IP No. 8710) of Bell Advisory, Tenth property disposed of, and of receiving any explanation that may be Floor, 3 Hardman Street, Spinningfields, Manchester, M3 3HF. given by the Liquidator, and also determining the manner in which the For further details contact: Email: [email protected] books, accounts and documents of the Company shall be disposed Gary Bell, Liquidator of. The following resolutions will be put to the meeting: To accept the 02 November 2015 (2428458) Liquidator’s final report and account and To approve the Liquidator’s release from office. A member or creditor entitled to attend and vote at the above meetings may appoint a proxy to attend and vote in his SPICE2428448 OF KINGSTHORPE LIMITED place. It is not necessary for the proxy to be a member or creditor. (Company Number 07121348) Proxy forms must be returned to the offices of Valentine & Co at the Registered office: Olympia House, Armitage Road, London, NW11 above address by no later than 12.00 noon on 8 January 2016. 8RQ Office Holder details: Mark Reynolds,(IP No. 008838) of Valentine & Principal trading address: 4 Alexandra Terrace, Kingsthorpe, Co, 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire WD6 Northampton, NN2 7SJ 2BT. Notice is hereby given, pursuant to Section 106 OF THE Further details contact: Mark Reynolds, Tel: 020 8343 INSOLVENCY ACT 1986 and Rule 4.126 of the Insolvency Rules 3710.Alternative contact: Elia Evagora. 1986, that a final meeting of the Members of the above named Mark Reynolds, Liquidator company will be held at Olympia House, Armitage Road, London, 03 November 2015 (2428494) NW11 8RQ on 06 January 2016 at 1.00 pm to be followed at 1.30 pm on the same day by a meeting of the Creditors of the Company. The meetings are called for the purposes of receiving an account of the SPECIALISED2428398 VEHICLE OPERATIONS LIMITED Liquidator’s acts and dealings and of the winding-up and hearing any (Company Number 06637813) explanation which may be given by the Liquidator. The following Registered office: Tong Hall, Tong, West Yorkshire BD4 0RR resolution will be considered at the Creditors’ meeting: That the Principal trading address: 317-319 Eakring Road, Mansfield, Liquidator have his release. , NG18 3EH A Member or Creditor entitled to attend and vote is entitled to appoint Notice is hereby given that the Joint Liquidators, have summoned a proxy to attend and vote instead of him. A proxy need not be a final meetings of the Company’s members and creditors under Member or Creditor. For the purposes of voting, proxies to be used at Section 106 OF THE INSOLVENCY ACT 1986 for the purpose of the meetings must be returned to the offices of Panos Eliades Franklin having laid before them an account of the Joint Liquidators’ acts and & Co, Olympia House, Armitage Road, London, NW11 8RQ no later dealings and of the conduct of the winding up, hearing any than 12 noon on the business day before the meetings. explanations that may be given by the Joint Liquidators, and passing Date of Appointment: 07 May 2015 a resolution granting their release. The meetings will be held at Tong Office Holder details: Stephen Franklin,(IP No. 006029) of Panos Hall, Tong, West Yorkshire BD4 0RR on 30 December 2015 at 2.00 Eliades Franklin & Co, Olympia House, Armitage Road, London, pm and 2.30 pm respectively. In order to be entitled to vote at the NW11 8RQ. meetings, members and creditors must lodge their proxies with the For further details contact: Paul Tomasino Tel: 020 8731 6807. Joint Liquidators at the above address by no later than 12.00 noon on Stephen Franklin, Liquidator the business day prior to the day of the meeting (together, if 03 November 2015 (2428448) applicable, with a completed proof of debt form if this has not previously been submitted). Date of Appointment: 09 October 2013 SSS2428501 LEASING LIMITED Office Holder details: Paul Howard Finn,(IP No. 5367) and Michael (Company Number 05175587) Field,(IP No. 1586) both of Finn Associates, Tong Hall, Tong, West Registered office: CBA, 39 Castle Street, Leicester LE1 5WN Yorkshire BD4 0RR. Principal trading address: New North House, Ongar Road, For further details contact: The Joint Liquidators, Email: Brentwood, Essex CM15 9BB [email protected], Tel: 0870 330 1900. Alternative NOTICE IS HEREBY GIVEN that FINAL MEETINGS of the Members contact: James Robinson and Creditors of the above named Company have been convened by Paul Howard Finn, Joint Liquidator the Liquidator pursuant to Section 106 of the Insolvency Act 1986. 02 November 2015 (2428398) The Meetings will be held at the offices of CBA, 39 Castle Street, Leicester LE1 5WN on 6 January 2016 at 10.30 am and 10.45 am respectively, for the purposes of having a final account laid before them by the Liquidator showing the manner in which the winding-up of the said Company has been conducted and the property of the Company disposed of and of hearing any explanation that may be given by the Liquidator.

21922 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 6 AND 8 NOVEMBER 2015 | LONDON GAZETTE COMPANIES

In order to be entitled to vote at the meeting creditors proxies and Office Holder details: Julian N R Pitts,(IP No. 007851) of Begbies hitherto unlodged proofs of debt must be lodged with the Liquidator Traynor (Central) LLP, Fourth Floor, Toronto Square, Toronto Street, at CBA, 39 Castle Street, Leicester LE1 5WN by noon on 5 January Leeds, LS1 2HJ and Nicholas Edward Reed,(IP No. 008639) of 2016. Begbies Traynor (Central) LLP, Fourth Floor, Toronto Square, Toronto Office Holder Details: Neil Charles Money (IP number 8900) of CBA, Street, Leeds, LS1 2HJ. 39 Castle Street, Leicester LE1 5WN. Date of Appointment: 21 Any person who requires further information may contact the Case January 2014. Further information about this case is available from Manager by telephone on 0113 2440044. Alternatively enquiries can Katie Kent at the offices of CBA on 0116 262 6804 or at leics@cba- be made to Julian Pitts by tel: 0113 2440044 insolvency.co.uk. Julian Pitts, Joint Liquidator Neil Charles Money, Liquidator (2428501) 06 October 2015 (2428400)

2428459SUN BIOFUELS LIMITED UNIQUE2428443 BUILDING SUPPLIES (NORFOLK) LIMITED (Company Number 05496849) (Company Number 05399795) SUN BIOFUELS AFRICA LIMITED Trading Name: Unique Building Supplies (Company Number 05373226) Registered office: 2-4 Queen Street, Norwich, Norfolk, NR2 4SQ SUN BIOFUELS MOZAMBIQUE UK LIMITED Principal trading address: The Nursery, The Street, Sutton, Norfolk, (Company Number 06032773) NR12 9RA Registered office: (All) c/o ReSolve Partners Limited, One America Notice is hereby given, pursuant to Section 106 OF THE Square, Crosswall, London, EC3N 2LB INSOLVENCY ACT 1986 that final meetings of the members and Principal trading address: (All) 145 Kensington Church Street, London, creditors of the above named Company will be held at 5th Floor, The W8 7LP Union Building, 51-59 Rose Lane, Norwich, NR1 1BY on 07 January Notice is hereby given that the final meetings of the members and 2016 at 11.00 am and 11.15 am respectively, for the purpose of creditors of the above named Companies are called pursuant to having an account laid before them showing how the winding up has Section 106 OF THE INSOLVENCY ACT 1986 and will be held at the been conducted and the property of the Company disposed of, and offices of ReSolve Partners Limited, One America Square, Crosswall, also determining whether the Liquidator should be granted his release London, EC3N 2LB on 11 January 2016 at 10.00 am, 10.30 am and from office. A member or creditor entitled to attend and vote is 11.00 am respectively. The meetings will be held for the purpose of entitled to appoint a proxy to attend and vote instead of him and such receiving accounts from the Joint Liquidators explaining the manner proxy need not also be a member or creditor. Proxy forms must be in which the windings-up of the Companies have been conducted and returned to the offices of Parker Andrews Limited, 2-4 Queen Street, to receive any explanation that they may consider necessary. A Norwich, Norfolk, NR2 4SQ no later than 12.00 noon on the business member or creditor entitled to attend and vote is entitled to appoint a day before the meeting. proxy to attend and vote instead of him. A proxy need not be a Date of Appointment: 19 June 2015 member or creditor. The following resolutions will be considered at Office Holder details: Richard Cacho,(IP No. 11012) of Parker the creditors’ meeting: “That the Liquidator’s receive their release.” Andrews, 2-4 Queen Street, Norwich, Norfolk, NR2 4SQ. Proxies to be used at the meetings, together with any hitherto For further details contact: Rachel Nuttall on tel: 01603 284284. unlodged proofs must be returned to the offices of ReSolve Partners Richard Cacho, Liquidator Limited, One America Square, Crosswall, London, EC3N 2LB no later 29 October 2015 (2428443) than 12.00 noon on the working day immediately before the meetings. Date of Appointment: 04 November 2011 Office Holder details: Cameron Gunn,(IP No. 9362) and Mark UNITY2428438 HIGHWAYS LIMITED Supperstone,(IP No. 9734) both of ReSolve Partners Limited, One (Company Number 05018714) America Square, Crosswall, London, EC3N 2LB. Registered office: Carmella House, 3 & 4 Grove Terrace, Walsall, West For further details contact: Evelyn Sanchez, Email: Midlands WS1 2NE [email protected] Principal trading address: Roma Road, Tyseley, Birmingham B11 2JH Cameron Gunn and Mark Supperstone, Joint Liquidators Notice is hereby given, pursuant to Section 106 OF THE 04 November 2015 (2428459) INSOLVENCY ACT 1986 that final meetings of the members and creditors of the above Company will be held at the offices of Sale Smith & Co Limited, Carmella House, 3 & 4 Grove Terrace, Walsall, SURENET2428400 TECHNOLOGY LIMITED West Midlands WS1 2NE on 10 December 2015 at 2.00 pm and 2.30 (Company Number 06706890) pm respectively, for the purposes of having laid before them an Registered office: 4th Floor, Toronto Square, Toronto Street, Leeds account of the Liquidator’s acts and dealings and of the conduct of LS1 2HJ the winding-up for the period of her administration from 4 March 2010 Principal trading address: Unit 7, C/O EA Technology Limited, to 10 December 2015, and hearing any explanation which may be Capenhurst Technology Park, Capenhurst, Chester, Cheshire, CH1 given by the Liquidator. A Member or Creditor entitled to attend and 6ES vote at either of the above Meetings may appoint a proxy to attend Notice is hereby given, pursuant to Section 106 OF THE and vote instead of him. A proxy need not be a Member or Creditor of INSOLVENCY ACT 1986 that final meetings of the members and the Company. Proxies for use at either of the Meetings must be creditors of the above named Company will be held at the offices of lodged at the address below no later than 12.00 noon on 9 December Begbies Traynor (Central) LLP, 4th Floor, Toronto Square, Toronto 2015. Street, Leeds LS1 2HJ on 08 December 2015 at 10.00 am and 10.30 Date of Appointment: 04 March 2010 am respectively, for the purpose of having an account of the winding Office Holder details: Eileen T F Sale,(IP No. 008738) of Sale Smith & up laid before them, showing the manner in which the winding up has Co Limited, Carmella House, 3 & 4 Grove Terrace, Walsall, West been conducted and the property of the Company disposed of, and Midlands WS1 2NE. of hearing any explanation that may be given by the joint liquidators. Further details contact: Eileen Sale, Email: A member or creditor entitled to attend and vote is entitled to appoint [email protected] or Tel: 01922 624777. a proxy to attend and vote instead of him and such proxy need not Eileen T F Sale, Liquidator also be a member or creditor. Proxy Forms must be returned to the 03 November 2015 (2428438) offices of Begbies Traynor (Central) LLP, 4th Floor, Toronto Square, Toronto Street, Leeds LS1 2HJ no later than 12.00 noon on the business day before the meeting. Please note that the Joint UNIVERSAL2428436 EDUCATION SERVICES LIMITED Liquidators and their staff will not accept receipt of completed proxy (Company Number 06941621) forms by e-mail. Submission of proxy forms by email will lead to the Trading Name: Kings College of Management proxy being held invalid and the vote not cast. Registered office: 5 Tabley Court, Victoria Street, Altrincham, Date of Appointment: 13 October 2014 Cheshire WA14 1EZ Principal trading address: 4th Floor Royal Building, 2 Mosley Street, Manchester M2 3AN

LONDON GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 6 AND 8 NOVEMBER 2015 | 21923 COMPANIES

Pursuant to Section 106 of the INSOLVENCY ACT 1986, Neil Henry company’s creditors will be available for inspection free of charge, (IP. No: 8622) and Michael Simister (IP. No: 9028) of Lines Henry between 10.00 am and 4.00 pm, 2 business days prior to the Meeting Limited, 5 Tabley Court, Victoria Street, Altrincham, Cheshire WA14 from Steven Wiseglass (IP No. 9525) of Inquesta Corporate Recovery 1EZ, telephone number 0161 929 1905, who were appointed Joint & Insolvency, St John’s Terrace, 11-15 New Road, Manchester, M26 Liquidators of said Company on 17 January 2013, hereby give notice 1LS who is qualified to act as an Insolvency Practitioner. that final meetings of the members and creditors of the above named Contact: Steven Wiseglass, [email protected], T: 03330050080 Company will be held at the offices of Lines Henry Limited, 5 Tabley I Smith, Director Court, Victoria Street, Altrincham, Cheshire WA14 1EZ on 19 January 2 November 2015 (2428199) 2016 at 10.00 am and 10.15 am respectively to receive an account of the winding up, showing how it has been conducted and the Company’s property has been disposed of and to determine whether A2428182 AND K AUTO SPARES LIMITED the Joint Liquidators should have their release under Section 173 of (Company Number 06856345) the Insolvency Act 1986. Please contact Andrew McAllister of Lines Registered office: Digital Media Centre, County Way, Barnsley, South Henry Limited should you require any further assistance. Yorkshire, S70 2EQ 3 November 2015 Principal trading address: Unit 19, Bankwood Lane, Rossington, M Simister, Joint Liquidator (2428436) Doncaster, DN11 0PS Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY ACT 1986 that a meeting of creditors of the above named Company 2428442WATERGATE (LEEDS) LIMITED will be held at The Old Bank, 187a Ashley Road, Hale, Cheshire, (Company Number 03599958) WA15 9SQ on 19 November 2015 at 3.30 pm for the purposes Registered office: Alma Park, Woodway Lane, Claybrooke Parva, mentioned in Sections 99, 100 and 101 of the said Act. Darren Lutterworth, Leicestershire, LE17 5FB Terence Brookes of Milner Boardman & Partners, The Old Bank, 187a Principal trading address: 220 Doncaster Road WAKEFIELD West Ashley Road, Hale, Cheshire, WA15 9SQ, is qualified to act as an Yorkshire WF1 5DQ insolvency practitioner in relation to the above and will furnish NOTICE IS HEREBY GIVEN that a final meeting of the members of creditors, free of charge, with such information concerning the Watergate (Leeds) Limited will be held at 10:00 am on 25 January company’s affairs as is reasonably required. The resolutions to be 2016, to be followed at 10:15 am on the same day by a meeting of the taken at the meeting may include a resolution specifying the terms on creditors of the company. The meetings will be held at Alma Park, which the liquidator is to be remunerated, and the meeting may Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 receive information about, or be called upon to approve, the costs of 5FB preparing the Statement of Affairs and convening the meeting. The meetings are called pursuant to Section 106 of the INSOLVENCY For further details contact: Darren Terence Brookes, Email: ACT 1986 for the purpose of receiving an account from the Joint [email protected] Tel: 0161 927 7788 Liquidators explaining the manner in which the winding-up of the Kieran Fox, Director company has been conducted and to receive any explanation that 03 November 2015 (2428182) they may consider necessary. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a 2428183ACCIDENT LAWYERS HELPLINE (ALH) UK LIMITED member or creditor. (Company Number 08023205) The following resolutions will be considered at the creditors’ meeting: Registered office: Unit 64 The Bury Business Centre, Kay Street, 1. That the Joint Liquidators report and receipts and payments Bury, Lancashire BL9 6BU account be approved. Principal trading address: 8-10 Outram House, Piccadilly Village, 2. That the Joint Liquidators be granted their release from office. Great Ancoats, Manchester, M4 7AA Proxies to be used at the meetings along with a proof of debt form Notice is hereby given pursuant to Section 98 of the INSOLVENCY must be returned to the offices of F A Simms & Partners Limited, ACT 1986 that a Meeting of the Creditors of the above named Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Company will be held at the offices of Marshall Peters Limited, Heskin Leicestershire, LE17 5FB, United Kingdom no later than 12.00 noon Hall Farm, Heskin, Preston PR7 5PA on 26 November 2015 at 11.15 on the working day immediately before the meetings. am for the purposes mentioned in Section 99 to 101 of the said Act. Names of Insolvency Practitioners calling the meetings: Martin Creditors wishing to vote at the Meeting must lodge their proxy, Richard Buttriss, Richard Frank Simms together with a full statement of account at the offices of Marshall Date of Appointment: 11 January 2013 Peters Limited, Heskin Hall Farm, Wood Lane, Heskin, Preston PR7 Address of Insolvency Practitioners: Alma Park, Woodway Lane, 5PA not later than 12 noon on the business day preceding the date of Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB, United the meeting. Kingdom For the purposes of voting, a secured creditor is required (unless he IP Numbers: 9291, 9252 surrenders his security) to lodge at Marshall Peters Limited, Heskin Contact Name: Maria Navratilova Hall Farm, Wood Lane, Heskin, Preston PR7 5PA before the meeting, Email Address: [email protected] a statement giving particulars of his security, the date when it was Telephone Number: 01455 555 444 given and the value at which it is assessed. 28 October 2015 (2428442) Resolutions to be taken at the meeting may include a resolution specifying the terms on which the liquidator is to be remunerated. The meeting may receive information about, or be called upon to approve, MEETINGS OF CREDITORS the costs of preparing the statement of affairs and convening the meeting. 3D2428199 GRP LIMITED Clive Morris of Marshall Peters Limited, Heskin Hall Farm, Wood Lane, (Company Number 09240144) Heskin, Preston PR7 5PA (IP No. 8820) is qualified to act as Registered office: 26 Eaton Ave, Matrix Business Park, Leyland, Insolvency Practitioner in relation to the Company and, during the Preston, PR7 7NA period before the day on which the meeting is to be held, will furnish Notice is hereby given pursuant to Section 98 of the INSOLVENCY creditors free of charge with such information concerning the ACT 1986 that a Meeting of Creditors of the above company will be Company’s affairs as they may reasonably require. held at Inquesta Corporate Recovery & Insolvency, St John’s Terrace, For further details contact: Phil Lawrence, Tel: 01257 452021, Email: 11-15 New Road, Manchester, M26 1LS on Monday 30 November [email protected] 2015 at 11:15 am. Resolutions may also be passed at this Meeting Talat Mahmood, Director with regard to the Liquidator’s remuneration, expenses and the costs 4 November 2015 (2428183) of convening the Meeting. A list of the names and addresses of the

21924 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 6 AND 8 NOVEMBER 2015 | LONDON GAZETTE COMPANIES

2428231ADONIA FREIGHT LIMITED By Order of the Board, Notice is hereby given, pursuant to section 98 (Company Number 05722664) of the Insolvency Act 1986, of a meeting of creditors for the purposes Trading name/style: Adonia Freight Limited mentioned in sections 99, 100 and 101 of the said Act: Registered office: Plot 9 Pexton Road, Kellythorpe Industrial Estate, Date of Creditors Meeting: 20 November 2015 Driffield YO25 9DJ Time of Creditors Meeting: 2.30 pm Principal trading address: Plot 9 Pexton Road, Kellythorpe Industrial Place of Creditors Meeting: 1 Kings Avenue, Winchmore Hill, London Estate, Driffield YO25 9DJ N21 3NA Section 98 of the Insolvency Act 1986 (Rule 4.53D) A full list of the names and addresses of the company’s creditors may Notice is hereby given, pursuant to Section 98 of the INSOLVENCY be examined free of charge at the offices of AlexanderLawsonJacobs, ACT 1986, that a meeting of the creditors of the above-named 1 Kings Avenue, Winchmore Hill, London N21 3NA between 10.00 am company will be held at Maclaren House, Skerne Road, Driffield YO25 and 4.00 pm on the two business days prior to the meeting. 6PN, on 24 November 2015 at 10.15 am for the purposes mentioned Creditors wishing to vote at the meeting must lodge their Proxy form in Sections 99 to 101 of the said Act. together with a proof of debt to 1 Kings Avenue, Winchmore Hill, A J Nichols (8367) and J W Butler (9591), of Redman Nichols Butler, London N21 3NA, no later than 12 noon on the business day before Licensed Insolvency Practitioners, Maclaren House, Skerne Road, the meeting. Driffield YO25 6PN (T: 01377 257788) will furnish creditors free of The resolutions to be taken at the meeting may include a resolution charge with such information concerning the company’s affairs as specifying the terms on which the liquidator is to be remunerated, they may reasonably require. including the basis on which disbursements are to be recovered from RN Sissons, Director the company’s assets and the meeting may receive information 22 October 2015 (2428231) about, or be called upon, to approve the costs of preparing the statement of affairs and convening the meeting. Further information is available from the offices of 2428197AP REALISATIONS UK LIMITED AlexanderLawsonJacobs on 020 8370 7250 (Company Number 05951768) Edouard Bessan, Director/Chairman (2428576) Previous Name of Company: Ascent Precision Limited Registered office: 136 Savile Street East, Sheffield, South Yorkshire, S4 7UQ BEVELYNN2428217 LIMITED Principal trading address: 136 Savile Street East, Sheffield, South (Company Number 03604416) Yorkshire, S4 7UQ In Creditors’ Voluntary Liquidation Notice is hereby given, pursuant to Section 98(1) OF THE NOTICE IS HEREBY GIVEN pursuant to Rule 4.54 of The INSOLVENCY ACT 1986 (AS AMENDED)that a meeting of creditors INSOLVENCY RULES 1986, that a meeting of the creditors of the has been summoned for the purposes mentioned in Sections 99, 100 above Company will be held at Begbies Traynor (Central) LLP, The and 101 of the said Act. The meeting will be held at Twin Oaks Hotel, Old Exchange, 234 Southchurch Road, Southend on Sea, SS1 2EG Church Lane, Palterton, Chesterfield, Derbyshire, S44 6UZ on 13 on 4 December 2015 at 10:00 am, for the purpose of considering November 2015 at 10.00 am. In order to be entitled to vote at the resolutions fixing the basis on which the joint liquidators are to be meeting, creditors must lodge their proxies at Allen House, 1 remunerated and also authorising the payment of certain Westmead Road, Sutton, Surrey, SM1 4LA, by no later than 12 noon disbursements. An explanatory note is attached to the joint on the business day prior to the day of the meeting, together with a liquidators’ report and account. statement of claim. A creditor entitled to attend and vote is entitled to appoint a proxy to A list of the names and addresses of the company’s creditors will be attend and vote instead of him and such proxy need not also be a available for inspection, free of charge, at Allen House, 1 Westmead creditor. Road, Sutton, Surrey, SM1 4LA between 10.00 am and 4.00 pm on Creditors wishing to vote at the meeting must lodge their proofs of the two business days prior to the day of the meeting. debt (unless previously submitted) and (unless they are attending in For further details contact: Martin C Armstrong Email: person) proxies at the office of Begbies Traynor (Central) LLP, The Old [email protected] or on tel: 020 8661 7878. Alternative contact: Exchange, 234 Southchurch Road, Southend on Sea, SS1 2EG no Matthew Crosland later than 12.00 noon on the business day before the meeting. Please Andrew Bamforth-West, Director note that the joint liquidators and their staff will not accept receipt of 04 November 2015 (2428197) completed proxy forms by email. Submission of proxy forms by email will lead to the proxy being held invalid and the vote not cast. Lloyd Biscoe, Joint Liquidator ARUN2428202 SAILS LIMITED 3 November 2015 (2428217) (Company Number 01160094) Registered office: The Sail Centre Units 5 & 6, Southfield Industrial Park, Delling Lane Bosham, West Sussex, PO18 8NW BIDITIS2428216 LIMITED NOTICE IS HEREBY GIVEN pursuant to Section 98 of the (Company Number 6741786) INSOLVENCY ACT 1986, that a meeting of the creditors of the above Trading Name: Al Alamia TV named company will be held at 10.00 am on 17 November 2015 at Registered office: 45 Welbeck Street, London W1G 8DZ Ground Floor Building 1000, Lakeside North Harbour, Western Road, Principal trading address: 7-10 Sovereign Park London NW10 7QP Portsmouth, PO6 3EZ for the purposes mentioned in Sections 99, 100 NOTICE IS HEREBY GIVEN, pursuant to Section 98 of the and 101 of the said Act. INSOLVENCY ACT 1986, that a meeting of the creditors of the above During the period before the day on which the meeting is to be held, named company will be held at Kallis & Company, 1148 High Road, Kevin Lucas (IP Number 9485) will furnish creditors free of charge with Whetstone, London N20 0RA on 24 November 2015 at 11.30 am for such information concerning the company’s affairs as they may the purposes mentioned in Sections 99, 100 and 101 of the said Act. reasonably require. He may be contacted at 32 Stamford Street, Notice is also hereby given, pursuant to Section 98 (2) (a) of the Altrincham, Cheshire WA14 1EY or on 0161 929 8666. INSOLVENCY ACT 1986, that Elizabeth Arakapiotis of 1148 High Alternative contact: Lisa Edwards, [email protected], Road aforesaid is qualified to act as an Insolvency Practitioner in 0161 929 8666 relation to the above company and will furnish creditors free of charge Kenneth Macdonald Kirk with such information concerning the above company’s affairs as they 28 October 2015 (2428202) may reasonably require. The meeting is being convened at the above address to save costs. If creditors would like the meeting to be held at a location more BEV2428576 ENTERPRISES LIMITED convenient to the company’s trading premises then they should (Company Number 07135838) contact Kallis & Company. Registered office: 27 Hewitt Road, London N8 0BS Principal trading address: 27 Hewitt Road, London N8 0BS Section 98 (1) of The Insolvency Act (as amended)

LONDON GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 6 AND 8 NOVEMBER 2015 | 21925 COMPANIES

Creditors wishing to vote at the meeting must lodge their proofs of CADFAN2428266 DEVELOPMENTS LIMITED debt and (unless attending in person) proxies with Elizabeth (Company Number 06447965) Arakapiotis as above, not later than 12.00 noon on the last business Registered office: Hartham Park, Hartham Lane, Corsham, SN13 0RP day before the meeting. Unless they wish to surrender their security, Principal trading address: Hartham Park, Hartham Lane, Corsham, secured creditors must give particulars of their security and its value if SN13 0RP they wish to vote at the meeting. The meeting may receive information Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY about, or be asked to approve the costs of preparing the statement of ACT 1986 that a meeting of the creditors of the above named affairs and convening the meeting. Company will be held at 14 Orchard Street, Bristol, BS1 5EH on 18 S Al-Assad, Director November 2015 at 11.00 am for the purposes mentioned in Section 30 October 2015 (2428216) 99 to 101 of the said Act. Creditors wishing to vote at the Meeting must lodge their proxy together with a full statement of account at the offices of Undebt.co.uk Ltd, 14 Orchard Street, Bristol, BS1 5EH, not 2428161BIRCHTREE REMOVALS LIMITED later than 12.00 noon on 17 November 2015. For the purposes of (Company Number 08641603) voting, a secured creditor is required (unless they surrender their Registered office: Begbies Traynor (Central) LLP, First Floor, 24 High proxy) to lodge at Undebt.co.uk Ltd, 14 Orchard Street, Bristol BS1 Street, Maynards, Whittlesford, Cambridgeshire, CB22 4LT 5EH, before the meeting, a statement giving particulars of their Principal trading address: Ken Thomas Haulage Yard, Thorney Road, security, the date when it was given and the value at which it is Guyhirn, Peterborough, PE13 4AE assessed. Pursuant to Section 98 OF THE INSOLVENCY ACT 1986 ("THE ACT") Notice is further given that Neil Maddocks and Robert Coad (IP Nos. a meeting of the creditors of the above-named Company will be held 9239 and 11010) of Undebt.co.uk Ltd, 14 Orchard Street, Bristol BS1 at Begbies Traynor, 24 High Street, Maynards, Whittlesford, 5EH are persons qualified to act as insolvency practitioners, in Cambridgeshire, CB22 4LT on 16 November 2015 at 10.15 am. The relation to the Company and a list of the names and addresses of the purpose of the meeting, pursuant to Sections 99 to 101 of the Act is Company’s creditors may be inspected, free of charge, at their to consider the statement of affairs of the Company to be laid before address between 10.00 am and 4.00 pm on the two business days the meeting, to appoint a Liquidator and, if the creditors think fit, to preceding the date of the meeting stated above. The resolutions appoint a liquidation committee. In order to be entitled to vote at the proposed at the creditors’ meeting may include a resolution meeting, creditors must lodge their proxies, together with a statement specifying the terms on which the joint liquidators’ remuneration and of their claim at the offices of Begbies Traynor (Central) LLP, First disbursements are to be paid. The meeting may receive information Floor, 24 High Street, Maynards, Whittlesford, Cambridgeshire, CB22 about, or be asked to approve, the costs of preparing the statement 4LT, not later than 12.00 noon on 13 November 2015. of affairs and convening the meeting. Please note that submission of proxy forms by email is not acceptable For further details telephone Neil Maddocks or Robert Coad on: 0117 and will lead to the proxy being held invalid and the vote not cast. 370 8889. Mary Anne Currie-Smith of Begbies Traynor (Central) LLP at the I Butler, Director above address is a qualified Insolvency Practitioner who will furnish 30 October 2015 (2428266) creditors free of charge with such information concerning the Company’s affairs as they may reasonably require during the period before the day on which the meeting is to be held. CINE2428169 IMAGING LIMITED Any person who requires further information may contact Carol (Company Number 07823933) Wilson of Begbies Traynor (Central) LLP by email at Registered office: 923 Finchley Road, London, United Kingdom, [email protected] by telephone on 01223 495660. NW11 7PE Shaun Cummings, Director Principal trading address: Flat 6, The Hawthorns, 120 Mulgrave Road, 03 November 2015 (2428161) Sutton SM2 6JP NOTICE IS HEREBY GIVEN, pursuant to section 98 of the INSOLVENCY ACT 1986 that a meeting of creditors of the above BPI2428203 TRAINING LIMITED company will be held at 46 Vivian Avenue, Hendon Central, London (Company Number 03539095) NW4 3XP on 17 November 2015 at 2:30 pm for the purposes Previous Name of Company: Business Partnership Initiative Limited mentioned in sections 99 to 101 of the said Act. Registered office: Office 8 Venture Wales Building, Depot Road, A list of names and addresses of the company’s creditors will be Gadlys, Aberdare, Rhondda Cynon Taff, CF44 8DL available for inspection free of charge at Sinclair Harris, 46 Vivian Principal trading address: Office 8 Venture Wales Building, Depot Avenue, Hendon Central, London, NW4 3XP between 10.00 am and Road, Gadlys, Aberdare, Rhondda Cynon Taff, CF44 8DL 4.00 pm on the two business days before the day on which the Notice is hereby given, pursuant to Section 98(1) OF THE meeting is to be held. INSOLVENCY ACT 1986 (AS AMENDED) that a meeting of creditors Resolutions to be taken at the meeting may include a resolution has been summoned for the purposes mentioned in Sections 99, 100 specifying the terms on which the Liquidator is to be remunerated and and 101 of the said Act. The meeting will be held at the offices of the meeting may receive information about, or be called upon to Bailams & Co, Ty Antur, Navigation Park, Abercynon, CF45 4SN on 17 approve, the cost of preparing the statement of affairs and convening November 2015 at 11.00 am. In order to be entitled to vote at the the meeting. Further information about this case is available from the meeting, creditors must lodge their proxies at Bailams & Co, Ty Antur, offices of Sinclair Harris on 020 8203 3344. Navigation Park, Abercynon, CF45 4SN, by no later than 12 noon on 3 November 2015 the business day prior to the day of the meeting, together with a BY ORDER OF THE BOARD completed proof of debt form. Mustafa Yusuf Tyebkhan, Director (2428169) A list of the names and addresses of the company’s creditors will be available for inspection, free of charge, at the offices of Bailams & Co, Ty Antur, Navigation Park, Abercynon, CF45 4SN between 10.00 am CITY2428229 CABS (BRISTOL) LTD and 4.00 pm on the two business days prior to the day of the (Company Number 08791230) meeting. Registered office: 148 St. Michaels Hill, Bristol, BS2 8DA For further details contact: Email: [email protected] Tel: Principal trading address: 148 St. Michaels Hill, Bristol, BS2 8DA 01443 749768 Alternative contact: email: [email protected], Notice is hereby given pursuant to Section 98 of the INSOLVENCY Tel: 01443 749768 ACT 1986 that a meeting of creditors of the above company will be Kenneth Jones, Director held at ANG, 1 Friary, Temple Quay, Bristol, BS1 6EA, on 25 02 November 2015 (2428203) November 2015, at 11:30 am, for the purposes provided for in Sections 99 to 101 of the Act. The meeting will receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting.

21926 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 6 AND 8 NOVEMBER 2015 | LONDON GAZETTE COMPANIES

Notice is also given that, for the purposes of voting, secured creditors Reynolds of Valentine & Co, 5 Stirling Court, Stirling Way, must, unless they surrender their security, lodge at the registered Borehamwood, Hertfordshire, WD6 2FX, is qualified to act as an office of the company particulars of their security, including the date insolvency practitioner in relation to the above. A list of the names and when it was given and the value at which it is assessed. addresses of the Company’s creditors may be inspected free of Creditors wishing to vote at the meeting (unless they are individual charge, at the offices of Valentine & Co, 5 Stirling Court, Stirling Way, creditors attending in person), must lodge their proxy form together Borehamwood, Hertfordshire, WD6 2FX between 10.00 am and 4.00 with a statement of their claim at the offices of ANG (UK) Ltd, 1 Friary, pm on the two business days preceding the date of the Meeting. Temple Quay, Bristol, BS1 6EA no later than 12.00 noon on the last For further information contact: Mark Reynolds on tel: 020 8343 3710. business day before the meeting. Alternative contact: Natasha Segen. Information concerning the company or its affairs will be available free Peter Crispin, Director of charge during the period up to the meeting of creditors, from the 03 November 2015 (2428211) offices of M . Usman Nazir, a licensed insolvency practitioner (IP No. 11290), ANG (UK) Ltd, 1 Friary, Temple Quay, Bristol, BS1 6EA. Alternative contact: Irfan Sajid, [email protected], 01173252505. 2428171CURVETY LIMITED Atif Mahmood, Director (Company Number 05136059) 2 November 2015 (2428229) Registered office: 10b Fleet Business Park, Sandy Lane, Church Crookham, Fleet, Hampshire GU52 8BF Principal trading address: Unit 8 Watchmoor Trade Centre, 2428273CLOCKWORKERS LLP Watchmoor Road, Camberley, Surrey GU15 3AJ (Company Number OC374677) Notice is hereby given, pursuant to Section 98 of the INSOLVENCY Registered office: Carleton House, 266-268 Stratford Road, Shirley, ACT 1986 that a meeting of the creditors of the above-named Solihull, West Midlands, B90 3AD Company will be held at the offices of Rendell Thompson, 10b Fleet Principal trading address: 240 Stratford Road, Shirley, Solihull, West Business Park, Sandy Lane, Fleet, Hampshire GU52 8BF, on 20 Midlands, B90 3AE November 2015 at 11.30 am for the purposes mentioned in Sections Notice is hereby given, pursuant to Section 98(1) OF THE 99, 100 and 101 of the said Act. Robert James Thompson of Rendell INSOLVENCY ACT 1986 (AS AMENDED) that a meeting of creditors Thompson, 10b Fleet Business Park, Sandy Lane, Fleet, Hampshire has been summoned for the purposes mentioned in Sections 99, 100 GU52 8BF, is qualified to act as an insolvency practitioner in relation and 101 of the said Act. The meeting will be held at Carleton House, to the above and will furnish creditors, free of charge, with such 266-268 Stratford Road, Shirley, Solihull, West Midlands, B90 3AD on information concerning the company’s affairs as is reasonably 13 November 2015 at 10.00 am. In order to be entitled to vote at the required. meeting, creditors must lodge their proxies at Rimes & Co, 3 The Place at which a list of Creditors will be available for inspection: At the Courtyard, Harris Business Park, Hanbury Road, Stoke Prior, offices of Rendell Thompson, 10b Fleet Business Park, Sandy Lane, Bromsgrove B60 4DJ, by no later than 12 noon on the business day Fleet, Hampshire GU52 8BF prior to the day of the meeting together with a completed proof of Proposed Liquidator and IP number: Robert James Thompson, 8306. debt form. Tel: 01252 816636, Email: [email protected] Nickolas Garth Rimes and Adam Peter Jordan of Rimes & Co, 3 The Alternative person to contact with enquiries about the case: Ben Courtyard, Harris Business Park, Hanbury Road, Stoke Prior, Laycock Bromsgrove B60 4DJ are qualified to act as insolvency practitioners Malina Bergeman, Director in relation to the above and a list of the names and addresses of the 23 October 2015 (2428171) LLP’s creditors may be inspected free of charge at the offices of Rimes & Co, 3 The Courtyard, Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove B60 4DJ between 10.00 am and 4.00 pm on DONALDSWOOD2428268 LIMITED the two business days prior to the meeting. (Company Number 08310011) For information from the Joint Liqudators please contact: Email: Registered office: 29A Parsonage Lane, Windsor, Berkshire, SL4 5EW [email protected] or telephone 01527 558410 Principal trading address: 29A Parsonage Lane, Windsor, Berkshire, Beverley Walls, Designated Member SL4 5EW 02 November 2015 (2428273) 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 99 Leigh Road, Eastleigh, Hampshire, SO50 CONCEPT2428230 INTERIORS (ALFRETON) LTD 9DR on 16 November 2015 at 11.15 am for the purposes mentioned (Company Number 07837294) in Sections 99, 100 and 101 of the said Act. James Stephen Pretty (IP Registered office: 159 Mansefield Road, Alfreton, Derbyshire, DE55 No. 9065) of Beacon Licensed Insolvency Practitioners LLP, 99 Leigh 7JQ Road, Eastleigh, Hampshire, SO50 9DR, is qualified to act as Principal trading address: 159 Mansefield Road, Alfreton, Derbyshire, insolvency practitioner in relation to the above and will furnish DE55 7JQ creditors, free of charge, with such information concerning the Notice is hereby given pursuant to Section 98 of the INSOLVENCY Company’s affairs as is reasonably required. ACT 1986, that a Meeting of Creditors of the above named Company Further details contact: James Stephen Pretty (IP No. 9065), Email: will be held at the office of Grainger Corporate Rescue & Recovery, 65 [email protected], Tel: 02380 651441, Fax: 02380 653996 Bath Street, Glasgow, G2 2BX, on Tuesday 17 November 2015 at Moray Barclay, Director 11.00 am for the purposes mentioned in Sections 99 to 101 of the 03 November 2015 (2428268) INSOLVENCY ACT 1986. A list of the names and addresses of the Company’s creditors will be available for inspection, free of charge, within the offices of Grainger ECHOCREST2428212 LIMITED Corporate Rescue & Recovery, 65 Bath Street, Glasgow, G2 2BX, (Company Number 07070495) during the two business days preceding the above meeting. Trading Name: Princess Garden Andrew Scott, Director (2428230) Registered office: 8-10 North Audley Street, London W1K 6ZD Principal trading address: 8-10 North Audley Street, London W1K 6ZD CRISPIN2428211 REMOVALS LIMITED Section 98 (1) of The Insolvency Act (as amended) (Company Number 05746848) By Order of the Board, Notice is hereby given, pursuant to section 98 Registered office: 395 Hoe Street, London, E17 9AP of the Insolvency Act 1986, of a meeting of creditors for the purposes Principal trading address: 18/24 Hows Street, London, E2 8EE mentioned in sections 99, 100 and 101 of the said Act: Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Date of Creditors Meeting: 19 November 2015 ACT 1986 that a meeting of the creditors of the above named Time of Creditors Meeting: 2.30 pm Company will be held at 5 Stirling Court, Stirling Way, Borehamwood, Place of Creditors Meeting: 1 Kings Avenue, Winchmore Hill, London Hertfordshire, WD6 2FX on 20 November 2015 at 3.30 pm for the N21 3NA purposes mentioned in sections 99, 100 and 101 of the said Act. Mark

LONDON GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 6 AND 8 NOVEMBER 2015 | 21927 COMPANIES

A full list of the names and addresses of the company’s creditors may For further details contact: Glen Carter on tel: 01489 550440. be examined free of charge at the offices of AlexanderLawsonJacobs, Ralph Forster, Director 1 Kings Avenue, Winchmore Hill, London N21 3NA between 10.00 am 02 November 2015 (2428213) and 4.00 pm on the two business days prior to the meeting. Creditors wishing to vote at the meeting must lodge their Proxy form together with a proof of debt to 1 Kings Avenue, Winchmore Hill, ENTERTAINMENT2428234 RED LTD London N21 3NA, no later than 12 noon on the business day before Trading Name: Cleopatra’s Lounge the meeting. (Company Number 07867403) The resolutions to be taken at the meeting may include a resolution Registered office: 3 Northumberland Street, Huddersfield, HD1 1DT specifying the terms on which the liquidator is to be remunerated, Principal trading address: 3 Northumberland Street, Huddersfield, including the basis on which disbursements are to be recovered from HD1 1DT the company’s assets and the meeting may receive information Notice is hereby given, pursuant to Section 98(1) OF THE about, or be called upon, to approve the costs of preparing the INSOLVENCY ACT 1986 (AS AMENDED) that a meeting of creditors statement of affairs and convening the meeting. has been summoned for the purposes mentioned in Sections 99, 100 Further information is available from the offices of and 101 of the said Act. The meeting will be held at the office of AlexanderLawsonJacobs on 020 8370 7250 Brook Business Recovery Limited, The Media Centre, 7 David Wan, Director/Chairman (2428212) Northumberland Street, Huddersfield, West Yorkshire, HD1 1RL on 16 November 2015 at 10.30 am. In order to be entitled to vote at the meeting, creditors must lodge their proxies at the offices of Brook 2428210ECLIPSE TRADING LIMITED Business Recovery Limited, The Media Centre, 7 Northumberland (Company Number 08290430) Street, Huddersfield, West Yorkshire, HD1 1RL, by no later than 12 Trading Name: Automotive Dreams noon on the business day prior to the day of the meeting, together Registered office: 36-38 Essex Street, Birmingham B5 4TR with a completed proof of debt form. Charles Brook and Michelle Principal trading address: 36-38 Essex Street, Birmingham B5 4TR Chatterton of Brook Business Recovery Limited, The Media Centre, 7 NOTICE IS HEREBY GIVEN pursuant to Section 98 (as amended) of Northumberland Street, Huddersfield, West Yorkshire, HD1 1RL, are the Insolvency Act 1986 that a Meeting of Creditors of the above qualified to act as insolvency practitioners in relation to the above and named Company will be held at 257 Hagley Road, Birmingham B16 will furnish creditors, free of charge, with such information concerning 9NA on 19 November 2015 at 10.30 am for the purposes mentioned the company’s affairs as is reasonably required. Resolutions to be in Sections 99, 100 and 101 of the Insolvency Act 1986. taken at the meeting may include a resolution specifying the terms on A form of proxy must be duly completed and lodged together with a which the Liquidator is to be remunerated and disbursements paid. written statement of claim at Sharma & Co, 257 Hagley Road, The meeting may receive information about, or be called upon to Birmingham B16 9NA not later than 12.00 noon on the preceding day approve the costs of preparing the statement of affairs and convening of the meeting if you wish to vote at the meeting. the meeting. Notice is also given that Secured Creditors (unless they surrender For further details contact: The Liquidators, Tel: 0845 2699268, Email: their security) must give particulars of their security, the date when it [email protected], Tel: 0845 2699268. Alternative was given and its value if they wish to vote at the meeting. contact: Manraj Mand A list of the names and addresses of the company's creditors will he Jason Armitage, Director available for inspection, free of charge, from Mrs Gagen Sharma MIPA 04 November 2015 (2428234) (IP Number: 9145) MABRP at Sharma & Co, 257 Hagley Road, Birmingham B16 9NA, on the two business days preceding the date of the meeting, between the hours of 10.00 am and 4.00 pm. EUPHEME2428250 LIMITED Further information about this case is available from the offices of (Company Number 08846147) Sharma & Co on 0121 454 2700. Registered office: 3rd Floor, 20 Bedford Street, Covent Garden, Amar Siddiq, Director London WC2E 9HP 26 October 2015 (2428210) Principal trading address: 3rd Floor, 20 Bedford Street, Covent Garden, London WC2E 9HP Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY ELE-FLEX2428213 LIMITED ACT 1986 that a meeting of creditors of the Company will be held at (Company Number 00777122) KPMG LLP, 15 Canada Square, London E14 5GL on 18 November Registered office: Eagle Point, Little Park Farm Road, Segensworth, 2015 at 11.00 am for the purposes provided for in Section 99, 100 Fareham, Hampshire PO15 5TD and 101 of the Insolvency Act 1986. The resolutions to be taken at the Principal trading address: Quarry Lane, Chichester, Sussex, PO19 meeting may include a resolution specifying the terms on which the 8NY liquidators are to be remunerated. A Creditors’ Guide to Liquidators’ By Order of the Board, notice is hereby given, pursuant to Section 98 Fees is available on request at the address detailed below. The OF THE INSOLVENCY ACT 1986 that a meeting of the creditors of the meeting may also receive information about, or may be called upon to above-named Company will be held at Eagle Point, Little Park Farm approve, the costs of preparing the statement of affairs and Road, Segensworth, Fareham, Hampshire PO15 5TD on 13 November convening the meeting. Proxies to be used at the meeting must be 2015 at 11.15 am for the purposes mentioned in Sections 99, 100 and lodged by not later than 12.00 noon on the business day before the 101 of the said Act. Creditors wishing to vote at the Meeting must meeting. David Pike of KPMG LLP, 100 Temple Street, Bristol BS1 lodge their proxy, together with a full statement of account at Eagle 6AG, and John Milsom of KPMG LLP, 15 Canada Square, London Point, Little Park Farm Road, Segensworth, Fareham, Hampshire E14 5GL (IP Nos. 15190 and 9241) are qualified to act as Insolvency PO15 5TD, not later than 12.00 noon on the business day before the Practitioners in relation to the above. A list of names and addresses of meeting. For the purposes of voting, a secured Creditor is required the Company’s creditors will be available for inspection at KPMG LLP, (unless he surrenders his security) to lodge at Eagle Point, Little Park 15 Canada Square, London E14 5GL on the two business days Farm Road, Segensworth, Fareham, Hampshire PO15 5TD, before the preceding the meeting. Meeting, a statement giving particulars of his security, the date when Further details: Rosalind Hugman, Email: it was given and the value at which it is assessed. Notice is further [email protected] or Tel: 020 7694 4465. given that a list of the names and addresses of the Company’s Donna Rooney, Director Creditors may be inspected, free of charge, at Eagle Point, Little Park 03 November 2015 (2428250) Farm, Segensworth, Fareham, Hampshire PO15 5TD, between 10.00 am and 4.00 pm on the two business days preceding the date of the Meeting stated above. Michael Fortune of Eagle Point, Little Park EXCLUSIVE2428224 HOME IMPROVEMENTS (NW) LTD Farm, Segensworth, Fareham, Hampshire PO15 5TD is a person (Company Number 08555757) qualified to act as an insolvency practitioner in relation to the Registered office: 1 Bright Street, Bury, Lancashire, BL9 6AQ Company who, during the period before the day on which the meeting Principal trading address: Unit 1 Bright Street, Bury, Lancashire, BL9 is to be held, will furnish creditors free of charge with such information 6AQ concerning the Company’s affairs as they reasonably require.

21928 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 6 AND 8 NOVEMBER 2015 | LONDON GAZETTE COMPANIES

Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY James David Wrigley, Director ACT 1986 that a meeting of the creditors of the above Company will 03 November 2015 (2428577) be held at The Holiday Inn Warrington, Woolston Grange Avenue, Warrington, WA1 4PX on 19 November 2015 at 11.00 am for the purposes mentioned in Section 99 to 101 of the said Act. Creditors 2428258FURNITURE WHOLESALE CENTRAL LIMITED wishing to vote at the Meeting must lodge their proxy, together with a (Company Number 07875273) statement of their claim at the offices of Silke & Co Ltd, 1st Floor, Registered office: Red Building, Sampson Road North, Birmingham Consort House, Waterdale, Doncaster, DN1 3HR, not later than 12.00 B11 1BG noon on 18 November 2015 at 11.00 am. Principal trading address: Red Building, Sampson Road North, A list of the names and addresses of the Company’s creditors may be Birmingham B11 1BG inspected, free of charge, at the offices of Silke & Co Ltd, at the NOTICE IS HEREBY GIVEN pursuant to Section 98 (as amended) of above address between 10.00 am and 4.00 pm on the two business the INSOLVENCY ACT 1986 that a Meeting of Creditors of the above days preceding the date of the meeting stated above. named Company will be held at 257 Hagley Road, Birmingham B16 Further details contact: Silke & Co Ltd, Tel: 01302 342875 9NA on 23 November 2015 at 12:00 pm for the purposes mentioned William Glover, Director in Sections 99, 100 and 101 of the INSOLVENCY ACT 1986. 28 October 2015 (2428224) A form of proxy must be duly completed and lodged together with a written statement of claim at Sharma & Co, 257 Hagley Road, Birmingham B16 9NA not later than 12.00 o’clock noon on the 2428226FLIGHTS AND FLY LIMITED preceding day of the meeting if you wish to vote at the meeting. (Company Number 06903327) Notice is also given that Secured Creditors (unless they surrender Registered office: Unit 62 Kings Park Business Centre, 152-178 their security) must give particulars of their security, the date when it Kingston Road, New Malden, Surrey, KT3 3ST was given and its value if they wish to vote at the meeting. Principal trading address: Unit 62 Kings Park Business Centre, A list of the names and addresses of the company’s creditors will be 152-178 Kingston Road, New Malden, Surrey, KT3 3ST available for inspection, free of charge, from Mrs Gagen Sharma MIPA Notice is hereby given, pursuant to Section 98(1) OF THE (IP Number: 9145) MABRP at Sharma & Co, 257 Hagley Road, INSOLVENCY ACT 1986 (AS AMENDED)that a meeting of creditors Birmingham B16 9NA, on the two business days preceding the date has been summoned for the purposes mentioned in Sections 99, 100 of the meeting, between the hours of 10.00 am and 4.00 pm. and 101 of the said Act. The meeting will be held at Allen House, 1 Further information about the case is available from Sharma & Co on Westmead Road, Sutton, Surrey, SM1 4LA on 16 November 2015 at 0121 454 2700. 10.15 am. In order to be entitled to vote at the meeting, creditors 19 October 2015 must lodge their proxies at Allen House, 1 Westmead Road, Sutton, By Order of the Board Surrey, SM1 4LA, by no later than 12 noon on the business day prior Dinesh Kashan Visavadia, Director (2428258) to the day of the meeting, together with a statement of claim. A list of the names and addresses of the company’s creditors will be available for inspection, free of charge, at Allen House, 1 Westmead GM2428262 TRADING LIMITED Road, Sutton, Surrey, SM1 4LA between 10.00 am and 4.00 pm on (Company Number 07967380) the two business days prior to the day of the meeting. Registered office: 2 Lake End Court, Taplow Road, Taplow, Martin C Armstrong FCCA FABRP FIPA MBA of Allen House, 1 Maidenhead SL6 0JQ Westmead Road, Sutton, Surrey, SM1 4LA (IP No 006212), is a Principal trading address: (formerly) Unit 1, Redfield’s Industrial Park, person qualified to act as an insolvency practitioner in relation to the Church Crookham, Fleet, Hants GU52 0RD company who will, during the period before the day on which the Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY meeting is to be held, furnish creditors free of charge with such ACT 1986that a meeting of the creditors of the Company will be held information concerning the company’s affairs as they may reasonably at the offices of BM Advisory, Arundel House, 1 Amberley Court, require. Whitworth Road, Crawley, RH11 7XL on 24 November 2015 at 3.30 For further details contact: Martin C Armstrong Email: pm for the purposes mentioned in Sections 99, 100 and 101 of the [email protected] or tel: 020 8661 7878. Alternative contact: Act. Creditors wishing to vote at the meeting must lodge their proxy, Philippa Drewitt. together with a full statement of account at the offices of BM Bilal Fazal, Director Advisory, Arundel House, 1 Amberley Court, Whitworth Road, 04 November 2015 (2428226) Crawley, West Sussex RH11 7XL, not later than 12.00 noon on the working day prior to the meeting. For the purposes of voting, a secured creditor is required (unless it surrenders its security) to lodge FLUID2428577 BARS LTD at the office of BM Advisory, Arundel House, 1 Amberley Court, (Company Number 05667740) Whitworth Road, Crawley, West Sussex RH11 7XL before the Registered office: 6th Floor, Hope Mills, Pollard Street, Manchester, meeting, a statement giving particulars of his security, the date when M4 7JA it was given and the value at which it is assessed. A list of the names Principal trading address: Byrom Street, Manchester, M3 3HG and addresses of the Company’s Creditors may be inspected, free of By Order of the Board, notice is hereby given, pursuant to Section 98 charge, at BM Advisory, Arundel House, 1 Amberley Court, Whitworth OF THE INSOLVENCY ACT 1986 that a meeting of the creditors of the Road, Crawley, West Sussex RH11 7XL between 10.00 am and 4.00 above-named Company will be held at 7 St Petersgate, Stockport, pm on the two business days preceding the date of the Meeting Cheshire, SK1 1EB on 18 November 2015 at 10.30 am for the stated above. The resolutions at the creditors’ meeting may include a purposes mentioned in Sections 99 to 101 of the said Act. Creditors resolution specifying the terms on which the Joint Liquidators are to wishing to vote at the Meeting must lodge their proxy, together with a be remunerated. The meeting may receive information about, or be full statement of account at 7 St Petersgate, Stockport, Cheshire, SK1 asked to approve the costs of preparing the Statement of Affairs and 1EB, not later than 12.00 noon on 17 November 2015. convening the meeting. For the purposes of voting, a secured Creditor is required (unless he Further information is available from Andrew Pear (IP No. 9016), surrenders his security) to lodge at Bennett Verby, 7 St Petersgate, Michael Solomons (IP No. 9043) or Suzi Andrews at BM Advisory on Stockport, Cheshire, SK1 1EB, before the Meeting, a statement giving 01293 453648. particulars of his security, the date when it was given and the value at Glenn Adams, Director which it is assessed. V A Simmons of 7 St Petersgate, Stockport, 02 November 2015 (2428262) Cheshire, SK1 1EB, is an Insolvency Practitioner who will provide information about the company’s affairs. Notice is further given that a list of the names and addresses of the Company’s Creditors may be GOLDSTAR2428277 (MAIDSTONE) LTD. inspected, free of charge, at 7 St Petersgate, Stockport, Cheshire Trading Name: Goldstar Cleaning Services SK1 1EB, between 10.00 am and 4.00 pm on the two business days (Company Number 03129304 ) preceding the date of the Meeting stated above. Registered office: 18-21 Foster Street Maidstone, Kent, ME15 6NH For further details contact: Stephanie Adams, Email: Principal trading address: 18-21 Foster Street Maidstone, Kent, ME15 [email protected] Tel: 0161 476 9000 6NH

LONDON GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 6 AND 8 NOVEMBER 2015 | 21929 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 the creditors of the above named ACT 1986 that a meeting of the creditors of the above named Company will be held at Montague Place, Quayside, Chatham Company will be held at RMT, Gosforth Park Avenue, Newcastle upon Maritime, Chatham, Kent, ME4 4QU on 16 November 2015 at 11.30 Tyne, NE12 8EG on 19 November 2015 at 11.30 am for the purposes am for the purposes of: The nomination of a Liquidator and the mentioned in Sections 99, 100 and 101 of the said Act. L A Farish and appointment of a Liquidation Committee. Proxy forms to be used for E L Thompson of RMT, Gosforth Park Avenue, Newcastle upon Tyne, the purposes of the above meeting must be lodged, accompanied by NE12 8EG, are qualified to act as insolvency practitioners in relation a proof of debt form, at Kreston Reeves LLP, Montague Place, to the above and will furnish creditors, free of charge, with such Quayside, Chatham Maritime, Kent, ME4 4QU, not later than 12.00 information concerning the company’s affairs as is reasonably noon on the business day prior to the date of the meeting. Notice is required. also hereby given that Maxine Reid and Andrew Tate of Kreston Further details contact: Tracy Johnstone, Tel: 0191 256 9500. Reeves LLP, Montague Place, Quayside, Chatham Maritime, Kent, Eric John Ridley, Director ME4 4QU are qualified to act as Insolvency Practitioners in relation to 03 November 2015 (2428223) the above and will furnish creditors, free of charge, with such information concerning the company’s affairs as they may reasonably require. 2428246KELIBO LIMITED Resolutions to be taken at the aforementioned meeting may include a (Company Number 05864091) resolution specifying the terms on which the Liquidators appointed at Registered office: 237 Kennington Lane, London, SE11 5QU the meeting are to be remunerated. The meeting may also receive Principal trading address: 1 Langmead Street, London, SE27 0DL information about or be called upon to approve the costs of preparing Notice is hereby given, pursuant to Section 98 and Section 246A OF the Statement of Affairs and convening the meeting. Statement of THE INSOLVENCY ACT 1986 that a meeting of the creditors of the Insolvency Practice 9 (”SIP 9”), which deals with the remuneration of above named Company will be held at Cornerstone Business insolvency office holders such as Liquidators, explains the ways in Recovery, 136 Hertford Road, Enfield, Middlesex EN3 5AX on 18 which a Liquidator may be remunerated and sets out the information November 2015 at 11.30 am for the purposes mentioned in Section that should be made available to creditors before they are asked to 99 to 101 of the said Act. The purpose of the meeting is for the consider a resolution to approve remuneration. In particular, Appendix appointment of Liquidator of the Company, and if the creditors so C of SIP 9 contains guidance notes for creditors about Liquidators wish, the appointment of a Liquidation Committee. Resolutions to be fees and a copy of SIP 9’s creditors guide to liquidators fees can be taken at this meeting may also include a resolution specifying the obtained from Kreston Reeves LLP or from our website at terms on which the Liquidator is to be remunerated and the meeting www.krestonreeves.com/news-and-events/01/02/2015/creditor- may receive information about, or be called upon to approve, the information costs of preparing the Company’s statement of affairs and convening For further details contact: Andrew Tate, Email: the meeting of creditors. Creditors wishing to vote at the Meeting [email protected] Tel: +44 330 124 1399 must lodge their proxy, together with a full statement of account at Antony Golding, Director the office of Cornerstone Business Recovery, 136 Hertford Road, 03 November 2015 (2428277) Enfield, Middlesex EN3 5AX, not later than 12.00 noon on the business day preceding the date of the meeting stated above. In accordance with Section 246A of the Insolvency Act 1986, it is 2428225HUMBERSIDE VULCANISING SERVICES LIMITED proposed that this meeting be held remotely and any creditor wishing (Company Number 06714283) to exercise their right to speak or vote in this way should contact Registered office: Sidings House, Sidings Court, Lakeside, Doncaster Cornerstone Business Recovery for the dial in details to be used at DN4 5NU the designated time. For further information please contact Engin Faik Principal trading address: Normanby Par Workshops, 15-19 of Cornerstone Business Recovery on 020 3793 3338 or Normanby Road, Scunthorpe DN15 8QZ [email protected]. For the purposes of voting, a Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY secured creditor is required (unless he surrenders his security) to ACT 1986 that a meeting of the creditors of the above named lodge at Cornerstone Business Recovery, 136 Hertford Road, Enfield, Company will be held at Forest Pines Hotel & Golf Resort, Ermine Middlesex EN3 5AX before the meeting, a statement giving particulars Street, Broughton, Near Brigg, North Lincolnshire DN20 0AQ on 17 of his security, the date when it was given and the value at which it is November 2015 at 11.15 am for the purposes mentioned in Sections assessed. Notice is further given that a list of the names and 99, 100 and 101 of the said Act. Andrew Philip Wood and Robert Neil addresses of the Company’s creditors may be inspected, free of Dymond (IP Nos. 9148 and 10430) of Wilson Field Ltd, The Manor charge, at Cornerstone Business Recovery,136 Hertford Road, House, 260 Ecclesall Road South, Sheffield, S11 9PS are qualified to Enfield, Middlesex EN3 5AX, between 10.00 a.m. and 4.00 p.m. on act as insolvency practitioners in relation to the above and will furnish the two business days preceding the date of the meeting stated creditors, free of charge, with such information concerning the above. The resolutions at the creditors’ meeting may include a Company’s affairs as is reasonably required. Resolutions to be resolution specifying the terms on which the liquidator is to be passed at the meeting may include a resolution specifying the terms remunerated. The meeting may receive information about, or be on which the Liquidator is to be remunerated and the meeting may asked to approve, the costs of preparing the statement of affairs and receive information about, or be called upon to approve, the costs of convening the meeting. preparing the statement of affairs and convening of the meeting. Further information is available from the offices of Cornerstone Notice is further given that a list of the names and addresses of the Business Recovery on 020 3793 3338. Company’s creditors may be inspected, free of charge, at Wilson Erol Keles, Director Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield, 02 November 2015 (2428246) S11 9PS, between 10.00 am and 4.00 pm on the two business days preceding the date of the meeting stated above. Further details contact: Daniel Hurton, Tel: 0114 235 6780. 2428346KWICKPACK BUSINESS SERVICES LIMITED Michael Gordon Curtis, Director (Company Number 07835247) 03 November 2015 (2428225) Registered office: 75 Springfield Road, Chelmsford, Essex, CM2 6JB Principal trading address: Unit 1C, Appletree Farm, Cressing, Essex, CM77 8NY JKD2428223 ELECTRICAL SERVICES LIMITED NOTICE IS HEREBY GIVEN, pursuant to Section 98 of the (Company Number 06656695) INSOLVENCY ACT 1986 (as amended), that a meeting of the creditors Registered office: RMT, Gosforth Park Avenue, Newcastle upon Tyne, of the above named company will be held at RSM, 75 Springfield NE12 8EG Road, Chelmsford, Essex CM2 6JB on 16 November 2015 at 11:15 Principal trading address: 10B Queens Road, Consett, County am for the purposes of dealing with Section 99 to 101 of the Durham DH8 0BH INSOLVENCY ACT 1986 (as amended). A shareholders’ meeting has been convened for 16 November 2015 to pass a resolution for the winding up of the company.

21930 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 6 AND 8 NOVEMBER 2015 | LONDON GAZETTE COMPANIES

Secured creditors (unless they surrender their security) must give Notice is further given that prior to the meeting Alan J Clark of Carter particulars of their security and its value if they wish to vote at the Clark, Recovery House, Hainault Business Park, 15-17 Roebuck meeting. Road, Ilford, Essex, IG6 3TU, who is qualified to act as an insolvency The resolutions to be taken at the meeting may include a resolution practitioner (IP No. 8760), will furnish creditors free of charge with specifying the terms on which the Joint Liquidators are to be such information concerning the company's affairs as they may remunerated including the basis on which disbursements are to be reasonably require. The telephone number of Alan Clark is 020 8524 recovered from the company’s assets and the meeting may receive 1447. Sunny Sagoo who can be contacted on 0208 559 5089 will be information about, and be called upon to approve, the costs of able to assist with enquires by creditors. preparing the statement of affairs and convening the meeting. Resolutions to be taken at the aforementioned meeting may include a A creditor entitled to vote at the above meetings may appoint a proxy resolution specifying the terms on which the Liquidator is to be to attend and vote instead of him. Proxy forms to be used at the remunerated. The meeting may also receive information about or be meetings, together with any hitherto unlodged proof of debt, must be called upon to approve the costs of preparing the statement of affairs lodged at RSM Restructuring Advisory LLP, Highfield Court, Tollgate, and convening the meeting. Chandlers Ford, Eastleigh SO53 3TZ, no later than 12.00 noon on 15 By Order of the Board November 2015. Further information about this case is available from Sunney Sagoo at A full list of the names and addresses of the company’s creditors may the offices of Carter Clark on 020 8559 5089. be examined free of charge at the offices of RSM Restructuring Lisa Eastwell, Director (2428218) Advisory LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TZ between 10.00 am and 4.00 pm on the two business days prior to the day of the meeting. NOSH2428275 (SOUTHAMPTON) LIMITED Further details are available from Helen Arney, telephone number 023 (Company Number 07821408) 8064 6431. Registered office: 1, Wakeford Place, Warsash, Southampton, Nicholas Sizer, Director Hampshire, SO31 9NS 26 October 2015 (2428346) Principal trading address: 14, Hanover Buildings, Southampton, Hampshire, SO14 1JX Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY 2428255LEAMINGTON PLANT HIRE LIMITED ACT 1986 that a meeting of the creditors of the above named (Company Number 01164905) Company will be held at Saxon House, Saxon Way, Cheltenham GL52 Registered office: Wood Street, Leamington Spa, Warwickshire, CV32 6QX on 13 November 2015 at 11.30 am for the purposes mentioned 4HQ in Sections 99, 100 and 101 of the Insolvency Act 1986. Creditors Principal trading address: Wood Street, Leamington Spa, should lodge particulars of their claims for voting purposes at Findlay Warwickshire, CV32 4HQ James, Saxon House, Saxon Way, Cheltenham GL52 6QX., Secured Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Creditors should also lodge a statement giving details of their ACT 1986 that a meeting of the creditors of the above named security, the date(s) on which it was given and the value at which it is Company will be held at Butcher Woods, 79 Caroline Street, assessed. Birmingham B3 1UP on 23 November 2015 at 11.00 am for the Any creditor entitled to attend and vote at this meeting is entitled to purposes mentioned in Sections 99, 100 and 101 of the said Act. do so either in person or by proxy. Completed proxy forms must be Roderick Graham Butcher (IP No. 8834) of Butcher Woods, 79 lodged at Findlay James, Saxon House, Saxon Way, Cheltenham, Caroline Street, Birmingham B3 1UP, is qualified to act as an GL52 6QX no later than 12.00 noon on the preceding working day of insolvency practitioner in relation to the above and will furnish the meeting. The resolutions to be taken at the meeting may include a creditors, free of charge, with such information concerning the resolution specifying the terms on which the liquidator is to be company’s affairs as is reasonably required. Resolutions may also be remunerated, and the meeting may receive information about, or be passed at this meeting with regard to the costs of convening the called upon to approve, the costs of preparing the statement of affairs meeting. and convening the meeting. An explanatory note is available. A J For further details contact: Jon Cole, Email: jon.cole@butcher- Findlay of Findlay James, Saxon House, Saxon Way, Cheltenham woods.co.uk Tel: 0121 236 6001 GL52 6QX, will, during the period before the meeting, furnish creditors David Bruno, Director free of charge with such information concerning the affairs of the 30 October 2015 (2428255) company as they may reasonably require. For further details contact: Alisdair J Findlay (IP No 8744), Email: [email protected], Tel: 01242 576555. NO2428218 1 RECRUITMENT HEALTHCARE LIMITED Paul Kerley, Director (Company Number 08763935) 29 October 2015 (2428275) Registered office: Rydal Mount North Road, Havering-Atte-Bower, Romford RM4 1QA Principal trading address: Rydal Mount North Road, Havering-Atte- NOZROZ2428257 LIMITED Bower, Romford RM4 1QA (Company Number 05578417) NOTICE IS HEREBY GIVEN pursuant to Section 98 of the Insolvency Registered office: Lynton House, 7-12 Tavistock Square, London, Act 1986 that a Meeting of the Creditors of the above named WC1H 9LT Company will be held at Recovery House, Hainault Business Park, Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY 15-17 Roebuck Road, Ilford, Essex, IG6 3TU on 24 November 2015 at ACT 1986 that a meeting of the creditors of the above-named 10.30am for the purposes mentioned in Section 99 to 101 of the said Company will be held at Lynton House, 7-12 Tavistock Square, Act. London, WC1H 9LT on 25 November 2015 at 12.00 noon for the Creditors wishing to vote at the Meeting must lodge their proxy, purposes mentioned in Sections 99, 100 and 101 of the said Act. The together with a full statement of account at Recovery House, Hainault Resolutions to be taken at the meeting may include a Resolution Business Park, 15-17 Roebuck Road, Ilford, Essex, IG6 3TU not later specifying the terms on which the Joint Liquidators are to be than 12 noon on 23 November 2015. remunerated. The Meeting may receive information about, or be For the purposes of voting, a secured creditor is required (unless he called upon to approve, the costs of preparing the statement of affairs surrenders his security) to lodge at Recovery House, Hainault and convening the Meeting. Freddy Khalastchi and Jonathan David Business Park, 15-17 Roebuck Road, Ilford, Essex, IG6 3TU before Bass of Lynton House, 7-12 Tavistock Square, London, WC1H 9LT, the meeting, a statement giving particulars of his security, the date are qualified to act as insolvency practioners in relation to the above when it was given and the value at which it is assessed. and will furnish creditors, free of charge, with such information concerning the Company’s creditors as is reasonably required. For further details contact: Freddy Khalastchi, Email: [email protected] Tel: 0845 338 5292 Matthew Norris, Director 02 November 2015 (2428257)

LONDON GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 6 AND 8 NOVEMBER 2015 | 21931 COMPANIES

PAPE2428256 LOGISTICS LIMITED creditors itself. In accordance with section 98(2)(b) a list of the names (Company Number 05261056) and addresses of the Company’s creditors will be available for Registered office: 1 Dickens Road, Flitwick, Bedford MK45 1QB inspection, free of charge, at 170 Edmund Street, Birmingham, B3 Pursuant to Section 98 of the Insolvency Act 1986 (“the Act”), a 2HB, on the two business days preceding the date of the meeting, meeting of the creditors of the above named company will be held at between the hours of 10.00am and 4.00pm. the offices of Begbies Traynor (Central) LLP, 24 Conduit Place, For further details contact: The Joint Liquidators on email: London W2 1EP on 23 November 2015 at 11.30 am. The purpose of [email protected] or on tel: 0121 710 1680. the meeting, pursuant to Sections 99 to 101 of the Act is to consider Sukhjit Sohal Singh, Director the statement of affairs of the Company to be laid before the meeting, 02 November 2015 (2428260) to appoint a liquidator and, if the creditors think fit, to appoint a liquidation committee. In order to be entitled to vote at the meeting, creditors must lodge PINK2428265 SKIPS (NORTH WALES) LIMITED their proxies, together with a statement of their claim at the offices of (Company Number 05427956) Begbies Traynor (Central) LLP, 24 Conduit Place, London W2 1EP not Registered office: Unit 9 Levenshulme Trading Estate, Printworks later than 12 noon on 20 November 2015. Please note that Lane, Levenshulme, M19 3JP submission of proxy forms by email is not acceptable and will lead to Principal trading address: Unit 9 Levenshulme Trading Estate, the proxy being held invalid and the vote not cast. Printworks Lane, Levenshulme, M19 3JP A list of the names and addresses of the Company’s creditors may be Pursuant to Section 98 OF THE INSOLVENCY ACT 1986 ("THE ACT") inspected, free of charge, at Begbies Traynor (Central) LLP at the a meeting of the creditors of the above-named Company will be held above address between 10.00am and 4.00pm on the two business at the offices of Begbies Traynor (Central) LLP, 1 Winckley Court, days preceding the date of the meeting stated above. Chapel Street, Preston, Lancashire, PR1 8BU on 12 November 2015 Any person who requires further information may contact Simon at 11.30 am. The purpose of the meeting, pursuant to Sections 99 to Killick of Begbies Traynor (Central) LLP by email at 101 of the Act is to consider the statement of affairs of the Company [email protected] or by telephone on 020 7262 to be laid before the meeting, to appoint a liquidator and, if the 1199. creditors think fit, to appoint a liquidation committee. In order to be Lutz Ludtke, Director able to vote at the meeting, creditors must lodge their proxies, Dated 30 October 2015 (2428256) together with a statement of their claim at the offices of Begbies Traynor (Central) LLP, 1 Winckley Court, Chapel Street, Preston, Lancashire, PR1 8BU, not later than 12 noon on 11 November 2015. 2428253PATH RETAIL DISPLAY LIMITED A list of the names and addresses of the Company’s creditors may be (Company Number 03897453) inspected, free of charge, at Begbies Traynor (Central) LLP, 1 Registered office: Unit C White Acres, Cambridge Road, Whetstone, Winckley Court, Chapel Street, Preston, Lancashire, PR1 8BU Leicester, Leicestershire, LE8 6ZG between 10.00 am and 4.00pm on the two business days preceding Notice is hereby given, pursuant to Section 98 of the INSOLVENCY the date of the meeting stated above. ACT 1986, that a meeting of creditors of the above named company Any person who requires further information may contact Jamie will be held at at 38 De Montfort Street, Leicester, LE1 7GS on 16 Maddox of Begbies Traynor (Central) LLP, by email at November 2015 at 1115 hours for the purposes mentioned in [email protected], or by telephone on 01772 Sections 99, 100 and 101 of the said Act. Deviesh Ramesh 202000 Raikundalia ACCA MIPA MABRP and Situl Devji Raithatha FCCA Michael Martin Hayes, Director MIPA FABRP of Springfields Business Recovery & Insolvency Limited, 30 October 2015 (2428265) 38 De Montfort Street, Leicester, LE1 7GS, are qualified to act as Insolvency Practitioners in relation to the above and will furnish creditors free of charge with such information concerning the PRINTWORLD2428292 LIMITED company’s affairs as is reasonably required. (Company Number 06775514) Alternative contact: Ross Higgins, 0116 299 4745. Trading Name: Printworld Limited R . Parsons, Director Registered office: The Offices of Carter Clark, Recovery House, 15-17 2 November 2015 (2428253) Roebuck Road, Ilford, Essex IG6 3TU Principal trading address: 28 Stort Mill, River Way, Harlow, Essex CM20 2SN PHOENIX2428260 MIDLANDS LTD Notice is hereby given pursuant to Section 98 of the INSOLVENCY (Company Number 08567826) ACT 1986 that a Meeting of Creditors of the above-named Company Registered office: FRP Advisory LLP, 2nd Floor, 170 Edmund Street, will be held at Gainsborough House, Sheering Lower Road, Birmingham, West Midlands B3 2HB Sawbridgeworth, Hertfordshire CM21 9RG on 11 November 2015 at Principal trading address: Suite 508c, Hawthorns Business Centre, 3.00 pm for the purposes provided for in Sections 99 and 101 of the Halfords Lane, Smethwick, B66 1BB Act. By Order of the Board, notice is hereby given, pursuant to Section 98 The resolutions proposed at the Meeting of Creditors may include a OF THE INSOLVENCY ACT 1986 that a meeting of the creditors of the resolution specifying the terms on which the liquidator is to be above-named Company will be held at FRP Advisory LLP, 170 remunerated. The meeting may also receive information about, or be Edmund Street, Birmingham, West Midlands B3 2HB on 13 November asked to approve, the costs of preparing the statement of affairs and 2015 at 10.30 am for the purposes mentioned in Sections 99, 100 and convening the Meeting of Creditors. 101 of the said Act. Resolutions to be taken at the meeting may Notice is further given that a list of the names and addresses of the include a resolution specifying the terms on which the Joint Company’s creditors may be inspected at the offices of Liquidators are to be remunerated and the meeting may receive Gainsborough House, Sheering Lower Road, Sawbridgeworth, information about, or be called upon to approve, the costs of Hertfordshire CM21 9RG between 10.00 am and 4.00 pm on the two preparing the statement of affairs and convening of the meeting. business days preceding the date of the Meeting. Notice is also hereby given that for the purpose of voting, secured Further Details: Hills Jarrett LLP, [email protected], 01279 creditors are required, unless they surrender their security, to lodge at 725050 170 Edmund Street, Birmingham, West Midlands B3 2HB, before the David Brignall, Director (2428292) meeting, a statement giving particulars of their security, the date when it was given and the value at which it is assessed. Forms of general and special proxy are available and proxies must be duly QT2428241 ORTHODONTIC SERVICES LIMITED completed and lodged with the Company at FRP Advisory LLP, 170 (Company Number 07620331) Edmund Street, Birmingham, B3 2HB, not later than 12.00 noon on Registered office: 1 West Green Close, Birmingham, B15 2LA the business day preceding the date of the meeting. Creditors are Principal trading address: 1 West Green Close, Birmingham, B15 2LA required to prove their debts by means of suitable evidence, prior to the meeting if possible, but should this not be the case, such evidence can be presented to the chairman at the meeting of

21932 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 6 AND 8 NOVEMBER 2015 | LONDON GAZETTE COMPANIES

NOTICE IS HEREBY GIVEN, pursuant to Section 98 of the ROBINSON2428285 LLOYD ARCHITECTURE LIMITED INSOLVENCY ACT 1986, that a Meeting of Creditors of the above (Company Number 06702531) named Company will be held at Bradford Court, 123-131 Bradford Registered office: 5 Premier Court, Boarden Close, Moulton Park Road, Birmingham, B12 0NS on 26 November 2015 at 11.45 am for Industrial Estate, Northampton, NN3 6LF the purposes mentioned in Section 99, 100 and 101 of the said Act, Principal trading address: 5 Premier Court, Boarden Close, Moulton being to lay a statement of affairs before the creditors, appoint a Park Industrial Estate, Northampton, NN3 6LF liquidator and appoint a liquidation committee. Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY The Resolutions at the meeting of creditors 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. Company will be held at 5 Premier Court, Boarden Close, Moulton The meeting may receive information about, or be asked to approve, Park Industrial Estate, Northampton, NN3 6LF on 17 November 2015 the cost of preparing the Statement of Affairs and convening the at 2.00 pm for the purposes mentioned in Section 99 to 101 of the meeting. said Act. Notice is further given that a list of the names and addresses BY ORDER OF THE BOARD of the Company’s creditors may be inspected, free of charge, at Tauseef Ahmed Rashid (IP Number 9718) of Kingsland Business Refresh Recovery Limited, West Lancashire Investment Centre, Maple Recovery, 14 Derby Road, Stapleford, Nottingham, NG9 7AA is View, White Moss Business Park, Skelmersdale, Lancashire, WN8 qualified to act as insolvency practitioner in relation to the company, 9TG, between 10.00 am and 4.00 pm on the two business days and may be contacted on 0800 955 3595 or by email to preceding the date of the meeting stated above. [email protected]. Alternative contact: Haseeb Butt. Resolutions will be placed before the meeting to determine the Dr Omar YaqoobChairman remuneration and disbursements of the Liquidator and the agreement 28 October 2015 (2428241) of the fees for the preparation of the Statement of Affairs and the costs of convening the meeting of creditors. For further details contact: Michael Bimpson on email: 2428239RESHAPE COSMETIC SURGERY LIMITED [email protected] or on tel: 01695 711200. (Company Number 05766428) S C Lloyd-Loasby, Director Registered office: Wellfield House, 33 New Hey Road, Huddersfield, 27 October 2015 (2428285) HD3 4AL Principal trading address: Wellfield House, 33 New Hey Road, Huddersfield, HD3 4AL SERAM2428281 UK LIMITED NOTICE IS HEREBY GIVEN pursuant to Section 98 , of the Trading Name: Metpro International INSOLVENCY ACT 1986, that a Meeting of the Creditors of the above (Company Number 04914631) named Company will be held at Bolton House, 18 Bolton Road, Registered office: 7 North Road, Bridgend Industrial Estate, Bridgend, Bradford, BD1 4DA on 24 November 2015 at 12:15 pm for the Mid Glamorgan, Wales, CF31 3TP purposes mentioned in Section 99, 100 and 101 of the said Act. Principal trading address: 7 North Road, Bridgend Industrial Estate, The Resolutions at the meeting of creditors may include a resolution Bridgend, Mid Glamorgan, Wales, CF31 3TP specifying the terms on which the Joint Liquidators are to be Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY remunerated. ACT 1986 that a meeting of the creditors of the above named The meeting may receive information about, or be asked to approve, Company will be held at Holiday Inn, Filton Road, Bristol, South the cost of preparing the Statement of Affairs and convening the , BS16 1QX on 16 November 2015 at 2.30 pm for the meeting. purposes mentioned in Sections 99 to 101 of the said Act. Creditors BY ORDER OF THE BOARD wishing to vote at the meeting must lodge their proxy, together with a Tauseef A Rashid, Kingsland Business Recovery, 14 Derby Road, statement of their claim, at the offices of Wilkins Kennedy LLP, 92 Stapleford, Nottinghamshire, NG9 7AA, 08009553595, London Street, Reading, Berkshire, RG1 4SJ, not later than 12.00 [email protected] noon on the business day prior to the meeting. John Arthur Alternative Contact: Haseeb Butt Kirkpatrick and David William Tann (IP Nos 002230 and 008101) of Waseem Saeed, Chairman Wilkins Kennedy LLP, 92 London Street, Reading, Berkshire, RG1 4SJ 19 October 2015 (2428239) are qualified to act as insolvency practitioners in relation to the above. Such information concerning the company’s affairs as is reasonably required will be available on request during the two business days ROBERTSON2428652 LOCATIONS LTD immediately preceding the meeting. Please contact Jodie Gilbert at (Company Number 08314335) [email protected] or on 0118 951 2131. The Registered office: 65 Bollo Bridge Road, South Acton, London, W3 resolutions at the meeting of creditors may include a resolution 8AX specifying the terms on which the liquidators are to be remunerated. Principal trading address: 65 Bollo Bridge Road, South Acton, The meeting may receive information about, or be asked to approve, London, W3 8AX the costs of preparing the statement of affairs and convening the NOTICE IS HEREBY GIVEN, pursuant to section 98 of the meeting. INSOLVENCY ACT 1986 that a meeting of creditors of the above Royston Donald Woolcock, Director company will be held at 46 Vivian Avenue, Hendon Central, London 30 October 2015 (2428281) NW4 3XP on 19 November 2015 at 3:30 pm for the purposes mentioned in sections 99 to 101 of the said Act. A list of names and addresses of the company’s creditors will be SHAHJALAL2428243 (UK) LIMITED available for inspection free of charge at Sinclair Harris, 46 Vivian (Company Number 08491653) Avenue, Hendon Central, London, NW4 3XP between 10.00 am and Registered office: 33 Bayswater Road, Birmingham, B20 3AJ 4.00 pm on the two business days before the day on which the Principal trading address: 33 Bayswater Road, Birmingham, B20 3AJ meeting is to be held. NOTICE IS HEREBY GIVEN, pursuant to Section 98 of the Resolutions to be taken at the meeting may include a resolution INSOLVENCY ACT 1986, that a Meeting of Creditors of the above specifying the terms on which the Liquidator is to be remunerated and named Company will be held at Bradford Court, 129-131 Bradford the meeting may receive information about, or be called upon to Street, Birmingham B12 0NS on 3 December 2015 at 10.45 am for the approve, the cost of preparing the statement of affairs and convening purposes mentioned in Section 99, 100 and 101 of the said Act, being the meeting. Further information about this case is available from the to lay a statement of affairs before the creditors, appoint a liquidator offices of Sinclair Harris on 0208 203 3344. and appoint a liquidation committee. 4 November 2015 The Resolutions at the meeting of creditors may include a resolution BY ORDER OF THE BOARD specifying the terms on which the Liquidator is to be remunerated. Lee Stewart Robertson, Director (2428652) The meeting may receive information about, or be asked to approve, the cost of preparing the Statement of Affairs and convening the meeting.

LONDON GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 6 AND 8 NOVEMBER 2015 | 21933 COMPANIES

Tauseef Ahmed Rashid (IP Number 9718) of Kingsland Business NOTICE IS HEREBY GIVEN pursuant to Section 98 of the Recovery, 14 Derby Road, Stapleford, Nottingham, NG9 7AA is INSOLVENCY ACT 1986 that a meeting of the creditors of the above- qualified to act as insolvency practitioner in relation to the company, named company will be held at: O’Haras Limited, Moorend House, and may be contacted on 0800 955 3595 or by email to Snelsins Lane, Cleckheaton, West Yorkshire, BD19 3UE, on 16 [email protected]. Alternative contact: Hayley Williams November 2015 at 10:15 am for the purposes mentioned in Sections BY ORDER OF THE BOARD 99 to 101 of the said Act. Mr Mohammed Turon MiahChairman Resolutions to be considered at the meeting may include a resolution 2 November 2015 (2428243) specifying the terms on which the liquidator is to be remunerated. The meeting may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the 2428342SILVER BIRCH JOINERY & DISPLAY LIMITED meeting. (Company Number 04497815) Creditors wishing to vote at the meeting must lodge their proxy, Registered office: Unit 1, Watery Lane Industrial Estate, Watery Lane, together with a full statement of account at the registered office – Willenhall, WV13 3SU O’Haras Limited, Moorend House, Snelsins Lane, Cleckheaton, BD19 Principal trading address: Unit 1, Watery Lane Industrial Estate, 3UE not later than 12 noon on the business day prior to the date of Watery Lane, Willenhall, WV13 3SU this meeting. Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY For the purposes of voting, a secured creditor is required (unless he ACT 1986 that a meeting of the creditors of the above named surrenders his security) to lodge at O’Haras Limited, Moorend House, Company will be held at Butcher Woods, 79 Caroline Street, Snelsins Lane, Cleckheaton, BD19 3UE before the meeting, a Birmingham B3 1UP on 19 November 2015 at 11.00 am for the statement giving particulars of his security, the date when it was given purposes mentioned in Sections 99, 100 and 101 of the said Act. and the value at which it is assessed. Roderick Graham Butcher (IP No. 8834) of Butcher Woods, 79 Notice is further given that a list of the names and addresses of the Caroline Street, Birmingham B3 1UP, is qualified to act as an company’s creditors may be inspected, free of charge, at O’Haras insolvency practitioner in relation to the above and will furnish Limited, Moorend House, Snelsins Lane, Cleckheaton, BD19 3UE creditors, free of charge, with such information concerning the between 10.00 am and 4.00 pm on the two business days preceding company’s affairs as is reasonably required. Resolutions may also be the date of the meeting stated above. passed at this meeting with regard to the liquidators remuneration If necessary please contact Christopher Brooksbank (IP 9658), of and the costs of convening the meeting. O’Haras Limited, Moorend House, Snelsins Lane, Cleckheaton, BD19 For further details contact: Dan Trinham, Email: dan.trinham@butcher- 3UE, telephone: 01274 800 380, email: [email protected]. woods.co.uk Tel: 0121 236 6001 By Order of the Board. Stephen Paul Kerrigan, Director Ben Truss Director 03 November 2015 (2428342) 2 November 2015 (2428691)

SPECIALIST2428245 PROPERTY MAINTENANCE LIMITED TARAS2428296 PROJECT MANAGEMENT LIMITED (Company Number 02943329) (Company Number 07815603) Registered office: Unit 11, Dale Street Mills, Dale Street, Longwood, Registered office: 8 Rofant Road, Northwood, Middlesex, HA6 3BE Huddersfield, West Yorkshire, HD3 4TG NOTICE IS HEREBY GIVEN pursuant to Section 98 of the Principal trading address: Unit 20, Spa Fields Industrial Estate, New INSOLVENCY ACT 1986 that a Meeting of the Creditors of the above Street, Slaithwaite, Huddersfield, HD7 5BB named Company will be held at 122 Hither Green Lane, Hither Green, Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY London, SE13 6QA on 18 November 2015 at 12.15 pm for the ACT 1986 that a meeting of the creditors of the above named purposes mentioned in Section 99 to 101 of the said Act. Company will be held at 27 Market Street, Milnsbridge, Huddersfield, A meeting of shareholders has been called and will be held prior to HD3 4ND on 17 November 2015 at 12.15 pm for the purposes the meeting of creditors to consider passing a resolution for voluntary mentioned in Sections 99, 100 and 101 of the said Act being to winding up of the Company. consider a statement of the Company’s affairs, to appoint a liquidator Any creditor entitled to attend and vote at this meeting is entitled to and if appropriate to appoint a liquidation committee. Creditors do so either in person or by proxy. Creditors wishing to vote at the wishing to vote at the meeting must lodge their proxy form and meeting must (unless they are individual creditors attending in person) statement of claim at the Company’s Registered Office at Unit 11, lodge their proxy at the offices of Capital Books, 66 Earl Street, Dale Street Mills, Dale Street, Longwood, Huddersfield, West Maidstone, ME14 1PS, United Kingdom no later than 12.00 noon on Yorkshire, HD3 4TG, no later than 12.00 noon on the last business the business day immediately preceding the meeting. day before the meeting will be held. Unless there are exceptional circumstances, a creditor will not be For the purposes of voting secured creditors are required (unless they entitled to vote unless his written statement of claim, (‘proof’), which are prepared to surrender their security) to lodge details of their clearly sets out the name and address of the creditor and the amount security including the date it was given and its value, at the claimed, has been lodged and admitted for voting purposes. Proofs Company’s Registered Office. Jonathan Paul Philmore of Philmore & must be lodged by noon the business day before the meeting. Co, Unit 11, Dale Street Mills, Dale Street, Longwood, Huddersfield, Unless they surrender their security, secured creditors must give HD3 4TG, is qualified to act as an Insolvency Practitioner in relation to particulars of their security, the date when it was given and the the Company and will furnish creditors free of charge such estimated value at which it is assessed if they wish to vote at the information concerning the Company’s affairs as they may reasonably meeting. require during the period before the day of the meeting. Resolutions The resolutions to be taken at the creditors’ meeting may include a may be taken at the meeting specifying the terms on which the resolution specifying the terms on which the Liquidator is to be liquidator is to be remunerated and the meeting may also receive remunerated, and the meeting may receive information about, or be information regarding the costs of preparing the statement of affairs called upon to approve, the costs of preparing the statement of affairs and summoning the meeting. and convening the meeting. For further details contact: Jonathan Paul Philmore (IP No. 9098), Name of Insolvency Practitioner calling the meeting: Mansoor Mubarik Email: [email protected]. Tel: 01484 461959 Address of Insolvency Practitioner: 66 Earl Street, Maidstone, ME14 Paul Barron, Director 1PS, United Kingdom 02 November 2015 (2428245) IP Number: 009667 Email Address: [email protected] Telephone Number: 01622754927 SYNERGY2428691 MANUFACTURING (LEEDS) LIMITED By Order of the Board (Company Number 08666860) Taras Opatskyy, Director Principal trading address: Unit 1B, 16 Cross Green Way, Cross Green 3 November 2015 (2428296) Industrial Estate, Leeds, LS9 0SE

21934 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 6 AND 8 NOVEMBER 2015 | LONDON GAZETTE COMPANIES

2428615TEXANE LIMITED If no liquidation committee is formed, a resolution may be taken (Company Number 00880347) specifying the terms on which the liquidator is to be remunerated. Registered office: 340 Melton Road, Leicester, LE4 7SL The meeting will receive information about, or be called upon to Principal trading address: Unit D4, Welland Business Park, Valley approve, the costs of preparing the statement of affairs and Way, Market Harborough, Leicestershire, LE16 7PS convening the meeting. Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Further information is available from the offices of ThorntonRones ACT 1986 that a meeting of the creditors of the above-named Limited on 020 8418 9333. Company will be held at FRP Advisory LLP, Castle Acres, Everard 28 October 2015 Way, Narborough, Leicester, LE19 1BY on 13 November 2015 at Sharon Susan Gordon, Director (2428307) 11.30 am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Resolutions to be taken at the meeting may include a resolution specifying the terms on which the Liquidators are to be TRAVELLERS2428244 CALL (BREDBURY) LTD remunerated and the meeting may receive information about, or be Trading Name: Travellers Call called upon to approve, the costs of preparing the statement of affairs (Company Number 08636200) and convening the meeting. A proof of debt and proxy form which, if Registered office: Travellers Call, 402 Stockport Road West, intended to be used for voting at the meeting must be duly completed Bredbury, Stockport, SK6 2DT and lodged with the Company at FRP Advisory LLP, Castle Acres, Principal trading address: Travellers Call, 402 Stockport Road West, Everard Way, Narborough, Leicester, LE19 1BY, not later than 12.00 Bredbury, Stockport, SK6 2DT noon on the business day preceding the date of the meeting. In Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY accordance with section 98(2)(b) a list of the names and addresses of ACT 1986 that a meeting of the creditors of the above-named the Company’s creditors will be available for inspection, free of Company will be held at Sam Platts, Trafford Wharf Road, Trafford charge, at FRP Advisory LLP, Castle Acres, Everard Way, Park, Manchester M17 1EX on 24 November 2015 at 12.30 pm for the Narborough, Leicester, LE19 1BY, on the two business days purposes mentioned in Sections 99, 100 and 101 of the said Act. preceding the date of the meeting, between the hours of 10.00am and Rachel Ballinger of Greenfield Recovery Limited, One Victoria Square, 4.00pm. Birmingham, B1 1BD, is qualified to act as an insolvency practitioner Further details contact: Tel: 0116 303 3333. in relation to the above and will furnish creditors, free of charge, with Arnab Dutt, Director such information concerning the Company’s affairs as is reasonably 03 November 2015 (2428615) required. For further details contact: Michael Royce, Email: [email protected] Tel: 0113 302 1470 TILE2428282 & MARBLE COLLECTION LIMITED Gerard Anthony Ford, Director (Company Number 03323395) 02 November 2015 (2428244) Registered office: Aston Court, Avenue, London, N3 1LF Principal trading address: Imperial Park, Stonefield Way, South Ruislip, Middlesex HA4 0JW NOTICES TO CREDITORS Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY ACT 1986 that a meeting of the creditors of the above named L2428463 S W DIRECT LIMITED Company will be held at 5 Stirling Court, Stirling Way, Borehamwood, (Company Number 06689802) Hertfordshire, WD6 2FX on 20 November 2015 at 12.00 noon for the Registered office: Emerald House, 20-22 Anchor Road, Aldridge, purposes mentioned in sections 99, 100 and 101 of the said Act. Mark Walsall WS9 8PH Reynolds of Valentine & Co, 5 Stirling Court, Stirling Way, Principal trading address: Discovery House, Gorsey Lane, Coleshill, Borehamwood, Hertfordshire, WD6 2FX, is qualified to act as an Birmingham B46 1JU insolvency practitioner in relation to the above. A list of the names and In accordance with Rule 4.106, I C H I Moore (IP Number 8156) of addresses of the Company’s creditors may be inspected free of K.J.Watkin & Co, Emerald House, 20-22 Anchor Road, Aldridge, charge, at the offices of Valentine & Co, 5 Stirling Court, Stirling Way, Walsall WS9 8PH give notice that on 30 October 2015 I was Borehamwood, Hertfordshire, WD6 2FX between 10.00 am and 4.00 appointed Liquidator of L S W Direct Limited by resolutions of pm on the two business days preceding the date of the Meeting. members and creditors. For further details contact: Mark Reynolds, (IP No. 008838) of Notice is hereby given that the creditors of the above named Valentine & Co, 5 Stirling Court, Stirling Way, Borehamwood, company, which is being voluntarily wound up, are required, on or Hertfordshire, WD6 2FX. Tel: 020 8343 3710 Alternative contact: Izbel before 11 December 2015 to send in their full Christian and surnames, Mengal their addresses and descriptions, full particulars of their debts or Robert Joseph Battat, Director claims, and the names and addresses of their Solicitors (if any), to the 26 October 2015 (2428282) undersigned C H I Moore of Emerald House, 20-22 Anchor Road, Aldridge, Walsall WS9 8PH, the Liquidator of the said company, and, if so required by notice in writing from the said Liquidator, are, TRAINING2428307 4 TRANSITION LIMITED personally or by their Solicitors, to come in and prove their debts or (Company Number 03343741) claims at such time and place as shall be specified in such notice, or Registered office: 370 Cranbrook Road, Gants Hill, Ilford IG2 6HY in default thereof they will be excluded from the benefit of any NOTICE IS HEREBY GIVEN pursuant to Section 98 of the distribution. INSOLVENCY ACT 1986 that a meeting of creditors of the above Further information is available from Miss N L Tapper at the offices of company will be held at 311 High Road, Loughton, Essex IG10 1AH K.J.Watkin & Co on 01922 452881. on 27 November 2015 at 10.30 am for the purposes provided for in 30 October 2015 Sections 99 and 101 of the Act. C H I Moore, Liquidator (2428463) Creditors wishing to vote at the meeting must lodge their proxy, together with a statement of claim, at the offices of ThorntonRones Limited, 311 High Road, Loughton, Essex IG10 1AH, not later than RIDLEY2428497 & RIMMER LIMITED 12.00 noon on 26 November 2015. The proxy form and statement (Company Number 06414858) may be posted or sent by fax 020 8418 9444. Registered office: Langley House, Park Road, East Finchley, London, Secured creditors may only vote for the balance of the debt, which N2 8EY will not be recovered by enforcement of the security, unless right to Principal trading address: 108 Dartmouth Road, Portsmouth, PO3 enforce is waived. 5OU A list of the names and addresses of the Company’s creditors will be available for inspection free of charge at the offices of ThorntonRones Limited, 311 High Road, Loughton, Essex IG10 1AH on the two business days prior to the meeting between the hours of 10.00 am and 4.00 pm.

LONDON GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 6 AND 8 NOVEMBER 2015 | 21935 COMPANIES

Notice is hereby given that creditors of the Company are required, on 30 October 2015 (2428453) or before 4 December 2015, to send their names and addresses and particulars of their debts or claims to the liquidator of the Company, Simon Renshaw ACA MIPA MABRP of AABRS Limited, Langley VALLEY2429038 BREWERS LIMITED House, Park Road, London, N2 8EY. In default thereof they will be (Company Number 08514709) excluded from the benefit of any distribution made before such debts Trading Name: The Malsters Arms are proved. Registered office: 10 St. Helens Road, Swansea, SA1 4AW Office Holder details: Simon Renshaw (IP No: 9712) of AABRS Principal trading address: 52 Commercial Street, Maesteg, CF34 9HJ Limited, Langley House, Park Road, East Finchley, London, N2 8EY. Notice is hereby given that the creditors of the above named Date of Appointment: 4 September 2013. Company, which is being voluntarily wound up, are required to prove Further details contact: Simon Renshaw, Tel 020 8444 their debts on or before 3 February 2016, by sending their names and 2000.Alternative contact: Harshal Savla addresses along with descriptions and full particulars of their debts or Simon Renshaw, Liquidator claims and the names and addresses of their solicitors (if any), to the 03 November 2015 (2428497) Joint Liquidators at McAlister & Co, 10 St Helens Road, Swansea SA1 4AW and, if so required by notice in writing from the Joint Liquidators of the Company or by the Solicitors of the Joint Liquidators, to come 2428492ROLLMAST LIMITED in and prove their debts or claims, or in default thereof they will be (Company Number 07308901) excluded from the benefit of any distribution made before such debts Registered office: Gladstone House, 77-79 High Street, Egham, or claims are proved. Surrey, TW20 9HY Office Holder Details: Simon Thomas Barriball and Helen Whitehouse Principal trading address: 21 High Street, Bracknell, Berkshire, RG12 (IP numbers 11950 and 9680) of McAlister & Co Insolvency 1DL Practitioners Ltd, 10 St Helens Road, Swansea SA1 4AW. Date of We, Keith Aleric Stevens and Louise Mary Brittain (IP Nos 008065 and Appointment: 4 November 2015. Further information about this case 009000) both of Wilkins Kennedy LLP, Gladstone House, 77-79 High is available from Alun Evans at the offices of McAlister & Co on 01443 Street, Egham, Surrey, TW20 9HY give notice that we were appointed 866370 or at [email protected]. Joint Liquidators of the above named Company on 22 October 2015. Simon Thomas Barriball and Helen Whitehouse, Joint Liquidators Notice is hereby given that the creditors of the above named (2429038) Company which is being voluntarily wound up, are required, on or before 23 November 2015 to send in their names, addresses and RESOLUTION FOR WINDING-UP particulars of their debts or claims and the names and addresses of the solicitors (if any) to Keith Aleric Stevens of Wilkins Kennedy LLP, A.W.R.2428126 INSTRUMENTS LIMITED Gladstone House, 77-79 High Street, Egham, Surrey, TW20 9HY the (Company Number 01303912) Joint Liquidator of the company, and, if so requested, to provide such Registered office: Langley House, Park Road, East Finchley, London further details or produce such documentary evidence as may appear N2 8EY to the Joint Liquidator to be necessary. A creditor who has not proved Principal trading address: Unit D1 Spectrum Business Park, this debt before the declaration of any dividend is not entitled to Anthony’s Way, Rochester, ME2 4NP disturb, by reason that he has not participated in it, the distribution of At a General Meeting of the Company, duly convened and held at that dividend or any other dividend declared before his debt was Langley House, Park Road, East Finchley, London N2 8EY, on 28 proved. October 2015 the following Resolutions were passed as a Special Should creditors have any queries they should contact Jack Darby at Resolution and an Ordinary Resolution respectively: [email protected] or on 01784 435561. “That the Company be wound up voluntarily and that Alan Simon, of Keith Aleric Stevens, Joint Liquidator AABRS Limited, Langley House, Park Road, East Finchley, London 02 November 2015 (2428492) N2 8EY, (IP No. 008635) be and is hereby appointed Liquidator of the Company for the purposes of such winding up.” For further details contact: Alan Simon, Tel: 020 8444 2000 Alternative STORWAY2428453 LIMITED person to contact with enquiries about the case: Matthew Golloway (Company Number 05104040) Kevin Robert Robson, Director (2428126) Registered office: Registered Office to be changed to: Astute House, Wilmslow Road, Handforth, Cheshire SK9 3HP. Current Registered Office: C/O Frank Hughes & Son Limited, Bold Trading Estate, Lunts AIRCALL2428189 INTERNATIONAL LIMITED Heath Road, Widnes WA8 5SG (Company Number 03508408) Principal trading address: Unit 8, Bold Trading Estate, Lunts Heath Registered office: 38a High Street, Northwood, Middlesex, HA6 1BN Road, Widnes, Cheshire WA8 5SG Principal trading address: Unit 7, Muirhead Quay, Fresh Wharf Estate, The Insolvency Act 1986 (as amended) Barking, Essex, IG11 7BW We, Mark Beesley (IP No 8739) and Tracy Mary Clowry (IP No 9562), Notice is herby given that the following resolutions were passed on 03 of Beesley Corporate Solutions, Astute House, Wilmslow Road, November 2015 as a Special Resolution and an Ordinary Resolution Handforth, Cheshire SK9 3HP give notice that on 30 October 2015, respectively: we were appointed Joint Liquidators of the above company by “That the Company cannot, by reason of its liabilities, continue its resolutions of its members. This appointment was later confirmed at a business, and that it is advisable to wind up the same, and meeting of creditors held on 30 October 2015. accordingly that the company be wound up voluntarily and that Notice is hereby given that the creditors of the above named Andrew Hosking and Simon Bonney, both of Quantuma LLP, 10 company, which is being voluntarily wound up, are required on or Fitzroy Square, London, W1T 5HP, (IP Nos. 9009 and 9379) be before 30 December 2015 to send in their full names, their addresses appointed as Joint Liquidators for the purposes of such voluntary and descriptions, full particulars of their debts or claims, and the winding-up.” names and addresses of their Solicitors (if any), to the undersigned For further details contact: James Varney, Email: Mark Beesley and Tracy Mary Clowry of Beesley Corporate Solutions, [email protected] Tel: 020 7874 1582 Astute House, Wilmslow Road, Handforth, Cheshire SK9 3HP, Joint Neegum Sheth, Director (2428189) Liquidators of the said company, and if so required by notice in writing from the said Joint Liquidators, are personally or by their Solicitors, to come in and prove their debts or claims at such time and 2428092ALL AREA SERVICES (PETERBOROUGH) LIMITED place as shall be specified in such notice, or in default thereof they (Company Number 07172431) will be excluded from the benefit of any distribution. Registered office: Unit 2, Eye Green Industries, Peterborough, Any enquiries please contact the liquidators: [email protected] or Cambridgeshire PE6 7LS [email protected]. Tel: 01625 544 795. Principal trading address: Unit 2, Eye Green Industries, Peterborough, Alternatively, contact Gareth Hunt at [email protected]. Tel: Cambridgeshire PE6 7LS 01625 469 155 Mark Beesley and Tracy Mary Clowry, Joint Liquidators

21936 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 6 AND 8 NOVEMBER 2015 | LONDON GAZETTE COMPANIES

At a General Meeting of the above named company convened and DASERVICES2428134 UK LIMITED held at Charlotte House, 19B Market Place, Bingham, Nottingham (Company Number 05754619) NG13 8AP, on 30 October 2015 at 11.00 am the following Special Registered office: 1 Holloway Street, Upper Gornal, Dudley, West Resolution numbered one and the Ordinary Resolution numbered two Midlands, DY3 2EA were passed: Principal trading address: 1 Holloway Street, Upper Gornal, Dudley, 1. “That it has been proved to the satisfaction of the meeting that the West Midlands, DY3 2EA company cannot, by reason of its liabilities, continue its business and At a general meeting of the above-named Company duly convened that the company be wound up voluntarily.” and held at One Victoria Square, Birmingham, B1 1BD on 30 October 2. “That Julie Elizabeth Willetts (IP No 9133) and Philip Anthony 2015 the following resolutions were passed as a special resolution Brooks (IP No 9105) of Blades Insolvency Services, Charlotte House, and as an ordinary resolution: 19B Market Place, Bingham, Nottingham NG13 8AP, be appointed as “That the Company be wound up voluntarily and that Rachel Joint Liquidators for the purposes of the voluntary winding up.” Ballinger, of Greenfield Recovery Limited, One Victoria Square, For further information please contact the liquidator, J Willetts of Birmingham, B1 1BD, (IP No 11510) be and is hereby appointed Blades Insolvency Services, Charlotte House, 19B Market Place, liquidator of the Company for the purposes of the winding-up.” Bingham, Nottingham NG13 8AP. Telephone 01949 831260 or email Further details contact: Amie Johnson, Email: [email protected]. [email protected], Tel: 0121 201 1720. A Barrand, Chairman Daniel Timmins, Director (2428134) 30 October 2015 (2428092)

DAVID2428094 WRENN INTERIORS LIMITED 2428152BLUESKY EXECUTIVE SEARCH LIMITED (Company Number 4009920) (Company Number 07322863) Trading Name: Wrenn Interiors Registered office: 12 Granby Road, Harrogate, HG1 4ST Registered office: Suite 1.5 Coliseum Business Centre, Riverside Way, Principal trading address: 10 Nicholson Court, Pocklington, York, Watchmoor Park, Camberley, Surrey, GU15 3YL YO42 2PF At a General Meeting of the above-named Company, duly convened, Notice is hereby given that the following resolutions were passed on and held at Regus UK Limited, Regent’s Place, 338 Euston Road, 20 October 2015 as a Special Resolution and an Ordinary Resolution London, NW1 3BT on 21 October 2015 the following resolutions were respectively: duly passed as a special and ordinary resolutions respectively: “That the Company cannot, by reason of its liabilities, continue its “That it has been resolved by special resolution that the Company be business, and that it is advisable to wind up the same, and wound up voluntarily and that Martin Richard Buttriss and Richard accordingly that the Company be wound up voluntarily and that Frank Simms, both of F A Simms & Partners Limited, Alma Park, Andrew Clay, of ATC Business Recovery Services Ltd, 12 Granby Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 Road, Harrogate, HG1 4ST, (IP No. 9164) be appointed as Liquidator 5FB (IP Nos 9291 and 9252) be and hereby appointed Joint for the purposes of such voluntary winding up.” Liquidators for the purposes of the winding-up.” For further details contact: Email: [email protected] For further details contact: Charlene Haycock, Email: Chris Waite, Director (2428152) [email protected], Tel: 01455 555444 David Wrenn, Director (2428094)

C.S.2428310 PROPERTY SERVICES (N.E.) LTD (Company Number 06748132) 2428135EMC (LEICS) LTD Registered office: 96 Bellshill Close, Wallsend, Tyne & Wear, NE28 (Company Number 07390659) 9XE Registered office: 187 Scraptoft Lane, Leicester LE5 2HS Principal trading address: 96 Bellshill Close, Wallsend, Tyne & Wear, Principal trading address: 187 Scraptoft Lane, Leicester LE5 2HS NE28 9XE At a General Meeting of the Company convened and held at 46 Vivian At a general meeting of the above-named Company duly convened Avenue, Hendon Central, London NW4 3XP on 22 October 2015 at and held at Regus, One Victoria Square, Birmingham, B1 1BD on 29 12:00 pm the following special resolution numbered one and ordinary October 2015 the following resolutions were passed as a Special resolution numbered two were passed: Resolution and as an Ordinary Resolution: 1. That the Company be wound up voluntarily. “That it has been resolved by special resolution that the Company be 2. That Jonathan Sinclair of Sinclair Harris, 46 Vivian Avenue, Hendon wound up voluntarily and that Rachel Ballinger, of Greenfield Central, London NW4 3XP, be appointed liquidator of the Company Recovery Limited, One Victoria Square, Birmingham, B1 1BD, (IP No. for the purposes of the voluntary winding-up. 11510) be and is hereby appointed liquidator of the Company for the Jonathan Sinclair (IP number 9067) of Sinclair Harris, 46 Vivian purposes of the winding-up.” Avenue, Hendon Central, London NW4 3XP was appointed Liquidator Further details contact: Peter Farr, Email: [email protected] of the Company on 22 October 2015. Further information about this Tel: 0121 201 1722 case is available from D Leigh at the offices of Sinclair Harris on 020 Colin Smith, Director (2428310) 8203 3344. Dated 22 October 2015 Neil Bodycote, Chairman (2428135) CHERRY2428128 COLA LTD (Company Number 08748848) Registered office: c/o FRP Advisory LLP, 2nd Floor, Trident House, 2428190EZE FITNESS LIMITED 42-48 Victoria Street, St Albans, Hertfordshire, AL1 3HZ (Company Number 04596657) Principal trading address: Unit R1B, De Havilland Court, Penn Street, Registered office: The Copper Room, Deva Centre, Trinity Way, Amersham, HP7 0PX Manchester, M3 7BG At a General Meeting of the above named Company, duly convened, Principal trading address: Montgomery Road, Belfast, BT6 9HS and held at FRP Advisory LLP, 2nd Floor, Trident House, 42-48 At a general meeting of the Company, duly convened and held at Victoria Street, St Albans, Hertfordshire, AL1 3HZ on 03 November Royce Peeling Green Limited, The Copper Room, Deva Centre, Trinity 2015 the following resolutions were duly passed as a special and Way, Manchester, M3 7BG on 03 November 2015 the following ordinary resolution respectively: Resolutions were duly passed as a Special Resolution and as an “That the Company be wound up voluntarily and that Peter Nicholas Ordinary Resolution respectively: Wastell and Miles Needham, both of FRP Advisory LLP, 2nd Floor, “That the Company be wound up voluntarily and that Alan Brian Trident House, 42-48 Victoria Street, St Albans, Hertfordshire, AL1 Coleman, of Royce Peeling Green Limited, The Copper Room, Deva 3HZ, (IP Nos. 009119 and 14372) be and are hereby appointed Joint Centre, Trinity Way, Manchester, M3 7BG, (IP No. 009402) be hereby Liquidators for the purposes of such winding up.” appointed Liquidator of the Company for the purposes of such For further details contact: Email: [email protected] winding up.” Thomas Dudderidge, Chairman (2428128) For further details contact: Tel: 0161 608 0000 Alternative contact: Margaret Mullarkey

LONDON GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 6 AND 8 NOVEMBER 2015 | 21937 COMPANIES

Ceri Smith, Director (2428190) Office Holder Details: Christopher Herron and Nicola Jayne Fisher (IP numbers 8755 and 9090) of Herron Fisher, Satago Cottage, 360a Brighton Road, Croydon CR2 6AL. Date of Appointment: 5 November 2428133FRESHWAYS WHOLESALE FOODS LIMITED 2015. Further information about this case is available from Laura (Company Number 06203858) Devine at the offices of Herron Fisher on 01323 723643 or at Registered office: Queens Court, 24 Queen Street, Manchester M2 [email protected]. 5HX Eleas Hussain, Chairman (2428158) Principal trading address: 280 Waterloo Road, Stoke-on-Trent ST6 3HL (Pursuant to Section 378 (1) of the Companies Act 1985 and 84(1)(c) JAMES2428174 TRADING LTD and 100 of the Insolvency Act 1986). (Company Number 09191081 ) At a General Meeting of the members of the above named company, Previous Name of Company: PBX Sports Limited; Knockout Sports duly convened and held at Queens Court, 24 Queen Street, Limited Manchester M2 5HX on 28 October 2015 at 11.00 am the following Registered office: Riley Moss Insolvency Ltd, Chandler House, 5 resolutions were duly passed; No 1 as a special resolution and No 2 Talbot Road, Leyland, PR25 2ZF as an ordinary resolution:- Principal trading address: 130 Colne Road, Burnley, BB10 1DT 1. “That it has been proved to the satisfaction of this meeting that the At a General Meeting of the members of the above named Company, company cannot, by reason of its liabilities, continue its business, and duly convened and held at Chandler House, 5 Talbot Road, Leyland, that it is advisable to wind up the same, and accordingly that the PR25 2ZF on 03 November 2015 the following Special and Ordinary Company be wound up voluntarily”. Resolutions were duly passed: 2. “That Clive Morris be and he is hereby appointed Liquidator for the “That it has been proved to the satisfaction of this meeting that the purposes of such winding up”. Company cannot, by reason of its liabilities continue its business, and Office Holder: Clive Morris, IP Number: 8820, Marshall Peters Limited, that it is advisable to wind up the same, and accordingly that the Heskin Hall Farm, Wood Lane, Heskin, Preston PR7 5PA. Contact Company be wound up voluntarily and that Timothy Hargreaves, of information for Liquidator: Philip Lawrence, Riley Moss Insolvency Limited, Chandler House, 5 Talbot Road, [email protected], 01257 452021 Leyland, PR25 2ZF, (IP No. 008637) be and he is hereby nominated Ashfaq Khan, Director (2428133) as Liquidator for the purpose of winding up.” Further details contact: Email: [email protected] Mudassar Iqbal, Director and Shareholder (2428174) GADBROOK2428136 ESTATES LIMITED (Company Number 03617315) Registered office: Black Country House, Rounds Green Road, KEAZ2428187 LIMITED Oldbury, West Midlands B69 2DG (Company Number 08311428) Principal trading address: Gadbrook House, Gadbrook Road, Trading Name: Piccolo Betchworth, Surrey RH3 7AH Registered office: Flat 5, 24 Whalley Road, Manchester M16 8AB At a general meeting of the above named Company duly convened Principal trading address: 61A Church Road, Gatley SK8 4NG and held at CCW Recovery Solutions, St Bride’s House, 10 Salisbury Pursuant to section 283 of the Companies Act 2006 and section 84(c) Square, London EC4Y 8EH on 30 October 2015 at 10.30 am the of the Insolvency Act 1986 following resolutions were duly passed as a Special Resolution and as At a General Meeting of the members of the above-named Company, an Ordinary Resolution respectively: duly convened and held at the offices of Crawfords Accountants LLP, “That the Company be wound up voluntarily and that James Patrick Stanton House, 41 Blackfriars Road, Salford, Manchester M3 7DB on Nicholas Martin, of CCW Recovery Solutions, Black Country House, 28 October 2015 at 11.30 am the following resolutions were duly Rounds Green Road, Oldbury, West Midlands, B69 2DG and Mark passed, number 1 as a special resolution and number 2 as an Newman, of CCW Recovery Solutions, 4 Mount Ephraim Road, ordinary resolution:- Tunbridge Wells, Kent TN1 1EE, (IP Nos. 008316 and 008723) be and 1. “That it has been proved to the satisfaction of this Meeting that the are hereby appointed Joint Liquidators for the purposes of such Company cannot, by reason of its liabilities, continue its business, winding up.” and that it is advisable to wind up the same, and accordingly that the Further details contact: Mark Shaw, Email: Company be wound up voluntarily”. [email protected] or Tel: 0121 543 1900 2. “That Alex Kachani FCA of Crawfords Accountants LLP, Stanton Richard J Patteson-Knight, Chairman (2428136) House, 41 Blackfriars Road, Salford, Manchester M3 7DB be appointed Liquidator for the purposes of the voluntary winding up of the company”. HUSSAIN2428158 BROS LTD Insolvency Practitioner calling the meeting: Alex Kachani, IP Number: (Company Number 07371289) 5780, Stanton House, 41 Blackfriars Road, Salford, Manchester M3 Registered office: 28-30 Church Street, Seaford, East Sussex, BN25 7DB. Alternate Contact Name: Tony Chan, E-mail Address: 1LD [email protected] Principal trading address: 28-30 Church Street, Seaford, East Sussex, Kelly Kearney, Director (2428187) BN25 1LD At a General Meeting of the Members of the above named company duly convened and held at 135 Seaside, Eastbourne, East Sussex L2428499 S W DIRECT LIMITED BN22 7NN, on 5 November 2015 the following resolutions were duly (Company Number 06689802) passed; as a Special Resolution and as an Ordinary Resolution Registered office: Emerald House, 20-22 Anchor Road, Aldridge, respectively:- Walsall WS9 8PH 1. That it has been proved to the satisfaction of this meeting that the Principal trading address: Discovery House, Gorsey Lane, Coleshill, company cannot by reason of its liabilities, continue its business and Birmingham B46 1JU that it is advisable to wind up the same, and accordingly that the Passed - 30 October 2015 company be wound up voluntarily. At a General Meeting of the members of the above named Company, 2. That Christopher Herron and Nicola Jayne Fisher both of Herron duly convened and held at Emerald House, 20-22 Anchor Road, Fisher Satago Cottage, 360a Brighton Rood, Croydon CR2 6AL be Aldridge, Walsall WS9 8PH on 30 October 2015 the following and hereby are appointed Joint Liquidators of the Company for the resolutions were duly passed; No 1 as a special resolution and No 2 purpose of the voluntary winding up and any act required or as an ordinary resolution:- authorised under any enactment to be done may be done by any one 1. “That it has been proved to the satisfaction of this meeting that the or more persons holding the office of liquidator from time to time. Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the 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”.

21938 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 6 AND 8 NOVEMBER 2015 | LONDON GAZETTE COMPANIES

C H I Moore (IP Number: 8156) of K.J. Watkin & Co, Emerald House, REDWOOD2428150 TAVERNS TRADING LIMITED 20-22 Anchor Road, Aldridge, Walsall WS9 8PH was appointed (Company Number 09104555) Liquidator of the Company on 30 October 2015. Further information is Registered office: Firkin Management Limited, Omega House, 6 available from Miss N L Tapper at the offices of K.J. Watkin & Co on Buckingham Place, Bellfield Road, High Wycombe HP13 5HW 01922 452881. Principal trading address: The Broadway, London Road, East 30 October 2015 Grinstead, West Sussex RH19 1EP; The Rising Sun, 110 Oaks Road, Ian Tominski, Director (2428499) Stanwell, Staines-upon-Thames TW19 7LB; Tommy Flynns/The Fish Inn, 11 Fish Street, Northampton NN1 2AA; Tommy Flynns/The Sheepwalk, 692 High Road, Leytonstone, London E11 3AA; Tommy 2428172LINKED PRODUCTIONS LTD Flynns/The Robinson Crusoe, 177 Green Lanes, London N16 9DB; (Company Number 08023757) Tommy Flynns/Askew Arms, 269 Uxbridge Road, London W12 9DS; Registered office: First Floor, Block A, Loversall Court, Clayfields, Franklin Tavern, 158 Lewes Road, Brighton BN2 3LF; The Top House, Tickhill Road, Doncaster, DN4 8QG Keymer Road, Burgess Hill, West Sussex RH15 0AD; Royal Oak, 320 Principal trading address: 9 Swallow Street, London, W1B 4DE Hale End Road, Woodford Green, Essex IG8 9LN At a General Meeting of the above named company duly convened At a General Meeting of the above-named Company, duly convened, and held at Orega Moorgate, 101 Finsbury Pavement, Moorgate, and held at 5b Drayton Park, Islington, London N5 1NU on 29 London, EC2A 1RS on 27 October 2015 the following resolutions October 2015 at 11.30 am the subjoined resolutions were duly were duly passed as a special and an ordinary resolution respectively: passed, viz:- · “That the company be wound up voluntarily and that Stephen Richard SPECIAL RESOLUTION Penn, of Absolute Recovery Limited, First Floor, Block A, Loversall That the Company be wound up voluntarily Court, Clayfields, Tickhill Road, Doncaster, DN4 8QG, (IP No 6899) be ORDINARY RESOLUTION appointed liquidator of the Company for the purposes of the winding That Philip David Nunney and Nicola Jane Kirk, Licensed Insolvency up.” At the subsequent meeting of creditors held at the same place on Practitioners of Abbey Taylor Ltd, Blades Enterprise Centre, John the same date, the resolutions were ratified confirming the Street, Sheffield S2 4SW be hereby appointed Joint Liquidators for appointment of Stephen Richard Penn as liquidator. the purpose of such winding-up to act jointly and severally. For further details contact: David Hines, Email: At a subsequent Meeting of Creditors, duly convened pursuant to [email protected], Tel: 01302 572701 Section 98 of the Insolvency Act, 1986, and held on the same day at Martins Malnieks, Chairman (2428172) 11.45 am, the appointment of Philip David Nunney and Nicola Jane Kirk was confirmed and the creditors also confirmed that the Joint Liquidators should act jointly and severally. 2428500PEGASUS COACHES LIMITED Office Holder Details: Philip David Nunney and Nicola Jane Kirk (IP (Company Number 06774684) numbers 9507 and 9696) of Abbey Taylor Limited, Blades Enterprise Registered office: 1st Floor, 32-34 High Street, Ringwood, Hampshire, Centre, John Street, Sheffield S2 4SW. Date of Appointment: 29 BH24 1AG October 2015. Further information about this case is available from Principal trading address: Unit C11, 46 Holton Road, Holton Heath David Hurley at the offices of Abbey Taylor Limited on 0114 292 2404 Trading Park, Poole, BH16 6LT or at [email protected]. At a General Meeting of the above named Company duly convened David Burr, Chairman of Meeting (2428150) and held at Gatwick Hilton Hotel, Gatwick Airport South Terminal, Gatwick, West Sussex, RH6 0LL on 28 October 2015 the following Resolutions were duly passed as Special and Ordinary Resolutions: ROLLMAST2428185 LIMITED “That the Company be wound up voluntarily and that Kenneth William (Company Number 07308901) Touhey, of Insolvency and Recovery Limited, Chapelworth House, Registered office: Gladstone House, 77-79 High Street, Egham, 2nd Floor, 1 Chatsworth Road, Worthing, West Sussex, BN11 1LY, (IP Surrey, TW20 9HY No. 8369) be and is hereby appointed Liquidator of the Company for Principal trading address: 21 High Street, Bracknell, Berkshire, RG12 the purposes of such winding up.” At the subsequent Meeting of 1DL Creditors held at the same place on the same date, the resolutions At a General Meeting of the above named company duly convened were ratified confirming the appointment of Kenneth William Touhey and held at Gladstone House, 77-79 High Street, Egham, Surrey, as Liquidator. TW20 9HY on 22 October 2015 the following resolutions were duly For further details contact: Tel: 01903 239313. Alternative contact: passed as a special and ordinary resolution respectively: Kimberley Reid, Email: [email protected] “That it has been resolved by special resolution that the Company be Michael Lee, Chairman (2428500) wound up voluntarily and that Keith Aleric Stevens and Louise Mary Brittain, both of Wilkins Kennedy LLP, Gladstone House, 77-79 High Street, Egham, Surrey, TW20 9HY, (IP Nos 008065 and 009000) be R2428181 & S ACOUSTICS LIMITED and are hereby appointed Joint Liquidators of the company for the (Company Number 07825976) purposes of the winding-up and that they may act jointly and Registered office: Unit 3a Haven Road, Quayside, Colchester CO2 severally.” At the subsequent meeting of creditors held at the same 8HT place on the same date, the resolutions were ratified confirming the Principal trading address: Unit 3a Haven Road, Quayside, Colchester appointment of Keith Aleric Stevens and Louise Mary Brittain as Joint CO2 8HT Liquidators. Notice is hereby given that the following resolutions were passed on Further information can be obtained by contacting Jack Darby at 28 October 2015 as a special resolution and an ordinary resolution [email protected] or on 01784 435561. respectively: Narinder Brar, Chairman (2428185) “That it has been resolved that the company be wound up voluntarily and that Alan Clifton, of Empirical Insolvency LLP, PO Box 16114, Solihull, B93 3GS, (IP No. 8766) be appointed as Liquidator of the RS2428145 LEISURE LTD Company for the purposes of the winding up.” At the subsequent (Company Number 08706468) meeting of creditors held at the same place on the same date, the Trading Name: JaJa Bar resolutions were ratified confirming the appointment of Alan Clifton as Registered office: 20-22 Wenlock Road, London, N1 7GU liquidator. Principal trading address: 26-32 High Street, Crawley, RH10 1AR Further details contact: Alan Clifton, Email: alan.clifton@empirical- At a General Meeting of the members of the above named company, insolvency.com or Tel: 01564 775334 duly convened and held at 5-6 The Courtyard, East Park, Crawley, Stewart Cunningham-Norton, Chairman (2428181) West Sussex, RH10 6AG on 30 October 2015 the following resolutions were duly passed as a special resolution and as an ordinary resolution respectively:-

LONDON GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 6 AND 8 NOVEMBER 2015 | 21939 COMPANIES

“That the company be wound up voluntarily and that Grant L Pegg, of Liquidators’ Details: Andrew James Nichols and John William Butler of Benedict Mackenzie Recovery Limited, 5-6 The Courtyard, East Park, Redman Nichols Butler, Maclaren House, Skerne Road, Driffield YO25 Crawley, West Sussex RH10 6AG, (IP No. 10832) be appointed 6PN. Contact number: 01377 257788 liquidator for the purposes of the voluntary winding up.” Office holder numbers: 8367 and 9591 (2428461) For further details contact: Grant L Pegg on tel: 01293 447799/01293 447800 or email: [email protected] Alternative contact: Ed Guest. STORWAY2428385 LIMITED Reece Carman, Chairman (2428145) (Company Number 05104040) Registered office: Registered Office to be changed for purposes of the liquidation to: Astute House, Wilmslow Road, Handforth, Cheshire 2428148S A LEISURE CORPORATION LIMITED SK9 3HP. Current Registered Office: C/O Frank Hughes & Son (Company Number 04668684) Limited, Bold Trading Estate, Lunts Heath Road, Widnes WA8 5SG Registered office: 145-157 St John Street, London EC1V 4PW Principal trading address: Unit 8, Bold Trading Estate, Lunts Heath Principal trading address: 26-32 High Street, Crawley, RH10 1AR Road, Widnes, Cheshire WA8 5SG At a general meeting of the members of the above named Company, The Insolvency Act 1986 (as amended) duly convened and held at 5-6 The Courtyard, East Park, Crawley At a General meeting of the above named company duly convened RH10 6AG on 30 October 2015 the following resolutions were duly and held at Astute House, Wilmslow Road, Handforth, Cheshire SK9 passed as a Special Resolution and as an Ordinary Resolution: 3HP on 30 October 2015 at 11.00 am the following resolutions were “That the Company be wound up voluntarily and that Grant L Pegg, of duly passed, No. 1 as a Special and No. 2 and No. 3 Ordinary Benedict Mackenzie Recovery Limited, 5-6 The Courtyard, East Park, Resolutions respectively: Crawley, West Sussex RH10 6AG, (IP No. 10832) be appointed 1. That it has been proved to the satisfaction of the Meeting that the Liquidator for the purposes of the voluntary winding up.” Company cannot, by reason of its liabilities, continue in business, and Further details contact: Grant L Pegg, Email: that it would be advisable to wind up the same and, accordingly, that [email protected] or Tel: 01293 447799 / 01293 447800. the Company would be wound up voluntarily. Alternative contact: Ed Guest. 2. That Mark Beesley and Tracy Mary Clowry be and are hereby Reece Carman, Chairman (2428148) appointed Joint Liquidators for the purposes of such winding-up. 3. That the Joint Liquidators are to act as required or authorised under any enactment and such acts may be done by any one of them. 2428146S L C CONSULTANTS LIMITED Daniel Llewllyn Jones, Chairman (Company Number 04332961) Dated this 30 October 2015 Registered office: Orchard House, 8 Blind Lane, Horsham St Faith, Mark Beesley (IP No 8739) and Tracy Mary Clowry (IP No 9562) of Norwich, Norfolk NR10 3JQ Beesley Corporate Solutions were appointed Joint Liquidators of the Principal trading address: Orchard House, 8 Blind Lane, Horsham St Company on 30 October 2015. Any enquiries regarding the above Faith, Norwich, Norfolk NR10 3JQ should be addressed to the Joint Liquidators at Beesley Corporate At an Extraordinary General Meeting of the Company, duly convened Solutions, Astute House, Wilmslow Road, Handforth, Cheshire SK9 and held at Prospect House, 28 Great Melton Road, Hethersett, 3HP; Tel 01625 544 795 or e-mail: [email protected] or Norwich NR9 3AB on 3 November 2015, the following Resolutions [email protected]. Alternative contact: Gareth Hunt tel; 01625 469 were passed as a Special Resolution and an Ordinary Resolution 155 or e-mail: [email protected] (2428385) respectively: That the Company be wound up voluntarily and THAT Patricia Angela Marsh and Barrie Dunkin Harding of Marsh Hammond Limited, Peek SUPER2428184 SCAFFOLDING LIMITED House, 20 Eastcheap, London EC3M 1EB be and are hereby (Company Number 06377448) appointed Joint Liquidators of the Company for the purposes of such Registered office: 125 Riddlesdown Road, Purley, CR8 1DL winding up and any act required or authorised under any enactment Principal trading address: 125 Riddlesdown Road, Purley, CR8 1DL to be done by the Joint Liquidators is to be done by all or any one or Notice is hereby given that the following resolutions were passed on more of the persons for the time being holding office. 26 October 2015 as a Special Resolution and as an Ordinary Patricia Angela Marsh (Office Holder Number 9592) and Barrie Dunkin Resolution respectively: Harding (Office Holder Number 6327) of Marsh Hammond Limited, “That the Company be wound up voluntarily and that Martin C Peek House, 20 Eastcheap, London EC3M 1EB were appointed Joint Armstrong FCCA FABRP FIPA MBA, of Turpin Barker Armstrong, Liquidators of the above named Company on 3 November 2015. Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA, (IP No. Further information is available from Marc Potter on 020 7220 7892. 6212) be appointed Liquidator for the purposes of such winding up.” Lynne Kay Cutts, Director (2428146) For further details contact: Email: [email protected] Tel: 020 8661 7878 Alternative contact: Pam Oprey Philip Taylor, Chairman (2428184) S&P2428461 TIMBER LIMITED (Company Number 09472774) Trading name/style: S&P Timber Limited TAG2428159 (CONTRACTORS) LIMITED Registered office: 1-10 Sitwell Street, Cleveland Street, Hull HU8 7BE (Company Number 08635160) Principal trading address: 720a Spring Bank West, Hull HU3 6LH Registered office: Heskin Hall Farm, Wood Lane, Heskin PR7 5PA The Insolvency Act 1986 Principal trading address: 108 Pall Mall, Chorley, Lancashire PR7 2LB At a general meeting of the above named company duly convened (Pursuant to Section 378 (1) of the Companies Act 1985 and 84(1)(c) and held at Maclaren House, Skerne Road, Driffield YO25 6PN, on 29 and 100 of the Insolvency Act 1986). October 2015 the following resolutions were passed: No 1 as a At a General Meeting of the members of the above named company, special resolution and No 2 as an ordinary resolution:- duly convened and held at The Offices of Marshall Peters Limited, 1. That it has been proved to the satisfaction of this meeting that the Heskin Hall Farm, Wood Lane, Heskin, Preston PR7 5PA on 20 company cannot, by reason of its liabilities, continue its business and October 2015 at 10.30 am the following resolutions were duly passed; that it is advisable to wind up the same and accordingly that the No 1 as a special resolution and No 2 as an ordinary resolution:- company be wound up voluntarily. 1. “That it has been proved to the satisfaction of this meeting that the 2. That Andrew James Nichols and John William Butler of Redman company cannot, by reason of its liabilities, continue its business, and Nichols Butler, Maclaren House, Skerne Road, Driffield YO25 6PN, be that it is advisable to wind up the same, and accordingly that the and are hereby appointed Joint Liquidators of the company for the Company be wound up voluntarily”. purpose of the voluntary winding up and that the Joint Liquidators 2. “That Clive Morris be and he is hereby appointed Liquidator for the may act jointly or severally in all matters relating to the conduct of the purposes of such winding up”. liquidation of the Company. Office Holder: Clive Morris, IP Number: 8820, Marshall Peters Limited, S Kitching, Chairman Heskin Hall Farm, Wood Lane, Heskin, Preston PR7 5PA. Contact Dated – 29 October 2015 information for Liquidator: John Thompson, [email protected], 01257 452021

21940 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 6 AND 8 NOVEMBER 2015 | LONDON GAZETTE COMPANIES

Thomas Graham, Director (2428159) For further details contact: Maria Canagon, Tel: 0203 793 3338. Thanh Tien Luong, Director (2428141)

2428144TELESYS (UK) LIMITED (Company Number 02397867) VALLEY2428175 BREWERS LIMITED Previous Name of Company: Design 1992 Limited (Company Number 08514709) Registered office: Gainsborough House, Sheering Lower Road, Trading Name: The Malsters Arms Sawbridgeworth, Herts CM1 9RG Registered office: 10 St. Helens Road, Swansea, SA1 4AW Principal trading address: Delta House, Lovet Road, Harlow, Essex Principal trading address: 52 Commercial Street, Maesteg, CF34 9HJ CM19 5TB At a General Meeting of the Members of the above-named Company, Passed 28 October 2015 duly convened, and held at on 4 November 2015 the following At an General Meeting of the members of the above named company, Resolutions were duly passed, as a Special Resolution and as an duly convened and held at Gainsborough House, Sheering Lower Ordinary Resolution: Road, Sawbridgeworth, Hertfordshire CM21 9RG on 28 October 2015 "That it has been proved to the satisfaction of this Meeting that the the following resolutions were duly passed; No 1 as a special Company cannot, by reason of its liabilities, continue its business, resolution and No 2 as an ordinary resolution:- and that it is advisable to wind up the same, and accordingly that the 1 “That the Company be wound-up voluntarily”. Company be wound up voluntarily, and that Simon Thomas Barriball 2. “That A J Clark of Carter Clark, Recovery House, Hainault Business and Helen Whitehouse be and are hereby appointed Joint Liquidators Park, 15-17 Roebuck Road, IIford, Essex IG6 3TU be and he is hereby for the purposes of such winding-up." appointed Liquidator for the purposes of the voluntary winding-up”. At the subsequent Meeting of Creditors held on 4 November 2015 the Alan J Clark (IP Number 8760) of Carter Clark, Recovery House, appointment of Simon Thomas Barriball and Helen Whitehouse as Hainault Business Park, 15-17 Roebuck Road, IIford, Essex IG6 3TU Joint Liquidators was confirmed. was appointed Liquidator of the above named Company on 28 Office Holder Details: Simon Thomas Barriball and Helen Whitehouse October 2015. The telephone number of Alan Clark is 020 8524 1447. (IP numbers 11950 and 9680) of McAlister & Co Insolvency Ryan Sinclair, who can be contacted on 020 8559 5092 will be able to Practitioners Ltd, 10 St Helens Road, Swansea SA1 4AW. Date of assist with enquiries by creditors. Appointment: 4 November 2015. Further information about this case Gary Brennan, Director (2428144) is available from Alun Evans at the offices of McAlister & Co on 01443 866370 or at [email protected]. Lee Walters, Director (2428175) 2428386THE BLUE BOOK FILE LIMITED (Company Number 08339959) Trading Name: The Lazy Cow Previous Name of Company: The Lazy Cow Operations Limited; The Liquidation by the Court Lazy Cow Head Office Ltd Registered office: 20/24 The Whitehouse, Off Halford Street, APPOINTMENT OF LIQUIDATORS Tamworth, Staffs, B79 7QF Principal trading address: The Lazy Cow Stratford, Avonbridge Wharf, In2428449 the Birmingham District Registry Bridgefoot, Stratford Upon Avon, CV37 6YY and The Lazy Cow No 6247 of 2015 Solihull, 727 Warwick Road, Solihull, B91 3DA IQUE LOGISTICS LIMITED At a General Meeting of the Members of the above-named Company, (Company Number 07111107) duly convened, and held at the offices of Begbies Traynor (Central) Registered office: c/o 14 Derby Road, Stapleford, Nottingham, NG9 LLP, 340 Deansgate, Manchester, M3 4LY on 28 October 2015 the 7AA following Resolutions were duly passed, as a Special Resolution and Principal Trading Address: Laundry Cottage, Stanley Grange, as an Ordinary Resolution respectively: Knowsley Park, Prescot, L34 4AE “That the Company be wound up voluntarily, and that David Robert Notice is hereby given, pursuant to Rule 4.106A(2) of the Insolvency Acland and Lila Thomas, both of Begbies Traynor (Central) LLP, 1 Rules (as amended) that Tauseef Ahmed Rashid, of Kingsland Winckley Court, Chapel Street, Preston, Lancashire, PR1 8BU, (IP Business Recovery, 14 Derby Road, Stapleford, Nottingham, NG9 Nos 008894 and 009608) be and hereby are appointed Joint 7AA, (IP No. 9718) was appointed as Liquidator of Ique Logistics Liquidators of the Company for the purpose of the voluntary winding- Limited at a meeting of creditors held on 22 October 2015. up, and any act required or authorised under any enactment to be For further details contact: Tauseef Ahmed Rashid on tel: done by the Joint Liquidators may be done by all or any one or more 08009553595 or email: [email protected] Alternative contact: persons holding the office of Liquidator from time to time.” Hayley Williams Any person who requires further information may contact the Joint Tauseef Ahmed Rashid, Liquidator Liquidator by telephone on 01772 202000. Alternatively enquiries can 22 October 2015 (2428449) be made to Joseph Allen by e-mail at Joseph.Allen@begbies- traynor.com or by telephone on 01772 202000. Ross Sanders, Chairman (2428386) In2428998 the High Court of Justice No 4048 of 2015 NEIL HETHERINGTON AND JULIE HETHERINGTON - IN TTL2428141 NAIL SALON LIMITED PARTNERSHIP (Company Number 09092215) Trading Name: The Nags Head Registered office: Melville Court, 317 Lower Road, Surrey Quays, Registered office: 8 West End, Sedgefield, Stockton-on-Tees, TS21 London 2BS Principal trading address: 117 Broad Street Mall, Reading, Berkshire, Principal Trading Address: 8 West End, Sedgefield, Stockton-on- RG1 7QA Tees, TS21 2BS At a General Meeting of the members of the above named Company, In accordance with Rule 4.106A, Fiona Grant and Lisa Jane Hogg, duly convened and held at the offices of Cornerstone Business both of Wilson Field Limited, The Manor House, 260 Ecclesall Road Recovery, 136 Hertford Road, Enfield, Middlesex EN3 5AX on 30 South, Sheffield, S11 9PS, (IP Nos. 9444 and 9037) give notice that October 2015 the following resolutions were duly passed as a special they were appointed Liquidators of the Partnership on 16 October resolution and as an ordinary resolution: 2015. All creditors of the Liquidation are required to send in their full “That it has been proved to the satisfaction of this meeting that the names, addresses and descriptions, full particulars of their debts or Company cannot by reason of its liabilities, continue its business, and claims against the Partnership to Lisa Jane Hogg and Fiona Grant, of that it is advisable to wind up the same, and accordingly that the Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Company be wound up voluntarily and that Engin Faik, of Sheffield, S11 9PS and if so required by notice in writing, to prove Cornerstone Business Recovery, 136 Hertford Road, Enfield, their debts or claims at such time and place as shall be specified in Middlesex EN3 5AX, (IP No 9635) be and is hereby appointed such notice, or in default shall be excluded from the benefit of any Liquidator for the purposes of such winding up ” distribution.

LONDON GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 6 AND 8 NOVEMBER 2015 | 21941 COMPANIES

For further details contact: Deborah Wing, Email: The Petitioners’ Solicitor is PGA Solicitors, Unit-A, First Floor, [email protected] Tel: 0114 2356780 218-220 Whitechapel Road, London E1 1BJ, Phone- 0207 247 2777. Fiona Grant, Joint Liquidator (MC3294/Alpha) 16 October 2015 (2428998) 28 October 2015 (2428484)

2428475In the High Court of Justice In2428481 the High Court of Justice (Chancery Division) No 3452 of 2014 Companies CourtNo 5404 of 2015 NOTEBOOK EXPRESS LIMITED In the Matter of MAGENTA SECURITY SERVICES LIMITED (Company Number 03623779) (Company Number 03022670) Registered office: Griffins, Tavistock House South, Tavistock Square, and in the Matter of the INSOLVENCY ACT 1986 London, WC1H 9LG A Petition to wind up the above-named Company of Magenta House, Principal Trading Address: N/A Walbrook Business Centre, Green Lane, Hounslow, Middlesex, TW4 Notice is hereby given, pursuant to Rule 4.106A(2) of the Insolvency 6NW was presented on 13 August 2015 by FAST RESPONSE Rules 1986 (as amended), that Timothy Bramston, of Griffins, SECURITY SERVICES LIMITED of Heathrow Cube, 9 Arkwright Road, Tavistock House South, Tavistock Square, London, WC1H 9LG, (IP Colnbrook, Berkshire, SL3 0HJ and was dismissed by the Court at a No. 8278) has been appointed to the Company by the Secretary of hearing on 23 October 2015. State on 06 October 2015. Notice is also hereby given that the Notice of the hearing previously appeared in the London Gazette on Liquidator does not propose to hold a general meeting of the 14 September 2015. Company’s creditors for the purpose of establishing a liquidation The Petitioner’s solicitor is 12 Bridge Solicitors, Jersey Parade, 486 committee. However, under Section 141(2) of the Insolvency Act 1986 Great West Road, Hounslow, Middlesex, TW5 0TA. a creditor may request that a meeting be summoned if the request is 23 October 2015 (2428481) made with the concurrence of at least 10%, in value, of the Company’s creditors (including the creditor making the request). For further details contact: Email: [email protected] FINAL MEETINGS Timothy Bramston, Liquidator 06 October 2015 (2428475) In2428483 the Dewsbury County Court No 8 of 2008 CONWEX LIMITED In2428574 the Haverfordwest County Court (Company Number 03455064) No 30 of 2015 Registered office: 2 Green Shank Mews, Morley, Leeds, West TIVIUM LIMITED Yorkshire LS27 8UT (Company Number 08354081) Principal trading address: 1st Floor, Baines House, 17 Station Parade, Registered office: 10 St Helens Road, Swansea SA1 4AW Harrogate HG1 1AF Principal trading address: 10A Great North Road, Milford Haven, Notice is hereby given pursuant to Section 146 of the Insolvency Act Pembrokeshire SA73 2LJ 1986, that a Final Meeting of Creditors of the above named Company Notice is hereby given pursuant to Rule 4.106A of the Insolvency will be held at the offices of Freeman Rich, Chartered Accountants, Rules 1986 that Helen Whitehouse of McAlister & Co Insolvency 284 Clifton Drive South, Lytham St Annes, Lancashire FY8 1LH, on 17 Practitioners Ltd, 10 St Helens Road, Swansea SA1 4AW was December 2015, at 10.00 am for the purpose of having an account appointed Liquidator of the Company by the Secretary of State on 30 laid before them and to receive the report of the Liquidator showing October 2015. how the winding up of the Company has been conducted and its A general meeting of creditors will be held, under section 141 of the property disposed of and determining whether the Liquidator should Insolvency Act 1986, at McAlister & Co, 10 St Helens Road, Swansea obtain his release under Section 174 of the Insolvency Act 1986. SA1 4AW on 3 December 2015 at 11.00 am for the purpose of Proxies to be used for the meeting must be lodged with the Liquidator determining (together with any meeting of contributories) whether a at 284 Clifton Drive South, Lytham St Annes, Lancashire FY8 1LH, not liquidation committee should be established under that section. In later than 12 noon on the business day before the meeting (together order to be entitled to vote at the meeting creditors must lodge with a completed proof of debt form if you have not already lodged proxies and hitherto unlodged proofs at 10 St Helens Road, Swansea one). SA1 4AW by 12.00 noon on the business day prior to the meeting. Further details contact: Hazel Billington Tel: 01253 712231 The meeting of creditors is to determine the formation of a liquidation J .R . Duckworth, Liquidator, IP No.: 1381. Date of Liquidator’s creditor committee in the absence of a committee a resolution will be Appointment: 1 December 2008 put to creditors to approve the liquidator’s remuneration. 30 October 2015 (2428483) Further information about this case is available from the offices of McAlister & Co Insolvency Practitioners Ltd on 01792 459600 or at [email protected] or [email protected] In2428447 the High Court of Justice Helen Whitehouse (IP Number 9680), Liquidator (2428574) No 4479 of 2012 LANGDON SOLUTIONS LIMITED (Company Number 06495865) DISMISSAL OF WINDING-UP PETITION Registered office: 284 Clifton Drive South, Lytham St Annes, Lancashire FY8 1LH In2428484 the High Court of Justice (Chancery Division) Principal trading address: Second Floor, Berkeley Square House, Companies CourtNo 7963 of 2014 Berkeley Square, London W1J 6BD In the Matter of BRITISH INSTITUTE OF TECHNOLOGY AND E- Notice is hereby given pursuant to Section 146 of the Insolvency Act COMMERCE LTD.(BITE) 1986, that a Final Meeting of Creditors of the above named Company (Company Number 4293041) will be held at the offices of Freeman Rich, Chartered Accountants, and in the Matter of the THE INSOLVENCY ACT 1986 284 Clifton Drive South, Lytham St Annes, Lancashire FY8 1LH, on 12 A Petition to wind up the above-named Company, Registration January 2016, at 10.00 am for the purpose of having an account laid Number 4293041 of, 252-262 Romford Road, London E7 before them and to receive the report of the Liquidator showing how 9HZ, presented on 22 January 2015 by ALPHA BUSINESS LINK LTD, the winding up of the Company has been conducted and its property Registration Number 078352387, of 112-116 Whitechapel Road, disposed of and determining whether the Liquidator should obtain his London E1 1JE, as a substitute the original petitioner release under Section 174 of the Insolvency Act 1986. Proxies to be Pioneer2Success, claiming to be Creditors of the Company was used for the meeting must be lodged with the Liquidator at 284 Clifton advertised in The London Gazette on 2 December 2014 and heard at Drive South, Lytham St Annes, Lancashire FY8 1LH, not later than 12 the Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, noon on the business day before the meeting (together with a EC4A 1NL, on 27 October 2015. The Petition was dismissed. completed proof of debt form if you have not already lodged one). Further details contact: Hazel Billington Tel: 01253 712231

21942 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 6 AND 8 NOVEMBER 2015 | LONDON GAZETTE COMPANIES

J .R . Duckworth, Liquidator, IP No.: 1381. Date of Liquidator’s PETITIONS TO WIND-UP Appointment: 27 November 2013 30 October 2015 (2428447) In2428477 the High Court of Justice (Chancery Division) Companies CourtNo 6827 of 2015 In the Matter of 99P WORLD LIMITED MEETINGS OF CREDITORS (Company Number 08669550) and in the Matter of the INSOLVENCY ACT 1986 242846404827396 LIMITED A Petition to wind up the above named company whose registered (Company Number 04827396) office is situated at 2 Wheeleys Road, Edgbaston, Birmingham, West Previous Name of Company: Morgan Services Limited Midlands, B15 2LD presented on 15 October 2015 by C K Registered office: Yorkshire House, 18 Chapel Street, Liverpool L3 (WHOLESALE) SUPPLIES LTD whose registered office is at Units 6 & 9AG 10, Farnworth, Ind Est, Emlyn Street, Farnworth, Bolton, Lancashire, Principal trading address: Morgan Brightside Building, Bradman BL4 7EB claiming to be a creditor of the company will be heard at the Road, Kirkby, Merseyside L33 7UR Royal Courts of Justice Companies Court Royal Courts of Justice, 7 Notice is hereby given, pursuant to Rule 4.54 of the Insolvency Rules, Rolls Building, 110 Fetter Lane, London EC4A 1NL on Monday, 30 1986, that a General Meeting of Creditors of the above-named November 2015 at 10:30 am (or as soon thereafter as the Petition can Company will be held at the offices of Parkin S. Booth & Co., be heard). Yorkshire House, 18 Chapel Street, Liverpool L3 9AG, on 30 Any person intending to appear on the hearing of the Petition November 2015 at 12 noon. (whether to support or oppose it) must give notice of intention to do The purpose of the meeting, is to consider that the Liquidator’s so to the Petitioner or its Solicitor in accordance with Rule 4.16 by Remuneration is to be based on Time Costs. 1600 hours on Friday 27 November 2015 In order to be entitled to vote at the Meeting, Creditors must lodge Solicitor’s name: Lovetts Ltd, Bramley House, The Guildway, Old their proxies, together with a full statement of account at the offices of Portsmouth Road, Guildford, Surrey, GU3 1LR, Telephone: 01483 Parkin S. Booth & Co., aforesaid, not later than 12 noon on 29 457500, Fax: 01483 457700, email: [email protected], Reference November 2015. Number: C232001/19 Ian C Brown (IP Number 8621) of Parkin S. Booth & Co., Yorkshire 3 November 2015 (2428477) House, 18 Chapel Street, Liverpool L3 9AG (E-mail address [email protected]; Telephone Number 0151 236 4331), is a person qualified to act as an Insolvency Practitioner in relation to the 2428478In the High Court of Justice (Chancery Division) Company who will, during the period before the day of the Meeting, Companies CourtNo 3769 of 2015 furnish Creditors, free of charge, with such information concerning the In the Matter of CONSOLIDATED CARBON PROJECTS LIMITED Company’s affairs as they may reasonably require. (Company Number BVI 1534063) Ian C Brown, IP Number: 8621, Liquidator, Parkin S. Booth & Co., and in the Matter of the INSOLVENCY ACT 1986 Yorkshire House, 18 Chapel Street, Liverpool L3 9AG. Liquidator A Petition to wind up the above named Company of Akara Building, Appointed on 29 September 2015. E-mail Address: 24 De Castro Street, Wickham’s Cay 1, Road Town, Tortola, British [email protected], Telephone Number: 0151 236 4331 Virgin Islands, presented on 26 May 2015 by the SECRETARY OF 2 November 2015 (2428464) STATE FOR BUSINESS, INNOVATION AND SKILLS, 3rd Floor, 4 Abbey Orchard Street, London, SW1P 2HT, will be heard at the Royal Courts of Justice, Companies Court, 7 Rolls Building, Fetter Lane, NOTICES TO CREDITORS London, EC4A 1NL, on 18 November 2015 at 2.00 pm (or as soon thereafter as the Petition can be heard). In2428503 the High Court of Justice Any person intending to appear on the hearing of the Petition No 001289 of 2015 (whether to support or oppose it) must give notice of intention to do CAFE ENERGIZE LIMITED so to the Petitioner or its solicitor in accordance with Rule 4.16 by (Company Number 07139042) 1600 hours on 17 November 2015. IN LIQUIDATION) The Petitioner’s solicitor is Wragge Lawrence Graham & Co LLP, Two Registered office: Unit 28, Birchwood Shopping Centre, Lincoln, LN6 Snowhill, Birmingham, B4 6WR, telephone 0121 393 0762 email 0QB [email protected] (ref: 2086995/DDG/LMA1). (2428478) Principal trading address: Unit 28, Birchwood Shopping Centre, Lincoln, LN6 0QB Elliot Harry Green (Insolvency Practitioner Number 9260) of Oury In2428490 the High Court of Justice (Chancery Division) Clark, Herschel House, 58 Herschel Street, Slough, Berkshire, SL1 Companies CourtNo 3768 of 2015 1PG, was appointed Liquidator on 20 October 2015 of CAFE In the Matter of WK INVESTMENTS HOLDINGS LIMITED ENERGIZE LIMITED by the Secretary of State and hereby gives notice (Company Number BVI 646081) pursuant to Rule 4.54 of the Insolvency Rules 1986, that a Meeting of and in the Matter of the INSOLVENCY ACT 1986 Creditors of the above named company will be held at Oury Clark, A Petition to wind up the above named Company of Palm Grove Herschel House, 58 Herschel Street, Slough, SL1 1PG on: House, PO Box 438, Road Town, Tortola, British Virgin Islands, Date: 25 January 2016 presented on 26 May 2015 by the SECRETARY OF STATE FOR Time: 10.00 am BUSINESS, INNOVATION AND SKILLS, 3rd Floor, 4 Abbey Orchard Resolutions proposed at the meeting will include a resolution Street, London, SW1P 2HT, will be heard at the Royal Courts of specifying the terms on which the Liquidator is to be remunerated. Justice, Companies Court, 7 Rolls Building, Fetter Lane, London, A creditor entitled to vote at the above meeting may appoint a proxy EC4A 1NL, on 18 November 2015 at 2.00 pm (or as soon thereafter as holder to attend and vote instead of him. A proxy holder need not be the Petition can be heard). a Member or Creditor of the Company. Proxies to be used at the Any person intending to appear on the hearing of the Petition Meetings must be lodged with the Liquidator at Oury Clark, Herschel (whether to support or oppose it) must give notice of intention to do House, 58 Herschel Street, Slough, Berkshire SL1 1PG no later than so to the Petitioner or its solicitor in accordance with Rule 4.16 by 12.00 noon on the day before the Meeting. 1600 hours on 17 November 2015. Enquiries can be pursued via the following email address: The Petitioner’s solicitor is Wragge Lawrence Graham & Co LLP, Two [email protected] or alternatively telephoning 01753 551 111 to Snowhill, Birmingham B4 6WR, telephone 0121 393 0762 email speak to Thomas Maker. [email protected] (ref: 2086995/DDG/LMA1). (2428490) E H Green, Liquidator 3 November 2015 (2428503)

LONDON GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 6 AND 8 NOVEMBER 2015 | 21943 COMPANIES

WINDING-UP ORDERS Company2427970 Number: 07617840 Name of Company: BRAXFIELD INVESTMENTS LIMITED CITY2428505 CENTRAL BUILDING SERVICES (MECHANICAL) LTD Nature of Business: Other Business Services (Company Number 07890682) Type of Liquidation: Members Trading Name: City Central Building Services (Mechanical) Limited Registered office: Heydon Lodge, Flint Cross, Newmarket Road, Previous Name of Company: None known Heydon, Royston, Herts, SG8 7PN Registered office: 83 FRIAR GATE, DERBY, DE1 1FL Principal trading address: 52 Kimberley Road, Cambridge, CB4 1HH Principal trading address: 83 Friar Gate, DERBY, United Kingdom, N A Bennett,(IP No. 9083) and A Cadwallader,(IP No. 9501) both of DE1 1FL Leonard Curtis, One Great Cumberland Place, Marble Arch, London In the High Court Of Justice W1H 7LW. No 005728 of 2015 For further details contact: Email: [email protected] Tel: Date of Filing Petition: 2 September 2015 020 7535 7000 Alternative contact: Charlotte Rowe Date of Winding-up Order: 19 October 2015 Date of Appointment: 30 October 2015 A DraycottApex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: By whom Appointed: Members (2427970) 0115 852 5000, email: [email protected] Capacity of office holder(s): Liquidator 19 October 2015 (2428505) Company2427934 Number: 03576157 Name of Company: CCB SERVICES LIMITED Nature of Business: Administrative Services 2428451THE BANSON PARTNERSHIP LTD Type of Liquidation: Members (Company Number 05951022) Registered office: Bedford House, 16 Bedford Street, Belfast BT2 7DT Registered office: SUITE 1 FIRST FLOOR, 81 OLD CHURCH ROAD, Principal trading address: Bedford House, 16 Bedford Street, Belfast LONDON, E4 6ST BT2 7DT In the High Court Of Justice Andrew Dolliver,(IP No. 15230) of Ernst & Young LLP, Bedford House, No 005468 of 2015 16 Bedford Street, Belfast BT2 7DT and Joseph L Charleton,(IP No. Date of Filing Petition: 17 August 2015 12910) of Ernst & Young LLP, Harcourt Centre, Harcourt Street, Date of Winding-up Order: 26 October 2015 Dublin 2, Ireland. K Jackson2nd Floor, 4 Abbey Orchard Street, LONDON, SW1P 2HT, The Joint Liquidators can be contacted by Tel: 02890 445464. telephone: 0207 6371110, email: [email protected] Alternative contact: David Murray. Capacity of office holder(s): Liquidator Date of Appointment: 22 October 2015 26 October 2015 (2428451) By whom Appointed: Members (2427934)

Company2427931 Number: 02885995 Members' voluntary liquidation Name of Company: CLOUD NINE LONDON LIMITED Nature of Business: Non Trading APPOINTMENT OF LIQUIDATORS Company Number: 03271390 Name of Company: JACQUES VERT BRANDS LIMITED Name2428117 of Company: ALLMODELS ENGINEERING LIMITED Nature of Business: Non Trading Company Number: 00848657 Company Number: 01409753 Trading Name: Allmodels Engineering Limited Name of Company: MATTHEW ROYCE SOFTWARE LIMITED Registered office: 8 Charterhouse, Buildings 2nd Floor, Goswell Road, Nature of Business: Dormant London, EC1M 7AN Company Number: 01404782 Principal trading address: 8 Charterhouse, Buildings 2nd Floor, Name of Company: PLANET FASHIONS LIMITED Goswell Road, London, EC1M 7AN Nature of Business: Non Trading Nature of Business: Consultancy activities Company Number: 00438686 Type of Liquidation: Members Voluntary Liquidation Name of Company: RICHARD I.RACKE LIMITED Nicholas Barnett, Libertas Associates Limited, 3 Chandlers House, Nature of Business: Non Trading Hampton Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire, Company Number: 01869823 WD23 1FL Name of Company: WEST AUCK NO.25 LIMITED Office Holder Number: 9731. Nature of Business: Non Trading Date of Appointment: 29 October 2015 Company Number: 00170840 By whom Appointed: Members Name of Company: WILLIAM BAIRD INDUSTRIAL LIMITED Meeta Bhatti, 020 8634 5599, [email protected] Nature of Business: Dormant (2428117) Type of Liquidation: Members Registered office: (ALL) 1 More London Place, London, SE1 2AF Company2427974 Number: 07053184 Principal trading address: (ALL) N/A Name of Company: BERRYMAN SOLUTIONS LIMITED Samantha Jane Keen,(IP No. 9250) and Russell Payne,(IP No. 11530) Nature of Business: Management consultancy activities other than both of Ernst & Young LLP, 1 More London Place, London SE1 2AF. financial management For further details contact: The Joint Liquidators on tel: 020 7951 Type of Liquidation: Members' Voluntary Liquidation 2093. Alternative contact: Maria Holmes. Registered office: c/o Sterling Ford, Centurion Court, 83 Camp Road, Date of Appointment: 29 October 2015 St. Albans, Herts AL1 5JN (formerly Totus Tax LLP, 50 Farringdon By whom Appointed: Members (2427931) Road, London EC1M 3HE Principal trading address: formerly 50 Farringdon Road, London EC1M 3HE Company2427933 Number: 08771473 Phillip Anthony Roberts of Sterling Ford, Centurion Court, 83 Camp Name of Company: DANEHURST THE PAD 2 LIMITED Road, St. Albans, Herts AL1 5JN Nature of Business: Dormant Company Office Holder Number: 6055. Type of Liquidation: Members Date of Appointment: 30 October 2015 Registered office: 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 By whom Appointed: Members 1EE Further information about this case is available from the offices of Principal trading address: Unit 7 Hawthorne Business Park, 165 Sterling Ford on 01727 811161 or at [email protected]. Granville Road, London, NW2 2AZ (2427974) Mark Newman,(IP No. 8723) and Vincent John Green,(IP No. 9416) both of CCW Recovery Solutions, 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE.

21944 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 6 AND 8 NOVEMBER 2015 | LONDON GAZETTE COMPANIES

For further details contact: Blyss Nicholls, Email: Company2427935 Number: 06098115 [email protected] Tel: 01892 700200 Name of Company: HH DESIGN ASSOCIATES LTD Date of Appointment: 29 October 2015 Nature of Business: Other Business Support Service Activities N.E.C By whom Appointed: Members (2427933) Type of Liquidation: Members Registered office: Brunel House, 340 Firecrest Court, Centre Park, Warrington Cheshire, WA1 1RG 2427995Company Number: 07165211 Principal trading address: 3 Barnard Mews, Amesbury, Wiltshire, SP4 Name of Company: DOMINIC HOULDER & ASSOCIATES LIMITED 7FJ Nature of Business: Management Consultancy Activities James Stephen Pretty,(IP No. 9065) of Beacon Licensed Insolvency Type of Liquidation: Members Practitioners LLP, 99 Leigh Road, Eastleigh, Hants SO50 9DR. Registered office: Epic House, 128 Fulwell Road, Teddington, For further details contact: James Stephen Pretty, Email: Middlesex TW11 0RQ [email protected] Tel: 02380 651441 Principal trading address: Epic House, 128 Fulwell Road, Teddington, Date of Appointment: 28 October 2015 Middlesex TW11 0RQ By whom Appointed: Members (2427935) Melissa Lorraine Jackson,(IP No. 9747) and John Anthony Dickinson, (IP No. 9342) both of Carter Backer Winter LLP, 66 Prescot Street, London, E1 8NN. Company2427938 Number: 07543376 The Joint Liquidators can be contacted by Tel: 020 7309 3800, Email: Name of Company: IMAC COMPUTING LIMITED [email protected] Alternative contact: Ashley Davis, Email: Nature of Business: Hardware consultancy [email protected] or Tel: 020 7309 3878. Type of Liquidation: Members Date of Appointment: 29 October 2015 Registered office: 5 Branksome Road, Wimbledon, London SW19 By whom Appointed: Members (2427995) 3AW Principal trading address: 5 Branksome Road, Wimbledon, London SW19 3AW Company2427985 Number: 06061915 Steven John Parker,(IP No. 8989) and Timothy John Edward Dolder, Name of Company: ERENTZEN BUSINESS SOLUTIONS LIMITED (IP No. 9008) both of Opus Restructuring LLP, Exchange House, 494 Nature of Business: Other business support service activities n.e.c. Midsummer Boulevard, Milton Keynes, MK9 2EA. Type of Liquidation: Members Further details contact: Becky Taylor, Email: Registered office: 12 Glenlyon Road, London, SE9 1AJ [email protected] or Tel: 01908 306090 Principal trading address: 12 Glenlyon Road, Eltham, London, SE9 Date of Appointment: 17 October 2015 1AJ By whom Appointed: Members (2427938) James Stephen Pretty,(IP No. 9065) of Beacon Licensed Insolvency Practitioners LLP, 99 Leigh Road, Eastleigh, Hants SO50 9DR. For further details contact: James Stephen Pretty, Tel: 02380 651441, Company2427978 Number: 03404751 Email: [email protected] Name of Company: INISTA PROPERTIES LIMITED Date of Appointment: 23 October 2015 Nature of Business: Buying and selling of own real estate By whom Appointed: Members (2427985) Type of Liquidation: Members Registered office: Bridge House, London Bridge, London SE1 9QR Principal trading address: N/A 2428040Company Number: 08575392 Anthony Malcolm Cork,(IP No. 009401) and Stephen Paul Grant,(IP Name of Company: ESHCO LIMITED No. 008929) both of Wilkins Kennedy LLP, Bridge House, London Nature of Business: Information technology consultancy activities Bridge, London SE1 9QR. Type of Liquidation: Members Further information can be obtained by contacting Kelly Jones at Registered office: 26-28 Bedford Row, London, WC1R 4HE [email protected] or on 0207 403 1877. Principal trading address: 5 Bisham Gardens, London, N6 6DJ Date of Appointment: 03 November 2015 Paul Cooper,(IP No. 15452) and Paul Appleton,(IP No. 8883) both of By whom Appointed: Members (2427978) David Rubin & Partners, 26-28 Bedford Row, London, WC1R 4HE. For further details contact: Paul Cooper or alternatively Glyn Middleton, Tel: 020 7400 7900 Company2428034 Number: 07501249 Date of Appointment: 03 November 2015 Name of Company: M GRANT CONSULTING LIMITED By whom Appointed: The Company (2428040) Nature of Business: Other business support service activities not elsewhere classified Type of Liquidation: Members Voluntary Liquidation Company2427996 Number: 07361608 Registered office: 220 Willow Road, Enfield, Middlesex EN1 3AT Name of Company: GENII CORPORATE SERVICES LIMITED Principal trading address: 220 Willow Road, Enfield, Middlesex EN1 Nature of Business: Other financial services 3AT Type of Liquidation: Members Nicola Jayne Fisher and Christopher Herron of Herron Fisher, Satago Registered office: C/o 7th Floor, Dashwood House, 69 Old Broad Cottage, 360a Brighton Road, Croydon CR2 6AL. Street, London, EC2M 1QS Office Holder Numbers: 9090 and 8755. Principal trading address: N/A Date of Appointment: 30 October 2015 Paul James Pittman,(IP No. 13710) and Paul Anthony Higley,(IP No. By whom Appointed: Members 11910) both of Price Bailey, 7th Floor, Dashwood House, 69 Old Further information about this case is available from Louise Turner at Broad Street, London, EC2M 1QS. the offices of Herron Fisher on 020 8688 2100 or at For further details contact: The Joint Liquidators, Email: [email protected]. (2428034) [email protected]. Alternative contact: George Pitcher, Email: [email protected], Tel: 020 7382 7441. Date of Appointment: 30 October 2015 Company2427979 Number: 07055061 By whom Appointed: Members (2427996) Name of Company: MCGIBNEY & COMPANY LIMITED Nature of Business: Management Consultancy Type of Liquidation: Members Registered office: 37 St Margaret’s Street, Canterbury, Kent, CT1 2TU Principal trading address: 52 Trinity Court, 170A Gloucester Terrace, London, W2 6HN Andrew Tate,(IP No. 8960) and Maxine Reid,(IP No. 11492) both of Kreston Reeves LLP, Montague Place, Quayside, Chatham Maritime, Kent, ME4 4QU.

LONDON GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 6 AND 8 NOVEMBER 2015 | 21945 COMPANIES

Further details contact: Andrew Tate or Maxine Reid, Email: Further details contact: Philip Beck, Email: [email protected] Tel: 0330 124 1399 [email protected], Tel: 01442 275794. Date of Appointment: 02 November 2015 Date of Appointment: 03 November 2015 By whom Appointed: Members (2427979) By whom Appointed: Members (2427992)

2428001Company Number: 01875964 2428016Name of Company: PLEESING LAWYERS LIMITED Name of Company: MOBILE RADIO SERVICES Company Number: 07864953 (WELLINGBOROUGH) LIMITED Registered office: Kingswood Court, 1 Hemlock Close, Kingswood, Nature of Business: Other letting and operation of own or leased real Surrey KT20 6QW estate Type of Liquidation: Members Type of Liquidation: Members Mark S Goldstein, Kingswood Court, 1 Hemlock Close, Kingswood, Registered office: 9-10 Scirocco Close, Moulton Park, Northampton, Surrey KT20 6QW. Telephone no: 01737 830763 and email address: NN3 6AP [email protected]. Alternative contact for enquiries on Principal trading address: Central Hall Buildings, Wellingborough, proceedings: Karen Synott Northants, NN8 4HT Office Holder Number: 6880. Gavin Geoffrey Bates,(IP No. 8983) of PBC Business Recovery & Date of Appointment: 30 October 2015 Insolvency Limited, 9-10 Scirocco Close, Moulton Park, Northampton, By whom Appointed: Members (2428016) NN3 6AP and Gary Steven Pettit,(IP No. 9066) of PBC Business Recovery & Insolvency Limited, 9-10 Scirocco Close, Moulton Park, Northampton, NN3 6AP. Company2428024 Number: 01149788 Further details contact: Jenny Amos, Email: Name of Company: STARGREEN BOX OFFICE LIMITED [email protected] Tel: 01604 212150. Nature of Business: Concert and theatrical ticket agency Date of Appointment: 30 October 2015 Type of Liquidation: Members By whom Appointed: Members (2428001) Registered office: Catalyst House, 720 Centennial Court, Centennial Park, Elstree, Herts WD6 3SY Principal trading address: 20-21 Argyll Street, London W1F 7TT Name2428036 of Company: MODULUS MEDICAL SERVICES LTD James Paul Shaw,(IP No. 6084) and Michael Goldstein,(IP No. 12532) Company Number: 07539925 both of Myers Clark, Egale 1, 80 St Albans Road, Watford, Herts, Registered office: 3 Woods Grove, Waltham St Lawrence, Reading, WD17 1DL. Berkshire, RG10 0GH The Joint Liquidators can be contacted by Tel: 01923 224411. Principal trading address: 3 Woods Grove, Waltham St Lawrence, Alternative contact: Debbie Convery (Manager), Email: Reading, Berkshire, RG10 0GH [email protected] or Tel: 01923 224411. Nature of Business: Health & Social Work Date of Appointment: 03 November 2015 Type of Liquidation: Members’ Voluntary Liquidation By whom Appointed: Members (2428024) Alexander Kinninmonth and Nigel Fox, RSM Restructuring Advisory LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TZ Office Holder Numbers: 9019 and 8891. Name2428029 of Company: TAMAR CROP SERVICES LIMITED Date of Appointment: 23 October 2015 Company Number: 03508107 By whom Appointed: Members Registered office: Namwera, Darite, Liskeard, Cornwall, PL14 6JL Correspondence address & contact details of case manager Nature of Business: Landscape Service Activities Marcus Tout, 023 8064 6436, RSM Restructuring Advisory LLP, Type of Liquidation: Members Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TZ David Gerard Kirk & Lisa Ann Thomas, Buckland House, 12 William Name, address & contact details of Joint Liquidators Prance Road, Plymouth International Business Park, Plymouth, PL6 Primary Office Holder: Alexander Kinninmonth, (IP Number: 9019), 5WR. Alternative Contact: Joanne Burgess, Email: Appointed: 23 October 2015, RSM Restructuring Advisory LLP, [email protected] Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TZ, 02380 Office Holder Numbers: 8830 and 9704. 646408 Date of Appointment: 29 October 2015 Joint Office Holder: Nigel Fox, (IP Number: 8891), Appointed: 23 By whom Appointed: Members (2428029) October 2015, RSM Restructuring Advisory LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TZ, 023 8064 6421 (2428036) 2428017Company Number: 09502141 Name of Company: THE NORTHANTS PROPERTY CO LTD Company2427990 Number: 03954000 Nature of Business: None supplied Name of Company: OLEUM PROCESS CONSULTANTS LIMITED Type of Liquidation: Members Nature of Business: Services to oil and gas extraction Registered office: Business Innovation Centre, Harry Weston Road, Type of Liquidation: Members Coventry CV3 2TX Registered office: 12 Tyne Gardens, Hucknall, Nottingham, NG15 Principal trading address: Venuture Court, 2 Debdale Road, 6GU Wellingborough, Northamptonshire, NN8 5AA Principal trading address: 12 Tyne Gardens, Hucknall, Nottingham, Brett Barton,(IP No. 9493) and Tony Mitchell,(IP No. 8203) both of NG15 6GU Cranfield Business Recovery Limited, Business Innovation Centre, Donald Iain McNaught,(IP No. 9359) of Johnston Carmichael LLP, 227 Harry Weston Road, Coventry CV3 2TX. West George Street, Glasgow, G2 2ND. For further details contact: Tel: 024 7655 3700 For further details contact: Emma Davidson, Tel: 0141 222 5800 Date of Appointment: 27 October 2015 Date of Appointment: 29 October 2015 By whom Appointed: Members (2428017) By whom Appointed: Members (2427990)

Company2428004 Number: 07165838 Company2427992 Number: 08970791 Name of Company: UNJA LIMITED Name of Company: OP FINANCE LIMITED Nature of Business: Computer Consultancy Nature of Business: Computer Consultancy Type of Liquidation: Members Type of Liquidation: Members Registered office: 16 Metcalfe Court, Teal Street, London, SE10 0BX Registered office: 14 Elsham Road, London, E11 3JH Principal trading address: 16 Metcalfe Court, Teal Street, London, Principal trading address: 14 Elsham Road, London, E11 3JH SE10 0BX Philip Alexander Beck,(IP No. 8720) of SJD Insolvency Services Ltd, Philip Alexander Beck,(IP No. 8720) of SJD Insolvency Services Ltd, KD Tower, Cotterells, Hemel Hempstead, Hertfordshire, HP1 1FW. KD Tower, Cotterells, Hemel Hempstead, Hertfordshire, HP1 1FW.

21946 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 6 AND 8 NOVEMBER 2015 | LONDON GAZETTE COMPANIES

Further details contact: Philip Beck, Email: Office Holder details: John Paul Bell, (IP No. 8608) of Clarke Bell [email protected], Tel: 01442 275794. Limited, Parsonage Chambers, 3 The Parsonage, Manchester M3 Date of Appointment: 03 November 2015 2HW By whom Appointed: Members (2428004) For further details contact: Millie Baker, Email: [email protected] Tel: +44 (0161) 907 4044 John Paul Bell, Liquidator 2427991Company Number: 07447835 02 November 2015 (2428059) Name of Company: YAKUSHIMA CONSULTANTS LIMITED Nature of Business: Management consultancy activities Type of Liquidation: Members' Voluntary Liquidation BAYHAM2428054 BUSINESS SOLUTIONS LIMITED Registered office: 33 Gore House, Drummond Way, Islington, London (Company Number 06137716) N1 1NR Registered office: White Maund, 44-46 Old Steine, Brighton BN1 1NH Principal trading address: 33 Gore House, Drummond Way, Islington, Principal trading address: 21 Bayham Road, Tunbridge Wells TN2 London N1 1NR 5HR Hayley Maddison of Maidment Judd, The Old Brewhouse, 49-51 Notice is hereby given, pursuant to section 94 of the Insolvency Act Brewhouse Hill, Wheathampstead, St Albans, Herts AL4 8AN 1986, that the final meeting of the Company will be held at White Office Holder Number: 10372. Maund, 44-46 Old Steine, Brighton BN1 1NH on 8 December 2015 at Date of Appointment: 28 October 2015 10.30 am for the purpose of laying before the meeting, and giving an By whom Appointed: Members explanation of, the Liquidator's account of the winding up. Members Further information about this case is available from Laura Taylor at must lodge proxies at White Maund, 44-46 Old Steine, Brighton BN1 the offices of Maidment Judd on 01582 469700. (2427991) 1NH by 12.00 noon on the business day preceding the meeting in order to be entitled to vote. Office Holder Details: Thomas D'Arcy and Susan Maund (IP numbers FINAL MEETINGS 10852 and 8923) of White Maund, 44-46 Old Steine, Brighton BN1 1NH. Date of Appointment: 29 October 2014. Further information 1-22428114 LOGAN PLACE LIMITED about this case is available from Neil Hoad at the offices of White (Company Number 07355441) Maund at [email protected]. Registered office: 2nd Floor, 21 Palmer Street, London SW1H 0AD Thomas D'Arcy and Susan Maund, Joint Liquidators (2428054) Principal trading address: 1 Berkeley Street, London W1J 8DJ C K Rayment (insolvency practitioner number 6775) of BDO LLP, 125 Colmore Row, Birmingham B3 3SD was appointed Liquidator of the BLACKRAY2428052 LIMITED above company at a General Meeting held on 22 August 2013. (Company Number 07539570) NOTICE IS HEREBY GIVEN pursuant to Section 94 of the Registered office: 40a Station Road, Upminster, Essex, RM14 2TR INSOLVENCY ACT 1986, that a Final General Meeting of the Principal trading address: The Blue Farm House, 86-90 Cumberland Members of the above named company will be held at the offices of Street, Woodbridge, Suffolk, IP12 4AE BDO LLP, 2 Snow Hill, Birmingham B4 6GA, on 9 December 2015 at Notice is hereby given that a final meeting of the members of the 10.00 am, for the purpose of having an account laid before the above named Company will be held at 10.00 am on 11 December meeting and to receive the Liquidator’s report, showing how the 2015. The meeting will be held at the offices of Aspect Plus Limited, winding-up of the Company has been conducted and its property 40a Station Road, Upminster, Essex, RM14 2TR. The meeting is disposed of and of hearing any explanation that may be given by the called pursuant to Section 94 of the Insolvency Act 1986 for the Liquidator. Any member entitled to attend and vote at the above purpose of receiving an account showing the manner in which the mentioned meeting is entitled to appoint a proxy to attend and vote winding-up of the Company has been conducted and the property of instead of him, and such proxy need not also be a member. the Company disposed of, and to receive any explanation that may be Please note that the Birmingham office of BDO LLP is due to move considered necessary. Any member entitled to attend and vote at the premises on 4 December 2015. Accordingly, any correspondence meeting is entitled to appoint a proxy to attend and vote on their prior to 4 December 2015 should be sent to BDO LLP, 125 Colmore behalf. A proxy need not be a member of the Company. Row, Birmingham B3 3SD, and after 4 December 2015 to BDO LLP, 2 The following resolutions will be considered at the meeting: That the Snow Hill, Birmingham B4 6GA. liquidator’s final report and receipts and payments account be For further information, please contact Ann Moore of BDO LLP on approved and that the liquidator be released and discharged. Proxies 0121 352 6399 or at [email protected] to be used at the meeting must be returned to the offices of Aspect 5 November 2015 Plus Limited, 40a Station Road, Upminster, Essex, RM14 2TR no later C K Rayment, Liquidator (2428114) than 12.00 noon on the working day immediately before the meeting. Date of appointment: 1 April 2015. Office Holder details: Darren Edwards, (IP No. 10350) of Aspect Plus AATUSH2428059 DESAI LIMITED Limited, 40a Station Road, Upminster, Essex, RM14 2TR (Company Number 02101493) Further details contact: Darren Tapsfield, Email: Registered office: c/o Clarke Bell Limited, Parsonage Chambers, 3 [email protected] Tel: 01708 300170. The Parsonage, Manchester M3 2HW Darren Edwards, Liquidator Principal trading address: 21 Woodlands Way, Woodford Green, 03 November 2015 (2428052) Essex, IG8 0QQ Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that a Final meeting of members will be held on 16 December BLUE2428050 SMUDGE LIMITED 2015 at 11.00 am. The meeting will be held at Clarke Bell Limited, (Company Number 06137093) Parsonage Chambers, 3 The Parsonage, Manchester M3 2HW for the Registered office: Mulberry House, 53 Church Street, Weybridge, purpose of having an account laid before them, and to receive the Surrey KT13 8DJ report of the Liquidator showing how the winding up of the company Principal trading address: 21 Breadels Field, Beggarwood, has been conducted and its property disposed of and hearing any Basingstoke, Hampshire RG22 4RZ explanations that may be given by the Liquidator. Notice is hereby given, pursuant to Section 94 of the Insolvency Act Any member entitled to attend and vote at the above meeting may 1986 that a Final Meeting of the members of the above-named appoint a proxy to attend and vote instead of him and such proxy Company will be held on 10 December 2015 at 10.00 am at the need not also be a member. Proxies to be used at the meeting must offices of Piper Thompson, Mulberry House, 53 Church Street, be lodged with the Liquidator at Clarke Bell Limited, Parsonage Weybridge, Surrey KT13 8DJ, for the purpose of having an Account Chambers, 3 The Parsonage, Manchester M3 2HW no later than laid before them and to receive the Liquidator’s Report showing how 12.00 noon on the business day preceding the meeting. the winding-up of the Company has been conducted and its property Date of Appointment: 2 July 2015 disposed of, and hearing any explanation that may be given by the Liquidator.

LONDON GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 6 AND 8 NOVEMBER 2015 | 21947 COMPANIES

Any member entitled to attend and vote at the meeting may appoint a NOTICE IS HEREBY GIVEN pursuant to Section 94 of the proxy to attend and vote on their behalf. A form of proxy must be INSOLVENCY ACT 1986 that a general meeting of the members of lodged with myself no later than 12 noon on 9 December 2015. A the Company will be held at the offices of Begbies Traynor (Central) proxy need not be a member of the Company. LLP, Harbourside House, 4-5 The Grove, Bristol, BS1 4QZ on 8 Tony James Thompson, Piper Thompson, (IP No. 5280) Liquidator, December 2015 at 11.00 am for the purpose of having an account laid Mulberry House, 53 Church Street, Weybridge, Surrey KT13 8DJ before the members and to receive the joint liquidators’ report, (Telephone: 01932 855515). showing how the winding up of the Company has been conducted 2 November 2015 (2428050) and its property disposed of, and of hearing any explanation that may be given by the joint liquidators. NOTE: Any member entitled to attend and vote at the above meeting 2428045BRYAN LAMBERT (MARINE) LIMITED may appoint a proxy, who need not be a member of the Company, to (Company Number 08030244) attend and vote instead of the member. In order to be entitled to vote, Registered office: BWC, Dakota House, 25 Falcon Court, Preston proxies must be lodged with the joint liquidators no later than 12.00 Farm Business Park, Stockton-on-Tees TS18 3TX noon on the business day prior to the meeting. Notice is hereby given, pursuant to section 94 of the Insolvency Act Any person who requires further information may contact the Joint 1986, that the final meeting of the Company will be held at BWC, Liquidator by telephone on 0117 937 7130. Alternatively enquiries can Dakota House, 25 Falcon Court, Preston Farm Business Park, be made to Caroline Priest by e-mail at caroline.priest@begbies- Stockton on Tees TS18 3TX on 1 December 2015 at 10.00 am for the traynor.com or by telephone on 0117 937 7136. purpose of laying before the meeting, and giving an explanation of, Simon Haskew, Joint Liquidator the Liquidator's account of the winding up. Members must lodge 4 November 2015 (2428070) proxies at BWC, Dakota House, 25 Falcon Court, Preston Farm Business Park, Stockton on Tees TS18 3TX by 12.00 noon on the business day preceding the meeting in order to be entitled to vote. D2428072 W DAWKINS LIMITED Office Holder Details: Martyn James Pullin and David Antony Willis (IP (Company Number 03864516) numbers 15530 and 9180) of BWC, Dakota House, 25 Falcon Court, Registered office: Winchester House, Deane Gate Avenue, Taunton, Preston Farm Business Park, Stockton on Tees TS18 3TX. Date of Somerset TA1 2UH Appointment: 17 November 2014. Further information about this case Principal trading address: 24 Eastwood Close, Frome, Somerset is available from Gemma Best at the offices of BWC on 01642 BA11 4PR 608588. Notice is hereby given, pursuant to Section 94 of the INSOLVENCY Martyn James Pullin and David Antony Willis, Joint Liquidators ACT 1986, that a General Meeting of the Members of the above (2428045) named Company will be held at Winchester House, Deane Gate Avenue, Taunton, TA1 2UH on 10 December 2015 at 10:30 am, for C2428097 S PRESSWORK LIMITED the purpose of having an account laid before them and to receive the (Company Number 04611293) Liquidator’s final report, showing how the winding-up of the Company Registered office: 4th Floor Leopold Street Wing, The Fountain has been conducted and its property disposed of, and of hearing any Precinct, Sheffield, S1 2JA explanation that may be given by the Liquidator. Principal trading address: Unit 13A Monkbridge Trading Estate, Any Member entitled to attend and vote at the above meeting is Outgang Lane, Dinnington, Sheffield S25 3QZ entitled to appoint a proxy to attend and vote instead of him, and NOTICE IS HEREBY GIVEN pursuant to Section 94 of the Insolvency such proxy need not also be a Member. Act 1986, that a general meeting of the members of the Company will Appointment Date: 10 November 2014 be held at the offices of Begbies Traynor (Central) LLP, at the offices Further Details are available from: Paul Royal, proyal@milsted- of Begbies Traynor (Central) LLP, 4th Floor Leopold Street Wing, The langdon.co.uk, 01823 445566, DWDAPOST Fountain Precinct, Sheffield, S1 2JA on 13 January 2016 at 10:00 am Name of Office Holder: Timothy Alexander Close for the purpose of having an account laid before the members and to Office Holder Number: 8023 receive the joint liquidators' report, showing how the winding up of Address of Office Holder(s): Winchester House, Deane Gate Avenue, the Company has been conducted and its property disposed of, and Taunton, Somerset TA1 2UH of hearing any explanation that may be given by the joint liquidators. Capacity: Liquidator NOTE: Any member entitled to attend and vote at the above meeting 4 November 2015 (2428072) may appoint a proxy, who need not be a member of the Company, to attend and vote instead of the member. In order to be entitled to vote, proxies must be lodged with the joint liquidators no later than 12 noon DELTA2428348 WATER SERVICES LIMITED on the business day prior to the meeting. (Company Number 04021280) Office Holder Details: Adrian Graham and Julian Nigel Richard Pitts (IP HAMSARD 2600 LIMITED numbers 8980 and 7851) of Begbies Traynor (Central) LLP, 4th Floor, (Company Number 04543180) Leopold Street Wing, The Fountain Precinct, Sheffield S1 2JA. Date of HAMSARD 2604 LIMITED Appointment: 30 January 2014. Further information about this case is (Company Number 04573712) available from Peter Herberts at the offices of Begbies Traynor HAMSARD 2605 LIMITED (Central) LLP on 0114 285 9500 or at peter.herberts@begbies- (Company Number 04573711) traynor.com. KELDA FIRST INVESTMENTS LIMITED Adrian Graham and Julian Nigel Richard Pitts, Joint Liquidators (Company Number 03886302) (2428097) KELDA SECOND INVESTMENTS LIMITED (Company Number 03886310) CHILLIBUSH2428070 MEDIA LIMITED YORKSHIRE WATER FIRST FINANCE LIMITED (Company Number 08418307) (Company Number 02180720) Registered office: Harbourside House, 4-5 The Grove, Bristol, BS1 Registered office: (All of) KPMG Restructuring, 8 Princes Parade, 4QZ Liverpool, L3 1QH Principal trading address: 39 Cayton Road, Coulsdon, Surrey, CR5 Principal trading address: (Formerly all of) Western House, Halifax 1LT Road, Bradford, West Yorkshire, BD6 2SZ The Company was placed into members’ voluntary liquidation on 10 Notice is hereby given, pursuant to section 94 of the Insolvency Act December 2014 and on the same date, Simon Robert Haskew (IP 1986, that the final meetings of the members of the above-named Number: 008988) and Neil Frank Vinnicombe (IP Number: 009519), companies will be held at 11.00 am, 11.05 am, 11.10 am, 11.15 am, both of Begbies Traynor (Central) LLP, of Harbourside House, 4-5 The 11.20 am, 11.25 am and 11.30 am respectively on 10 December 2015 Grove, Bristol, BS1 4QZ were appointed as Joint Liquidators of the at KPMG LLP, 8 Princes Parade, Liverpool, L3 1QH for the purposes Company. of receiving accounts showing the manner in which the liquidations have been conducted and the property of the companies disposed of, and of hearing any explanation which may be given by the joint liquidators.

21948 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 6 AND 8 NOVEMBER 2015 | LONDON GAZETTE COMPANIES

Proxy forms if applicable, must be lodged at KPMG LLP, 8 Princes The final meetings of the members of the above named companies, Parade, Liverpool, L3 1QH no later than 12.00 noon on 9 December under section 94 of the Insolvency Act 1986, will be held at the offices 2015. of Grant Thornton UK LLP, No. 1 Dorset Street, Southampton, Date of Appointment: 22 December 2014 Hampshire, SO15 2DP on 8 December 2015 at 15 minute intervals Office Holder details: Brian Green, (IP No. 8709) and John David starting at 9.30 am for the purpose of receiving an account of the Thomas Milsom, (IP No. 9241) both of KPMG Restructuring, 8 Princes liquidator’s acts and dealings and of the conduct of the winding up of Parade, Liverpool, L3 1QH the companies and of hearing any explanation that may be given by Further information can be obtained by contacting Carolyn Foden on the liquidator. tel: 0151 473 5132 A member entitled to attend and vote may appoint a proxy to exercise Brian Green, Joint Liquidator all or any of his rights to attend and to speak and vote in his place. A 03 November 2015 (2428348) member may appoint more than one proxy, provided that each proxy is appointed to exercise the rights attached to a different share or shares held by him. A proxy need not also be a member of the 2428104DELTABIRD LIMITED companies. To be valid a form of proxy must be deposited at the (Company Number 08082293) offices of Grant Thornton UK LLP, No 1 Dorset Street, Southampton, Registered office: Eagle Point, Little Park Farm Road, Segensworth, Hampshire, SO15 2DP by 4 December 2015. Hampshire, PO15 5TD Date of Appointment: 9 December 2014. Principal trading address: Rowland House, Hinton Road, Office Holder details: Sean K Croston, (IP No. 8930) of Grant Thornton Bournemouth, BH1 2EG UK LLP, No. 1 Dorset Street, Southampton, Hampshire, SO15 2DP Notice is hereby given, pursuant to Section 94 of the Insolvency Act Further details contact: Cara Cox, Email: [email protected] Tel: 1986, of a final meeting of members to be held at Eagle Point, Little 02380 381137 Park Farm Road, Segensworth, Hampshire, PO15 5TD at 10.30 am on Sean K Croston, Liquidator 12 January 2016 for the purpose of having an account laid before 03 November 2015 (2428108) them and to receive the report of the Liquidator showing how the winding-up of the Company has been conducted and its property disposed of, and of hearing any explanation that may be given by the FEATUREPACK2428068 LIMITED Liquidator. Proxies to be used at the meeting must be lodged with the (Company Number 03480237) Liquidator at Eagle Point, Little Park Farm Road, Segensworth, Registered office: Western House, Halifax Road, Bradford, West Hampshire, PO15 5TD no later than 12.00 noon on the business day Yorkshire, BD6 2SZ preceding the meeting. Principal trading address: KPMG Restructuring, 8 Princes Parade, Date of Appointment: 20 January 2015. Liverpool, L3 1QH Office Holder details: Michael Robert Fortune, (IP No. 008818) and Notice is hereby given, pursuant to section 94 of the Insolvency Act Carl Derek Faulds, (IP No. 008767) both of Portland Business & 1986, that a final meeting of the members of the above-named Financial Solutions Limited, Eagle Point, Little Park Farm Road, company will be held at 11.55 am on 10 December 2015 at KPMG Segensworth, Fareham, Hampshire, PO15 5TD LLP, 8 Princes Parade, Liverpool, L3 1QH for the purposes of For further details contact: The Joint Liquidators, Tel: 01489 550 440, receiving an account showing the manner in which the liquidation has Email: [email protected]. Alternative contact: David Tovey, Email: been conducted and the property of the company disposed of, and of [email protected] hearing any explanation which may be given by the joint liquidators. Michael Robert Fortune and Carl Derek Faulds, Joint Liquidators Proxy forms if applicable, must be lodged at KPMG LLP, 8 Princes 03 November 2015 (2428104) Parade, Liverpool, L3 1QH, no later than 12.00 noon on 9 December 2015. Date of appointment: 31 December 2014 2428108DEVONPORT UNDERWRITING AGENCY LIMITED Office Holder details: Brian Green, (IP No. 8709) and John David (Company Number 01618133) Thomas Milsom, (IP No. 9241) both of KPMG Restructuring, 8 Princes FABER & DUMAS LIMITED Parade, Liverpool, L3 1QH (Company Number 06273339) For further details contact: Carolyn Foden, Tel: 0151 473 5132 GOODHALE LIMITED Brian Green, Joint Liquidator (Company Number 01035694) 03 November 2015 (2428068) HRH (LONDON) LIMITED (Company Number 02596352) HRH REINSURANCE BROKERS LIMITED FELLOWMIND2428123 LTD (Company Number 02230679) In Members Voluntary Liquidation K. EVANS & ASSOCIATES LIMITED (Company Number 08009912) (Company Number 05209626) Registered office: 5 & 6 Waterside Court, Albany Street, Newport, LEES PRESTON FAIRY (HOLDINGS) LIMITED South Wales, NP20 5NT (Company Number 02401901) Principal trading address: Chandlers House, Terra Nova Way, MATTHEWS WRIGHTSON & COMPANY LIMITED Penarth, S. Glamorgan, CF64 1SA (Company Number 00480616) NOTICE IS HEREBY GIVEN, pursuant to Section 94 of the N.I.B. (HOLDINGS) LIMITED INSOLVENCY ACT 1986 that the final meeting of members of the (Company Number 03832986) above named Company will be held on 18 December 2015 at N.I.B. (UK) LIMITED Purnells, 5 & 6 Waterside Court, Albany Street, Newport, South (Company Number 02412562) Wales, NP20 5NT at 2.00 pm for the purposes of: OAKLEY HOLDINGS LIMITED 1. Having laid before them an account showing how the winding up (Company Number 02986240) has been conducted and the company’s property disposed of, and OPUS INSURANCE SERVICES LIMITED 2. Hearing any explanations that may be given by the Liquidator. (Company Number 03632310) A member entitled to attend and vote at the above meeting may OPUS LONDON MARKET LIMITED appoint a proxy to attend and vote instead of him/her. A proxy need (Company Number 03632929) not be a Member of the company. Proxies for use at the meeting must RCCM LIMITED be lodged at Purnells, 5 & 6 Waterside Court, Albany Street, Newport, (Company Number 00588606) South Wales, NP20 5NT no later than 12.00 noon on 17 December Registered office: (All ) No. 1 Dorset Street, Southampton, Hampshire, 2015 SO15 2DP For further information contact [email protected] or Principal trading address: (All) 51 Lime Street, London, EC3M 7DQ [email protected] Susan Purnell, Liquidator, 9386, Appointed 12 March 2015 3 November 2015 (2428123)

LONDON GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 6 AND 8 NOVEMBER 2015 | 21949 COMPANIES

FIRST2428066 INDUSTRIAL SPECIAL PROJECTS LIMITED Liquidators receive their release and discharge. Proxies to be used at (Company Number 07889805) the meeting must be returned to the offices of Opus Restructuring Registered office: Smart Insolvency Solutions Limited, 1 Castle Street, LLP, Exchange House, 494 Midsummer Boulevard, Milton Keynes, Worcester WR1 3AA MK9 2EA no later than 12.00 noon on the working day immediately Principal trading address: 5a Tournament Court, Edgehill Drive, before the meeting. Warwick CV34 6LG Date of appointment: 25 March 2015 Notice is hereby given, pursuant to section 94 of the Insolvency Act Office Holder details: Timothy John Edward Dolder, (IP No. 9008) and 1986, that the final meeting of the Company will be held at Smart Trevor John Binyon, (IP No. 9285) both of Opus Restructuring LLP, Insolvency Solutions Ltd, 1 Castle Street, Worcester WR1 3AA on 21 Exchange House, 494 Midsummer Boulevard, Milton Keynes, MK9 December 2015 at 10.00 am for the purpose of laying before the 2EA meeting, and giving an explanation of, the Liquidator's account of the For further details contact: Becky Taylor on email: winding up. Members must lodge proxies at Smart Insolvency [email protected] or on tel: 01908 306090. Solutions Ltd, 1 Castle Street, Worcester WR1 3AA by 12.00 noon on Timothy John Edward Dolder, Joint Liquidator the business day preceding the meeting in order to be entitled to 02 November 2015 (2428093) vote. Office Holder Details: Colin Nicholls and Andrew Shackleton (IP numbers 9052 and 9724) of Smart Insolvency Solutions Ltd, 1 Castle GLENSIDE2428107 DEVELOPMENT COMPANY LIMITED Street, Worcester WR1 3AA. Date of Appointment: 1 September 2014. (Company Number 06467651) Further information about this case is available from Colin Nicholls at Registered office: Bishop Fleming, 2nd Floor, Stratus House, Emperor the offices of Smart Insolvency Solutions Ltd on 01905 888 737 or at Way, Exeter Business Park, Exeter EX1 3QS [email protected]. Principal trading address: Glenside, Manor Road, Sidmouth, EX10 Colin Nicholls and Andrew Shackleton, Joint Liquidators (2428066) 8FG Notice is hereby given pursuant to Section 94 of the Insolvency Act 1986, that a final meeting of the members of the above named 2428309FULLER SOFTWARE CONSULTING LIMITED Company will be held at Bishop Fleming, Stratus House, Emperor (Company Number 07958863) Way, Exeter Business Park, Exeter EX1 3QS on 7 December 2015 at Registered office: Menta Business Centre, 5 Eastern Way, Bury St 10.00am for the purpose of showing how the winding up has been Edmunds IP32 7AB conducted and the property of the Company disposed of, and also of Principal trading address: 3 Holliday Close, Bury St Edmunds, IP32 determining whether the Liquidator should be granted his release 7GE from office. NOTICE IS HEREBY GIVEN, pursuant to Section 94 of the Proxies to be used at the meeting must be lodged with me no later INSOLVENCY ACT 1986 that a GENERAL MEETING of the above than 12.00 noon on the preceding business day. named company will be held at Menta Business Centre, 5 Eastern Date of Appointment: 31 March 2014 Way, Bury St Edmunds IP32 7AB on 7 December 2015 at 10:00 am Office Holder details: Jeremiah Anthony O'Sullivan, (IP No. 8333) of for the purpose of having an account laid before the members Bishop Fleming LLP, 2nd Floor Stratus House, Emperor Way, Exeter showing the manner in which the winding up has been conducted and Business Park, Exeter, Devon, EX1 3QS the property of the Company disposed of, and of hearing any For further details contact: Email: [email protected] explanation that may be given by the Liquidator, and also of Tel: 01392 448800. Fax: 01392 365536. Alternative contact: Malcolm determining by Extraordinary Resolution the manner in which the Rhodes books, accounts and documents of the Company and of the Jeremiah Anthony O'Sullivan, Liquidator Liquidator shall be disposed of. 02 November 2015 (2428107) A member entitled to attend and vote at the above meeting may appoint a proxy or proxies to attend and vote instead of him. A proxy need not be a member of the Company but proxies must be lodged at HOLLIES2428101 CAPITAL LIMITED Stephen M Rout &Co, Menta Business Centre, 5 Eastern Way, Bury (Company Number 07913194) St Edmunds IP32 7AB by 12.00 noon on the business day before the Registered office: Devonshire House, 60 Goswell Road, London, date of the meeting. EC1M 7AD Stephen Rout, Liquidator, Office Holder no 6062, Appointed Nature of business: Other business support service activities not Liquidator on 10 June 2015, Telephone 01223 329392, email elsewhere classified [email protected] Notice is hereby given, pursuant to Section 94 of the INSOLVENCY 3 November 2015 (2428309) ACT 1986, that a Final Meeting of the Members of the Company will be held at Devonshire House, 60 Goswell Road, London, EC1M 7AD on 30 December 2015 at 10:00 am, for the purpose of having an GKP2428093 (LUTON) LIMITED account laid before them and to receive the Liquidator’s final report, (Company Number 02456871) showing how the winding-up of the Company has been conducted Registered office: One Euston Square, 40 Melton Street, London, and its property disposed of, and of hearing any explanation that may NW1 2FD be given by the Liquidator. Principal trading address: First Floor, 5 Doolittle Yard, Froghall Road, Any Member entitled to attend and vote at the above meeting is Ampthill, Bedfordshire, MK45 2NW entitled to appoint a proxy to attend and vote instead of him, and Notice is hereby given pursuant to Section 94 of the Insolvency Act such proxy need not also be a Member. Proxies must be lodged at 1986 that a final meeting of the Members of GKP (Luton) Limited will Devonshire House, 60 Goswell Road, London, EC1M 7AD by noon on be held at the offices of Opus Restructuring LLP, Exchange House, 29 December 2015 in order that the member be entitled to vote. 494 Midsummer Boulevard, Milton Keynes, MK9 2EA on 9 December Brian Baker (IP Number: 10530) of Kingston Smith & Partners LLP, 2015 at 10.00 am. Devonshire House, 60 Goswell Road, London EC1M 7AD was The meeting is called for the purpose of receiving an account showing appointed Liquidator of the Company on 12 January 2015. Further the manner in which the winding-up of the Company has been information is available from James Knight on 0207 566 4020. conducted and the property of the Company disposed of, and to Brian Baker, Liquidator (2428101) receive any explanation that may be considered necessary. Any Member entitled to attend and vote at the meeting is entitled to appoint a proxy to attend and vote on their behalf. A proxy need not HSBC2428067 INTERNATIONAL FINANCIAL ADVISERS (UK) LIMITED be a member of the Company. The following resolutions will be (Company Number 01585283) considered at the meeting: That the Joint Liquidators’ final report and Previous Name of Company: Bermuda Advisors Limited; Bermuda receipts and payments account be approved and that the Joint International Investment Management (Europe) Limited; MIL (U.K.) Limited Registered office: Hill House, 1 Little New Street, London, EC4A 3TR Principal trading address: 8 Canada Square, London, E14 5HQ

21950 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 6 AND 8 NOVEMBER 2015 | LONDON GAZETTE COMPANIES

Notice is hereby given, pursuant to Section 94 of the Insolvency Act vote at the above meeting is entitled to appoint a proxy to attend and 1986 (as amended), that a final General Meeting of the Company will vote instead of him, and such proxy need not also be a Member. be held at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A Proxies must be lodged at 3rd Floor, 9 Colmore Row, Birmingham, B3 3BQ on 9 December 2015 at 10.00 am for the purpose of receiving an 2BJ by 9 December 2015 at 10.00 am in order that the member be account showing the manner in which the winding up has been entitled to vote. conducted and the property of the Company disposed of, and of Date of Appointment: 31 May 2012. hearing any explanation that may be given by the Joint Liquidators. Office Holder details: Andrew Stephen McGill, (IP No. 9350) and The meeting will also consider and, if thought fit, pass the following Gilbert John Lemon, (IP No. 9573) both of Smith & Williamson LLP, ordinary resolution: “That the Joint Liquidators’ statement of account 3rd Floor, 9 Colmore Row, Birmingham, B3 2BJ for the period of the liquidation be approved.” Any member of the For further details contact: The Joint Liquidators, Tel: 0121 710 5200. Company entitled to attend and vote at the meeting is entitled to Alternative contact: Chris Allen. appoint a proxy to attend and vote instead of him/her. A proxy need Andrew Stephen McGill and Gilbert John Lemon, Joint Liquidators not be a member of the Company. Proxy forms to be used at the 02 November 2015 (2428100) meeting must be lodged with the Joint Liquidators at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ no later than 12.00 noon on the preceding business day. 2428122MARLWOOD CAPITAL LIMITED Date of Appointment: 28 September 2015 (Company Number 07913101) Office Holder details: Stephen Roland Browne, (IP No. 009281) and Registered office: Devonshire House, 60 Goswell Road, London Christopher Richard Frederick Day, (IP No. 008072) both of Deloitte EC1M 7AD LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ Notice is hereby given, pursuant to Section 94 of the Insolvency Act For further details contact: Chloe Seago, Email: 1986, that a Final Meeting of the Members of the Company will be [email protected] Tel: +44 (0) 20 7303 5665 held at Devonshire House, 60 Goswell Road, London, EC1M 7AD on Stephen Roland Browne, Joint Liquidator 30 December 2015 at 10.15 am, for the purpose of having an account 03 November 2015 (2428067) laid before them and to receive the Liquidator's final report, showing how the winding-up of the Company has been conducted and its property disposed of, and of hearing any explanation that may be 2428121KELDA BUFFER LIMITED given by the Liquidator. (Company Number 06433787) Any Member entitled to attend and vote at the above meeting is KELDA HOLDCO LIMITED entitled to appoint a proxy to attend and vote instead of him, and (Company Number 06433799) such proxy need not also be a Member. Proxies must be lodged at KELDA JUNIOR HOLDCO LIMITED Devonshire House, 60 Goswell Road, London, EC1M 7AD by noon on (Company Number 06433796) 29 December 2015 in order that the member be entitled to vote. KELDA PIK CO LIMITED Office Holder Details: Brian Baker (IP number 10530) of Kingston (Company Number 06436070) Smith & Partners LLP, Devonshire House, 60 Goswell Road, London Registered office: (All of) KPMG Restructuring, 8 Princes Parade, EC1M 7AD. Date of Appointment: 12 January 2015. Further Liverpool, L3 1QH information about this case is available from James Knight at the Principal trading address: (All formerly) Western House, Halifax Road, offices of Kingston Smith & Partners LLP on 020 7566 4020. Bradford, West Yorkshire, BD6 2SZ Brian Baker, Liquidator (2428122) Notice is hereby given, pursuant to section 94 of the Insolvency Act 1986, that the final meetings of the members of the above-named companies will be held at 11.35 am, 11.40 am, 11.45 am and 11.50 P2428105 D HEATH LIMITED am respectively on 10 December 2015 at KPMG LLP, 8 Princes (Company Number 06917670) Parade, Liverpool, L3 1QH for the purposes of receiving accounts Registered office: c/o Clarke Bell Limited, Parsonage Chambers, 3 showing the manner in which the liquidations have been conducted The Parsonage, Manchester M3 2HW and the property of the companies disposed of, and of hearing any Principal trading address: Little Paddock, 6 Friars Walk, Westlands, explanation which may be given by the joint liquidators. Newcastle-Under-Lyme, Staffordshire, ST5 2HA Proxy forms if applicable, must be lodged at KPMG LLP, 8 Princes Notice is hereby given, pursuant to Section 94 of the Insolvency Act Parade, Liverpool, L3 1QH no later than 12.00 noon on 9 December 1986, that a Final meeting of members will be held on 16 December 2015. 2015 at 12.00 noon. The meeting will be held at Clarke Bell Limited, Date of appointment: 29 December 2014 Parsonage Chambers, 3 The Parsonage, Manchester M3 2HW for the Office Holder details: Brian Green, (IP No. 8709) and John David purpose of having an account laid before them, and to receive the Thomas Milsom, (IP No. 9241) both of KPMG Restructuring, 8 Princes report of the Liquidator showing how the winding up of the company Parade, Liverpool, L3 1QH has been conducted and its property disposed of and hearing any Further information can be obtained by contacting Carolyn Foden on explanations that may be given by the Liquidator. tel: 0151 473 5132 Any member entitled to attend and vote at the above meeting may Brian Green, Joint Liquidator appoint a proxy to attend and vote instead of him and such proxy 03 November 2015 (2428121) need not also be a member. Proxies to be used at the meeting must be lodged with the Liquidator at Clarke Bell Limited, Parsonage Chambers, 3 The Parsonage, Manchester M3 2HW no later than LONGWALL2428100 ROOF SUPPORTS LIMITED 12.00 noon on the business day preceding the meeting. (Company Number 00187698) Date of Appointment: 28 May 2015 Registered office: c/o Smith & Williamson LLP, 3rd Floor, 9 Colmore Office Holder details: John Paul Bell, (IP No. 8608) of Clarke Bell Row, Birmingham, B3 2BJ Limited, Parsonage Chambers, 3 The Parsonage, Manchester M3 Principal trading address: Seaman Works, PO Box 12 Seaman Way, 2HW Ince, Wigan, WN1 3DD For further details contact: Millie Baker, Email: Notice is hereby given, pursuant to Section 94 of the Insolvency Act [email protected] Tel: +44 (0161) 907 4044 1986, that a General Meeting of the Members of the Company will be John Paul Bell, Liquidator held at 3rd Floor, 9 Colmore Row, Birmingham, B3 2BJ on 10 02 November 2015 (2428105) December 2015 at 10.00 am, for the purpose of having an account laid before them and to receive the Joint Liquidators’ report, showing how the winding-up of the Company has been conducted and its PETER2428099 IMPEY LIMITED property disposed of, and of hearing any explanation that may be (Company Number 08618735) given by the Joint Liquidators. Any Member entitled to attend and Registered office: Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB Principal trading address: Flat 2 9 Gately Road London SW9 9TA

LONDON GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 6 AND 8 NOVEMBER 2015 | 21951 COMPANIES

NOTICE IS HEREBY GIVEN that a final meeting of the members of (b) Determining whether the Liquidator should have his release under Peter Impey Limited will be held at 12:00 pm on 9 December 2015. Section 173 of the INSOLVENCY ACT 1986. The meeting will be held at the offices of F A Simms & Partners A member entitled to vote at the above meeting may appoint a proxy Limited, Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, to attend and vote instead of him or her. A proxy need not be a Leicestershire, LE17 5FB, United Kingdom. member of the Company. Proxies for use at the meeting must be The meeting is called pursuant to Section 94 of the INSOLVENCY lodged at the offices of Geoffrey Martin & Co, 1 Westferry Circus, ACT 1986 for the purpose of receiving an account showing the Canary Wharf, London, E14 4HD no later than 12.00 noon on the manner in which the winding-up of the company has been conducted business day before the meeting. and the property of the company disposed of, and to receive any Date of Appointment: 15 December 2014 explanation that may be considered necessary. Any member entitled Further details contact: Claire Kennedy Email: to attend and vote at the meeting is entitled to appoint a proxy to [email protected] Tel: 020 7495 1100 attend and vote on their behalf. A proxy need not be a member of the Peter Hart, Liquidator (IP No: 13470) company. 22 October 2015 (2428120) The following resolutions will be considered at the meeting: 1. That the joint liquidators’ final report and receipts and payments account be approved. 2428088RANDOLPH CAPITAL LIMITED 2. That the joint liquidators receive their release and discharge. (Company Number 07912986) Proxies to be used at the meeting must be returned to the offices of F Registered office: Devonshire House, 60 Goswell Road, London A Simms & Partners Limited, Alma Park, Woodway Lane, Claybrooke EC1M 7AD Parva, Lutterworth, Leicestershire, LE17 5FB, United Kingdom no Notice is hereby given, pursuant to Section 94 of the INSOLVENCY later than 12.00 noon on the working day immediately before the ACT 1986, that a Final Meeting of the Members of the Company will meeting. be held at Devonshire House, 60 Goswell Road, London EC1M 7AD Names of Insolvency Practitioners calling the meetings: Martin on 30 December 2015 at 10.30 am, for the purpose of having an Richard Buttriss, Richard Frank Simms Second IP account laid before them and to receive the Liquidator’s final report, Date of Appointment: 9 January 2015 showing how the winding-up of the Company has been conducted Address of Insolvency Practitioners: Alma Park, Woodway Lane, and its property disposed of, and of hearing any explanation that may Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB, United be given by the Liquidator. Kingdom Any Member entitled to attend and vote at the above meeting is IP Numbers: 9291, 9252 entitled to appoint a proxy to attend and vote instead of him, and Contact Name: Viera Navratilova such proxy need not also be a Member. Proxies must be lodged at Email Address: [email protected] Devonshire House, 60 Goswell Road, London EC1M 7AD by noon on Telephone Number: 01455 555 444 29 December 2015 in order that the member be entitled to vote. Martin Richard Buttriss, Joint Liquidator Brian Baker (IP Number: 10530) of Kingston Smith & Partners LLP, 28 October 2015 (2428099) Devonshire House, 60 Goswell Road, London EC1M 7AD was appointed Liquidator of the Company on 12 January 2015. Further information is available from James Knight on 020 7566 4020. 2428111PPCF LIMITED Brian Baker, Liquidator (2428088) (Company Number 07133790) Registered office: 4 Carlton Court, Brown Lane West, Leeds LS12 6LT Principal trading address: 19 Park Place, Leeds LS1 2SJ RED2428424 HOUSE CAPITAL LIMITED NOTICE IS HEREBY GIVEN, pursuant to Section 94 of the (Company Number 07913216) INSOLVENCY ACT 1986, that a FINAL MEETING of the members of Registered office: Devonshire House, 60 Goswell Road, London, the above-named Company will be held at the offices of Geoffrey EC1M 7AD Martin and Co, 4 Carlton Court, Brown Lane West, Leeds, LS12 6LT Notice is hereby given, pursuant to Section 94 of the Insolvency Act on 11 December 2015 at 10.00 am, for the purposes of: 1986, that a Final Meeting of the Members of the Company will be (a) Having laid before them an account of the winding-up, showing held at Devonshire House, 60 Goswell Road, London, EC1M 7AD on how it has been conducted and the Company’s property disposed of, 30 December 2015 at 10.45 am, for the purpose of having an account and of hearing any explanations that may be given by the Liquidator laid before them and to receive the Liquidator's final report, showing (b) Determining whether the Liquidator should have his release under how the winding-up of the Company has been conducted and its Section 173 of the INSOLVENCY ACT 1986. property disposed of, and of hearing any explanation that may be A member entitled to vote at the above meeting may appoint a proxy given by the Liquidator. to attend and vote instead of him or her. A proxy need not be a Any Member entitled to attend and vote at the above meeting is member of the Company. Proxies for use at the meeting must be entitled to appoint a proxy to attend and vote instead of him, and lodged at the offices of Geoffrey Martin & Co, 4 Carlton Court, Brown such proxy need not also be a Member. Proxies must be lodged at Lane West, Leeds, LS12 6LT no later than 12.00 noon on the Devonshire House, 60 Goswell Road, London, EC1M 7AD by noon on business day before the meeting. 29 December 2015 in order that the member be entitled to vote. Date of Appointment: 22 November 2013 Office Holder Details: Brian Baker (IP number 10530) of Kingston Further details contact: Richard James Email: Smith & Partners LLP, Devonshire House, 60 Goswell Road, London [email protected] Tel: 0113 244 5141 EC1M 7AD. Date of Appointment: 12 January 2015. Further S Hull, Liquidator (IP No: 0/008321/01) information about this case is available from James Knight at the 29 October 2015 (2428111) offices of Kingston Smith & Partners LLP on 0207 566 4020. Brian Baker, Liquidator (2428424)

QUIRIS2428120 CAPITAL TRADING LIMITED (Company Number 07476597) RICHARD2428140 OLIVER INTERNATIONAL LIMITED Registered office: Geoffrey Martin and Co, 1 Westferry Circus, Canary (Company Number 01267959) Wharf, London, E14 4HD RUN-OFF 1997 LIMITED Principal trading address: Fourth Floor, St Albans House, 57/59 (Company Number 03418692) Haymarket, London SW1Y 4QX STEWART WRIGHTSON (REGIONAL OFFICES) LIMITED NOTICE IS HEREBY GIVEN, pursuant to Section 94 of the (Company Number 00847056) INSOLVENCY ACT 1986, that a FINAL MEETING of the members of STEWART WRIGHTSON INTERNATIONAL GROUP LIMITED the above-named Company will be held at the offices of Geoffrey (Company Number 00480615) Martin and Co, 1 Westferry Circus, Canary Wharf, London, E14 4HD VEAGIS LIMITED on 3 December 2015 at 10.30 am, for the purposes of: (Company Number 01463200) (a) Having laid before them an account of the winding-up, showing W.I.R.E. LIMITED how it has been conducted and the Company’s property disposed of, (Company Number 02923055) and of hearing any explanations that may be given by the Liquidator

21952 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 6 AND 8 NOVEMBER 2015 | LONDON GAZETTE COMPANIES

W.I.R.E. RISK INFORMATION LIMITED WHARFEDALE2428084 ACQUISITIONS LIMITED (Company Number 03376523) (Company Number 06430319) WILLIS ASIA PACIFIC LIMITED WHARFEDALE ACQUISITIONS SUBHOLDINGS LIMITED (Company Number 01179503) (Company Number 06430464) WILLIS CONSULTING LIMITED Registered office: (Both of) Hill House, 1 Little New Street, London, (Company Number 03540139) EC4A 3TR WILLIS FABER (UNDERWRITING MANAGEMENT) LIMITED Principal trading address: (Both of) Laurence Pountney Hill, London, (Company Number 01061333) EC4R 0HH WILLIS FABER UK GROUP LIMITED Notice is hereby given, pursuant to Section 94 of the Insolvency Act (Company Number 01336437) 1986 (as amended), that a final General Meetings of the Companies WILLIS FINANCE LIMITED will be held at Deloitte LLP, Athene Place, 66 Shoe Lane, London (Company Number 05839460) EC4A 3BQ on 9 December 2015 between 10.00 am and 10.30 am for WILLIS FINANCIAL LIMITED the purpose of receiving an account showing the manner in which (Company Number 05839479) each winding up has been conducted and the property of the WILLIS OVERSEAS BROKERS LIMITED Companies disposed of, and of hearing any explanation that may be (Company Number 01876113) given by the Joint Liquidators. WILLIS OVERSEAS LIMITED The meetings will also consider and, if thought fit, pass the following (Company Number 02717200) resolution in respect of each company: “That the Joint Liquidators’ Registered office: (All) No. 1 Dorset Street, Southampton, Hampshire, statement of account for the period of the liquidation be approved.” SO15 2DP Any member of the Companies entitled to attend and vote at the Principal trading address: (All) 51 Lime Street, London, EC3M 7DQ meetings is entitled to appoint a proxy to attend and vote instead of The final meetings of the members of the above named companies, him/her. A proxy need not be a member of the Companies. Proxy under section 94 of the Insolvency Act 1986, will be held at the offices forms to be used at the meetings must be lodged with the Joint of Grant Thornton UK LLP, No. 1 Dorset Street, Southampton, Liquidators at Deloitte LLP, Athene Place, 66 Shoe Lane, London Hampshire, SO15 2DP on 8 December 2015 at 15 minute intervals EC4A 3BQ no later than 12.00 noon on the preceding business day. starting at 1.00 pm for the purpose of receiving an account of the Date of appointment: 30 January 2015 liquidator’s acts and dealings and of the conduct of the winding up of Office Holder details: Stephen Roland Browne, (IP No. 009281) and the companies and of hearing any explanation that may be given by Christopher Richard Frederick Day, (IP No. 008072) both of Deloitte the liquidator. LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ A member entitled to attend and vote may appoint a proxy to exercise For further details contact: Usman Hyder, Email: all or any of his rights to attend and to speak and vote in his place. A [email protected] Tel: +44 (0) 20 7303 4534 member may appoint more than one proxy, provided that each proxy Stephen Roland Browne, Joint Liquidator is appointed to exercise the rights attached to a different share or 04 November 2015 (2428084) shares held by him. A proxy need not also be a member of the companies. To be valid a form of proxy must be deposited at the offices of Grant Thornton UK LLP, No 1 Dorset Street, Southampton, NOTICES TO CREDITORS Hampshire, SO15 2DP by 4 December 2015. Date of Appointment: 9 December 2014. ALLMODELS2427989 ENGINEERING LIMITED Office Holder details: Sean K Croston, (IP No. 8930) of Grant Thornton In Members’ Voluntary Liquidation UK LLP, No. 1 Dorset Street, Southampton, Hampshire, SO15 2DP (Company Number 00848657) Further details contact: Cara Cox, Email: [email protected] Tel: Trading Name: Allmodels Engineering Limited 02380 381137 Registered office: 8 Charterhouse, Buildings 2nd Floor, Goswell Road, Sean Croston, Liquidator London, EC1M 7AN 03 November 2015 (2428140) Principal trading address: 8 Charterhouse, Buildings 2nd Floor, Goswell Road, London, EC1M 7AN Nature of Business: Other Business support services 2428139WASTE OILS LIMITED I, Nicholas Barnett of Libertas Associates Limited, 3 Chandlers House, (Company Number 02186947) Hampton Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire, Registered office: St James’ Square, Manchester, M2 6DS WD23 1FL give notice that I was appointed liquidator of the above Principal trading address: Stockpit Road, Knowsley Industrial Estate, named company by a resolution of members. Liverpool, L33 7TQ NOTICE IS HEREBY GIVEN that the creditors of the above named Notice is hereby given, that the Joint Liquidators have summoned a company, which is being voluntarily wound up, are required, on or final meeting of the Company’s members under Section 94 of the before 4 December 2015 to prove their debts by sending to the Insolvency Act 1986 for the purpose of receiving the Joint Liquidators’ undersigned Nicholas Barnett of Libertas Associates Limited, 3 account showing how the winding-up has been conducted and the Chandlers House, Hampton Mews, 191-195 Sparrows Herne, Bushey, property of the Company disposed of. The meeting will be held at 82 Hertfordshire, WD23 1FL the Liquidator of the company, written St John Street, London, EC1M 4JN on 11 December 2015 at 10.00 statements of the amounts they claim to be due to them from the am. In order to be entitled to vote at the meeting, members must company and, if so requested, to provide such further details or lodge their proxies with the Joint Liquidators at 82 St John Street, produce such documentary evidence as may appear to the liquidator London, EC1M 4JN by no later than 12 noon on the business day to be necessary. A creditor who has not proved this debt before the prior to the day of the meeting. declaration of any dividend is not entitled to disturb, by reason that he Date of Appointment: 7 November 2014 has not participated in it, the distribution of that dividend or any other Office Holder details: Andrew Pear, (IP No. 9016) and Michael dividend declared before his debt was proved. Solomons, (IP No. 9043) both of BM Advisory LLP, 82 St John Street, Contact person: Meeta Bhatti, telephone: 020 8634 5599, e-mail: London, EC1M 4JN [email protected] Further details contact: Andrew Pear and Michael Solomons, Tel: 020 THIS NOTICE IS PURELY FORMAL AND ALL KNOWN 7549 8009. Alternative contact: Calum Leslie CREDITORS HAVE BEEN OR WILL BE PAID IN FULL. Andrew Pear and Michael Solomons, Joint Liquidators Nicholas Barnett, Liquidator 03 November 2015 (2428139) 29 October 2015 (2427989)

LONDON GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 6 AND 8 NOVEMBER 2015 | 21953 COMPANIES

BERRYMAN2428003 SOLUTIONS LIMITED The Joint Liquidators can be contacted by Tel: 02890 445464. (Company Number 07053184) Alternative contact: David Murray. Registered office: c/o Sterling Ford, Centurion Court, 83 Camp Road, A Dolliver, Joint Liquidator St. Albans, Herts AL1 5JN (formerly Totus Tax LLP, 50 Farringdon 30 October 2015 (2428028) Road, London EC1M 3HE Principal trading address: formerly 50 Farringdon Road, London EC1M 3HE CLARO2428021 SOLUTIONS LIMITED NOTICE IS HEREBY GIVEN that the Creditors of the above-named (Company Number 06563704) Company in Liquidation, are required, on or before the 30 day of Registered office: Bury Lodge, Bury Road, Stowmarket, Suffolk, IP14 November 2015, to send in their full Forenames and Surnames, their 1JA addresses and descriptions, full particulars of their debts or claims, Principal trading address: N/A and the names and addresses of their Solicitors (if any) to the Notice is hereby given that creditors of the Company are required, on undersigned, Phillip A Roberts, of Sterling Ford, Centurion Court, 83 or before 01 December 2015 to prove their debts by sending their full Camp Road, St Albans, Herts AL1 5JN, the Liquidator of the said names and addresses, particulars of their debts or claims, and the estate and, if so required by notice in writing from the said Liquidator, names and addresses of their solicitors (if any), to the Joint are personally or by their Solicitors, to come in and prove their debts Liquidators at King Street House, 15 Upper King Street, Norwich NR3 or claims at such time and places as shall be specified in such notice, 1RB. If so required by notice in writing from the Joint Liquidators, or in default thereof they will be excluded from the benefit of any creditors must, either personally or by their solicitors, come in and distribution made before such debts are proved. prove their debts at such time and place as shall be specified in such This notice is purely formal and it is anticipated that all creditors will notice, or in default thereof they will be excluded from the benefit of be paid in full. any distribution made before their debts are proved. Office Holder Details: Phillip Anthony Roberts (IP number 6055) of Note: The Directors of the Company have made a declaration of Sterling Ford, Centurion Court, 83 Camp Road, St. Albans, Herts AL1 solvency and it is expected that all creditors will be paid in full. 5JN. Date of Appointment: 30 October 2015. Further information Date of Appointment: 30 September 2015 about this case is available from the offices of Sterling Ford on 01727 Office Holder details: David Nigel Whitehead,(IP No. 008334) and 811161 or at [email protected]. Andrew Anderson Kelsall,(IP No. 009555) both of Larking Gowen, Phillip Anthony Roberts, Liquidator King Street House, 15 Upper King Street, Norwich, NR3 1RB. Dated 30 October 2015 (2428003) For further details contact: The Joint Liquidators, Email: [email protected], Tel: 01603 624181. Alternative contact: Becca Smith. 2428116BRAXFIELD INVESTMENTS LIMITED David Nigel Whitehead and Andrew Anderson Kelsall, Joint (Company Number 07617840) Liquidators Registered office: Heydon Lodge, Flint Cross, Newmarket Road, 02 November 2015 (2428021) Heydon, Royston, Herts, SG8 7PN Principal trading address: 52 Kimberley Road, Cambridge, CB4 1HH Notice is hereby given pursuant to Rule 11.2A of the Insolvency Rules CLOUD2427984 NINE LONDON LIMITED 1986, that a first and final dividend will be paid within a period of two (Company Number 02885995) months from the last date of proving. The last date for creditors to JACQUES VERT BRANDS LIMITED prove claims in this liquidation is 04 December 2015 and creditors of (Company Number 03271390) the Company should send their addresses, descriptions and full MATTHEW ROYCE SOFTWARE LIMITED particulars of their debt or claim to me at Leonard Curtis, One Great (Company Number 01409753) Cumberland Place, Marble Arch, London W1H 7LW. Under the PLANET FASHIONS LIMITED provisions of the Insolvency Rules 1986, I am not obliged to deal with (Company Number 01404782) claims lodged after the date of proving, but may do so if I think fit. RICHARD I.RACKE LIMITED Also, as the proposed distribution is the only one in the liquidation I (Company Number 00438686) may make it without regard to the claim of any person in respect of a WEST AUCK NO.25 LIMITED debt not already proved. (Company Number 01869823) Date of Appointment: 30 October 2015 WILLIAM BAIRD INDUSTRIAL LIMITED Office Holder details: N A Bennett,(IP No. 9083) and A Cadwallader,(IP (Company Number 00170840) No. 9501) both of Leonard Curtis, One Great Cumberland Place, Registered office: 1 More London Place, London, SE1 2AF Marble Arch, London W1H 7LW. Principal trading address: N/A For further details contact: Email: [email protected] Tel: As Joint Liquidators of the Companies, we hereby give notice that we 020 7535 7000 Alternative contact: Charlotte Rowe intend to make a final distribution to its creditors. The last date for N A Bennett, Joint Liquidator proving is 18 December 2015 and creditors of the Companies should 30 October 2015 (2428116) by that date send their full names and addresses and particulars of their debts or claims to me, Samantha Jane Keen of Ernst & Young LLP, 1 More London Place, London, SE1 2AF CCB2428028 SERVICES LIMITED Date of Appointment: 29 October 2015 (Company Number 03576157) Office Holder details: Samantha Jane Keen,(IP No. 9250) and Russell Registered office: Bedford House, 16 Bedford Street, Belfast BT2 7DT Payne,(IP No. 11530) both of Ernst & Young LLP, 1 More London Principal trading address: Bedford House, 16 Bedford Street, Belfast Place, London SE1 2AF. BT2 7DT For further details contact: The Joint Liquidators on tel: 020 7951 As Joint Liquidators of the company, we hereby give notice that we 2093. Alternative contact: Maria Holmes. intend to make a final distribution to its creditors. The last date for Russell Payne, Joint Liquidator proving is 30 November 2015 and creditors of the company should by 03 November 2015 (2427984) that date send their full names and addresses and particulars of their debts or claims to me, A Dolliver of Ernst & Young LLP, Bedford House, 16 Bedford Street, Belfast BT2 7DT. In accordance with Rule CROOMS2428042 HILL PROPERTIES LIMITED 4.182A(5) of the Insolvency Rules 1986, we may thereafter make the (Company Number 08010691) proposed distribution without regard to the claim of any person in Registered office: BBK Partnership, 1 Beauchamp Court, Victors Way, respect of a debt not yet proved. Barnet, Herts EN5 5TZ Date of Appointment: 22 October 2015 Principal trading address: 11 Station Crescent, London, SE3 7EQ Office Holder details: Andrew Dolliver,(IP No. 15230) of Ernst & Young Notice is hereby given that the creditors of the above named LLP, Bedford House, 16 Bedford Street, Belfast BT2 7DT and Joseph Company are required, on or before 08 December 2015 to send their L Charleton,(IP No. 12910) of Ernst & Young LLP, Harcourt Centre, names and addresses and particulars of their debts or claims and the Harcourt Street, Dublin 2, Ireland. names and addresses of their solicitors (if any) to Joylan Sunnassee of BBK Partnership, 1 Beauchamp Court, Victors Way, Barnet,

21954 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 6 AND 8 NOVEMBER 2015 | LONDON GAZETTE COMPANIES

Hertfordshire, EN5 5TZ the Liquidator of the said Company, and, if so ERENTZEN2428025 BUSINESS SOLUTIONS LIMITED required by notice in writing from the said Liquidator, by their (Company Number 06061915) solicitors or personally, to come in and prove their debts or claims at Registered office: 12 Glenlyon Road, London, SE9 1AJ such time and place as shall be specified in any such notice, or in Principal trading address: 12 Glenlyon Road, Eltham, London, SE9 default thereof they will be excluded from the benefit of any 1AJ distribution made before such debts are proved. Note: This notice is Notice is hereby given that the creditors of the above named purely formal. All known creditors will be paid in full. Company are required, on or before the 15 December 2015 to send Date of Appointment: 01 July 2015 their names and addresses and particulars of their debts or claims Office Holder details: Joylan Sunnassee,(IP No. 10470) of BBK and the names and addresses of their solicitors (if any) to James Partnership, 1 Beauchamp Court, Victors Way, Barnet, Herts, EN5 Stephen Pretty of Beacon Licensed Insolvency Practitioners LLP, 99 5TZ. Leigh Road, Eastleigh, Hampshire, SO50 9DR the Liquidator of the For further details contact: Giulia Paini, Email: [email protected] said Company, and, if so required by notice in writing from the said Tel: 0208 2162520 Liquidator, by their solicitors or personally, to come in and prove their Joylan Sunnassee, Liquidator debts or claims at such time and place as shall be specified in any 02 November 2015 (2428042) such notice, or in default thereof, they will be excluded from the benefit of any distribution made before such debts are proved. Note: This notice is purely formal. All known creditors have been or will be 2428020DANEHURST THE PAD 2 LIMITED paid in full. (Company Number 08771473) Date of Appointment: 23 October 2015 Registered office: 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 Office Holder details: James Stephen Pretty,(IP No. 9065) of Beacon 1EE Licensed Insolvency Practitioners LLP, 99 Leigh Road, Eastleigh, Principal trading address: Unit 7 Hawthorne Business Park, 165 Hants SO50 9DR. Granville Road, London, NW2 2AZ For further details contact: James Stephen Pretty, Tel: 02380 651441, We hereby give notice that we, Mark Newman and Vincent John Email: [email protected] Green, licensed insolvency practitioners of CCW Recovery Solutions James Stephen Pretty, Liquidator LLP, 4 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE were 02 November 2015 (2428025) appointed Joint Liquidators of the above named Company by a written resolution passed by the requisite majority of members on 29 October 2015. We give notice, pursuant to Rule 4.182A of the ESHCO2428026 LIMITED Insolvency Rules 1986, that the creditors of the Company must send (Company Number 08575392) details in writing of any claim against the company to us at the above Registered office: 26-28 Bedford Row, London, WC1R 4HE address by 27 November 2015 which is the last date for proving. We Principal trading address: 5 Bisham Gardens, London, N6 6DJ also give notice as required by Rule 4.182A(6) that we intend to make Paul Cooper and Paul Appleton of David Rubin & Partners, 26-28 a final distribution to creditors who have submitted claims and the Bedford Row, London, EC1R 4HE, were appointed Joint Liquidators distribution will be made without regard to the claim of any person in of the above named Company on 3 November 2015 by a resolution of respect of a debt not already proved. No further public advertisement the Company. Notice is hereby given that the Creditors of the above- of invitation to prove debts will be given. named Company are required on or before 03 December 2015 to It should be noted that the director of the Company has made a send in their names and addresses with particulars of their debts or Statutory Declaration of Solvency and all creditors have been or will claims, to the Liquidator and if so required by notice in writing from be paid in full. the said Liquidator, personally or by their solicitors, to come in and Office Holder details: Mark Newman,(IP No. 8723) and Vincent John prove their said debts or claims at such time and place as shall be Green,(IP No. 9416) both of CCW Recovery Solutions, 4 Mount specified in such notice, or in default thereof they will be excluded Ephraim Road, Tunbridge Wells, Kent, TN1 1EE. from the benefit of any distribution made before such debts are For further details contact: Blyss Nicholls, Email: proved. [email protected] Tel: 01892 700200 Office Holder details: Paul Cooper,(IP No. 15452) and Paul Appleton, Mark Newman, Joint Liquidator (IP No. 8883) both of David Rubin & Partners, 26-28 Bedford Row, 29 October 2015 (2428020) London, WC1R 4HE. For further details contact: Paul Cooper or alternatively Glyn Middleton, Tel: 020 7400 7900 DOMINIC2428043 HOULDER & ASSOCIATES LIMITED Paul Cooper, Joint Liquidator (Company Number 07165211) 03 November 2015 (2428026) Registered office: Epic House, 128 Fulwell Road, Teddington, Middlesex TW11 0RQ Principal trading address: Epic House, 128 Fulwell Road, Teddington, GENII2428041 CORPORATE SERVICES LIMITED Middlesex TW11 0RQ (Company Number 07361608) Notice is hereby given, pursuant to Rule 4.73 of The Insolvency Rules Registered office: C/o 7th Floor, Dashwood House, 69 Old Broad 1986 (as amended), that the creditors of the above named company, Street, London, EC2M 1QS which is being voluntarily wound up, are required on or before 29 Principal trading address: N/A December 2015 to send their names and addresses along with Notice is hereby given that creditors of the Company are required, on descriptions and full particulars of their debts or claims and the or before 17 December 2015 to prove their debts by sending their full names and addresses of their solicitors (if any), to Melissa Lorraine names and addresses, particulars of their debts or claims, and the Jackson at 66 Prescot Street, London, E1 8NN and, if so required by names and addresses of their solicitors (if any), to the Joint notice in writing from the Joint Liquidators of the company or by the Liquidators at Price Bailey, 7th Floor, Dashwood House, 69 Old Broad Solicitors of the Joint Liquidators, to come in and prove their debts or Street, London EC2M 1QS. If so required by notice in writing from the claims at such time and place as shall be specified in such notice, or Joint Liquidator creditors must, either personally or by their solicitors, in default thereof, they will be excluded from the benefit of any come in and prove their debts at such time and place as shall be dividend paid before such debts/claims are proved. specified in such notice, or in default thereof they will be excluded Date of Appointment: 29 October 2015 from the benefit of any distribution made before their debts are Office Holder details: Melissa Lorraine Jackson,(IP No. 9747) and John proved. Note: The Directors of the Company have made a declaration Anthony Dickinson,(IP No. 9342) both of Carter Backer Winter LLP, 66 of solvency and it is expected that all creditors will be paid in full. Prescot Street, London, E1 8NN. Date of Appointment: 30 October 2015 The Joint Liquidators can be contacted by Tel: 020 7309 3800, Email: Office Holder details: Paul James Pittman,(IP No. 13710) and Paul [email protected] Alternative contact: Ashley Davis, Email: Anthony Higley,(IP No. 11910) both of Price Bailey, 7th Floor, [email protected] or Tel: 020 7309 3878. Dashwood House, 69 Old Broad Street, London, EC2M 1QS. Melissa Lorraine Jackson and John Anthony Dickinson, Joint For further details contact: The Joint Liquidators, Email: Liquidators [email protected]. Alternative contact: George Pitcher, 04 November 2015 (2428043) Email: [email protected], Tel: 020 7382 7441.

LONDON GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 6 AND 8 NOVEMBER 2015 | 21955 COMPANIES

Paul James Pittman and Paul Anthony Higley, Joint Liquidators We, Anthony Malcolm Cork and Stephen Paul Grant of Wilkins 03 November 2015 (2428041) Kennedy LLP, Bridge House, London Bridge, London SE1 9QR give notice that we were appointed Joint Liquidators of the above-named Company on 3 November 2015 by a resolution of members. Notice is 2428046HH DESIGN ASSOCIATES LTD hereby given that the Creditors of the above-named Company, which (Company Number 06098115) is being voluntarily wound up, are required, on or before 07 December Registered office: Brunel House, 340 Firecrest Court, Centre Park, 2015 to prove their debts by sending to the undersigned Anthony Warrington Cheshire, WA1 1RG Malcolm Cork of Wilkins Kennedy LLP, Bridge House, London Bridge, Principal trading address: 3 Barnard Mews, Amesbury, Wiltshire, SP4 London SE1 9QR the Liquidator of the Company, written statements 7FJ of the amounts they claim to be due to them from the Company, and, Notice is hereby given that the creditors of the above named if so requested, to provide such further details or produce such Company are required, on or before the 17 December 2015 to send documentary evidence as may appear to the Liquidators to be their names and addresses and particulars of their debts or claims necessary. A creditor who has not proved this debt before the and the names and addresses of their solicitors (if any) to James declaration of any dividend is not entitled to disturb, by reason that he Stephen Pretty of Beacon Licensed Insolvency Practitioners LLP, 99 has not participated in it, the distribution of that dividend or any other Leigh Road, Eastleigh, Hampshire, SO50 9DR the Liquidator of the dividend declared before the debt was proved. said Company, and, if so required by notice in writing from the said This notice is purely formal and all known creditors have been or will Liquidator, by their solicitors or personally, to come in and prove their be paid in full. debts or claims at such time and place as shall be specified in any Office Holder details: Anthony Malcolm Cork,(IP No. 009401) and such notice, or in default thereof, they will be excluded from the Stephen Paul Grant,(IP No. 008929) both of Wilkins Kennedy LLP, benefit of any distribution made before such debts are proved. Note: Bridge House, London Bridge, London SE1 9QR. This notice is purely formal. All known creditors have been or will be Further information can be obtained by contacting Kelly Jones at paid in full. [email protected] or on 0207 403 1877. Date of Appointment: 28 October 2015 Anthony Malcolm Cork and Stephen Paul Grant, Joint Liquidators Office Holder details: James Stephen Pretty,(IP No. 9065) of Beacon 03 November 2015 (2428063) Licensed Insolvency Practitioners LLP, 99 Leigh Road, Eastleigh, Hants SO50 9DR. For further details contact: James Stephen Pretty, Email: M2428271 GRANT CONSULTING LIMITED [email protected] Tel: 02380 651441 (Company Number 07501249) James Stephen Pretty, Liquidator Registered office: 220 Willow Road, Enfield, Middlesex EN1 3AT 28 October 2015 (2428046) Principal trading address: 220 Willow Road, Enfield, Middlesex EN1 3AT Notice is hereby given that the creditors of the above named IMAC2428272 COMPUTING LIMITED company, which is being voluntarily wound up, are required, on or (Company Number 07543376) before 1 December 2015, to send in their full names, their addresses Registered office: 5 Branksome Road, Wimbledon, London SW19 and descriptions, full particulars of their debts or claims and the 3AW names and addresses of their solicitors (if any) to Christopher Herron Principal trading address: 5 Branksome Road, Wimbledon, London and Nicola Jayne Fisher of Herron Fisher, Satago Cottage, 360a SW19 3AW Brighton Road, Croydon CR2 6AL, the joint liquidators of the said We, Steven John Parker and Timothy John Edward Dolder both of company, and, if so required by notice in writing from the said joint Opus Restructuring LLP, Exchange House, 494 Midsummer liquidators, are, personally or by their solicitors, to come in and prove Boulevard, Milton Keynes, MK9 2EA give notice that we were their debts or claims at such time and place as shall be specified in appointed Joint Liquidators of the above named Company on 17 such notice, or in default thereof they will be excluded from the October 2015 by a resolution of members. Pursuant to Rule 4.182A of benefit of any distribution. The Insolvency Rules 1986, notice is hereby given that the creditors of Please note that this is a members’ voluntary winding up and it is the above named Company, which is being voluntarily wound up, are anticipated that all debts will be paid in full. required on or before 01 December 2015 to prove their debts by Christopher Herron (IP No 8755) and Nicola Jayne Fisher (IP No 9090) sending to the undersigned Steven John Parker of Opus both of Herron Fisher, Satago Cottage, 360a Brighton Road, Croydon Restructuring LLP, One Euston Square, 40 Melton Street, London CR2 6AL were appointed Joint Liquidators of the above named NW1 2FD the Liquidator of the Company, written statements of the Company on 30 October 2015. amounts they claim to be due to them from the Company and, if so Further contact details Herron Fisher, e-mail [email protected], requested, to provide such further details or produce such Tel 020 8688 2100. documentary evidence as may appear to the Liquidator to be 30 October 2015 necessary. A creditor who has not proved this debt before the Christopher Herron, Joint Liquidator (2428271) declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend declared before his debt was proved. The Joint Liquidators MCGIBNEY2428005 & COMPANY LIMITED intend, that after paying or providing for a final distribution in respect (Company Number 07055061) of claims of all creditors who have proved their claims by the above Registered office: 37 St Margaret’s Street, Canterbury, Kent, CT1 2TU date, the assets remaining in the hands of the Joint Liquidators shall Principal trading address: 52 Trinity Court, 170A Gloucester Terrace, be distributed to the shareholders absolutely. London, W2 6HN This notice is purely formal and all known creditors have been or will Notice is hereby given that the Creditors of the above named be paid in full. company are required, on or before 15 December 2015 to send in Office Holder details: Steven John Parker,(IP No. 8989) and Timothy their names and addresses and particulars of their debts or claims John Edward Dolder,(IP No. 9008) both of Opus Restructuring LLP, and the names and addresses of their solicitors (if any) to Andrew Exchange House, 494 Midsummer Boulevard, Milton Keynes, MK9 Tate or Maxine Reid, the Joint Liquidators of the said Company, and if 2EA. so required by notice in writing from the said Joint Liquidators, by Further details contact: Becky Taylor, Email: their solicitors or personally, to come in and prove their debts or [email protected] or Tel: 01908 306090 claims at such time and place as shall be specified in any such notice, Steven John Parker, Joint Liquidator or in default thereof they will be excluded from the benefit of any 29 October 2015 (2428272) distribution made before such debts are proved. NOTE: This notice is purely formal. All known creditors have been or will be paid in full. Date of Appointment: 02 November 2015 INISTA2428063 PROPERTIES LIMITED Office Holder details: Andrew Tate,(IP No. 8960) of Kreston Reeves (Company Number 03404751) LLP, Montague Place, Quayside, Chatham Maritime, Kent, ME4 4QU Registered office: Bridge House, London Bridge, London SE1 9QR and Maxine Reid,(IP No. 11492) of Kreston Reeves LLP, Montague Principal trading address: N/A Place, Quayside, Chatham Maritime, Kent, ME4 4QU.

21956 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 6 AND 8 NOVEMBER 2015 | LONDON GAZETTE COMPANIES

Further details contact: Andrew Tate or Maxine Reid, Email: OP2428112 FINANCE LIMITED [email protected] Tel: 0330 124 1399 (Company Number 08970791) Andrew Tate and Maxine Reid, Joint Liquidators Registered office: 14 Elsham Road, London, E11 3JH 03 November 2015 (2428005) Principal trading address: 14 Elsham Road, London, E11 3JH Philip Alexander Beck of SJD Insolvency Services Ltd, KD Tower, Cotterells, Hemel Hempstead HP1 1FW, was appointed Liquidator of 2428048MOBILE RADIO SERVICES (WELLINGBOROUGH) LIMITED the above-named Company on 03 November 2015 by a resolution of (Company Number 01875964) the Company. Notice is hereby given that the Creditors of the above- Registered office: 9-10 Scirocco Close, Moulton Park, Northampton, named Company are required on or before 3 December 2015, to send NN3 6AP in their names and addresses with particulars of their debts or claims, Principal trading address: Central Hall Buildings, Wellingborough, to the Liquidator and if so required by notice in writing from the said Northants, NN8 4HT Liquidator, personally or by their solicitors, to come in and prove their We, Gavin Bates and Gary Pettit of PBC Business Recovery and said debts or claims at such time and place as shall be specified in Insolvency, 9-10 Scirocco Close, Moulton Park, Northampton, NN3 such notice, or in default thereof they will be excluded from the 6AP give notice that we were appointed joint liquidators of the above benefit of any distribution made before such debts are proved. named Company on 30 October 2015 by a resolution of members. Office Holder details: Philip Alexander Beck,(IP No. 8720) of SJD Notice is hereby given that the creditors of the above named Insolvency Services Ltd, KD Tower, Cotterells, Hemel Hempstead, Company which is being voluntarily wound up, are required, on or Hertfordshire, HP1 1FW. before 30 November 2015 to prove their debts by sending to the Further details contact: Philip Beck, Email: undersigned Gavin Bates of PBC Business Recovery & Insolvency, [email protected], Tel: 01442 275794. 9-10 Scirocco Close, Moulton Park, Northampton, NN3 6AP the Philip Beck, Liquidator Liquidator of the Company, written statements of the amounts they 03 November 2015 (2428112) claim to be due to 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 PLEESING2428012 LAWYERS LIMITED not proved this debt before the declaration of any dividend is not (Company Number 07864953) entitled to disturb, by reason that he has not participated in it, the Registered office: Kingswood Court, 1 Hemlock Close, Kingswood, distribution of that dividend or any other dividend declared before his Surrey KT20 6QW debt was proved. Notice is hereby given, pursuant to Rule 4.73 of The Insolvency Rules This notice is purely formal and all known creditors have been or will 1986 (as amended), that the creditors of the above named company, be paid in full. which is being voluntarily wound up, are required on or before 31 Office Holder details: Gavin Geoffrey Bates,(IP No. 8983) of PBC January 2016, to send their names and addresses along with Business Recovery & Insolvency Limited, 9-10 Scirocco Close, descriptions and full particulars of their debts or claims and the Moulton Park, Northampton, NN3 6AP and Gary Steven Pettit,(IP No. names and addresses of their solicitors (if any), to Mark S Goldstein at 9066) of PBC Business Recovery & Insolvency Limited, 9-10 Scirocco Kingswood Court, 1 Hemlock Close, Kingswood, Surrey KT20 6QW Close, Moulton Park, Northampton, NN3 6AP. and, if so required by notice in writing from the Liquidator of the Further details contact: Jenny Amos, Email: company or by the Solicitors of the Liquidator, to come in and prove [email protected] Tel: 01604 212150. their debts or claims at such time and place as shall be specified in Gavin Bates and Gary Pettit, Joint Liquidators such notice, or in default thereof they will be excluded from the 02 November 2015 (2428048) benefit of any dividend paid before such debts/claims are proved. Mark S Goldstein, IP number: 6880, Liquidator, Kingswood Court, 1 Hemlock Close, Kingswood, Surrey KT20 6QW. Telephone no: 01737 MODULUS2428010 MEDICAL SERVICES LTD 830763 and email address: [email protected]. Date of In Members’ Voluntary Liquidation Appointment: 30 October 2015. Alternative contact for enquiries on (Company Number 07539925) proceedings: Karen Synott (2428012) Registered office: 3 Woods Grove, Waltham St Lawrence, Reading, Berkshire, RG10 0GH Principal trading address: 3 Woods Grove, Waltham St Lawrence, QQQ2428233 TMF LTD Reading, Berkshire, RG10 0GH (Company Number 04901757) Nature of business: Health & Social Work Previous Name of Company: The Marketing Forge Limited NOTICE IS HEREBY GIVEN that the creditors of the above-named Registered office: c/o Peter Hall, 2 Venture Road, Science Park, company, which is being voluntarily wound up, who have not already Chilworth, Southampton SO16 7NP proved their debt are required, on or before 7 December 2015, the Principal trading address: 39 Stoatley Rise, Haslemere, Surrey GU27 last day for proving to send in their names and addresses and to 1AG submit their proof of debt to the undersigned at RMS Restructuring Notice is hereby given that the creditors of the above named Advisory LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh, company, which is being voluntarily wound up, are required, on or SO53 3TZ and, if so requested by the Joint Liquidators, to provide before 03 December 2015 to send in their full Christian and such further details or produce such documentary or other evidence Surnames, their addresses and descriptions, full particulars of their as may appear to be necessary. debts or claims, and the names and the names and addresses of their A creditor who has not proved his debt before the declaration of any solicitors (if any), to the undersigned Katie Young of 2 Venture Road, dividend is not entitled to disturb, by reason that he has not Science Park, Chilworth, Southampton, SO16 7NP the joint liquidator participated in it, the distribution of that dividend or any other of the said company, and, if so required by notice in writing from the dividend before his debt was proved. said liquidator, are, personally or by their solicitors, to come in and Correspondence address & contact details of case manager prove their debts or claims at such time and place as shall be Marcus Tout, 023 8064 6436, RMS Restructuring Advisory LLP, specified in such notice, or in default thereof they will be excluded Highfield Court, Tollgate, Chandlers Ford, Eastleigh, SO53 3TZ from the benefit of any distribution. Name, address & contact details of Joint Liquidators Date of Appointment: 01 October 2015 Primary Office Holder: Alexander Kinninmonth, IP Number: 9019, Office Holder details: Katie Young,(IP No. 15872) and Peter Hall,(IP Appointed: 23 October 2015, RMS Restructuring Advisory LLP, No. 3966) both of Peter Hall, 2 Venture Road, Science Park, Highfield Court, Tollgate, Chandlers Ford, Eastleigh, SO53 3TZ, 02380 Chilworth, Southampton, SO16 7NP. 646 408 Further details contact: Katie Young, Email: [email protected] or Joint Office Holder: Nigel Fox, IP Number: 8891, Appointed: 23 Tel: 023 8011 1366 / Fax: 023 8011 1365. Alternative contact: October 2015, RMS Restructuring Advisory LLP, Highfield Court, Alexandra Grant, [email protected] Tollgate, Chandlers Ford, Eastleigh, SO53 3TZ, 023 8064 6421 Katie Young, Joint Liquidator 23 October 2015 (2428010) 03 November 2015 (2428233)

LONDON GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 6 AND 8 NOVEMBER 2015 | 21957 COMPANIES

2428065STARGREEN BOX OFFICE LIMITED Further details contact: Philip Beck, Email: (Company Number 01149788) [email protected], Tel: 01442 275794. Registered office: Catalyst House, 720 Centennial Court, Centennial Philip Beck, Liquidator Park, Elstree, Herts WD6 3SY 03 November 2015 (2428076) Principal trading address: 20-21 Argyll Street, London W1F 7TT Notice is hereby given that the creditors of the above named Company are required, on or before 04 December 2015 to send their YAKUSHIMA2428011 CONSULTANTS LIMITED names and addresses and particulars of their debts or claims and the (Company Number 07447835) names and addresses of their solicitors (if any) to Michael Goldstein of Registered office: 33 Gore House, Drummond Way, Islington, London Myers Clark, Egale 1, 80 St Albans Road, Watford, Hertfordshire N1 1NR WD17 1DL the Joint Liquidator of the Company and, if so required by Principal trading address: 33 Gore House, Drummond Way, Islington, notice in writing from the Joint Liquidator, by their solicitors or London N1 1NR personally, to come in and prove their debts or claims at such time Notice is hereby given that the creditors of the above-named and place as shall be specified in any such notice, or in default company, which is being voluntarily wound up, are required, one thereof they will be excluded from the benefit of any distribution made month from the date of this notice, to send in their full Christian and before their debts are proved. surnames, their addresses and descriptions, full particulars of their Note: This notice is purely formal. All known creditors have been or debts or claims, and the names and addresses of their Solicitors (if will be paid in full. any), to the undersigned, Hayley Maddison of Maidment Judd, The Date of Appointment: 03 November 2015 Old Brewhouse, 49-51 Brewhouse Hill, Wheathampstead, St. Albans, Office Holder details: James Paul Shaw,(IP No. 6084) and Michael Hertfordshire AL4 8AN, the liquidator of the said company and, if so Goldstein,(IP No. 12532) both of Myers Clark, Egale 1, 80 St Albans required by notice in writing from the said liquidator, are, personally or Road, Watford, Herts, WD17 1DL. by their Solicitors, to come in and prove their debts or claims at such The Joint Liquidators can be contacted by Tel: 01923 224411. time and place as shall be specified in such notice, or in default Alternative contact: Debbie Convery (Manager), Email: thereof they will be excluded from the benefit of any distribution made [email protected] or Tel: 01923 224411. before such debts are proved. I intend to declare a first and final James Paul Shaw and Michael Goldstein, Joint Liquidators dividend within two months from the last date for proving. 03 November 2015 (2428065) Office Holder Details: Hayley Maddison (IP number 10372) of Maidment Judd, The Old Brewhouse, 49-51 Brewhouse Hill, Wheathampstead, St Albans, Herts AL4 8AN. Date of Appointment: TAMAR2428119 CROP SERVICES LIMITED 28 October 2015. Further information about this case is available from (Company Number 03508107) Laura Taylor at the offices of Maidment Judd on 01582 469700. Registered office: Namwera, Darite, Liskeard, Cornwall PL14 5JL Hayley Maddison, Liquidator And in the Matter of the Insolvency Act and Rules 1986 Dated 4 November 2015 (2428011) On 29th October 2015 the above named company was placed into Members’ Voluntary Liquidation and Lisa Thomas and David Kirk of Neville and Co, Buckland House, 12 William Prance Road, Plymouth RESOLUTION FOR VOLUNTARY WINDING-UP International Business Park, Plymouth, PL6 5WR were appointed liquidators by a resolution of the members. The company is presently ALLMODELS2427899 ENGINEERING LIMITED expected to be able to pay its known liabilities in full. (Company Number 00848657) Notice is hereby given that the creditors of the above named SPECIAL AND ORDINARY RESOLUTIONS company, which is being voluntarily wound up, are required, on or At a General Meeting of the members of the Company duly convened before 8th January 2016 to send in their full names, address and and held at 3 Chandlers House, Hampton Mews, 191-195 Sparrows descriptions, full particulars of their debts or claims, and the names Herne, Bushey, Hertfordshire, WD23 1FL on 29 October 2015 at and addresses of their solicitors (if any), to the undersigned Lisa 11:00 am, the following resolutions were duly passed as a special and Thomas of Neville and Co, the liquidator of the said company, and, if an ordinary resolution: so required by notice in writing from the said liquidator, are, (a) A SPECIAL RESOLUTION: that the Company be wound up personally or by their solicitors, to come in and prove their debts or voluntarily. claims at such time and place as shall be specified in such notice, or (b) An ORDINARY RESOLUTION: that Nicholas Barnett of Libertas in default thereof they will be excluded from the benefit of any Associates Limited, 3 Chandlers House, Hampton Mews, 191-195 distribution. Sparrows Herne, Bushey, Hertfordshire, WD23 1FL be and is hereby Further enquiries contact: Joanne Burgess, Tel: 01752 786800, Email: appointed as Liquidator for the purposes of such winding up and that [email protected] any power conferred on him by law or by this resolution, may be Lisa Thomas and David Kirk (IP Nos 9704 and 8830) exercised and any act required or authorised under any enactment to Lisa Thomas, Liquidator be done by him. 29 October 2015 (2428119) Colin Spiers, Chairman 29 October 2015 (2427899)

UNJA2428076 LIMITED (Company Number 07165838) BERRYMAN2427898 SOLUTIONS LIMITED Registered office: 16 Metcalfe Court, Teal Street, London, SE10 0BX (Company Number 07053184) Principal trading address: 16 Metcalfe Court, Teal Street, London, Registered office: c/o Sterling Ford, Centurion Court, 83 Camp Road, SE10 0BX St. Albans, Herts AL1 5JN (formerly Totus Tax LLP, 50 Farringdon Philip Alexander Beck of SJD Insolvency Services Ltd, KD Tower, Road, London EC1M 3HE Cotterells, Hemel Hempstead HP1 1FW, was appointed Liquidator of Principal trading address: formerly 50 Farringdon Road, London the above-named Company on 03 November 2015 by a resolution of EC1M 3HE the Company. Notice is hereby given that the Creditors of the above- At a General Meeting of the above named Company, duly convened, named Company are required on or before 3 December 2015, to send and held at 11.00 am on Friday, 30 October 2015 at 50 Farringdon in their names and addresses with particulars of their debts or claims, Road, London EC1M 3HE, the subjoined RESOLUTIONS were duly to the Liquidator and if so required by notice in writing from the said passed, viz:- Liquidator, personally or by their solicitors, to come in and prove their RESOLUTIONS said debts or claims at such time and place as shall be specified in 1. As a Special Resolution, “THAT the Company be wound up such notice, or in default thereof they will be excluded from the voluntarily”. benefit of any distribution made before such debts are proved. 2. As an Ordinary Resolution, “THAT Phillip Anthony Roberts of Office Holder details: Philip Alexander Beck,(IP No. 8720) of SJD Sterling Ford be and is hereby appointed liquidator for the purposes Insolvency Services Ltd, KD Tower, Cotterells, Hemel Hempstead, of such winding up and that he shall be remunerated and his Hertfordshire, HP1 1FW. disbursements paid in accordance with Sterling Ford’s Terms & Scale of Charges MVL(C) dated 1 July 2015”.

21958 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 6 AND 8 NOVEMBER 2015 | LONDON GAZETTE COMPANIES

3. As a Special Resolution, “THAT in accordance with the provisions For further details contact: The Joint Liquidators on tel: 020 7951 of the Company’s Articles of Association, the liquidator be and is 2093. Alternative contact: Maria Holmes. hereby authorised to divide among the members in specie all or any Shaun Wills, Director part of the company’s assets”. 03 November 2015 (2427916) Office Holder Details: Phillip Anthony Roberts (IP number 6055) of Sterling Ford, Centurion Court, 83 Camp Road, St. Albans, Herts AL1 5JN. Date of Appointment: 30 October 2015. Further information DANEHURST2428039 THE PAD 2 LIMITED about this case is available from the offices of Sterling Ford on 01727 (Company Number 08771473) 811161 or at [email protected]. Registered office: 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 Steve John Berryman, Chairman (2427898) 1EE Principal trading address: Unit 7 Hawthorne Business Park, 165 Granville Road, London, NW2 2AZ 2427893BRAXFIELD INVESTMENTS LIMITED Pursuant to Chapter 2 Part 13 of the Companies Act 2006 and 84(1) (Company Number 07617840) of the Insolvency Act 1986, the following resolutions were passed by Registered office: Heydon Lodge, Flint Cross, Newmarket Road, the members of the Company on 29 October 2015, as special and Heydon, Royston, Herts, SG8 7PN ordinary written resolutions: Principal trading address: 52 Kimberley Road, Cambridge, CB4 1HH “That the Company be wound up voluntarily, that Mark Newman,(IP The following written resolutions were passed on 30 October 2015, by No. 8723) and Vincent John Green,(IP No. 9416) both of CCW the shareholders of the above Company: Recovery Solutions, 4 Mount Ephraim Road, Tunbridge Wells, Kent, “That the Company be and it is hereby wound up voluntarily and that TN1 1EE be and are hereby appointed Joint Liquidators for the N A Bennett,(IP No. 9083) and A D Cadwallader,(IP No. 9501) both of purpose of the winding-up and that anything required or authorised to Leonard Curtis, One Great Cumberland Place, Marble Arch, London be done by the Joint Liquidators be and are hereby authorised to be W1H 7LW be and they are hereby appointed as Joint Liquidators of done by both or either of them.” the Company for the purposes of the winding up of the Company and For further details contact: Blyss Nicholls, Email: that the Joint Liquidators be authorised to act jointly and severally in [email protected] Tel: 01892 700200 the liquidation.” Richard Rose, Director For further details contact: Email: [email protected] Tel: 29 October 2015 (2428039) 020 7535 7000 Alternative contact: Charlotte Rowe R A McQueen, Director 30 October 2015 (2427893) DOMINIC2427948 HOULDER & ASSOCIATES LIMITED (Company Number 07165211) Registered office: Epic House, 128 Fulwell Road, Teddington, CCB2427941 SERVICES LIMITED Middlesex TW11 0RQ (Company Number 03576157) Principal trading address: Epic House, 128 Fulwell Road, Teddington, Registered office: Bedford House, 16 Bedford Street, Belfast BT2 7DT Middlesex TW11 0RQ Principal trading address: Bedford House, 16 Bedford Street, Belfast At a General Meeting of the members of the above named Company, BT2 7DT duly convened and held at 66 Prescot Street, London E1 8NN on 29 The following written resolutions were passed on 22 October 2015, by October 2015, at 10.30 am, the following Special Resolution was duly the shareholders of the company, as a special resolution and an passed: ordinary resolution respectively: “That the Company be wound up voluntarily and that Melissa Lorraine “That the Company be wound up voluntarily and that A Dolliver,(IP Jackson,(IP No. 9747) and John Anthony Dickinson,(IP No. 9342) both No. 15230) of Ernst & Young LLP, Bedford House, 16 Bedford Street, of Carter Backer Winter LLP, 66 Prescot Street, London, E1 8NN be Belfast BT2 7DT and J L Charleton,(IP No. 12910) of Ernst & Young, and are hereby appointed Joint Liquidators for the purposes of such Harcourt Centre, Harcourt Street, Dublin 2, Ireland be and they are winding up, and are authorised to act jointly and severally.” hereby appointed Joint Liquidators for the purposes of the winding The Joint Liquidators can be contacted by Tel: 020 7309 3800, Email: up.” [email protected] Alternative contact: Ashley Davis, Email: The Joint Liquidators can be contacted by Tel: 02890 445464. [email protected] or Tel: 020 7309 3878. Alternative contact: Jeremy Birch. Dominic Houlder, Director Jan Sune Gustavsson, Director 04 November 2015 (2427948) 04 November 2015 (2427941)

ERENTZEN2427952 BUSINESS SOLUTIONS LIMITED CLOUD2427916 NINE LONDON LIMITED (Company Number 06061915) (Company Number 02885995) Registered office: 12 Glenlyon Road, London, SE9 1AJ JACQUES VERT BRANDS LIMITED Principal trading address: 12 Glenlyon Road, Eltham, London, SE9 (Company Number 03271390) 1AJ MATTHEW ROYCE SOFTWARE LIMITED At a general meeting of the above named Company, duly convened (Company Number 01409753) and held at 12 Glenlyon Road, Eltham, London, SE9 1AJ on 23 PLANET FASHIONS LIMITED October 2015, the following resolutions were passed as a Special (Company Number 01404782) Resolution and an Ordinary Resolution respectively: RICHARD I.RACKE LIMITED “That the Company be wound up voluntarily and that James Stephen (Company Number 00438686) Pretty,(IP No. 9065) of Beacon Licensed Insolvency Practitioners LLP, WEST AUCK NO.25 LIMITED 99 Leigh Road, Eastleigh, Hants SO50 9DR be appointed Liquidator (Company Number 01869823) for the purposes of such winding up.” WILLIAM BAIRD INDUSTRIAL LIMITED For further details contact: James Stephen Pretty, Tel: 02380 651441, (Company Number 00170840) Email: [email protected] Registered office: 46 Colebrooke Row, London, N1 8AF Greg Vale, Director Principal trading address: N/A 02 November 2015 (2427952) The following written resolutions were passed on 29 October 2015, by the shareholders of the Companies, as a Special Resolution and as an Ordinary Resolution respectively: ESHCO2427914 LIMITED “That the Companies be wound up voluntarily and that Samantha (Company Number 08575392) Jane Keen,(IP No. 9250) and Russell Payne,(IP No. 11530) both of Registered office: 3rd Floor, Paternoster House, 65 St Paul’s Ernst & Young LLP, 1 More London Place, London SE1 2AF be and Churchyard, London, EC4M 8AB they are hereby appointed Joint Liquidators for the purposes of the Principal trading address: 5 Bisham Gardens, London, N6 6DJ windings up.”

LONDON GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 6 AND 8 NOVEMBER 2015 | 21959 COMPANIES

Pursuant to Section 283 of the Companies Act 2006, the following INISTA2427937 PROPERTIES LIMITED written resolutions were passed on 03 November 2015, as Special (Company Number 03404751) Resolution and Ordinary Resolution respectively: Registered office: Stourside Place, Station Road, Ashford, Kent TN23 “That the Company be wound up voluntarily and Paul Cooper,(IP No. 1PP 15452) of David Rubin & Partners, 26-28 Bedford Row, London, Principal trading address: N/A WC1R 4HE and Paul Appleton,(IP No. 8883) of David Rubin & At a General Meeting of the members of the above-named Company, Partners, 26-28 Bedford Row, London, WC1R 4HE be and are hereby duly convened and held at Bridge House, London Bridge, London appointed Joint Liquidators for the purposes of such winding up.” SE1 9QR on 03 November 2015, the following resolutions were duly For further details contact: Paul Cooper or alternatively Glyn passed as a Special Resolution and as an Ordinary Resolution Middleton, Tel: 020 7400 7900 respectively: Stephen Victor Cushnnir, Chairman “That the Company be wound up voluntarily and that Anthony 03 November 2015 (2427914) Malcolm Cork,(IP No. 009401) and Stephen Paul Grant,(IP No. 008929) both of Wilkins Kennedy LLP, Bridge House, London Bridge, London SE1 9QR be and are hereby appointed Joint Liquidators for 2427966GENII CORPORATE SERVICES LIMITED the purpose of the voluntary winding up and that they may act jointly (Company Number 07361608) and severally.” Registered office: C/o 7th Floor, Dashwood House, 69 Old Broad Further information can be obtained by contacting Kelly Jones at Street, London, EC2M 1QS [email protected] or on 0207 403 1877. Principal trading address: N/A Armando Corsini, Director Notice is hereby given pursuant to Section 85(1) of the Insolvency Act 03 November 2015 (2427937) 1986 (as amended) that the following resolutions were passed on 30 October 2015, as a special resolution and an ordinary resolution respectively: M2428037 GRANT CONSULTING LIMITED “That the Company be wound up voluntarily and that Paul James (Company Number 07501249) Pittman,(IP No. 13710) and Paul Anthony Higley,(IP No. 11910) both of Registered office: 220 Willow Road, Enfield, Middlesex EN1 3AT Price Bailey, 7th Floor, Dashwood House, 69 Old Broad Street, Principal trading address: 220 Willow Road, Enfield, Middlesex EN1 London, EC2M 1QS be and are hereby appointed Joint Liquidators of 3AT the Company.” Passed 30 October 2015 For further details contact: The Joint Liquidators, Email: At a general meeting of the above named company duly convened [email protected]. Alternative contact: George Pitcher, and held at 12.45 pm on 30 October 2015 at The Merchant of Email: [email protected], Tel: 020 7382 7441. Bishopsgate, Lower Concourse, Liverpool Street Station, Tom Healy, Director Bishopsgate, London EC2M 7PY the following resolutions were duly 03 November 2015 (2427966) passed; numbers 1 and 3 as special resolutions and numbers 2 and 4 as ordinary resolutions: 1. That the company be wound up voluntarily under the provisions of HH2427912 DESIGN ASSOCIATES LTD the Insolvency Act 1986. (Company Number 06098115) 2. That Christopher Herron, licensed insolvency practitioner and Registered office: Brunel House, 340 Firecrest Court, Centre Park, Nicola Jayne Fisher, licensed insolvency practitioner both of Herron Warrington Cheshire, WA1 1RG Fisher, Satago Cottage, 360a Brighton Road, Croydon CR2 6AL, Principal trading address: 3 Barnard Mews, Amesbury, Wiltshire, SP4 having consented to act be and are hereby appointed joint liquidators 7FJ for the purpose of the voluntary winding up with the power to act At a general meeting of the above named Company, duly convened jointly and severally for the purpose of such winding up of the and held at 3 Barnard Mews, Amesbury, Wiltshire, SP4 7FJ, on 28 company’s affairs. October 2015, the following Resolutions were passed as a Special 3. That the joint liquidators be and are hereby authorised to distribute, Resolution and an Ordinary Resolution respectively: amongst the shareholders, in specie all or any part of the assets of “That the Company be wound up voluntarily and that James Stephen the company in accordance with the company’s articles of Pretty,(IP No. 9065) of Beacon Licensed Insolvency Practitioners LLP, association. 99 Leigh Road, Eastleigh, Hants SO50 9DR be appointed Liquidator 4. That anything required or authorised to be done by the joint for the purposes of such winding up.” liquidators be and is hereby authorised to be done by both or either of For further details contact: James Stephen Pretty, Email: them. [email protected] Tel: 02380 651441 Christopher Herron (IP No 8755) and Nicola Jayne Fisher (IP No 9090) James Hassard, Director both of Herron Fisher, Satago Cottage, 360a Brighton Road, Croydon 28 October 2015 (2427912) CR2 6AL were appointed Joint Liquidators of the above named Company on 30 October 2015. Further contact details Herron Fisher, e-mail [email protected], IMAC2427999 COMPUTING LIMITED Tel 020 8688 2100. (Company Number 07543376) Please note that this is a members voluntary winding up and all Registered office: 5 Branksome Road, Wimbledon, London SW19 creditors will be paid in full. 3AW 30 October 2015 Principal trading address: 5 Branksome Road, Wimbledon, London Mirriam Grant, Chairman of the Meeting (2428037) SW19 3AW Pursuant to Chapter 12 of Part 13 of the Companies Act 2006, we the undersigned being the members of the Company who on 14 October MCGIBNEY2427926 & COMPANY LIMITED 2015, would have been entitled to vote upon the resolutions set out (Company Number 07055061) below had they been proposed at a general meeting of the Company Registered office: 37 St Margaret’s Street, Canterbury, Kent, CT1 2TU at which we were present, hereby pass the following Written Principal trading address: 52 Trinity Court, 170A Gloucester Terrace, Resolutions as Special and Ordinary Resolutions: London, W2 6HN “That the Company be wound up voluntarily and that Steven Parker, At a general meeting of the above named Company held at 52 Trinity (IP No. 8989) and Tim Dolder,(IP No. 9008) both of Opus Court, 170A Gloucester Terrace, London, W2 6HN on on 02 Restructuring LLP, Exchange House, 494 Midsummer Boulevard, November 2015, the following resolutions were duly passed: Milton Keynes, MK9 2EA be and are hereby appointed Joint “That the Company be wound up voluntarily and that Andrew Tate,(IP Liquidators of the Company and they be empowered to act jointly or No. 8960) and Maxine Reid,(IP No. 11492) both of Reeves & Co LLP, severally in matters relating to the winding-up.” Montague Place, Quayside, Chatham Maritime, Kent, ME4 4QU are Further details contact: Becky Taylor, Email: appointed Joint Liquidators for the purposes of the voluntary winding [email protected] or Tel: 01908 306090 up and any act required or authorised under any enactment to be Ian McDonnell, Director done by the Joint Liquidators is to be done by all or any one of the 17 October 2015 (2427999) persons for the time being holding office.”

21960 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 6 AND 8 NOVEMBER 2015 | LONDON GAZETTE COMPANIES

Further details contact: Andrew Tate or Maxine Reid, Email: 29 October 2015 (2427965) [email protected] Tel: 0330 124 1399 David McGibney, Director 03 November 2015 (2427926) OP2427949 FINANCE LIMITED (Company Number 08970791) Registered office: 14 Elsham Road, London, E11 3JH 2427913MOBILE RADIO SERVICES (WELLINGBOROUGH) LIMITED Principal trading address: 14 Elsham Road, London, E11 3JH (Company Number 01875964) I, the undersigned, being the sole member of the Company having the Registered office: 9-10 Scirocco Close, Moulton Park, Northampton, right to vote at general meetings or authorised agents of such NN3 6AP members, pass the special written resolution on 03 November 2015, Principal trading address: Central Hall Buildings, Wellingborough, set out below pursuant to Chapter 2 of Part 13 of the Companies Act Northants, NN8 4HT 2006 to the effect that such resolution shall be deemed to be as At a General Meeting of the Members of the above named Company, effective as if it had been passed at a general meeting of the duly convened and held on 30 October 2015, the following special Company duly convened and held: and ordinary resolutions were duly passed: “That the Company be wound up voluntarily and that Philip Alexander “That the Company be wound up voluntarily and that Gavin Geoffrey Beck,(IP No. 8720) of SJD Insolvency Services Ltd, KD Tower, Bates,(IP No. 8983) of PBC Business Recovery & Insolvency Limited, Cotterells, Hemel Hempstead, Hertfordshire, HP1 1FW be and is 9-10 Scirocco Close, Moulton Park, Northampton, NN3 6AP and Gary hereby appointed Liquidator for the purposes of the winding-up.” Steven Pettit,(IP No. 9066) of PBC Business Recovery & Insolvency Further details contact: Philip Beck, Email: Limited, 9-10 Scirocco Close, Moulton Park, Northampton, NN3 6AP [email protected], Tel: 01442 275794. be and are hereby appointed Joint Liquidators of the Company.” Olivier Porteau, Member Further details contact: Jenny Amos, Email: 03 November 2015 (2427949) [email protected] Tel: 01604 212150. Kathryn Mary Betts, Chairman 03 November 2015 (2427913) 2427950PETER MANFREDI LIMITED (Company Number 00876944) Registered office: c/o Mark Haslam Sons & Co, 17 Wood Street, MODULUS2427964 MEDICAL SERVICES LTD Bolton BL1 1EB In Members’ Voluntary Liquidation Principal trading address: Milton Avenue, Bolton, Lancashire BL3 4HU (Company Number 07539925) Nature of Business: Dormant Registered office: 3 Woods Grove, Waltham St Lawrence, Reading, At a General Meeting of the company, duly convened and held at KBL Berkshire, RG10 0GH Solicitors, 28 Mawdsley Street, Bolton BL1 1LF on 10 March 2015, Principal trading address: 3 Woods Grove, Waltham St Lawrence, the following Resolution was passed as a Special Resolution: Reading, Berkshire, RG10 0GH “That the company be wound up voluntarily” Nature of business: Health & Social Work Liquidators Details: Diane Elizabeth Hill, IP No 008945 and Mark NOTICE IS HEREBY GIVEN that by written resolution of the members Terence Getliffe, IP No 008892 of CLB Coopers, Ship Canal House, of the above-named company, on 23 October 2015, the following 98 King Street, Manchester M2 4WU. Date of Appointment: 10 March special resolution was passed: 2015. Telephone number: 0161 245 1000. Alternative person to “That the Company be wound up voluntarily and that Joint contact with enquiries about the case: Phil Yarwood Liquidators be appointed for the purposes of such winding up” Peter Manfredi, Chairman of the Meeting (2427950) The Company also passed the following ordinary resolution: “That Alexander Kinninmonth and Nigel Fox of RSM Restructuring Advisory LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh, PLEESING2427955 LAWYERS LIMITED SO53 3TZ be and are hereby appointed Joint Liquidators to the (Company Number 07864953) company to act on a joint and several basis” Registered office: Kingswood Court, 1 Hemlock Close, Kingswood, Further details are available from: Surrey KT20 6QW Correspondence address & contact details of case manager Insolvency Act 1986 – section 84(1)(b) Marcus Tout, 023 8064 6436, RSM Restructuring Advisory LLP, At a general meeting of the above named company, duly convened Highfield Court, Tollgate, Chandlers Ford, Eastleigh, SO53 3TZ and held at 10 Triton Street, Regent’s Place, London NW1 3BF on 30 Name, address & contact details of Joint Liquidators October 2015 the following Resolutions were passed as a Special Primary Office Holder: Alexander Kinninmonth, (IP Number: 9019), Resolution and an Ordinary Resolution respectively: ‘That the RSM Restructuring Advisory LLP, Highfield Court, Tollgate, Chandlers company be wound up voluntarily and that Mark S Goldstein be and Ford, Eastleigh SO53 3TZ, 023 8064 6408 is hereby appointed Liquidator of the company on 30 October 2015 Joint Office Holder: Nigel Fox, (IP Number: 8891), RSM Restructuring for the purposes of such winding up.’ Advisory LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh Office Holder: Mark S Goldstein, IP number: 6880, Kingswood Court, SO53 3TZ, 023 8064 6421 1 Hemlock Close, Kingswood, Surrey KT20 6QW. Telephone no: 23 October 2015 (2427964) 01737 830763 and email address: [email protected]. Alternative contact for enquiries on proceedings: Karen Synott Petra Lees, Director/Chairman/Secretary (2427955) OLEUM2427965 PROCESS CONSULTANTS LIMITED (Company Number 03954000) Registered office: 12 Tyne Gardens, Hucknall, Nottingham, NG15 STARGREEN2427981 BOX OFFICE LIMITED 6GU (Company Number 01149788) Principal trading address: 12 Tyne Gardens, Hucknall, Nottingham, Registered office: Catalyst House, 720 Centennial Court, Centennial NG15 6GU Park, Elstree, Herts WD6 3SY Resolutions of the above named Company were passed by Written Principal trading address: 20-21 Argyll Street, London W1F 7TT Resolution of the members of the Company on 29 October 2015, as a The following Written Resolutions were passed by the Members of the Special Resolution and as an Ordinary Resolution: Company on 03 November 2015, as a Special Resolution and an “That pursuant to section 84(1)(b) of the Insolvency Act 1986 the Ordinary Resolution: Company be wound up voluntarily and that pursuant to sections 84(1) “That the Company be wound up voluntarily and that James Paul and 91 of the Insolvency Act 1986 Donald Iain McNaught,(IP No. Shaw,(IP No. 6084) of Myers Clark, Egale 1, 80 St Albans Road, 9359) of Johnston Carmichael LLP, 227 West George Street, Watford, Herts, WD17 1DL and Michael Goldstein,(IP No. 12532) of Glasgow, G2 2ND be appointed Liquidator of the Company for the Myers Clark, Egale 1, 80 St Albans Road, Watford, Herts, WD17 1DL purposes of winding up the Company’s affairs and distributing its be appointed Joint Liquidators of the Company for the purposes of assets.” the voluntary winding up.” For further details contact: Emma Davidson, Tel: 0141 222 5800 James Andrew Nunn, Director

LONDON GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 6 AND 8 NOVEMBER 2015 | 21961 COMPANIES

The Joint Liquidators can be contacted by Tel: 01923 224411. 03 November 2015 (2427968) Alternative contact: Debbie Convery (Manager), Email: [email protected] or Tel: 01923 224411. Barry Anten, Director YAKUSHIMA2427930 CONSULTANTS LIMITED 03 November 2015 (2427981) (Company Number 07447835) Registered office: 33 Gore House, Drummond Way, Islington, London N1 1NR 2427918THE COMPANIES ACT 2006 COMPANY LIMITED BY SHARES Principal trading address: 33 Gore House, Drummond Way, Islington, TAMAR CROP SERVICES LIMITED London N1 1NR (Company Number 03508107) At a general meeting of the members of the above-named company, Passed duly convened and held at 33 Gore House, Drummond Way, Islington, AT a General Meeting of the above-named company, duly convened, London N1 1NR on 28 October 2015, the following special resolution and held at Namwera, Darite, Liskeard, Cornwall PL14 5JL at 11.00 was duly passed: am on 29th October 2015, the following resolutions were passed: That the company be wound up voluntarily and that Hayley Maddison RESOLUTIONS MIPA, MABRP of Maidment Judd, The Old Brewhouse, 49-51 1. “THAT the company be wound up voluntarily”. Brewhouse Hill, Wheathampstead, St. Albans, Hertfordshire AL4 8AN 2. “That Mr David Kirk and Miss Lisa Thomas of Neville & Co be and be, and she is hereby appointed, liquidator for the purposes of such are hereby appointed Joint Liquidators for the purpose of such winding up. winding-up and that they may act jointly and severally”. Office Holder Details: Hayley Maddison (IP number 10372) of 3. “That the Joint Liquidators fee be fixed at £3,000 plus VAT together Maidment Judd, The Old Brewhouse, 49-51 Brewhouse Hill, with any outlays incurred at cost plus VAT and should these costs Wheathampstead, St Albans, Herts AL4 8AN. Date of Appointment: increase sanction will be sought from Shareholders in advance of 28 October 2015. Further information about this case is available from payment.” Laura Taylor at the offices of Maidment Judd on 01582 469700. 4. “That the Joint Liquidator be authorised to exercise powers Neil Lyons, Chairman (2427930) contained in Schedule 4 Part 1 of the INSOLVENCY ACT 1986 and to distribute surplus assets in specie to members”. David Kirk and Lisa Thomas (IP Nos 8830 and 9704), Joint Liquidators, Neville and Co, Buckland House, 12 William Prance Partnerships Road, Plymouth International Business Park, Plymouth, PL6 5WR Alternative contact: Joanne Burgess, Tel: 01752 786800, Email: BANKRUPTCY ORDERS [email protected] Mr W Doidge, Chairman ROBERT2428647 EDWARD VOGEL AND MAIREAD BERNADETTE MARY 29 October 2015 (2427918) VOGEL T/A LAMPLIGHTER RESTAURANT ROBERT EDWARD VOGEL Chef of Meadow Lodge School Hill Lanjeth St Austell Cornwall PL26 7TN and lately carrying on business THE2427944 NORTHANTS PROPERTY CO LTD as LampLighter Restaurant Fore Street Probus Truro Cornwall TR2 (Company Number 09502141) 4JL with another And MAIREAD BERNADETTE MARY VOGEL Registered office: Business Innovation Centre, Harry Weston Road, Temporary Agency Worker of Meadow Lodge School Hill Lanjeth St Coventry CV3 2TX Austell Cornwall PL26 7TN and lately carrying on business as Principal trading address: Venuture Court, 2 Debdale Road, LampLighter Restaurant Fore Street Probus Truro Cornwall TR2 4JL Wellingborough, Northamptonshire, NN8 5AA with another At a General Meeting of the members of the above named company In the County Court at Truro duly convened, and held at 2 Debdale Road, Wellingborough, No 212 of 2015 Northamptonshire, NN8 5AA on 27 October 2015, at 10.30 am, the Date of Filing Petition: 2 November 2015 following Special Resolutions were duly passed: Bankruptcy order date: 2 November 2015 “That the Company be wound up voluntarily, and that Brett Lee Time of Bankruptcy Order: 10:53 Barton,(IP No. 9493) and Tony Mitchell,(IP No. 8203) both of Cranfield Whether Debtor's or Creditor's PetitionDebtor's Business Recovery Limited, Business Innovation Centre, Harry Related case: ROBERT EDWARD VOGELCounty Court at Weston Road, Coventry CV3 2TX be and are hereby appointed Joint TruroRelated case: MAIREAD BERNADETTE MARY VOGELCounty Liquidators for the purposes of such winding-up, and that the Joint Court at Truro Liquidators be hereby authorised under the provision of Section 165 C Butler1st Floor, Cobourg House, Mayflower Street, PLYMOUTH, of the Insolvency Act 1986 (as amended) (”the Act”) to exercise the PL1 1DJ, telephone: 01752 635200, email: powers laid down in Schedule 4, Part I of the Act.” [email protected] For further details contact: Tel: 024 7655 3700. Capacity of office holder(s): Trustee John Charles Carress, Chairman 2 November 2015 (2428647) 27 October 2015 (2427944)

TRANSFER OF INTEREST UNJA2427968 LIMITED (Company Number 07165838) RESIDENTIAL2428623 PROPERTY RECOVERY FUND LIMITED Registered office: 16 Metcalfe Court, Teal Street, London, SE10 0BX PARTNERSHIP Principal trading address: 16 Metcalfe Court, Teal Street, London, (Registered No. LP013475) SE10 0BX Notice is hereby given, pursuant to section 10 of the Limited I, the undersigned, being the sole member of the Company having the Partnerships Act 1907, that with effect from 30th October 2015, right to vote at general meetings or authorised agents of such Tenon (IOM) Limited (now re-registered as Optimus Fiduciaries members, pass the special written resolution on 03 November 2015, Limited), a limited partner in the Residential Property Recovery Fund set out below pursuant to Chapter 2 of Part 13 of the Companies Act Limited Partnership LP013475, transferred 90 partnership 2006 to the effect that such resolution shall be deemed to be as participations to SPI Holdings Limited. effective as if it had been passed at a general meeting of the Notice submitted by the General Partner, RPAM (General Partner) Company duly convened and held: Limited 06861590. (2428623) “That the Company be wound up voluntarily and that Philip Alexander Beck,(IP No. 8720) of SJD Insolvency Services Ltd, KD Tower, Cotterells, Hemel Hempstead, Hertfordshire, HP1 1FW be and is hereby appointed Liquidator for the purposes of the winding-up.” Further details contact: Philip Beck, Email: [email protected], Tel: 01442 275794. Farshad Safaei, Member

21962 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 6 AND 8 NOVEMBER 2015 | LONDON GAZETTE PEOPLE

NOTICE2429129 is hereby given that a Deed Poll dated 3 September 2015 and enrolled in the Senior Courts of England and Wales on 22 PEOPLE September 2015, Sally Kaplynski of 50 Danesfort Avenue, Acomb, York, N.Yorkshire YO24 3AW, Single and a British Citizen under section 11(1) of the British Nationality Act 1981, abandoned the name CHANGES OF NAME OR ARMS of Sally Anne Ball and assumed the name of Sally Kaplynski. 3 September 2015 (2429129) 2428706NOTICE is hereby given that a Deed Poll dated 4 August 2015 and enrolled in the Senior Courts of England and Wales on 22 September 2015, Suge Singh Gabbi of 12 John Street, Hounslow, Middlesex, NOTICE2428619 is hereby given that a Deed Poll dated 11 September 2015 TW3 4LS, Single and a British Citizen under section 11 of the British and enrolled in the Senior Courts of England and Wales on 28 Nationality Act 1981, abandoned the name of Sunil Gabbi and September 2015, Christian Vincent Penney of 226 Staines Road, assumed the name of Suge Singh Gabbi. Laleham, Middlesex TW18 2RT, Single and a British Citizen under 4 August 2015 (2428706) section 1(1) of the British Nationality Act 1981, abandoned the name of Christian Vincent Collins and assumed the name of Christian Vincent Penney. Notice2428715 is hereby given that a Deed Poll dated 5 August 2015 and 11 September 2015 (2428619) enrolled in the Senior Courts of England and Wales on 22 September 2015, Francesca Olivia Corcoran of 19 Dukes Place, Herringthorpe, Rotherham, S65 3BG, Single and a British Citizen under section 1(1) Notice2428622 is hereby given that a Deed Poll dated 15 September 2015 and of the British Nationality Act 1981, abandoned the name of Francesca enrolled in the Senior Courts of England and Wales on 24 September Meriam Sophia Abbassi and assumed the name of Francesca Olivia 2015, Helen Dixon Hodgson of 37 Inkerman Road, London NW5 3BP, Corcoran. Married/Civil Partnership and a British Citizen, under section 11(1) of 5 August 2015 (2428715) the British Nationality Act 1981, abandoned the name of Frederica Helen Bosworth Hodgson and assumed the name of Helen Dixon Hodgson. NOTICE2428719 is hereby given that a Deed Poll dated 5 June 2015 and 15 September 2015 (2428622) enrolled in the Senior Courts of England and Wales on 28 September 2015, Bethany Rebecca Penney of 226 Staines Road, Laleham, Middlesex TW18 2RT, Single and a British Citizen under section 1(1) Notice2428624 is hereby given that a Deed Poll dated 15 September 2015 and of the British Nationality Act 1981, abandoned the name of Bethany enrolled in the Senior Courts of England and Wales on 24 September Rebecca Collins and assumed the name of Bethany Rebecca Penney. 2015, Beatrice Capel of 3 Brookland Farm Cottages, Newport 5 June 2015 (2428719) Pagnell, MK16 0NY Single and a British Citizen under section 11(1) of the British Nationality Act 1981, abandoned the name of Kim Lorraine Hodge and assumed the name of Beatrice Capel. NOTICE2428724 is hereby given that a Deed Poll dated 25 August 2015 and 15 September 2015 (2428624) enrolled in the Senior Courts of England and Wales on 22 September 2015, Lisa Joanne Hemsley Dichello of 74 Forest Road, Worthing, West Sussex BN14 9LY, Married/Civil Partnership and a British NOTICE2428626 is hereby given that a Deed Poll dated 20 August 2015 and Citizen under section 11(1) of the British Nationality Act 1981, enrolled in the Senior Courts of England and Wales on 22 September abandoned the name of Lisa Joanne Hemsley and assumed the name 2015, Jade Elizabeth Tandy of 6A Chiltern Road, Goole, East of Lisa Joanne Hemsley Dichello. Yorkshire, Single and a British Citizen under section 1 of the British 25 August 2015 (2428724) Nationality Act 1981, abandoned the name of Jade Elizabeth Sowden and assumed the name of Jade Elizabeth Tandy. 20 August 2015 (2428626) NOTICE2428726 is hereby given that a Deed Poll dated 20 July 2015 and enrolled in the Senior Courts of England and Wales on 22 September 2015, Liam Charles Mason of 18 Benyon Path, South Ockendon, Notice2428659 is hereby given that a Deed Poll dated 28 July 2015 and RM15 6PE, Single and a British Citizen under section 1(1) of the enrolled in the Senior Courts of England and Wales on 24 September British Nationality Act 1981, abandoned the name of Liam Charles 2015, Louise Anne Lyon of 23 Oakwood Avenue, Leeds LS8 2HZ, Bull and assumed the name of Liam Charles Mason. Married/Civil Partnership, British Citizen, under section of the British 20 July 2015 (2428726) Nationality Act 1981 abandoned the name of Louise Anne Muluenna and assumed the name of Louise Anne Lyon. 28 July 2015 (2428659) Notice2429107 is hereby given that a Deed Poll dated 1 September 2015 and enrolled in the Senior Courts of England and Wales on 24 September 2015, Lynda Marie Harker of 55 Mansel Road East, Millbrook, Notice2428662 is hereby given that a Deed Poll dated 12 August 2015 and Southampton, Hampshire SO16 9DP Divorced/Civil Partnership enrolled in the Senior Courts of England and Wales on 22 September dissolved and a British Citizen, under section 11 of the British 2015, Aimee-Sofia Brown of 33 St Michael’s Road, Aldershot, Nationality Act 1981, abandoned the name of Lynda Marie Judd and Hampshire, GU12 4JH, Single and a British Citizen under section 1(1) assumed the name of Lynda Marie Harker. of the British Nationality Act 1981, abandoned the name of Dominic 1 September 2015 (2429107) Ian Broster and assumed the name of Aimee-Sofia Brown. 19 August 2015 (2428662)

Notice2429127 is hereby given that a Deed Poll dated 16 September 2015 and enrolled in the Senior Courts of England and Wales on 25 September Notice2428665 is hereby given that a Deed Poll dated 27 August 2015 and 2015, Jacob Arieh Nelson Gibbs of 19 The Avenue, Leeds LS8 1JG, enrolled in the Senior Courts of England and Wales on 23 September Single and a British Citizen under section 1(1) of the British Nationality 2015, Alan Jordan McNair of 17 Liverpool Road, Skelmersdale, Act 1981, abandoned the name of Jacob Nelson Gibbs and assumed Lancashire WN8 8AU, Single and a British Citizen under section 1(1) the name of Jacob Arieh Nelson Gibbs. of the British Nationality Act 1981, abandoned the name of Alan 16 September 2015 (2429127) Jordan Thompson and assumed the name of Alan Jordan McNair. 27 August 2015 (2428665)

LONDON GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 6 AND 8 NOVEMBER 2015 | 21963 PEOPLE

NOTICE2428669 is hereby given that a Deed Poll dated 2 September 2015 Notice2429132 is hereby given that a Deed Poll dated 17 July 2015 and and enrolled in the Senior Courts of England and Wales on 22 enrolled in the Senior Courts of England and Wales on 22 September September 2015, Rudolph Gray of 52B Stanbury Road, London, SE15 2015, Victor Oluwasegun Babatunde Folorunso of Flat 4, Cardinal 2DB, Single and a Commonwealth Citizen under section 37 of the Court, Earls Meade, Luton, Beds, LU2 7JE, Married/Civil Partnership British Nationality Act 1981, abandoned the name of Rudalph Oliver and a Commonwealth Citizen under section 37 (1) of the British Grey and assumed the name of Rudolph Gray. Nationality Act 1981, abandoned the name of Oluwasegun Babatunde 2 September 2015 (2428669) Folorunso and assumed the name of Victor Oluwasegun Babatunde Folorunso. Alan R Broughton, Stephens-Wheeler Cooke & Sons, 1 George Street 2428670Notice is hereby given that a Deed Poll dated 24 August 2015 and West, Luton, Beds, LU1 2BJ enrolled in the Senior Courts of England and Wales on 24 September 17 July 2015 (2429132) 2015, Maria Louise Neve of Flat 3, 33 Muir Road, London E5 8JX, Married/Civil Partnership and a British Citizen, under section 11(1) of the British Nationality Act 1981 abandoned the name of Maria Louise Notice2428627 is hereby given that a Deed Poll dated 16 September 2015 and Anderson and assumed the name of Maria Louise Neve. enrolled in the Senior Courts of England and Wales on 24 September 24 August 2015 (2428670) 2015, Habib Mofarah-Ghasri, of 62 Cheadle Road, Cheadle Hulme SK8 5ET, Married/Civil Partnership, British Citizen, under section 11(1) of the British Nationality Act 1981 abandoned the name of Habibollah NOTICE2428682 is hereby given that a Deed Poll dated 3 September 2015 Mofarah Ghasri and assumed the name of Habib Mofarah-Ghasri. and enrolled in the Senior Courts of England and Wales on 22 Myerson Solicitors, Regent Road, Altrincham WA14 1RX September 2015, Joanna Rachel Elizabeth Flanagan of Flat 4, 17 16 September 2015 (2428627) Richmond Hill, Clifton, Bristol, BS8 1BA, Married/Civil Partnership and a British Citizen under section 11(1) of the British Nationality Act 1981, abandoned the name of Joanna Rachel Elizabeth Salt and assumed NOTICE2428675 is hereby given that a Deed Poll dated 1 September 2015 the name of Joanna Rachel Elizabeth Flanagan. and enrolled in the Senior Courts of England and Wales on 22 3 September 2015 (2428682) September 2015, Marta Elena Maria Borg-Rodriguez of 40 Butler Avenue, Harrow, Middlesex, HA1 4EH, Single and a British Citizen under section 1(1) of the British Nationality Act 1981, abandoned the NOTICE2428688 is hereby given that a Deed Poll dated 2 May 2015 and name of Marta Elena Maria Borg and assumed the name of Marta enrolled in the Senior Courts of England and Wales on 22 September Elena Maria Borg-Rodriguez. 2015, Jodie Rose Stonebridge of 9 Hillfield Place, Parcllyn, Cardigan, Toufique Hossain, Duncan Lewis Solicitors, Spencer House, 29 Grove Ceredigion SA43 2DJ, Single and a British Citizen under section 1.1 of Hill Road, Harrow, HA1 3BN the British Nationality Act 1981, abandoned the name of Jodie Rose 1 September 2015 (2428675) Ratcliffe and assumed the name of Jodie Rose Stonebridge. 29 May 2015 (2428688) Notice2428676 is hereby given that a Deed Poll dated 17 August 2015 and enrolled in the Senior Courts of England and Wales on 24 September Notice2428696 is hereby given that a Deed Poll dated 7 August 2015 and 2015, Jansher Rehman of 58 Queens Road, Plaistow, London E13 enrolled in the Senior Courts of England and Wales on 22 September 9AY, Single and a British Citizen under section 1 of the British 2015, Parveen Dad of 76 Oakridge Road, High Wycombe, Bucks, Nationality Act 1981, abandoned the name of Jan Sher Rehman and HP12 4QA, Single and a British Citizen under section 11(1) of the assumed the name of Jansher Rehman. British Nationality Act 1981, abandoned the name of Perveen Dad and Majid Khan, Solicitor, Arcadian Law11 Station Parade E11 1QF assumed the name of Parveen Dad. 17 August 2015 (2428676) 7 August 2015 (2428696)

NOTICE2428678 is hereby given that a Deed Poll dated 7 September 2015 NOTICE2428708 is hereby given that a Deed Poll dated 29 July 2015 and and enrolled in the Senior Courts of England and Wales on 22 enrolled in the Senior Courts of England and Wales on 22 September September 2015, Kit Ross Ingram of Foxhill Lower Daggons 2015, Suzanne Louise Scroggie Mansbridge of 3 Cross Street, Orrell, , HANTS, SP6 3EE, Single and a British Citizen under Wigan, WN5 0AH, Single and a British Citizen under section 11(1) of section 1(1) of the British Nationality Act 1981, abandoned the name the British Nationality Act 1981, abandoned the name of Suzanne of Christopher Ross Ingram and assumed the name of Kit Ross Louise Scroggie and assumed the name of Suzanne Louise Scroggie Ingram. Mansbridge. Graham Andrew Welsby (Solicitor), 1 Sandle Manor Cottages, Marl Craig Law, 6 The Headrow, Leeds, LS1 6PT Lane, Fordingbridge, Hants, SP6 1NU 29 July 2015 (2428708) 7 September 2015 (2428678)

Notice2428720 is hereby given that a Deed Poll dated 6 July 2015 and NOTICE2428692 is hereby given that a Deed Poll dated 28 August 2015 and enrolled in the Senior Courts of England and Wales on 22 September enrolled in the Senior Courts of England and Wales on 22 September 2015, as person(s) having parental responsibility on behalf of 2015, Katherine Susan Vernon McKay of 34 Links Ave, Little Sutton, Maximus Alexander Deschamps-Baxter who is a child and single and Cheshire, CH66 1QT, Married/Civil Partnership and a British Citizen a British Citizen under section 1(1) of the British Nationality Act 1981, under section 11 of the British Nationality Act 1981, abandoned the abandoned the name of Maximus Alexander Baxter and assumed the name of Katherine Susan Vernon and assumed the name of Katherine name of Maximus Alexander Deschamps-Baxter. Susan Vernon McKay. Royds LLP, 65 Carter Lane, London, EC4V 5HF Ettinger & Vickers, Solicitors, 396 Chester Road, Little Sutton, 6 July 2015 (2428720) Cheshire, CH66 3RB 28 August 2015 (2428692)

NOTICE2429131 is hereby given that a Deed Poll dated 9 September 2015 and enrolled in the Senior Courts of England and Wales on 28 September 2015, Rhys Decklan Burton of 25 Albert Drive, Halifax, West Yorkshire, HX2 0HU, Single and a British Citizen under section 1(1) of the British Nationality Act 1981, abandoned the name of Rhys Decklan Pollard and assumed the name of Rhys Decklan Burton. Clive Masters, Wilkinson Woodward Solicitors 9 September 2015 (2429131)

21964 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 6 AND 8 NOVEMBER 2015 | LONDON GAZETTE PEOPLE

Personal insolvency 18 March 2015 (2428601)

AMENDMENT OF TITLE OF PROCEEDINGS APPOINTMENT AND RELEASE OF TRUSTEES

2428547EWEN, NICHOLAS JAMES REID In2428654 the Colchester County Court 7 Wilan Street, BIRKENHEAD, WIRRAL, CH43 5ST No 137 of 2015 Birth details: 29 April 1979 NIGEL JAMES LESTER BRADBURY Nicholas James Reid Ewen, company director, of 7 Wilan Street, In Bankruptcy Birkenhead, Wirral, CH43 5ST Residential address: Great Easton Manor, Great Easton, Dunmow Also known as: Nicolas Ewen of 7 Wilan Street, Birkenhead, Wirral, Road, Dunmow, Essex CM6 2DL. Date of Birth: 28 August 1951. CH43 5ST, Employed as: Unknown Occupation: Dentist (retired). In the County Court at Birkenhead Notice is hereby given, in accordance with Rule 6.124 of the No 155 of 2014 Insolvency Rules 1986, that Martin Dominic Pickard (IP Number 6833) Bankruptcy order date: 17 February 2015 of Mazars LLP, The Pinnacle, 160 Midsummer Boulevard, Milton N Bebbington2nd Floor, Rosebrae Court, Woodside Ferry Approach, Keynes MK9 1FF and Roderick John Weston (IP Number 8730) of BIRKENHEAD, Merseyside, CH41 6DU, telephone: 0151 666 0220, Mazars LLP, Tower Bridge House, St Katharine’s Way, London E1W email: [email protected] 1DD were appointed Joint Trustees of the above by a meeting of Capacity of office holder(s): Official Receiver creditors on 26 October 2015. 17 February 2015 (2428547) Notice is further given that a meeting of the creditors of the bankrupt will be held at Mazars LLP, The Pinnacle, 160 Midsummer Boulevard, Milton Keynes MK9 1FF on 15 December 2015 at 11.00 am for the GARDINER,2429112 DARREN MALCOLM purposes of establishing a creditors’ committee and if no committee 31 Halvard Avenue, BURY, LANCASHIRE, Lancashire, BL9 6PS is formed, fixing the basis of the Trustee’s remuneration and Birth details: 6 March 1970 calculation of allocated disbursements.. In order to be entitled to vote DARREN MALCOLM GARDINER, A Bar Supervisor, of 31 Halvard at the meeting creditors must ensure that any proxies and hitherto Avenue, Bury, BL9 6PS, and lately residing at and carrying on unlodged proofs are lodged at The Pinnacle, 160 Midsummer business as The Lord Raglan, from 12-14 Water Street, Radcliffe, M26 Boulevard, Milton Keynes MK9 1FF by 12.00 noon on the business 4TW as a publican, and formerly residing at Flat 6, 124 West Exe day preceding the day of the meeting. South, Tiverton, Devon, EX16 5DT. Further information about this case is available from Lindsey In the County Court at Bury Nicholson at the offices of Mazars LLP on 01908 257 199. No 15 of 2015 Martin Dominic Pickard and Roderick John Weston, Joint Trustees Bankruptcy order date: 31 March 2015 (2428654) D Brogan2nd Floor, 3 Piccadilly Place, MANCHESTER, M1 3BN, telephone: 0161 234 8500, email: BANKRUPTCY ORDERS [email protected] Capacity of office holder(s): Official Receiver ATTEWELL-HUGHES,2428520 CLIFFORD HENRY IAN 31 March 2015 (2429112) 51 Sandbanks Way, HAILSHAM, East Sussex, BN27 3LP Birth details: 18 December 1955 CLIFFORD HENRY IAN ATTEWELL-HUGHES, Chef of 51 Sandbanks HOBSON2428611 , KANE PETER Way, Hailsham, East Sussex BN27 3LP 9 Wilson Street, HYDE, Cheshire, SK14 1PP In the County Court at Eastbourne Birth details: 17 October 1991 No 77 of 2015 Kane Hobson a Self Employed Electrician of 9 Wilson Street, Hyde, Date of Filing Petition: 3 November 2015 Cheshire, SK14 1PP, lately residing at 81 Tennyson Avenue, Bankruptcy order date: 3 November 2015 Dukinfield, Cheshire, SK16 5DR trading as KPH Electrical of 9 Wilson Time of Bankruptcy Order: 10:50 Street, Hyde, Cheshire, SK14 1PP Whether Debtor's or Creditor's PetitionDebtor's Also known as: Kane Hobson T/a Kph Electrical of 81 Tennyson L CookCrown House, 11 Regent Hill, BRIGHTON, BN1 3ED, Avenue, Dukinfield, Cheshire, SK16 5DR, occupation unknown telephone: 01273 224100, email: [email protected] In the County Court at Tameside Capacity of office holder(s): Receiver and Manager No 52 of 2015 3 November 2015 (2428520) Bankruptcy order date: 5 October 2015 D Brogan2nd Floor, 3 Piccadilly Place, MANCHESTER, M1 3BN, telephone: 0161 234 8500, email: ARROWSMITH,2428493 PAUL SIMON [email protected] 49 Evergreen Way, STOURPORT-ON-SEVERN, Worcestershire, DY13 Capacity of office holder(s): Trustee 9GH 3 November 2015 (2428611) Birth details: 3 October 1975 Paul Simon Arrowsmith, an Automatic Door Insulation Engineer, of 49 Evergreen Way, Stourport on Severn, Worcestershire DY13 9GH and SCOTT,2428601 ANTHONY lately residing at 22 Elkstone Close, Blackpole, Worcester, WR4 9XH 4 Kendrick Street, STOKE-ON-TRENT, ST3 1JF In the County Court at Worcester Birth details: 18 January 1959 No 218 of 2015 Anthony Scott, of and lately carrying on business from The Jolly Date of Filing Petition: 3 November 2015 Potter, 296 Hartshill Road, Stoke on Trent, ST4 7NH as a publican, Bankruptcy order date: 3 November 2015 and formerly residing and carrying on business from The Terrace, 192 Time of Bankruptcy Order: 10:35 City Road, Fenton, Stoke on Trent, ST4 4NB, and also carrying on Whether Debtor's or Creditor's PetitionDebtor's business from The Signalman, 3 Paragon Road, Stoke on Trent, ST3 G O'HareThe Insolvency Service, Cannon House, 18 The Priory 1JE, and The New Albert, 102 Albert Street, Newcastle Under Lyme, Queensway, BIRMINGHAM, B4 6FD, telephone: 0121 698 4000, ST5 1JR, and The Alton Castle, 3 Tape Street, Cheadle, Staffordshire, email: [email protected] ST10 2HR Capacity of office holder(s): Receiver and Manager In the County Court at Stoke-on-Trent 3 November 2015 (2428493) No 85 of 2015 Bankruptcy order date: 18 March 2015 D Brogan2nd Floor, 3 Piccadilly Place, MANCHESTER, M1 3BN, telephone: 0161 234 8500, email: [email protected] Capacity of office holder(s): Receiver and Manager

LONDON GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 6 AND 8 NOVEMBER 2015 | 21965 PEOPLE

BUCKLEY,2428509 KATHRYN ANN CORNTHWAITE,2428532 PAULA MARIE 3 Millhouse Close, WIRRAL, Merseyside, CH46 6FB 123 Garstang Road, Fulwood, PRESTON, PR2 3EB Birth details: 18 November 1978 Birth details: 10 August 1974 Kathryn Ann Buckley healthcare assistant, of 3 Millhouse Close, Paula Marie Cornthwaite - unemployed Residing at 123 Garstang Moreton, Wirral, Merseyside, CH46 6FB Road, Preston, Lancs PR2 3EB Lately Residing at 2 Broughton Tower In the County Court at Birkenhead Way, Fulwood, Preston, Lancs PR2 9PH No 149 of 2015 In the County Court at Preston Date of Filing Petition: 2 November 2015 No 188 of 2015 Bankruptcy order date: 2 November 2015 Date of Filing Petition: 2 November 2015 Time of Bankruptcy Order: 10:00 Bankruptcy order date: 2 November 2015 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 02:10 N Bebbington2nd Floor, Rosebrae Court, Woodside Ferry Approach, Whether Debtor's or Creditor's PetitionDebtor's BIRKENHEAD, Merseyside, CH41 6DU, telephone: 0151 666 0220, N BebbingtonSeneca House, Links Point, Amy Johnson Way, email: [email protected] BLACKPOOL, FY4 2FF, telephone: 01253 830700, email: Capacity of office holder(s): Receiver and Manager [email protected] 2 November 2015 (2428509) Capacity of office holder(s): Receiver and Manager 2 November 2015 (2428532)

2428470BARNARD, KERRY LOUISE 47 Dunn Close, SOUTHSEA, Hampshire, PO4 9TX CARRINGTON,2428472 MATTHEW PAUL Kerry Louise Barnard previously known as Kerry Louise Kimber youth 14 Morgan Street, Blaenavon, PONTYPOOL, Gwent, NP4 9ER worker residing at 47 Dunn Close, Portsmouth, Hampshire PO4 9TX Birth details: 12 February 1982 In the County Court at Portsmouth Matthew Paul Carrington, An Admin Officer, currently residing at 14 No 228 of 2015 Morgan Street, Blaenavon, Torfaen, NP4 9ER and lately residing at 11 Date of Filing Petition: 3 November 2015 Gwaunfelin Walk, Blaenavon, NP4 9PP and lately residing at 90 King Bankruptcy order date: 3 November 2015 Street, Blaenavon, NP4 9QQ and lately residing at 39 Hillside Avenue, Time of Bankruptcy Order: 12:50 Blaenavon, NP4 Whether Debtor's or Creditor's PetitionDebtor's In the County Court at Newport (Gwent) G Rogers3D Apex Plaza, Forbury Road, READING, RG1 1AX, No 122 of 2015 telephone: 0118 958 1931, email: [email protected] Date of Filing Petition: 2 November 2015 Capacity of office holder(s): Official Receiver Bankruptcy order date: 2 November 2015 3 November 2015 (2428470) Time of Bankruptcy Order: 15:00 Whether Debtor's or Creditor's PetitionDebtor's G O'HareThe Insolvency Service, Cannon House, 18 The Priory BIDDISS,2428963 NINA ELAINE Queensway, BIRMINGHAM, B4 6FD, telephone: 0121 698 4000, 125 Bennetts Close, MITCHAM, Surrey, CR4 1NS email: [email protected] Birth details: 30 January 1980 Capacity of office holder(s): Receiver and Manager NINA ELAINE BIDDISS, an Ambulance Care Assistant, residing at 125 2 November 2015 (2428472) Bennetts Close, Mitcham, Surrey CR4 1NS also known as NINA ELAINE KELLY lately residing at 1 Top Lodge, Old Lodge, Nutley, East Sussex and lately carrying on business as ASHDOWN HORSE COXALL,2428570 WILLIAM DAVID PHILIP TRANSPORT, 1 Top Lodge, Old Lodge, Nutley, East Sussex TN22 15 Seaton Grove, GRIMSBY, South Humberside, DN32 9SU 3JD Birth details: 22 September 1985 In the County Court at Croydon WILLIAM DAVID PHILIP COXALL, Unemployed residing at 15 Seaton No 683 of 2015 Grove, Grimsby, DN32 9SU lately residing at 91 Mill Road, Date of Filing Petition: 29 October 2015 Cleethorpes, DN35 8JB formerly residing at 15 Thorgam Court, Bankruptcy order date: 29 October 2015 Grimsby, DN31 2EU, all in North East Lincolnshire Time of Bankruptcy Order: 10:45 In the County Court at Great Grimsby Whether Debtor's or Creditor's PetitionDebtor's No 74 of 2015 L Cook11th Floor, Southern House, Wellesley Grove, CROYDON, CR0 Date of Filing Petition: 2 November 2015 1XN, telephone: 020 8681 5166, email: Bankruptcy order date: 2 November 2015 [email protected] Time of Bankruptcy Order: 10:30 Capacity of office holder(s): Receiver and Manager Whether Debtor's or Creditor's PetitionDebtor's 29 October 2015 (2428963) J Curbison3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: 0113 200 6000, email: [email protected] Capacity of office holder(s): Receiver and Manager BRAGG,2428513 CHRISTOPHER 2 November 2015 (2428570) 14 Woollin Avenue, Tingley, WAKEFIELD, West Yorkshire, WF3 1EX CHRISTOPHER BRAGG, a Paint Sprayer of 14 Woolin Avenue, Tingley, Wakefield, WF3 1EX lately residing at 99 Chidswell Lane, Dewsbury, WF12 7SJ and lately carrying on business as a Motor Trader under the style of UK PRESTIGE from Unit 10, Vantage Point, Howley Park Road East, Morley, Leeds, LS27 0BN, all in the County of West Yorkshire In the County Court at Wakefield No 121 of 2015 Date of Filing Petition: 28 October 2015 Bankruptcy order date: 28 October 2015 Time of Bankruptcy Order: 10:53 Whether Debtor's or Creditor's PetitionDebtor's J Curbison3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: 0113 200 6000, email: [email protected] Capacity of office holder(s): Receiver and Manager 28 October 2015 (2428513)

21966 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 6 AND 8 NOVEMBER 2015 | LONDON GAZETTE PEOPLE

2428474CZYGIER, PIOTR EAST,2428578 CHRISTOPHER GARY 44 Highfield Road, DONCASTER, South Yorkshire, DN1 2LF 2 West Road, Tallington, Stamford, Lincolnshire, PE9 4RS Birth details: 4 April 1978 Birth details: 8 October 1993 PIOTR CZYGIER, Picker/Packer of 44 Highfield Road, Doncaster, CHRISTOPHER GARY EAST a CUSTOMER ASSISTANT of 2 West South Yorkshire, DN1 2LF, lately carrying on business as a Food and Road, Tallington, STAMFORD, Lincolnshire, PE9 4RS Stationery Retailer under the style of BIAPORT from 15-869 Bialystok, In the County Court at Peterborough Bialostoczek 12, Poland, lately residing at 57 Sargeson Road, No 182 of 2015 Armthorpe, Doncaster, DN3 2FG, previously residing at 23 Christ Date of Filing Petition: 2 November 2015 Church Road, Doncaster, DN1 2QF, both in the District of South Bankruptcy order date: 2 November 2015 Yorkshire formerly residing at 16-300 Augustow, ul. Norwida 17/34, Time of Bankruptcy Order: 11:00 Poland and prior thereto at 15-349 Bialystok, ul. Rzymowskiego Whether Debtor's or Creditor's PetitionDebtor's 34/39, Poland, and 15-869 Bialystok, Bialostocze 12, Poland J GoodeEastbrook, Shaftesbury Road, CAMBRIDGE, CB2 8DR, In the County Court at Doncaster telephone: 01223 324480, email: No 128 of 2015 [email protected] Date of Filing Petition: 27 October 2015 Capacity of office holder(s): Receiver and Manager Bankruptcy order date: 2 November 2015 2 November 2015 (2428578) Time of Bankruptcy Order: 09:50 Whether Debtor's or Creditor's PetitionDebtor's J Curbison3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: 0113 GEOGHEAN,2428535 ANGELA LAURIE 200 6000, email: [email protected] 8 Thorrington Bold, Woodland Avenue, Hutton, BRENTWOOD, Essex, Capacity of office holder(s): Receiver and Manager CM13 1DB 2 November 2015 (2428474) Birth details: 26 April 1977 ANGELA LAURIE GEOGHEAN Family Support Worker residing at 8 Thorrington Bold, Woodland Avenue, Brentwood, Essex CM13 1DB 2428534DAVIS, TRACEY LINDA In the County Court at Chelmsford 50 Vauxhall Road, GLOUCESTER, GL1 4EX No 0143 of 2015 Birth details: 11 November 1974 Date of Filing Petition: 30 October 2015 Mrs Tracey Linda Davis, A Domestic, of 50 Vauxhall Road, GL1 4EX Bankruptcy order date: 30 October 2015 and lately residing at 76 India Road, GL1 4DL and formerly residing at Time of Bankruptcy Order: 10:00 Flat 4, 91 Bristol Road, GL1 5SN and previously residing at 75 Stanley Whether Debtor's or Creditor's PetitionDebtor's Road, Linden, GL1 5DQ all in Gloucester, Gloucestershire S Udall2nd Floor, Alexander House, 21 Victoria Avenue, SOUTHEND- In the County Court at Gloucester and Cheltenham ON-SEA, SS99 1AA, telephone: 01702 602570, email: No 175 of 2015 [email protected] Date of Filing Petition: 3 November 2015 Capacity of office holder(s): Receiver and Manager Bankruptcy order date: 3 November 2015 30 October 2015 (2428535) Time of Bankruptcy Order: 10:42 Whether Debtor's or Creditor's PetitionDebtor's S Baxter3rd Floor, Companies House, Crown Way, CARDIFF, CF14 GRAY,2428473 MARTIN 3ZA, telephone: 029 2038 1300, email: c/o 22 Lyons Gardens, Hetton-le-Hole, HOUGHTON LE SPRING, [email protected] Tyne and Wear, DH5 0HL Capacity of office holder(s): Official Receiver Birth details: 22 September 1968 3 November 2015 (2428534) MARTIN GRAY, an AIRCRAFT CLEANER, of 13 Peverel Close, CAMBRIDGE, CB5 8RW lately residing at 79 Cedar Court, Airport Works, Newmarket Road, Cambridge, CB5 8RX DUCE,2428524 ANDREW JULIAN In the County Court at Cambridge 42 Willowfield Drive, Kidderminster, Worcestershire, DY11 5DN No 123 of 2015 Birth details: 22 September 1966 Date of Filing Petition: 30 October 2015 ANDREW JULIAN DUCE, a FORK LIFT DRIVER, of and lately carrying Bankruptcy order date: 30 October 2015 on business under the style of Swift Events as a SUPPLIER OF Time of Bankruptcy Order: 16:02 WHITE FREESTANDING FENCING, from 42 Willowfield Drive, Whether Debtor's or Creditor's PetitionDebtor's Kidderminster, Worcestershire DY11 5DN. J GoodeSt. Clare House, Princes Street, IPSWICH, IP1 1LX, In the County Court at Worcester telephone: 01473 217565, email: [email protected] No 216 of 2015 Capacity of office holder(s): Receiver and Manager Date of Filing Petition: 2 November 2015 30 October 2015 (2428473) Bankruptcy order date: 2 November 2015 Time of Bankruptcy Order: 15:00 Whether Debtor's or Creditor's PetitionDebtor's HOGGIN,2428512 JONATHAN WILLIAM G O'HareThe Insolvency Service, Cannon House, 18 The Priory 26 Percy Street, Hetton-le-Hole, HOUGHTON LE SPRING, DH5 9DX Queensway, BIRMINGHAM, B4 6FD, telephone: 0121 698 4000, JONATHAN WILLIAM HOGGIN CURRENTLY A MILKMAN OF 26 email: [email protected] PERCY STREET, HETTON LE HOLE, HOUGHTON LE SPRING, TYNE Capacity of office holder(s): Receiver and Manager AND WEAR, DH5 9DX 2 November 2015 (2428524) In the County Court at Central London No 2247 of 2015 Date of Filing Petition: 2 July 2015 Bankruptcy order date: 27 October 2015 Time of Bankruptcy Order: 11:35 Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: Commissioners for HM Revenue & CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH D ElliottCivic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 8QH, telephone: 0191 260 4600, email: [email protected] Capacity of office holder(s): Receiver and Manager 27 October 2015 (2428512)

LONDON GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 6 AND 8 NOVEMBER 2015 | 21967 PEOPLE

HANKINSON,2428476 PAUL ROBERT KENNY,2428568 WAYNE LYNDON 3 Willow Road, Great Horwood, MILTON KEYNES, MK17 0QH 58 Lime Gardens, Benjamin Drive, HALESOWEN, West Midlands, B63 Birth details: 28 June 1969 2EG PAUL ROBERT HANKINSON, 3 Willow Road, Great Horwood, Milton WAYNE LYNDON KENNY, UNEMPLOYED of 58 Lime Gardens, Keynes MK17 0QH, lately residing at 24 The Rise, Gawcott, Benjamin Drive, Halesowen, West Midlands B63 2EG. Buckingham MK18 4HU, CLEANER. In the County Court at Dudley In the County Court at Milton Keynes No 158 of 2015 No 108 of 2015 Date of Filing Petition: 3 November 2015 Date of Filing Petition: 2 November 2015 Bankruptcy order date: 3 November 2015 Bankruptcy order date: 2 November 2015 Time of Bankruptcy Order: 10:55 Time of Bankruptcy Order: 11:45 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's G O'HareThe Insolvency Service, Cannon House, 18 The Priory G O'HareThe Insolvency Service, Cannon House, 18 The Priory Queensway, BIRMINGHAM, B4 6FD, telephone: 0121 698 4000, Queensway, BIRMINGHAM, B4 6FD, telephone: 0121 698 4000, email: [email protected] email: [email protected] Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 3 November 2015 (2428568) 2 November 2015 (2428476)

LAMBRECHTS,2429114 NICHOLAS JOHN 2428519HAWKESWOOD, SANDRA Caravan, Whitewater House, Inner Ting Tong, BUDLEIGH 79 Allens Croft Road, Kings Heath, Birmingham, B14 6RL SALTERTON, Devon, EX9 7AP Birth details: 19 August 1945 Birth details: 15 September 1964 SANDRA HAWKESWOOD of 79 Allens Croft, Birmingham B14 6RL - NICHOLAS JOHN LAMBRECHTS, Unemployed of The Caravan, RETIRED. White Water House, Inner Ting Tong, Budleigh Salterton, Devon, EX9 In the County Court at Birmingham 7AP and lately of 68 St Andrews Road, Exmouth, Devon, EX8 1AS No 367 of 2015 and lately carrying on business as Beach End Guest House, 68 St Date of Filing Petition: 29 October 2015 Andrews Road, Exmouth, Devon, EX8 1AS Bankruptcy order date: 29 October 2015 In the County Court at Exeter Time of Bankruptcy Order: 15:00 No 132 of 2015 Whether Debtor's or Creditor's PetitionDebtor's Date of Filing Petition: 30 October 2015 G O'HareThe Insolvency Service, Cannon House, 18 The Priory Bankruptcy order date: 30 October 2015 Queensway, BIRMINGHAM, B4 6FD, telephone: 0121 698 4000, Time of Bankruptcy Order: 11:35 email: [email protected] Whether Debtor's or Creditor's PetitionDebtor's Capacity of office holder(s): Receiver and Manager C Butler1st Floor, Cobourg House, Mayflower Street, PLYMOUTH, 29 October 2015 (2428519) PL1 1DJ, telephone: 01752 635200, email: [email protected] Capacity of office holder(s): Receiver and Manager HOWE,2428539 STEVEN 30 October 2015 (2429114) 29 Norbury Drive, CONGLETON, Cheshire, CW12 1NB Birth details: 29 November 1972 Steven Howe an Upholsterer, of 29 Norbury Drive, Congleton, LENNON,2428566 KEITH Cheshire CW12 1NB, lately residing at 17 Darwin Road, Long Eaton, Brying Fern Nursery, Bryning Fern Lane, Kirkham, PRESTON, PR4 Nottingham NG10 3NW and at 36 Roosevelt Avenue, Long Eaton, 2BQ Nottingham NG10 3GE and at 12 Ravensbourne Avenue, Canterbury Mr Keith Lennon Residing at Bryning Fern Nursery, Bryning Fern CT6 7ET and carrying on business with another as Entwine Lane, Kirkham, Preston, Lancs PR4 2BQ Upholstery at 8 Charlotte Street, Macclesfield, Cheshire SK11 6JB In the County Court at Preston In the County Court at Macclesfield No 150 of 2015 No 83 of 2015 Date of Filing Petition: 28 August 2015 Date of Filing Petition: 2 November 2015 Bankruptcy order date: 27 October 2015 Bankruptcy order date: 2 November 2015 Time of Bankruptcy Order: 11:08 Time of Bankruptcy Order: 10:00 Whether Debtor's or Creditor's PetitionCreditor's Whether Debtor's or Creditor's PetitionDebtor's Name and address of petitioner: AMEURI LTD20 Queen Square, D Brogan2nd Floor, 3 Piccadilly Place, MANCHESTER, M1 3BN, LEEDS, LS2 8AF telephone: 0161 234 8500, email: N BebbingtonSeneca House, Links Point, Amy Johnson Way, [email protected] BLACKPOOL, FY4 2FF, telephone: 01253 830700, email: Capacity of office holder(s): Receiver and Manager [email protected] 2 November 2015 (2428539) Capacity of office holder(s): Receiver and Manager 27 October 2015 (2428566)

IRWIN,2428573 JAYNE 282 Queens Road, PORTSMOUTH, PO2 7NQ LEWIS,2428530 ANNE MARIE Birth details: 26 March 1964 24 Isleworth Drive, DERBY, DE22 4JR Jayne Irwin of 282 Queens Road, Copnor. Portsmouth, Hampshire, Birth details: 16 June 1985 PO2 7NQ a Barmaid ANNE MARIE LEWIS, a Teaching Assistant of 24 Isleworth Drive, In the County Court at Portsmouth Mackworth, Derby, DE22 4JR No 224 of 2015 In the County Court at Derby Date of Filing Petition: 29 October 2015 No 197 of 2015 Bankruptcy order date: 29 October 2015 Date of Filing Petition: 27 October 2015 Time of Bankruptcy Order: 10:55 Bankruptcy order date: 27 October 2015 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 09:55 G RogersSpring Place, 105 Commercial Road, SOUTHAMPTON, Whether Debtor's or Creditor's PetitionDebtor's SO15 1EG, telephone: 023 8083 1600, email: A DraycottApex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: [email protected] 0115 852 5000, email: [email protected] Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 29 October 2015 (2428573) 27 October 2015 (2428530)

21968 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 6 AND 8 NOVEMBER 2015 | LONDON GAZETTE PEOPLE

2429035LAWRENCE, KEVIN PAUL MASLEN,2428651 SHELLEY CLAIRE 6 Cheshire Grove, KIDDERMINSTER, Worcestershire, DY11 6AY 62 Shilling Close, Tilehurst, READING, RG30 4EW Birth details: 22 July 1973 Birth details: 15 November 1976 KEVIN PAUL LAWRENCE, a SITE MANAGER of 6 Cheshire Grove, Shelley Claire Maslen. also known as Shelley Claire Parry. Currently Kidderminster, Worcestershire DY11 6AY, and lately a COMPANY residing at 62 Shilling Close, Tilehurst, Reading, Berkshire, RG30 4EW DIRECTOR. and formally residing at 93 Cressingham Road, Reading, Berkshire, In the County Court at Worcester RG2 7RX. Currently employed as a Hair and Beauty Salon Technician No 219 of 2015 In the County Court at Reading Date of Filing Petition: 3 November 2015 No 262 of 2015 Bankruptcy order date: 3 November 2015 Date of Filing Petition: 2 November 2015 Time of Bankruptcy Order: 11:20 Bankruptcy order date: 2 November 2015 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 11:36 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, 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] 3 November 2015 (2429035) Capacity of office holder(s): Receiver and Manager 2 November 2015 (2428651)

2428554LEE, RAYMOND ALFRED BASSANIU 29 Skidmore Drive, WEST BROMWICH, West Midlands, B70 9TR MOHMED,2428540 ALI ISMAIL Birth details: 19 August 1984 83 St. Stephens Road, PRESTON, PR1 6NU RAYMOND ALFRED BASSANIU LEE, 29 Skidmore Drive, West Ali Ismail Mohmed Residing at 83 St.Stephens Road, Deepdale, Bromwich B70 9TR, UNEMPLOYED, lately residing at 19 Thorn Close, Preston, Lancs PR1 6NU Wednesbury WS10 9LS, previously residing at Flat 5, 23 Beulah Hill, In the County Court at Preston London SE19 and previously residing at 5a Richmond Road, Croydon No 112 of 2015 CR7 7QE. Date of Filing Petition: 30 June 2015 In the County Court at Birmingham Bankruptcy order date: 27 October 2015 No 368 of 2015 Time of Bankruptcy Order: 11:54 Date of Filing Petition: 30 October 2015 Whether Debtor's or Creditor's PetitionCreditor's Bankruptcy order date: 30 October 2015 Name and address of petitioner: HABIB BANK A.G. ZURICHHabib Time of Bankruptcy Order: 12:05 House, 42 Moorgate, LONDON, EC2R 6JJ Whether Debtor's or Creditor's PetitionDebtor's N BebbingtonSeneca House, Links Point, Amy Johnson Way, G O'HareThe Insolvency Service, Cannon House, 18 The Priory BLACKPOOL, FY4 2FF, telephone: 01253 830700, email: Queensway, BIRMINGHAM, B4 6FD, telephone: 0121 698 4000, [email protected] email: [email protected] Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 27 October 2015 (2428540) 30 October 2015 (2428554)

MAISEL2429111 , MARKO LEWIS,2429076 SOPHIE A. 11 Holden Road, BASILDON, Essex, SS14 3LD 44 Halsford Park Road, EAST GRINSTEAD, West Sussex, RH19 1PS Birth details: 16 March 1970 Birth details: 20 May 1972 MARKO MAISEL of 11 Holden Road, Basildon, Essex SS14 3LD lately Sophie A Lewis Occupation: Unknown. Residing at: 44 Halsford Park residing at 15 Maxwell Lane, Pinner, HA5 3EN - Facilities Manager Road, East Grinstead, West Sussex RH19 1PS In the County Court at Southend In the County Court at Tunbridge Wells No 0273 of 2015 No 87 of 2015 Date of Filing Petition: 29 October 2015 Date of Filing Petition: 20 July 2015 Bankruptcy order date: 29 October 2015 Bankruptcy order date: 28 October 2015 Time of Bankruptcy Order: 11:00 Time of Bankruptcy Order: 11:06 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionCreditor's S Udall2nd Floor, Alexander House, 21 Victoria Avenue, SOUTHEND- Name and address of petitioner: 1st Credit (Finance) LimitedC/o ON-SEA, SS99 1AA, telephone: 01702 602570, email: Mazars LLP, One Caspian Point, Peirhead Street, Cardiff, CF10 4DQ [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: 29 October 2015 (2429111) [email protected] Capacity of office holder(s): Receiver and Manager 28 October 2015 (2429076) NITHIYANANTHAN,2428580 MAYOURATHAN 337 Old Liverpool Road, WARRINGTON, WA5 1EB Mr Mayourathan Nithiyananthan a shopkeeper, of 337 Old Liverpool LONG,2428541 NICHOLAS CHRISTOPHER Road, Warrington, WA5 1EB 5 Quant Mews, YORK, YO10 3LT In the County Court at Warrington and Runcorn Birth details: 26 November 1975 No 100 of 2015 NICHOLAS CHRISTOPHER LONG, a Warehouse Operative residing Date of Filing Petition: 27 August 2015 at 5 Quant Mews, YO10 3LT in York lately residing at 38 Grange Bankruptcy order date: 23 October 2015 Road, HU9 4LQ in Kingston Upon Hull Time of Bankruptcy Order: 14:30 In the County Court at Kingston-upon-Hull Whether Debtor's or Creditor's PetitionCreditor's No 192 of 2015 Name and address of petitioner: A G PARFETT & SONS Date of Filing Petition: 2 November 2015 LIMITEDDidsbury Road, STOCKPORT, CHESHIRE, SK4 2JP Bankruptcy order date: 2 November 2015 N Bebbington2nd Floor, Rosebrae Court, Woodside Ferry Approach, Time of Bankruptcy Order: 10:48 BIRKENHEAD, Merseyside, CH41 6DU, telephone: 0151 666 0220, Whether Debtor's or Creditor's PetitionDebtor's email: [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] 23 October 2015 (2428580) Capacity of office holder(s): Receiver and Manager 2 November 2015 (2428541)

LONDON GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 6 AND 8 NOVEMBER 2015 | 21969 PEOPLE

PINTO,2428579 STEVEN 26 October 2015 (2428584) Flat 2, 49 Upperton Gardens, EASTBOURNE, BN21 2AF STEVEN PINTO, CURRENTLY A PAINTER AND DECORATOR OF FLAT 2, 49 UPPERTON GARDENS, EASTBOURNE, EAST SUUSEX RYDER,2429117 NICHOLAS BN21 2AF Flat 13, Chestnut Court, 62 Victoria Road, WORTHING, West Sussex, In the County Court at Central London BN11 1XE No 2941 of 2015 Birth details: 27 April 1957 Date of Filing Petition: 10 September 2015 NICHOLAS RYDER, Unemployed of Flat 13, Chestnut Court, 62 Bankruptcy order date: 28 October 2015 Victoria Road, Worthing, West Sussex BN11 1XE and lately residing Time of Bankruptcy Order: 10:39 at 21 Westlake Gardens, Worthing, West Sussex BN13 1LF Whether Debtor's or Creditor's PetitionCreditor's In the County Court at Brighton Name and address of petitioner: Commissioners for HM Revenue & No 405 of 2015 CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH Date of Filing Petition: 3 November 2015 L CookCrown House, 11 Regent Hill, BRIGHTON, BN1 3ED, Bankruptcy order date: 3 November 2015 telephone: 01273 224100, email: [email protected] Time of Bankruptcy Order: 11:00 Capacity of office holder(s): Receiver and Manager Whether Debtor's or Creditor's PetitionDebtor's 28 October 2015 (2428579) L CookCrown House, 11 Regent Hill, BRIGHTON, BN1 3ED, telephone: 01273 224100, email: [email protected] Capacity of office holder(s): Receiver and Manager 2428581PARKHOUSE, ROBERT TERRENCE 3 November 2015 (2429117) 18 Oxford Avenue, PLYMOUTH, PL3 4SQ Birth details: 4 February 1975 ROBERT TERRENCE PARKHOUSE Unemployed Residing at 18 REY,2428546 MAUREEN FLORES Oxford Avenue, Peverell, Plymouth, Devon. PL3 4SQ Lately residing 53 Avenue Road, Harold Wood, ROMFORD, RM3 0SS at 128 Delamere Road, Plymouth, Devon. PL6 5XD Lately residing at Birth details: 27 September 1976 5 Hooper Close, Hatherleigh, Devon. EX20 1DA MAUREEN FLORES REY, Nurse of 53 Avenue Road, Harold Wood, In the County Court at Plymouth Romford, Essex, RM3 OSS No 212 of 2015 In the County Court at Romford Date of Filing Petition: 2 November 2015 No 0295 of 2015 Bankruptcy order date: 2 November 2015 Date of Filing Petition: 2 November 2015 Time of Bankruptcy Order: 11:14 Bankruptcy order date: 2 November 2015 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 10:22 C Butler1st Floor, Cobourg House, Mayflower Street, PLYMOUTH, Whether Debtor's or Creditor's PetitionDebtor's PL1 1DJ, telephone: 01752 635200, email: S Udall2nd Floor, Alexander House, 21 Victoria Avenue, SOUTHEND- [email protected] ON-SEA, SS99 1AA, telephone: 01702 602570, email: Capacity of office holder(s): Receiver and Manager [email protected] 2 November 2015 (2428581) Capacity of office holder(s): Receiver and Manager 2 November 2015 (2428546)

PETERSEN,2428563 JEMMA MARY LOUISE 87 Russet Close, WELLINGTON, Somerset, TA21 9BH STEYER,2429041 LOTHAR Birth details: 5 April 1985 Flat 1A, 45 Northen Grove, West Didsbury, MANCHESTER, M20 2NN Jemma Mary Louise Petersen, employed as an Administrative Clerk, Birth details: 11 October 1956 residing at 87 Russet Close, Wellington, Somerset, TA21 9BH lately Lothar Steyer an Electrician of Flat 1A, Northen Grove, West residing at 17 Sunnybank Road, Bridgwater, Somerset and lately Didsbury, Manchester M20 2NN, lately residing at Flat 5, 10 residing before that at 7 Stockmoor Drive, Bridgwater, Somerset, TA6 Beaconsfield, Manchester M16 6UP 6AH In the Manchester District Registry In the County Court at Taunton No 5010 of 2015 No 105 of 2015 Date of Filing Petition: 21 September 2015 Date of Filing Petition: 2 November 2015 Bankruptcy order date: 19 October 2015 Bankruptcy order date: 2 November 2015 Time of Bankruptcy Order: 16:07 Time of Bankruptcy Order: 09:57 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's D Brogan2nd Floor, 3 Piccadilly Place, MANCHESTER, M1 3BN, S Baxter3rd Floor, Companies House, Crown Way, CARDIFF, CF14 telephone: 0161 234 8500, email: 3ZA, telephone: 029 2038 1300, email: [email protected] [email protected] Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Official Receiver 19 October 2015 (2429041) 2 November 2015 (2428563)

VON2428590 REICHENBACH, MIRANDA STROMER QUINN,2428584 PAUL ANDREW 4 Clifton Terrace, Tennyson Road, FRESHWATER, Isle of Wight, 109a High Street, Thurnscoe, ROTHERHAM, South Yorkshire, S63 PO40 9AF 0QZ Mirander Stromer Von Reichenbach, of 4 Clifton Terrace, 7 Tennyson Birth details: 17 September 1970 Road, Freshwater, Isle of Wight, PO40 9AF. Unemployed and lately PAUL ANDREW QUINN, Unemployed of 109a High Street, Thurnscoe, residing at 3 Nightingale Cottages, 37 The Avenue, Totland Bay, Isle Rotherham, South Yorkshire, S63 0QZ and lately residing at 13 of Wight, PO39 0DL. Carrgreen, Bolton-Upon-Dearne, Rotherham, South Yorkshire, S63 In the County Court at Newport (Isle of Wight) 8AS No 70 of 2015 In the County Court at Sheffield Date of Filing Petition: 3 November 2015 No 348 of 2015 Bankruptcy order date: 3 November 2015 Date of Filing Petition: 26 October 2015 Time of Bankruptcy Order: 09:47 Bankruptcy order date: 26 October 2015 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 09:26 G Rogers3D Apex Plaza, Forbury Road, READING, RG1 1AX, Whether Debtor's or Creditor's PetitionDebtor's telephone: 0118 958 1931, email: [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] 3 November 2015 (2428590) Capacity of office holder(s): Receiver and Manager

21970 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 6 AND 8 NOVEMBER 2015 | LONDON GAZETTE PEOPLE

WHITE-YULE,2428586 BEVERLEY SIMONE Purpose of meeting: A meeting of creditors has been summoned by 22 Rectory Lane, WALLINGTON, Surrey, SM6 8DX the Trustee under Section 331 of the INSOLVENCY ACT 1986 (as Birth details: 10 July 1966 amended) for the purposes of receiving the trustee’s report of the BEVERLEY SIMONE WHITE-YULE, also known as BEVERLEY administration of the bankrupt’s estate and consideration of granting SIMONE RICHARDSON, a sales advisor, of 22 Rectory Lane, the Trustee his release under Section 299 of the Insolvency Act 1986 Wallington, Surrey SM6 8DX (as amended). In the County Court at Croydon Date of meeting: 14 January 2016 at Two Humber Quays, Wellington No 684 of 2015 Street West, Hull HU1 2BN at 10.00 am. Date of Filing Petition: 30 October 2015 Date and time by which proofs of debt and proxies must be lodged: Bankruptcy order date: 30 October 2015 12 noon on 13 January 2016. Time of Bankruptcy Order: 10:55 Place at which they must be lodged: Two Humber Quays, Wellington Whether Debtor's or Creditor's PetitionDebtor's Street West, Hull HU1 2BN. L Cook11th Floor, Southern House, Wellesley Grove, CROYDON, CR0 Alec Pillmoor (IP Number 7243) of Baker Tilly Creditor Services LLP, 1XN, telephone: 020 8681 5166, email: Two Humber Quays, Wellington Street West, Hull HU1 2BN was [email protected] appointed Trustee of the above named on 19 June 2015. Further Capacity of office holder(s): Receiver and Manager information is available from Leanne Skipworth on 01482 607200. 30 October 2015 (2428586) Alec Pillmoor, Trustee (2428630)

2428548WRIGHT, KAREN TRACEY In2428631 the County Court at Scunthorpe 109a High Street, Thurnscoe, ROTHERHAM, South Yorkshire, S63 No 157 of 2011 0QZ TRACY JANE CURTIS Birth details: 8 December 1970 Formerly In Bankruptcy KAREN TRACEY WRIGHT, a Cashier of109a High Street, Thurnscoe, Any other name bankrupt known by: Tracy Jane Grady. Residential Rotherham, South Yorkshire, S63 0QZ and lately residing at 13 address: 57 Granville Road, Scunthorpe, North Lincolnshire DN15 Carrgreen, Bolton-Upon Dearne, Rotherham, South Yorkshire, S63 8GS, previously of 3 St Pauls Gardens, Ashby, Scunthorpe, North 8AS Lincolnshire DN16 3FE. Occupation: Nurse. Date of birth: 06/07/1971 In the County Court at Sheffield Notice is hereby given, pursuant to Rule 6.137(1A) of the Insolvency No 349 of 2015 Rules 1986 (as amended), that the Trustee has summoned a final Date of Filing Petition: 26 October 2015 meeting of the Bankrupt’s creditors under Section 331 of the Bankruptcy order date: 26 October 2015 Insolvency Act 1986 for the purpose of receiving the Trustee’s report Time of Bankruptcy Order: 09:25 of the administration of the Bankrupt’s estate and determining Whether Debtor's or Creditor's PetitionDebtor's whether the Trustee should be given their release. The meeting will be J Curbison3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: 0113 held at Kingsbridge Corporate Solutions, 1st Floor, Lowgate House, 200 6000, email: [email protected] Lowgate, Hull, HU1 1EL on 4 January 2016 at 10.00 am. In order to Capacity of office holder(s): Receiver and Manager be entitled to vote at the meeting, creditors must lodge their proxies 26 October 2015 (2428548) with the Trustee at Kingsbridge Corporate Solutions, 1st Floor, Lowgate House, Lowgate, Hull, HU1 1EL by no later than 12.00 noon on the business day prior to the day of the meeting (together with a FINAL MEETINGS completed proof of debt form if this has not previously been submitted). In2429122 the Liverpool County Court Office Holder details: Sarah Louise Burge (IP No. 9698) of Kingsbridge No 2202 of 2006 Corporate Solutions, 1st Floor, Lowgate House, Lowgate, Hull, HU1 GRAHAM ROBERT CALDERBANK 1EL. Date of Appointment: 23 September 2014. Further details In Bankruptcy contact: Sarah Louise Burge, Tel: 01482 337500. Alternative contact: A final meeting of creditors has been summoned by the Joint Trustees Simon Smith, Email: [email protected] or Tel: 01482 under section 331 of the Insolvency Act 1986 for the purpose of 337500. receiving the report of the Joint Trustees in bankruptcy of the Sarah Louise Burge, Trustee administration of the bankrupt’s estate and determining whether the 03 November 2015 (2428631) Joint Trustees should have their release under section 299 of the Insolvency Act 1986. The meeting will be held at KPMG LLP, 1 Forest Gate, Crawley, RH11 9PT on 8 December 2015 at 11.00 am. A proxy In2428639 the Liverpool County Court form must be lodged with Richard Cooper at KPMG LLP, 1 Forest No 412 of 2014 Gate, Crawley, RH11 9PT (together with a completed proof of debt MARGARET FERGUSON form if you have not already lodged one) not later than 7 December In Bankruptcy 2015 to entitle you to vote by proxy at the meeting. Residential address: 26 Jubilee Drive, Kensington, Liverpool L7 8SL. Trustees appointment with effect from 7 August 2006. Date of Birth: Unknown. Occupation: Unknown. Office Holder details: Christopher John Nutting (IP No. 8059) and NOTICE IS HEREBY GIVEN as required by Rule 6.137 of the David John Standish (IP No. 8798) both of KPMG LLP, Gateway Insolvency Rules1986 (as amended) that the Trustee has summoned a House, Tollgate, Chandlers Ford, Eastleigh, Hampshire SO53 3TG. final meeting of the Creditors under Section 331 Insolvency Act 1986. Further details contact: Richard Cooper, Tel: 020 7694 3203. The meeting will be held at 11.00 am on the 13 January 2016 at the Christopher John Nutting and David John Standish, Joint Trustees offices of Wilkin Chapman LLP, The Hall, Lairgate, Beverley HU17 04 November 2015 (2429122) 8HL. The purpose of the meeting is to receive the report of the Trustee on the administration of the Bankrupt’s Estate and to determine whether In2428630 the Harrogate County Court the Trustee should be granted his release. No 46 of 2011 Creditors who wish to vote at the meeting must ensure their Proxy JAMES SIMON MISTRAL CHRISTIE-WILD Forms are submitted at the latest by 12:00pm the business day prior Formerly in Bankruptcy to the day of the meeting to Christopher Garwood, Wilkin Chapman Residential address: Southdene, Langthorpe, Boroughbridge, York LLP, The Hall, Lairgate, Beverley HU17 8HL. YO51 9BZ. Trading name: JMC Media. Date of Birth: 25 April 1960. Christopher Charles Garwood (IP Number 5829) Wilkin Chapman LLP, Occupation: Unknown. The Hall, Lairgate, Beverley HU17 8HL was appointed Trustee of the Bankrupt’s Estate on 16 May 2014. Further information about this case is available from Laura Smart contactable by telephone on 01482 398392 and email on [email protected] Christopher C Garwood, Trustee (2428639)

LONDON GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 6 AND 8 NOVEMBER 2015 | 21971 PEOPLE

In2428643 the High Court of Justice In2428620 the Macclesfield County Court No 2953 of 2010 No 140 of 2013 GARNET RAY FOSTER DAVID EDWARD SHARP In Bankruptcy In Bankruptcy Other name or style under which the bankrupt carried on business or Bankrupt’s residential address: 11 Sutherland Drive, Macclesfield, any debt owed to a creditor was incurred: Garnet Foster. Date of Cheshire SK10 3QX. Bankrupt’s date of birth: 8 May 1966. Bankrupt’s Birth: 7 August 1958. Occupation: IT Consultant A final meeting of creditors has been summoned by the Joint Trustees A meeting of creditors has been summoned by the Trustee under under section 331 of the Insolvency Act 1986 for the purpose of: Section 331 of the Insolvency Act 1986 (as amended) for the receiving the report of the Joint Trustees in bankruptcy of the purposes of receiving the trustee’s report of the administration of the administration of the bankrupt’s estate and determining whether the bankrupt’s estate and consideration of granting the Trustee his Joint Trustees should have their release under section 299 of the release under Section 299 of the Insolvency Act 1986 (as amended). Insolvency Act 1986. The meeting will be held on 19 January 2016 at The meeting will be held on 15 January 2016 at 11.00 am at Highfield 10.30am at KPMG LLP, Gateway House, Tollgate, Chandlers Ford, Court, Tollgate, Chandlers Ford, Eastleigh, Hampshire, SO53 3TY. Eastleigh, Hampshire, SO53 3TG. A proxy form must be lodged with Proofs of debt and proxies must be lodged at Suite A, 7th Floor, City us at the address below (together with a completed proof of debt Gate East, Tollhouse Hill, Nottingham, NG1 5FS by 12.00 noon on 14 form if you have not already lodged one) not later than 18 January January 2016. 2016 to entitle you to vote by proxy at the meeting. Correspondence address & contact details of case manager: Paul Trustee’s appointment with effect from 22 September 2010. Office Mallatratt of Baker Tilly Creditor Services LLP, Suite A, 7th Floor, City Holder details: Wendy Jane Wardell (IP No. 9255) and David John Gate East, Tollhouse Hill, Nottingham, NG1 5FS, Tel: 0115 964 4499. Standish (IP No. 8798) both of KPMG LLP, Gateway House, Tollgate, Name, address & contact details of Trustee: Mark Sands (IP No 9111) Chandlers Ford, Eastleigh, Hampshire, SO53 3TG, Tel: 023 8020 of Baker Tilly Creditor Services LLP, Highfield Court, Tollgate, 2031. Alternative contact: Julie Dyer. Chandlers Ford, Eastleigh, SO53 3TY, Date of Appointment: 5 Wendy Jane Wardell, Joint Trustee February 2014. 02 November 2015 (2428643) Mark Sands, Trustee 03 November 2015 (2428620)

2428644In the Norwich County Court No 157 of 2014 In2428658 the Canterbury County Court BRIAN HERMAN No 235 of 2011 In Bankruptcy GARY JOHN SLATER Residential address: Porthallow, Mill Road, Little Merton, Norwich, Formerly In Bankruptcy Norfolk, NR9 3NT. Date of Birth: Unknown. Occupation: Retired on Current Address: 23 Heronden View, Eastry, Sandwich, Kent, CT13 grounds of ill health. 0EZ. Occupation: Commercial Director - lately carrying on business Notice is hereby given, pursuant to Rule 6.137 of the INSOLVENCY as a Director. Date of Birth: 4 March 1969. RULES 1986, that a final meeting of creditors has been summoned by Notice is hereby given, pursuant to Rule 6.137 of the Insolvency Rules the Joint Trustees for the purposes of having the report of the Joint 1986, that a meeting of the Bankrupt’s creditors will be held at Trustees laid before it and to determine if the Joint Trustees should be 142-148 Main Road, Sidcup, Kent, DA14 6NZ on 31 December 2015 released. The meeting will be held at The Pinnacle, 160 Midsummer at 10.00 am for the purpose of considering the Trustee in Boulevard, Milton Keynes MK9 1FF on 6 January 2016 at 12:00 pm. Bankruptcy’s final report and granting his release. To be entitled to Proxies must be lodged at The Pinnacle, 160 Midsummer Boulevard, vote at the meeting, a creditor must give written details of his debt Milton Keynes MK9 1FF by 12.00 noon on the business day before (including the amount) and lodge any necessary form of proxy and/or the meeting to entitle creditors to vote by proxy at the meeting. postal Resolution at Abbott Fielding, 142-148 Main Road, Sidcup, Martin Dominic Pickard (IP No 6833) and Ann Nilsson (IP No 9558) of Kent, DA14 6NZ no later than 12.00 noon of the business day before Mazars LLP, The Pinnacle, 160 Midsummer Boulevard, Milton Keynes the meeting. MK9 1FF were appointed Joint Trustees of the Bankrupt on 9 July Date of appointment: 24 December 2013. Office Holder details: 2014. Further information about this case is available from Savannah Nedim Ailyan (IP No. 9072) of Abbott Fielding, 142-148 Main Road, Banks-Gould at the offices of Mazars LLP on 01908 257 114. Sidcup, Kent, DA14 6NZ, Further details contact: Email: Martin Dominic Pickard and Ann Nilsson, Joint Trustees (2428644) [email protected]. Tel: 0208 302 4344 Nedim Ailyan, Trustee 02 November 2015 (2428658) In2428604 the Medway County Court No 800 of 2010 ALAN RANGER ADRIAN2428607 STEWARD WAKEFIELD (T/A SIGNABILITY) In Bankruptcy In Bankruptcy Bankrupt’s residential address: 35 Florin Drive, Esplanade, Rochester, Residential address: 109 The Dale, Ashley, Market Drayton, ME1 1TP. Bankrupt’s date of birth: 6 October 1962. Occupation: Not Shropshire, TF9 4NP. Date of Birth: 19 April 1963. Occupation: Known Unknown. A meeting of creditors has been summoned by the Trustee under A final meeting of creditors has been summoned by the Trustee under Section 331 of the Insolvency Act 1986 (as amended) for the Section 331 of the Insolvency Act 1986 for the purpose of receiving purposes of receiving the trustee’s report of the administration of the his report on his administration and to determine if the Trustee should bankrupt’s estate and consideration of granting the Trustee his have his release under Section 299 of the Insolvency Act 1986. The release under Section 299 of the Insolvency Act 1986 (as amended). meeting will be held at 2.30 pm on 6 January 2016 at the offices of The meeting will be held on 19 January 2016 at 11.00am at Highfield Bennett Verby Corporate Recovery & Insolvency Services LLP, 7 St Court, Tollgate, Chandlers Ford, Eastleigh, Hampshire, SO53 3TY. Petersgate, Stockport, Cheshire SK1 1EB. Creditors wishing to vote Proofs of debt and proxies must be lodged at Suite A, 7th Floor, City at the meeting must lodge their proxy, together with a completed Gate East, Tollhouse Hill, Nottingham, NG1 5FS by 12.00 noon on 18 proof of debt form no later than 12.00 noon on the business day January 2016. Date of Appointment: 19 June 2015. preceding the meeting. Proxies to be used at the meetings must be Correspondence address & contact details of case manager: Paul lodged with the Liquidator at 7 St Petersgate, Stockport, Cheshire Mallatratt of Baker Tilly Creditor Services LLP, Suite A, 7th Floor, City SK1 1EB no later than 12.00 noon on the preceding day. Date of Gate East, Tollhouse Hill, Nottingham, NG1 5FS, Tel: 0115 964 4499. Appointment: 30 October 2012. Office Holder details: Mark Sands (IP No 9111) of Baker Tilly Creditor Office holder details: Vincent A Simmons (IP No. 8898) of Bennett Services LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh, Verby Corporate Recovery & Insolvency Services LLP, 7 St SO53 3TY. Petersgate, Stockport, Cheshire SK1 1EB. Further details contact: Mark Sands, Trustee Vincent Simmons or his colleague Jane Cooper by email on 03 November 2015 (2428604) [email protected] or by writing to the above address. Vincent A Simmons, Trustee

21972 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 6 AND 8 NOVEMBER 2015 | LONDON GAZETTE PEOPLE

03 November 2015 (2428607) Martin Dominic Pickard (IP No 6833) and Ann Nilsson (IP No 9558) of Mazars LLP, The Pinnacle, 160 Midsummer Boulevard, Milton Keynes MK9 1FF were appointed Joint Trustees of the Bankrupt on 12 2428602In the Slough County Court October 2015. Further information about this case is available from No 184 of 2011 Brogan Needham at the offices of Mazars LLP on 01908 257 257. MICHAEL WHITTINGTON Martin Dominic Pickard and Ann Nilsson, Joint Trustees (2428618) In Bankruptcy Current address: c/o SK House, Arthur Road, Windsor, Berks, SL4 1SE. Former address: 1 Gordon Road, Windsor, Berks, SL4 3RG. In2428642 the Leeds County Court Occupation: Roofer. Date of Birth: 19 September 1954. Trading No 150 of 2014 Name: The Victoria Roofing Company. Trading address: 1 Gordon IAN BRILL Road, Windsor, Berks, SL4 3RG In Bankruptcy Notice is hereby given, pursuant to Rule 6.137 of the Insolvency Rules Residential address: 112 Wigton Lane, Leeds LS17 8RZ. Trading as: 1986, that a final meeting of the Bankrupt’s creditors will be held at 5 Vaughan & Co. Date of Birth: 15 February 1951. Occupation: Solicitor. Park Court, Pyrford Road, West Byfleet, Surrey KT14 6SD on 12 Christopher Charles Garwood (IP Number 5829) of Wilkin Chapman January 2016, at 10.30 am for the purpose of considering the Trustee LLP, The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL was in Bankruptcy’s final report and granting his release. To be entitled to appointed Trustee in Bankruptcy of Ian Brill on 27 May 2014. The vote at the meeting, a Creditor must give written details of his debt Trustee in Bankruptcy has convened a meeting of the creditors of the (including the amount) and lodge any necessary form of proxy and/or Bankrupt to take place at the offices of Wilkin Chapman LLP, The postal Resolution at Gibson Hewitt Limited, 5 Park Court, Pyrford Hall, Lairgate, Beverley HU17 8HL at 11.00 am on 10 December 2015 Road, West Byfleet, Surrey, KT14 6SD no later than 12.00 noon on 11 for the purposes of obtaining creditor approval for the intitial limitation January 2016 (or deliver them to the Chairman at the meeting). placed on Officeholder remuneration to be increased from £9,000.00 Date of Appointment: 14 December 2011. Office Holder details: Lynn to £12,000.00. Gibson (IP No. 6708) of Gibson Hewitt Limited, 5 Park Court, Pyrford Note: To be entitled to vote at the meeting, a creditor must lodge with Road, West Byfleet, Surrey, KT14 6SD. Further details contact: Philip the Trustee in Bankruptcy at his postal address, not later than 12:00 Cake, Tel: 01932 336149. Reference: W100 noon on the business day before the date fixed for the meeting, a Lynn Gibson, Trustee proof of debt (if not previously lodged in the proceedings) and (if the 02 November 2015 (2428602) creditor is not attending in person) a proxy. Note: A meeting will not be summoned for the purposes of establishing a creditor’s committee but the Trustee will summon a MEETING OF CREDITORS meeting if requested to do so by a creditor of the Bankrupt and the request is made with the concurrence of not less than one-tenth in In2429126 the Ipswich County Court value of the Bankrupt’s creditors (including the creditor making the No 2 of 2013 request) Such a request must be made in writing to the Trustee. SEAN BAILEY Further details: Tel: 01482 398392. Alternative contact: Laura Smart. In Bankruptcy 5 November 2015 Residential address: 5 Fishbane Close, Ipswich, Suffolk IP3 0SE. Date Christopher Garwood, Trustee (2428642) of Birth: 16 December 1967. Occupation: Sales Representative. Notice is hereby given that a general meeting of the creditors of the bankrupt will be held at The Pinnacle, 160 Midsummer Boulevard, In2428636 the Maidstone County Court Milton Keynes MK9 1FF on 10 December 2015 at 10.00 am. The No 68 of 2012 meeting has been summoned by the Joint Trustee for the purposes of NIGEL CARTER establishing a creditors’ committee and if no committee is formed, In Bankruptcy fixing the basis of the Trustee’s remuneration and calculation of Residential address: Vine House, Lenham Heath Road, Lenham allocated disbursements. In order to be entitled to vote at the meeting Heath, Maidstone, Kent ME17 2BP. Date of Birth: 26 November 1955. creditors must ensure that any proxies and hitherto unlodged proofs Occupation: Unknown. are lodged at The Pinnacle, 160 Midsummer Boulevard, Milton Notice is hereby given that a general meeting of the creditors of the Keynes MK9 1FF by 12.00 noon on the business day before the day bankrupt will be held at Unit 121, Gloucester Quays Designer Outlet, of the meeting. St Ann Way, Gloucester GL1 5SH on 2 December 2015 at 10.30 am. Martin Dominic Pickard (IP No 6833) and Ann Nilsson (IP No 9558) of The meeting has been summoned by the Joint Trustee for the Mazars LLP, The Pinnacle, 160 Midsummer Boulevard, Milton Keynes purposes of establishing a creditors’ committee and if no committee MK9 1FF were appointed Joint Trustees of the Bankrupt on 12 is formed, fixing the basis of the Trustee’s remuneration and October 2015. Further information about this case is available from calculation of allocated disbursements. In order to be entitled to vote Brogan Needham at the offices of Mazars LLP on 01908 257 257. at the meeting creditors must ensure that any proxies and hitherto Martin Dominic Pickard and Ann Nilsson, Joint Trustees (2429126) unlodged proofs are lodged at Unit 121, Gloucester Quays Designer Outlet, St Ann Way, Gloucester GL1 5SH by 12.00 noon on the business day before the day of the meeting. In2428618 the Ipswich County Court Edward Thomas (IP No 9711) and Ann Nilsson (IP No 9558) of Mazars No 4 of 2013 LLP, Unit 121, Gloucester Quays Designer Outlet, St Ann Way, LOUISE BAILEY Gloucester GL1 5SH were appointed Joint Trustees of the Bankrupt In Bankruptcy on 12 October 2015. Further information about this case is available Residential address: 5 Fishbane Close, Ipswich, Suffolk IP3 0SE. Date from Sarah Cooper at the offices of Mazars LLP on 01452 874 637. of Birth: 26 January 1977. Occupation: Unknown. Edward Thomas and Ann Nilsson, Joint Trustees (2428636) Notice is hereby given that a general meeting of the creditors of the bankrupt will be held at The Pinnacle, 160 Midsummer Boulevard, Milton Keynes MK9 1FF on 10 December 2015 at 11.00 am. The 2428603In the Southend County Court meeting has been summoned by the Joint Trustee for the purposes of No 103 of 2015 establishing a creditors’ committee and if no committee is formed, COLIN COOK fixing the basis of the Trustee’s remuneration and calculation of In Bankruptcy allocated disbursements. In order to be entitled to vote at the meeting Residential Address: 52 Plumberow Avenue, Hockley, Essex SS5 creditors must ensure that any proxies and hitherto unlodged proofs 5AB. Date of Birth: 30 October 1957. Occupation: Unknown. are lodged at The Pinnacle, 160 Midsummer Boulevard, Milton NOTICE IS HEREBY GIVEN pursuant to Rule 6.81 of the Insolvency Keynes MK9 1FF by 12.00 noon on the business day before the day Rules 1986, that a general meeting of the creditors of the bankrupt of the meeting. will be held at The Pinnacle, 160 Midsummer Boulevard, Milton Keynes MK9 1FF on 8 December 2015 at 11.00 am. The meeting has been summoned by Joint Trustee for the purposes of establishing a creditors’ committee and if no committee is formed, fixing the basis of

LONDON GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 6 AND 8 NOVEMBER 2015 | 21973 PEOPLE the Trustee’s remuneration and calculation of allocated Note: A meeting will not be summoned for the purposes of disbursements. In order to be entitled to vote at the meeting creditors establishing a creditor’s committee but the trustee will summon a must ensure that any proxies and hitherto unlodged proofs are lodged meeting if requested to do so by a creditor of the bankrupt and the at The Pinnacle, 160 Midsummer Boulevard, Milton Keynes MK9 1FF request is made with the concurrence of not less than one-tenth in by 12.00 noon on the business day before the day of the meeting. value of the bankrupt’s creditors (including the creditor making the Office Holder Details: Ann Nilsson and Edward Thomas (IP numbers request) Such a request must be made in writing to the trustee. 9558 and 9711) of Mazars LLP, The Pinnacle, 160 Midsummer Further details: Tel: 01482 398 398. Alternative contact: Debbie Boulevard, Milton Keynes MK9 1FF. Date of Appointment: 5 October Garrett. 2015. Further information about this case is available from Brogan 4 November 2015 Needham at the offices of Mazars LLP on 01908 257257. Christopher Garwood, Trustee (2428635) Ann Nilsson and Edward Thomas, Joint Trustees (2428603)

In2428657 the Nottingham Court 2428656In the Kingston upon Hull County Court No 157 of 2015 No 75 of 2015 BENJAMIN MICHAEL LEIGH ALLAN KENNETH COOPLAND Of 676 Carlton Road, Nottingham NG3 7AE Fair View, Hull Road, Keyingham HU12 9ST Unknown Birth details: 24 May 1949 Date of First Meeting: 1 December 2015 at 1400 hours Self-employed Sales Representative Place of First Meeting: Apex Court, Level One, City Link, Nottingham Names or styles that the bankrupt incurred credit/carried on business NG2 4LA in previous twelve months: Allan Kenneth Coopland t/a AKC Official Receiver: Nottingham (2428657) Consultants formerly t/a CFS Fuel Supplies and CFS Commercials of Ryehill Leasing, Keyingham Road, Burstwick, Hull HU12 9JP. Rules 6.81/6.127/6.129/6.137 of the Insolvency Act 1986 NOTICES OF DIVIDENDS A meeting of creditors has been summoned by the trustee under Rule 6.137 of the Insolvency Rules 1986 for the purposes of: In2428612 the County Court at Hertford (a) resolving that the trustee’s remuneration be based on the time No 254 of 1996 spent by him and his staff in dealing with the proper administration of WILLIAM PATRICK CAMPBELL the bankruptcy estate; inbankruptcy (b) resolving that the trustee be authorised to draw such remuneration Individual’s Addresses: Villa G14, Estepona E29680, Spain; 8 Windhill, on account; and Welwyn Garden City,Herts AL7 1RJ. NOTE: the above-named was (c) resolving that the trustee be reimbursed for any expenses or discharged from the proceedings and may no longer have a necessary disbursements properly charged or incurred in the course connection with the addresses listed. of carrying out his duties. These expenses include category 1 and Birth details: 24 February 1952 category 2 disbursements. The basis on which the category 2 GENERAL BUILDER disbursements are charged is disclosed within “A creditor’s guide to Notice is hereby given that I intend to declare a Dividend to the fees and disbursements charged by Redman Nichols Butler”. The unsecured Creditors herein within a period of 4 months from the last trustee is at liberty to draw and pay these expenses and date of proving. Last date for receiving proofs: 16 December 2015. disbursements in accordance with the forgoing resolution without Contact details: - Mr A Oliver, The Insolvency Service, LTADT Cardiff, further reference to creditors. Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff The meeting will be held as follows:- CF14 3ZA (02920 380137) [email protected] Date: 18 December 2015 Tel: 02920 380137 Fax: 02920 381168 Time: 10.30 am 3 November 2015 (2428612) Place: Maclaren House, Skerne Road, Driffield YO25 6PN A proxy form and proof of debt must be lodged with me at Maclaren House, Skerne Road, Driffield YO25 6PN not later than 17 December In2428549 the County Court at Ipswich 2015 to entitle you to vote by proxy at the meeting. No 229 of 1996 John William Butler, IP number: 9591, Trustee, Redman Nichols VICTOR JOHN ELLIS Butler, Maclaren House, Skerne Road, Driffield YO25 6PN. T: 01377 In bankruptcy 257788. Date of appointment: Bankruptcy order made: 4 August 2015 Individual’s Addresses: 22 Cedarcroft Road, Suffolk, IP1 6BJ; 58 and I was appointed trustee by the Secretary of State on 14 Falkenham Road,Kirton, Ipswich; 318 High Road, Trimley StMartin, September 2015. Ipswich. NOTE: the above-named was discharged from the 29 October 2015 (2428656) proceedings and may no longer have a connection with the addresses listed. Birth details: 19 September 1947 In2428635 the High Court of Justice driver No 574 of 2015 Trading As: Hand in Hand Public House KULDIP SINGH KHOKHAR Notice is hereby given that I intend to declare a Dividend to In Bankruptcy unsecured Creditors herein within a period of 4 months from the last Residential address: 118 Northdene Road, Knighton, Leicester LE2 date of proving. Last date for receiving proofs: 16 December 2015. 6JG. Date of Birth: 3 March 1968. Occupation: Unknown. Contact details: Mr A Oliver, The Insolvency Service, LTADT Cardiff, Christopher Charles Garwood (IP Number 5829) of Wilkin Chapman Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff LLP, The Hall, Lairgate, Beverley HU17 8HL was appointed trustee in CF14 3ZA (02920 380137) [email protected] bankruptcy of Kuldip Singh Khokhar on the 23 September 2015. The Tel: 02920 380137 Fax: 02920 381168 trustee in bankruptcy has convened a meeting of the creditors of the 3 November 2015 (2428549) bankrupt to take place at Wilkin Chapman LLP, The Hall, Lairgate, Beverley HU17 8HL at 12.00 pm on 3 December 2015 for the purposes of fixing the basis of the remuneration of the trustee in bankruptcy and that of his agents and solicitors. Note: To be entitled to vote at the meeting, a creditor must lodge with the trustee in bankruptcy at his postal address, not later than 12:00 noon on the business day before the date fixed for the meeting, a proof of debt (if not previously lodged in the proceedings) and (if the creditor is not attending in person) a proxy.

21974 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 6 AND 8 NOVEMBER 2015 | LONDON GAZETTE PEOPLE

2428649In the Portsmouth County Court In2428591 the Harrogate County Court No 15 of 2014 No 25 of 2010 GEORGINA GIDDINGS LOUISA JOANNE MORRIS Also known as: Georgina Keen In Bankruptcy Formerly in Bankruptcy Louisa Joanne Morris; who at the date of the bankruptcy order, Residential Address: 24 Viking Close, Fareham, Hampshire,PO14 21/01/2010 resided at 242 Grandstand Road, Bobblestock, Hereford, 3RP. Formerly of: The Royal Dart, Kingswer, Devon, TQ6 0AA. Date of , HR4 9LS and lately residing at The Old Stables, Crain Birth: 30 January 1965. Occupation: Supply Teacher. Trading names Syke Farm, North Rigton, Leeds, North Yorkshire, LS17 0AD. NOTE: or styles: The Royal Dart. the above-named was discharged from the proceedings and may no NOTICE IS HEREBY GIVEN pursuant to Rule 11.2 of the Insolvency longer have a connection with the addresses listed. Rules 1986, that the Trustee intends to declare a first interim dividend Birth details: 19 January 1979 to the unsecured creditors of the estate within two months of the last A Beauty Therapist date for proving specified below. Creditors who have not yet proved Notice is hereby given that I intend to declare a Dividend to their debts must lodge their proofs at Burton Sweet Corporate unsecured Creditors herein within a period of 4 months from the last Recovery, Avalon, 26-32 Oxford Road, Bournemouth, BH8 8EZ by 31 date of proving. Last date for receiving proofs: 16 December 2015. December 2015 (the last date for proving). The Trustee not obliged to Mr D Gibson, LTADT Anglia, Dividend Team, PO Box 490, Ipswich, deal with proofs lodged after the last date for proving. Suffolk, IP1 1YR, 01473 383535, [email protected] Office Holder Details: Graham Lindsay Down (IP number 6600) of 4 November 2015 (2428591) Burton Sweet Corporate Recovery , Avalon, 26-32 Oxford Road, Bournemouth, BH8 8EZ. Date of Appointment: 13 March 2014. Further information about this case is available from Penny Hitch at In2428589 the County Court at Plymouth the offices of Burton Sweet Corporate Recovery at No 330 of 1996 [email protected]. JOHN LAWRENCE MURPHY Graham Lindsay Down, Trustee (2428649) (t/a J L Murphy Services) In Bankruptcy Individual’s Address: 8 Green Park Way, Chillington, South Devon, 2428596In the County Court at Reading TQ7 2HY No 281 of 1998 Birth details: 23 July 1947 GARETH DAVID LINSEY LOWE carrying on business as Cleaners. (t/a Moving Illusions) Notice is hereby given that I intend to declare a Dividend to In Bankruptcy unsecured Creditors herein within a period of 4 months from the last Individual’s Addresses: 48 Caithness Road, Mitcham, CR4 2EU. 121 date of proving. Last date for receiving proofs: 16 December 2015. Endlesham Road, London, SW12 8JP. 44 Pinewood Avenue, Mr A Oliver, The Insolvency Service, LTADT Cardiff, Dividend Team, Crowthorne, Berkshire, RG45 6RP. 23 Dorset Street, Reading, RG30 3rd Floor, Companies House, Crown Way, Cardiff CF14 3ZA, 1JU. 124 Packington Street, London, N1 7EA. NOTE: the above- [email protected], Tel: 02920 380137, Fax: named was discharged from the proceedings and may no longer have 02920 381168 a connection with the addresses listed. 4 November 2015 (2428589) Birth details: 19 June 1956 Video Editor/Animator Notice is hereby given that I intend to declare a Dividend to In2428595 the County Court at Canterbury unsecured Creditors herein within a period of 4 months from the last No 195 of 1997 date of proving. Last date for receiving proofs: 16 December 2015. DEREK WALTER PEARSON Mr A Oliver, The Insolvency Service, LTADT Cardiff, Dividend Team, deceased 3rd Floor, Companies House, Crown Way, Cardiff CF14 3ZA, Individual’s Address: Russetts, Howfield Lane, CANTERBURY, Kent, [email protected], Tel: 02920 380137, Fax: CT4 7HG. NOTE: the above-named was discharged from the 02920 381168 proceedings and may no longer have a connection with the addresses 4 November 2015 (2428596) listed. Birth details: 25 August 1938 Salesman In2428594 the County Court at Aylesbury Trading As: Russetts, Kent Exteriors, Fasciaclad Plastics No 283 of 1996 Notice is hereby given that I intend to declare a Dividend to ROBERT FRANK MOORE unsecured Creditors herein within a period of 4 months from the last In Bankruptcy date of proving. Last date for receiving proofs: 16 December 2015. RE: ROBERT FRANK MOORE, who at the time of bankruptcy order Contact details: Mr A Oliver, The Insolvency Service, LTADT Cardiff, date 20/12/1996 was a BARMAN and resided at 43 Upper High Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff Street, Thame, Oxon OX9 2DW and lately carrying on business as CF14 3ZA (02920 380137) [email protected] THE FOX AND PHEASANT of Covingham Drive, Swindon, Wiltshire, Tel: 02920 380137 Fax: 02920 381168 SN3 5AA and previously carrying on business with others as THE 3 November 2015 (2428595) BULL INN of Bicester Road, Launton, Oxfordshire. NOTE: the above- named was discharged from the proceedings and may no longer have a connection with the addresses listed. In2428616 the County Court at Halifax Birth details: 21 August 1947 No 11 of 2000 Unknown HENRY PITCHFORK Notice is hereby given that I intend to declare a Dividend to In Bankruptcy unsecured Creditors herein within a period of 4 months from the last RE: HENRY PITCHFORK, who at the time of bankruptcy order date date of proving. Last date for receiving proofs: 16 December 2015. 27/01/2000, was employed as a driver of 34 Mayfair Avenue, Sowood, Mr D Gibson, The Insolvency Service, LTADT Cardiff, Dividend Team, Halifax, West Yorkshire and lately carrying on business as Car 3rd Floor, Companies House, Crown Way, Cardiff CF14 3ZA (029 Collection Services from 14 Cranwood Drive, Waterloo, Huddersfield, 2038 0178) [email protected] West Yorkshire. NOTE: the above-named was discharged from the 3 November 2015 (2428594) proceedings and may no longer have a connection with the addresses listed. Birth details: 10 July 1947 Unknown 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: 16 December 2015.

LONDON GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 6 AND 8 NOVEMBER 2015 | 21975 PEOPLE

Mr D Gibson, The Insolvency Service, LTADT Cardiff, Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff CF14 3ZA (029 2038 0178) [email protected] 4 November 2015 (2428616)

2428583In the County Court at Slough No 290 of 1996 BARRY SAXELBY (t/a Barrys) In Bankruptcy RE: BARRY SAXELBY 29, who at the time of bankruptcy order date 12/09/1996 was Self-Employed (Sheds & Fencing) and resided at The Ridgeway, North Harrow, Middlesex, HA2 7QL. Lately residing at 15 Lowland Road, Pinner, HA1 1TY and carrying on business as “Barrys” 1C Pembroke Road, Ruislip, Middlesex, HA4 8NP. NOTE: the above- named was discharged from the proceedings and may no longer have a connection with the addresses listed. Birth details: 28 November 1953 Self-Employed 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: 16 December 2015. Mr D Gibson, The Insolvency Service, LTADT Cardiff, Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff CF14 3ZA (029 2038 0178) [email protected] 3 November 2015 (2428583)

In2428632 the HIGH COURT OF JUSTICE No 3733 of 1996 ANDREW JAMES SHORTER In bankruptcy RE: ANDREW JAMES SHORTER, who at the time of bankruptcy order date 06/06/1996 was a Builder of SHORTER & SONS, TRADING AT 29 MAFEKING ROAD, LONDON, E16 4NS. NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the addresses listed. Birth details: 22 March 1950 unknown 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: 16 December 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] 3 November 2015 (2428632)

2428645In the County Court at Swansea No 87 of 2000 JANET IRENE WATKINS In Bankruptcy RE: JANET IRENE WATKINS, who at the time of bankruptcy order date 30/03/2000, resided at 18 Greenfield Place, Loughor, Swansea SA4 6QN, LATELY TRADING at 22 West Street, Gorseinon, Swansea SA4 4AR as a HAIRDRESSER. NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the addresses listed. Birth details: 19 July 1951 Unknown 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: 16 December 2015. Mr D Gibson, The Insolvency Service, LTADT Cardiff, Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff CF14 3ZA (029 2038 0178) [email protected] 4 November 2015 (2428645)

21976 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 6 AND 8 NOVEMBER 2015 | LONDON 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 Deceased Address, description and date of Names addresses and Date before which (Surname first) death of Deceased descriptions of Persons to whom notice of claims to be notices of claims are to be given given and names, in parentheses, of Personal Representatives

BACON, Winifred 27 Harrowgate Drive, Birstall, Leicester Josiah Hincks Solicitors, 22 De 7 January 2016 (2428705) Eileen LE4 3GQ. Seamstress (Retired). 13 Montford Street, Leicester LE1 7GB. August 2015 (John Leslie Philip Bacon.)

BAIRD, Joyce Bramley Court Care Home, Chivers Way, Barr Ellison, 39 Parkside, 7 January 2016 (2428718) Elizabeth Leslie Histon, Cambridge. 3 October 2015 Cambridge CB1 1PN. (Francis Durrant, Donald Webster and Jennifer Hague Beresford)

BARRY, Amelia 39 Embleton Road, Watford, The Co-operative Legal Services 15 January 2016 (2428712) Louise Hertfordshire WD19 7PJ. 23 August Limited, Aztec 650, Aztec West, 2015 Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the Personal Representative)

BENNETT, Barbara 4 Beech Grove, Whitby, Ellesmere Port, Bartletts Solicitors, c/o Matthews 15 January 2016 (2428734) Cheshire CH65 6SD. 11 June 2015 Lewis Solicitors, 31 Hoole Road, Chester CH2 3NF. (Pierre Nicholas Bartlett)

BIRCH, Barbara Ann 38 Benguela Close, Dale Lace Avenue, Lester Aldridge LLP, Russell House, 7 January 2016 (2428711) Randpark Ridge, Randburg, South Oxford Road, Bournemouth, BH8 Africa. 10 September 2014 8EX (Oliver Charles Phipps.)

BIRKMAN, Terrence 38 Naze Park Road, Walton on the Naze, 2 St Aubins Court, , 7 January 2016 (2428714) Leonard Essex, CO14 8JZ. Retired. 28 February Clacton on Sea, Essex, CO15 6LP 2015 (Colin Birkman.)

BLACKHAM, Jean Sunnymead Manor, 575/579 Southmead Corfield Solicitors, 2 The Avenue, 15 January 2016 (2428713) Marjorie Road, Westbury-on-Trym, Bristol BS10 Sneyd Park, Bristol BS9 1PA. 5NL. 28 April 2015 (Richard Paul Blackham and Julia Elizabeth Tresidder)

BLACKHAM, Flat 19 Seawalls, Seawalls Road, Sneyd Corfield Solicitors, 2 The Avenue, 15 January 2016 (2428716) Maurice Paul Lafleur Park, Bristol BS9 1PG. 27 March 2015 Sneyd Park, Bristol BS9 1PA. (Richard Paul Blackham and Julia Elizabeth Tresidder)

BOWLING, Martha 88 Dymchurch Road, St Marys Bay, Stilwell & Singleton, 110 Maison 15 January 2016 (2428722) Romney Marsh, Kent. 5 October 2015 Dieu Road, Dover, Kent CT16 1RT.

BRADY, Robert Risedale at Abbey Meadow, Duchy Addleshaw Goddard LLP, 100 15 January 2016 (2428751) Court, Barrow-in-Furness, Cumbria Barbirolli Square, Manchester M2 LA13 0BF and Lane House Farm, Priory 3AB. (John James Brady and Road, Ulverston, Cumbria LA12 9HR . Nicholas John Shaw) 13 September 2014

BRAY, Margaret 6 BREWERY COTTAGES, WEYHILL, The London Gazette (832), PO Box 31 January 2016 (2428085) Elizabeth ANDOVER, SP11 8DH. Retired. 3 3584, Norwich, NR7 7WD. (Robert October 2015 Gerrard Bray)

BRIDGES, James Flat 2, Langworth House, North Quay, The Executor of the Estate of the 15 January 2016 (2428699) Alexander Great Yarmouth. 2 August 2015 late James Alexander Bridges, Bonnykelly Lodge, New Pitsligo, Fraserburgh AB43 6PH.

BRIMLEY, Linda 40 Drive, , Hugh Whitlock Solicitors, 44 High 10 January 2016 (2429133) Hampshire SO42 7QW. Director of Street, , Hampshire Commercial Catering Equipment SO41 0QD. (David Brimley and Paul (Retired). 30 May 2015 James Griffin.)

BUNKALL, Alfred 39 Northwell Place, Northwell Pool Ward Gethin Archer, The Manor 12 January 2016 (2429118) Edward Road, Swaffham, Norfolk. 28 October House, 8 Dereham Road, Watton, 2015 Thetford, Norfolk IP25 6ER.

LONDON GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 6 AND 8 NOVEMBER 2015 | 21977 PEOPLE

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

BUTTERWORTH, 21 Bowden Lane, Marple, Stockport Margaret Williams Solicitor, Jones 15 January 2016 (2428744) Keith Edward SK6 6LJ. 22 February 2015 Law Partnership, 11 Market Street, Marple, Stockport SK6 7AA.

CARTER, ELSIE Silverwood Nursing Home, Beeston, The London Gazette (828), PO Box 7 January 2016 (2427789) NG91FN. Typist. retired. 28 May 2015 3584, Norwich, NR7 7WD. (Malcolm Carter)

CARTER, Michael 19 Quebec Avenue, Southend-on-Sea, Chorus Law Ltd, Heron House, 7 January 2016 (2428740) Essex, SS1 2DE. Previous Address: 25 Timothy’s Bridge Road, Stratford- Quebec Avenue, Southend-on-Sea, upon-Avon CV37 9BX. Tel: 01789 Essex, UNITED KINGDOM, SS1 2DF . 777 346. Postal Worker (retired). 25 June 2015

CARTLEDGE, 89 Cyprus Road, Mapperley Park, Rothera Dowson, 52 Rectory Road, 15 January 2016 (2428700) Gertrude Yvonne Nottingham NG3 5ED. 2 September West Bridgford, Nottingham NG2 2015 6BU.

CHURCH, Patricia 12 Blackmoors Lane, Bower Ashton, Simpson Solicitors, 16 Stanier Way, 15 January 2016 (2428801) Ann Bristol BS3 2JJ. 4 October 2015 Wyvern Business Park, Derby DE21 6BF.

CLAXTON, Christine Claremount House, Claremount Road, K Anderson & Co, 27 Station Road, 7 January 2016 (2428703) Halifax HX3 6AS. 30 November 2014 Knighton, Powys LD7 1DT.

COCKER, John 6 Claro Mews, Castle Ings Road, Powell Eddison Freeman & Wilks, 14 15 January 2016 (2429136) Edward Knaresborough HG5 8BU. 29 June 2015 Albert Street, Harrogate HG1 1JW. (Michael Paul Slimming)

COGMAN, Sheila 125 Oliver Road, Bury St Edmunds, Ashton KCJ, 81 Guildhall Street, 15 January 2016 (2428765) Suffolk IP33 3JG. 2 September 2015 Bury St Edmunds, Suffolk IP33 1PZ.

COLE, Modupe 12 GLENHURST ROAD, BRENTFORD, 12 GLENHURST ROAD, 7 January 2016 (2427286) Iyabode TW8 0QS. Solicitor. 22 April 2015 BRENTFORD, TW8 0QS. (Janet Cole)

COLE, Doreen Otterbourne Grange, Pitmore Road, Messrs Dibbens, 3 West Borough, 8 January 2016 (2428808) Otterbourne, Winchester, Hampshire Wimborne, Dorset BH21 1LU. (formerly of Mountain Ash, Merrifield, (Rachel Barbara Russell Fleet and Colehill, Wimborne, Dorset) . 28 July Anthony Peter Dennis Mellowes) 2015

COLES, Brian John 24 Marion Road, Hanham, Bristol, BS15 Chorus Law Ltd, Heron House, 7 January 2016 (2428766) 3LF. Hospital Porter – retired. 27 August Timothy’s Bridge Road, Stratford- 2015 upon-Avon CV37 9BX. Tel: 01789 777 346.

COLLARD, Jill Trevone House, 22 Denmark Road, Langley Wellington LLP, Royal 7 January 2016 (2428702) Gloucester GL1 3HZ formerly of House, 60 Bruton Way, Gloucester Westbourne Nursing Home, Reservoir GL1 1EP. Road, Gloucester GL4 6SB formerly of 90 Bittern Avenue, Abbeydale, Gloucester GL4 4WB . 21 October 2015

COOPER, Raymond Chase Park Neuro Centre, 8 Millfield Mrs E Ashcroft, Gaynham King & 15 January 2016 (2428750) Road, Whickham, Newcastle-upon-Tyne Mellor Solicitors, 29 Boroughgate, and formerly of 15 Rockwood Terrace, Appleby-in-Westmorland, Cumbria Greenside, Ryton, Tyne & Wear . 19 April CA16 6XG. (Elyned Diane Ashcroft) 2015

CORNELIUS, 43 Linden Way, Southgate, London N14 The Co-operative Legal Services 12 January 2016 (2428745) Gilberta Winifred 4LY. 17 August 2015 Limited, Aztec 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

CORNICK, Margaret 40 Hillbourne Close, Warminster, Middleton & Upsall LLP, East Gate 15 January 2016 (2428746) Lynn Wiltshire BA12 0BL. 1 November 2015 House, 94 East Street, Warminster, Wiltshire BA12 9BG.

COURT, Alfred 5 Badbury Gardens, Studley, Hansells Solicitors, 10 Church 7 January 2016 (2428742) Henry Warwickshire B80 7RY. 18 February Street, Cromer, Norfolk NR27 9ER. 2015 (Hugh Peter Lansdell and Philip Ross Norton)

21978 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 6 AND 8 NOVEMBER 2015 | LONDON GAZETTE PEOPLE

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

CRUTTENDEN- 16 Greenfields, Nettleham, Lincoln. 27 Langleys Solicitors LLP, Olympic 15 January 2016 (2428743) WOODHAMS, July 2015 House, Doddington Road, Lincoln Shirley Margaret LN6 3SE. (Shirley Margaret Woodhams)

DALBY, Trevor 2 Seldon Street, Little Horton, Bradford Blakeley Solicitors, 506 Thornton 15 January 2016 (2428737) Anthony BD5 9HH. 7 September 2014 Road, Thornton, Bradford BD13 3JD. (Granville Keith Pratt)

DART, Cyril Patrick Conigre, Northend, Creech St Michael, Foot Anstey LLP, Senate Court, 15 January 2016 (2428786) Taunton TA3 5DT. 6 May 2015 Southernhay Gardens, Exeter EX1 1NT.

DAVISON, Margaret 23 Lithgo Close, Seaton Carew, Smith & Graham Solicitors, Church 14 January 2016 (2429138) Hartlepool TS25 1XF. Retired. 21 April Square Chambers, Hartlepool TS24 2015 7HE. Ref: AJB/KD/Davison 185780.2.0. (Rachel Jayne Humble & Lewis Humble)

DEMPSEY, Stephen 52 Massey Park, Wallasey, Merseyside The Co-operative Legal Services 15 January 2016 (2428784) Thomas CH45 4LL. 27 August 2015 Limited, Aztec 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the Personal Representative)

DINGLE, Michael Hillcrest Care Home, 106 Thorpe Road, Chorus Law Ltd, Heron House, 7 January 2016 (2428785) Edward (Alternative Norwich, Norfolk, UNITED KINGDOM Timothy’s Bridge Road, Stratford- name Mr Michael NR1 1RT. Previous Address: 187 North upon-Avon CV37 9BX. Tel: 01789 Edward Forster) Walsham Road, Sprowston, Norwich, 777 346. Norfolk, NR6 7QN . Storeman (retired). 7 August 2015

DIXON, Edmund Firs Hall Residential Care Home, Firs Chorus Law Ltd, Heron House, 7 January 2016 (2428764) Arthur Avenue, Failsworth, Manchester, Greater Timothy’s Bridge Road, Stratford- Manchester, UNITED KINGDOM, M35 upon-Avon CV37 9BX. Tel: 01789 0BL . Retired Refuse Worker. 8 June 777 346. 2015

DIXON, Marian 12 Meadow Drive, Brinbrook, Market The Co-operative Legal Services 15 January 2016 (2428798) Rosalie Rasen, Lincolnshire LN8 6DA. 12 August Limited, Aztec 650, Aztec West, 2015 Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

DORLING, Leonard 79 Chalfont Road, Edmonton, London Austin Ryder & Co, 1 High Street, 15 January 2016 (2428774) Frank N9 9NB. 10 February 2014 Cheshunt, Hertfordshire EN8 0BZ. (Sidney Philip Dorling)

DRACUP, Barbara 10 Sycamore Avenue, Meltham, Ridley & Hall Solicitors, Queens 15 January 2016 (2428756) Holmfirth HD9 4EE. 15 October 2015 House, 35 Market Street, Huddersfield HD1 2HL. (Sarah Elizabeth Young)

ELLIS, Stephanie 4 Tenterden Street, Liverpool L5 8XW. The Willwriting Guild (UK) Ltd, Eldon 15 January 2016 (2429140) Anne 16 October 2015 Court, 39-41 Hoghton Street, Southport PR9 0NS. (Damian Judge)

FOOT, Mercy 3 Thompson Close, Puddletown, The Executor of the Estate of the 15 January 2016 (2428783) Dorchester, Dorset DT2 8TD. 31 March late Mercy Foot, PO Box 370, 2015 Stevenage, Hertfordshire SG1 9BB.

FOSTER, Mrs 78 Shooting Field, Steyning, West Chorus Law Ltd, Heron House, 7 January 2016 (2428883) Rosemary Ann Sussex, UNITED KINGDOM, BN44 3SW. Timothy’s Bridge Road, Stratford- Previous Address: 3 Penlands Court, upon-Avon CV37 9BX. Tel: 01789 Ingram Road, Steyning, West Sussex, 777 346. UNITED KINGDOM, BN44 3QE . School Cook (retired). 12 June 2015

FOWLE, Brian Flat 6 Langley House, Langley Court, Goodswens, 118 High Street, 7 January 2016 (2428771) Redcar TS10 4JF. 28 September 2015 Redcar TS10 3DH. (Anthony Gerard Eastwood and Clare Louise Gent)

LONDON GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 6 AND 8 NOVEMBER 2015 | 21979 PEOPLE

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

FREWER, Donald 2 Redleaf Close, Upper Belvedere, Kent Aletta Shaw Solicitors, 130/132 15 January 2016 (2428757) Roy DA17 6NA. 13 March 2015 Broadway, Bexleyheath, Kent DA6 7DP. (Deborah Davis)

FULLER, Evelyn 13 Reed Avenue, Orpington, Kent BR6 Thomas Dunton Solicitors, 217-219 15 January 2016 (2428787) Blanche 9RU. 6 June 2015 High Street, Orpington, Kent BR6 0NZ.

GADD, Ernest 33 Alexandra Crescent, Bromley, Kent Premier Solicitors, Premier House, 15 January 2016 (2428792) Joseph BR1 4ET. 8 December 2014 Lurke Street, Bedford MK40 3HU. (Warren Edward Gadd and Samuel Gerry Fitzgibbons)

GALE, Victor John Flat 14 Napier Court, Westbridge Park, Farnfields Solicitors, 4 Church Lane, 15 January 2016 (2428791) Gordon Sherborne DT9 6BG. 10 August 2015 Shaftesbury, Dorset SP7 8JT. (Susan Bernadette Lacey)

GIBBON, June Larkhill, 13 Westminster Crescent, Glamorgan Law, 15 St Andrews 15 January 2016 (2428794) Elizabeth Cyncoed, Cardiff. 9 March 2015 Crescent, Cardiff CF10 3DB. (F A Mortimer, A M Gibbon and O Davies)

GIRLING, Eileen Oak Manor, Dereham Road, Scarning, Spire Solicitors LLP, The Priory, 7 January 2016 (2428800) Daphne Dereham, Norfolk, NR19 2PG. Costing Church Street, Dereham, Norfolk, Clerk (Retired). 5 October 2015 NR19 1DW (Linda Sylvia Rosanna Norton and Gavin John Girling.)

GRAVES, William 17 Larkrise, Cam, Dursley, WSP LLP Solicitors, 26 Long Street, 15 January 2016 (2428829) Cecil Gloucestershire GL11 5EZ. 18 Dursley, Gloucestershire GL11 4JA. September 2015 (Terence Arthur Graves and Norman Graves)

HANCOCK, Ronald The Beeches Nursing Home, St Georges CVC Solicitors Limited, 6/7 Fern Lea 15 January 2016 (2428777) Road, Hayle, Cornwall TR27 4AH Terrace, St Ives, Cornwall TR26 formerly of Maidenhead. 3 June 2015 2BJ. (Robert Downie McIntosh)

HASTINGS, Flat 40 Knightstone House, Bristol Road Hall Ward & Fox, 3 Walliscote Road, 15 January 2016 (2428775) Margaret Jean Lower, Weston super Mare BS23 2PQ Weston super Mare BS23 1UZ. previous address 15 Magnolia Grange, New Bristol Road, Weston super Mare BS22 6AD . 28 August 2015

HURLEY, Robert 11 Culverwell Cottages, Pilton, Shepton Bartlett Gooding & Weelen 15 January 2016 (2429125) Mallet, Somerset BA4 4DG. 16 Solicitors, 57 High Street, Shepton September 2015 Mallet, Somerset BA4 5AQ. (Brian Hurley)

HUTTERBY, Harry Flat 3, 3 Springhill Road, Scarborough, Chorus Law Ltd, Heron House, 7 January 2016 (2428821) William North Yorkshire, YO12 4AE. Wireless Timothy’s Bridge Road, Stratford- Station Civil Servant (retired). 21 upon-Avon CV37 9BX. Tel: 01789 February 2015 777 346.

HUTTON, James 36A Alamein Road, Liverpool, Chorus Law Ltd, Heron House, 7 January 2016 (2428817) Cornelius Merseyside, L36 7YL. Previous Address: Timothy’s Bridge Road, Stratford- Appleby Court Nursing Home, 173 upon-Avon CV37 9BX. Tel: 01789 Roughwood Drive, Liverpool, 777 346. Merseyside, UNITED KINGDOM, L33 8YR . 10 June 2015

IANCU, Victor Mulcarmel, Kibbutz Sha’ar, Ha’amakim, WGS Solicitors, 133 Praed Street, 7 January 2016 (2428778) Israel. 21 April 2013 London W2 1RN.

ISON, Brian William 36, Strathearn Road, London SW19 54, Clarence Road, London SW19 7 January 2016 (2428879) 7LH. 6 January 2015 8QE (Dermot Lawrence Flanagan, Penelope Jane Morris and Paul Arthur Rogers.)

JAMES, Peter John 2 St Edmunds Terrace, Hunstanton, Metcalfe Copeman & Pettefar LLP, 15 January 2016 (2428781) Norfolk PE36 5EH. 20 March 2014 Cage Lane, Thetford, Norfolk IP24 2DT.

JEFFREYS, Dennis Seymour House Residential Home, K Anderson & Co, 27 Station Road, 13 January 2016 (2429145) William Saddlers Meadow, Chippenham SN15 Knighton, Powys LD7 1DT. 3PE. 9 September 2014

21980 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 6 AND 8 NOVEMBER 2015 | LONDON GAZETTE PEOPLE

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

JENNINGS, David 18 Dean Road, Hampton, Middx, TW12 S R Cook (Executor), Suite 288, 61 12 January 2016 (2428831) John 3JL. Boat Builder (Retired). 21 August Victoria Road, Surbiton, Surrey, KT6 2015 4JX.

JONES, Leonard St Davids Residential Home, 36 E Chorus Law Ltd, Heron House, 7 January 2016 (2428961) Harman Parade, Rhyl, Denbighshire, LL18 3AN. Timothy’s Bridge Road, Stratford- Electrician (retired). 19 February 2015 upon-Avon CV37 9BX. Tel: 01789 777 346.

JOY, Beatrice 6 The Limes, Wellington Place, PowellsLaw, 7-13 Oxford Street, 15 January 2016 (2428843) Elizabeth Frenchay, Bristol BS16 1PT. 21 October Weston-Super-Mare BS23 1TE. 2015

KERR, Karen Joan 63 Bradwell Road, Bradville, Milton Tollers LLP, 2 Castilian Street, 15 January 2016 (2428780) Keynes MK13 7AX. 24 August 2015 Northampton NN1 1JX.

KIRBY, Brenda May 75 St Andrews Avenue, Llandudno, Gamlins Law 31-37 Russell Road, 15 January 2016 (2428880) Conwy LL30 2TJ. Widow. 21 September Rhyl, Denbighshire LL18 3DB. 2015 Solicitors. (Robert Andrew Salisbury and Eunice Stringer.)

KNOWLES, June 6 Queens Road, Yardley, Birmingham. Sydney Mitchell LLP, 2233 Coventry 15 January 2016 (2428825) Elizabeth 22 June 2015 Road, Sheldon, Birmingham B26 3NL. (Karen Leslie Moores and Adam Oleskow)

KUSTER, Horst 61 Wingate Avenue, Morecambe LA4 Baines Bagguley Penhale, 15 15 January 2016 (2428815) Alfred Ernest (Harry) 4SH. 3 July 2015 Northumberland Street, Morecambe LA4 4AU. (Carol Beattie and the Partners in the firm of Baines Bagguley Penhale)

LAABO, Soja Min Brandon House Care Home, 140 Old The Wilkes Partnership, 54 Stratford 15 January 2016 (2428819) Church Road, Coventry CV6 7ED. 3 Road, Shirley, Solihull B90 3LS. March 2015 (Mark Abrol)

LAKE, Florence 5 John Winter Court, Euston Road, Lucas & Wyllys, 5 & 6 South Quay, 15 January 2016 (2428820) Anna Great Yarmouth, Norfolk NR30 1DU. 15 Great Yarmouth, Norfolk NR30 2QJ. July 2015 (Robert Ray Swanston and Nigel Paul Craske)

LAMBERT, Olive 8 Ockendon Way, Walton on the Naze, Sparlings Solicitors, 62A Connaught 15 January 2016 (2428813) Agnes Essex CO14 8ST. 10 September 2015 Avenue, Frinton on Sea, Essex CO13 9QH. (Martyn Ralph Carr and Ian John Blackwood Richardson)

LAURENSON, 69 Nursery Road, Knaphill, Woking, Lyons & Company, 6 Anchor 7 January 2016 (2428862) Andrew Gifford Surrey, GU21 2NW. 14 July 2015 Crescent, Knaphill, Woking, Surrey, GU21 2PD (Maureen Laurenson and Karen Lorraine Morgan.)

LAWRENCE, Peter Seven Seas, Bridge Road, Bursledon, Footner & Ewing, 14A Water Lane, 15 January 2016 (2428837) Ernest Southampton, Hampshire SO31 8AH. 25 Totton, Southampton, Hampshire September 2015 SO40 3ZB. (Russell William Lawrence)

LEA, Pamela 16 Shepherd Gardens, Abingdon, The Co-operative Legal Services 12 January 2016 (2428861) Oxfordshire OX14 5PR. 20 July 2015 Limited, Aztec 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

LEECH, John 9 Lewis Road, Welling, Kent DA16 1SD. The Co-operative Legal Services 15 January 2016 (2428863) Francis 5 August 2015 Limited, Aztec 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the Personal Representative)

LEWIS, Diana Amy New Forest Quaker Care Home, 44 Warner & Richardson, 29 Jewry 15 January 2016 (2428871) Barton Court Road, BH25 Street, Winchester, Hampshire 6NR. 29 April 2015 SO23 8RR. (Virginia Furness, Rosemary Frances Miller and Robert William Goodchild)

LONDON GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 6 AND 8 NOVEMBER 2015 | 21981 PEOPLE

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

LOVEWELL, Angela 170 St Peter’s Avenue, Caversham, Blandy & Blandy LLP, One Friar 15 January 2016 (2428874) Dorothy Reading, Berkshire RG4 7DR. 9 August Street, Reading, Berkshire RG1 2015 1DA. (Jonathan Brian Gater, David Lovewell and Richard Lovewell)

LYON, Thomas Lyndhurst, 96 Lea Valley Caravan Park, Austin Ryder & Co, 1 High Street, 15 January 2016 (2428836) Hugh Dobbs Weir, Hoddesdon, Hertfordshire. Cheshunt, Hertfordshire EN8 0BZ. 31 July 2015 (Sylvia Agnes Clark)

MAY, Irene Frances 8 New Road, Cliffe, Rochester, Kent Manak Solicitors LLP, 271A High 15 January 2016 (2428888) ME3 7SL. 11 October 2015 Street, Orpington, Kent BR6 0NW.

MAYSH, David John 16 Pond Croft, Yateley, Hampshire The Co-operative Legal Services 15 January 2016 (2428834) James GU46 7UR. 8 July 2015 Limited, Aztec 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

MCQUADE, Mavis 5 Ellerton Gardens, Doncaster DN4 6LJ. The Co-operative Legal Services 13 January 2016 (2429149) 24 August 2015 Limited, Aztec 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

MERROW-SMITH, Flat 9, 7 Eynsham Road, Botley, Oxford, Chorus Law Ltd, Heron House, 7 January 2016 (2428860) Miss Jane Marie Oxfordshire, UNITED KINGDOM, OX2 Timothy’s Bridge Road, Stratford- 9BS. Previous Address: 1 Toynbee upon-Avon CV37 9BX. Tel: 01789 Close, Oxford, Oxfordshire, UNITED 777 346. KINGDOM, OX2 9HW . Shop worker. 9 March 2015

MITCHELL, Betty 18E Horse Road, Hilperton, Trowbridge, Mr N Sewell, Bevirs Solicitors, 3 15 January 2016 (2429037) May Wiltshire BA14 7PF. 12 August 2015 Market Hill, Calne SN11 0EG. (Laurence Henry Davis)

MOORE, Mona Cherry Tree Lodge, 40-42 Knowsley Brown Turner Ross Solicitors, 11 St 15 January 2016 (2428847) Dorothy Road, Southport PR9 0WH. 8 February George’s Place, Lord Street, 2015 Southport, Merseyside PR9 0AL. (David Thomas Bushell)

MOTT, Arnold Flat 38 Edgson House, Ebury Bridge Fraser & Fraser, 39 Hatton Garden, 7 January 2016 (2428833) Road, London SW1W 8RU. 1 November London EC1N 8EH. Attn: Andrew 2012 Fraser Ref: 43462/ASF/GL/ASF/kx. (Andrew Fraser)

MUIR, Roger John 40 WELFARE AVENUE, CHESTERFIELD, 33 PIPPIN GROVE, ROYSTON, SG8 5 February 2016 (2427288) S40 1EW. Retired. 14 October 2015 5HP. (Douglas Livingstone)

MULLENDER, 95 Derby Road, Ashbourne, Derbyshire Flint Bishop LLP, St Michaels Court, 15 January 2016 (2428887) Andrew James DE6 1BH. 4 July 2015 St Michaels Lane, Derby DE1 3HQ. (Jane Heather Mullender)

NABBS, Olive Mary 43 Windsor Drive, Solihull, West The Co-operative Legal Services 15 January 2016 (2428866) Midlands B92 8HS. 30 June 2015 Limited, Aztec 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

NIXEY, Jonathan 53 Valley Walk, Felixstowe, Suffolk IP11 Gepp & Sons, 58 New London 14 January 2016 (2428876) Lambourn 7TD. 19 April 2015 Road, Chelmsford CM2 0PA. Ref: 126677.0001. (Pauline Nixey, Daniel Raymond Carter)

PARKER, Jean 37 Stanhope Road, Deal, Kent CT14 Hardmans Solicitors, 4-6 Park 15 January 2016 (2428870) Victoria 6AD. 15 August 2015 Street, Deal, Kent CT14 6AQ. (Robin Denis Atherden)

PARKER, Dorothy 54 Richland Road, Liverpool, Chorus Law Ltd, Heron House, 15 January 2016 (2428873) Merseyside L13 7BR. 4 October 2015 Timothy’s Bridge Road, Stratford upon Avon CV37 9BX. (Chorus Law as attorney for the personal representatives)

21982 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 6 AND 8 NOVEMBER 2015 | LONDON GAZETTE PEOPLE

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

PARKINSON, Neville 9 Balmoral Crescent, Dorchester, Dorset Humphries Kirk LLP, 40 High West 14 January 2016 (2428878) DT1 2BN. Civil Engineer (retired). 14 Street, Dorchester, Dorset DT1 1UR. October 2015 Ref: NDG/147071-00001. (Simon David Cross, Timothy Mark Parkinson)

PARSONS, Barrie Elderberry House, Ul Iglika C Avren Parfitt Cresswell, 17-21 Victoria 15 January 2016 (2428890) Leonard Obsht Avren Varna 9135 Bulgaria Street, Windsor, Berkshire SL4 1HE. previously of Cippenham, Slough, (Lana Marguerite Barnett) Berkshire, UK . 3 April 2015

PARTRIDGE, Peter Avens Court Nursing Home, Broomcroft Chorus Law Ltd, Heron House, 7 January 2016 (2429148) George Drive, Woking, Surrey, UNITED Timothy’s Bridge Road, Stratford- KINGDOM, GU22 8NS. Previous upon-Avon CV37 9BX. Tel: 01789 Addresses: 1 Heather Cottage, Horsell 777 346. Common, Woking, Surrey, GU21 4XY; 29 Turfhouse Lane, Chobham, Woking, Surrey, UNITED KINGDOM, GU24 8LL . Postman retired. 22 July 2015

PATERSON, Mary 20 Muriel House, Ingram Crescent West, Probate & Estate Administration Ltd, 15 January 2016 (2428906) Hove BN3 5NS. 24 October 2014 59a Main Street, Willerby, East Yorkshire HU10 6BY.

PATTERSON, 102 Mullway, Letchworth Garden City, Chorus Law Ltd, Heron House, 7 January 2016 (2428904) James Hertfordshire, SG6 4BH. Printer and Timothy’s Bridge Road, Stratford- Binder (retired). 10 June 2015 upon-Avon CV37 9BX. Tel: 01789 777 346.

POTTER, Gordon 13 Fletcher Road, Bournemouth, Dorset Laceys, 9 Poole Road, 15 January 2016 (2428850) Eric BH10 5ND. 19 September 2015 Bournemouth, Dorset BH2 5QR. (Gwendoline Edith Potter, Graham Philip Potter and Jonathan Mason Ogden)

POW, Edith Wellington Court, Morris Care Centre, Lanyon Bowdler LLP, Chapter 8 January 2016 (2428892) Kathleen Holyhead Road, Wellington, Shropshire, House North, Abbey Lawn, Abbey TF1 2TH. Previously of: 18 Kingsland, Foregate, Shrewsbury, SY2 5DE Arleston, Wellington, Shropshire, TF1 2LD . Retired. 14 March 2015

PRICE, Florence Adbolton Hall Private Nursing Home, Fraserbrown Solicitors, The Old 7 January 2016 (2428916) Adbolton Lane, Holme Pierrepont, Police Station 24 Main Road, Nottingham, NG2 5AS . 19 August 2015 Radcliffe on Trent, Nottingham, NG12 2FH (David Wilfred Price, Gareth David Price and Alwyn Hew Price.)

PRICE, Joan 53 St John’s Court, New Road, Stuart Bernard Price, 53 St John’s 15 January 2016 (2428853) Radcliffe, Manchester M26 1NH. 23 July Court, New Road, Radcliffe, 2015 Manchester M26 1NH.

PULLIN, Geoffrey 16 BRERETON COURT, CHEADLE 17 HAZELWOOD ROAD, 8 January 2016 (2427790) HULME, CHEADLE, SK8 6RZ. 26 August WOODSMOOR, STOCKPORT, SK2 2015 7EE. (Alan Geoffrey Pullin)

PURSLOW, Brigid 37 Seven Kings Road, Seven Kings, Hugh James Solicitors, Hodge 15 January 2016 (2428855) Ilford, Essex IG3 8DQ. 18 September House, 114-116 St Mary Street, 2015 Cardiff CF10 1DY. (National Westminster Bank Plc)

RALPH, Onyx 2 Mount Pleasant, 51 Duke Street, Goad & Butcher Solicitors, Market 15 January 2016 (2428907) Settle, North Yorkshire BD24 9AY. 7 Place, Settle, North Yorkshire BD24 February 2015 9DR. (Derek Michael Jordan, Carolyn Frances Christensen and Susan Elizabeth Stark)

RENSHAW, Neil Eric 135A Brookside Farm Barn, Lower Robert Barber & Sons, 7 Church 7 January 2016 (2429039) Bagthorpe, Nottingham, NG16 5HF. Street, Eastwood, Nottingham, Company Manager. 8 February 2015 NG16 3BP (Patrick Mullins and Donald Coulson Howard.)

RIDE, John Stoneyford Christian Nursing Home, Fidler & Pepper, 1 Low Street, 15 January 2016 (2428920) Stoneyford Road, Sutton In Ashfield, Sutton In Ashfield, Nottinghamshire Nottinghamshire NG17 2DR . 23 August NG17 1DH. (Fidler & Pepper) 2013

LONDON GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 6 AND 8 NOVEMBER 2015 | 21983 PEOPLE

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

ROBERTSON, West Lodge Nursing Home, Nottingham Coates Solicitors, 62-64 High 7 January 2016 (2428858) William Charles NG5 1FB. 29 November 2014 Street, Mosborough, Sheffield S20 5AE.

ROLLINGS, Arthur 82 HARWOOD HILL, WELWYN Box 159, 39B Howardsgate, 8 January 2016 (2427787) GARDEN CITY, AL8 7AN. Retired Welwyn Garden City, Herts, AL8 Electrical Engineer. 2 September 2015 6AP. (Ian Rollings)

ROOTHAM, Andrew 5 Brooksby Lane, Clifton, Nottingham, The Co-operative Legal Services 15 January 2016 (2428957) John Nottinghamshire NG11 8HL. 15 May Limited, Aztec 650, Aztec West, 2015 Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

ROSS-GINJOOLEN, 5 De Lacy Court, 40-40a Eign Road, Lambe Corner, 36/37 Bridge Street, 15 January 2016 (2428903) Sally-Anne Hereford HR1 2RZ. 19 October 2015 Hereford HR4 9DJ. (Alexander Cunliffe and Henry Richard William Fairbairn)

SCOTT, Frederick 164 Lavender Hill, Enfield, Middlesex, Bernard Pearce & Company, 13 January 2016 (2428898) Walter EN2 8RP. Bank Archivist (retired). 15 Solicitors, 626A Hertford Road, December 2014 Enfield, Middlesex EN3 5TG. Ref: LJ/LA/Scott F W (Royal National Lifeboat Institution)

SHAW, Cherry Bexhill on Sea, East Sussex. Teacher Gaby Hardwicke, 33 The Avenue, 15 January 2016 (2428899) Margaret (Retired). 29 September 2015 Eastbourne, East Sussex BN21 3YD. Solicitors. (Ref: ASC.LJD.SHA020265.008). (Shirley Edyth Gray and Gillian Elizabeth Holmes.)

SHEPHERD, Anne 50 Keswick Crescent, Estover, Howard & Over Solicitors, 254 Dean 15 January 2016 (2428902) Heather Plymouth, Devon. 11 November 2014 Cross Road, Plymstock, Plymouth, Devon PL9 7AZ. (Donna Marie Baker and Sally Jane Van Den Berg)

SHUFFLEBOTHAM, Tudor Lodge, 125A Sea Road, East Warwick & Barker, 78 Woodlands 15 January 2016 (2428925) Kenneth Preston, West Sussex BN16 1NX. 6 Avenue, Rustington, West Sussex August 2015 BN16 3EZ. (Maureen Shufflebotham)

SIMMONDS, 3 Croft Chase, Barley Lane, Exeter, EX4 Mrs G E Johnson, 3 Croft Chase, 7 January 2016 (2428889) Margaret Elizabeth 1TB. Housewife. 15 July 2015 Barley Lane, Exeter, EX4 1TB (Gwen Elizabeth Johnson and David Paul Simmonds.)

SLIDER, Florence 62 Mill Road, Hethersett, Norwich, Fosters Solicitors, Becket House, 1 8 January 2016 (2428939) Maud Norfolk NR9 3DS. 26 July 2015 Middleton Street, Wymondham, Norwich NR18 0AB. (Stephen Paul Miller)

STEWART, Kenneth 50 ZANDER GROVE, LIVERPOOL, L12 The London Gazette (824), PO Box 10 January 2016 (2426715) McKenzie 0QP. Retired. 11 June 2015 3584, Norwich, NR7 7WD. (Nadia Kim Stewart)

SUTCLIFFE, Ethel Elland. 24 October 2015 Eaton Smith Solicitors, 14 High 15 January 2016 (2428913) Nicholls Street, Huddersfield HD1 2HA.

TANDY, Eric Leslie Flat 10, Clare Court, Lower Camden, Judge & Priestley LLP, Justin 15 January 2016 (2428938) Chislehurst, Kent. 31 August 2015 House, 6 West Street, Bromley, Kent BR1 1JN. (Nigel Tandy and Johane Tandy)

TAYLOR, John 182 Shakespeare Tower, Barbican, Wace Morgan Solicitors, 21 St 15 January 2016 (2428940) Desmond London EC2Y 8DR. 24 June 2014 Mary’s Street, Shrewsbury, Shropshire SY1 1ED. (Jacqueline Wallace-Tarry and Nicholas Patrick Taylor)

TINGLIN, Astor 7 Kings Farm, Roberts Road, Kennard Wells, 718 High Road, 7 January 2016 (2428917) Dudley Walthamstow, London E17 4LX. Train Leytonstone, London E11 3AJ Drive (British Rail) (Retired). 18 (Hazel McLean.) September 2015

21984 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 6 AND 8 NOVEMBER 2015 | LONDON GAZETTE PEOPLE

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

TRAN, Kim Ly Flat 3, Jacey Court, 198 Hillgrounds HCB Park Woodfine LLP, 1 Lurke 15 January 2016 (2428952) Road, Kempston, Bedford MK42 8QG. Street, Bedford, Bedfordshire MK40 21 August 2015 3TN.

TURTON, Iris Fanny 14 Bazeley Road, Matson, Gloucester Luttons Dunford Solicitors, 49 7 January 2016 (2428928) GL4 6JB. Training Officer, Carpet Brunswick Road, Gloucester GL1 Company (retired). 5 May 2015 1JS. (Malcolm Terence Trigg and Christopher Anthony Lutton)

UNDERWOOD, 62 Bush Road, Buckhurst Hill, Essex IG9 Carter Devile, 82 Queens Road, 15 January 2016 (2428914) Henry Frederick 6ES. 20 October 2015 Buckhurst Hill, Essex IG9 5BS. (Ann Bernette Williams and Joanne McCann)

VERNON, Trevor 8 Marine Avenue, Skegness PE25 3ER. Lloyds Bank Private Banking, PO 7 January 2016 (2429156) Douglas 13 June 2015 Box 800, 234 High Street, Exeter, Devon EX1 9UR. (Lloyds Bank PLC)

WALTER, David Vecta House, 24 Atkinson Drive, Glanvilles, The Courtyard, St Cross 15 January 2016 (2428926) Norman Newport, Isle of Wight. 3 October 2015 Business Park, Newport, Isle of Wight PO30 5BF.

WARD, Eileen May 1 Albany Drive, Joys Farm, Three Letchers Solicitors, 24 Market 15 January 2016 (2428937) Legged Cross, Wimborne, Dorset BH21 Place, Ringwood, Hampshire BH24 6YX. 14 November 2014 1BS.

WESTERN, Stanley 53 Bekynton Avenue, Wells, BA5 3NG. The London Gazette (692), PO Box 7 January 2016 (2429161) Ernest 25 April 2015 3584, Norwich, NR7 7WD (Carol Joy Flint.)

WHITE, Shirley Ann Yarborough House, 7 Yarborough Road, Blake Morgan LLP Solicitors, 15 January 2016 (2428949) Southsea, Portsmouth, Hampshire PO5 Harbour Court, Compass Road, 3DZ formerly of Flat 9, Oakley House, North Harbour, Portsmouth, Yarborough Road, Southsea, Hampshire PO6 4ST. (Barry Keith Portsmouth, Hampshire PO5 3EA . 7 Plumb) October 2015

WHITE, Dorothy 2 Powell Close, Newport, Isle of Wight Roach Pittis Solicitors, 60-66 Lugley 17 January 2016 (2429105) Jean PO30 2NX. Sales Assistant. 3 October Street, Newport, Isle of Wight PO30 2015 5EU. Solicitors. (Christopher Andrew Newbery.)

WILLIS, Stuart 118 Battlefield Road, Shrewsbury, Harfitts Solicitors, The Old Bank, 20 15 January 2016 (2428924) Charles Shropshire SY1 4AQ. 29 December 2014 High Street, Wem, Shropshire SY4 5AA. (Sally Patrina Golding)

WINTER, Christina 86 Littlegreen Avenue, Havant PO9 2LG. Belcher Frost, 3 West Street, 13 January 2016 (2428944) Frances 15 September 2015 Emsworth, Hampshire PO10 7DX. (Penelope Ann Smith)

ZALMAN, Karl 13 Douglas Road, Esher KT10 8BA. SheridanLaw LLP, 16 Princeton 14 January 2016 (2428909) William Julian (Karl Royal Mail Employee. 24 February 2015 Mews, 167-169 London Road, Zalman Karl William Kingston upon Thames, Surrey KT2 Zalman) 6PT. Ref: Ian Sheridan. (Peter Alexander and Michael Day)

This notice is in substitution for that which appeared in The London Gazette on page 17893 on 23 September 2015.

GOTTS, Nora Mary 33 Grey Towers Avenue, Hornchurch The Executor of the Estate of the 7 January 2016 (2428908) RM11 1JF. 20 March 2015 late Nora Mary Gotts, PO Box 370, Stevenage, Hertfordshire SG1 9BB.

LONDON GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 6 AND 8 NOVEMBER 2015 | 21985 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

21986 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 6 AND 8 NOVEMBER 2015 | LONDON 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

LONDON GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 6 AND 8 NOVEMBER 2015 | 21987 All communications on the business of The London Gazette should be addressed to The Gazette, PO Box 3584, Norwich NR7 7WD Telephone: 0333 200 2434 Fax: 020 7394 4572 Email: [email protected] LONDON 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 Late Advertisements - accepted after 11.30 am, 2 days prior to 5 £35.00 £35.00 publication 6 Withdrawal of Notices - after 11.30 am, 2 days prior to Publication £20.00 £56.50 £77.00 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 An annual subscription to the printed copy is available for £436.50 This printed edition contains all notices published online between 6 and 8 November 2015. For more information and pricing for our data feeds services please telephone 01603 6967 01 or email [email protected] For more information or to purchase a subscription please telephone 0333 202 5070 or email [email protected]

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

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

21988 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 6 AND 8 NOVEMBER 2015 | LONDON GAZETTE