ALL NOTICES GAZETTE

CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 JULY 2014 PRINTED ON 8 JULY 2014 PUBLISHED BY AUTHORITY | ESTABLISHED 1665 WWW.THEGAZETTE.CO.UK

Contents State/ Royal family/ Parliament & Assemblies/ Church/ Companies/2* People/59* Money/87* Environment & infrastructure/88* Health & medicine/ Other Notices/94* Terms & Conditions/98* * Containing all notices published online on 7 July 2014 COMPANIES

BOMARK2164727 OFFICE INTERIORS LIMITED 04624147 COMPANIES Registered office: c/o KRE Corporate Recovery LLP, Dukesbridge House, 23 Duke Street, Reading, RG1 4SA Principal Trading Address: Unit 2 Paddock Road, Caversham, Reading, RG4 5BY Corporate insolvency Notice is hereby given that it is our intention to declare a First Dividend to preferential Creditors of the above named Company. NOTICES OF DIVIDENDS Creditors who have not yet done so, are required, on or before 29 July 2014, to send their proofs of debt to the undersigned, Paul ABLE2164721 TRADING LIMITED Ellison at Dukesbridge House, 23 Duke Street, Reading, Berkshire, 03325627 RG1 4SA, the Joint Liquidator, and, if so requested, to provide further Registered office: Satago Cottage, 360a Brighton Road, Croydon, details or produce such documentary or other evidence as may CR2 6AL appear to the Joint Liquidator to be necessary. A creditor who has not Principal trading address: Bluesky House, 96 South End, Croydon, proved his debt by the date specified will be excluded from the Surrey, CR0 1DQ Dividend. The First Dividend will be declared within 2 months from 29 Notice is hereby given that we intend to declare and distribute a first July 2014. and final dividend to unsecured creditors of the above named Date of appointment: 30 April 2013. Company within the period of two months from the last date for Office Holder details: Paul Ellison and Gareth Roberts (IP Nos 007254 proving mentioned below. The “prescribed part” provisions do not and 001162) both of KRE Corporate Recovery LLP, Dukesbridge apply in this case. House, 23 Duke Street, Reading, RG1 4SA. Notice is hereby given, pursuant to Rule 4.73 of The Insolvency Rules Further details contact: Email: [email protected], Tel: 01189 1986 (as amended), that the creditors of the above named company, 479090. which is being voluntarily wound up, are required on or before 7 Paul Ellison and Gareth Roberts, Joint Liquidators August 2014, to send their names and addresses along with 02 July 2014 (2164727) descriptions and full particulars of their debts or claims and the names and addresses of their solicitors (if any), to Nicola Jayne Fisher at Satago Cottage, 360a Brighton Road, Croydon, CR2 6AL and, if so In2164717 the High Court of Justice, Chancery Division required by notice in writing from the Joint Liquidators of the Birmingham District Registry No 8282 of 2013 company or by the Solicitors of the Joint Liquidators, to come in and EQUIDEBT HOLDINGS LIMITED prove their debts or claims at such time and place as shall be 05524029 specified in such notice, or in default thereof they will be excluded Registered office: C/o Ernst & Young LLP, No 1 Colmore Square, from the benefit of any dividend paid before such debts/claims are Birmingham B4 6HQ proved. Principal Trading Address: N/A Name of office holder 1: Nicola Jayne Fisher Notice is hereby given pursuant to Rule 2.95 of the Insolvency Rules Office holder 1 IP number: 9090 1986 that the Joint Administrators intend to declare a first and final Name of office holder 2: Christopher Herron dividend to unsecured non preferential creditors. Such creditors are Office holder 2 IP number: 8755 required, on or before 8 August 2014, being the last date for proving, Postal address of office holder(s): Satago Cottage, 360a Brighton to submit their proofs of debt to the undersigned and if so requested Road, Croydon, CR2 6AL to provide such further details or produce such documentation or Office holder’s telephone no and email address: 020 8688 2100 and other evidence as may appear to the Joint Administrators to be [email protected] necessary. A creditor who has not proved his debt before the last Date of Appointment: 4 November 2009 date for proving is not entitled to disturb, by reason that he had not Capacity of office holder(s): Joint Liquidators participated in it, any dividend subsequently declared. Alternative contact for enquiries on proceedings: Lauren Matlock The dividend will be declared within the period of two months from (2164721) the last date for proving. Date of Appointment: 17 June 2013. Office Holder Details: Tomislav 2164716In the High Court of Justice, Chancery Division Lukic and Simon Allport (IP Nos 9328 and 8763) both of Ernst & Companies Court No 8479 of 2011 Young LLP, No 1 Colmore Square, Birmingham B4 6HQ. ALEXON GROUP PLC For further details contact: Tomislav Lukic and Simon Allport, Tel: 00431265 0121 535 2343. Alternative contact: Taimur Imran. Registered office: KPMG LLP, One Snowhill, Snow Hill Queensway, T Lukic, Joint Administrator Birmingham B4 6GH 03 July 2014 (2164717) Principal Trading Address: Porter Tun House, 500 Capability Green, Luton, Bedfordshire LU1 3FX Notice is hereby given pursuant to Rule 2.95 of the Insolvency Rules In2164701 the High Court of Justice, Chancery Division 1986, that the Joint Administrators intend to make a first and final Birmingham District Registry No 8281 of 2013 distribution to the agreed unsecured creditors within two months from EQUIDEBT LIMITED 31 July 2014. Creditors, who have not already done so, must send 02686796 details in writing, of any claim against the Company to the Joint Registered office: c/o Ernst & Young LLP, No.1 Colmore Square, Administrators at One Snowhill, Snow Hill Queensway, Birmingham Birmingham B4 6HQ B4 6GH by 31 July 2014 or they will be excluded from the benefit of Principal Trading Address: Equity House, Ettington Road, any distribution. Wellesbourne, Warwick CV35 9GA Date of appointment: 29 September 2011. Notice is hereby given pursuant to Rule 2.95 of the Insolvency Rules Office Holder details: William James Wright, Colin Michael Trevethyn 1986 that the Joint Administrators intend to declare a first and final Haig and Howard Smith (IP Nos. 9720, 7965 and 9341) all of KPMG dividend to unsecured non preferential creditors. Such creditors are LLP, One Snowhill, Snow Hill Queensway, Birmingham B4 6GH. required, on or before 5 August 2014, being the last date for proving, Any person who requires further information regarding this matter to submit their proofs of debt to the undersigned and if so requested should contact Victoria Sayin on 0121 609 5867. to provide such further details or produce such documentation or William James Wright, Colin Michael Trevethyn Haig and Howard other evidence as may appear to the Joint Administrators to be Smith, Joint Administrators necessary. A creditor who has not proved his debt before the last 02 July 2014 (2164716) date for proving is not entitled to disturb, by reason that he had not participated in it, any dividend subsequently declared. The dividend will be declared within the period of two months from the last date for proving.

2 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 JULY 2014 | ALL NOTICES GAZETTE COMPANIES

Office Holder details: Tomislav Lukic and Simon Allport (IP Nos. 9328 8367), of Redman Nichols Butler, Westminster Business Centre, and 8763) both of Ernst & Young LLP, No.1 Colmore Square, Nether Poppleton, York YO26 6RB (T: 01904 520116), the joint Birmingham B4 6HQ. Date of appointment: 17 June 2013. liquidators of the above company and, if so requested, to provide The Joint Administrators can be contacted by telephone: 0121 535 such further details or produce such documentary or other evidence 2434. Alternative contact: Taimur Imran. as may appear to him to be necessary. A creditor who has not proved T Lukic, Joint Administrator his debt by the date specified will be excluded from the dividend. 04 July 2014 (2164701) Note: This notice is formal: all known creditors have been paid or provided for in full. J W Butler, Joint Liquidator 2164703IDEAL SHOPFITTERS LIMITED 1 July 2014 02973728 Liquidators’ details: J W Butler and A J Nichols, Redman Nichols Registered office: c/o FRP Advisory LLP, Castle Acres, Everard Way, Butler, Westminster Business Centre, Nether Poppleton, York YO26 Narborough, Leicester, LE19 1BY 6RB . T: 01904 520116 . Office holder numbers: 9591 and 8367, Date Principal Trading Address: The Woolfox Depot, Great North Road, of Appointment: 26 June 2014 (2164723) Stretton, Oakham, Rutland, LE15 7QT Notice is hereby given that I Nathan Jones, the Joint Liquidator of the above named Company, appointed on 10 October 2011 intend to SAM2164726 SCAFFOLDING LIMITED declare and distribute a first and final dividend to creditors of the 03898425 above named Company within the period of two months from the last IN MEMBERS’ VOLUNTARY LIQUIDATION date for proving mentioned below. Registered office: 570-572 Etruria Road, Newcastle, Staffordshire, All creditors of the Company are required, on or before 6 August ST5 0SU 2014, which is the last date for proving, to prove their debt by sending Principal trading address: 55 Henshall Road, Parkhouse Industrial to me a written statement of the amount they claim to be due from the Estate, Chesterton, Newcastle, Staffordshire, ST5 7RY Company and, if so requested, to provide such further details or Date of appointment: 4 March 2014 produce such documentary or other evidence as may appear to the NOTICE IS HEREBY GIVEN, pursuant to Rule 11.2(1a) of the Joint Liquidator to be necessary to FRP Advisory LLP, Castle Acres, Insolvency Rules 1986, that the Liquidator of the above company Everard Way, Narborough, Leicester, LE19 1BY, or emailing at intends to pay a first and final dividend to unsecured creditors. The [email protected]. creditors are required on or before 30 July 2014 to submit their proofs A creditor who has not proved his debt before the last date for of debt to the undersigned, Philip Barrington Wood, of BCR, 570-572 proving mentioned above is not entitled to disturb, by reason that he Etruria Road, Newcastle, Staffordshire, ST5 0SU, and if so requested, has not participated in the dividend, the distribution of that dividend to provide such further details or produce such documentary or any other dividend declared before his debt is proved. evidence as may appear to the Liquidator to be necessary. The Office Holder details: Nathan Jones (IP No: 9326) and Philip dividend will be paid within two months from the last date of proving. Armstrong (IP No: 9397), both of FRP Advisory LLP, Castle Acres, Any claims not received by this date will be excluded from the Everard Way, Narborough, Leicester, LE19 1BY. distribution. No funds will be retained for any other purpose. Nathan Jones, Joint Liquidator Signed 02 July 2014 (2164703) P B Wood (IP no 005396 ) Liquidator BCR, 570-572 Etruria Road, Newcastle, Staffordshire ST5 0SU Tel: 01782 713700 INDUSTRIAL2164725 AND CORPORATE FINANCE LIMITED Email: [email protected] 02419111 Alternative Contact: Chris Knott Registered office: 39 Crofters Lea, Yeadon, Leeds LS19 7WE 2 July 2014 (2164726) Principal Trading Address: Suites 1&4 Tithe House, Horsforth, Leeds, LS18 5LJ Notice is hereby given, in accordance with the Company Voluntary THERMAFRAME2164724 CONSERVATORIES LIMITED Arrangement proposal, that Howard Smith, David John Standish and 06716642 Mark Granville Firmin (IP Nos. 9341, 8798 and 9284) of KPMG LLP, 1 Other Names of Company: Thermaframe The Embankment, Neville Street, Leeds LS1 4DW having been Registered office: 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 appointed Joint Supervisors of the Company Voluntary Arrangement 1EE of the above named Company on 9 July 2009, will be in a position to Principal Trading Address: Polhill Garden Centre, Road, issue a first and final dividend to unsecured creditors within four Badgers Mount, Sevenoaks, Kent, TN14 7BD months from 28 July 2014. We, Mark Newman and Vincent John Green of CCW Recovery Creditors who have not yet done so, are required, on or before 28 Solutions LLP, 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 July 2014, to send details in writing of any claim against the Company 1EE are the Joint Liquidators of Thermaframe Conservatories Limited, to the Joint Supervisors and, if so requested, to provide further details appointed on 16 May 2013. Pursuant to Rule 11.2 of the Insolvency or produce such documentary or other evidence as may appear to the Rules 1986, we hereby give notice of our intention to declare a first Joint Supervisors to be necessary. A creditor who has not proved and interim dividend to unsecured creditors, with the distribution to their debt by the date specified will be excluded from the dividend. be made within a period of two months from 28 July 2014, which is Further details contact: Lara Lilley, Email: [email protected] Tel: the last date for proving. 01132 313535 Unsecured creditors who have not submitted a claim in the Howard Smith, David John Standish and Mark Granville Firmin, Joint Liquidation have until close of business on 28 July 2014 to submit Supervisors their claims to us at the following address, CCW Recovery Solutions 02 July 2014 (2164725) LLP, 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE. For the avoidance of doubt, unsecured creditors who have not submitted their claims by 28 July 2014 will be excluded from the intended 2164723MERCURY PROPERTY INVESTMENTS LIMITED distribution. 05630287 Office holder details: Vincent John Green and Mark Newman (IP Nos Registered office: Westminster Business Centre, Nether Poppleton, 9416 and 8723) both of CCW Recovery Solutions LLP, 4 Mount York YO26 6RB Ephraim Road, Tunbridge Wells, Kent, TN1 1EE. Principal trading address: 2 Kilton Court, Richmond DL11 7TX For further details contact: Ian Goodhew, Email: Type of Liquidation: Members’ Voluntary Liquidation [email protected], Tel: 01892 700200. Notice is hereby given pursuant to Rule 11.2 of the Insolvency Rules Vincent John Green, Joint Liquidator 1986, that it is my intention to declare a first and final dividend to the 01 July 2014 (2164724) unsecured creditors of the above company, within the period of two months from the last date of proving. Creditors who have not done so are required, on or before 31 July 2014, to send their proofs of debt to John William Butler and Andrew James Nichols (IP Nos 9591 and

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 JULY 2014 | 3 COMPANIES

2164729THREE DELTA LLP Take notice that we, Bruce Mackay, Matthew Haw and John Ariel of OC333427 Baker Tilly Restructuring and Recovery LLP, 25 Farringdon Street, Registered office: c/o Chantrey Vellacott DFK LLP, Russell Square London EC4A 4AB, the Joint Administrators of the Company, intend House, 10-12 Russell Square, London, WC1B 5LF to make a first and final distribution to unsecured creditors. The value Principal Trading Address: 25 Hanover Square, London, W15 1JF of the Prescribed Part is £600,000 less costs of the distribution. Notice is hereby given pursuant to Rule 11.2 of the Insolvency Rules Creditors of the Company are required to send in their name and 1986 (as amended), that I, Richard Toone, the Joint Liquidator of the address and particulars of their claim to the Joint Administrators at above named, intend declaring a first interim dividend to the the above address, by 1 August 2014. Any creditor who does not unsecured creditors within two months of the last date of proving prove their debt by that date may be excluded from the dividend. It is specified below. Creditors who have not already proved are required, the intention of the Joint Administrators that the distribution will be on or before 23 July 2014, the last day for proving, to submit their made within 2 months of the last date for proving claims, given above. Proof of Debt to me at Chantrey Vellacott DFK LLP, Russell Square Matthew Haw, Joint Administrator House, 10-12 Russell Square, London, WC1B 5LF and, if so Baker Tilly Restructuring & Recovery LLP requested by me, to provide such further details or produce such 30 June 2014 (2164709) documentary or other evidence as may appear to be necessary. A creditor who has not proved his debt before the date specified above is not entitled to disturb, by reason that he has not participated in it, OVERSEAS TERRITORIES & CROSS-BORDER the dividend so declared. It is the intention of the Joint Liquidator that INSOLVENCIES the distribution will be made within 2 months of the last date for proving claims, given above. PROPERTY2164728 INVESTMENT PORTFOLIO ISA AND PEP PLC Date of Appointment: 15 August 2011 Notice is hereby given, pursuant to Rule 83 of the Companies Office Holder details: Richard Toone and Kevin Murphy (IP Nos. 9146 (Winding-up) Rules 1934, that every person claiming to be a creditor and 8349) both of Chantrey Vellacott DFK LLP, Russell Square House, of the above named company is required on or before 31 July 2014, 10-12 Russell Square, London, WC1B 5LF which is the last date for proving, to submit his proof of debt to the Further details contact: Email: [email protected], Tel: 020 7509 Joint Liquidator, Guy Robert Thomas Hollander, at Mazars LLP, 9130. Tower Bridge House, St Katharine’s Way, London, E1W 1DD and, if Richard Toone and Kevin Murphy, Joint Liquidators so requested, to provide such further details or produce such 01 July 2014 (2164729) documentary or other evidence as may appear to the Joint Liquidator to be necessary. Creditors should also seek to establish any title they may have to 2164712TLE LIMITED priority under section 249 of the Companies Act 1931 (as amended). 03568511 A creditor who has not proved his debt before the last day for proving Registered office: c/o KRE Corporate Recovery LLP, Dukesbridge mentioned above is not entitled to disturb, by reason that he has not House, 23 Duke Street, Reading, Berkshire RG1 4SA participated in the dividend, the distribution of that dividend or any Principal Trading Address: 38-44 St Anns Road, 2nd Floor, Harrow, other dividend declared before his debt is proved. This notice is Middlesex HA1 1LA purely formal and all known creditors have been, or will be, paid in Notice is hereby given that it is our intention to declare a Second and full. Final Dividend to unsecured Creditors of the above named Company. G R T Hollander, Joint Liquidator Creditors who have not yet done so, are required, on or before 25 02 July 2014 (2164728) July 2014, to send their proofs of debt to the undersigned, Paul Ellison and Gareth Roberts (IP Nos. 7254 and 8826) of KRE Corporate Recovery LLP, Dukesbridge House, 23 Duke Street, Reading, IN2164719 THE MATTER OF THE COMPANIES ACT 1931 Berkshire, RG1 4SA, the Joint Liquidators, and, if so requested, to PROPERTY INVESTMENT PORTFOLIO ISA AND PEP PLC provide further details or produce such documentary or other 112168C evidence as may appear to the Joint Liquidators to be necessary. A At a general meeting of the above named Company, duly convened creditor who has not proved his debt by the date specified will be and held on 26 June 2014 at 10.00 am at IOMA House, Hope St, excluded from the Dividend. The Second and Final Dividend will be Douglas, Isle of Man, IM1 1AP, the following resolutions were passed declared within 2 months from 25 July 2014. as Special Resolutions: Date of appointment: 23 July 2013. “That the Company be wound up voluntarily and that Guy Robert Further details contact: Lee Lloyd, Email: [email protected] Tel: Thomas Hollander and Michael James Wellard of Mazers LLP, Tower 0118 947 9090 Bridge House, St Katharine’s Way, London, E1W 1DD be and they are Paul William Ellison and Gareth Wyn Roberts, Joint Liquidators hereby appointed Joint Liquidators for the purpose of such winding- 02 July 2014 (2164712) up.” Philip Scales, Chairman 01 July 2014 (2164719) In2164709 the High Court of Justice, Chancery Division No 4662 of 2010 UK HOUSING ALLIANCE (NORTH WEST) LIMITED RE-USE OF A PROHIBITED NAME 05951672 Registered office: 25 Farringdon Street, London EC4A 4AB RULE2164720 4.228 OF THE INSOLVENCY RULES 1986 Principal trading address: Lanmore House, 370/386 High Road, NOTICE TO THE CREDITORS OF AN INSOLVENT COMPANY OF Wembley, Middlesex HA9 6AX THE RE-USE OF A PROHIBITED NAME Nature of business: Property holding company involved in the ELVEY FARM LTD purchasing and management of residential properties 04969975 Joint Administrators appointed to the above company on: 3 June On 1 July 2014 the above-named company went into insolvent 2010 liquidation. I, Simon Peek of Elvey Farm, Elvey Lane, Pluckley, Kent, Capacity in which office holder acting: Joint Administrators TN27 0SU was a director of the above-named company during the 12 Correspondence address & contact details of case manager: Robert months ending with the day before it went into Liquidation. I give Young, 25 Farringdon Street, London EC4A 4AB, 0203 201 8000 notice that it is my intention to act in one or more of the ways Name, address & contact details of Joint Administrators: Bruce specified in section 216(3) of the Insolvency Act 1986 in connection Mackay, 25 Farringdon Street, London EC4A 4AB, IP No: 8296, 0203 with, or for the purposes of, the carrying on of the whole or 201 8000 substantially the whole of the business of the insolvent company Matthew Haw, 25 Farringdon Street, London EC4A 4AB, IP No: 9627, under the following name: Fisher Enterprises Limited T/A Elvey Farm 0203 201 8000 (The Country Guesthouse) (2164720) John Ariel, Portland, 25 High Street, Crawley RH10 1BG, IP No: 7838, 01293 591 818

4 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 JULY 2014 | ALL NOTICES GAZETTE COMPANIES

RULE2164708 4.228 OF THE INSOLVENCY RULES 1986 In2164730 the High Court of Justice NOTICE TO THE CREDITORS OF AN INSOLVENT COMPANY OF Newcastle upon Tyne District Registry No 531 of 2014 THE RE-USE OF A PROHIBITED NAME LDW REALISATIONS LIMITED GARRY YOUNG DESIGNS LTD (Company Number 03776113 ) 05889215 Nature of Business: Manufacture of Fabricated Metals SECTION B – COMPANY IN INSOLVENT LIQUIDATION Previous Name of Company: WDL Products Limited On 30 June 2014, the Company went into insolvent liquidation. Registered office: Begbies Traynor (Central) LLP, 2 Collingwood I, Garry Young, of 21 Bedonwell Road, Bexleyheath, Kent DA7 5PP, Street, Newcastle Upon Tyne, NE1 1JF. Formerly: Unit 10 Bentall was a Director of the Company during the 12 months ending with the Business Park, Washington, NE37 3JD day before it went into liquidation. I give notice that it is my intention Principal trading address: Unit 10 Bentall Business Park, Washington, to act in one or more of the ways specified in Section 216(3) of the NE37 3JD INSOLVENCY ACT 1986, in connection with, or for the purposes of, Date of Appointment: 30 June 2014 the carrying on of the whole or substantially the whole of the business Andrew David Haslam and Gillian Margaret Sayburn (IP Nos 009551 of the insolvent Company under the following name: Gyd & Daughter and 10830 ), both of Begbies Traynor (Central) LLP, 2 Collingwood Limited. (2164708) Street, Newcastle Upon Tyne, NE1 1JF Any person who requires further information may contact the Administrators by telephone on 0191 2699820. Alternatively enquiries can be made to Tonya Allison by email at [email protected] or by telephone on Administration 0191 2699820. (2164730)

APPOINTMENT OF ADMINISTRATORS In2164737 the High Court of Justice, Chancery Division 2164722In the High Court of Justice, Chancery Division, Birmingham District Manchester District Registry No 2834 of 2014 Registry OLYMPIA SECURITIES COMMERCIAL PLC No 8257 of 2014 (Company Number 02655494 ) AVALON PRINT LIMITED Nature of Business: Business support service activities (Company Number 05292017 ) Registered office: 5 North End Road, Golders Green, London, NW11 Registered office: 33 Main Road, Hackleton, Northampton NN7 2AD 7RJ Principal trading address: Heathfield Way, Northampton NN5 1QP Principal trading address: 5 North End Road, Golders Green, London, Nature of Business: Pre-Press and Pre-Media Services NW11 7RJ Date of Appointment: 30 June 2014 Date of Appointment: 01 July 2014 Simon David Chandler (IP No. 008822 ) and Scott Christian Bevan (IP R K Grant (IP No 009637 ), of Zolfo Cooper, 35 Newhall Street, No. 009614 ) Mazars LLP, 45 Church Street, Birmingham B3 2RT . Birmingham, B3 3PU and C M Williamson (IP No 015570 ), of Zolfo Office Holders’ telephone number: 0121 232 9561. Alternative person Cooper, The Zenith Building, 26 Spring Gardens, Manchester, M2 to contact with enquiries about the case: Ben Waldron (2164722) 1AB and D Imison (IP No 013434 ), of Zolfo Cooper, 10 Fleet Place, London, EC4M 7RB Further details contact: Tel: +44 (0) 161 838 4500. Alternative contact: Grainne Cassidy (2164737) In2164715 the High Court of Justice, Chancery Division Manchester District Registry No 2836 of 2014 BRADFORD DEVELOPMENTS 1999 LIMITED In2164734 the High Court of Justice, Chancery Division (Company Number 04254331 ) Birmingham District Registry No 8258 of 2014 Nature of Business: Business support service activities PRIMROSE HOTELS LIMITED Registered office: 5 North End Road, Golders Green, London, NW11 (Company Number 05494211 ) 7RJ Other Names of Company: Hermitage Park Hotel Principal trading address: 5 North End Road, Golders Green, London, Nature of Business: Hotels NW11 7RJ Registered office: c/o Grant Thornton UK LLP, 4 Hardman Square, Date of Appointment: 01 July 2014 Spinningfields, Manchester M3 3EB R K Grant (IP No 009637 ), of Zolfo Cooper, 35 Newhall Street, Principal trading address: Whitwick Road, Coalville, Leicestershire, Birmingham, B3 3PU and C M Williamson (IP No 015570 ), of Zolfo LE67 3FA Cooper, The Zenith Building, 26 Spring Gardens, Manchester, M2 Date of Appointment: 01 July 2014 1AB and D Imison (IP No 013434 ), of Zolfo Cooper, 10 Fleet Place, Raj K Mittal and Nigel Morrison (IP Nos 15674 and 8938 ), both of London, EC4M 7RB Further details contact: Tel: +44 (0) 161 838 Grant Thornton UK LLP, Colmore Plaza, Colmore Circus, Birmingham, 4500. Alternative contact: Grainne Cassidy (2164715) B4 6AT For further details contact: The Joint Administrators, Tel: 0161 953 6431. Alternative contact: Zoe Culbert (2164734)

In2164736 the High Court of Justice, Chancery Division Manchester District Registry No 2835 of 2014 In2164732 the High Court of Justice, Chancery Division LC PROPCO LIMITED Companies Court No 4422 of 2014 (Company Number 05653759 ) THE TALENT CHANNELS JV OPERATING CO LIMITED Nature of Business: Business support service activities (Company Number 08225701 ) Previous Name of Company: Broom Co (3963) Limited Nature of Business: Telecommunications and media Registered office: 5 North End Road, Golders Green, London, NW11 Registered office: 6th Floor, 25 Farringdon Street, London, EC4A 4AB 7RJ Principal trading address: 6th Floor, 25 Farringdon Street, London, Principal trading address: 5 North End Road, Golders Green, London, EC4A 4AB NW11 7RJ Date of Appointment: 01 July 2014 Date of Appointment: 01 July 2014 Lee Antony Manning and Robert James Harding (IP Nos 006477 and R K Grant (IP No 009637 ), of Zolfo Cooper, 35 Newhall Street, 009430 ), both of Deloitte LLP, PO Box 810, 66 Shoe Lane, London Birmingham, B3 3PU and C M Williamson (IP No 015570 ), of Zolfo EC4A 3WA Further details contact: Nisha Batchelor, Email: Cooper, The Zenith Building, 26 Spring Gardens, Manchester, M2 [email protected], Tel: 0207 936 3000. (2164732) 1AB and D Imison (IP No 013434 ), of Zolfo Cooper, 10 Fleet Place, London, EC4M 7RB Further details contact: Tel: +44 (0) 161 838 4500. Alternative contact: Grainne Cassidy (2164736)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 JULY 2014 | 5 COMPANIES

2164735In the High Court of Justice, Chancery Division including remuneration, costs and expenses incurred prior to their Companies Court No 4286 of 2014 appointment. A proxy form should be completed and returned to us TRADING SYSTEMS ASSOCIATES PLC by the date of the meeting if you cannot attend and wish to be (Company Number 03797119 ) represented. In order to be entitled to vote under Rule 2.38 at the Nature of Business: IT Systems meeting you must give to us, not later than 12.00 noon on the Registered office: 10 Furnival Street, London, EC4A 1AB business day before the day fixed for the meeting, details in writing of Principal trading address: Finsbury Business Centre, 40 Bowling your claim. Date of Appointment: 30 May 2014. Office Holder Details: Green Lane, London, EC1R 0NE Paul Michael Davis and Frederick Charles Satow (IP Nos 7805 and Date of Appointment: 26 June 2014 8326) both of MHA MacIntyre Hudson, New Bridge Street House, Jason Daniel Baker and Geoffrey Paul Rowley (IP Nos 009644 and 30-34 New Bridge Street, London, EC4V 6BJ. 008919 ), both of FRP Advisory LLP, 10 Furnival Street, London, Further details contact: Nick Nicola, E-mail: [email protected], EC4A 1AB For further details contact: The Joint Administrators, Tel: Tel: 020 7429 4183. 020 3005 4000. (2164735) Paul Michael Davis and Frederick Charles Satow, Joint Administrators 01 July 2014 (2164731)

MEETINGS OF CREDITORS

In2164756 the High Court of Justice Creditors' voluntary liquidation No 3161 of 2014 PRIEST & CO LTD ANNUAL LIQUIDATION MEETINGS (Company Number 01682825 ) Registered office: 32 Cornhill, London EC3V 3BT ORGANIC2164987 FARMING (CASTLE ACRE) LIMITED Principal trading address: (Formerly) 8-9 Lovat Lane, London, EC3R Notice is hereby given that an annual meeting of the members of 8DW Organic Farming (Castle Acre) Limited will be held at 11.00am on 23 Notice is hereby given by Kirstie Jane Provan and Neil John Mather July 2014 to be followed at 11.15am on the same day by a meeting of (IP Nos 009681 and 008747 ), both of Begbies Traynor (Central) LLP, the creditors of the Company. The meetings will be held at 9-10 32 Cornhill, London EC3V 3BT were appointed as Joint Scirocco Close, Moulton Park, Northampton, NN3 6AP. Administrators of the Company on 13 May 2014. An initial meeting of The meetings are called pursuant to Section 105 of the Insolvency Act creditors of the Company is to be held at 32 Cornhill, London EC3V 1986 for the purpose of receiving an account from the Joint 3BT on 18 July 2014 at 3.00 pm. The meeting is being convened by Liquidators explaining the acts and dealings of the winding up of the the Joint Administrators pursuant to PARAGRAPH 51 OF SCHEDULE Company during the preceding year. A member or creditor entitled to B1 to the Insolvency Act 1986. The purpose of the meeting is to attend and vote is entitled to appoint a proxy to attend and vote consider the Joint Administrators’ statement of proposals and, if instead of him. A proxy need not be a member or creditor. creditors think fit, to establish a creditors’ committee. If no creditors’ Proxies to be used at the meetings must be returned to the offices of committee is formed at this meeting a resolution may be taken at the Marshman Price, 9-10 Scirocco Close, Moulton Park, Northampton, meeting to fix the basis of the Joint Administrators’ remuneration. Any NN3 6AP no later than 12.00 noon on the working day immediately creditor entitled to attend and vote at the meeting is entitled to do so before the meetings. either in person or by proxy. If you cannot attend and wish to be Gary Steven Pettit, Joint Liquidator represented, a completed proxy form must be lodged with the Joint 02 July 2014 (2164987) Administrators at their address above by the date of the meeting. Please note that the Joint Administrators and their staff will not accept receipt of completed proxy forms by email. Submission of proxy APPOINTMENT OF LIQUIDATORS forms by email will lead to the proxy being held invalid and the vote not cast. Pursuant to Rule 2.38 of the Insolvency Rules 1986, in order Company2164950 Number: 03694129 to be entitled to vote at the meeting, creditors must lodge details of Name of Company: ASC INTERNATIONAL LOGISTICS LIMITED their claim in writing with the Joint Administrators at 32 Cornhill, Nature of Business: International Logistics London, EC3V 3BT not later than 12.00 noon on the business day Type of Liquidation: Creditors before the day fixed for the meeting. Secured creditors (unless they Registered office: Langley House, Park Road, East Finchley, London surrender their security) should also include a statement giving details N2 8EY of their security, the date(s) on which it was given and the estimated Principal trading address: Unit 11, Southwood Bus. Park, Armstrong value at which it is assessed. Way, Farnborough, Hants GU14 0NR Any person who requires further information may contact the Joint Alan Simon, of Accura Accountants Business Recovery Turnaround Administrator by telephone on 020 7398 3800. Alternatively enquiries Ltd, Langley House, Park Road, East Finchley, London N2 8EY . can be made to Natasha Manyande by email at Office Holder Number: 008635. [email protected] or by telephone on 020 Further details contact: Alan Simon, Tel: 020 8444 2000. Alternative 7398 3729. contact: Rebecca Novani. Kirstie Jane Provan, Joint Administrator Date of Appointment: 02 July 2014 02 July 2014 (2164756) By whom Appointed: Members and Creditors (2164950)

In2164731 the High Court of Justice Company2164870 Number: 06647884 No 3905 of 2014 Name of Company: AVENUE HOMES LIMITED ROOSTERS PIRI PIRI LTD Trading Name: Open Homes (Company Number 07111558 ) Nature of Business: Estate Agent Other Names of Company: Roosters Piri Piri Type of Liquidation: Creditors Registered office: New Bridge Street House, 30-34 New Bridge Registered office: First Floor, Block A, Loversall Court, Clayfields, Street, London, EC4V 6BJ Tickhill Road, Doncaster, DN4 8QG Principal trading address: Unit 19-21 Phoenix Distribution Park, Principal trading address: 111 Collindale Avenue, London, NW9 5HB Phoenix Way, Heston, Middlesex TW6 9NB Stephen Richard Penn, of Absolute Recovery Limited, First Floor, Notice is hereby given by Paul Michael Davis and Frederick Charles Block A, Loversall Court, Clayfields, Tickhill Road, Doncaster, DN4 Satow that a meeting of the creditors of Roosters Piri Piri Ltd is to be 8QG . held at New Bridge Street House, 30-34 New Bridge Street, London, Office Holder Number: 6899. EC4V 6BJ on 17 July 2014 at 12.30 pm. The meeting is an initial Further details contact: Simone Armstrong, Email: creditors’ meeting under PARAGRAPH 51 OF SCHEDULE B1 to the [email protected] Tel: 01302 572701 Insolvency Act 1986 and is convened to consider the Joint Date of Appointment: 24 June 2014 Administrators’ proposals and to consider resolutions relating to the By whom Appointed: Members and Creditors (2164870) remuneration, costs and expenses of the Joint Administrators,

6 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 JULY 2014 | ALL NOTICES GAZETTE COMPANIES

2164892Company Number: 03629992 Any person who requires further information may contact the Joint Name of Company: B & L CONTRACT PACKING LIMITED Liquidator by telephone on 0191 2699820. Alternatively enquiries can Nature of Business: Warehousing & Storage Facilities be made to Tonya Alison by email at tonya.allison@begbies- Type of Liquidation: Creditors traynor.com or by telephone on 0191 2699820. Registered office: West Lancashire Investment Centre, Maple View, Date of Appointment: 27 June 2014 White Moss Business Park, Skelmersdale, Lancashire, WN8 9TG By whom Appointed: Members and Creditors (2164970) Peter John Harold, of Refresh Recovery Limited, West Lancashire Investment Centre, Maple View, White Moss Business Park, Skelmersdale, Lancashire, WN8 9TG . Company2164872 Number: 07380699 Office Holder Number: 10810. Name of Company: CARE4KIDZ LIMITED For further details contact: Peter John Harold, E-mail: Nature of Business: Other residential care activities [email protected], Tel: 01695 711200. Type of Liquidation: Creditors Date of Appointment: 30 June 2014 Registered office: 90 St Faiths Lane, Norwich NR1 1NE By whom Appointed: Members and Creditors (2164892) Principal trading address: The Old Vicarage, Church Road, Sea Palling, Norfolk, NR12 0UB Chris Williams, of McTear Williams & Wood, 90 St Faiths Lane, 2164974Name of Company: BIRK BROW MOTOR COMPANY (LOW Norwich NR1 1NE . MILEAGE) LIMITED Office Holder Number: 008772. Company Number: 087070845 Enquiries should be sent to McTear Williams & Wood, 90 St Faiths Registered office: Armstrong Watson, Central House, 47 St Paul’s Lane, Norwich NR1 1NE (office: 01603 877540, Fax: 01603 877549) Street, Leeds LS1 2TE or by email to [email protected]. Principal trading address: A171 Moor Road, Charlton, Guisborough Date of Appointment: 01 July 2014 TS12 3DF By whom Appointed: Members and Creditors (2164872) Nature of Business: Car Sales Type of Liquidation: Creditors Michael Kienlen and David Robson of Armstrong Watson, Central Company2164876 Number: 07740990 House, 47 St Paul’s Street, Leeds LS1 2TE . Telephone number: 0113 Name of Company: CYRICOM LIMITED 221 1300. Alternative person to contact with enquiries about the case: Nature of Business: IT Contractor - Infrastructure Lisa Wood Type of Liquidation: Creditors Office Holder Numbers: 9367 and 11130. Registered office: Langley House, Park Road, East Finchley, London Date of Appointment: 27 June 2014 N2 8EY By whom Appointed: Members and Creditors (2164974) Principal trading address: Fox House, 3 Fox Close, Weybridge, Surrey, KT13 0AX Simon Renshaw, of Accura Accountants Business Recovery Name2164838 of Company: BM (TROWBRIDGE) LIMITED Turnaround Ltd, Langley House, Park Road, East Finchley, London Company Number: 07443428 N2 8EY . Registered office: 10-12 New College Parade, Finchley Road, London Office Holder Number: 9712. NW3 5EP For further details contact: Simon Renshaw, Tel: 020 8444 2000. Principal trading address: Unit 3, 11 Meadow Court, Staverton, Alternative contact: Rebecca Novani Trowbridge, Wiltshire BA14 8TJ Date of Appointment: 01 July 2014 Trading Name: Buddhamama By whom Appointed: Members and Creditors (2164876) Nature of Business: Chinese Take-Away Type of Liquidation: Creditors Kian Seng Tan, K S Tan & Co, 10-12 New College Parade, Finchley Company2164971 Number: 07689112 Road, London NW3 5EP . Name of Company: DEMOLITION SOLUTIONS LIMITED Office Holder Number: 8032. Nature of Business: Construction Services Date of Appointment: 1 July 2014 Type of Liquidation: Creditors By whom Appointed: Members and Creditors (2164838) Registered office: 26-28 Bedford Row, London, WC1R 4HE Principal trading address: Unit X, Lambs Business Park, Tilburstow Hill, South Godstone, Surrey, RH9 8LJ Name2164874 of Company: BODYPLASTICS LIMITED Paul Cooper and Paul Appleton, both of David Rubin & Partners, Company Number: 08514466 26-28 Bedford Row, London, WC1R 4HE . Nature of Business: Body Shop Office Holder Numbers: 15452 and 8883. Type of Liquidation: Creditors Further details contact: Glyn Middleton, Tel: 020 7400 7900. Registered office: Westside Works Rougham Industrial Estate, Date of Appointment: 01 July 2014 Rougham, Bury St Edmunds, Suffolk, IP30 9ND By whom Appointed: Company and Creditors (2164971) Martin Richard Buttriss and Richard Frank Simms, both of F A Simms & Partners Limited, Pioneer House, 39 Station Road, Lutterworth, Leicestershire, LE17 4AP . Company2164924 Number: 07439414 Office Holder Numbers: 9291 and 9252. Name of Company: DESI SUPER MARKET LIMITED Date of Appointment: 1 July 2014 Nature of Business: Retail sale via mail order houses or via internet By whom Appointed: Members and Creditors (2164874) Type of Liquidation: Creditors Voluntary Liquidation Registered office: C/o CBA, 39 Castle Street, Leicester, LE1 5WN Principal trading address: Unit 16, Whitemoor Court Industrial Estate, Company2164970 Number: 07208026 Whitemoor Court, Nottingham, NG8 5BY Name of Company: CALTRAD LIMITED Mark Grahame Tailby of CBA, 39 Castle Street, Leicester LE1 5WN Nature of Business: Warehousing, Picking, Packing and Dispatching Office Holder Number: 9115. Type of Liquidation: Creditors Date of Appointment: 27 June 2014 Registered office: Units 5/6, Farthing Road Industrial Estate, Ipswich, By whom Appointed: Members and Creditors IP1 5AP Nathan Samani at the offices of CBA on 0116 262 6804 or at Principal trading address: Units 5/6, Farthing Road Industrial Estate, [email protected]. (2164924) Ipswich, IP1 5AP Gerald Krasner and Andrew David Haslam, both of Begbies Traynor (Central) LLP, 2 Collingwood Street, Newcastle Upon Tyne, NE1 1JF . Office Holder Numbers: 005532 and 009551.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 JULY 2014 | 7 COMPANIES

Company2164904 Number: 04969975 Company2164956 Number: 07436248 Name of Company: ELVEY FARM LTD Name of Company: GOLDECO LIMITED Previous Name of Company: Strawberry Theatre Limited (changed 7 Trading Name: Subway November 2006) Nature of Business: Sale of made to order sandwiches Nature of Business: Bed and Breakfast Type of Liquidation: Creditors Voluntary Liquidation Type of Liquidation: Creditors Registered office: 27 Church Street, Rickmansworth, Hertfordshire Registered office: 2-4 Queen Street, Norwich, Norfolk, NR2 4SQ WD3 1DE Principal trading address: Elvey Farm, Elvey Lane, Pluckley, Ashford, Principal trading address: 42 Golders Green Road, London, NW11 Kent, TN27 0SU 8LL Jamie Playford, of Parker Andrews, 2-4 Queen Street, Norwich, NR2 Bijal Shah of RE10 (South East) Limited, 27 Church Street, 4SQ . Rickmansworth, Hertfordshire WD3 1DE Office Holder Number: 9735. Office Holder Number: 8717. Further details contact: Kelly Goodman, Email: Date of Appointment: 30 June 2014 [email protected] or Rhys Calder, Email: By whom Appointed: Members and Creditors [email protected], Tel: 01603 284284. Ref: E0011. Rijimon Gopinathan at the offices of RE10 (South East) Limited on +44 Date of Appointment: 01 July 2014 (0)20 8315 7430 or at [email protected]. (2164956) By whom Appointed: Members and Creditors (2164904)

Company2165002 Number: 03967623 2164969Name of Company: EMELESSE ‘E’ LIMITED Name of Company: HONEYWOOD CONSULTANTS LIMITED Company Number: 08477003 Nature of Business: Computer Systems Consultancy Trading Name: Me Love Sushi Type of Liquidation: Creditors Registered office: Concorde House, Grenville Place, Mill Hill, London Registered office: Pannell House, 159 Charles Street, Leicester LE1 NW7 3SA 1LD Principal trading address: 307 Hale Lane, Edgware, Middlesex HA8 Principal trading address: 12 Folley Road, Kibworth, Leicestershire 7AX LE8 0DF Nature of Business: Japanese Restaurant Edward T Kerr and Ian J Gould, both of BDO LLP, Pannell House, 159 Type of Liquidation: Creditors Charles Street, Leicester LE1 1LD . Jeffrey Mark Brenner of B&C Associates Limited, Concorde House, Office Holder Numbers: 9021 and 7866. Grenville Place, Mill Hill, London NW7 3SA . Email address: For further details contact: Edward T Kerr or Ian J Gould, E-mail: [email protected] or telephone number: 020 8906 7730. [email protected], Tel: 0116 2504400. Alternative person to contact with enquiries about the case: Besa Date of Appointment: 02 July 2014 Mustafa By whom Appointed: Members and Creditors (2165002) Office Holder Number: 9301. Date of Appointment: 30 June 2014 By whom Appointed: Members and Creditors (2164969) Company2165007 Number: 07560738 Name of Company: ID-WC ONLINE DESIGN LTD Nature of Business: Online Bathroom Designs Company2164897 Number: 07587790 Type of Liquidation: Creditors Name of Company: FINCHLEY PARK MOTORS LIMITED Registered office: Langley House, Park Road, East Finchley, London Nature of Business: Motor Vehicle Repairs N2 8EY Type of Liquidation: Creditors Principal trading address: 5 High Street, Cranbrook, Kent, TN17 3EB Registered office: Everlast House, 1 Cranbrook Lane, New Southgate, Alan Simon, of Accura Accountants Business Recovery Turnaround London, N11 1PF Ltd, Langley House, Park Road, East Finchley, London N2 8EY . Principal trading address: 32A Finchley Park, London, N12 9JN Office Holder Number: 008635. Stephen Franklin, of Panos Eliades Franklin & Co, Olympia House, Further details contact: Alan Simon, Tel: 020 8444 2000. Alternative Armitage Road, London, NW11 8RQ . contact: Nicola Coupland. Office Holder Number: 006029. Date of Appointment: 27 June 2014 Further details contact: Mrs P Housden, Email: By whom Appointed: Members and Creditors (2165007) [email protected], Tel: 020 8731 6807. Date of Appointment: 01 July 2014 By whom Appointed: Members and Creditors (2164897) Company2164903 Number: 08016554 Name of Company: JGM ERECTING LIMITED Nature of Business: Steel Erection Company2164967 Number: 08492323 Type of Liquidation: Creditors Name of Company: FRED DEALER LIMITED Registered office: First Floor, Block A, Loversall Court, Clayfields, Nature of Business: Retail Tickhill Road, Doncaster, DN4 8QG Type of Liquidation: Creditors Principal trading address: 7a Grand Parade, Leigh on Sea SS9 1DX Registered office: 15 The Armstrong, Tynemouth Pass Staiths South Stephen Richard Penn, of Absolute Recovery Limited, First Floor, Bank, Gateshead, Tyne and Wear, NE8 2BF Block A, Loversall Court, Clayfields, Tickhill Road, Doncaster, DN4 Principal trading address: 33 Sadler Street, Durham, County Durham 8QG . DH1 3NU Office Holder Number: 6899. Lee Pryor and Mark Phillips, both of PCR LLP, 2nd Floor, Cuthbert For further details contact: David Hines, E-mail: House, Newcastle upon Tyne, NE1 2ET . [email protected], Tel: 01302 572701. Office Holder Numbers: 9011 and 9320. Date of Appointment: 26 June 2014 Further details contact: Lee Pryor or Mark Phillips, Tel: 0191 211 By whom Appointed: Members and Creditors (2164903) 4121. Alternative contact: Mei Ng Date of Appointment: 25 June 2014 By whom Appointed: Members and Creditors (2164967)

8 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 JULY 2014 | ALL NOTICES GAZETTE COMPANIES

Name2165006 of Company: JUST RAIL & CIVILS LIMITED Name2164955 of Company: MIDLAND STORAGE SYSTEMS LTD Company Number: 7777796 Company Number: 06672312 Registered office: Business Centre, 32 High Street, Merthyr Tydfil Registered office: 51 Edwinstowe Drive, Nottingham, CF47 8DE Nottinghamshire, NG5 3EP Principal trading address: Business Centre, 32 High Street, Merthyr Nature of Business: Other Specialised Construction Activities NEC Tydfil CF47 8DE Type of Liquidation: Creditors Nature of Business: Recruitment of labour for Rail Track Maintenance Rosalind Mary Hilton, Liquidator, Adcroft Hilton (Chesterfield) Ltd, 10 and Civil Engineering Works Marsden Street, Chesterfield, S40 1JY . Tel No 01253 299 399, email Type of Liquidation: Creditors [email protected] . Gary Stones, Stones & Co ., 63 Walter Road, Swansea SA1 4PT, Office Holder Number: 8604. telephone 01792 654607, email [email protected] Date of Appointment: 18 June 2014 Office Holder Number: 6609. By whom Appointed: Members and Creditors (2164955) Date of Appointment: 2 July 2014 By whom Appointed: Members and Creditors (2165006) Company2165011 Number: 04964325 Name of Company: NET TRADING UK LIMITED 2164902Company Number: 05133647 Trading Name: Bedroom Pleasures Name of Company: KERRISON HOTEL LIMITED Nature of Business: Retail Nature of Business: Hotels & Similar Accommodation Type of Liquidation: Creditors Voluntary Liquidation Type of Liquidation: Creditors Registered office: 17 Berkeley Mews, 29 High Street, Cheltenham Registered office: 10 Furnival Street, London, EC4A 1AB GL50 1DY Principal trading address: 180 Great Portland Street, London W1W Principal trading address: Watford Business Centre, Park House, 5QZ 15/23 Greenhill Cresent, Watford, Herts, WD18 8PH Geoffrey Paul Rowley and Philip Lewis Armstrong, both of FRP Michael Patrick Durkan of Durkan Cahill, 17 Berkeley Mews, 29 High Advisory LLP, 10 Furnival Street, London, EC4A 1AB . Street, Cheltenham GL50 1DY Office Holder Numbers: 008919 and 009397. Office Holder Number: 9583. For further details contact: Geoffrey Paul Rowley or Philip Lewis Date of Appointment: 1 July 2014 Armstrong, E-mail: [email protected]. By whom Appointed: Members and Creditors Date of Appointment: 24 June 2014 Rebecca Simpson at the offices of Durkan Cahill on 01242 250811 or By whom Appointed: Made pursuant to Paragraph 83 of Schedule B1 at [email protected]. (2165011) to the Insolvency Act 1986 (2164902)

Company2164925 Number: 07289906 Name2164966 of Company: LOUIS CHALLENER FLOORING LIMITED Name of Company: NEWFIRE AFRICA HOLDING UK LIMITED Company Number: 05958020 Previous Name of Company: Cleanstar Mozambique Community Registered office: 5 Margaret Road, Romford, Essex, RM2 5SH Nature of Business: Support to an integrated food, energy and forest Principal trading address: 8 Holland Park Avenue, Newbury Park, protection company Ilford, IG3 8JR Type of Liquidation: Creditors Nature of Business: Provision of wall and floor covering services Registered office: The Zenith Building, 26 Spring Gardens, Type of Liquidation: Creditors Manchester, M2 1AB Mansoor Mubarik, 103 Scotney Gardens, St Peters Street, Maidstone, Principal trading address: N/A Kent, ME16 0GT, 01622 754 927, [email protected] . M N Cropper, of Zolfo Cooper, 10 Fleet Place, London, EC4M 7RB Office Holder Number: 009667. and C Williamson, of Zolfo Cooper, The Zenith Building, 26 Spring Date of Appointment: 1 July 2014 Gardens, Manchester, M2 1AB . By whom Appointed: Members and creditors (2164966) Office Holder Numbers: 009434 and 015570. Further details contact: Sundip Nar, Tel: +44 (0)161 838 4500. Alternative contact: Michael Birch. Name2164965 of Company: MAILWEB SERVICES LIMITED Date of Appointment: 30 June 2014 Company Number: 03898229 By whom Appointed: Creditors (2164925) Trading Name: Tutorial Support Services Registered office: 5 & 6 Waterside Court, Albany Street, Newport, South Wales NP20 5NT Company2164964 Number: 07555911 Principal trading address: Hanley Court, Tidenham, Chepstow, NP16 Name of Company: OFFSHORE PIPELINE SERVICES LTD 7NA Nature of Business: Labour service on oil rigs Type of Liquidation: Creditors Type of Liquidation: Creditors Voluntary Liquidation Susan Purnell, Purnells, 5 & 6 Waterside Court, Albany Street, Registered office: 58 Thorpe Road, Norwich, Norfolk, United Newport, South Wales NP20 5NT, 01633 214712, Kingdom, NR1 1RY [email protected] . Principal trading address: 2 Tamarisk Drive, Caister On Sea, Great Office Holder Number: 9386. Yarmouth, Norfolk, NR30 5BN Date of Appointment: 27 June 2014 Ricardo Cacho of Wood Page Allen Limited, Unit 7, Trust Court, By whom Appointed: Shareholders and Creditors (2164965) Vision Park, Chivers Way, Histon, Cambridge CB24 9PW Office Holder Number: 11012. Date of Appointment: 1 July 2014 Company2165012 Number: 06877704 By whom Appointed: Members and Creditors Name of Company: MICKNAT TRADERS LIMITED Rick Kelly at the offices of Wood Page Allen Limited on 08438 860 Nature of Business: Collection of Non Hazardous Waste 970. (2164964) Type of Liquidation: Creditors Registered office: First Floor, Block A, Loversall Court, Clayfields, Tickhill Road, Doncaster, DN4 8QG Name2164868 of Company: P ELMS & SON LIMITED Principal trading address: 13 Bull Road, Stratford, London, E15 3HQ Company Number: 5463242 Stephen Richard Penn, of Absolute Recovery Limited, First Floor, Registered office: New Connexion House, 2 Marsh Lane, Shepley, Block A, Loversall Court, Clayfields, Tickhill Road, Doncaster, DN4 Huddersfield HD8 8AE 8QG . Nature of Business: Plant Hire Office Holder Number: 6899. Type of Liquidation: Creditors For further details contact: Luke Blay, Tel: 01302 572701 William Clive Swindell, Yorkshire House, 7 South Lane, Holmfirth, Date of Appointment: 26 June 2014 Huddersfield HD9 1HN . By whom Appointed: Members and Creditors (2165012) Office Holder Number: 8100.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 JULY 2014 | 9 COMPANIES

Date of Appointment: 2 July 2014 Company2165039 Number: 04677332 By whom Appointed: Members and Creditors (2164868) Name of Company: RAK TELECOMMUNICATIONS LIMITED Nature of Business: Money Transfer Business Type of Liquidation: Creditors 2165035Company Number: 08589597 Registered office: Langley House, Park Road, East Finchley, London Name of Company: PILETECH LIMITED N2 8EY Nature of Business: Construction Principal trading address: Units 6, 7 & 8, 105 Ealing Road, Wembley, Type of Liquidation: Creditors Middlesex, HA0 4BP and 25A Oakdale Road, London, E6 Registered office: Martlet House E1 Yeoman Gate, Yeoman Way, Alan Simon, of Accura Accountants Business Recovery Turnaround Worthing, West Sussex BN13 3QZ Ltd, Langley House, Park Road, East Finchley, London N2 8EY . Principal trading address: 12 Friars Close, Hassocks, West Sussex Office Holder Number: 008635. BN6 8PL For further details contact: Alan Simon, Tel: 020 8444 2000. Stephen Lancaster, of Premier Business Recovery Limited, Osborne Alternative contact: Daniel Simon. House, 77 The Boulevard, Tunstall, Stoke on Trent, ST6 6BD . Date of Appointment: 27 June 2014 Office Holder Number: 13910. By whom Appointed: Members and Creditors (2165039) Further details contact: Julie Rafferty or Leanne Beswick, Email: [email protected], Tel: 01782 815778. Date of Appointment: 01 July 2014 Company2164905 Number: 05731765 By whom Appointed: The Company (2165035) Name of Company: RENEWABLE TECHNOLOGIES (UK) LIMITED Nature of Business: Solar PV Installations Type of Liquidation: Creditors Company2164873 Number: 03484556 Registered office: 2-4 Queen Street, Norwich, NR2 4SQ Name of Company: PRIME CARE AGENCY LIMITED Principal trading address: Unit 1, Main Road, North Burlingham, Trading Name: Prime Care Agency Norwich, Norfolk, NR13 4TA Nature of Business: Domiciliary care nursing agency Jamie Playford, of Parker Andrews Ltd, 2-4 Queen Street, Norwich, Type of Liquidation: Creditors Norfolk, NR2 4SQ . Registered office: 65 St. Edmunds Church Street, Salisbury, Wiltshire Office Holder Number: 9735. SP1 1EF For further details contact: Kelly Goodman, Email: Principal trading address: 127 Bulford Road, Durrington, Salisbury [email protected] or Rhys Calder, Email: Julie Anne Palmer and Simon Guy Campbell, both of Begbies Traynor [email protected], Tel: 01603 284284. Ref: R0019 (Central) LLP, 65 St. Edmunds Church Street, Salisbury, Wiltshire SP1 Date of Appointment: 02 July 2014 1EF . By whom Appointed: Members and Creditors (2164905) Office Holder Numbers: 008835 and 10150. Any person who requires further information may contact the Joint Liquidator by telephone on 01722 435190. Alternatively enquires can Name2165010 of Company: ROBIN BROWN LIMITED be made to Andrew Hook by email at Andrew.Hook@begbies- Company Number: 03020394 traynor.com or by telephone on 01722 435190. Registered office: 7 The Croft, Kidderminster, Worcestershire, DY11 Date of Appointment: 01 July 2014 6LX By whom Appointed: Made pursuant to Paragraph 83 of Schedule B1 Principal trading address: 7 The Croft, Kidderminster, Worcestershire, to the Insolvency Act 1986 (2164873) DY11 6LX Nature of Business: Franchise Type of Liquidation: Members Voluntary liquidation 2164962Company Number: 08565537 Jonathan Lord of Bridgestones, 125/127 Union Street, Oldham, OL1 Name of Company: QUALITY CARE ACADEMY LIMITED 1TE, [email protected] . Nature of Business: Health training Office Holder Number: 9041. Type of Liquidation: Creditors Date of Appointment: 26 June 2014 Registered office: c/o Maxim Business Recovery, Suite G2, 18 Darnall By whom Appointed: Members (2165010) Road, Sheffield, S9 5AA Principal trading address: Kemp House, 152-160 City Road, London, EC1V 2NX Company2165041 Number: 00308946 Andrew Davenport, of Maxim Business Recovery, Suite G2, 18 Darnall Name of Company: SIMPKIN & ICKE (HOLDINGS) LIMITED Road, Sheffield, S9 5AA . Previous Name of Company: Simpkin & Icke Limited (date changed Office Holder Number: 14010. 31.12.76) Any person who requires further information may contact Jonathan Nature of Business: Development of Building Projects Cutts by email at [email protected] or by telephone on Type of Liquidation: Creditors 0114 251 8820. Registered office: 6 Castlebridge Office Village, Castle Marina Road, Date of Appointment: 01 July 2014 Nottingham, NG7 1TN By whom Appointed: Members and Creditors (2164962) Principal trading address: Glaisdale Works, Glaisdale Drive, Bilborough, Nottingham, NG8 4JU Richard A B Saville and Peter A Blair, both of Begbies Traynor Company2164926 Number: 06555873 (Central) LLP, 6 Castlebridge Office Village, Castle Marina Road, Name of Company: QUICKPLUMB LTD Nottingham, NG7 1TN . Nature of Business: Repair of other equipment Office Holder Numbers: 007829 and 008886. Type of Liquidation: Creditors Any person who requires further information may contact the Joint Registered office: C/o The Offices of Silke & Co Ltd, 1st Floor, Liquidators by telephone on 0115 941 9899. Alternatively enquiries Consort House, Waterdale, Doncaster, DN1 3HR can be made to Claire Harrigan by e-mail at claire.harrigan@begbies- Principal trading address: 1 Woodlands Park Avenue, Maidenhead, traynor.com or by telephone on 0115 941 9899. Berkshire, SL6 1QA Date of Appointment: 01 July 2014 Catherine Lee-Baggaley and Ian Michael Rose, both of Silke & Co Ltd, By whom Appointed: Members and Creditors (2165041) 1st Floor, Consort House, Waterdale, Doncaster, DN1 3HR . Office Holder Numbers: 9534 and 9144. Further details contact: Weronika Charubin, Email: [email protected] Tel: 01302 342875 Date of Appointment: 26 June 2014 By whom Appointed: Members and Creditors (2164926)

10 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 JULY 2014 | ALL NOTICES GAZETTE COMPANIES

2164875Company Number: 07737461 Company2165008 Number: 08307452 Name of Company: THE WENLOCK (2011) LTD Name of Company: TWK CONSTRUCTION LTD Trading Name: The Wenlock Arms Nature of Business: Other building completion and finishing Nature of Business: Public House Type of Liquidation: Creditors Type of Liquidation: Creditors Voluntary Liquidation Registered office: 2-4 Queen Street, Norwich, Norfolk, NR2 4SQ Registered office: 17/25 Scarborough Street, Hartlepool TS24 7DA Principal trading address: Common Farm, Common Road, East Principal trading address: 73 Main Street, Wheldrake, York YO19 6AA Tuddenham, NR20 3NF David Adam Broadbent of Broadbents Business Recovery Services Jamie Playford, of Parker Andrews Ltd, 2-4 Queen Street, Norwich, Limited, 17/25 Scarborough Street, Hartlepool TS24 7DA Norfolk, NR2 4SQ . Office Holder Number: 9458. Office Holder Number: 9735. Date of Appointment: 30 June 2014 For further details contact: Kelly Goodman, Email: By whom Appointed: Members and Creditors [email protected] or Rhys Calder, Email: Further information about this case is available from the offices of [email protected], Tel: 01603 284284. Ref: T0031 Broadbents Business Recovery Services Limited on 01429 241266 Date of Appointment: 02 July 2014 (2164875) By whom Appointed: Members and Creditors (2165008)

2165031Company Number: 08216556 Name of Company: TIME 2 SEARCH LIMITED Name2164899 of Company: UK SPORTS PARKS LIMITED Nature of Business: Search Engine Optimisation Company Number: 06874084 Type of Liquidation: Creditors Registered office: Concorde House, Grenville Place, Mill Hill, London Registered office: c/o Cowgill Holloway Business Recovery LLP, NW7 3SA Regency House, 45-51 Chorley New Road, Bolton, BL1 4QR Principal trading address: 20 Rockery Road, Leeds LS18 5AS Principal trading address: Cubic Business Centre, 533 Stanningley Nature of Business: Civil Engineering Road, Leeds, LS13 4EN Type of Liquidation: Creditors Jason Mark Elliott and Craig Johns, both of Cowgill Holloway Jeffrey Mark Brenner of B&C Associates Limited, Concorde House, Business Recovery LLP, Regency House, 45-51 Chorley New Road, Grenville Place, Mill Hill, London NW7 3SA . Email address: Bolton, BL1 4QR . [email protected] or telephone number: 020 8906 7730. Office Holder Numbers: 009496 and 013152. Alternative person to contact with enquiries about the case: Rachel For further details contact: The Joint Liquidators, Tel: 0161 827 1200. Brewester Alternative: Tanya Lemon, Email: [email protected], Tel: Office Holder Number: 9301. 0161 827 1200. Date of Appointment: 1 July 2014 Date of Appointment: 27 June 2014 By whom Appointed: Members and Creditors (2164899) By whom Appointed: Members and Creditors (2165031)

Company2164930 Number: 06867893 Company2164986 Number: 08290271 Name of Company: W. PROMOTIONS LIMITED Name of Company: TITAN COACHBUILDERS LIMITED Previous Name of Company: Frank Warren Promotions Limited Previous Name of Company: Rabelais International Limited Nature of Business: Leisure - Sports and Recreation Nature of Business: Manufacture of bodies for motor vehicles Type of Liquidation: Creditors Type of Liquidation: Creditors Registered office: 32 Cornhill, London EC3V 3BT Registered office: St Ann’s Manor, 6-8 St Ann Street, Salisbury, Principal trading address: Ground Floor, Turnford Place, Turnford, Wiltshire, SP1 2DN Herts, EN10 6NH Principal trading address: 33 The Clarendon Centre, Dairy Meadow Mark Robert Fry and Gary Paul Shankland, both of Begbies Traynor Lane, Salisbury, Wiltshire, SP1 2TJ (Central) LLP, 32 Cornhill, London EC3V 3BT . Kevin James Wilson Weir, of Benedict Mackenzie, St Ann’s Manor, Office Holder Numbers: 008588 and 009587. 6-8 St Ann Street, Salisbury, Wiltshire, SP1 2DN . Any person who requires further information may contact the Joint Office Holder Number: 9332. Liquidators by telephone on 020 7398 3800. Alternatively enquiries For further details contact: Kevin Weir or Terena Farrow, Tel: 0845 can be made to Nick Boulton by email at nicholas.boulton@begbies- 567 0 567. traynor.com or by telephone on 020 7398 3800. Date of Appointment: 27 June 2014 Date of Appointment: 27 June 2014 By whom Appointed: Members and Creditors (2164986) By whom Appointed: Pursuant to Paragraph 83 of Schedule B1 of the Insolvency Act 1986 (2164930)

Company2165034 Number: 03721576 Name of Company: TRANSGLOBAL MOBILE LTD Company2165040 Number: 08764867 Nature of Business: Wireless Telecommunications Activities Name of Company: WARRINGTON OUTLET STORE LTD Type of Liquidation: Creditors Nature of Business: Management Company Registered office: One Great Cumberland Place, Marble Arch, London Type of Liquidation: Creditors W1H 7LW Registered office: 7700 Daresbury Park, Daresbury, Warrington WA4 Principal trading address: 65 College Road, Maidstone, Kent ME15 4BS 6SF Principal trading address: 2A Prince Henry’s Square, Warrington, N A Bennett and A D Cadwallader, both of Leonard Curtis, One Great WA1 2QH Cumberland Place, Marble Arch, London W1H 7LW . Christopher Benjamin Barrett, of Dow Schofield Watts Business Office Holder Numbers: 9083 and 9501. Recovery LLP, 7700 Daresbury Park, Daresbury, Warrington WA4 For further details contact: E-mail: [email protected], Tel: 4BS . 020 7535 7000. Alternative contact: Sharene Ricketts. Office Holder Number: 9437. Date of Appointment: 02 July 2014 Further details contact: Lisa Moxon, Email: [email protected] By whom Appointed: Members and Creditors (2165034) Tel: 0844 776 2740 Date of Appointment: 01 July 2014 By whom Appointed: Members and Creditors (2165040)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 JULY 2014 | 11 COMPANIES

Company2164896 Number: IP21220R A Member or Creditor entitled to attend and vote is entitled to appoint Name of Company: WHITEHILL PARK TENANTS SOCIAL CLUB a proxy to attend and vote instead of him. A proxy need not be a LIMITED Member or Creditor. Under Rule 4.126(1A) of the INSOLVENCY Nature of Business: Social Club RULES 1986 proxies and unlodged proofs of debt to be used at the Type of Liquidation: Creditors meeting should be lodged at 38-42 Newport Street, Swindon, Registered office: Gainford, Chester le Street, County Durham, DH2 Wiltshire, SN1 3DR no later than 12.00 noon on the working day 2EP immediately before the meetings. Principal trading address: Gainford, Chester le Street, County Steve Elliott (IP No 11110 ) Monahans, 38-42 Newport Street, Durham, DH2 2EP Swindon, SN1 3DR . 01793 818300 Gordon Smythe Goldie and Andrea Lynn Marshall, both of Tait Walker Steve Elliott, Liquidator LLP, Bulman House, Regent Centre, Gosforth, Newcastle upon Tyne 2 July 2014 (2164895) NE3 3LS . Office Holder Numbers: 5799 and 9398. Further Details: Gordon Smythe Goldie and Andrea Lynn Marshall, B2164988 GARRAD LIMITED Email: [email protected] Tel: 0191 285 0321. (Company Number 00434949 ) Date of Appointment: 30 June 2014 Registered office: C/o FRP Advisory LLP, 2nd Floor, Trident House, By whom Appointed: Members on 30 June and Creditors on 1 July 42-48 Victoria Street, St Albans, Herts, AL1 3HZ 2014 (2164896) Principal trading address: 32-34 London Road, Apsley, Hemel Hempstead, Herts HP3 9SB Following my appointment as Joint Liquidator on 26 July 2013 I FINAL MEETINGS hereby give notice pursuant to section 106 of the Insolvency Act 1986, that the final meeting of the Company and the final meeting of ACTIVE2164898 FIRE & SECURITY LIMITED creditors of the above named Company will be held at 2nd Floor, (Company Number 06021119 ) Trident House, 42-48 Victoria Street, St Albans, Herts, AL1 3HZ on 22 Registered office: c/o Bailams & Co, Ty Antur, Navigation Park, September 2014 at 10.00 am and 10.15 am respectively, for the Abercynon, Rhondda Cynon Taf, CF45 4SN purpose of laying before the meetings an account showing how the Principal trading address: Gethin House, 2 Valley View, Main Road, winding up has been conducted and the Company’s property Abercynon, Ynysyboeth CF45 4BJ disposed of and hearing any explanation that may be given by the Notice is hereby given, pursuant to Section 106 of the Insolvency Act Joint Liquidators and to determine whether the Joint Liquidators 1986 that Final Meetings of the Members and Creditors of the above- should have their release. named Company will be held at Bailams & Co, Ty Antur, Navigation A member or creditor entitled to attend and vote at either of the above Park, Abercynon, Rhondda Cynon Taf, CF45 4SN on 11 August 2014 meetings may appoint a proxy to attend and vote instead of him or at 10.30 am and 10.45 am respectively, for the purpose of having an her. A proxy need not be a member or creditor of the Company. account laid before them showing the manner in which the winding up Proxies for use at either of the meetings must be lodged at my offices of the Company has been conducted and the property disposed of, at 2nd Floor, Trident House, 42-48 Victoria Street, St Albans, Herts, and of receiving any explanation that may be given by the Liquidator, AL1 3HZ or by email at [email protected] no later than and also determining the manner in which the books, accounts and 12.00 noon on the business day preceding the date of the meetings. documents of the Company shall be disposed of. Any member or Office Holder details: Michael Young, (IP No. 008077) and Peter creditor is entitled to attend and vote at the above meetings and may Wastell, (IP No. 009119) both of FRP Advisory LLP, Trident House, appoint a proxy to attend instead of himself. A proxy holder need not 42-48 Victoria Street, St Albans, Hertfordshire, AL1 3HZ be a member or creditor of the Company. Proxies to be used at the Michael Young and Peter Wastell, Joint Liquidators meetings must be lodged at Bailams & Co, Ty Antur, Navigation Park, 02 July 2014 (2164988) Abercynon, Rhondda Cynon Taf, CF45 4SN not later than 12.00 noon on 8 August 2014. Where a proof of debt has not previously been submitted by a creditor, any proxy must be accompanied by such a BEST2164985 PRACTICE ACADEMY LIMITED completed proof. (Company Number 07392913 ) Date of appointment: 30 July 2012. Registered office: 3 The Studios, 320 Chorley Old Road, Bolton, BL1 Office Holder details: Michelle Williams, (IP No. 9388) of Bailams & 4JU and until recently Bridgeman Court, Salop Street, Bolton, BL2 Co, Ty Antur, Navigation Park, Abercynon, Rhondda Cynon Taf, CF45 1DZ 4SN Principal trading address: Peter House, Oxford Street, Manchester, Further details contact: Anna Wilding, Email: M1 5AN [email protected] Tel: 01443 749768 Notice is hereby given pursuant to Section 106 of the Insolvency Act Michelle Williams, Liquidator 1986 that a meeting of the members and creditors of the above 02 July 2014 (2164898) named Company will be held at the offices of Lawson Fox Business Recovery Ltd, 3 The Studios, 320 Chorley Old Road, Bolton BL1 4JU on 27 August 2014 at 11.00am and 11.15am respectively, for the ARKANUM2164895 BUSINESS SERVICES (CHELTENHAM) LIMITED purposes of having an account laid before them, and to receive the (Company Number 03392526 ) report of the Liquidator showing the manner in which the winding up Registered office: 38-42 Newport Street, Swindon, SN1 3DR of the Company has been conducted and the property disposed of, Date of Appointment: 27 October 2011 and of hearing any explanation that may be given by the liquidator, Date of Resolution: 30 October 2007 and that the Liquidator be granted his release. Proxies and hitherto Notice is hereby given pursuant to Section 106 of the INSOLVENCY unlodged proofs, in order to be entitled to vote at the meeting, must ACT 1986, that a final meeting of the members of Arkanum Business be lodged with Donna Cartmel, the Liquidator at Lawson Fox Services (Cheltenham) Limited will be held at 11.00 am on 8 August Business Recovery Ltd, 3 The Studios, 320 Chorley Old Road, Bolton 2014 followed at 11.15 am on the same day by a final meeting of the BL1 4JU no later than 12.00 noon on the business day before the creditors of the company. The meetings will be held at Monahans, meeting. 38-42 Newport Street, Swindon, SN1 3DR . The meetings are called Date of Appointment: 24 July 2012 pursuant to Section 106 of the INSOLVENCY ACT 1986 for the Office Holder details: Donna Louise Cartmel, (IP No. 9574) of Lawson purpose of enabling the Liquidator to present an account showing the Fox Business Recovery Ltd, Bridgeman Court, Salop Street, Bolton, manner in which the winding-up of the Company has been Lancs, BL2 1DZ conducted, the property of the Company disposed of, to determine Further details contact: Barrie Woodward, Tel: 0844 453 7022. the manner in which the books, accounts and documents of the Donna Cartmel, Liquidator Company and of the Liquidator shall be disposed of, and also to hear 18 June 2014 (2164985) any explanation that the Liquidator may consider necessary. The following resolution will be put to the meeting: 1. That the Liquidator be granted his release.

12 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 JULY 2014 | ALL NOTICES GAZETTE COMPANIES

2164961CANADIAN TIMBER HOMES (UK) LTD Office Holder details: Jonathan Mark Williams, (IP No. 13070) of (Company Number 06453575 ) Bishop Fleming, 16 Queen Street, Bristol, BS1 4NT Registered office: 92 London Street, Reading, Berkshire, RG1 4SJ Further details contact: Jonathan Mark Williams, Email: Principal trading address: Unit 2, The Galloway Centre, Hambridge [email protected], Tel: 0117 9100250, Fax: 0117 Lane, Newbury, Berkshire RG14 5TL 9100252. Notice is hereby given that a final meeting of the members of Jonathan Mark Williams, Liquidator Canadian Timber Homes (UK) Ltd will be held at 3.00 pm on 26 02 July 2014 (2164922) August 2014, to be followed at 3.15 pm on the same day by a meeting of the creditors of the company. The meetings will be held at Wilkins Kennedy LLP, 92 London Street, Reading, Berkshire, RG1 CLOUDBASE92164990 LIMITED 4SJ. (Company Number 07225253 ) The meetings are called pursuant to Section 106 of the Insolvency Act Registered office: C/o Robert Day and Company Limited, The Old 1986 for the purpose of receiving an account from the Joint Library, The Walk, Winslow, Buckingham MK18 3AJ Liquidators explaining the manner in which the winding up of the Principal trading address: 124 Rossfold Road, Luton, Bedfordshire Company has been conducted and to receive any explanation that LU3 3HJ they may consider necessary. A member or creditor entitled to attend NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the and vote is entitled to appoint a proxy to attend and vote instead of INSOLVENCY ACT 1986, that a final meeting of the members of him. A proxy need not be a member or creditor. Cloudbase9 Limited – In Liquidation will be held at The Old Library, The following resolutions will be considered at the creditors’ meeting: The Walk, Winslow, Buckingham MK18 3AJ on 9 September 2014 at That the Joint Liquidators’ final report and receipts and payments 10.30 am, to be followed at 10.45 am by a final meeting of creditors account be approved and that the Joint Liquidators receive their for the purpose of showing how the winding up has been conducted release. Proxies to be used at the meetings together with any hitherto and the property of the company disposed of, and of hearing any unlodged proofs must be returned to the offices of Wilkins Kennedy explanation that may be given by the Liquidator. LLP, 92 London Street, Reading, Berkshire, RG1 4SJ no later than Proxies to be used at the meetings should be lodged at Robert Day 12.00 noon on the working day immediately before the meetings. and Company Limited, The Old Library, The Walk, Winslow, Date of Appointment: 2 July 2012. Buckinghamshire MK18 3AJ, [email protected], no later than 12.00 Office Holder details: John Arthur Kirkpatrick, (IP No. 002230) and noon on 8 September 2014 . Matthew John Waghorn, (IP No. 009432) both of Wilkins Kennedy Robert Day (IP No 9142 ) Liquidator. Appointed 24 January 2013, TEL: LLP, 92 London Street, Reading, Berkshire, RG1 4SJ 0845 226 7331 For further details contact: Adam Seymour, E-mail: 1 July 2014 (2164990) [email protected], Tel: 0118 951 2131. John Arthur Kirkpatrick, Joint Liquidator 30 June 2014 (2164961) COZY2165001 CARVERY LIMITED (Company Number 08109391 ) Registered office: PO Box 60317, 10 Orange Street, London, WC2H CDK2164989 (WORKSOP) LIMITED 7WR (Company Number 05521733 ) Principal trading address: 62 High Street, Colchester, Essex, CO1 Registered office: The Hart Shaw Building, Europa Link, Sheffield 1DN Business Park, Sheffield, S9 1XU Notice is hereby given that the Joint Liquidators have summoned final Principal trading address: 1 Albion Close, Worksop, Nottinghamshire, meetings of the Company’s members and creditors under Section S80 1RA 106 of the Insolvency Act 1986 for the purposes of having laid before Notice is hereby given, pursuant to Section 106 of the INSOLVENCY them an account of the Joint Liquidators’ acts and dealings and of the ACT 1986, that a final meeting of the members of the above named conduct of the winding-up, hearing any explanations that may be company will be held at Hart Shaw, Europa Link, Sheffield Business given by the Joint Liquidators, and passing a resolution granting the Park, Sheffield, S9 1XU on Thursday 4 September 2014 at 10.30 am, release of the Joint Liquidators. The meetings will be held at the to be followed at 11.00 am by a final meeting of creditors for the offices of Shipleys LLP, 10 Orange Street, Haymarket, London, WC2H purpose of showing how the winding up has been conducted and the 7DQ on 4 September 2014 at 11.00 am (members) and 11.15 am property of the company disposed of, and of hearing an explanation (creditors). In order to be entitled to vote at the meetings, members that may be given by the Joint Liquidator. Proxies and hitherto and creditors must lodge their proxies with the Joint Liquidators at the unlodged proofs to be used at the meetings must be lodged with the offices of Shipleys LLP, 10 Orange Street, Haymarket, London, WC2H Joint Liquidator at Europa Link, Sheffield Business Park, Sheffield, S9 7DQ by no later than 12 noon on the business day prior to the day of 1XU no later than 12.00 noon on Wednesday 3 September 2014 . the meeting. Christopher Brown (IP No. 8973 ) and Emma L Legdon (IP No. 10754 ) Date of Appointment: 21 June 2013 of Hart Shaw, Europa Link, Sheffield Business Park, Sheffield, S9 1XU Office Holder details: Anthony Peter Davidson, (IP No. 11730) and were appointed Joint Liquidator of CDK (Worksop) Limited on 15 Stephen Blandford Ryman, (IP No. 4731) both of Shipleys LLP, 10 August 2013 . Christopher J Brown and Emma L Legdon may be Orange Street, Haymarket, London, WC2H 7DQ contacted on 0114 251 8850 or email: [email protected] Further details contact: Anthony Peter Davidson, Email: Christopher Brown, Joint Liquidator [email protected], Tel: 020 7766 8560. Alternative contact: 2 July 2014 (2164989) Grant Meadows, Email: [email protected], Tel: 020 7766 8560. Anthony Peter Davidson and Stephen Blandford Ryman, Joint CLEAN2164922 LIVING PROPERTY SERVICES LIMITED Liquidators (Company Number 02722341 ) 01 July 2014 (2165001) Registered office: Bishop Fleming, 16 Queen Square, Bristol BS1 4NT Principal trading address: 6-8 Wilcox Road, London, SW8 2UX Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986, that a Final Meeting of the Members of the above named Company will be held at Bishop Fleming, 16 Queen Square, Bristol BS1 4NT, on 9 September 2014 at 11.00 am, to be followed at 11.30 am by a Final Meeting of the Creditors, for the purpose of showing how the winding-up has been conducted and the property of the Company disposed of, and also of determining whether the Liquidator should be granted his release from office. Proxies to be used at the Meetings must be lodged with me no later than 12.00 noon on the preceding business day. Date of appointment: 30 October 2012

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 JULY 2014 | 13 COMPANIES

2165069D & PARTNERS LTD A member or creditor entitled to attend and vote at either of the above (Company Number 08009378 ) meetings may appoint a proxy to attend and vote instead of him or Registered office: 3 Hamel House, Calico Business Park, Sandy Way, her. A proxy need not be a member or creditor of the Company. Tamworth B77 4BF Proxies for use at either of the meetings must be lodged at my offices Principal trading address: 6 Khartoum Road, London E13 8RF at 2nd Floor, Trident House, 42-48 Victoria Street, St Albans AL1 4HZ Notice is hereby given, pursuant to Section 106 of the INSOLVENCY or by email at [email protected] no later than 12.00 ACT 1986, that a final meeting of the members of the above named noon on the business day preceding the date of the meetings. company will be held at 3 Hamel House, Calico Business Park, Sandy Date of Appointment: 20 February 2014. Way, Tamworth B77 4BF, on 3 September 2014 at 11.00 am to be Office Holder details: Michael Young, (IP No. 008077) and Peter followed at 11.05 am by a final meeting of creditors, for the purposes Nicholas Wastell, (IP No. 009119) both of FRP Advisory LLP, 2nd of having a final account laid before them by the Liquidator, showing Floor, Trident House, 42-48 Victoria Street, St Albans, Hertfordshire, the manner in which the winding-up of the said company has been AL1 3HZ conducted, and the property of the Company disposed of, and of For further details contact: Tracy Cook, Tel: 01727 811111. hearing any explanation that may be given by the Liquidator. Michael Young and Peter Nicholas Wastell, Joint Liquidators A creditor entitled to attend and vote is entitled to appoint a proxy to 02 July 2014 (2164960) attend and vote instead of him/her and any such proxy must be returned to the offices of Arrans Limited, 3 Hamel House, Calico Business Park, Sandy Way, Tamworth B77 4BF together with a proof DP2165066 CARPENTRY & JOINERY LIMITED of debt, no later than 12.00 noon on 2 September 2014 . Notice is hereby given pursuant to Section 106 of the Insolvency Act Alternative contact: R Cutts, [email protected] 1986 that final meetings of the members and creditors of the above- Robert Gibbons, (IP No. 9079 ), appointed 22 November 2013 . named company will be held at the offices of Begbies Traynor 2 July 2014 (2165069) (Central) LLP, 2/3 Pavilion Buildings, Brighton, BN1 1EE on 7 August 2014 at 10.00am and 10.15am respectively, for the purpose of having an account of the winding up laid before them, showing the manner in 2165065DEWFERRY LTD which the winding up has been conducted and the property of the (Company Number 07944049 ) Company disposed of, and of hearing any explanation that may be Registered office: PO Box 60317, 10 Orange Street, London, WC2H given by the joint liquidators. A member or creditor entitled to attend 7WR and vote is entitled to appoint a proxy to attend and vote instead of Principal trading address: 4 St Botolph’s Street, Colchester, Essex him and such proxy need not also be a member or creditor. Proxy CO2 7DX forms must be returned to the offices of Begbies Traynor (Central) Notice is hereby given that the Joint Liquidators have summoned final LLP, 2/3 Pavilion Buildings, Brighton, BN1 1EE no later than 12.00 meetings of the Company’s members and creditors under Section noon on the business day before the meeting. Please note that the 106 of the Insolvency Act 1986 for the purposes of having laid before joint liquidators and their staff will not accept receipt of completed them an account of the Joint Liquidators’ acts and dealings and of the proxy forms by email. Submission of proxy forms by email will lead to conduct of the winding up, hearing any explanations that may be the proxy being held invalid and the vote not cast. given by the Joint Liquidators, and passing a resolution granting the J Walters, Joint Liquidator release of the Joint Liquidators. The meetings will be held at the 02 July 2014 (2165066) offices of Shipleys LLP, 10 Orange Street, Haymarket, London WC2H 7DQ on 4 September 2014 at 10.30 am (members) and 10.45 am (creditors). DPS2164963 COMMERCIAL LETTINGS LIMITED In order to be entitled to vote at the meetings, members and creditors (Company Number 07377971 ) must lodge their proxies with the Joint Liquidators at the offices of Registered office: DMC Recovery Limited, 41 Greek Street, Stockport, Shipleys LLP, 10 Orange Street, Haymarket, London WC2H 7DQ by Cheshire SK3 8AX no later than 12.00 noon on the business day prior to the day of the Principal trading address: Albion Wharf, Albion Street, Manchester M1 meeting. 5LN Date of Appointment: 21 June 2013. Notice is hereby given pursuant to section 106 of the Insolvency Act Office Holder details: Anthony Peter Davidson, (IP No. 11730) and 1986, that final meetings of the members and creditors of the above Stephen Blandford Ryman, (IP No. 4731) both of Shipleys LLP, 10 named Company will be held at DMC Recovery Limited, 41 Greek Orange Street, Haymarket, London, WC2H 7DQ Street, Stockport, Cheshire SK3 8AX on 5 September 2014 at 11.30 For further details contact: Anthony Peter Davidson, E-mail: am and 12 noon respectively, for the purpose of having an account [email protected], Tel: 020 7766 8560. Alternative contact: laid before them showing how the winding-up has been conducted Grant Meadows, E-mail: [email protected], Tel: 020 7766 and the property of the Company disposed of, and also determining 8560. whether the Liquidator should be granted his release from office. A Anthony Peter Davidson and Stephen Blandford Ryman, Joint member or creditor entitled to attend and vote is entitled to appoint a Liquidators proxy to attend and vote instead of him and such proxy need not also 01 July 2014 (2165065) be a member or creditor. Proxy forms must be returned to the offices of DMC Recovery Limited, 41 Greek Street, Stockport, Cheshire SK3 8AX, no later than 12 noon on the business day before the meetings. DMP2164960 TRAINING LIMITED Andrew Bland, Liquidator, IP number 9472 of DMC Recovery Limited, (Company Number 03869227 ) 41 Greek Street, Stockport, Cheshire SK3 8AX . Date of Appointment: Registered office: 2nd Floor, Trident House, 42-48 Victoria Street, St 30 April 2013 . Person to contact with enquiries about the case: Albans AL1 3HZ (Formerly) 5A Parkway, Porters Wood, St Albans, Andrew Bland, telephone number: 0161 474 0920, and email address: Herts AL3 6PA [email protected] . Principal trading address: 5A Parkway, Porters Wood, St Albans, 1 July 2014 (2164963) Herts AL3 6PA Following my appointment as Joint Liquidator on 20 February 2014 I hereby give notice pursuant to section 106 of the Insolvency Act 1986, that the final meeting of the Company and the final meeting of creditors of the above named Company will be held at 2nd Floor, Trident House, 42-48 Victoria Street, St Albans, Herts AL1 3HZ on 22 September 2014 at 10.30 am and 10.45 am respectively, for the purpose of laying before the 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 Joint Liquidators and to determine whether the Joint Liquidators should have their release.

14 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 JULY 2014 | ALL NOTICES GAZETTE COMPANIES

2164991EAST CHESHIRE COMMUNITY TRANSPORT Proxies, and hitherto unlodged proofs of debt, to be used at the (Company Number 08016825 ) meetings must be lodged with the Liquidator at Recovery House, Other Names of Company: Dial a Ride Hainault Business Park 15-17 Roebuck Road, Ilford, Essex IG6 3TU, Registered office: Hollins Mount, Hollins Lane, Bury, Lancashire, BL9 no later than 12 noon on the preceding business day. 8DG The telephone number of my office is 020 8524 1447. Harrison Smith, Principal trading address: East Cheshire Community Transport, The who can be contacted on 020 8501 7831 will be able to assist with Old Security Lodge, Crewe Hall, Weston Road, Crewe CW1 6UZ any enquiries. Notice is hereby given in pursuance of Section 106 of the Insolvency A J Clark, Liquidator Act 1986, that final meetings of members and creditors of the above IP No: 008760 Company will be held at the offices of Leonard Curtis, Hollins Mount, Carter Clark, Recovery House, Hainault Business Park 15-17 Roebuck Hollins Lane, Bury, Lancashire, BL9 8DG on 29 August 2014 at Road, Ilford, Essex IG6 3TU 11.00am and 11.15am respectively for the purpose of having an Date of Appointment: 1 September 2011 (2165060) account laid before them, showing the manner in which the winding- up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the FOCAL2165005 PROJECTS LIMITED Liquidators. Any member or creditor entitled to attend and vote is (Company Number 04107176 ) entitled to appoint a proxy to attend and vote instead of him/her, and Registered office: Kings Business Centre, 90-92 King Edward Road, such proxy need not also be a member or creditor. The proxy form Nuneaton, Warwickshire, CV11 4BB must be returned to the above address by no later than 12.00 noon Principal trading address: Focal House, 4 Waterside Business Park, on the business day before the meeting. Armitage Road, Rugeley, WS15 1LJ In the case of a Company having a share capital, a member may NOTICE IS HEREBY GIVEN, pursuant to section 106 of the appoint more than one proxy in relation to a meeting, provided that INSOLVENCY ACT 1986, that Final Meetings of the Members and each proxy is appointed to exercise the rights attached to a different Creditors of the above-named company will be held at Pattinsons, share or shares held by him, or (as the case may be) to a different Kings Business Centre, 90-92 King Edward Road, Nuneaton, CV11 £10, or multiple of £10, of stock held by him. 4BB on Tuesday the 29 July 2014 at 10.00 am and 10.15 am Date of Appointment: 4 July 2012. respectively for the purpose of showing how the winding-up has been Office Holder details: J M Titley, (IP No. 8617) and M Maloney, (IP No. conducted and the property of the company disposed of, and of 9628) both of Leonard Curtis, Hollins Mount, Hollins Lane, Bury, hearing any explanation that may be given by the Liquidator. It is Lancashire BL9 8DG intended that the Liquidator will be released from office at the For further details contact: J M Titley, E-mail: conclusion of the meetings. [email protected], Tel: 0161 767 1250. Proxies to be used at the meetings together with any previously J M Titley and M Maloney, Joint Liquidators unlodged proofs should be lodged with the Liquidator at Pattinsons 01 July 2014 (2164991) Insolvency Limited, Kings Business Centre, 90-92 King Edward Road, Nuneaton, Warwickshire CV11 4BB no later than 12.00 noon on the working day immediately before the meetings. F.C.L2164992 UK LIMITED Alternative contact: [email protected] Tel No: 02476 (Company Number 04695525 ) 320120 Registered office: c/o York House, 249 Manningham Lane Bradford, 24 June 2014 (2165005) BD8 7ER Principal trading address: Hawthorns Business Centre, Halfords Lane, Smethwick, B66 1DW FSF2165061 (UK) 2004/5 FUND FIRST PARTNERSHIP LLP Notice is hereby given, pursuant to section 106 of the INSOLVENCY (Company Number OC307792 ) ACT 1986, of a meeting of creditors for the purpose of laying before Registered office: 10 Furnival Street, London, EC4A 1AB the creditors a report on the administration of the above liquidation Principal trading address: 180 Hope Street, Glasgow, G2 2UE and for determining whether the Liquidator may be granted his Notice is hereby given, pursuant to Section 106 of the Insolvency Act release under Section 173 of the INSOLVENCY ACT 1986 . Proxies to 1986, that final meetings of the members and creditors of the above- be used at the meeting must be lodged with the Liquidator at York named Limited Liability Partnership will be held at 4th Floor, House, 249 Manningham Lane, Bradford, West Yorkshire, BD8 7ER Southfield House, 11 Liverpool Gardens, Worthing, BN11 1RY, on 24 no later than 12.00 noon on the business day preceding the meeting: September 2014 at 10.00am and 10.10am respectively, for the Place of Creditors Meeting Regus House, Herald Way, Pegasus purpose of having an account laid before them showing the manner in Business Park, Castle Donington DE74 2TZ, Date of Creditors which the winding up of the Limited Liability Partnership has been Meeting 5 September 2014, Time of Creditors Meeting 11.15 am. conducted and the property disposed of, and of receiving any Tauseef Rashid (IP No 9718 ), Joint Liquidator, York House, 249 explanation that may be given by the Liquidator, and to determine Manningham Lane, Bradford, West Yorkshire, BD8 7ER, telephone whether the Joint Liquidators should have their release. 0800 955 3595 . Any Member or Creditor is entitled to attend and vote at the above Alternative contact for enquiries on proceedings: Hayley Meyrick Meetings and may appoint a proxy to attend instead of himself. A 2 July 2014 (2164992) proxy holder need not be a Member or Creditor of the Limited Liability Partnership. Proxies to be used at the Meetings must be lodged at 4th Floor, Southfield House, 11 Liverpool Gardens, Worthing, West FARM2165060 FRESH EGGS LIMITED Sussex, BN11 1RY no later than 12.00 noon on the business day (Company Number 05550450 ) preceding the date of the meetings. Registered office: Recovery House, 15-17 Roebuck Road, Hainault Where a proof of debt has not previously been submitted by a Business Park, Ilford, Essex IG6 3TU creditor, any proxy must be accompanied by such a completed proof. Principal trading address: Unit 7, 12 - 48 Northumberland Park, Date of appointment: 3 May 2012. Tottenham, London, N17 0TX Office Holder details: Philip James Watkins, (IP No. 9626) and Philip NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the Lewis Armstrong, (IP No. 9397) both of FRP Advisory LLP, 4th Floor, Insolvency Act 1986, that the final meetings of the members and Southfield House, 11 Liverpool Gardens, Worthing, West Sussex, creditors of the above named company will be held at Recovery BN11 1RY House, Hainault Business Park 15-17 Roebuck Road, Ilford, Essex Further details contact: Philip James Watkins or Philip Lewis IG6 3TU on 1 September 2014 at 11.00am and 11.15am respectively Armstrong, Email: [email protected], Tel: 01903 222500. for the purpose of having an account laid before the meetings Philip James Watkins and Philip Lewis Armstrong, Joint Liquidators showing the manner in which the winding up has been conducted and 02 July 2014 (2165061) the property of the Company disposed of, and of hearing any explanation that may be given by the Liquidator.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 JULY 2014 | 15 COMPANIES

2164984G B D JOINERY AND FURNITURE LTD the property of the company disposed of, and of hearing an (Company Number 07603824 ) explanation that may be given by the Liquidator. Proxies to be used at Registered office: c/o Berry & Cooper Limited, First Floor, Lloyds the meeting must be lodged with the Liquidator at Clark Business House, 18 Lloyd Street, Manchester M2 5WA Recovery Limited, 26 York Place, Leeds, LS1 2EY no later than 12.00 Principal trading address: Unit 1 Bridge Industrial Estate, New Road, noon on the day preceding the meeting. Newhaven, East Sussex BN9 0EU For further details please contact: Adam Mortimer, Email: Notice is hereby given pursuant to s106 of the INSOLVENCY ACT [email protected], Tel 0113 243 8617 1986, that final meetings of the members and creditors of the above Dave Clark, Liquidator named Company will be held at Lloyds House, 18 Lloyd Street, Insolvency Practitioner Number: 9565 Manchester, M2 5WA, on 2 September 2014 at 10:00 am and 10:15 Clark Business Recovery Limited, 26 York Place, Leeds, LS1 2EY am respectively, for the purpose of having an account laid before Date of appointment: 29 August 2012. (2164901) them showing how the winding-up has been conducted and the property of the Company disposed of, and also determining whether the Liquidator should be granted her release from office. HALKIN2165090 TRADING LIMITED A member or creditor entitled to attend and vote is entitled to appoint (Company Number 05240701 ) a proxy to attend and vote instead of him and such proxy need not Registered office: Griffins, Tavistock House South, Tavistock Square, also be a member or creditor. Proxy forms must be returned to the London WC1H 9LG offices of Berry & Cooper Limited, First Floor Lloyds House, 18 Lloyd Principal trading address: Unit 9, Mahal Building, 121 Leicester Street, Street, Manchester, M2 5WA no later than 12.00 noon on the Leicester LE5 4GE business day before the meeting. Notice is hereby given that a final meeting of the members of Halkin Stephen Michael Berry (IP number 9605 ) of Berry & Cooper Limited, Trading Limited will be held at the offices of Griffins, Tavistock House First Floor Lloyds House, 18 Lloyd Street, Manchester M2 5WA was South, Tavistock Square, London WC1H 9LG at 10.30 am on 18 appointed Liquidator of the Company on 14 September 2012 . August 2014, to be followed at 10.45 am on the same day by a final Further information about this case is available from Peter Anderson meeting of the creditors of the Company. of Berry & Cooper Limited on 0845 303 5999 . The final meetings are called pursuant to Section 106 of the 30 June 2014 Insolvency Act 1986 for the purpose of showing how the winding up Stephen Michael Berry, Liquidator (2164984) has been conducted and the property of the Company disposed of, and of hearing an explanation that may be given by the Liquidator, and also of determining the manner in which the books, accounts and 2164993GACS FACILITIES MANAGEMENT LIMITED documents of the Company and of the Liquidator shall be disposed Previous Name of Company: Global Air Conditioning Systems of. A member or creditor entitled to attend and vote is entitled to (Company Number 06612722 ) appoint a proxy to attend and vote instead of him. A proxy need not Registered office: Satago Cottage, 360a Brighton Road, Croydon CR2 be a member or creditor. At the meetings I will be proposing the 6AL following resolutions:- To confirm that the Liquidator be granted his Principal trading address: 25 Ozengell Place, Eurokent Business Park, release with immediate effect. To authorise the Liquidator to destroy Ramsgate, Kent CT12 6PB the Company’s books and records 12 months after the date of Notice is hereby given, pursuant to section 106 of the INSOLVENCY dissolution. ACT 1986, that the final meeting of the company and the final meeting Proxies to be used at the meetings should be lodged at the offices of of creditors of the above named company will be held at Herron Griffins, Tavistock House South, Tavistock Square, London WC1H Fisher, Satago Cottage, 360a Brighton Road, Croydon CR2 6AL on 5 9LG no later than 12.00 noon on the working day immediately before September 2014 at 10.00 am and 10.15 am respectively, for the the meetings. purpose of laying before the meetings an account showing how the Date of appointment: 13 June 2007. winding up has been conducted and the company’s property Office Holder details: Stephen Hunt, (IP No. 9183) of Griffins, disposed of and hearing any explanation that may be given by the Tavistock House South, Tavistock Square, London WC1H 9LG joint liquidators and to determine whether the joint liquidators should Further details contact: Shazia Khan, Email: [email protected] have their release. or 0207 554 9600 A member or creditor entitled to attend and vote at either of the above Stephen Hunt, Liquidator meetings may appoint a proxy to attend and vote instead of him or 02 July 2014 (2165090) her. A proxy need not be a member or creditor of the company. Proxies to be used at either of the meetings must be lodged with the Liquidators at Satago Cottage, 360a Brighton Road, Croydon, CR2 HIRYLA2164900 LIMITED 6AL no later than 12 noon on the business day preceding the (Company Number 06116189 ) meeting. Registered office: 35 Ludgate Hill, Birmingham B3 1EH Where a proof of debt has not previously been submitted by a Principal trading address: Flat 1, 28 Deronda Road, London SE24 creditor, any proxy must be accompanied by a completed proof. 9BG Nicola Jayne Fisher and Christopher Herron (IP number numbers 9090 NOTICE IS HEREBY GIVEN that FINAL MEETINGS of the Members and 8755 ) of Herron Fisher, Satago Cottage, 360a Brighton Road, and Creditors of the above named Company have been summoned Croydon CR2 6AL was appointed Liquidator of the Company on 10 by me A Turpin, the Liquidator of the above Company, under Section April 2012 . Further information about this case is available from the 106 of the INSOLVENCY ACT 1986, The Meetings will be held at the offices of Herron Fisher on 020 8688 2100 email offices of Messrs, Poppleton & Appleby, 35 Ludgate Hill, Birmingham [email protected] . B3 1EH telephone number 0121 200 2962 on 28 August 2014 at 3.00 27 June 2014 pm and 3.15 pm respectively, for the purposes of having a final Nicola Jayne Fisher and Christopher Herron, Joint Liquidators account laid before them by the Liquidator, showing the manner in (2164993) which the winding-up of the said Company has been conducted, and the property of the Company disposed of and of hearing any GLYN2164901 JACKSON COMMUNICATIONS LIMITED explanation that may be given by the Liquidator. (Company Number 04376051 ) Creditors can also contact Kate Jones on 0121 200 2962 or via email Registered office: 26 York Place, Leeds, LS1 2EY at the following address, [email protected] . Principal trading address: 30 High Ridge Close, Conisbrough, Any proof or proxy to be used at this meeting should be forwarded to Doncaster, South Yorkshire, DN12 2PA the above address by 12:00 noon on 27 August 2014. Notice is hereby given, pursuant to section 106 of the Insolvency Act Andrew Turpin (IP Number 8936 ) of Poppleton & Appleby, 35 1986, that a Final Meeting of the Members of the above-named Ludgate Hill, Birmingham B3 1EH was appointed as Liquidator of the Company, will be held at the offices of Clark Business Recovery Company on 2 May 2013 . Limited, 26 York Place, Leeds, LS1 2EY on 28 August 2014 at 10.00 30 June 2014 A.M. to be followed at 10.15 A.M. by a Final Meeting of Creditors for Andrew Turpin, Liquidator (2164900) the purpose of showing how the winding-up has been conducted and

16 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 JULY 2014 | ALL NOTICES GAZETTE COMPANIES

2164996ICEFOX LIMITED showing the manner in which the winding up of the company has (Company Number 04800521 ) been conducted, and the property of the company disposed of, and The registered office of the Company is at 1st Floor North, Anchor of hearing any explanation that may be given by the Joint Liquidators. Court, Keen Road, Cardiff CF24 5JW and its principal trading address A member or creditor entitled to vote at the above meetings may is at Lillesdon Farm, Lillesdon Lane, Lillesdon, TA3 6BY. appoint a proxy to attend and vote in the member or creditor’s stead. David Hill (IP Number: 006904) and Peter Richard Dewey (IP Number: It is not necessary for the proxy to be a member or creditor. Proxy 007806), both of Begbies Traynor (Central) LLP of 1st Floor North, forms must be returned to the offices of KPMG LLP, St James’ Anchor Court, Keen Road, Cardiff CF24 5JW were appointed as Joint Square, Manchester M2 6DS, United Kingdom, Fax +44 (0) 161 838 Liquidators of the Company on 17 July 2013. 4089 by no later than 4:00 pm on 3 September 2014. Pursuant to Section 106 of the Insolvency Act 1986, final meetings of Further information can be obtained by contacting Sandila Samee on the members and creditors of the above named Company will be held 0161 246 4099. at 1st Floor North, Anchor Court, Keen Road, Cardiff CF24 5JW on 19 Howard Smith, IP No: 9341 and Mark Granville Firmin, IP No: 9284, September 2014 at 11.00am and 11.30am respectively, for the Joint Liquidators, c/o KPMG LLP, 1 The Embankment, Neville Street, purpose of having an account of the winding up laid before them, Leeds, West Yorkshire LS1 4DW . Date of appointment of the Joint showing the manner in which the winding up has been conducted and Liquidators: 24 October 2013 the property of the Company disposed of, and of hearing any 25 June 2014 (2165086) explanation that may be given by the joint liquidators. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not JCS2164958 DESKTOP SERVICES LIMITED also be a member or creditor. (Company Number 05335155 ) In order to be entitled to vote at the meeting, creditors must lodge Registered office: Kay Johnson Gee, 201 Chapel Street, Manchester, their proofs of debt (unless previously submitted) and unless they are M3 5EQ attending in person, proxies at the offices of Begbies Traynor (Central) Principal trading address: CKR House, 70 East Hill, Dartford, Kent, LLP, 1st Floor North, Anchor Court, Keen Road, Cardiff CF24 5JW no DA1 1RX later than 12 noon on the business day before the meeting. Notice is hereby given pursuant to s106 of the Insolvency Act 1986, Any person who requires further information may contact the Joint that final meetings of the members and creditors of the above named Liquidator by telephone on 029 20894270. Alternatively enquiries can Company will be held at Kay Johnson Gee, 201 Chapel Street, be made to Ceri Lee by e-mail at Ceri.Lee@begbies traynor.com or by Manchester, Salford, M3 5EQ on 3 September 2014 at 11:00am and telephone on 029 20894270. 11:30AM respectively, for the purpose of having an account laid 1 July 2014 before them showing how the winding-up has been conducted and David Hill, Joint Liquidator (2164996) the property of the Company disposed of, and also determining whether the Liquidator should be granted his release from office. A member or creditor entitled to attend and vote is entitled to appoint 2164983IMRIE JONES DEVELOPMENTS LIMITED a proxy to attend and vote instead of him and such proxy need not (Company Number 02796052 ) also be a member or creditor. Proxy forms must be returned to the Registered office: Bridge House, Riverside North, Bewdley, offices of Kay Johnson Gee Corporate Recovery Limited, Griffin Worcestershire DY12 1AB Court, 201 Chapel Street, Salford, Manchester, M3 5EQ no later than Principal trading address: Half Acre Farm, Pencombe, Bromyard, 12.00 noon on the business day before the meeting. Herefordshire HR7 3SQ A Fallows and CM Brook, Joint Liquidators Notice is hereby given that the Joint Liquidators have summoned final Alan Fallows (IP No. 9567) and Charles Michael Brook (IP No. 9157) of meetings of the Company’s members and creditors under Section Kay Johnson Gee Corporate Recovery Limited, Griffin Court, 201 106 of the Insolvency Act 1986 for the purposes of having laid before Chapel Street, Salford, Manchester, M3 5EQ Appointed Joint them an account of the Joint Liquidators’ acts and dealings and of the Liquidators of JCS Desktop Services Limited on 15 January 2014 conduct of the winding up, hearing any explanations that may be Steven Mason, 0161 832 6221 (2164958) given by the Joint Liquidators, and passing a resolution granting the release of the Joint Liquidators. The meetings will be held at 3 The Courtyard, Harris Business Park, Hanbury Road, Stoke Prior, JOTTER2165063 STORES LIMITED Bromsgrove B60 4DJ on 8 September 2014 at 10.00 am (members) (Company Number 06972131 ) and 10.15 am (creditors). Other Names of Company: Trading names or styles: Beauty Retail In order to be entitled to vote at the meetings, members and creditors Limited must lodge their proxies with the Joint Liquidators at 3 The Courtyard, Registered office: DMC Recovery Limited, 41 Greek Street, Stockport, Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove B60 Cheshire SK3 8AX 4DJ by no later than 12.00 noon on the business day prior to the day Principal trading address: Head Office, 7 Bailey Road, Trafford Park, of the meeting (together, if applicable, with a completed proof of debt Manchester M17 1SA form if this has not previously been submitted). Notice is hereby given pursuant to section 106 of the Insolvency Act Date of Appointment: 8 July 2013. 1986, that final meetings of the members and creditors of the above Office Holder details: Nick Rimes, (IP No. 009533) and Adam Peter named Company will be held at DMC Recovery Limited, 41 Greek Jordan, (IP No. 009616) both of Rimes & Co, 3 The Courtyard, Harris Street, Stockport, Cheshire SK3 8AX on 5 September 2014 at 10.00 Business Park, Hanbury Road, Stoke Prior, Bromsgrove B60 4DJ am and 10.30 am respectively, for the purpose of having an account For further details contact: Nick Rimes or Adam Jordan, Tel: 01527 laid before them showing how the winding-up has been conducted 558410. Alternative contact: Kate Conneely. and the property of the Company disposed of, and also determining Nick Rimes and Adam Jordan, Joint Liquidators whether the Liquidator should be granted his release from office. A 01 July 2014 (2164983) member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. Proxy forms must be returned to the offices JALCO2165086 UK PTY LIMITED of DMC Recovery Limited, 41 Greek Street, Stockport, Cheshire SK3 (Company Number 07030107 ) 8AX, no later than 12 noon on the business day before the meetings. Registered office: c/o KPMG LLP, 1 The Embankment, Neville Street, Andrew Bland, Liquidator, IP number 9472 of DMC Recovery Limited, Leeds, West Yorkshire LS1 4DW 41 Greek Street, Stockport, Cheshire SK3 8AX . Date of Appointment: Principal trading address: New Kings Court Tollgate, Chandlers Ford, 1 May 2012 . Person to contact with enquiries about the case: Eastleigh, Hampshire SO53 3LG Andrew Bland, telephone number: 0161 474 0920, and email address: Notice is hereby given that final meetings of the members and of the [email protected] . creditors of the above named company will be held at KPMG LLP, St 1 July 2014 (2165063) James’ Square, Manchester M2 6DS, United Kingdom on 4 September 2014 at 10.00 am and 10.30 am respectively, for the purposes of having an account laid before them by the Joint Liquidators (pursuant to Section 106 of the Insolvency Act 1986),

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 JULY 2014 | 17 COMPANIES

2165083KS GLOBAL ACCOUNTANTS LIMITED Any Member or Creditor is entitled to attend and vote at the above (Company Number 07847927 ) Meetings and may appoint a proxy to attend instead of himself. A Registered office: 115 London Road, Morden, Surrey, SM4 5HP proxy holder need not be a Member or Creditor of the Company. Principal trading address: 17 Abbotsbury Road, Morden, Surrey, SM4 Proxies to be used at the Meetings must be lodged at 4th Floor, 5LJ Southfield House, 11 Liverpool Gardens, Worthing, BN11 1RY no later Notice is hereby given that final meetings of the members and than 12.00 noon on the business day preceding the date of the creditors of the above named company under section 106 of the meetings. INSOLVENCY ACT 1986 will take place at ANG (UK) LTD, Fortis Where a proof of debt has not previously been submitted by a House, 160 London Road, Barking, London, IG11 8BB at 11.00 am creditor, any proxy must be accompanied by such a completed proof. and 11.30 am respectively on 2 September 2014 for the purpose of Date of Appointment: 3 July 2013. showing how the winding up has been conducted and property of the Office Holder details: Colin Ian Vickers, (IP No. 008953) and Ian Paul company disposed of, and of hearing any explanation that may be Sykes, (IP No. 9166) both of FRP Advisory LLP, 4th Floor, Southfield given by the liquidator, and seeking authority for the disposal of the House, 11 Liverpool Gardens, Worthing, BN11 1RY books, accounts and documents of the company. Further details contact: Email: [email protected] Tel: To be entitled to vote at the meeting, members and creditors must 01903 222500. lodge a proxy (if the creditor/member is not attending in person) with Colin Ian Vickers and Ian Paul Sykes, Joint Liquidators the liquidator at ANG (UK) LTD, 40 Ingleside Road, Bristol, BS15 1HQ, 02 July 2014 (2165026) alternative contact: Q Tauheed, [email protected], 01173 252 505 / 02031 378 681, no later than 12.00 noon on the business day before the date fixed for the meeting and a proof of debt (if not previously MITCHELL2165093 & CO. MANAGEMENT SERVICES LIMITED lodged in the proceedings). (Company Number 06710437 ) M . Usman Nazir, (IP No. 11290 ), Liquidator. Appointed 3 July 2013 Registered office: 1 Kings Avenue, Winchmore Hill, London N21 3NA 1 July 2014 (2165083) Principal trading address: 564 Cranbrook Road, Gants Hill IG2 6RE Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986, that a final meeting of the members of the above named 2165095LEISURE ENGINEERING PROJECTS LIMITED company will be held at 1 Kings Avenue, Winchmore Hill, London N21 (Company Number 02636986 ) 3NA on 5 September 2014 at 10.00 am, to be followed at 10.30 am by Other Names of Company: LEP a final meeting of creditors for the purpose of showing how the Registered office: Baker Tilly Restructuring and Recovery LLP, 2 winding up has been conducted and the property of the company Whitehall Quay, Leeds, LS1 4HG disposed of, and of hearing an explanation that may be given by the Principal trading address: Unit 10 Fenland District Industrial Estate, Liquidator. Station Road, Whittlesey, Peterborough PE7 2EY Members and creditors can attend the meetings in person and vote. Notice is hereby given, pursuant to Section 106 of the Insolvency Act Creditors are entitled to vote if they have submitted a claim and the 1986 (as amended) that a final general meeting of the members of the claim has been accepted in whole or in part. If you cannot attend, or above named company will be held at Baker Tilly Restructuring and do not wish to attend, but wish to vote at the meetings, you can Recovery LLP, 2 Whitehall Quay, Leeds, LS1 4HG on 4 September nominate the chairman of the meetings, who will be the Liquidator, to 2014 at 10.00 am, to be followed at 10.15 am by a final meeting of vote on your behalf. Proxies to be used at the meetings, together with creditors for the purpose of receiving an account showing the manner any unlodged proofs, must be lodged with the Liquidator at his in which the winding up has been conducted and the property of the registered office at 1 Kings Avenue, Winchmore Hill, London N21 company disposed of, and of hearing any explanation that may be 3NA, no later than 12 noon on the business day before the meetings. given by the Liquidators and to decide whether the Liquidators should Note: a member or creditor entitled to vote at the meetings is entitled be released in accordance with Section 173(2)(e) of the Insolvency Act to appoint another person or persons as his proxy to attend and vote 1986. A member or creditor entitled to vote at the above meetings instead of him and a proxy need not also be a member of the may appoint a proxy to attend and vote instead of him. A proxy need company. not be a member of the company. Proxies to be used at the meetings Ninos Koumettou, IP number: 002240, Liquidator, 1 Kings Avenue, together with any hitherto unlodged proof of debt, must be lodged Winchmore Hill, London N21 3NA . Telephone number: 0208 370 with the Liquidator at Baker Tilly Restructuring and Recovery LLP, 2 7262. Email address: [email protected] . Date of Appointment: 31 Whitehall Quay, Leeds, LS1 4HG, no later than 12 noon on the August 2010 . Alternative contact for enquiries on proceedings: Mark preceding business day. Wootton (2165093) Liquidators’ appointment made on: 24 May 2011. Office Holder details: Adrian Allen, (IP No. 008740) of Baker Tilly Restructuring and Recovery LLP, 2 Whitehall Quay, Leeds LS1 4HG, MIXED2165064 BLESSINGS BAKERY LIMITED Tel: 0113 285 5000 and Nigel Millar, (IP No. 007896) of Baker Tilly (Company Number 06776597 ) Restructuring and Recovery LLP, Abbotsgate House, Hollow Road, Registered office: St Philips Point, Temple Row, Birmingham, B2 5AF Bury St Edmunds IP32 7FA, Tel: 01284 763311. Principal trading address: 118 Mitcham Road, London, SW17 9NH; Contact details of case manager: Heather Brunt, Tel: 0113 307 8741. 12-14 Camberwell Road, London, SE5 0EN Adrian Allen and Nigel Millar, Joint Liquidators Notice is hereby given, pursuant to Section 106 of the Insolvency Act 23 June 2014 (2165095) 1986, that a final general meeting of the Company and a final meeting of the creditors of the above named Company will be held at St Philips Point, Temple Row, Birmingham, B2 5AF on 5 September LITTLELOUD2165026 LIMITED 2014 at 10.30 am (members) and 11.00 am (creditors), for the purpose (Company Number 04192437 ) of having an account laid before them and to receive the report of the Registered office: 4th Floor, Southfield House, 11 Liverpool Gardens, Joint Liquidators showing how the winding-up of the Company has Worthing, West Sussex, BN11 1RY been conducted and its property disposed of, hearing any explanation Principal trading address: 1 Sydney Street, Brighton, BN1 4EN that may be given by the Joint Liquidators and to determine the Notice is hereby given, pursuant to Section 106 of the Insolvency Act release from office of the Joint Liquidators. Proxies to be used at the 1986, that Final Meetings of the Members and Creditors of the above meeting must be lodged with the Joint Liquidators at St Philips Point, named Company will be held at 4th Floor, Southfield House, 11 Temple Row, Birmingham, B2 5AF no later than 12.00 noon on 4 Liverpool Gardens, Worthing, BN11 1RY on 18 September 2014 at September 2014. 2.00 pm and 2.15 pm respectively, for the purpose of having an Date of Appointment: 24 March 2014 account laid before them showing the manner in which the winding up Office Holder details: Andrew Appleyard, (IP No. 8749) and Nicholas of the Company has been conducted and the property disposed of, Charles Osborn Lee, (IP No. 9069) both of Baker Tilly, Quayside and of receiving any explanation that may be given by the Liquidator, Tower, 252-260 Broad Street, Birmingham, B1 2HF and to determine whether the Joint Liquidators should have their release.

18 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 JULY 2014 | ALL NOTICES GAZETTE COMPANIES

Further details contact: The Joint Liquidators, Tel: +44 (0) 121 698 Date 1 September 2014 ; Time 10.00 am; Place Kirks, 5 Barnfield 2190. Alternative contact: Daniel Timms, Email: Crescent, Exeter, EX1 1QT [email protected], Tel: 0121 214 3181. A proxy form is available which must be lodged with me not later than Andrew Appleyard and Nicholas Charles Osborn Lee, Joint the day before the meeting to entitle you to vote by proxy at the Liquidators meeting (together with a completed proof of debt form if you have not 02 July 2014 (2165064) already lodged one). David Kirk, ((IP No 8830 ), Liquidator, Kirks, 5 Barnfield Crescent, Exeter, EX1 1QT . Email [email protected], Telephone. 01392 474 303 2164920MODUS MARKET HALLS LIMITED 1 July 2014 (2165087) (Company Number 05685063 ) Registered office: Royce Peeling Green Limited, The Copper Room, Deva Centre, Trinity Way, Manchester, M3 7BG PC2164917 SHOPFITTERS LTD Principal trading address: Windmills Market, Windmill Shopping (Company Number 05359973 ) Centre, Smethwick, West Midlands Registered office: Allen House, 1 Westmead Road, Sutton, Surrey, Notice is hereby given pursuant to s106 of the Insolvency Act 1986 SM1 4LA that annual meetings of the members and creditors of the above Principal trading address: Unit 9a Shawcross Business Park, Company will be held at Royce Peeling Green Limited, The Copper Dewsbury, West Yorkshire WF12 7RF Room, Deva Centre, Trinity Way, Manchester M3 7BG on 31 July Notice is hereby given that the Liquidator has summoned final 2014 at 11.00 am and 11.15 am respectively for the purpose of having meetings of the Company’s members and creditors under Section an account laid before them showing how the winding up has been 106 of the Insolvency Act 1986 for the purpose of having laid before conducted and the property of the Company disposed of, and of them an account of the Liquidators’ acts and dealings and of the hearing any explanation that may be given by the Liquidator. conduct of the winding up, hearing any explanations that may be A member or creditor entitled to attend and vote is entitled to appoint given by the Liquidators, and passing a resolution granting the release a proxy to attend and vote instead of him and such proxy need not of the Liquidators. The meetings will be held at Allen House, 1 also be a member or creditor. Proxy forms must be returned to the Westmead Road, Sutton, Surrey, SM1 4LA on 6 August 2014 at 10.00 offices of Royce Peeling Green Limited, The Copper Room, Deva am (members) and 10.15 am (creditors). In order to be entitled to vote Centre, Trinity Way, Manchester M3 7BG no later than 12.00 noon on at the meetings, members and creditors must lodge their proxies with the business day before the meeting. the Liquidators at Allen House, 1 Westmead Road, Sutton, Surrey, Date of Appointment: 15 May 2009. SM1 4LA by no later than 12 noon on the business day prior to the Office Holder details: Roderick Michael Withinshaw, (IP No. 008014) day of the meetings (together, if applicable, with a completed proof of of Royce Peeling Green Limited, The Copper Room, Deva Centre, debt form if this has not previously been submitted). Trinity Way, Manchester, M3 7BG Date of appointment: 3 July 2009. Further details contact: Margaret Mullarkey, Tel: 0161 608 0002. Office Holder details: Martin C Armstrong, FCCA FABRP, FIPA, MBA, Roderick Michael Withinshaw, Liquidator (IP No. 006212) and James E Patchett FCCA, MABRP, (IP No. 9345) 01 July 2014 (2164920) both of Turpin Barker Armstrong, Allen House, 1 Westmead Road, Sutton, Surrey SM1 4LA The Joint Liquidators can be contacted via Email: [email protected] MRD2164980 CARS LIMITED or Tel: 020 8661 7878. Alternative contact: Nick Stratten. (Company Number 07072582 ) Martin C Armstrong and James E Patchett, Joint Liquidators Registered office: Maclaren House, Skerne Road, Driffield, East 02 July 2014 (2164917) Yorkshire YO25 6PN Principal trading address: Unit B10, Half Acres Industrial Estate, Wiske Avenue, Brough HU15 1LZ REFRESH2164927 BUILDING SERVICES LIMITED Notice is hereby given, pursuant to Section 106 of the Insolvency Act (Company Number 06594187 ) 1986, that final meetings of members and creditors of the above Registered office: 311 High Road, Loughton, Essex IG10 1AH named company will be held at the offices of Redman Nichols Butler, Principal trading address: 19 Howard Business Park, Howard Close, Maclaren House, Skerne Road, Driffield, East Yorkshire YO25 6PN, on Waltham Abbey EN9 1XE 8 September 2014 at 10.00 am and 10.15 am for the purposes of:- Notice is hereby given pursuant to section 106 of the INSOLVENCY 1. laying before the meetings an account of the winding up showing ACT 1986, that final meetings of the members and creditors of the how it has been conducted and the company’s property disposed of above named Company will be held at 311 High Road, Loughton, and giving an explanation of that account; and Essex IG10 1AH on 29 August 2014 at 2.00 pm and 2.15 pm 2. approving that account and to pass certain resolutions. respectively, for the purpose of having an account laid before them Any creditor wishing to vote at the meetings must lodge a duly showing how the winding-up has been conducted and the property of completed proxy and statement of claim at the registered office by 12 the Company disposed of and also determining whether the noon on the last business day before the meetings in order to be Liquidator should be granted his release from office. entitled to vote at the meetings. A member or creditor entitled to attend and vote is entitled to appoint Liquidators’ names and address: J W Butler and A J Nichols, a proxy to attend and vote instead of him and such proxy need not Maclaren House, Skerne Road, Driffield, East Yorkshire YO25 6PN . T: also be a member or creditor. Proxy forms must be returned to the 01377 257788, Office holder numbers: 9591 and 8367 . Date of offices of ThorntonRones Limited, 311 High Road, Loughton, Essex appointment: 9 July 2013 IG10 1AH no later than 12.00 noon on the business day before the J W Butler, Joint Liquidator meeting. 27 June 2014 (2164980) Richard Jeffrey Rones (IP Number 8807 ) of ThorntonRones Limited, 311 High Road, Loughton, Essex IG10 1AH was appointed as Liquidator of the Company on 6 September 2013 . NORTH2165087 WEST PROPERTY CONSULTING LIMITED Further information about this case is available from Noman Chaudhry (Company Number 05605078 ) at the offices of ThorntonRones Limited on 020 8418 9333 . Registered office: 5 Barnfield Crescent, Exeter, Devon, EX1 1QT 30 June 2014 Principal trading address: Southgate House, 59 Magdalen Street, Richard Rones, Liquidator (2164927) Exeter, Devon, EX2 4HY A final meeting of creditors and members of the above-named company has been summoned by the liquidator pursuant to Section 106 of the INSOLVENCY ACT 1986 . The meeting of creditors will be held as follows: Date 1 September 2014 ; Time 10.15 am; Place Kirks, 5 Barnfield Crescent, Exeter, EX1 1QT The meeting of members will be held as follows:

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 JULY 2014 | 19 COMPANIES

2165025SELECTECH UK LIMITED Proxy forms must be returned to the offices of Begbies Traynor (Company Number 06826794 ) (Central) LLP, 32 Cornhill, London, EC3V 3BT no later than 12.00 Registered office: Recovery House, 15-17 Roebuck Road, Hainault noon on the business day before the meeting. Please note that the Business Park, Ilford, Essex IG6 3TU Liquidator and his staff will not accept receipt of completed proxy Principal trading address: Unit 9, Kings Grove Business Park, Boyn forms by e-mail. Submission of proxy forms by email will lead to the Valley Road, Maidenhead, Berks SL6 4DP proxy being held invalid and the vote not cast. NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the V M Bairstow, Liquidator Insolvency Act 1986, that the final meetings of the members and 30 June 2014 (2164923) creditors of the above named company will be held at Recovery House, Hainault Business Park 15-17 Roebuck Road, Ilford, Essex IG6 3TU on 1 September 2014 at 10.00am and 10.15am respectively SPECIAL2165024 INTERNET AND DATABASE SOLUTIONS LIMITED for the purpose of having an account laid before the meetings (Company Number 05822701 ) showing the manner in which the winding up has been conducted and Registered office: Bridge House, Riverside North, Bewdley, the property of the Company disposed of, and of hearing any Worcestershire DY12 1AB explanation that may be given by the Liquidator. Principal trading address: 5 Pen Y Pound Court, Abergavenny, Proxies, and hitherto unlodged proofs of debt, to be used at the Gwent, NP7 7RJ meetings must be lodged with the Liquidator at Recovery House, Notice is hereby given that the Joint Liquidators have summoned final Hainault Business Park 15-17 Roebuck Road, Ilford, Essex IG6 3TU, meetings of the Company’s members and creditors under Section no later than 12 noon on the preceding business day. 106 of the Insolvency Act 1986 for the purposes of having laid before The telephone number of my office is 020 8524 1447. Ryan Sinclair, them an account of the Joint Liquidator’s acts and dealings and of the who can be contacted on 020 8501 7832 will be able to assist with conduct of the winding up, hearing any explanations that may be any enquiries. given by the Joint Liquidators, and passing a resolution granting the 30 June 2014 release of the Joint Liquidators. The meetings will be held at 3 The A J Clark, Liquidator Courtyard, Harris Business Park, Hanbury Road, Stoke Prior, IP No: 008760 Bromsgrove, B60 4DJ on 29 August 2014 at 11.30am (members) and Carter Clark, Recovery House, Hainault Business Park 15-17 Roebuck 11.45am (creditors). In order to be entitled to vote at the meetings, Road, Ilford, Essex IG6 3TU members and creditors must lodge their proxies with the Joint Date of Appointment: 12 September 2012 (2165025) Liquidators at 3 The Courtyard, Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove, B60 4DJ by no later than 12 noon on the business day prior to the day of the meeting (together, if applicable, 2164921SIGNS & IMAGING LIMITED with a completed proof of debt form if this has not previously been (Company Number 05350100 ) submitted). Registered office: 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 Date of Appointment: 4 July 2012. 1EE Office Holder details: Adam Peter Jordan, (IP No. 009616) and Principal trading address: Unit 16, Lordswood Industrial Estate, Nickolas Garth Rimes, (IP No. 009533) both of Rimes & Co, Bridge Revenge Road, Chatham, Kent, ME5 8UD House, Riverside North, Bewdley, Worcestershire, DY12 1AB A final meeting of the members and creditors of the above-named For further details contact: The Joint Liquidators, Alternative contact: Company has been summoned by the Liquidators under Section 106 Ansar Mahmood, Email: [email protected], Tel: of the Insolvency Act 1986 for the purpose of laying before the 01299 406 355. meetings an account showing how the winding up has been Adam Peter Jordan and Nickolas Garth Rimes, Joint Liquidators conducted and the Company’s property disposed of and hearing any 01 July 2014 (2165024) explanation that may be given by the Liquidators and to determine whether the Liquidators should have their release. The meeting will be held on 1 September 2014 at 10.00am (members’ meeting) and SRT2165027 PMR TECHNOLOGY LIMITED 10.15am (creditors’ meeting) at 4 Mount Ephraim Road, Tunbridge (Company Number 02205771 ) Wells, Kent, TN1 1EE. A proxy form must be lodged with us not later Registered office: Montague Place, Quayside, Chatham Maritime, than 12 noon on 29 August 2014 to entitle you to vote by proxy at the Chatham, Kent, ME4 4QU meeting. Principal trading address: Wireless House, Westfield Industrial Date of Appointment: 16 July 2013 Estates, Midsomer Norton, Bath, BA3 4BS Office Holder details: Vincent John Green, (IP No. 009416) and Mark Notice is hereby given pursuant to Section 106 of the Insolvency Act Newman, (IP No. 008723) both of CCW Recovery Solutions LLP, 4 1986 that Final Meetings of the Members and Creditors of the above- Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE named Company will be held at Montague Place, Quayside, Chatham For further details contact: Ian Goodhew, email: Maritime, Kent, ME4 4QU on 8 August 2014 at 10.00 am and 10.30 [email protected], Tel: 01892 700200. am respectively, for the purpose of having an account laid before Vincent John Green and Mark Newman, Joint Liquidators them, showing the manner in which the winding up of the Company 01 July 2014 (2164921) has been conducted and the property disposed of, and of receiving any explanation that may be given by the Liquidator, and also determining the manner in which the books, accounts and documents SIX2164923 FOOT SIX LIMITED of the Company shall be disposed of. Notice is hereby given pursuant to Section 106 of the Insolvency Act Office Holder details: Andrew Tate, (IP No. 8960) of Reeves & Co LLP, 1986, that final meetings of the members and creditors of the above Montague Place, Quayside, Chatham Maritime, Chatham, Kent, ME4 named Company will be held at Begbies Traynor (Central) LLP, 32 4QU Cornhill, London, EC3V 3BT on 18 August 2014 at 10.30am and For further details contact: Andrew Tate, Email: 10.45am respectively, for the purpose of having an account of the [email protected], Tel: 01634 899800 / 01323 413403. winding up laid before them, showing the manner in which the Andrew Tate, Liquidator winding up has been conducted and the property of the Company 01 July 2014 (2165027) disposed of, and of hearing any explanation that may be given by the Liquidator. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor.

20 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 JULY 2014 | ALL NOTICES GAZETTE COMPANIES

2164995SWINNEY & CRABTREE LTD WORLD2164939 SCHOOL LTD (Company Number 04774975 ) (Company Number 06901532 ) Registered office: Tenon House, Ferryboat Lane, Sunderland, Tyne Registered office: 2 Axon, Commerce Road, Lynchwood, and Wear, SR5 3JN Peterborough, PE2 6LR Principal trading address: 32 Ryhope Street South, Sunderland, Tyne Principal trading address: 1st Floor, 16A Broadway, Peterborough, & Wear, SR2 0RW PE1 1RS Notice is hereby given, pursuant to Section 106 of the Insolvency Act Notice is hereby given that, pursuant to Section 106 of the Insolvency 1986, that a final general meeting of the Company and a final meeting Act 1986, the final general meeting of the members of the Company of the Creditors of the above named Company will be held at Baker will be held at the offices of Elwell Watchorn & Saxton LLP, 2 Axon, Tilly Business Services Limited, Tenon House, Ferryboat Lane, Commerce Road, Lynchwood, Peterborough, PE2 6LR on 5 Sunderland, Tyne and Wear, SR5 3JN on 4 September 2014 at September 2014 at 10.00 am to be followed at 10.15 am by the final 11.00am (members) and 11.30am (creditors), for the purpose of meeting of the creditors of the Company, to have an account laid having an account laid before them and to receive the report of the before them showing how the winding up has been conducted and Joint Liquidators showing how the winding-up of the Company has the property of the Company disposed of and to hear any been conducted and its property disposed of, hearing any explanation explanations that may be given by the Liquidator. that may be given by the Joint Liquidators and to determine the A member/creditor entitled to attend and vote at the above meetings release from office of the Joint Liquidators. is entitled to appoint a proxy, who need not be a member/creditor of Proxies to be used at the meetings must be lodged with the Joint the Company, to attend and vote instead of them. Liquidators at Baker Tilly Business Services Limited, Tenon House, A form of proxy together with proof of claim (unless previously Ferryboat Lane, Sunderland, Tyne and Wear, SR5 3JN no later than submitted) must be lodged at 2 Axon, Commerce Road, Lynchwood, 12.00 noon on 3 September 2014. Peterborough, PE2 6LR no later than 12.00 noon on 4 September Date of appointment: 23 May 2013. 2014. Office Holder details: Ian William Kings, (IP No. 7232) and Steven Date of Appointment: 27 March 2013. Philip Ross, (IP No. 9503) both of Baker Tilly Business Services Office Holder details: Graham Stuart Wolloff, (IP No. 8879) of Elwell Limited, Tenon House, Ferryboat Lane, Sunderland, Tyne & Wear, Watchorn & Saxton LLP, 2 Axon, Commerce Road, Lynchwood, SR5 3JN Peterborough PE2 6LR Further details contact: Ian William Kings or Steven Philip Ross, Tel: In the event of any questions regarding the above please contact +44 (0)191 511 5000. Alternative contact: Louise Mills, Email: Graham Stuart Wolloff on 01733 235253 [email protected], Tel: 0191 511 5000. G S Wolloff, Liquidator Ian William Kings and Steven Philip Ross, Joint Liquidators 02 July 2014 (2164939) 02 July 2014 (2164995)

YORKSHIRE2165022 QUARRIES LIMITED 2165023WOOLSONS ELECTRICAL LIMITED (Company Number 02904441 ) (Company Number 05858516 ) Registered office: CMB Partners (UK) Limited, 37 Sun Street, London, Registered office: c/o Abbey Taylor Ltd, Blades Enterprise EC2M 2PL Centre,John Street, Sheffield S2 4SW Principal trading address: Prospect Court, 2 Courthouse Street, Otley, Principal trading address: 33B Sheffield Road, Woodhouse, Sheffield West Yorkshire, LS21 1AQ S13 7EQ Notice is hereby given, pursuant to Section 106 of the Insolvency Act Philip David Nunney (IP No. 9507) and Tracy Ann Taylor (IP No. 8899) 1986, that Final Meetings of Members and Creditors of the above of Abbey Taylor Limited, Blades Enterprise Centre, John Street, named company will be held at CMB Partners (UK) Limited, Third Sheffield S2 4SW were appointed as Joint Liquidators of the above Floor, 37 Sun Street, London, EC2M 2PL on 22 August 2014 at 10.00 Company on 1 March 2013. am and 10.30 am respectively, for the purposes of having an account Notice is hereby given pursuant to Section 106 of the INSOLVENCY laid before them showing how the winding up has been conducted ACT 1986 that final meetings of the Members and Creditors of the and the property of the Company disposed of, and also determining above named company will be held at the offices of Abbey Taylor Ltd, whether the Liquidator should be granted his release from office. A Blades Enterprise Centre, John Street, Sheffield S2 4SW on 2 member or creditor entitled to attend and vote is entitled to appoint a September 2014 at 10.15 am and 10.30 am respectively, for the proxy to attend and vote instead of him and such proxy need not also purposes of having an account laid before them, and to receive the be a member or creditor. Proxy forms must be returned to the offices report of the Liquidators showing the manner in which the winding up of CMB Partners (UK) Limited, 37 Sun Street, London, EC2M 2PL, no of the Company has been conducted and the property disposed of, later than 12.00 noon on the business day before the meeting. and of hearing any explanation that may be given by the Liquidators Date of Appointment: 22 November 2010. and consider a resolution to approve the Joint Liquidators release Office Holder details: Lane Bednash, (IP No. 8882) of CMB Partners from office. (UK) LLP, 37 Sun Street, London, EC2M 2PL Proxy and proof of debt forms must be lodged at the offices of Abbey For further details contact: Philip Lawrence, Email: Taylor Limited, Blades Enterprise Centre, John Street, Sheffield S2 [email protected], Tel: 020 7377 4370. 4SW, no later than 12 noon on the business day preceding the Lane Bednash, Liquidator meeting to entitle you to vote at the meeting (unless you are an 27 June 2014 (2165022) individual attending the meeting in person). A person entitled to attend and vote at either of the above meetings may appoint a proxy to attend and vote instead of him. A proxy need not be a member or MEETINGS OF CREDITORS creditor of the Company. Any person who requires further information regarding the above may 21ST2164935 CENTURY RADIATOR COMPANY LTD contact the Liquidators by telephone on 0114 292 2402. Alternatively, (Company Number 03361492 ) enquiries can be made to David Hurley by telephone on 0114 292 Registered office: RMT, Gosforth Park Avenue, Newcastle upon Tyne 2404 or by e-mail to [email protected] . NE12 8EG Philip D Nunney, Joint Liquidator Principal trading address: Unit 11, St Georges Tower, Hatley St 30 June 2014 (2165023) George, Sandy SG19 3HW 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 Foxley Kingham, Prospero House, 46-48 Rothesay Road, Luton, Bedfordshire LU1 1QZ, on 15 July 2014 at 11.30 am for the purposes mentioned in Sections 99, 100 and 101 of

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 JULY 2014 | 21 COMPANIES the said Act. Linda Farish and Anthony Josephs of RMT, Gosforth The resolutions to be taken at the creditors’ meeting may include a Park Avenue, Newcastle upon Tyne NE12 8EG are qualified to act as resolution specifying the terms on which the Liquidator is to be insolvency practitioners in relation to the above and will furnish remunerated, and the meeting may receive information about, or be creditors free of charge, with such information concerning the called upon to approve, the costs of preparing the statement of affairs Company’s affairs as is reasonably required. and convening the meeting. Further information about this case is available from John Wilson on Names of Insolvency Practitioners assisting in calling the meetings: [email protected] telephone 0191 256 9500 . Carolynn Jean Best (IP No 9683 ) and Richard Frank Simms (IP No Mark Guest, Director (2164935) 9252 ), Address of Insolvency Practitioners: Pioneer House, 39 Station Road, Lutterworth, Leicestershire, LE17 4AP, United Kingdom Contact Name Tom Harris, Email Address [email protected], 2164929ARC ELECTRONICS LIMITED Telephone Number 01455555493 . (Company Number 03310606 ) L Murphy, Director Registered office: 95A Victoria Road, Swindon, Wiltshire, SN1 3BD 26 June 2014 (2164913) Principal trading address: 95A Victoria Road, Swindon, Wiltshire, SN1 3BD Notice is hereby given pursuant to Section 98 of the Insolvency Act BOULEVARD2164843 ENTERTAINMENT LIMITED 1986, that a meeting of creditors of the above named Company will (Company Number 04522877 ) be held at Monahans, 38-42 Newport Street, Swindon, Wiltshire, SN1 Registered office: 4th Floor Allan House, 10 John Princes Street, 3DR on 17 July 2014, at 10.30 am, for the purposes mentioned in London W1G 0AH sections 99 to 101 of the said Act. Resolutions will be taken at the Principal trading address: Kinetic Business Centre, Theobald Street, meeting to agree the basis upon which the Liquidator is to be Borehamwood, Herts WD6 4PJ remunerated and to agree the amount to be paid in respect of the Notice is hereby given pursuant to Section 98 of the INSOLVENCY costs of assisting the directors in the preparation of the statement of ACT 1986 that a meeting of the creditors of the above-named affairs and convening the meeting. Creditors wishing to vote at the company will be held at Insolve Plus Ltd, 4th Floor Allan House, 10 meeting must lodge their proxy, together with full details of their John Princes Street, London W1G 0AH on 16 July 2014 at 11.45 am claim, not later than 12.00 noon on the day before the meeting, at for the purposes mentioned in Sections 99, 100 and 101 of the said Monahans, 38 - 42 Newport Street, Swindon, Wiltshire, SN1 3DR. Act, ie: Steve Elliott (IP No. 11110 ) of Monahans, will furnish a list of names 1. To have laid before it a statement as to the affairs of the company. and addresses of the Company’s Creditors which may be inspected, 2. The appointment of a Liquidator. free of charge, at Monahans, 38 - 42 Newport Street, Swindon, Wilts, 3. The appointment of a Liquidation Committee. SN1 3DR, between 10.00 am and 4.00 pm on the two business days Resolutions may be proposed at the meeting of creditors to set the preceding the date of the Meeting stated above. basis of the Liquidator’s remuneration and to confirm the pre For further details contact: Steve Elliott, tel: 01793 818300, email: appointment costs. [email protected] A list of the names and addresses of the company’s creditors will be By Order of the Board available for inspection free of charge at Insolve Plus Ltd, 4th Floor M Messenger, Director Allan House, 10 John Princes Street, London W1G 0AH between 30 June 2014 (2164929) 10.00 am and 4.00 pm two business days prior to the meeting. A form of Proxy is enclosed herewith to enable you to vote by Proxy at the meeting. Proxies to be used at the meeting must be lodged at 2164913BENLEY AUTOMOTIVE LIMITED the registered office of the company situated at Insolve Plus Ltd, 4th (Company Number 08193330 ) Floor Allan House, 10 John Princes Street, London W1G 0AH not later Registered office: A1 North Cheshire Trading Estate, Prenton Way, than 12.00 noon on the business day prior to the meeting. Prenton, Wirral, CH43 3DU Creditors will not be entitled to vote unless their proofs have been Principal trading address: A1 North Cheshire Trading Estate, Prenton lodged and admitted for voting purposes. Secured creditors (unless Way, Prenton, Wirral, CH43 3DU they surrender their security) must give details of their security and its NOTICE IS HEREBY GIVEN pursuant to Section 98 of the value if they wish to vote at the meeting. INSOLVENCY ACT 1986 that a Meeting of the Creditors of the above Anthony Harry Hyams (IP Number 9413 ) of Insolve Plus Ltd, 4th Floor named Company will be held at Regus, Herons Way, Chester Allan House, 10 John Princes Street, London W1G 0AH, (telephone: Business Park, Cheshire, CH4 9QR, United Kingdom on 22 July 2014 020 7495 2348 ) is the proposed Liquidator in these proceedings. at 11.45 am for the purposes mentioned in Section 99 to 101 of the Further information about this case is available by contacting Sylwia said Act. Starzynska either by email at [email protected] or by telephone A list of the names and addresses of the Company’s creditors will be 020 7495 2348 . available for inspection free of charge at the offices of F A Simms & Philip Crace – Director Partners Limited, Pioneer House, 39 Station Road, Lutterworth, 24 June 2014 (2164843) Leicestershire, LE17 4AP, United Kingdom between 10.00 am and 4.00 pm on the two business days preceding the date of the creditors meeting. BUILDER’S2164879 SUPPLIES (BLENDON) LIMITED Any creditor entitled to attend and vote at this meeting is entitled to Other Names of Company: Blendon Bathrooms do so either in person or by proxy. Creditors wishing to vote at the (Company Number 01230845 ) meeting must (unless they are individual creditors attending in person) Registered office: 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 lodge their proxy at the offices of Pioneer House, 39 Station Road, 1EE Lutterworth, Leicestershire LE17 4AP no later than 12.00 noon on 21 Principal trading address: 157 Blendon Road, Bexley, Kent, DA5 1BT July 2014 . Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Unless there are exceptional circumstances, a creditor will not be ACT 1986 that a meeting of the creditors of the above-named entitled to vote unless his written statement of claim, (‘proof’), which Company will be held at 4 Mount Ephraim Road, Tunbridge Wells, clearly sets out the name and address of the creditor and the amount Kent, TN1 1EE, on 22 July 2014, at 10.10 am for the purposes claimed, has been lodged and admitted for voting purposes. Whilst mentioned in Sections 99, 100 and 101 of the said Act. Forms of such proofs may be lodged at any time before voting commences, proxy and proof of debt to be used at the Meeting, must be lodged at creditors intending to vote at the meeting are requested to send them the offices of CCW Recovery Solutions LLP, 4 Mount Ephraim Road, with their proxies. Tunbridge Wells, Kent, TN1 1EE, the Registered Office of the Unless they surrender their security, secured creditors must give company, not later than 12 noon on 21 July 2014. Mark Newman and particulars of their security, the date when it was given and the Vincent John Green (IP Nos 008723 and 009416) of CCW Recovery estimated value at which it is assessed if they wish to vote at the Solutions LLP, 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 meeting.

22 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 JULY 2014 | ALL NOTICES GAZETTE COMPANIES

1EE, are qualified to act as Insolvency Practitioners in relation to the COMPLETE2164839 DUCTWORK LIMITED company and, during the period before the day on which the meeting (Company Number 07971969 ) is to be held, will furnish creditors, free of charge, with such Registered office: 1 Swan Wood Park, Gun Hill, Horam TN21 0LL information concerning the company’s affairs as they may reasonably Principal trading address: Unit E Ropemaker Park, Diplocks Way, require. Hailsham, East Sussex BN27 3GU Further details contact: Blyss Nicholls, Email: By Order of the Board, notice is hereby given, pursuant to Section 98 [email protected], Tel: 01892 700200. OF THE INSOLVENCY ACT 1986 that a meeting of the creditors of the Ben Merrell, Director above-named Company will be held at Hilton London Gatwick Hotel, 02 July 2014 (2164879) South Terminal, London Gatwick Airport, Crawley RH6 0LL, on 22 July 2014, at 10.15 am for the purposes mentioned in sections 99, 100 and 101 of the said Act. Resolutions to be taken at the meeting 2164932CANNONET LIMITED may include a resolution specifying the terms on which the (Company Number 07594956 ) Liquidators are to be remunerated and the meeting may receive Registered office: Unit 6 The Point, Coach Road, Shireoaks, Worksop, information about, or be called upon to approve, the costs of S81 8BW preparing the statement of affairs and convening the meeting. A proof NOTICE IS HEREBY GIVEN pursuant to Section 98 of the of debt and proxy form which, if intended to be used for voting at the INSOLVENCY ACT 1986 that a Meeting of the Creditors of the above meeting must be duly completed and lodged with the Company at 4th named Company will be held at Hart Shaw, Europa Link, Sheffield Floor, Southfield House, 11 Liverpool Gardens, Worthing, BN11 1RY, Business Park, Sheffield, S9 1XU on 11 July 2014 at 11.00 am for the not later than 12.00 noon on the business day preceding the date of purposes mentioned in Section 99 to 101 of the said Act. The the meeting. In accordance with section 98(2)(b) a list of names and Resolutions to be considered at the Meeting may include a Resolution addresses of the Company’s creditors will be available for inspection, specifying the basis upon which the Liquidator is to be remunerated free of charge, at 4th Floor, Southfield House, 11 Liverpool Gardens, and the Meeting may receive information about, or be called upon to Worthing, West Sussex, BN11 1RY on the two business days approve, the costs of preparing the Statement of Affairs and preceding the date of the meeting, between the hours of 10.00 am convening the Meeting. and 4.00 pm. Name and address of Insolvency Practitioner who will Creditors wishing to vote at the Meeting must lodge their proxy, provide information on the Company’s affairs: Ian Paul Sykes of FRP together with a full statement of account at the offices of Hart Shaw - Advisory LLP, 4th Floor, Southfield House, 11 Liverpool Gardens, Europa Link, Sheffield Business Park, Sheffield, S9 1XU not later than Worthing, BN11 1RY, Tel: 01903 222 500. 12.00 noon on 10 July 2014 . Trevor Mitchell, Director For the purposes of voting, a secured creditor is required (unless he 02 July 2014 (2164839) surrenders his security) to lodge at Hart Shaw, Europa Link, Sheffield Business Park, Sheffield, S9 1XU before the meeting, a statement giving particulars of his security, the date when it was given and the 2164936CONTACT PLUS 24 LIMITED value at which it is assessed. (Company Number 08008057 ) Notice is further given that prior to the meeting of creditors Registered office: 2 Cambridge Gardens, Hastings, East Sussex TN34 Christopher Brown (IP No. 8973 ) and Emma Legdon (IP No. 10754 ) 1EH of Hart Shaw, Europa Link, Sheffield Business Park, Sheffield, S9 1XU Principal trading address: 6 Wellington Square, Hastings, East Sussex will provide creditors, free of charge, with such information TN34 1PN concerning the company’s affairs as they may reasonably require. NOTICE IS HEREBY GIVEN, pursuant to section 98 of the They may be contacted on 0114 251 8850 or email: INSOLVENCY ACT 1986 that a meeting of creditors of the above [email protected] . company will be held at White Maund LLP, 44-46 Old Steine, Brighton By Order of the Board BN1 1NH on 18 July 2014 at 12.15 pm for the purposes mentioned in I Richardson, Director sections 99 to 101 of the said Act. 1 July 2014 (2164932) Thomas D’Arcy (IP number: 10852 ) of White Maund LLP, 44-46 Old Steine, Brighton BN1 1NH is qualified to act as an insolvency practitioner in relation to the company and, during the period before CHK2164817 ENGINEERING LIMITED the day on which the meeting is to be held, will furnish creditors free (Company Number 00817028 ) of charge with such information concerning the company’s affairs as Previous Name of Company: CHK Plc they may reasonably require. Registered office: Duff & Phelps Ltd, The Chancery, 58 Spring Resolutions to be taken at the meeting may include a resolution Gardens, Manchester, M2 1EW specifying the terms on which the Liquidator is to be remunerated and Principal trading address: Pyms Lane, Crewe, CW1 3PJ the meeting may receive information about, or be called upon to A Meeting of Creditors of the above-named Company has been approve, the cost of preparing the statement of affairs and convening summoned by the Joint Liquidators, for the purpose of considering the meeting. Further information about this case is available from the following resolutions: Establishing a liquidation committee. Or, in Alexandra Bell at the offices of White Maund LLP at the event a committee is not established, resolving: That the Joint [email protected] . Liquidators be remunerated on a time cost basis and that the Joint Peter Stonham, Director (2164936) Liquidators be authorised to draw their internal costs, being cost of business mileage, in dealing with the Liquidation (”Category 2 Disbursements”). The meeting will be held at The Chancery, 58 Spring CRAIG-Y-NOS2164840 SCHOOL LIMITED Gardens, Manchester, M2 1EW, on 24 July 2014, at 10.00 am. A (Company Number 03381144 ) proxy form is available which must be lodged with me at Duff & Registered office: CityPoint, Temple Gate, Bristol BS1 6PL Phelps Ltd, The Chancery, 58 Spring Gardens, Manchester, M2 1EW, Principal trading address: Craig Y Nos School Clyne Common, not later than 12.00 noon on 23 July 2014 to entitle you to vote by Swansea SA3 3JB proxy at the meeting, together with a completed proof of debt form if Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY you have not already lodged one. Date of Appointment: 30 January ACT 1986 that a Meeting of the Creditors of the above-named 2014. Company will be held at CityPoint, Temple Gate, Bristol BS1 6PL, on Office Holder details: Stephen Gerard Clancy (IP No: 8950) and 14 July 2014, at 11.00 am. Under Sections 99 to 101, the purposes of Steven Muncaster (IP No: 9446) both of Duff & Phelps Ltd, The the Meeting are to receive a Statement of Affairs and a report on the Chancery, 58 Spring Gardens, Manchester, M2 1EW. Further details Company from a Director, and if the creditors wish to do so, to contact: Elizabeth Rae, Email: [email protected] Tel: nominate a Liquidator and appoint a Liquidation Committee. The 0161 827 9000. Resolutions to be taken at this Meeting may include a Resolution Stephen Gerard Clancy, Joint Liquidator specifying the terms on which the Liquidator is to be remunerated and 01 July 2014 (2164817) the Meeting may receive information about or be called upon to approve, the costs of preparing the Statement of Affairs and convening the Meeting. Creditors may vote either in person or by proxy. A form of proxy must be lodged, together with a statement of

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 JULY 2014 | 23 COMPANIES claim, at the Registered Office not later than 1.00 pm on 11 July 2014 Any creditor entitled to attend and vote at this meeting is entitled to to entitle a creditor to vote by proxy at the meeting. For the purposes do so either in person or by proxy. Creditors wishing to vote at the of voting, a secured creditor is required (unless they surrender their meeting must (unless they are individual creditors attending in person) security) to lodge at the Registered Office - Citypoint, Temple Gate, lodge their proxy at the offices of DCA Business Recovery LLP, 2 Bristol, BS1 6PL before the Meeting, a statement giving particulars of Nelson Street, Southend-on-Sea, Essex, SS1 1EF, United Kingdom their security, the date when it was given, and the value at which it is no later than 12.00 noon on the business day before the meeting. assessed. Notice is further given that Rupert Mullins (IP No 7258) of Unless there are exceptional circumstances, a creditor will not be Benedict Mackenzie, CityPoint, Temple Gate, Bristol BS1 6PL, (Tel: entitled to vote unless his written statement of claim, (‘proof’), which 0117 373 6222) is a person qualified to act as a Licensed Insolvency clearly sets out the name and address of the creditor and the amount Practitioner in relation to the Company and will, during the period claimed, has been lodged and admitted for voting purposes. Whilst before the day of the meeting, furnish Creditors, free of charge, with such proofs may be lodged at any time before voting commences, such information concerning the Company’s affairs as they may creditors intending to vote at the meeting are requested to send them reasonably require. with their proxies. G W Fursland, Director Unless they surrender their security, secured creditors must give 20 June 2014 (2164840) particulars of their security, the date when it was given and the estimated value at which it is assessed if they wish to vote at the meeting. 2164837D & A TAKEAWAY LIMITED The resolutions to be taken at the creditors’ meeting may include a (Company Number 06928055 ) resolution specifying the terms on which the Liquidator is to be Other Names of Company: Gino’s Takeaway remunerated, and the meeting may receive information about, or be Registered office: 4 Southfield Terrace, Sheriff Hill, Gateshead NE9 called upon to approve, the costs of preparing the statement of affairs 6QL and convening the meeting. Principal trading address: 4 Southfield Terrace, Sheriff Hill, Gateshead Name of Insolvency Practitioner: Deborah Ann Cockerton, IP Number: NE9 6QL 9641, Address of Insolvency Practitioner: 2 Nelson Street, Southend Notice is hereby given, pursuant to Section 98 of the INSOLVENCY on Sea, Essex SS1 1EF . ACT 1986, as amended, that a meeting of the creditors of the above Alternative Contact: Luke Cockerton, Email Address: named company will be held at Rowlands Accountants, Rowlands [email protected], Telephone: 01702 344558 . House, Portobello Road, Chester le Street, Durham DH3 2RY on 15 Adrian Marcus Pritchard July 2014 at 10.30 am for the purposes of dealing with Sections 99 to 3 July 2014 (2164937) 101 of the Insolvency Act 1986, as amended. The resolutions to be taken at the meeting may include a resolution specifying the terms on which the Joint Liquidators are to be DREAMERS2164891 L1 LTD remunerated including the basis on which disbursements are to be (Company Number 08455483 ) recovered from the company’s assets and the meeting may receive Registered office: 48-52 Penny Lane, Mossley Hill, Liverpool, L18 information about, and be called upon to approve, the costs of 1DG preparing the statement of affairs and convening the meeting. Principal trading address: 40 Victoria Street, Liverpool, L1 6BX 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 Rowlands Restructuring & ACT 1986 that a meeting of creditors of the above named Company Insolvency, 8 High Street, Yarm, Stockton on Tees TS15 9AE between will be held at Leonard Curtis, 2nd Floor, 20 Chapel Street, Liverpool, 10.00 am and 4.00 pm on the two business days prior to the day of L3 9AG, on 11 July 2014, at 12.30 pm for the purposes mentioned in the meeting. Sections 99, 100 and 101 of the said Act. A list of names and Creditors wishing to vote at the meeting must lodge their proxy, addresses of the Company’s creditors will be available for inspection together with a proof of debt at 8 High Street, Yarm, Stockton on free of charge at the offices of Leonard Curtis, 2nd Floor, 20 Chapel Tees TS15 9AE not later than 12 noon on the business day before the Street, Liverpool, L3 9AG, between the hours of 10.00am and 4.00pm meeting. For the purpose of voting a secured creditor is required on the two business days preceding the meeting of creditors. (unless he surrenders his security) to lodge at 8 High Street, Yarm, For further details contact: D Moore (IP No 007510), Email: Stockton on Tees TS15 9AE, before the meeting, a statement giving [email protected], Tel: 0151 515 0706. particulars of his security, the date when it was given and the value at Gareth Kim Yuan Loh, Director which it is assessed. 02 July 2014 (2164891) Contact details: Peter W Gray (IP No: 009405 ) and Andrew Little (IP No: 009668 ), Rowlands Restructuring & Insolvency, 8 High Street, Yarm, Stockton on Tees TS15 9AE, Tel: 01642 790790 ELEMENTS2164866 BODYCARE LIMITED Alternative contact: Jonathan Dunn Tel: 01642 790790 (Company Number 06674714 ) Ms D L Harbin, Director The registered office and trading address of the Company is at The 30 June 2014 (2164837) Quadrant, Parkway Avenue, Sheffield S9 4WG. Pursuant to Section 98 of the INSOLVENCY ACT 1986 (“the Act”), a meeting of the creditors of the above named company will be held at 2164937DIMENSION GROUP LIMITED the offices of Begbies Traynor (Central) LLP, 4th Floor, Leopold Street (Company Number 02305717 ) Wing, The Fountain Precinct, Sheffield S1 2JA on 23 July 2014 at Other Names of Company: Dimension A Ltd 10.15 am. The purpose of the meeting, pursuant to Sections 99 to Registered office: 2 Nelson Street, Southend on Sea, Essex SS1 1EF 101 of the Act is to consider the statement of affairs of the Company Principal trading address: 4 Repton Court, Basildon, Essex SS13 1LN to be laid before the meeting, to appoint a liquidator and, if the NOTICE IS HEREBY GIVEN pursuant to Section 98 of the creditors think fit, to appoint a liquidation committee. INSOLVENCY ACT 1986 that a Meeting of the Creditors of the above In order to be entitled to vote at the meeting, creditors must lodge named Company will be held at DCA Business Recovery LLP, 2 their proxies, together with a statement of their claim at the offices of Nelson Street, Southend on Sea, Essex, SS1 1EF on 1 August 2014 at Begbies Traynor (Central) LLP, 4th Floor, Leopold Street Wing, The 11.15 am for the purposes mentioned in Section 99 to 101 of the said Fountain Precinct, Sheffield S1 2JA not later than 12 noon on 22 July Act. 2014. Please note that submission of proxy forms by email is not A list of the names and addresses of the Company’s creditors will be acceptable and will lead to the proxy being held invalid and the vote available for inspection free of charge at the offices of DCA Business not cast. Recovery LLP, 2 Nelson Street, Southend-on-Sea, Essex, SS1 1EF, Adrian Graham of Begbies Traynor (Central) LLP at the above address United Kingdom between 10.00 am and 4.00 pm on the two business is a qualified Insolvency Practitioner who will furnish creditors free of days preceding the date of the creditors meeting. 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.

24 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 JULY 2014 | ALL NOTICES GAZETTE COMPANIES

Any person who requires further information may contact Danielle GILL2164941 COSMETICS LTD Lockwood of Begbies Traynor (Central) LLP by e-mail at (Company Number 8392178 ) [email protected] or by telephone on 0114 285 Registered office: 129 Station Road, London NW4 4NJ 9500 . Principal trading address: 513-515 Lord Street, Southport PR9 0AT Tracy Briggs, Director NOTICE IS HEREBY GIVEN pursuant to Section 98 of the 2 July 2014 (2164866) INSOLVENCY ACT 1986 that a Meeting of the Creditors of the above named Company will be held at the offices of S G Banister & Co, First Floor, 4-5 Baltic Street East, London EC1Y 0UJ on 14 July 2014 at 2164938ELITE DINING LONDON LIMITED 12.00 noon for the purposes mentioned in sections 99 to 101 of the (Company Number 06992798 ) said Act: Registered office: 3 Western Gateway, London E16 1BD Resolutions to be taken at the Meeting may include a Resolution Principal trading address: 3 Western Gateway, London E16 1BD specifying the terms on which the Liquidator is to be remunerated and Notice is hereby given pursuant to Section 98 of the Insolvency Act the Meeting may receive information about, or be called upon to 1986 that a meeting of creditors of the above company will be held at approve, the costs of preparing the statement of affairs and the offices of HJS Recovery (Southampton), 12-14 Carlton Place, convening the Meeting. Southampton, Hampshire SO15 2EA on 16 July 2014 at 3.15 pm, for Devdutt Patel (IP No 8668 ) of D M Patel & Co, 40 Great James Street, the purpose provided for in sections 99 to 101 of the Act. London WC1N 3HB, telephone 020 7430 9697, is a person qualified A list of names and addresses of the company’s creditors will be to act as an Insolvency Practitioner in relation to the company, who available for inspection free of charge at the offices of HJS Recovery, will during the period before the day of the Meeting, furnish the 12-14 Carlton Place, Southampton SO15 2EA on 14 July 2014 and 15 Creditors free of charge with such information as they may reasonably July 2014 between the hours of 10.00 am and 4.00 pm. require. For further details contact Sam Jones, Tel: 023 8023 4222, Email: Unless there are exceptional circumstances, a creditor will not be [email protected] entitled to vote unless his proof of debt has been lodged and Syed Haque, Director admitted for voting purposes. Whilst such proofs may be lodged at 27 June 2014 (2164938) any time before the voting commences, creditors intending to vote at the meeting are requested to send them with their proxies at the offices of S G Banister & Co, First Floor, 4-5 Baltic Street East, EVERSHIELD2164871 HEATING LIMITED London EC1Y 0UJ no later than 12.00 noon on the business day (Company Number 03275914 ) preceding the date of the meeting. Registered office: Unit 4a Church Street, Thornes, Wakefield, WF1 Unless they surrender their security, secured creditors must give 5QY particulars of their security and its value if they wish to vote at the Principal trading address: Unit 4a Church Street, Thornes, Wakefield, meeting. WF1 5QY Notice is further given that a list of the names and addresses of the Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Company’s creditors may be inspected at free of charge at the offices ACT 1986 that a meeting of the creditors of the above-named of S G Banister & Co, First Floor, 4-5 Baltic Street East, London EC1Y Company will be held at 29 Park Square West, Leeds, LS1 2PQ, on 0UJ, between 1000 hours and 1600 hours on the two business days 17 July 2014, at 11.00 am for the purposes set out in Sections 99 to preceding the date of the Meeting. 101 of the Act. A general meeting of the Company has also been By Order of the Board convened at which a Special Resolution that the Company be wound Gill Noam, Director up voluntarily is to be proposed. In order to be entitled to vote at the 30 June 2014 (2164941) meeting, either in person or by proxy, creditors must lodge a statement of claim in writing at the offices of DFW Associates, 29 Park Square West, Leeds, LS1 2PQ, no later than 12.00 noon on 16 IMAGE2164907 CHEMICAL PRODUCTS LIMITED July 2014. Secured creditors, unless they surrender their security, (Company Number 02548533 ) should also include a statement giving details of their security, the Registered office: 3 Barnfield Way, Altham Business Park, Altham, date on which it was given and the estimated value at which it is Accrington, BB5 5WJ assessed. Any creditor entitled to attend and vote at this meeting is Principal trading address: 3 Barnfield Way, Altham Business Park, entitled to do so either in person or by proxy and a form of proxy is Altham, Accrington, BB5 5WJ available. If you cannot attend and wish to be represented, a Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY completed proxy form must be lodged at the offices of DFW ACT 1986 that a meeting of creditors of the above-named Company Associates, 29 Park Square West, Leeds LS1 2PQ no later than 12.00 will be held at Cowgill Holloway Business Recovery LLP, Sunlight noon on 16 July 2014. Please note that submission of proxy forms by House, Quay Street, Manchester M3 3JZ, on 23 July 2014, at 11.00 email is not acceptable and will lead to the proxy being invalid and the am for the purposes mentioned in Sections 99 to 101 of the Act. Any vote not cast. The resolutions to be taken at the meeting may include creditor entitled to attend and vote at this meeting is entitled to do so a resolution specifying the terms on which the liquidator is to be either in person or by proxy. Completed proxy forms should be remunerated and the meeting may receive information about, or be forwarded to Regency House, 45-51 Chorley New Road, Bolton BL1 called upon to approve, the costs of preparing the Statement of 4QR not later than 12.00 noon before the meeting. Creditors should Affairs and convening the meeting. A copy of ‘A Creditors guide to lodge details of their claims for voting purposes at Regency House, Liquidators’ fees (E & W) 2011 can be supplied in hard copy, please 45-51 Chorley New Road, Bolton BL1 4QR before the meeting. contact the above office and a copy will be sent to you. Pursuant to Secured creditors (unless they surrender their security) should also Section 98(2)(b) of the Act, a list of the names and addresses of the include a statement giving details of their security, the date(s) it was Company’s creditors will be made available for inspection, free of given and the estimated value at which it is assessed. The resolutions charge, at the offices of DFW Associates, 29 Park Square West, to be taken at the meeting will include a resolution specifying the Leeds LS1 2PQ between 10.00 am and 4.00 pm on the two business terms on which the liquidator is to be remunerated and the meeting days preceding the date of the meeting. may receive information about, or be asked to approve, the costs of Further details contact: Tel: 0113 390 7940. convening the meeting and preparing the Statement of Affairs. A list Peter Burnell, Director of the names and addresses of the Company’s creditors may be 01 July 2014 (2164871) inspected, free of charge, at Cowgill Holloway Business Recovery LLP, Regency House, 45-51 Chorley New Road, Bolton BL1 4QR, between 10.00 am and 4.00 pm on the two business days preceding the date of the meeting stated above. Further details contact: Jason Mark Elliott or Craig Johns (IP Nos 009496 and 013152), Tel: 0161 827 1200. Alternative contact: Tanya Lemon, Email: [email protected], Tel: 0161 827 1200. Philip Gardner, Director 02 July 2014 (2164907)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 JULY 2014 | 25 COMPANIES

INSPIRE2164954 BUILD CITY LIMITED Creditors of the Company and the estimated amount of their claims, (Company Number 05529580 ) laid before them, and for the purpose, if thought fit, of nominating a Registered office: c/o HJS Recovery, 12-14 Carlton Place, Liquidator and of appointing a Liquidation Committee. Proxies to be Southampton SO15 2EA used at the Meeting must be lodged with the Company at its Principal trading address: 25-27 Bridge Street, St Ives, Registered Office at c/o 63 Walter Road, Swansea, SA1 4PT, by 12.00 Cambridgeshire PE27 5EH noon on the business day before the Meeting. In order to be able to Notice is hereby given pursuant to Section 98 of the Insolvency Act vote at the meeting a Proof of Debt must also be lodged prior to 1986 that a meeting of creditors of the above company will be held at commencement thereof. On the two business days falling next before HJS Recovery, 12-14 Carlton Place, Southampton SO15 2EA on 7 the day on which the Meeting is to be held, a list of the names and August 2014 at 12.15 pm, for the purpose provided for in sections 99 addresses of the Company’s creditors will be available for inspection to 101 of the Act. free of charge at the offices of Stones & Co ., 63 Walter Road, A list of names and addresses of the company’s creditors will be Swansea, SA1 4PT, (Telephone No. 01792 654607, Fax 01792 available for inspection free of charge at the offices of HJS Recovery, 644491 and e-mail address [email protected] ), being a 12-14 Carlton Place, Southampton SO15 2EA on 5 August 2014 and place in the relevant locality. The resolutions to be taken at the 6 August 2014 between the hours of 10.00 am and 4.00 pm. meeting may include a resolution specifying the terms on which the For further details contact Carol Haines, Tel: 023 8023 4222, Email: Liquidator is to be remunerated and the meeting may receive [email protected] information about, and be called upon to approve, the costs of By Order of the Board preparing the Statement of Affairs and convening the meeting. 30 June 2014 (2164954) Notice is also given that, for the purpose of voting, Secured Creditors must (unless they surrender their security), lodge at the Registered Office of the Company at 63 Walter Road, Swansea SA1 4PT before 2164951ITECH SOLUTIONS UK LIMITED the meeting a statement giving particulars of their security, the date (Company Number 04997416 ) when it was given, and the value at which it is assessed. Registered office: Trident Court, 1 Oakcroft Road, Chessington, By Order of the Board of Directors Surrey, KT9 1BD A M Lewis, Director Principal trading address: Trident Court, 1 Oakcroft Road, 2 July 2014 (2164952) Chessington, Surrey, KT9 1BD Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY ACT 1986 that a meeting of creditors of the above named Company MAID2CLEAN2164869 (SOUTHEND) LIMITED will be held at Langley House, Park Road, East Finchley, London N2 (Company Number 07512320 ) 8EY, on 29 July 2014, at 11.00 am for the purposes mentioned in Registered office: 112-114 Witton Street, Northwich, Cheshire, CW9 Sections 99, 100 and 101 of the said Act. Simon Renshaw of Accura 5NW Accountants Business Recovery Turnaround Ltd, Langley House, Principal trading address: 24 Elmsleigh Drive, Leigh on Sea, Essex, Park Road, East Finchley, London N2 8EY, is qualified to act as an SS9 5LY Insolvency practitioner in relation to the above and 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 the creditors of the above-named company’s affairs as is reasonably required. Company will be held at Cowgill Holloway Business Recovery LLP, For further details contact: Simon Renshaw ACA MIPA MABRP, (IP Sunlight House, Quay Street, Manchester M3 3JZ, on 16 July 2014, at No. 9712), Tel: 020 8444 2000. 12.30 pm for the purposes mentioned in Sections 99 to 101 of the Carl Kenneth Howell and James Edward Hickman, Directors Act. Any creditor entitled to attend and vote at this meeting is entitled 01 July 2014 (2164951) to do so either in person or by proxy. Completed proxy forms should be forwarded to Regency House, 45-51 Chorley New Road, Bolton BL1 4QR not later than 12.00 noon before the meeting. Creditors KOMS2164867 17 LIMITED should lodge details of their claims for voting purposes at Regency (Company Number 04654169 ) House, 45-51 Chorley New Road, Bolton BL1 4QR before the Registered office: 18 Nursery Close, Combwich, Bridgwater, TA5 2JB meeting. Secured creditors (unless they surrender their security) Principal trading address: 18 Nursery Close, Combwich, Bridgwater, should also include a statement giving details of their security, the TA5 2JB date(s) it was given and the estimated value at which it is assessed. Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY The resolutions to be taken at the meeting will include a resolution ACT 1986 that a meeting of creditors of the above named Company specifying the terms on which the liquidator is to be remunerated and will be held at Greenfield Recovery Limited, One Victoria Square, the meeting may receive information about, or be asked to approve, Birmingham, B1 1BD, on 11 July 2014, at 11.30 am for the purposes the costs of convening the meeting and preparing the Statement of mentioned in Section 99, 100 and 101 of the said Act. Rachel Affairs. A list of the names and addresses of the Company’s creditors Ballinger of Greenfield Recovery Limited, One Victoria Square, may be inspected, free of charge, at Cowgill Holloway Business Birmingham, B1 1BD, is qualified to act as an insolvency practitioner Recovery LLP, Regency House, 45-51 Chorley New Road, Bolton BL1 in relation to the above and will furnish creditors, free of charge, with 4QR, between 10.00 am and 4.00 pm on the two business days such information concerning the Company’s affairs as is reasonably preceding the date of the meeting stated above. required. Further details contact: Jason Mark Elliott or Craig Johns (IP Nos Name and address of the Insolvency Practitioner calling the Meeting: 009496 and 013152), Tel: 0161 827 1200. Alternative contact: Tanya Rachel Ballinger (IP No 11510) of Greenfield Recovery Limited, One Lemon, Email: [email protected], Tel: 0161 827 1200. Victoria Square, Birmingham B1 1BD. Further details contact: Becky Samantha Allington, Director Reeves, Email: [email protected], Tel: 0121 201 1720. 03 July 2014 (2164869) Kevin Olver, Director 02 July 2014 (2164867) MBROS2164943 GATES, FENCING AND STEEL FABRICATION LTD (Company Number 07907186 ) LEWIS2164952 JOINERY LIMITED Registered office: 75 Station Road, West Horndon, Brentwood, Essex, (Company Number 6058993 ) CM13 3TW Registered office: 5 Trinity Road, Tonypandy, Mid Glamorgan, CF40 Principal trading address: 75 Station Road, West Horndon, 1DQ Brentwood, Essex, CM13 3TW Principal trading address: Unit C, Newton Industrial Estate, Llantwit Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Fardre, CF38 2EE ACT 1986 that a meeting of the creditors of the above-named Notice is hereby given, pursuant to section 98 of the INSOLVENCY Company will be held at the offices of Aspect Plus Limited, 40a ACT 1986, that a meeting of Creditors of the above-named Company Station Road, Upminster, Essex, RM14 2TR, on 18 July 2014, at will be held at 63 Walter Road, Swansea, SA1 4PT on Wednesday 16 12.30 pm for the purposes mentioned in Sections 99 to 101 of the July 2014 at 11.00 am, for the purpose of having a full statement of said Act. A meeting of shareholders has been called and will be held the position of the Company’s affairs, together with a List of the prior to the meeting of creditors to consider passing a resolution for

26 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 JULY 2014 | ALL NOTICES GAZETTE COMPANIES voluntary winding up of the Company. A list of the names and NORDIC2164945 KNOWLEDGE CONSULTING LIMITED addresses of the Company’s creditors will be available for inspection (Company Number 05950357 ) free of charge at the offices of Aspect Plus Limited, 40a Station Road, Registered office: FRP Advisory LLP, Jupiter House, Warley Hill Upminster, Essex, RM14 2TR, between 10.00 am and 4.00 pm on the Business Park, The Drive, Brentwood, Essex, CM13 3BE two business days preceding the date of the creditors meeting. Any Principal trading address: Somers, Mounts Hill, Benenden, Kent, creditor entitled to attend and vote at the meeting is entitled to do so TN17 4ET either in person or by proxy. Creditors wishing to vote at the meeting Notice is hereby given, pursuant to Section 95 OF THE INSOLVENCY must (unless they are individual creditors attending in person) lodge ACT 1986 that a meeting of creditors of the above named Company their proxy at the offices of Aspect Plus Limited, 40a Station Road, will be held at FRP Advisory LLP, Jupiter House, Warley Hill Business Upminster, Essex, RM14 2TR, no later than 12.00 noon on 17 July Park, The Drive, Brentwood, Essex, CM13 3BE, on 14 July 2014, at 2014. Unless there are exceptional circumstances, a creditor will not 10.00 am for the purposes mentioned in sections 96 of the said Act. be entitled to vote unless his written statement of claim, (proof), which Resolutions to be taken at the meeting may include a resolution clearly sets out the name and address of the creditor and the amount specifying the terms on which the Liquidators are to be remunerated claimed has been lodged and admitted for voting purposes. Whilst and the meeting may receive information about, or be called upon to such proofs may be lodged at any time before voting commences, approve, the costs of preparing the statement of affairs and creditors intending to vote at the meeting are requested to send them convening of the meeting. Notice is also hereby given that for the with their proxies. Unless they surrender their security, secured purpose of voting, secured creditors are required, unless they creditors must give particulars of their security, the date when it was surrender their security, to lodge at FRP Advisory LLP, Jupiter House, given and the estimated value at which it is assessed if they wish to Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE, vote at the meeting. The resolutions to be taken at the creditors’ before the meeting, a statement giving particulars of their security, the meeting may include a resolution specifying the terms on which the date it was given and the value at which it is assessed. Forms of Liquidator is to be remunerated, and the meeting may receive general and special proxy are available and proxies must be duly information about, or be called upon to approve, the costs of completed and lodged with the Company at FRP Advisory LLP, preparing the statement of affairs and convening the meeting. Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Name and address of Insolvency Practitioner calling the meetings: Essex not later than 12.00 noon on the business day preceding the Darren Edwards (IP No 10350) of Aspect Plus Limited, 40a Station date of the meeting. Creditors are required to prove their debts by Road, Upminster, Essex, RM14 2TR. Further details contact: David means of suitable evidence, prior to the meeting if possible, but Young, Email: [email protected] Tel: 01708 300170 should this not be the case, such evidence can be presented to the Clayton Moroney, Director chairman at the meeting of creditors itself. In accordance with section 17 June 2014 (2164943) 95(2)(e) of the Act a list of the names and addresses of the Company’s creditors will be available for inspection, free of charge, at FRP Advisory LLP, Jupiter House, Warley Hill Business Park, The 2164944MONOVA LIMITED Drive, Brentwood, Essex, CM13 3BE, on the two business days (Company Number 07686418 ) preceding the date of the meeting, between the hours of 10.00 am Registered office: 114 Hamlet Court Road, Westcliff-on-Sea, Essex and 4.00 pm. SS0 7LP Further details contact: J S French (IP No 3862), E-mail: Principal trading address: 28-70 Broadway, Town Centre, [email protected]. Alternative contact: Emma Priest, Bexleyheath DA6 7LL Tel: 01277 503 333. Notice is hereby given, pursuant to Section 98 of the INSOLVENCY J S French ACA FABRP FIPA, Joint Liquidator ACT 1986, that a Meeting of Creditors of the above company will be 04 July 2014 (2164945) held at the offices of K S Tan & Co, 10-12 New College Parade, Finchley Road, London, NW3 5EP on Tuesday 15 July 2014 at 12.00 noon for the purpose of dealing with Sections 99 to 101 of the 2164908OAKERTHORPE LIMITED Insolvency Act 1986. Mr Kian Seng Tan of K S Tan & Co is qualified to (Company Number 07998713 ) act as an insolvency practitioner in relation to the above and will Registered office: Osborne House, 77 The Boulevard, Tunstall, Stoke furnish creditors, free of charge, with such information concerning the on Trent, ST6 6BD company’s affairs as is reasonably required. Principal trading address: The Peacock, Four Lane Ends, Chesterfield Secured creditors (unless they surrender their security) must give Road, Oakerthorpe, Alfreton, Derbyshire DE55 7LN particulars of their security and its value if they wish to vote at the Notice is hereby given that a Meeting of Creditors of the Companywill meeting. be held at Osborne House, 77 The Boulevard, Tunstall, Stoke on The resolutions to be taken at the meeting may include a resolution Trent, ST6 6BD, on 30 July 2014, at 11.30 am in order to consider the specifying the terms on which the Liquidator is to be remunerated following resolution: That the remuneration of the Liquidator be fixed including the basis on which disbursements are to be recovered from by reference to the time properly given by the Liquidator and his staff the company’s assets and the meeting may receive information in attending to matters arising in the Liquidation in accordance with about, and be called upon to approve, the costs of preparing the Rule 4.127(2)(b) of the Insolvency Rules 1986. Creditors wishing to statement of affairs and convening the meeting. vote at the meeting must lodge their proxy, together with a completed A full list of the names and addresses of the company’s creditors may proof of debt form at Osborne House, 77 The Boulevard, Tunstall, be examined free of charge at the offices of K S Tan & Co, 10-12 New Stoke on Trent, ST6 6BD, not later than 4.00 pm on the business day College Parade Finchley Road, London NW3 5EP between 10.00 am preceding the meeting. Date of Appointment: 26 March 2014. Office and 4.00 pm on the two business days prior to the day of the Holder Details: Stephen Lancaster (IP No 13910) of Premier Business meeting. Recovery Limited, Osborne House, 77 The Boulevard, Tunstall, Stoke A form of proxy, if intended to be used, must be duly completed and on Trent, ST6 6BD. lodged at the offices of K S Tan & Co, not later than 12:00 noon on 14 Further details contact: Julie Rafferty or Leanne Beswick, Email: July 2014 . [email protected], Tel: 01782 815778. For further information, please contact: Kian Seng Tan (IP No: 8032 ); Stephen Lancaster, Liquidator Email: [email protected], Telephone: 020 7586 1280 . 01 July 2014 (2164908) By Order of the Board Y Q Yue, Director 1 July 2014 (2164944) 2164947PARDOE & WOOD LIMITED (Company Number 06881701 ) Registered office: 38 Houndsditch, London, EC3A 7DB Principal trading address: 38 Houndsditch, London, EC3A 7DB 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 Regus UK Limited, Regent’s Place, 338 Euston Road, London, NW1 3BT on 24 July 2014 at 11.15 am for the purposes mentioned in Section 99 to 101 of the said Act

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 JULY 2014 | 27 COMPANIES

A list of the names and addresses of the Company’s creditors will be R.J.2164844 ROE & SONS LIMITED available for inspection free of charge at the offices of F A Simms & (Company Number 00892341 ) Partners Limited, Pioneer House, 39 Station Road, Lutterworth, Registered office: Star House, 81a High Road, Benfleet, Essex, SS7 Leicestershire, LE17 4AP, United Kingdom between 10.00 am and 5LN 4.00 pm on the two business days preceding the date of the creditors Principal trading address: Fleet Farm, Fambridge Road, North meeting. Fambride, Chelmsford, Essex, CM3 6NB Any creditor entitled to attend and vote at this meeting is entitled to Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY do so either in person or by proxy. Creditors wishing to vote at the ACT 1986 that a meeting of the creditors of the above-named meeting must (unless they are individual creditors attending in person) Company will be held at 40a Station Road, Upminster, Essex, RM14 lodge their proxy at the offices of Pioneer House, 39 Station Road, 2TR, on 17 July 2014, at 10.30 am for the purposes mentioned in Lutterworth, Leicestershire LE17 4AP no later than 12.00 noon on 23 Section 99 to 101 of the said Act. A meeting of shareholders has been July 2014 . called and will be held prior to the meeting of creditors to consider Unless there are exceptional circumstances, a creditor will not be passing a resolution for voluntary winding up of the Company. A list of entitled to vote unless his written statement of claim, (‘proof’), which the names and addresses of the Company’s creditors will be available clearly sets out the name and address of the creditor and the amount for inspection free of charge at the offices of Aspect Plus Limited, 40a claimed, has been lodged and admitted for voting purposes. Whilst Station Road, Upminster, Essex, RM14 2TR, between 10.00 am and such proofs may be lodged at any time before voting commences, 4.00 pm on the two business days preceding the date of the creditors creditors intending to vote at the meeting are requested to send them meeting. Any creditor entitled to attend and vote at the meeting is with their proxies. entitled to do so either in person or by proxy. Creditors wishing to Unless they surrender their security, secured creditors must give vote at the meeting must (unless they are individual creditors particulars of their security, the date when it was given and the attending in person) lodge their proxy at the offices of Aspect Plus estimated value at which it is assessed if they wish to vote at the Limited, 40a Station Road, Upminster, Essex, RM14 2TR no later than meeting. 12 noon on 16 July 2014. Unless there are exceptional circumstances, The resolutions to be taken at the creditors’ meeting may include a a creditor will not be entitled to vote unless his written statement of resolution specifying the terms on which the Liquidator is to be claim, (proof), which clearly sets out the name and address of the remunerated, and the meeting may receive information about, or be creditor and the amount claimed has been lodged and admitted for called upon to approve, the costs of preparing the statement of affairs voting purposes. Whilst such proofs may be lodged at any time and convening the meeting. before voting commences, creditors intending to vote at the meeting Names of Insolvency Practitioners assisting in calling the meetings: are requested to send them with their proxies. Unless they surrender Martin Richard Buttriss, (IP No 9291 ) and (IP No 9252 ) Richard Frank their security, secured creditors must give particulars of their security, Simms Address of Insolvency Practitioners: Pioneer House, 39 Station the date when it was given and the estimated value at which it is Road, Lutterworth, Leicestershire, LE17 4AP, United Kingdom . assessed if they wish to vote at the meeting. The resolutions to be Contact Name: Adrienne Savidge, Email Address: taken at the creditors’ meeting may include a resolution specifying the [email protected], Telephone Number: 01455 555 444 . terms on which the Liquidator is to be remunerated, and the meeting Jennifer Pardoe, Chairman may receive information about, or be called upon to approve, the 26 June 2014 (2164947) costs of preparing the statement of affairs and convening the meeting. Name and address of Insolvency Practioner calling the meetings: 2164894PDS DENTAL LABORATORY NEWCASTLE LLP Darren Edwards (IP No. 10350), 40a Station Road, Upminster, Essex, (Company Number OC354259 ) RM14 2TR. Contact Name: David Young, Tel: 01708 300170. Registered office: Burley House, 12 Clarendon Road, Leeds, LS2 9NF Robert Roe, Director Principal trading address: Amy House, 61 Blanfield Square, 29 May 2014 (2164844) Newcastle Upon Tyne, NE1 4HZ Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY ACT 1986 that a meeting of the creditors of the above-named 2164976REES-ANGELES LIMITED Company will be held at Chadwick Lawrence LLP, Paragon Point, Other Names of Company: Café Latte Red Hall Crescent, Paragon Bus. Village, Wakefield, WF1 2DF, on 17 (Company Number 07709105 ) July 2014, at 11.30 am for the purposes mentioned in Sections 99, Registered office: 51 Courtlands Way, Fforestfach, Swansea, SA5 100 and 101 of the said Act. Philip Booth (IP No. 9470) of PR Booth & 5DQ Co, Suite 7, Milner House, Milner Way, Ossett, WF5 9JE, is a person Principal trading address: Cafe Latte, Nelson Street, Swansea, SA1 qualified to act as an Insolvency Practitioner in relation to the above 3QE and will furnish creditors, free of charge, with such information Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY concerning the Company’s affairs as is reasonably required. ACT 1986 that a meeting of creditors of the above named Company Further details contact: Phil Booth or Alistair Barnes, Email: will be held at Abertawe House, Ystrad Road, Fforestfach, Swansea, [email protected], Tel: 01924 263777. SA5 4JB, on 16 July 2014, at 11.00 am for the purposes of dealing Mr Brendan Hudson, Designated Member with Sections 99 to 101 of the Insolvency Act 1986. A full list of the 30 June 2014 (2164894) names and addresses of the company’s creditors may be inspected, free of charge, between 10.00 am and 4.00 pm at the offices of PJG Recovery Limited, 11 Coopers Yard, Curran Road, Cardiff CF10 5NB, PHP2164946 SERVICES LIMITED on the two business days preceding the date of the meeting. (Company Number 04801618 ) Creditors wishing to vote at the meeting must submit a proof of claim Registered office: 100 St James Road, Northampton NN5 5LF and, unless they are individual creditors attending in person, ensure Principal trading address: 254-256 Bath Road, Kettering, Northants their proxies are received at the offices of PJG Recovery Limited, 11 NN16 9LX Coopers Yard, Curran Road, Cardiff CF10 5NB no later than 12.00 Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY noon on the business day preceding the date of the meeting. ACT 1986 that a meeting of creditors of the above named Company Proposed Liquidators Names: Vaughan Jones and Susan Clay (IP Nos will be held at 100 St James Road, Northampton NN5 5LF, on 21 July 6769 and 9191) both of PJG Recovery Limited, 11 Coopers Yard, 2014, at 3.00 pm for the purposes mentioned in Sections 99, 100 and Curran Road, Cardiff CF10 5NB. Further information about this case 101 of the said Act. A list of the names and addresses of the is available from the offices of PJG Recovery Limited on 029 2034 Company’s Creditors will be available for inspection at the offices of 6530. BRI Business Recovery and Insolvency, 100 St James Road, Roger Hywel Rees, Director Northampton NN5 5LF, on 17 and 18 July 2014. 01 July 2014 (2164976) For further details contact: Jocelyn Gilbert, Tel: 01604 754352. Richard Warman, Director 01 July 2014 (2164946)

28 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 JULY 2014 | ALL NOTICES GAZETTE COMPANIES

2164841RIFIFI (UK) LIMITED Chartered Accountants, Parsonage Chambers, 3 The Parsonage, (Company Number 04311280 ) Manchester M3 2HW, is qualified to act as Insolvency Practitioner in Previous Name of Company: Unique Aspects Limited and Vegas Bars relation to the above and will furnish creditors, free of charge, with Limited Trading as: Amber Lounge Chester such information concerning the company’s affairs as is reasonably Registered office: Griffin Court, 201 Chapel Street, Salford, required. Manchester M3 5EQ For further details contact: Toyah Collins, Email: Principal trading address: 8 Watergate Street, Chester CH1 2LD [email protected], Tel: 0161 907 4044. Nature of Business: Bar Ian Stewart, Secretary Notice is hereby given, pursuant to Section 98 of the INSOLVENCY 30 June 2014 (2164975) ACT, 1986, that a Meeting of Creditors of the above-named Company will be held at the offices of Parkin S. Booth & Co., 2 City Road, Chester CH1 3AE, on 16 July 2014 at 11.15 am. The purpose of the SHARPMARK2164865 SOLUTIONS 2010 LIMITED meeting, pursuant to Sections 99 to 101 of the Act is to consider the (Company Number 07253400 ) statement of affairs of the Company to be laid before the meeting, to Registered office: 9 Spyglass Hill, Northampton NN4 0US appoint a liquidator and, if the creditors think fit, to appoint a Principal trading address: 9 Spyglass Hill, Northampton NN4 0US liquidation committee. The resolutions to be taken at the meeting may Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY include a resolution specifying the terms on which the liquidator is to ACT 1986 that a meeting of the creditors of the above-named be remunerated and the meeting may receive information about, or be Company will be held at The Holiday Inn Express, Loake Close, called upon to approve, the costs of preparing the Statement of Northampton NN4 5EX, on 15 July 2014, at 12.30 pm for the Affairs and convening the meeting. purposes mentioned in Sections 99, 100 and 101 of the said Act. In order to be entitled to vote at the Meeting, Creditors must lodge Giles McCarthy (IP No 9452) of Netchwood Finance Limited, 5 their proxies, together with a full statement of account at the offices of Churchill Court, Faraday Drive, Bridgnorth, WV15 5BB is qualified to Parkin S. Booth & Co., aforesaid, not later than 12 noon on 15 July act as insolvency practitioner in relation to the above. Creditors 2014. wishing to vote at the meeting must lodge their proxy, together with a Ian C Brown (IP Number 8621 ) of Parkin S. Booth & Co., 2 City Road, statement of claim, at Netchwood Finance Limited, 5 Churchill Court, Chester CH1 3AE, is a person qualified to act as an Insolvency Faraday Drive, Bridgnorth WV15 5BB not later than 12.00 noon on the Practitioner in relation to the Company who will, during the period business day prior to the S98 Meeting. A secured creditor is required before the day of the Meeting, furnish Creditors, free of charge, with (unless he surrenders his security) to lodge a statement giving such information concerning the Company’s affairs as they may particulars of his security, the date when it was given and the value at reasonably require. which it is assessed. A list of the names and addresses of the E-mail address [email protected]; Telephone Number 01244 Company’s creditors will be available for inspection, free of charge, at 340 129 Netchwood Finance Limited, 5 Churchill Court, Faraday Drive, J S Downs, Director Bridgnorth, WV15 5BB, between 10.00 am and 4.00 pm on the two 18 June 2014 (2164841) business days preceding the meeting. Further details contact: Giles McCarthy, Email: [email protected], Tel: 01746 766022. Alternative contact: Joy Lee. 2164906RON MEADOWS LIMITED Charlotte Edwards, Director (Company Number 06252847 ) 04 July 2014 (2164865) Registered office: 7-9 Station Road, Hesketh Bank, Preston PR4 6SN Principal trading address: Lealands, Moss Lane, Banks, Southport PR9 8EE SOCCER2164948 SCENE UK LIMITED Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY (Company Number 06903656 ) ACT 1986 that a meeting of the creditors of the above-named Registered office: 26-28 Bedford Row, London WC1R 4HE Company will be held at The Old Bank, 187a Ashley Road, Hale, Principal trading address: 156 Oxford Street, London, W1D 1ND Cheshire, WA15 9SQ, on 22 July 2014, at 12.00 noon for the Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY purposes mentioned in Sections 99, 100 and 101 of the said Act. ACT 1986 that a meeting of the creditors of the above-named Darren Terence Brookes (IP No. 9297) of Milner Boardman & Partners, Company will be held at 1st Floor, 26-28 Bedford Row, London, The Old Bank, 187a Ashley Road, Hale, Cheshire, WA15 9SQ, is WC1R 4HE, on 14 July 2014, at 2.30 pm for the purpose mentioned in qualified to act as an insolvency practitioner in relation to the above Section 99 to 101 of the said Act. Resolutions may also be passed at and will furnish creditors, free of charge, with such information this meeting with regard to the Liquidator’s remuneration and the concerning the company’s affairs as is reasonably required. The costs of preparing the Statement of Affairs and convening the resolutions to be taken at the meeting may include a resolution meeting. Proxies to be used at the Meeting must be lodged with the specifying the terms on which the liquidator is to be remunerated, and Company at its Registered Office at: 26-28 Bedford Row, London the meeting may receive information about, or be called upon to WC1R 4HE not later than 12.00 noon on the business day before the approve, the costs of preparing the Statement of Affairs and meeting. Stephen Katz FCA (IP No. 8681) of David Rubin & Partners, convening the meeting. 26-28 Bedford Row, London WC1R 4HE, is a person qualified to act Further details contact: Darren Terence Brookes, Email: as an Insolvency Practitioner in relation to the Company who will, [email protected] Tel: 0161 927 7788. during the period before the day of the Meeting, furnish creditors free Ronald Meadows, Director of charge with such information concerning the Company’s affairs as 02 July 2014 (2164906) they may reasonably require. Notice is also given that, for the purpose of voting, Secured Creditors must (unless they surrender their security) lodge at the Registered Office of the Company before the SEATON2164975 DELAVAL SOCIAL CLUB LIMITED Meeting, a statement giving particulars of their security, the date (Company Number IP05959R ) when it was given, and the value at which it is assessed. Registered office: Clarke Bell Chartered Accountants, Parsonage Stephen Katz, or alternatively Andreas Arakapiotis may be contacted Chambers, 3 The Parsonage, Manchester, M3 2HW on telephone number 020 7400 7900. Principal trading address: Elsdon Avenue, Seaton Deleval, Tyne and Matthew Conway, Director Wear, NE25 0DV 03 July 2014 (2164948) Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY ACT 1986 that a meeting of creditors of the above named Company will be held at Clarke Bell, Parsonage Chambers, 3 The Parsonage, Manchester M3 2HW, on 18 July 2014, at 2.30 pm for the purposes mentioned in Section 99, 100 and 101 of the said Act. This meeting will be held online should any creditor wish to attend remotely. If any creditors do wish to attend remotely, please notify Clarke Bell of your intention to do so. John Paul Bell (IP No 8608) of Clarke Bell

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 JULY 2014 | 29 COMPANIES

SONIC2164973 INTERNET LIMITED Nicola Jane Kirk (IP No. 9696 ) and Tracy Ann Taylor (IP No. 8899 ) of (Company Number 07595272 ) Abbey Taylor Ltd, Blades Enterprise Centre, John Street, Sheffield, S2 Registered office: Suite G, The Watermark, 9-15 Ribbleton Lane, 4SW are qualified to act as Insolvency Practitioners in relation to the Preston PR1 5EZ above and will furnish creditors free of charge with such information Principal trading address: Suite G, The Watermark, 9-15 Ribbleton concerning the company’s affairs as is reasonably required. Abbey Lane, Preston PR1 5EZ Taylor Ltd can be contacted on 0114 292 2402 or Pursuant to Section 98 OF THE INSOLVENCY ACT 1986 ("THE ACT"), [email protected] . a meeting of the creditors of the above-named Company will be held The resolutions at the creditors’ meeting may include a resolution at the offices of Begbies Traynor (Central) LLP, 1 Winckley Court, specifying the terms on which the liquidators are to be remunerated. Chapel Street, Preston, PR1 8BU, on 18 July 2014, at 11.30 am. The The meeting may receive information about, or be asked to approve, purpose of the meeting, pursuant to Sections 99 to 101 of the Act is the costs of preparing the statement of affairs and convening the to consider the Statement of Affairs of the Company to be laid before meeting. the meeting, to appoint a liquidator and, if the creditors think fit, to By Order of The Board appoint a Liquidation Committee. In order to be able to vote at the Nigel Coultas, Director meeting, creditors must lodge their proxies, together with a statement 18 June 2014 (2164893) of their claim at the offices of Begbies Traynor (Central) LLP, 1 Winckley Court, Chapel Street, Preston, PR1 8BU, not later than 12.00 noon on 17 July 2014. A list of the names and addresses of the THE2164981 TASTE DISTRICT LTD Company’s creditors may be inspected, free of charge, at Begbies (Company Number 07503212 ) Traynor (Central) LLP, at the above address between 10.00 am and Registered office: 22/28 Willow Street, Accrington, Lancs BB5 1LP 4.00 pm on the two business days preceding the date of the meeting Principal trading address: Church Street, Ambleside, Cumbria LA22 stated above. 0BU Any person who requires further information may contact Jamie Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Maddox of Begbies Traynor (Central) LLP, by email at ACT 1986 that a meeting of the creditors of the above-named [email protected] or by telephone on 01772 Company will be held at Leonard Curtis, Hollins Mount, Hollins Lane, 202000. Bury, Lancashire, BL9 8DG, on 18 July 2014, at 11.30 am for the Sarah Pattison, Director purposes mentioned in Sections 99, 100 and 101 of the said Act. A 30 June 2014 (2164973) list of names and addresses of the Company’s Creditors will be available for inspection, free of charge, at the offices of Leonard Curtis, Hollins Mount, Hollins Lane, Bury, Lancashire, BL9 8DG, 2164972TEAM MCCALLUM UK LTD between the hours of 10.00 am and 4.00 pm on the two business (Company Number 07778278 ) days preceding the meeting of creditors. Registered office: 6 Rution Street, Lower Gornal, Dudley, West Further details contact: M Maloney, Email: Midlands, DY3 2EG [email protected] Tel: 0161 767 1250 Principal trading address: 6 Rution Street, Lower Gornal, Dudley, Mrs Lucinda Jane Nicholson, Director West Midlands, DY3 2EG 02 July 2014 (2164981) Notice is hereby given, pursuant to Section 98(1) OF THE INSOLVENCY ACT 1986 (AS AMENDED) that a meeting of creditors has been summoned for the purposes mentioned in Sections 99, 100 TOTAL2164978 FENESTRATION SOLUTIONS LIMITED and 101 of the said Act. The meeting will be held at 3 The Courtyard, (Company Number 08034628 ) Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove B60 Registered office: Harrisons Business Recovery and Insolvency 4DJ, on 14 July 2014, at 11.30 am. In order to be entitled to vote at LImited, Rural Enterprise Centre, Vincent Carey Road, Rotherwas, the meeting, creditors must lodge their proxies at 3 The Courtyard, Hereford. HR2 6FE Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove B60 Principal trading address: The Elms, Kingsland, Leominster, 4DJ by no later than 12.00 noon on the business day prior to the day Herefordshire HR6 9QU of the meeting, together with a completed proof of debt form. Notice is hereby given, pursuant to Section 98 of the INSOLVENCY Nickolas Garth Rimes and Adam Peter Jordan of Rimes & Co, 3 The ACT 1986 that a meeting of the creditors of the above-named Courtyard, Harris Business Park, Hanbury Road, Stoke Prior, Company will be held at Harrisons Business Recovery and Insolvency Bromsgrove B60 4DJ, are qualified to act as insolvency practitioners Limited, Rural Enterprise Centre, Vincent Carey Road, Rotherwas, in relation to the above and a list of names and addresses of the Hereford HR2 6FE on 16 July 2014 at 1.30 pm for the purposes Company’s creditors may be inspected free of charge at the offices of mentioned in Sections 99, 100 and 101 of the said Act. Rimes & Co, 3 The Courtyard, Harris Business Park, Hanbury Road, Paul Walker (IP No 002649 ) and David Clements (IP No 008765 ) of Stoke Prior, Bromsgrove B60 4DJ between 10.00 am and 4.00 pm on Harrisons Business Recovery and Insolvency Limited, Rural Enterprise the two business days prior to the meeting. Centre, Vincent Carey Road, Rotherwas, Hereford, HR2 6FE, are Further details contact: Email: [email protected] qualified to act as insolvency practitioners in relation to the above and Tel: 01299 406355 will furnish creditors, free of charge, with such information concerning Kevin McCallum, Director the company’s affairs as is reasonably required on the two business 02 July 2014 (2164972) days preceding the date of the meeting stated above. S Spillane, Case Supervisor 3 July 2014 (2164978) THE2164893 RUGBY COMPANY (NEWCASTLE) LIMITED (Company Number 06802387 ) Registered office: Hadrian House, Front Street, Chester le Street, NOTICES TO CREDITORS County Durham, DH3 3DB Principal trading address: Hadrian House, Front Street, Chester le CALTRAD2165013 LIMITED Street, County Durham, DH3 3DB (Company Number 07208026 ) Notice is hereby given, pursuant to Section 98 of the INSOLVENCY Registered office: Begbies Traynor (Central) LLP, 2 Collingwood ACT 1986, that a meeting of the creditors of the above-named Street, Newcastle upon Tyne, NE1 1JF; (Formerly) Units 5/6, Farthing company will be held at Chester-le-Street Library, Station Road, Road Industrial Estate, Ipswich, IP1 5AP Chester-le-Street, County Durham, DH3 3BP on 14 July 2014 at 3:15 Principal trading address: Units 5/6, Farthing Road Industrial Estate, pm for the purposes mentioned in Sections 99 to 101 of the said Act. Ipswich, IP1 5AP Creditors wishing to vote at the meeting must lodge their proxy, Gerald Maurice Krasner and Andrew David Haslam (IP Nos. 005532 together with a proof of debt, to Abbey Taylor Ltd at the Blades and 009551) both of Begbies Traynor (Central) LLP of 2 Collingwood Enterprise Centre, John Street, Sheffield, S2 4SW not later than 12 Street, Newcastle upon Tyne, NE1 1JF were appointed as Joint noon on the business day preceding the meeting. Liquidators of the Company on 27 June 2014. Creditors of the Company are required on or before the 2 October 2014 to send their names and addresses and particulars of their debts or claims and the

30 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 JULY 2014 | ALL NOTICES GAZETTE COMPANIES names and addresses of the solicitors (if any) to the Joint Liquidators, (if any) to me, the Liquidator of the said Company, and if so required at Begbies Traynor (Central) LLP, 2 Collingwood Street, Newcastle by notice in writing from me, are personally or by their solicitors, to upon Tyne, NE1 1JF and, if so required by notice in writing from the come in and prove their debts or claims at such time and place as Joint Liquidators, by their solicitors or personally, to come in and shall be specified in such notice, or in default thereof they will be prove their said debts or claims at such time and place as shall be excluded from the benefit of any distribution made before such debts specified in such notice, or in default thereof they will be excluded are proved. from the benefit of any distribution made before such debts are Alternative contact: Lesley McLeod, Stones Co ., 63 Walter Road, proved. Swansea, SA1 4PT . (Tel. 01792 654607 / e-mail Any person who requires further information may contact the Joint [email protected] ) Liquidator by telephone on 0191 2699820. Alternatively enquiries can Gary Stones, (IP No 6609 ) Liquidator be made to Tonya Allison by email at tonya.allison@begbies- 2 July 2014 (2164997) traynor.com or by telephone on 0191 2699820. Gerald M Krasner, Joint Liquidator 27 June 2014 (2165013) KERRISON2165110 HOTEL LIMITED (Company Number 05133647 ) Registered office: 10 Furnival Street, London, EC4A 1AB 2165107DEMOLITION SOLUTIONS LIMITED Principal trading address: 180 Great Portland Street, London W1W (Company Number 07689112 ) 5QZ Registered office: 26-28 Bedford Row, London, WC1R 4HE Notice is hereby given, pursuant to Rule 4.73 of The Insolvency Rules Principal trading address: Unit X, Lambs Business Park, Tilburstow 1986 (as amended), that the creditors of the above named Company, Hill, South Godstone, Surrey, RH9 8LJ which is being voluntarily wound up, are required on or before 31 July Paul Cooper (IP No 15452) and Paul Appleton (IP No: 8883) of David 2014, to send their names and addresses along with descriptions and Rubin & Partners, 26-28 Bedford Row, London, WC1R 4HE were full particulars of their debts or claims and the names and addresses appointed Joint Liquidators of the above-named Company on 1 July of their solicitors (if any), to Geoffrey Paul Rowley at 10 Furnival 2014 by a resolution of the members and this appointment was Street, London, EC4A 1AB, and, if so required by notice in writing ratified shortly afterward by the creditors. from the Joint Liquidators of the Company or by the Solicitors of the Notice is hereby given that the Creditors of the above-named Joint Liquidators, to come in and prove their debts or claims at such Company are required on or before the 31 July 2014 to send in their time and place as shall be specified in such notice, or in default names and addresses with particulars of their Debts or Claims to the thereof they will be excluded from the benefit of any dividend paid Liquidator, in default thereof they will be excluded from the benefit of before such debts/claims are proved. any distribution made before such debts are proved. Date of Appointment: 24 June 2014. If further information is required, Paul Appleton or alternatively Glyn Office Holder Details: Geoffrey Paul Rowley and Philip Lewis Middleton may be contacted on telephone number 020 7400 7900. Armstrong (IP Nos 008918 and 009397) both of FRP Advisory LLP, 10 Paul Cooper and Paul Appleton, Joint Liquidators Furnival Street, London, EC4A 1AB. 02 July 2014 (2165107) For further details contact: Geoffrey Paul Rowley or Philip Lewis Armstrong, E-mail: [email protected], Tel: 020 3005 4000. Alternative contact: Patrick Donnan. HONEYWOOD2165111 CONSULTANTS LIMITED Geoffrey Paul Rowley and Philip Lewis Armstrong, Joint Liquidators (Company Number 03967623 ) 01 July 2014 (2165110) Registered office: Pannell House, 159 Charles Street, Leicester LE1 1LD Principal trading address: 12 Folley Road, Kibworth, Leicestershire P2164994 ELMS & SON LIMITED LE8 0DF (Company Number 5463242 ) In accordance with Rule 4.106, we, Edward T Kerr and Ian J Gould (IP Registered office: New Connexion House, 2 Marsh Lane, Shepley, Nos 9021 and 7866) of BDO LLP, Pannell House, 159 Charles Street, Huddersfield, HD8 8AE Leicester, LE1 1LD give notice that on 2 July 2014 we were appointed Principal trading address: 21 Chapel Hill, Clayton West, Huddersfield, Joint Liquidators of Honeywood Consultants Limited by resolutions of HD8 9HA members and creditors. Notice is hereby given that the Creditors of the above named Notice is hereby given, that the creditors of the above named Company which is being voluntarily wound up, are requested on or Company, which is being voluntarily wound up, are required, on or before 31 August 2014 to send in their names and addresses together before 8 August 2014 to send in their full Christian and Surnames, with particulars of their debts or claims to the undersigned William their addresses and descriptions, full particulars of their debts or Clive Swindell of Yorkshire House, 7 South Lane, Holmfirth, claims, and the names and addresses of their solicitors (if any), to the Huddersfield, HD9 1HN and if so required by notice in writing from the undersigned Edward T Kerr of Pannell House, 159 Charles Street, said Liquidator either personally or by their solicitors to come in and Leicester, LE1 1LD, the Joint Liquidator of the said Company, and, if prove their said debts or claims at such time and place as shall be so required by notice in writing from the said Joint Liquidator, are, specified in such notice, or in default thereof they will be excluded personally or by their solicitors, to come in and prove their debts or from any benefit of any distribution made before such debts are claims at such time and place as shall be specified in such notice, or proved. in default thereof they will be excluded from the benefit of any William Clive Swindell (IP No 8100 ) Liquidator . Email: distribution. [email protected] For further details contact: Edward T Kerr or Ian J Gould, E-mail: 2 July 2014 (2164994) [email protected], Tel: 0116 2504400. Edward T Kerr, Joint Liquidator 02 July 2014 (2165111) PILETECH2165021 LIMITED (Company Number 08589597 ) Registered office: Martlet House E1 Yeoman Gate, Yeoman Way, JUST2164997 RAIL & CIVILS LIMITED Worthing, West Sussex BN13 3QZ (Company Number 7777796 ) Principal trading address: 12 Friars Close, Hassocks, West Sussex Registered office: Business Centre, 32 High Street, Merthyr Tydfil, BN6 8PL CF47 8DE Notice is hereby given that the creditors of the Company, which has Principal trading address: Business Centre, 32 High Street, Merthyr been voluntarily wound up, are required by 1 October 2014 to send Tydfil, CF47 8DE their full forenames and surnames, address and descriptions, full Notice is hereby given that Gary Stones, of Stones & Co ., 63 Walter particulars of their debts or claims and the names and addresses of Road, Swansea, SA1 4PT, was appointed Liquidator of the above- their solicitors (if any) to the undersigned, Stephen Lancaster, of named company on 2 July 2014 . Creditors are required on or before Premier Business Recovery Limited, Osborne House, 77 The 2 August 2014 to send in their names and addresses, particulars of Boulevard, Tunstall, Stoke-on-Trent, ST6 6BD the Liquidator of the their debts or claims, and the names and addresses of their solicitors

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 JULY 2014 | 31 COMPANIES

Company, and, if so required by notice in writing from the said RESOLUTION FOR WINDING-UP Liquidator either personally, or by their solicitors, to come in and prove their debts at such time or place as shall be specified in such ASC2164884 INTERNATIONAL LOGISTICS LIMITED notice, or in default thereof they will be excluded from the benefit of (Company Number 03694129 ) any distribution made before such debts are proved. Registered office: Langley House, Park Road, East Finchley, London Date of Appointment: 1 July 2014. N2 8EY Office Holder Details: Stephen Lancaster (IP No 13910) of Premier Principal trading address: Unit 11, Southwood Bus. Park, Armstrong Business Recovery Limited, Osborne House, 77 The Boulevard, Way, Farnborough, Hants GU14 0NR Tunstall, Stoke-on-Trent, ST6 6BD. At a General Meeting of the Company, duly convened and held at Further details contact: Julie Rafferty or Leanne Beswick, Email: Langley House, Park Road, East Finchley, London N2 8EY, on 02 July [email protected], Tel: 01782 815778. 2014 the following Resolutions were passed as a Special Resolution Stephen Lancaster, Liquidator and an Ordinary Resolution respectively: 01 July 2014 (2165021) “That the Company be wound up voluntarily and that Alan Simon, of Accura Accountants Business Recovery Turnaround Ltd, Langley House, Park Road, East Finchley, London N2 8EY, (IP No. 008635) be 2165020SIMPKIN & ICKE (HOLDINGS) LIMITED and is hereby appointed Liquidator of the Company for the purposes (Company Number 00308946 ) of such winding up.” Previous Name of Company: Simpkin & Icke Limited (date changed Further details contact: Alan Simon, Tel: 020 8444 2000. Alternative 31.12.76) contact: Rebecca Novani. Registered office: 6 Castlebridge Office Village, Castle Marina Road, Craig Allen, Director (2164884) Nottingham, NG7 1TN Principal trading address: Glaisdale Works, Glaisdale Drive, Bilborough, Nottingham, NG8 4JU AVENUE2164888 HOMES LIMITED Richard A B Saville (IP No: 007829) and Peter A Blair (IP No: 008886) (Company Number 06647884 ) both of Begbies Traynor (Central) LLP, 6 Castlebridge Office Village, Other Names of Company: Open Homes Castle Marina Road, Nottingham, NG7 1TN were appointed as Joint Registered office: First Floor, Block A, Loversall Court, Clayfields, Liquidators of the Company on 1 July 2014. Tickhill Road, Doncaster, DN4 8QG Creditors of the Company are required on or before 1 October 2014 Principal trading address: 111 Collindale Avenue, London, NW9 5HB to send their names and addresses and particulars of their debts or At a General Meeting of the above named company duly convened claims and the names and addresses of the solicitors (if any) to the and held at One Moorgate Place, London, EC2R 6EA on 24 June Joint Liquidators, at Begbies Traynor (Central) LLP, 6 Castlebridge 2014 the following resolutions were duly passed as a special and an Office Village, Castle Marina Road, Nottingham, NG7 1TN and, if so ordinary resolution respectively: required by notice in writing from the Joint Liquidators, by their “That it has been resolved by special resolution that the company be solicitors or personally, to come in and prove their said debts or wound up voluntarily and that Stephen Richard Penn, of Absolute claims at such time and place as shall be specified in such notice, or Recovery Limited, First Floor, Block A, Loversall Court, Clayfields, in default thereof they will be excluded from the benefit of any Tickhill Road, Doncaster, DN4 8QG, be appointed liquidator of the distribution made before such debts are proved. Company for the purposes of the winding up.” At the subsequent Any person who requires further information may contact the Joint meeting of creditors held at the same place on the same date, the Liquidators by telephone on 0115 941 9899. Alternatively enquiries resolutions were ratified confirming the appointment of Stephen can be made to Claire Harrigan by e-mail at claire.harrigan@begbies- Richard Penn as liquidator. traynor.com or by telephone on 0115 941 9899. Further details contact: Simone Armstrong, Email: Richard A B Saville, Joint Liquidator [email protected] Tel: 01302 572701 02 July 2014 (2165020) Barry Wills, Chairman (2164888)

W.2165117 PROMOTIONS LIMITED B2164858 & L CONTRACT PACKING LIMITED (Company Number 06867893 ) (Company Number 03629992 ) Previous Name of Company: Frank Warren Promotions Limited Registered office: West Lancashire Investment Centre, Maple View, Registered office: 32 Cornhill, London EC3V 3BT White Moss Business Park, Skelmersdale, Lancashire, WN8 9TG Principal trading address: (Formerly) Ground Floor, Turnford Place, At a General Meeting of the Members of the above named Company, Turnford, Herts, EN10 6NH duly convened and held at West Lancashire Investment Centre, Maple In accordance with Rule 4.106A of the Insolvency Rules 1986, notice View, White Moss Business Park, Skelmersdale, Lancashire WN8 9TG is hereby given that Mark Robert Fry and Gary Paul Shankland (IP on 30 June 2014 at 10.45am, the following Resolutions were duly Nos. 008588 and 009587) both of Begbies Traynor (Central) LLP, 32 passed as a Special Resolution and as an Ordinary Resolution: Cornhill, London, EC3V 3BT were appointed as Joint Liquidators of “That the Company be wound up voluntarily and that Peter John the Company on 27 June 2014. Notice is also hereby given that the Harold, of Refresh Recovery Limited, West Lancashire Investment Creditors of the above named company are required on or before the Centre, Maple View, White Moss Business Park, Skelmersdale, 31 August 2014 to send in their full names and addresses and full Lancashire, WN8 9TG, (IP No 10810) be and is appointed Liquidator particulars of their debts or claims and the names and addresses of of the Company for the purpose of the voluntary winding-up.” At a their solicitors (if any) to Mark Robert Fry and Gary Paul Shankland, subsequent meeting of creditors held later that day and at the same the joint liquidators of the said company, at Begbies Traynor, 32 venue, the above Resolutions were also approved by creditors. Cornhill, London, EC3V 3BT and, if so required by notice in writing For further details contact: Peter John Harold, E-mail: from the said liquidators, by their solicitors or personally, to come in [email protected], Tel: 01695 711200. and prove their said debts or claims at such time and place as shall Robert James Perrin, Director (2164858) be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. BIRK2164812 BROW MOTOR COMPANY (LOW MILEAGE) LIMITED Any person who requires further information may contact the Joint (Company Number 087070845 ) Liquidators by telephone on 020 7398 3800. Alternatively enquiries Registered office: Armstrong Watson, Central House, 47 St Paul’s can be made to Nick Boulton by email at nicholas.boulton@begbies- Street, Leeds LS1 2TE traynor.com or by telephone on 020 7398 3800. Principal trading address: A171 Moor Road, Charlton, Guisborough G P Shankland, Joint Liquidator TS12 3DF 01 July 2014 (2165117) At a general meeting of the Company, duly convened and held at Unit 306 The Innovation Centre, Kirkleatham Business Park, Redcar TS10 5SH on 27 June 2014 the following Resolutions were passed, the first as a Special Resolution and the second and third as Ordinary Resolutions respectively:

32 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 JULY 2014 | ALL NOTICES GAZETTE COMPANIES

“That the Company be wound up voluntarily, that Michael Kienlen and “That the Company be wound up voluntarily and that Gerald Maurice David Robson of Armstrong Watson, Central House, 47 St Paul’s Krasner and Andrew David Haslam, both of Begbies Traynor (Central) Street, Leeds LS1 2TE, be appointed Joint Liquidators of the LLP, 2 Collingwood Street, Newcastle Upon Tyne, NE1 1JF, (IP Nos. Company for the purposes of such winding up and the Joint 005532 and 009551) be and hereby are appointed Joint Liquidators of Liquidators be authorised to act jointly and severally in the the Company for the purpose of the voluntary winding-up, and any liquidation.” act required or authorised under any enactment to be done may be Date on which Resolutions were passed: Members: 27 June 2014 done by the Joint Liquidators may be done by all or any one or more Creditors: 27 June 2014 of the persons holding the office of Liquidator from time to time.” Karl Ashley, Director Any person who requires further information may contact the Joint Liquidators’ details: Michael Kienlen, IP number: 9367 and David Liquidator by telephone on 0191 2699820. Alternatively enquiries can Robson, IP number: 11130 of Armstrong Watson, Central House, 47 be made to Tonya Allison by email at tonya.allison@begbies- St Paul’s Street, Leeds LS1 2TE . Telephone number: 0113 221 1300. traynor.com or by telephone on 0191 2699820. Alternative person to contact with enquiries about the case: Lisa Colin Louch, Chairman (2164784) Wood (2164812)

CARE4KIDZ2164816 LIMITED 2164834BM (TROWBRIDGE) LIMITED (Company Number 07380699 ) (Company Number 07443428 ) Registered office: 90 St Faiths Lane, Norwich NR1 1NE Other Names of Company: Buddhamama Principal trading address: The Old Vicarage, Church Road, Sea Registered office: 10-12 New College Parade, Finchley Road, London Palling, Norfolk, NR12 0UB NW3 5EP At a General Meeting of the Members of the above-named Company, Principal trading address: Unit 3, 11 Meadow Court, Staverton, duly convened, and held at 90 St Faiths Lane, Norwich NR1 1NE at Trowbridge, Wiltshire BA14 8TJ 2.00 pm on 01 July 2014 the following Resolutions were duly passed, At a General Meeting of the Members of the above-named Company, as a Special Resolution and as an Ordinary Resolution respectively: duly convened and held at 10-12 New College Parade, Finchley Road, “That the Company be wound up voluntarily and that Chris Williams, London NW3 5EP on Tuesday the 1st July 2014 the following of McTear Williams & Wood, 90 St Faiths Lane, Norwich NR1 1NE, (IP resolutions were duly passed: No: 008772) be and he is hereby appointed Liquidator for the Special Resolution: purposes of such winding-up.” “That the Company be wound up voluntarily” Enquiries should be sent to McTear Williams & Wood, 90 St Faiths Ordinary Resolution: Lane, Norwich NR1 1NE (office: 01603 877540, Fax: 01603 877549) “That Kian Seng Tan of K S Tan & Co., 10-12 New College Parade, or by email to [email protected]. Finchley Road, London NW3 5EP be and is hereby appointed Steven Hampshire, Chairman and Director (2164816) Liquidator for the purpose of the winding-up.” Contact details: Office Holder Details: Kian Seng Tan, IP No: 8032 Liquidator K S Tan 2164883CYRICOM LIMITED & Co, 10-12 New College Parade, Finchley Road, London NW3 5EP (Company Number 07740990 ) Email: [email protected] Registered office: Langley House, Park Road, East Finchley, London Tel: 020 7586 1280 N2 8EY S P Lee, Director (2164834) Principal trading address: Fox House, 3 Fox Close, Weybridge, Surrey, KT13 0AX At a General Meeting of the above-named Company, duly convened 2164887BODYPLASTICS LIMITED and held at Langley House, Park Road, East Finchley, London N2 8EY (Company Number 08514466 ) on 01 July 2014 the following Resolutions were duly passed as a Registered office: Westside Works Rougham Industrial Estate, Special Resolution and as an Ordinary Resolution respectively: Rougham, Bury St Edmunds, Suffolk, IP30 9ND “That the Company be wound up voluntarily and that Simon At a General Meeting of the above-named Company, duly convened, Renshaw, of Accura Accountants Business Recovery Turnaround Ltd, and held at Regus UK Limited, Cambridge Vision Park, Compass Langley House, Park Road, East Finchley, London N2 8EY, (IP No House, Chivers Way, Histon, Cambridgeshire, CB24 9AD on 1 July 9712) be and he is hereby appointed Liquidator of the Company for 2014 the following resolutions were duly passed as a special and the purposes of such winding-up.” ordinary resolutions respectively: For further details contact: Simon Renshaw, Tel: 020 8444 2000. “That it has been resolved by special resolution that the Company be Alternative contact: Rebecca Novani wound up voluntarily and the Martin Richard Buttriss and Richard Panagiotis Charalampakis, Director (2164883) Frank Simms, both of F A Simms & Partners Limited, Pioneer House, 39 Station Road, Lutterworth, Leicestershire, LE17 4AP, (IP Nos 9291 and 9252 ) be and are hereby appointed Joint Liquidators for the DEMOLITION2164815 SOLUTIONS LIMITED purposes of the winding-Up.” (Company Number 07689112 ) Contact details: Registered office: 13 Station Road, Finchley, London, N3 2SB For further details contact: Maria Navratilova, Email: Principal trading address: Unit X, Lambs Business Park, Tilburstow [email protected], Tel: 01455 555 444 Hill, South Godstone, Surrey, RH9 8LJ Kieran Tate, Chairman (2164887) At a General Meeting of the Members of the above-named Company, duly convened and held at 26-28 Bedford Row, London, WC1R 4HE on 01 July 2014 the following Special Resolution and Ordinary CALTRAD2164784 LIMITED Resolution were duly passed: (Company Number 07208026 ) “That the Company be wound up voluntarily, and that Paul Appleton Registered office: Units 5/6, Farthing Road Industrial Estate, Ipswich, and Paul Cooper, both of David Rubin & Partners, 26-28 Bedford IP1 5AP Row, London, WC1R 4HE, (IP Nos: 8883 and 15452) be and they are Principal trading address: Units 5/6, Farthing Road Industrial Estate, hereby appointed Liquidators for the purposes of such winding-up.” Ipswich, IP1 5AP Further details contact: Glyn Middleton, Tel: 020 7400 7900. At a General Meeting of the members of the above named Company, Paul Webster, Chairman (2164815) duly convened and held at Imperial House, 15-17 Kingsway, London, WC2B 6UN on 27 June 2014 the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution respectively:

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 JULY 2014 | 33 COMPANIES

DESI2164818 SUPER MARKET LIMITED FINCHLEY2164848 PARK MOTORS LIMITED (Company Number 07439414 ) (Company Number 07587790 ) Registered office: C/o CBA, 39 Castle Street, Leicester, LE1 5WN Registered office: Everlast House, 1 Cranbrook Lane, New Southgate, Principal trading address: Unit 16, Whitemoor Court Industrial Estate, London, N11 1PF Whitemoor Court, Nottingham, NG8 5BY Principal trading address: 32A Finchley Park, London, N12 9JN At a GENERAL MEETING of the above named Company held at 39 At a General Meeting of the above named Company duly convened Castle Street, Leicester, LE1 5WN on 27 June 2014 the following and held at Olympia House, Armitage Road, London NW11 8RQ on resolutions were duly passed: 01 July 2014 the following resolutions were duly passed as a Special As a Special Resolution: Resolution and as an Ordinary Resolution respectively: 1 THAT the Company be wound up voluntarily. “That it has been proved to the satisfaction of this meeting that the As Ordinary Resolutions: Company cannot, by reason of its liabilities, continue its business and 2 THAT Mark Grahame Tailby of CBA, Insolvency Practitioners, 39 that it is advisable to wind up the same and, accordingly, that the Castle Street, Leicester, LE1 5WN be and is hereby appointed Company resolves by Special Resolution that it be wound up Liquidator for the purpose of such winding-up. voluntarily and that Stephen Franklin, of Panos Eliades Franklin & Co, Mark Grahame Tailby (IP number 9115) of CBA, 39 Castle Street, Olympia House, Armitage Road, London, NW11 8RQ, (IP No. 006029) Leicester LE1 5WN was appointed Liquidator of the Company on 27 be and is hereby appointed Liquidator of the Company for the June 2014. Further information about this case is available from purposes of the winding-up.” At the subsequent meeting of creditors Nathan Samani at the offices of CBA on 0116 262 6804 or at held at the same place on the same date, the resolutions were ratified [email protected]. confirming the appointment of Stephen Franklin as Liquidator. Saif Ullah, Director (2164818) Further details contact: Mrs P Housden, Email: [email protected], Tel: 020 8731 6807. Andrew Michaelides, Chairman (2164848) 2164881ELVEY FARM LTD (Company Number 04969975 ) Previous Name of Company: Strawberry Theatre Limited (changed 7 FRED2164882 DEALER LIMITED November 2006) (Company Number 08492323 ) Registered office: 2-4 Queen Street, Norwich, Norfolk, NR2 4SQ Registered office: 15 The Armstrong, Tynemouth Pass Staiths South Principal trading address: Elvey Farm, Elvey Lane, Pluckley, Ashford, Bank, Gateshead, Tyne and Wear, NE8 2BF Kent, TN27 0SU Principal trading address: 33 Sadler Street, Durham, County Durham At a General Meeting of the members of the above named Company DH1 3NU duly convened and held at 55 Old Broad Street, London, EC2M 1RX Notice is hereby given that the following resolutions were passed on on 01 July 2014 the following resolutions were duly passed as a 25 June 2014 as a Special Resolution and as Ordinary Resolutions Special Resolution and as an Ordinary Resolution respectively: respectively: “That it has been proved to the satisfaction of this meeting that the “That the Company cannot, by reason of its liabilities, continue its Company cannot, by reason of its liabilities, continue its business, business, and that it is advisable to wind up the same, and and that it is advisable to wind up the same, and, accordingly, that the accordingly that the company be wound up voluntarily, that Lee Pryor Company be wound up voluntarily and that Jamie Playford MABRP, and Mark Phillips, both of PCR LLP, 2nd Floor, Cuthbert House, MIPA, of Parker Andrews Ltd, 2-4 Queen Street, Norwich, NR2 4SQ, Newcastle upon Tyne, NE1 2ET, (IP Nos: 9011 and 9320) be (IP No. 9735) be and is hereby appointed Liquidator for the purposes appointed joint liquidators for the purposes of such voluntary winding of such winding up.” up and that the joint liquidators act both jointly and severally.” Further details contact: Kelly Goodman, Email: Further details contact: Lee Pryor or Mark Phillips, Tel: 0191 211 [email protected] or Rhys Calder, Email: 4121. Alternative contact: Mei Ng [email protected], Tel: 01603 284284. Ref: E0011. Ross Sidney, Director (2164882) Simon Peek, Chairman (2164881)

GOLDECO2164842 LIMITED EMELESSE2164822 ‘E’ LIMITED Other Names of Company: Subway (Company Number 08477003 ) (Company Number 07436248 ) Other Names of Company: Me Love Sushi Registered office: 27 Church Street, Rickmansworth, Hertfordshire Registered office: 2nd Floor, 85 Frampton Street, London NW8 8NQ WD3 1DE Principal trading address: 307 Hale Lane, Edgware, Middlesex HA8 Principal trading address: 42 Golders Green Road, London, NW11 7AX 8LL The Companies Act 2006 and the Insolvency Act 1986 At a General Meeting of the above named company duly convened At a general meeting of the Company, duly convened and held at and held at 27 Church Street, Rickmansworth, Hertfordshire, WD3 Concorde House, Grenville Place, Mill Hill, London NW7 3SA on 30 1DE, on 30 June 2014, the following resolutions were duly passed as June 2014, the following Resolutions were passed as a Special a special and an ordinary resolution, respectively: Resolution and an Ordinary Resolution respectively: 1. “That it has been resolved by special resolution that the company “That the Company be wound up voluntarily and that Jeffrey Mark be wound up voluntarily.” Brenner, Licensed Insolvency Practitioner, of B&C Associates Limited, 2. “That Bijal Shah of RE10 (South East) Limited, 27 Church Street, Concorde House, Grenville Place, Mill Hill, London NW7 3SA, be Rickmansworth, Hertfordshire, WD3 1DE be appointed liquidator of appointed liquidator of the Company for the purposes of the voluntary the company for the purposes of the winding-up”. winding-up.” At the subsequent meeting of creditors held at the same place on the At a subsequent meeting of creditors held at the same place on the same date the resolutions were ratified confirming the appointment of same date, the resolutions were ratified confirming the appointment of Bijal Shah as liquidator. Jeffrey Mark Brenner as Liquidator. Bijal Shah (IP number 8717) of RE10 (South East) Limited, 27 Church Date on which Resolutions were passed: Members: 30 June 2014 Street, Rickmansworth, Hertfordshire WD3 1DE was appointed Creditors: 30 June 2014 Liquidator of the Company on 30 June 2014. Further information Liquidator details: Jeffrey Mark Brenner, IP number: 9301 of B&C about this case is available from Rijimon Gopinathan at the offices of Associates Limited, Concorde House, Grenville Place, Mill Hill, RE10 (South East) Limited on +44 (0)20 8315 7430 or at London NW7 3SA . Email address: [email protected] or [email protected]. telephone number: 020 8906 7730. Alternative person to contact with Jasmina Gordhan, Chairman of Both Meetings (2164842) enquiries about the case: Besa Mustafa Julian Ross Bartlett, Director Dated – 30 June 2014 (2164822)

34 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 JULY 2014 | ALL NOTICES GAZETTE COMPANIES

2164880HONEYWOOD CONSULTANTS LIMITED Alternative contact: Lesley McLeod, Stones & Co, 63 Walter Road, (Company Number 03967623 ) Swansea, SA1 4PT . (Tel. 01792 654607 / Fax 01792 644491 /e-mail Registered office: Pannell House, 159 Charles Street, Leicester LE1 [email protected] ) 1LD J A Gould, Director and Chairman of the Meeting (2164910) Principal trading address: 12 Folley Road, Kibworth, Leicestershire LE8 0DF At a General Meeting of the members of Honeywood Consultants MICKNAT2164846 TRADERS LIMITED Limited, duly convened and held at Pannell House, 159 Charles (Company Number 06877704 ) Street, Leicester, LE1 1LD on 02 July 2014 the following Resolutions Registered office: First Floor, Block A, Loversall Court, Clayfields, were passed as a Special Resolution and as an Ordinary Resolution:- Tickhill Road, Doncaster, DN4 8QG “That the Company be wound up voluntarily and that Edward T Kerr Principal trading address: 13 Bull Road, Stratford, London, E15 3HQ and Ian J Gould, both of BDO LLP, Pannell House, 159 Charles At a General Meeting of the above named company duly convened Street, Leicester LE1 1LD, (IP Nos 9021 and 7866) be and are hereby and held at One Moorgate Place, London, EC2R 6EA on 26 June appointed Joint Liquidators for the purposes of the voluntary winding 2014 the following resolutions were duly passed as a special and an up and are empowered to act jointly and severally in all matters.” ordinary resolution respectively: For further details contact: Edward T Kerr or Ian J Gould, E-mail: “That it has been resolved by special resolution that the company be [email protected], Tel: 0116 2504400. wound up voluntarily and that Stephen Richard Penn, of Absolute David E Pounds, Director (2164880) Recovery Limited, First Floor, Block A, Loversall Court, Clayfields, Tickhill Road, Doncaster, DN4 8QG, (IP No. 6899) be appointed liquidator of the Company for the purposes of the winding up.” At the 2164863ID-WC ONLINE DESIGN LTD subsequent meeting of creditors held at the same place on the same (Company Number 07560738 ) date, the resolutions were ratified confirming the appointment of Registered office: Langley House, Park Road, East Finchley, London Stephen Richard Penn as liquidator. N2 8EY For further details contact: Luke Blay, Tel: 01302 572701 Principal trading address: 5 High Street, Cranbrook, Kent, TN17 3EB Francis Edusah, Chairman (2164846) At a General Meeting of the Company, duly convened and held at Langley House, Park Road, East Finchley, London N2 8EY, on 27 June 2014 the following Resolutions were passed as a Special MIDLAND2164911 STORAGE SYSTEMS LTD Resolution and an Ordinary Resolution respectively: (Company Number 06672312 ) “That the Company be wound up voluntarily and that Alan Simon, of Registered office: 51 Edwinstowe Drive, Nottingham, Accura Accountants Business Recovery Turnaround Ltd, Langley Nottinghamshire, NG5 3EP House, Park Road, East Finchley, London N2 8EY, (IP No: 008635) be At a General Meeting of members of the said company held at 10 and is hereby appointed Liquidator of the Company for the purposes Marsden Street, Chesterfield, Derbyshire, S40 1JY on 18 June 2014 of such winding up.” the following Resolution was passed as a Special Resolution: Further details contact: Alan Simon, Tel: 020 8444 2000. Alternative Resolution details: contact: Nicola Coupland. “That the company be wound up voluntarily.” Kathryn Flood, Director (2164863) Contact details: Rosalind Mary Hilton, 8604, Liquidator, Adcroft Hilton (Chesterfield) Ltd, 10 Marsden Street, Chesterfield, S40 1JY Tel No 01253 299 399, JGM2164909 ERECTING LIMITED email [email protected] (Company Number 08016554 ) Mr Philip Henry Bower, Chairman (2164911) Registered office: First Floor, Block A, Loversall Court, Clayfields, Tickhill Road, Doncaster, DN4 8QG Principal trading address: 7a Grand Parade, Leigh on Sea SS9 1DX NET2164845 TRADING UK LIMITED At a General Meeting of the above named Company duly convened Other Names of Company: Bedroom Pleasures and held at One Moorgate Place, London, EC2R 6EA on 26 June (Company Number 04964325 ) 2014 the following resolutions were duly passed as a Special and Registered office: Watford Business Centre, Park House, 15/23 Ordinary Resolution respectively: Greenhill Cresent, Watford, Herts, WD18 8PH “That it has been resolved by Special Resolution that the Company be Principal trading address: Watford Business Centre, Park House, wound up voluntarily and that Stephen Richard Penn, of Absolute 15/23 Greenhill Cresent, Watford, Herts, WD18 8PH Recovery Limited, First Floor, Block A, Loversall Court, Clayfields, At a General Meeting of the members of the above named Company, Tickhill Road, Doncaster, DN4 8QG, (IP No 6899) be appointed duly convened and held at 17 Berkeley Mews, 29 High Street, liquidator of the Company for the purposes of the winding up.” At the Cheltenham, GL50 1 DY on the 1 July 2014 the following resolutions subsequent meeting of creditors held at the same place on the same were passed: date, the resolutions were ratified confirming the appointment of No. 1 as a Special Resolution, No. 2 as an Ordinary Resolution: Stephen Richard Penn as liquidator. 1. “That the Company be wound up voluntarily” For further details contact: David Hines, E-mail: 2. “That Michael Patrick Durkan of Durkan Cahill, 17 Berkeley Mews, [email protected], Tel: 01302 572701. 29 High Street, Cheltenham, GL50 1DY, be and he is hereby John Morgan, Chairman (2164909) appointed Liquidator for the purposes of such winding up”. Michael Patrick Durkan (IP number 9583) of Durkan Cahill, 17 Berkeley Mews, 29 High Street, Cheltenham GL50 1DY was JUST2164910 RAIL & CIVILS LIMITED appointed Liquidator of the Company on 1 July 2014. Further (Company Number 7777796 ) information about this case is available from Rebecca Simpson at the Registered office: Business Centre, 32 High Street, Merthyr Tydfil, offices of Durkan Cahill on 01242 250811 or at CF47 8DE [email protected]. Principal trading address: Business Centre, 32 High Street, Merthyr James Knight, Chairman (2164845) Tydfil, CF47 8DE At a meeting of the above-named company duly convened and held on 2 July 2014 the following Special Resolution was passed that the Company be wound up voluntarily and the following Ordinary Resolution was passed that Gary Stones, (IP No. 6609 ) of Stones & Co ., 63 Walter Road, Swansea, SA1 4PT, be appointed Liquidator for the purpose of the winding up. At a subsequent Meeting of Creditors, duly convened pursuant to Section 98 of the INSOLVENCY ACT 1986, and held on the same day, the appointment of Gary Stones was confirmed.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 JULY 2014 | 35 COMPANIES

NEWFIRE2164919 AFRICA HOLDING UK LIMITED Further details contact: Julie Rafferty or Leanne Beswick, Email: (Company Number 07289906 ) [email protected], Tel: 01782 815778. Previous Name of Company: Cleanstar Mozambique Community John Henry Lean, Director (2164862) Registered office: The Zenith Building, 26 Spring Gardens, Manchester, M2 1AB Principal trading address: N/A QUALITY2164914 CARE ACADEMY LIMITED At a General Meeting of the above-named Company duly convened (Company Number 08565537 ) and held at the offices of Zolfo Cooper, 10 Fleet Place, London, Registered office: Kemp House, 152-160 City Road, London, EC1V EC4M 7RB on 30 June 2014 the following Special and Ordinary 2NX Resolutions were duly passed: Principal trading address: Kemp House, 152-160 City Road, London, “That the Company be wound up voluntarily, and that M N Cropper, EC1V 2NX of Zolfo Cooper LLP, 10 Fleet Place, London, EC4M 7RB and C At a General Meeting of the members of the above named Company, Williamson, of Zolfo Cooper LLP, The Zenith Building, 26 Spring duly convened and held at The Office Group, 175-185 Gray’s Inn Gardens, Manchester, M2 1AB, (IP Nos 009434 and 015570) be Road, Kings Cross, London, WC1X 8UE at 11.15am on 01 July 2014 appointed as Joint Liquidators for the purposes of such voluntary the following resolutions were duly passed, as a Special Resolution winding-up, and any act required or authorised to be done by the and as an Ordinary Resolution respectively: Joint Liquidators may be done by all or any or more of them.” “That the Company be wound up voluntarily and that Andrew Further details contact: Sundip Nar, Tel: +44 (0)161 838 4500. Davenport, of Maxim Business Recovery, Suite G2, 18 Darnall Road, Alternative contact: Michael Birch. Sheffield, S9 5AA, (IP No: 14010) be and hereby is appointed Johannes Jensen, Director (2164919) Liquidator of the Company for the purpose of the voluntary winding- up.” Any person who requires further information may contact Jonathan 2164918OFFSHORE PIPELINE SERVICES LTD Cutts by email at [email protected] or by telephone on (Company Number 07555911 ) 0114 251 8820. Registered office: 58 Thorpe Road, Norwich, Norfolk, United Winifred Glencross, Chairman (2164914) Kingdom, NR1 1RY Principal trading address: 2 Tamarisk Drive, Caister On Sea, Great Yarmouth, Norfolk, NR30 5BN QUICKPLUMB2164877 LTD At a general meeting of the Company, duly convened and held at Unit (Company Number 06555873 ) 7, Trust Court, Vision Park, Chivers Way, Histon, Cambridge, CB24 Registered office: C/o The Offices of Silke & Co Ltd, 1st Floor, 9PW on 1 July 2014, the following Resolutions were passed as a Consort House, Waterdale, Doncaster, DN1 3HR Special Resolution and an Ordinary Resolution respectively: Principal trading address: 1 Woodlands Park Avenue, Maidenhead, “That the Company be wound up voluntarily and that Ricardo Cacho Berkshire, SL6 1QA of Wood Page Allen Limited, Unit 7, Trust Court, Vision Park, Chivers At a General Meeting of the members of the above named Company, Way, Histon, Cambridge, CB24 9PW, be and is hereby appointed duly convened and held at The Holiday Inn Hemel Hempstead, M1, liquidator of the Company for the purposes of such winding up.” Jct 8, Breakspear Way, Hemel Hempstead, HP2 4UA on 26 June Ricardo Cacho (IP number 11012) of Wood Page Allen Limited, Unit 7, 2014 at 11.30 am the following resolutions were duly passed as a Trust Court, Vision Park, Chivers Way, Histon, Cambridge CB24 9PW Special Resolution and as an Ordinary Resolution respectively: was appointed Liquidator of the Company on 1 July 2014. Further “That the Company be wound up voluntarily and that Catherine Lee- information about this case is available from Rick Kelly at the offices Baggaley and Ian Michael Rose, both of Silke & Co Ltd, 1st Floor, of Wood Page Allen Limited on 08438 860 970. Consort House, Waterdale, Doncaster, DN1 3HR, (IP Nos: 9534 and Jamie Spurling, Director (2164918) 9144) are appointed Joint Liquidators of the Company for the purpose of the voluntary winding up, and that the Joint Liquidators are to act jointly and severally.” P2164915 ELMS & SON LIMITED Further details contact: Weronika Charubin, Email: (Company Number 5463242 ) [email protected] Tel: 01302 342875 At a General Meeting of the Company, held on the 2 July 2014 the David Jan Moore, Chairman (2164877) following resolutions were passed, number 1 as a Special Resolution and number 2 as an Ordinary Resolution: 1 “That it has been proved to the satisfaction of this Meeting that the RAK2164916 TELECOMMUNICATIONS LIMITED Company cannot, by reason of its liabilities, continue in business, and (Company Number 04677332 ) that it is advisable to wind up the same, and accordingly that the Registered office: Langley House, Park Road, East Finchley, London Company be wound up voluntarily”. N2 8EY 2. “That William Clive Swindell, (IP No: 8100), Yorkshire House, 7 Principal trading address: Units 6, 7 & 8, 105 Ealing Road, Wembley, South Lane, Holmfirth, Huddersfield, HD9 1HN be appointed Middlesex, HA0 4BP and 25A Oakdale Road, London, E6 Liquidator for the purpose of the voluntary winding up of the At a General Meeting of the above-named Company, duly convened Company. and held at Langley House, Park Road, East Finchley, London N2 R P Elms (2164915) 8EY, on 27 June 2014 the following Resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: “That the Company be wound up voluntarily and that Alan Simon, of PILETECH2164862 LIMITED Accura Accountants Business Recovery Turnaround Ltd, Langley (Company Number 08589597 ) House, Park Road, East Finchley, London N2 8EY, (IP No 008635) be Registered office: Martlet House E1 Yeoman Gate, Yeoman Way, and is hereby appointed Liquidator of the Company for the purposes Worthing, West Sussex BN13 3QZ of such winding up.” Principal trading address: 12 Friars Close, Hassocks, West Sussex For further details contact: Alan Simon, Tel: 020 8444 2000. BN6 8PL Alternative contact: Daniel Simon. At a General Meeting of the Company held at Osborne House, 77 The Stephen Fox, Director (2164916) Boulevard, Tunstall, Stoke-on-Trent, ST6 6BD on 01 July 2014 the following Resolutions were passed as a Special Resolution and as an Ordinary Resolution: “That the Company be wound up voluntarily and that Stephen Lancaster, of Premier Business Recovery Limited, Osborne House, 77 The Boulevard, Tunstall, Stoke on Trent, ST6 6BD, (IP No 13910) be appointed Liquidator for the purpose of the voluntary winding up of the Company.” At a meeting of creditors held on the same day the creditors confirmed the appointment of Stephen Lancaster as Liquidator.

36 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 JULY 2014 | ALL NOTICES GAZETTE COMPANIES

2164811RENEWABLE TECHNOLOGIES (UK) LIMITED “That the Liquidator’s remuneration for dealing with matters arising in (Company Number 05731765 ) the liquidation should be calculated by reference to the time costs Registered office: 2-4 Queen Street, Norwich, NR2 4SQ properly incurred by the Liquidator and his staff and authority is Principal trading address: Unit 1, Main Road, North Burlingham, hereby given for the Liquidator to draw the remuneration on this Norwich, Norfolk, NR13 4TA basis.” At a General Meeting of the members of the above named Company David Adam Broadbent (IP number 9458 ) of Broadbents Business duly convened and held at 2-4 Queen Street, Norwich, NR2 4SQ on Recovery Services Limited, 17/25 Scarborough Street, Hartlepool 02 July 2014 the following resolutions were duly passed as a Special TS24 7DA was appointed Liquidator of the Company on 30 June Resolution and as an Ordinary Resolution: 2014 . Further information about this case is available from the offices “That it has been proved to the satisfaction of this meeting that the of Broadbents Business Recovery Services Limited on 01429 Company cannot, by reason of its liabilities, continue its business, 241266 . and that it is advisable to wind up the same, and, accordingly, that the Peter Pendlebury, Director & Chairman of the Meeting (2164934) Company be wound up voluntarily and that Jamie Playford MABRP, MIPA, of Parker Andrews Ltd, 2-4 Queen Street, Norwich, Norfolk, NR2 4SQ, (IP No. 9735) be and is hereby appointed Liquidator for the TIME2164814 2 SEARCH LIMITED purposes of such winding up.” (Company Number 08216556 ) For further details contact: Kelly Goodman, Email: Registered office: c/o Cowgill Holloway Business Recovery LLP, [email protected] or Rhys Calder, Email: Regency House, 45-51 Chorley New Road, Bolton, BL1 4QR [email protected], Tel: 01603 284284. Ref: R0019 Principal trading address: Cubic Business Centre, 533 Stanningley Duncan Holmes, Chairman (2164811) Road, Leeds, LS13 4EN At a General Meeting of the Company, duly convened, and held at Cubic Business Centre, 533 Stanningley Road, Leeds, LS13 4EN on 2164931SIMPKIN & ICKE (HOLDINGS) LIMITED 27 June 2014 the following Resolutions were passed, as a Special (Company Number 00308946 ) Resolution and as an Ordinary Resolution respectively: Previous Name of Company: Simpkin & Icke Limited (date changed “That the Company be wound up voluntarily, and that Jason Mark 31.12.76) Elliott and Craig Johns, both of Cowgill Holloway Business Recovery Registered office: 6 Castlebridge Office Village, Castle Marina Road, LLP, Regency House, 45-51 Chorley New Road, Bolton, BL1 4QR, (IP Nottingham, NG7 1TN Nos 009496 and 013152) be and are hereby appointed Joint Principal trading address: Glaisdale Works, Glaisdale Drive, Liquidators of the Company for the purposes of such winding-up and Bilborough, Nottingham, NG8 4JU that the Joint Liquidators will act jointly and severally.” At a General Meeting of the Members of the above-named Company, For further details contact: The Joint Liquidators, Tel: 0161 827 1200. duly convened, and held at 6 Castlebridge Office Village, Castle Alternative: Tanya Lemon, Email: [email protected], Tel: Marina Road, Nottingham, NG7 1TN on 01 July 2014 the following 0161 827 1200. Resolutions were duly passed, as a Special Resolution and as an Eileen Webster, Director (2164814) Ordinary Resolution respectively: “That the Company be wound up voluntarily and that Richard A B Saville and Peter A Blair, both of Begbies Traynor (Central) LLP, 6 TITAN2164864 COACHBUILDERS LIMITED Castlebridge Office Village, Castle Marina Road, Nottingham, NG7 (Company Number 08290271 ) 1TN, (IP Nos: 007829 and 008886) be and hereby are appointed Joint Previous Name of Company: Rabelais International Limited Liquidators of the Company for the purpose of the voluntary winding- Registered office: St Ann’s Manor, 6-8 St Ann Street, Salisbury, up, and any act required or authorised under any enactment to be Wiltshire, SP1 2DN done by the Joint Liquidators may be done by all or any one or more Principal trading address: 33 The Clarendon Centre, Dairy Meadow persons holding the office of Liquidator from time to time.” Lane, Salisbury, Wiltshire, SP1 2TJ Any person who requires further information may contact the Joint At a General Meeting of the above named Company duly convened Liquidators by telephone on 0115 941 9899. Alternatively enquiries and held on 27 June 2014 at 3:30pm the subjoined special resolution can be made to Claire Harrigan by e-mail at claire.harrigan@begbies- was duly passed: traynor.com or by telephone on 0115 941 9899. “That the Company be wound up voluntarily and that Kevin James David P Icke, Chairman (2164931) Wilson Weir, of Benedict Mackenzie, St Ann’s Manor, 6-8 St Ann Street, Salisbury, Wiltshire, SP1 2DN, (IP No. 9332) be and is hereby appointed Liquidator for the purposes of such winding up.” THE2164934 WENLOCK (2011) LTD For further details contact: Kevin Weir or Terena Farrow, Tel: 0845 Other Names of Company: The Wenlock Arms 567 0 567. (Company Number 07737461 ) Jennifer Taylor, Chairman (2164864) Registered office: 17/25 Scarborough Street, Hartlepool TS24 7DA Principal trading address: 73 Main Street, Wheldrake, York YO19 6AA At a Meeting of Creditors of the above named company, duly TRANSGLOBAL2164878 MOBILE LTD convened, and held at Broadbents Business Recovery Services (Company Number 03721576 ) Limited, York Eco Business Centre, Amy Johnson Way, Clifton Moor, Registered office: One Great Cumberland Place, Marble Arch, London York YO30 4AG at 10.30 am on Monday 30 June 2014, the following W1H 7LW resolutions were duly passed: Principal trading address: 65 College Road, Maidstone, Kent ME15 “That David Adam Broadbent of Broadbents Business Recovery 6SF Services Limited,17/25 Scarborough Street, Hartlepool TS24 7DA is At a General Meeting of the above named Company, duly convened hereby appointed Liquidator for the purpose of such winding up.” and held at One Great Cumberland Place, Marble Arch, London, W1H “That Broadbents Business Recovery Services Limited be 7LW on 02 July 2014 the following Resolutions were passed as a remunerated in the sum of £2,500 plus disbursements and VAT and Special Resolution and as Ordinary Resolutions:- Innovate North Limited be paid the sum of £500 plus VAT, in “That the Company be wound up voluntarily and that N A Bennett and settlement of their fees for services rendered to the director in relation A D Cadwallader, both of Leonard Curtis, One Great Cumberland to the preparation of the statement of affairs and associated Place, Marble Arch, London W1H 7LW, (IP Nos 9083 and 9501) be documentation and for convening the general meeting of the and are hereby appointed Joint Liquidators of the Company for the company and the meeting of creditors, pursuant to rules 4.38 and purposes of such winding up and that the Joint Liquidators be 4.62 of the Insolvency Rules 1986. The payment of these fees to be authorised to act jointly and severally in the liquidation.” made from the realisation of the company’s assets and to be paid in For further details contact: E-mail: [email protected], Tel: due course.” 020 7535 7000. Alternative contact: Sharene Ricketts. Norman Schuman, Director (2164878)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 JULY 2014 | 37 COMPANIES

TWK2164933 CONSTRUCTION LTD WHITEHILL2164928 PARK TENANTS SOCIAL CLUB LIMITED (Company Number 08307452 ) (Company Number IP21220R ) Registered office: 2-4 Queen Street, Norwich, Norfolk, NR2 4SQ Registered office: Gainford, Chester le Street, County Durham, DH2 Principal trading address: Common Farm, Common Road, East 2EP Tuddenham, NR20 3NF Principal trading address: Gainford, Chester le Street, County At a General Meeting of the members of the above named Company Durham, DH2 2EP duly convened and held at 2-4 Queen Street, Norwich, Norfolk, NR2 At a General Meeting of the above-named society, duly convened, 4SQ on 02 July 2014 the following resolutions were duly passed as a and held at Newcastle Gateshead Marriott, Metro Centre, Gateshead, Special Resolution and as an Ordinary Resolution: NE11 9XF on 30 June 2014 the following Resolutions were passed, as “That it has been proved to the satisfaction of this meeting that the a Special Resolution and as Ordinary Resolutions respectively: Company cannot, by reason of its liabilities, continue its business, “That the Society be wound up voluntarily, and that Gordon Smythe and that it is advisable to wind up the same, and, accordingly, that the Goldie and Andrea Lynn Marshall, both of Tait Walker, Bulman House, Company be wound up voluntarily and that Jamie Playford, of Parker Regent Centre, Gosforth, Newcastle upon Tyne NE3 3LS, (IP Nos: Andrews Ltd, 2-4 Queen Street, Norwich, Norfolk, NR2 4SQ, (IP No 5799 and 9398) be and are hereby appointed Joint Liquidators of the 9735) be and is hereby appointed Liquidator for the purposes of such Society and that the Joint Liquidators may act jointly and severally in winding up.” respect of maters regarding the Liquidation, if applicable.” For further details contact: Kelly Goodman, Email: Further Details: Gordon Smythe Goldie and Andrea Lynn Marshall, [email protected] or Rhys Calder, Email: Email: [email protected] Tel: 0191 285 0321. [email protected], Tel: 01603 284284. Ref: T0031 Simon Cowan, Chairman (2164928) Karl Connell, Chairman (2164933)

Liquidation by the Court 2164847UK SPORTS PARKS LIMITED (Company Number 06874084 ) Registered office: Concorde House, Grenville Place, Mill Hill, London APPOINTMENT OF LIQUIDATORS NW7 3SA Principal trading address: 20 Rockery Road, Leeds LS18 5AS In2164982 the High Court of Justice The Companies Act 2006 and The Insolvency Act 1986 No 00360 of 2014 At a general meeting of the Company, duly convened and held at FEARNHURST PR (UK) LIMITED Concorde House, Grenville Place, Mill Hill, London NW7 3SA on 1 (Company Number 04993000 ) July 2014, the following Resolutions were passed as a Special Other Names of Company: Fearnhurst PR (UK) Limited Unknown Resolution and an Ordinary Resolution respectively: Notice is hereby given in accordance with Rule 4.106 that I, Alex “That the Company be wound up voluntarily and that Jeffrey Mark Martin-Sklan of Martin Sklan & Co, 133 Golders Green Road, London Brenner, Licensed Insolvency Practitioner, of B&C Associates Limited, NW11 8HJ, United Kingdom was appointed Liquidator of the Concorde House, Grenville Place, Mill Hill, London NW7 3SA, be Company on 20 June 2014. appointed Liquidator of the Company for the purposes of the Creditors who have not yet proved their debts must forward their voluntary winding-up.” proofs of debt to me. At a subsequent meeting of creditors held at the same place on the Alex Martin-Sklan, Liquidator, 133 Golders Green Road, London same date, the resolutions were ratified confirming the appointment of NW11 8HJ, United Kingdom, telephone 020 8458 4433, email Jeffrey Mark Brenner as Liquidator. [email protected] . Date of Appointment: 20 June 2014 . Date on which Resolutions were passed: Members: 1 July 2014 1 July 2014 (2164982) Creditors: 1 July 2014 Liquidator details: Jeffrey Mark Brenner, IP number: 9301 of B&C Associates Limited, Concorde House, Grenville Place, Mill Hill, In2165046 the Croydon County Court London NW7 3SA . Email address: [email protected] or No 159 of 2011 telephone number: 020 8906 7730. Alternative person to contact with MINOS DEVELOPMENTS LIMITED enquiries about the case: Rachel Brewester (Company Number 05138039 ) Jonathan Russell Snellgrove, Director Registered office: 284 Clifton Drive South, Lytham St Annes, Dated – 1 July 2014 (2164847) Lancashire FY8 1LH. Previous Registered Office: The White House, 2 Meadow, Godalming, Surrey GU7 3HN Principal trading address: 1 Curley Hill Road, Lightwater, Surrey GU18 WARRINGTON2164912 OUTLET STORE LTD 5YG (Company Number 08764867 ) In accordance with Rule 4.106A I, James Richard Duckworth, Registered office: 7700 Daresbury Park, Daresbury, Warrington WA4 Chartered Accountant of Freeman Rich, 284 Clifton Drive South, 4BS Lytham St Annes, Lancashire FY8 1LH, Tel: 01253 712231 hereby Principal trading address: 2A Prince Henry’s Square, Warrington, give notice that I have been appointed as Liquidator in the above WA1 2QH matter on 27 June 2014. Notice is hereby given that the following resolutions were passed on Creditors of the Company are required to send in their full names, 01 July 2014 as a Special Resolution and an Ordinary Resolution address and descriptions, full description of their debts or claims and respectively: the name and address of their Solicitors (if any) to the Liquidator of “That the Company be wound up voluntarily and that Christopher the Company, and if so required in writing, to prove their debts or Benjamin Barrett, of Dow Schofield Watts Business Recovery LLP, claims at such time and place as shall be specified in such notice, or 7700 Daresbury Park, Daresbury, Warrington WA4 4BS, (IP No. 9437) in default shall be excluded from the benefit of any distribution. be appointed as Liquidator for the purposes of such voluntary winding Further information on this case is available from Dawn Morris of up.” Freeman Rich, Tel: 01253 712231. Further details contact: Lisa Moxon, Email: [email protected] J . R . Duckworth, Liquidator, Insolvency Practitioner No. 1381 Tel: 0844 776 2740 30 June 2014 (2165046) Paul Schollar, Director (2164912)

38 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 JULY 2014 | ALL NOTICES GAZETTE COMPANIES

2164957In the Peterborough County Court A Petition to wind up the above-named Company of Registered Office No 33 of 2014 296 Hipswell Highway, Wyken, Coventry, Warwickshire CV2 5FS P & G PLUMBING LTD presented on 2 June 2014 by WOLSELEY UK LTD, whose registered (Company Number 04525276 ) office is situate at The Wolseley Center, Harrison Way, Leamington Other Names of Company: P & G Plumbing Ltd Spa, CV31 3HH, claiming to be a Creditor of the Company, will be Registered office: Yew Tree House, The Shrubbery, St Neots, heard at Birmingham District Registry, 33 Bull Street, Birmingham, B4 Cambridgeshire PE19 2BU 6DS, on Thursday 24 July 2014 at 10.00 am (or as soon thereafter as Principal trading address: Yew Tree House, The Shrubbery, St Neots, the Petition can be heard). Cambridgeshire PE19 2BU Any person intending to appear on the hearing of the Petition A General Meeting of Creditors is to take place on: 31 July 2014 at (whether to support or oppose it) must give notice of intention to do 10.30 am. so to the Petitioner or its Solicitor in accordance with Rule 4.16 by Venue: At the Official Receiver’s Office at the address stated below: 1600 hours on Wednesday 23 July 2014 . Official Receiver’s Office, Eastbrook, Shaftesbury Road, Cambridge The Petitioner can be contacted at The Wolseley Center, PO Box 32, CB2 8DR . Boroughbridge Road, Ripon, North Yorkshire HG4 1UY . Telephone: Meetings Summoned by: The Official Receiver. 01765 694648, quoting Reference: PR/152730/.) The Purpose of the Meetings: To appoint a liquidator in place of the 3 July 2014 (2165113) Official Receiver. In order to be entitled to vote at the Meetings, Creditors must lodge proxies and any previously unlodged proofs and contributories must In2165029 the High Court of Justice (Chancery Division) lodge any proxies by 12.00 noon on 30 July 2014 at the Official Birmingham District Registry No 6267 of 2014 Receiver’s address stated below. In the Matter of KTL GROUNDWORKS & CIVIL ENGINEERING LTD Anthony Hannon, Official Receiver, Official Receiver’s Office, (Company Number 05374975 ) Eastbrook, Shaftesbury Road, Cambridge CB2 8DR, telephone 01223 and in the Matter of the INSOLVENCY ACT 1986 445300, email [email protected] A Petition to wind up the above-named Company of Registered Office Capacity: Liquidator Severn House, Hazell Drive, Newport, South Wales NP10 8FY 30 December 2013 (2164957) presented on 30 May 2014 by WOLSELEY UK LTD, t/a Burdens whose registered office is situate at The Wolseley Center, Harrison Way, Leamington Spa, CV31 3HH, claiming to be a Creditor of the DISMISSAL OF WINDING-UP PETITION Company, will be heard at Birmingham District Registry, 33 Bull Street, Birmingham, B4 6DS, on Thursday 24 July 2014 at 10.00 am 2164959In the High Court of Justice (Chancery Division) (or as soon thereafter as the Petition can be heard). Companies Court No 643 of 2014 Any person intending to appear on the hearing of the Petition In the Matter of APEX ENGINEERING SOLUTIONS LIMITED (whether to support or oppose it) must give notice of intention to do (Company Number 04227729 ) so to the Petitioner or its Solicitor in accordance with Rule 4.16 by and in the Matter of the INSOLVENCY ACT 1986 1600 hours on Wednesday 23 July 2014 . A Petition to wind up the above-named Company, Registration No The Petitioner can be contacted at The Wolseley Center, PO Box 32, 04227729 of 26 Whitehall Road, Leeds LS12 1BE presented on 16 Boroughbridge Road, Ripon, North Yorkshire HG4 1UY . Telephone: June 2014 by David Rabone of The Old Forge, Grange Farm Barns, 01765 694648, quoting Reference: AGF/155720/.) Turchil Road, Cawston, Warwickshire CV22 7FW, claiming to be a 2 July 2014 (2165029) Creditor of the Company was advertised in The London Gazette on 17 June 2014 and was due to be heard at the Leeds District Registry, The Court House, 1 Oxford Row, Leeds LS1 3BG on 12 August 2014. In2165019 the High Court of Justice, Chancery Division The Petition was dismissed. (2164959) Leeds District Registry No 657 of 2014 In the Matter of MANOR CUBE (HULL) LIMITED (Company Number 06079123 ) PETITIONS TO WIND-UP and in the Matter of the INSOLVENCY ACT 1986 A petition to wind up the above Company (Company Registration In2165067 the High Court of Justice (Chancery Division) number: 06079123) Registered address of The Office, 41 Woodgates Companies Court No 4070 of 2014 Lane, North Ferriby, HU14 3JY was presented on the 16 June 2014 In the Matter of EUROPALACE LIMITED by Lupton Fawcett Denison Till and was served upon Manor Point (Company Number 06953595 ) (Leeds) Limited on the 20 June 2014 will be heard at the Leeds and in the Matter of the INSOLVENCY ACT 1986 District Registry, The Courthouse, Oxford Row, Leeds, LS1 3BG on A Petition to wind up the above-named Company of 191 Southwark 12 August 2014 at 10.30 hours or as soon thereafter as the Petition Park Road, London SE16 3TX presented by BRITISH GAS TRADING can be heard. LTD of Millstream, Maidenhead Road, Windsor, Berkshire SL4 5GD Any person intending to appear on the hearing of the petition (whether claiming to be a creditor of the Company, will be heard at the to support or oppose it) must give notice of intention to do so to the Companies Court, Rolls Building, 7 Fetter Lane, London EC4A 1NL on Petitioner or their Solicitor in accordance with Rule 4.16 by 1600 21 July 2014, at 10.30 am (or as soon thereafter as the Petitioner can hours on 11 August 2014. be heard). The Petitioners’ Solicitor is Lupton Fawcett Denison Till, Yorkshire Any person intending to appear on the hearing of the Petition House, East Parade, Leeds, LS1 5BD . Reference : DZE.016516-1896 (whether to support or oppose it) must give notice of intention to do 3 July 2014 (2165019) so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 18 July 2014 . The Petitioner’s Solicitor is Moon Beever, Bedford House, 21a John In2164940 the High Court of Justice (Chancery Division) Street, London WC1N 2BF, telephone number 020 7400 7770, fax Leeds District Registry No 656 of 2014 number 020 7400 7799, email: [email protected], (Ref: SE/ In the Matter of PREMIER CONSTRUCTION LEEDS LTD B00929-00027.) (2165067) (Company Number 07808770 ) and in the Matter of the INSOLVENCY ACT 1986 A Petition to wind up the above-named Company Registered No In2165113 the High Court of Justice (Chancery Division) 07808770, 11C Field Head Lane, Birstall, Batley WF17 9BQ, Birmingham District Registry No 6270 of 2014 presented on 16 June 2014 by AFI-UPLIFT LIMITED, 2nd Floor West In the Matter of HEAT SEEK LTD Wing Diamond House, Diamond Business Park, Thornes Moor Road, (Company Number 07062039 ) Wakefield, WF2 8PT, claiming to be a Creditor of the Company, will and in the Matter of the INSOLVENCY ACT 1986 be heard at Leeds District Registry at Leeds Combined Court Centre, The Courthouse, 1 Oxford Row, Leeds LS1 3BG, on 12 August 2014, at 10.30 am (or as soon thereafter as the Petition can be heard).

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 JULY 2014 | 39 COMPANIES

Any person intending to appear on the hearing of the Petition AQUALEAP2165028 TECHNOLOGIES LTD (whether to support or oppose it) must give notice of intention to do Registered office: Salisbury House, London Wall, LONDON, EC2M so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 5QQ 1600 hours on Monday 11 August 2014 . In the High Court Of Justice The Petitioner’s Solicitor is Ison Harrison Solicitors, Duke House, 54 No 003564 of 2014 Wellington Street, Leeds LS1 2EE . DX 729240 Leeds 67. (Ref: GLN/ Date of Filing Petition: 16 May 2014 446038.) Date of Winding-up Order: 30 June 2014 1 July 2014 (2164940) T Neale 2nd Floor, 4 Abbey Orchard Street, LONDON, SW1P 2HT, telephone: 0207 6371110, email: [email protected] Capacity of office holder(s): Liquidator 2165139In the High Court of Justice (Chancery Division) 30 June 2014 (2165028) Companies Court No 4072 of 2014 In the Matter of REEL AND SHEET LIMITED (Company Number 08009068 ) 2165144BENTLEY-COL LTD and in the Matter of the INSOLVENCY ACT 1986 (Company Number 06215245 ) A Petition to wind up the above-named Company of Suite 1, Registered office: 5 Hawlmark End, Marks Tey, Colchester, C06 1NF Interwood House, Stafford Avenue, Hornchurch RM11 2ER presented In the High Court Of Justice by BRITISH GAS TRADING LTD of Millstream, Maidenhead Road, No 3476 of 2014 Windsor, Berkshire SL4 5GD claiming to be a creditor of the Date of Filing Petition: 13 May 2014 Company, will be heard at the Companies Court, Rolls Building, 7 Date of Winding-up Order: 30 June 2014 Fetter Lane, London EC4A 1NL on 21 July 2014, at 10.30 am (or as A Hannon St. Clare House, Princes Street, IPSWICH, IP1 1LX, soon thereafter as the Petitioner can be heard). telephone: 01473 217565, email: [email protected] Any person intending to appear on the hearing of the Petition Capacity of office holder(s): Official Receiver (whether to support or oppose it) must give notice of intention to do 30 June 2014 (2165144) so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 18 July 2014 . The Petitioner’s Solicitor is Moon Beever, Bedford House, 21a John 2164999CARDINAL MARK LIMITED Street, London WC1N 2BF, telephone number 020 7400 7770, fax (Company Number 06548910 ) number 020 7400 7799, email: [email protected] . (Ref GD/ Registered office: 12-14 CARLTON PLACE, SOUTHAMPTON, B00899-00952.) (2165139) HAMPSHIRE, SO15 2EA In the High Court Of Justice No 008534 of 2013 In2164942 the High Court of Justice Queens Bench Division Date of Filing Petition: 3 December 2013 Manchester District Registry No 2593 of 2014 Date of Winding-up Order: 30 June 2014 In the Matter of WONWAY (UK) LIMITED N Bebbington Spring Place, 105 Commercial Road, SOUTHAMPTON, (Company Number 04146232 ) SO15 1EG, telephone: 0151 666 0220, email: and in the Matter of the INSOLVENCY ACT 1986 [email protected] A Petition to wind up the above-named Company of Registered Capacity of office holder(s): Liquidator office: C27 Basepoint Business Centre, 110 Butterfield, Luton, 30 June 2014 (2164999) Bedfordshire LU2 8DL Registered No 04146232, presented on 30 April 2014 by BPS LAW LLP, claiming to be a creditor of the company, will be heard at High Court of Justice, Chancery Division, 2165114CITY LIFE INVESTMENTS UK LIMITED Manchester District Registry, 1 Bridge Street West, Manchester, M60 (Company Number 06058113 ) 9DJ on 21 July 2014 at 10.00 am (or as soon thereafter as the Petition Registered office: 40-42 Decima Street, LONDON, SE1 4QQ can be heard). In the Birmingham District Registry Any person intending to appear on the hearing of the Petition No 6205 of 2014 (whether to support or oppose it) must give notice of intention to do Date of Filing Petition: 6 May 2014 so to Stephen Rhodes at the Petitioner’s office in accordance with Date of Winding-up Order: 26 June 2014 Rule 4.16 by 4.00 pm on 14 July 2014 . T Neale 2nd Floor, 4 Abbey Orchard Street, LONDON, SW1P 2HT, The Petitioner’s office is at Cardinal House, 20 St Mary’s Parsonage, telephone: 0207 6371110, email: [email protected] Manchester, M3 2LY, (DX 14305 Manchester 1) telephone 0161 834 Capacity of office holder(s): Liquidator 2326, fax 0161 832 2187, email [email protected] . (Ref 26 June 2014 (2165114) WON0241/SAR.) 30 June 2014 (2164942) 2165146CK BUILDING CHESTER LTD Registered office: 57 Sedgefield Road, CHESTER, CH1 4PT WINDING-UP ORDERS In the Birmingham District Registry No 6158 of 2014 ANGLIA2165018 SKIP HIRE LIMITED Date of Filing Petition: 20 March 2014 Registered office: 82c East Hill, COLCHESTER, CO1 2QW Date of Winding-up Order: 26 June 2014 In the High Court Of Justice N Bebbington 2nd Floor Rosebrae Court, Woodside, Ferry Approach, No 3575 of 2014 BIRKENHEAD, Merseyside, CH41 6DU, telephone: 0151 666 0220, Date of Filing Petition: 16 May 2014 email: [email protected] Date of Winding-up Order: 30 June 2014 Capacity of office holder(s): Liquidator A Hannon St. Clare House, Princes Street, IPSWICH, IP1 1LX, 26 June 2014 (2165146) telephone: 01473 217565, email: [email protected] Capacity of office holder(s): Official Receiver 30 June 2014 (2165018)

40 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 JULY 2014 | ALL NOTICES GAZETTE COMPANIES

FINISHLINE2165135 AUTOMOTIVE LIMITED SOUTHAMPTON2165032 GLASS COMPANY LTD Registered office: Unit 2/A, Park End Works, Park End, Croughton, (Company Number 02134905 ) BRACKLEY, NN13 5LX Registered office: 40 Empress Road, SOUTHAMPTON, SO14 0JU In the High Court Of Justice In the Southampton County Court No 003460 of 2014 No 71 of 2014 Date of Filing Petition: 12 May 2014 Date of Filing Petition: 19 May 2014 Date of Winding-up Order: 23 June 2014 Date of Winding-up Order: 27 June 2014 Date of Resolution for Voluntary Winding-up: 23 June 2014 G Rogers Spring Place, 105 Commercial Road, SOUTHAMPTON, J Taylor The Insolvency Service, Cannon House, 18 The Priory SO15 1EG, telephone: 023 8083 1600, email: Queensway, BIRMINGHAM, B4 6FD, telephone: 0121 698 4000, [email protected] email: [email protected] Capacity of office holder(s): Liquidator Capacity of office holder(s): Liquidator 27 June 2014 (2165032) 23 June 2014 (2165135)

TEN2165143 IN EIGHT LTD 2165047JHF PROPERTY LIMITED (Company Number 07047455 ) (Company Number 06959147 ) Registered office: 61a High Street, CHRISTCHURCH, BH23 1AS Registered office: St. Peters Chambers, 2 Bath Street, Grantham, In the High Court Of Justice LINCOLNSHIRE, NG31 6EG No 003162 of 2014 In the High Court Of Justice Date of Filing Petition: 29 April 2014 No 003023 of 2014 Date of Winding-up Order: 30 June 2014 Date of Filing Petition: 22 April 2014 G Rogers Spring Place, 105 Commercial Road, SOUTHAMPTON, Date of Winding-up Order: 30 June 2014 SO15 1EG, telephone: 023 8083 1600, email: Date of Resolution for Voluntary Winding-up: 30 June 2014 [email protected] G OHare Level One, Apex Court, City Link, NOTTINGHAM, NG2 4LA, Capacity of office holder(s): Liquidator telephone: 0115 852 5000, email: 30 June 2014 (2165143) [email protected] Capacity of office holder(s): Liquidator 30 June 2014 (2165047) TONY2164953 CHILTON INTERIORS LIMITED (Company Number 07220240 ) Registered office: 11 Wheatsheaf Gardens, Wetheral, CARLISLE, CA4 KNIGHT2165137 PRECISION ENGINEERING LTD 8HF Registered office: 15 Station Road, St. Ives, PE27 5BH In the Liverpool District Registry In the High Court Of Justice No 253 of 2014 No 2871 of 2014 Date of Filing Petition: 18 March 2014 Date of Filing Petition: 11 April 2014 Date of Winding-up Order: 19 May 2014 Date of Winding-up Order: 30 June 2014 Date of Resolution for Voluntary Winding-up: 19 May 2014 A Hannon 3rd Floor Eastbrook, Shaftesbury Road, Cambridge, N Bebbington Seneca House, Links Point, Amy Johnson Way, CB28DR, telephone: 01223 324480, email: BLACKPOOL, FY4 2FF, telephone: 01253 830700, email: [email protected] [email protected] Capacity of office holder(s): Official Receiver Capacity of office holder(s): Liquidator 30 June 2014 (2165137) 19 May 2014 (2164953)

PRAVADA2165112 LIMITED (Company Number 08097545 ) Members' voluntary liquidation Registered office: 66-70 Baker Street, LONDON, W1U 7DJ In the High Court Of Justice APPOINTMENT OF LIQUIDATORS No 002437 of 2014 Date of Filing Petition: 28 March 2014 Name2164777 of Company: ASIANART.CO.UK LTD Date of Winding-up Order: 2 June 2014 Company Number: 04179791 T Neale 2nd Floor, 4 Abbey Orchard Street, LONDON, SW1P 2HT, Registered office: Kings House, 14 Orchard Street, Bristol telephone: 0207 6371110, email: [email protected] Principal trading address: 157 High Street, Honiton, Devon EX14 1LJ Capacity of office holder(s): Liquidator Nature of Business: Importers and Distributors of Asian Articles 2 June 2014 (2165112) Type of Liquidation: Members Simon Robert Haskew, and Neil Frank Vinnicombe, both of Begbies Traynor (Central) LLP, Harbourside House, 4-5 The Grove, Bristol BS1 SGS2164949 RECRUITMENT SERVICES LTD 4QZ . Registered office: 6 Mallard Court, Mallard Way, CREWE, CW1 6ZQ Office Holder Numbers: 008988 and 009519. In the High Court Of Justice Date of Appointment: 30 June 2014 No 003570 of 2014 By whom Appointed: Members Date of Filing Petition: 16 May 2014 Any person who requires further information may contact the Joint Date of Winding-up Order: 30 June 2014 Liquidator by telephone on 0117 937 7130 . Alternatively enquiries D Brogan Ground Floor, Copthall House, King Street, NEWCASTLE can be made to Anita Quirke by email at anita.quirke@begbies- UNDER LYME, Staffordshire, ST5 1UE, telephone: 01782 664100, traynor.com or by telephone on 0117 937 7130 . (2164777) email: [email protected] Capacity of office holder(s): Official Receiver 30 June 2014 (2164949)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 JULY 2014 | 41 COMPANIES

Company2164775 Number: 08242279 Company2164761 Number: 06673246 Name of Company: BA4IT LIMITED Name of Company: DIAMOND H TRANSPORT GROUP LIMITED Nature of Business: Business Analyst Nature of Business: Freight Transport by Road Type of Liquidation: Members Type of Liquidation: Members Registered office: C/o Clarke Bell Chartered Accountants, Parsonage Registered office: Hollins Mount, Hollins Lane, Bury, Lancashire, BL9 Chambers, 3 The Parsonage, Manchester M3 2HW 8DG Principal trading address: 38 Grosvenor Way, Droitwich, Principal trading address: Gibbons Road, Garswood, Ashton in Worcestershire WR9 7SR Makerfield, Lancashire, WN4 0YA John Paul Bell, of Clarke Bell Chartered Accountants, Parsonage S Markey and M Maloney, both of Leonard Curtis, Hollins Mount, Chambers, 3 The Parsonage, Manchester M3 2HW Hollins Lane, Bury, Lancashire, BL9 8DG Office Holder Number: 8608. Office Holder Numbers: 14912 and 9628. Further details contact: Katie Muir, email: [email protected], For further details contact: S Markey, Email: Tel: +44 (0161) 907 4044. [email protected], Tel: 0161 767 1250. Date of Appointment: 01 July 2014 Date of Appointment: 23 June 2014 By whom Appointed: Members (2164775) By whom Appointed: Members (2164761)

2164738Company Number: 02463432 Company2164764 Number: 04052279 Name of Company: CHEETAH HOLDINGS LIMITED Name of Company: ELATA (HOLDINGS) LIMITED Nature of Business: 64209 - Activities of other holding companies not Previous Name of Company: Elata Plc, Elata Limited, LA Law 116 elsewhere classified Limited Type of Liquidation: Members Nature of Business: Holding company whose subsidiary is engaged in Registered office: 340 Deansgate, Manchester, M3 4LY development and sales of infrastructure software and related Principal trading address: Eagles Nest, Mill House Lane, Brindle, services. Chorley, Lancashire PR6 8NS Type of Liquidation: Members Paul W Barber and Francesca Tackie, both of Begbies Traynor Registered office: 20-22 Bedford Row, London, WC1R 4JS (Central) LLP, 340 Deansgate, Manchester, M3 4LY Principal trading address: 20-22 Bedford Row, London, WC1R 4JS Office Holder Numbers: 009469 and 009713. Stephen Roland Browne and Christopher Richard Frederick Day, both Any person who requires further information may contact the of Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ Liquidator by telephone on 0161 837 1700. Alternatively enquiries can Office Holder Numbers: 009281 and 008072. be made to Keeley Lord by e-mail at keeley.lord@begbies- Stephen Roland Browne and Christopher Richard Frederick Day can traynor.com or by telephone on 0161 837 1700. be contacted at Deloitte LLP on 020 7007 6587 Date of Appointment: 27 June 2014 Date of Appointment: 27 June 2014 By whom Appointed: Members (2164738) By whom Appointed: The Company (2164764)

Company2164765 Number: 07767731 Company2164768 Number: 07466794 Name of Company: COMPANLEE LIMITED Name of Company: FREEBRIDGE DATA LIMITED Nature of Business: Accounting contractor Nature of Business: IT Consultancy Type of Liquidation: Members Type of Liquidation: Members Registered office: Habib House, 9-13 Fulham High Street, London Registered office: 4th Floor, 30-31 Furnival Street, London, EC4A 1JQ SW6 3JH Principal trading address: 4th Floor, 30-31 Furnival Street, London, Principal trading address: Habib House, 9-13 Fulham High Street, EC4A 1JQ London SW6 3JH David Thorniley, of MVL Online Limited, The Old Bakery, 90 Camden David Thorniley, of MVL Online Limited, The Old Bakery, 90 Camden Road, Tunbridge Wells, Kent, TN1 2QP Road, Tunbridge Wells, Kent, TN1 2QP Office Holder Number: 8307. Office Holder Number: 8307. Further details contact: David Thorniley, Email: [email protected] Further details contact: David Thorniley, Email: [email protected] Alternative contact: Chris Maslin. Alternative contact: Chris Maslin. Date of Appointment: 30 June 2014 Date of Appointment: 30 June 2014 By whom Appointed: Members (2164768) By whom Appointed: Members (2164765)

Company2164766 Number: 03446705 Company2164770 Number: 05490155 Name of Company: HARRAN HOLDINGS LIMITED Name of Company: DATABASELOGIX LIMITED Other Names of Company: Harran Holdings Limited Nature of Business: Information technology consultancy activities Nature of Business: Others - Not Reported Type of Liquidation: Members Type of Liquidation: Members Voluntary Liquidation Registered office: Unit 11, Dale Street Mills, Dale Street, Longwood, Registered office: 1st Floor North, Anchor Court, Keen Road, Cardiff, Huddersfield, HD3 4TG CF24 5JW Principal trading address: 11 Colgate Crescent, Manchester, M14 Principal trading address: Ty Atebion, 2 Ffordd Yr Hen Gae, Bocam 6FN Park, Bridgend, CF35 5LJ Jonathan Paul Philmore, of Philmore & Co Ltd, Unit 11, Dale Street David Hill and Peter Richard Dewey of Begbies Traynor (Central) LLP, Mills, Dale Street, Longwood, Huddersfield, HD3 4TG 1st Floor North, Anchor Court, Keen Road, Cardiff CF24 5JW. Office Holder Number: 9098. Office Holder Numbers: 6904 and 7806. Further details contact: Diane Kinder, Tel: 01484 461959. Date of Appointment: 27 June 2014 Date of Appointment: 02 July 2014 By whom Appointed: Members By whom Appointed: Members (2164770) Ceri Lee at the offices of Begbies Traynor (Central) LLP on 029 2089 4270 or at [email protected]. (2164766)

42 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 JULY 2014 | ALL NOTICES GAZETTE COMPANIES

Company2164790 Number: 04724696 Company2164805 Number: 07248610 Name of Company: HERSHAM RESOURCE PARK LIMITED Name of Company: MATINGA RETAIL LIMITED Previous Name of Company: Penwarden Demolition Limited Nature of Business: Non-trading Nature of Business: Site Preparation Type of Liquidation: Members Type of Liquidation: Members Registered office: Unit 3-4, Manhattan Business Park, London, W5 Registered office: Menzies Business Recovery LLP, Lynton House, 1UP 7-12 Tavistock Square, London, WC1H 9LT Principal trading address: Unit 3-4, Manhattan Business Park, Principal trading address: Formerly: The Chalk Pit, College Road, London, W5 1UP Epsom, Surrey, KT17 4JA John Hansen, of KPMG, Stokes House, 17 College Square East, Laurence Pagden, of Menzies Business Recovery LLP, Lynton House, Belfast, County Antrim, BT1 6DH 7-12 Tavistock Square, London, WC1H 9LT Office Holder Number: 040. Office Holder Number: 009055. Further details contact: Ian Leonard, Email: [email protected], Tel: For further details contact: Sophie Hunt, Email: 02890 243377. [email protected], Tel: 020 7387 5868. Date of Appointment: 23 June 2014 Date of Appointment: 30 June 2014 By whom Appointed: Members (2164805) By whom Appointed: Members (2164790)

Company2164795 Number: 07232176 2164769Company Number: 06009245 Name of Company: MEDIACOUNT LIMITED Name of Company: HONEYBAKE LIMITED Nature of Business: Non-trading Nature of Business: Non-trading Type of Liquidation: Members Type of Liquidation: Members Registered office: 4, Manhattan Business Park, London, W5 1UP Registered office: Honeytop House, Unit 24 Verey Road, Woodside Principal trading address: 4, Manhattan Business Park, London, W5 Industrial Estate, Dunstable, LU5 4TT 1UP Principal trading address: Honeytop House, Unit 24 Verey Road, John Hansen, of KPMG, Stokes House, 17 College Square East, Woodside Industrial Estate, Dunstable, LU5 4TT Belfast, County Antrim, BT1 6DH John Hansen, of KPMG, Stokes House, 17 College Square East, Office Holder Number: 040. Belfast, County Antrim, BT1 6DH Further details contact: Ian Leonard, Email: [email protected], Tel: Office Holder Number: 040. +44 (0) 2890 243377. For further details contact: Ian Leonard, Email: [email protected], Date of Appointment: 23 June 2014 Tel: 02890 243377 By whom Appointed: Members (2164795) Date of Appointment: 12 June 2014 By whom Appointed: Members (2164769) Name2164794 of Company: MERCURY PROPERTY INVESTMENTS LIMITED Company2164787 Number: 03315468 Company Number: 05630287 Name of Company: JPMORGAN EDUCATION LIMITED Registered office: Westminster Business Centre, Nether Poppleton, Nature of Business: Charity services York YO26 6RB Type of Liquidation: Members Principal trading address: 2 Kilton Court, Richmond DL11 7TX Registered office: 25 Bank Street, Canary Wharf, London E14 5JP Nature of Business: Buying and Selling of Own Real Estate Principal trading address: N/A Type of Liquidation: Members Guy Robert Thomas Hollander and Michael James Wellard, both of John William Butler and Andrew James Nichols of Redman Nichols Mazars LLP, Tower Bridge House, St Katharine’s Way, London, E1W Butler, Westminster Business Centre, Nether Poppleton, York YO26 1DD 6RB . T: 01904 520 116 Office Holder Numbers: 009233 and 009670. Office Holder Numbers: 9591 and 8367. The Joint Liquidators can be contacted by telephone: 0207 063 4123. Date of Appointment: 26 June 2014 Alternative contact: Natasha Webb. By whom Appointed: Members (2164794) Date of Appointment: 02 July 2014 By whom Appointed: Members (2164787) Company2164792 Number: 07622992 Name of Company: MIDMARSH LIMITED Company2164767 Number: 04950609 Nature of Business: Information Technology Consultancy Activities Name of Company: JSTM CONSULTING LIMITED Type of Liquidation: Members Voluntary Liquidation Nature of Business: Financial Consultancy Registered office: 17-25 Scarborough Street, Hartlepool, TS24 7DA Type of Liquidation: Members Principal trading address: 10 Hibbs Close, Marshfield, Chippenham, Registered office: Potterfields, Potter Row, Great Missenden, Bucks Wiltshire, SN14 8LN HP16 9LU David Adam Broadbent of Broadbents Business Recovery Services Principal trading address: Potterfields, Potter Row, Great Missenden, Limited, 17/25 Scarborough Street, Hartlepool TS24 7DA . Bucks HP16 9LU Office Holder Number: 9458. David Thorniley, of MVL Online Limited, The Old Bakery, 90 Camden Date of Appointment: 27 June 2014 Road, Tunbridge Wells, Kent, TN1 2QP By whom Appointed: Members Office Holder Number: 8307. Lorraine Mulgrew at the offices of Broadbents Business Recovery Further details contact: David Thorniley, Email: [email protected] Services Limited on 01429 241 266. (2164792) Alternative contact: Chris Maslin Date of Appointment: 01 July 2014 By whom Appointed: Members (2164767) Company2164796 Number: 06616341 Name of Company: PASEDENOM LIMITED Previous Name of Company: Javy Solutions Limited Nature of Business: IT Contractor Type of Liquidation: Members Registered office: 18 Ravens Dene, Chislehurst, Kent, BR7 5FL Principal trading address: 18 Ravens Dene, Chislehurst, Kent, BR7 5FL David Thorniley, of MVL Online Limited, The Old Bakery, 90 Camden Road, Tunbridge Wells, Kent, TN1 2QP Office Holder Number: 8307.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 JULY 2014 | 43 COMPANIES

For further details contact: David Thorniley, Email: Company2164803 Number: 07904392 [email protected], Alternative contact: Chris Maslin. Name of Company: REDGATE RECYCLING LIMITED Date of Appointment: 27 June 2014 Nature of Business: Manufacturing By whom Appointed: Members (2164796) Type of Liquidation: Members Registered office: 34 Boulevard, Weston-Super-Mare, Somerset, BS23 1NF 2164791Company Number: 08233980 Principal trading address: Unit 5, Oxhouse Industrial Estate, Ebdon Name of Company: PLS TREASURY & TAX CONSULTANCY LTD Road, Weston-Super-Mare, BS22 6UB Nature of Business: Accountancy Services Samuel Jonathan Talby and Gareth Rutt Morris, both of FRP Advisory Type of Liquidation: Members LLP, Kings Orchard, 1 Queen Street, Bristol, BS2 0HQ Registered office: Grant Thornton UK LLP, No.1 Dorset Street, Office Holder Numbers: 9404 and 9424. Southampton, Hampshire, SO15 2DP For further details contact: Jonathan Black, Tel: 0117 203 3700. Principal trading address: 87 Alt Road, Formby, Liverpool, L37 6DD Email: [email protected] Sean Croston, of Grant Thornton UK LLP, No.1 Dorset Street, Date of Appointment: 25 June 2014 Southampton, Hampshire, SO15 2DP By whom Appointed: Members (2164803) Office Holder Number: 8930. Further details contact: Bruce Maidment, Email: [email protected], Tel: 01865 799 900. Company2164798 Number: 01107865 Date of Appointment: 27 June 2014 Name of Company: S.P.C. PATTERNS LIMITED By whom Appointed: Members (2164791) Nature of Business: Manufacturing Type of Liquidation: Members Voluntary Liquidation Registered office: 191 Vincent Road, Sheffield, South Yorkshire, S7 Company2164804 Number: 05051227 1BY Name of Company: POOLE INTERIOR CONTRACTORS LTD Principal trading address: 191 Vincent Road, Sheffield, South Nature of Business: Interior Decorating Yorkshire, S7 1BY Type of Liquidation: Members Voluntary Liquidation Gareth David Peckett and Graham Leslie Stuart-Harris of Barber Registered office: 44-46 Old Steine, Brighton BN1 1NH Harrison & Platt, 2 Rutland Park, Sheffield S10 2PD . Principal trading address: 56 Palace View, Croydon, Surrey CR0 8QN Office Holder Numbers: 9647 and 5782. Thomas D’Arcy and Susan Maund of White Maund LLP, 44-46 Old Date of Appointment: 27 June 2014 Steine, Brighton BN1 1NH By whom Appointed: Members Office Holder Numbers: 10852 and 8923. The offices of Barber Harrison & Platt on 0114 266 7171. (2164798) Date of Appointment: 25 June 2014 By whom Appointed: Members Further information about this case is available from Tracey O’Neil at Company2164821 Number: 07539085 the offices of White Maund LLP at [email protected] (2164804) Name of Company: SARAH RIXON LTD Nature of Business: Management Consultancy Type of Liquidation: Members Company2164801 Number: 02607389 Registered office: 90 High Street, Kelvedon, Essex, CO5 9AA Name of Company: PSC PROPERTY LIMITED Principal trading address: 90 High Street, Kelvedon, Essex, CO5 9AA Previous Name of Company: Huntersbeck Limited David Thorniley, of MVL Online Limited, The Old Bakery, 90 Camden Nature of Business: Renovation and sale of residential properties Road, Tunbridge Wells, Kent, TN1 2QP Type of Liquidation: Members Office Holder Number: 8307. Registered office: 17 Napier House, Elva Way, Bexhill-on-Sea, East For further details contact: David Thorniley, Email: Sussex TN39 5BF [email protected], Alternative contact: Chris Maslin Principal trading address: 17 Napier House, Elva Way, Bexhill-on-Sea, Date of Appointment: 27 June 2014 East Sussex TN39 5BF By whom Appointed: Members (2164821) David Thorniley, of MVL Online Limited, The Old Bakery, 90 Camden Road, Tunbridge Wells, Kent, TN1 2QP Office Holder Number: 8307. Company2164799 Number: 01821029 Further details contact: David Thorniley, Email: [email protected] Name of Company: SLFC HOLDINGS (UK) LIMITED Alternative contact: Chris Maslin. Nature of Business: Activities auxiliary to insurance & pension funding Date of Appointment: 27 June 2014 Type of Liquidation: Members By whom Appointed: Members (2164801) Registered office: Matrix House, Basing View, Basingstoke, Hampshire, RG21 4DZ Principal trading address: Matrix House, Basing View, Basingstoke, Company2164802 Number: 01961405 Hampshire, RG21 4DZ Name of Company: QUALCOMM POOLE LIMITED Gregory Andrew Palfrey and Stephen John Adshead, both of Smith & Previous Name of Company: Elata Limited, Concept Technologies (R Williamson LLP, Imperial House, 18-21 Kings Park Road, & D) Limited, Hugh Symons Concept Technologies Limited, Nymos Southampton SO15 2AT Limited Office Holder Numbers: 9060 and 8574. Nature of Business: Development and licensing of Content For further details contact: The Joint Liquidators, Tel: 023 8082 7600. Management. Delivery Infrastructure Software and related Alternative contact: Michael Banton. professional and support services Date of Appointment: 01 July 2014 Type of Liquidation: Members By whom Appointed: Members (2164799) Registered office: 20-22 Bedford Row, London, WC1R 4JS Principal trading address: 20-22 Bedford Row, London, WC1R 4JS Stephen Roland Browne and Christopher Richard Frederick Day, both of Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ Office Holder Numbers: 009281 and 008072. The Joint Liquidators can be contacted at Deloitte LLP, on +44 (0) 20 7007 6587 Date of Appointment: 27 June 2014 By whom Appointed: The Company (2164802)

44 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 JULY 2014 | ALL NOTICES GAZETTE COMPANIES

Company2164760 Number: 06816870 Further details contact: David Thorniley, Email: [email protected] Name of Company: TINGA IMAGES LIMITED Alternative contact: Chris Maslin Previous Name of Company: JCCO 207 Limited Date of Appointment: 01 July 2014 Nature of Business: Business Services By whom Appointed: Members (2164819) Type of Liquidation: Members Registered office: Grant Thornton UK LLP, No.1 Dorset Street, Southampton, Hampshire, SO15 2DP Company2164827 Number: 07157978 Principal trading address: 5th Floor, 55 King Street, Manchester, M2 Name of Company: WILLANS SERVICES LIMITED 4LQ Other Names of Company: Willans Services; Willans Sean Croston, of Grant Thornton UK LLP, No.1 Dorset Street, Previous Name of Company: Willans Services (Cheltenham) Limited Southampton, Hampshire, SO15 2DP Nature of Business: Other Business Support Service Activities NEC Office Holder Number: 8930. Type of Liquidation: Members For further details contact: Cara Cox, Email: [email protected], Tel: Registered office: 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 023 8038 1137. 1EE Date of Appointment: 25 June 2014 Principal trading address: 28 Imperial Square, Cheltenham, By whom Appointed: Members (2164760) Gloucestershire, GL50 1RH Mark Newman and Vincent John Green, both of CCW Recovery Solutions LLP, 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 2164824Company Number: 07418073 1EE Name of Company: TOFU WARRIOR LTD Office Holder Numbers: 008723 and 009416. Nature of Business: Professional Services For further details contact: Caroline Lucock, Email: Type of Liquidation: Members [email protected], Tel: 01892 700200. Registered office: C/o Clarke Bell Chartered Accountants, Parsonage Date of Appointment: 30 June 2014 Chambers, 3 The Parsonage, Manchester M3 2HW By whom Appointed: Members (2164827) Principal trading address: 151 Sabine Road, London SW11 5LX John Paul Bell, of Clarke Bell Chartered Accountants, Parsonage Chambers, 3 The Parsonage, Manchester M3 2HW FINAL MEETINGS Office Holder Number: 8608. Further details contact: Katie Muir, email: [email protected], ALB2164854 CONSULTING LIMITED Tel: +44 (0161) 907 4044. (Company Number 07407658 ) Date of Appointment: 27 June 2014 Registered office: c/o Clarke Bell Chartered Accountants, Parsonage By whom Appointed: Members (2164824) Chambers, 3 The Parsonage, Manchester M3 2HW Principal trading address: 52 Galveston Road, Putney, SW15 2SA Notice is hereby given, pursuant to Section 94 of the Insolvency Act Company2164762 Number: 07036398 1986, that a Final meeting of members will be held on 13 August 2014 Name of Company: TRINEXUS ENVIRONMENTAL SOLUTIONS at 10.00am. The meeting will be held at Clarke Bell Chartered LIMITED Accountants, Parsonage Chambers, 3 The Parsonage, Manchester Nature of Business: Environmental Consulting Activities M3 2HW for the purpose of having an account laid before them, and Type of Liquidation: Members to receive the report of the Liquidator showing how the winding up of Registered office: SFP Corporate Solutions Limited, 9 Ensign House, the Company has been conducted and its property disposed of, and Admirals Way, Marsh Wall, London E14 9XQ hearing any explanations that may be given by the Liquidator. Any Principal trading address: 21D Dennington Park Road, West member entitled to attend and vote at the above meeting is entitled to Hampstead, London NW6 1BB appoint a proxy to attend and vote instead of him, and such proxy Robert Welby, of SFP Corporate Solutions Limited, 9 Ensign House, need not also be a member. Proxies to be used at the meetings must Admirals Way, Marsh Wall, London E14 9XQ be lodged with the Liquidator at Clarke Bell Chartered Accountants, Office Holder Number: 6228. Parsonage Chambers, 3 The Parsonage, Manchester M3 2HW no Further details contact: Robert Welby or Lindsay Willson, Tel: 020 later than 12.00 noon on the business day preceding the meeting. 7538 2222. Date of appointment: 2 April 2014. Date of Appointment: 26 June 2014 Office Holder details: John Paul Bell, (IP No. 8608) of Clarke Bell By whom Appointed: Members (2164762) Chartered Accountants, Parsonage Chambers, 3 The Parsonage, Manchester M3 2HW For further details contact: Lynne O’Grady, Email: Name2164806 of Company: UTIL 4 LTD [email protected], Tel: 0161 907 4044. Company Number: 04908711 John Paul Bell, Liquidator Registered office: 4th Floor Allan House, 10 John Princes Street, 01 July 2014 (2164854) London W1G 0AH Nature of Business: Consultancy Type of Liquidation: Members ARATEC2164853 LIMITED Anthony Harry Hyams, of Insolve Plus Ltd, 4th Floor Allan House, 10 (Company Number 06494659 ) John Princes Street, London W1G 0AH . Registered office: Satago Cottage, 360a Brighton Road, Croydon, Office Holder Number: 9413. CR2 6AL Date of Appointment: 30 June 2014 Principal trading address: 24 Old Deer Park Gardens, Richmond, By whom Appointed: Members Surrey, TW9 2TL Kelly Levelle, 020 7495 2348, [email protected] . (2164806) Notice is hereby given, pursuant to section 94 of the Insolvency Act 1986, that the final meeting of the above named company will be held at Satago Cottage 360a Brighton Road, Croydon CR2 6AL, on 4 Company2164819 Number: 07320652 September 2014 at 10:00am for the purpose of laying before the Name of Company: WE ARE ELEVATOR LIMITED meeting an account showing how the winding up has been conducted Nature of Business: Marketing Services and the company’s property disposed of and hearing any explanation Type of Liquidation: Members that may be given by the joint liquidators and to determine whether Registered office: 99 Western Road, Lewes, East Sussex BN7 1RS the joint liquidators should have their release. Principal trading address: 99 Western Road, Lewes, East Sussex BN7 A member entitled to attend and vote at the above meeting may 1RS appoint a proxy to attend and vote instead of him or her. A proxy David Thorniley, of MVL Online Limited, The Old Bakery, 90 Camden need not be a member of the company. Road, Tunbridge Wells, Kent, TN1 2QP Office Holder Number: 8307.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 JULY 2014 | 45 COMPANIES

Proxies for use at the meeting must be lodged at Satago Cottage Brook Street, London, W1K 5DS on 1 September 2014 at 11.00 am. 360a Brighton Road, Croydon, CR2 6AL no later than 12 noon on the In order to be entitled to vote at the meeting, members must lodge business day preceding the date of the meeting. their proxies with the Joint Liquidators at 52 Brook Street, London, Nicola Jayne Fisher and Christopher Herron, Joint Liquidators W1K 5DS by no later than 12 noon on the business day prior to the 30 June 2014 day of the meeting. Nicola Jayne Fisher (IP number 9090) Christopher Herron (IP number Date of Appointment: 3 December 2013 8755) both of Herron Fisher, Satago Cottage, 360a Brighton Road, Office Holder details: Stephen Cork, (IP No. 8627) and Joanne Milner, Croydon, CR2 6AL were appointed Joint Liquidators of the Company (IP No. 8761) both of Cork Gully LLP, 52 Brook Street, London, W1K on 20 November 2013. Further information is available from on 01323 5DS 723 643 and [email protected] (2164853) For further details contact: Chloe Charlesworth, Email: [email protected], Tel: 020 7268 2161. Stephen Cork and Joanne Milner, Joint Liquidators 2164850COSGRAVE INVESTMENTS LIMITED 01 July 2014 (2164835) (Company Number 07453483 ) Registered office: Mountview Court, 1148 High Road, Whetstone, London, N20 0RA 2164855FROGMORE RESIDENTIAL (ISLINGTON) LIMITED Principal trading address: Business Design Centre, 52 Upper Street, (Company Number 04341227 ) London, N1 0QH Previous Name of Company: Wigmore (LP) Limited - Changed on Notice is hereby given, pursuant to Section 94 of the INSOLVENCY 23/09/2002; Ibis (742) Limited - Changed on 02/04/2002 ACT 1986, that a final meeting of the members of the above named Registered office: c/o Cork Gully LLP, 52 Brook Street, London, W1K company will be held at Mountview Court, 1148 High Road, 5DS Whetstone, London N20 0RA on 10 September 2014 at 10.00 am for Principal trading address: 11-15 Wigmore Street, London W1A 2JZ the purpose of showing how the winding up has been conducted and Notice is hereby given that the Joint Liquidators have summoned a the property of the company disposed of, determining whether the final meeting of the Company’s members under Section 94 of the Liquidator should be released and of hearing any explanation that Insolvency Act 1986 for the purpose of receiving the Joint Liquidators’ may be given by the Liquidator. Any Member entitled to attend and account showing how the winding-up has been conducted and the vote at the above meeting is entitled to appoint a proxy to attend and property of the Company disposed of. The meeting will be held at 52 vote instead of him, and such proxy need not also be a Member. Brook Street, London, W1K 5DS on 2 September 2014 at 11.00 am. Proxies to be used at the meeting must be lodged with the Liquidator In order to be entitled to vote at the meeting, members must lodge at Mountview Court, 1148 High Road, Whetstone, London, N20 0RA their proxies with the Joint Liquidators 52 Brook Street, London, W1K no later than 12.00 noon on the working day immediately before the 5DS by no later than 12.00 noon on the business day prior to the day meeting. of the meeting. Elizabeth Arakapiotis, (IP No 009209 ), Liquidator Appointed 20 Date of Appointment: 3 December 2013. December 2013 Office Holder details: Stephen Cork, (IP No. 8627) and Joanne Milner, Alternative contact: Christina Eleftheriou, Email: (IP No. 8761) both of Cork Gully LLP, 52 Brook Street, London, W1K [email protected], tel: 020 8446 6699 5DS 1 July 2014 (2164850) For further details contact: Chloe Charlesworth, E-mail: [email protected], Tel: 020 7268 2161. Stephen Cork and Joanne Milner, Joint Liquidators 2164857EMETER INTERNATIONAL LIMITED 01 July 2014 (2164855) (Company Number 06829021 ) Registered office: 81 Station Road, Marlow, Bucks, SL7 1NS Principal trading address: N/A 2164785KEITH SCOTT PLC Notice is hereby given that the Joint Liquidators have summoned a (Company Number 03404797 ) final meeting of the Company’s members under Section 94 of the Registered office: Tong Hall, Tong, West Yorkshire, BD4 0RR Insolvency Act 1986 for the purpose of receiving the Joint Liquidators’ Principal trading address: 1 York Street, London W1H 1DE account showing how the winding-up has been conducted and the Notice is hereby given, pursuant to Section 94 of the Insolvency Act property of the Company disposed of. The meeting will be held at 81 1986, that a General Meeting of the Members of the above named Station Road, Marlow, Bucks, SL7 1NS on 27 June 2014 at 11.00am. Company will be held at Tong Hall, Tong, West Yorkshire, BD4 0RR, In order to be entitled to vote at the meeting, members must lodge on 29 August 2014 at 2.30 pm, for the purpose of having an account their proxies with the Joint Liquidators at 81 Station Road, Marlow, laid before them and to receive the Liquidators’ report, showing how Bucks, SL7 1NS by no later than 12.00 noon on the business day the winding up of the Company has been conducted and its property prior to the day of the meeting. disposed of, and of hearing any explanation that may be given by the Date of appointment: 21 March 2014. Liquidators. Office Holder details: Frank Wessely, (IP No. 7788) and Chris Newell, The following resolutions will be put to Members: Approval of the (IP No. 13690) both of Quantuma LLP, 81 Station Road, Marlow, Liquidators’ Report of their administration of the winding up and the Bucks, SL7 1NS release of the Liquidators. Further details contact: Frank Wessely or Chris Newell, Tel: 01628 Any Member entitled to attend and vote at the above meeting is 478100. Alternative contact: Clive Jackson, Email: entitled to appoint a proxy to attend and vote instead of him, and [email protected]. such proxy need not also be a Member. Proxies to be used at the Frank Wessely and Chris Newell, Joint Liquidators meeting should be lodged with the Liquidators at the above address 02 July 2014 (2164857) no later than 12.00 noon on the business day immediately before the meeting. Date of Appointment: 1 August 2012. Office Holder details: Paul Howard Finn, (IP No. 5367) and Michael 2164835FROGMORE RESIDENTIAL (BRISTOL) LIMITED Field, (IP No. 1586) both of Finn Associates (Businesscare) Limited, (Company Number 04341224 ) Tong Hall, Tong, West Yorkshire BD4 0RR Previous Name of Company: Wigmore Street Properties Limited - For further details contact: Paul Howard Finn or Michael Field, E-mail: Changed on 23/09/2002; Ibis (743) Limited - Changed on 03/04/2002 [email protected], Tel: 0870 330 1900. Alternative Registered office: c/o Cork Gully LLP, 52 Brook Street, London, W1K contact: Jamie Finn, E-mail: [email protected]. 5DS Paul Howard Finn and Michael Field, Joint Liquidators Principal trading address: 11-15 Wigmore Street, London, W1A 2JZ 01 July 2014 (2164785) Notice is hereby given that the Joint Liquidators have summoned a final meeting of the Company’s members under Section 94 of the Insolvency Act 1986 for the purpose of receiving the Joint Liquidators account showing how the winding-up has been conducted and the property of the Company disposed of. The meeting will be held at 52

46 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 JULY 2014 | ALL NOTICES GAZETTE COMPANIES

2164889KG BIDCO LIMITED RICHARD2164849 JONES (OFFSET) LIMITED (Company Number 06500994 ) (Company Number 00297892 ) KURT GEIGER HOLDINGS LIMITED Registered office: 38 Richard Cooper Road, Shenstone, Lichfield, (Company Number 05466774 ) Staffordshire, WS14 0NL KURT GEIGER FINANCE LIMITED Principal trading address: 38 Richard Cooper Road, Shenstone, (Company Number 05466773 ) Lichfield, Staffordshire, WS14 0NL KURT GEIGER ACQUISITION LIMITED Notice is hereby given pursuant to Section 94 of the Insolvency Act (Company Number 05483689 ) 1986 that a General Meeting of the Members of the above named Registered office: (All of) Tower Bridge House, St Katherine’s Way, company will be held at Butcher Woods, 79 Caroline Street, London, E1W 1DD Birmingham, B3 1UP on 3 September 2014 at 11.00am, for the Principal trading address: (All of) 24 Britton Street, London, EC1M purpose of receiving an account laid before them showing how the 5UA winding-up of the Company has been conducted and its property Notice is hereby given, pursuant to Section 94 of the Insolvency Act disposed of, and of hearing any explanation that may be given by the 1986 (as amended), that the Final Meeting of the Members of the Liquidator. A person entitled to attend and vote at the above meeting above-named Companies will be held at Tower Bridge House, St may appoint a proxy to attend and vote instead of him. A proxy need Katharine’s Way, London, E1W 1DD, on 6 August 2014, at 11.00 am, not be a member of the Company. for the purposes of having laid before them an account of the Date of Appointment: 9 January 2014 windings-up, showing how they have been conducted and how the Office Holder details: Roderick Graham Butcher, (IP No. 8834) of Companies property has been disposed of, and to hear any Butcher Woods Ltd, 79 Caroline Street, Birmingham B3 1UP explanation that may be given by the Joint Liquidators. A member For further details contact: Rod Butcher, Email: rod.butcher@butcher- entitled to attend at the above Meeting may appoint a proxy or woods.co.uk, Tel: 0121 236 6001. proxies to attend and vote instead of him. A proxy need not be a R G Butcher, Liquidator member of the Companies. Proxies should be lodged at Mazars LLP, 26 June 2014 (2164849) Tower Bridge House, St Katharine’s Way, London, E1W 1DD no later than 12.00 noon on the business day prior to the meeting. Date of Appointment: 8 October 2013 SIEMENS2164836 REAL ESTATE LIMITED Office Holder details: Roderick John Weston, (IP No. 008730) and Guy (Company Number 00870821 ) Robert Thomas Hollander, (IP No. 009233) both of Mazars LLP, Tower Registered office: 81 Station Road, Marlow, Bucks, SL7 1NS Bridge House, St Katharine’s Way, London, E1W 1DD Principal trading address: N/A Further details contact: Roderick John Weston and Guy Robert Notice is hereby given that the Joint Liquidators have summoned a Thomas Hollander, Tel: 0207 063 4123. Alternative contact: Natasha final meeting of the Company’s members under Section 94 of the Webb Insolvency Act 1986 for the purpose of receiving the Joint Liquidators’ Roderick John Weston and Guy Robert Thomas Hollander, Joint account showing how the winding-up has been conducted and the Liquidators property of the Company disposed of. The meeting will be held at 81 02 July 2014 (2164889) Station Road, Marlow, Bucks, SL7 1NS on 27 June 2014 at 10.00 am. In order to be entitled to vote at the meeting, members must lodge their proxies with the Joint Liquidators at 81 Station Road, Marlow, 2164786NEW WORLD GRAIN LIMITED Bucks, SL7 1NS by no later than 12.00 noon on the business day (Company Number 06412699 ) prior to the day of the meeting. Registered office: Lynton House, 7-12 Tavistock Square, London Date of Appointment: 27 March 2014. WC1H 9LT Office Holder details: Frank Wessely, (IP No. 7788) and Chris Newell Principal trading address: Mitre House, 160 Aldersgate Street, both of Quantuma LLP, 81 Station Road, Marlow, Bucks, SL7 1NS London, EC1A 4DD Further details contact: Frank Wessely or Chris Newell, Tel: 01628 A final general meeting of the members of the above named Company 478100. Alternative contact: Clive Jackson, Email: has been summoned by the Liquidator under Section 94 of the [email protected] Insolvency Act 1986 for the purpose of having an account laid before Frank Wessely and Chris Newell, Joint Liquidators them, and to receive the report of the Liquidator showing how the 02 July 2014 (2164836) winding-up has been conducted, and the property of the Company disposed of, and of hearing any explanation that may be given by the Liquidator. STOFORD2164886 ALL SAINTS LIMITED The meeting will be held at Lynton House, 7-12 Tavistock Square, (Company Number 06113496 ) London WC1H 9LT on 12 August 2014 at 11.00 am. A proxy form In Members Voluntary Liquidation must be lodged with the Liquidator no later than 12.00 noon on 11 Registered office: 30 Oxford Street, Southampton, SO14 3DJ August 2014. A member is entitled to appoint another person as his Principal trading address: Lancaster House, 67 Newhall Street, proxy to exercise all or any of his rights to attend, speak and vote at Birmingham, West Midlands, B3 1NQ the above meeting. In the case of a company having a share capital, a THE INSOLVENCY ACT 1986 member may appoint more than one proxy in relation to the meeting, NOTICE IS HEREBY GIVEN pursuant to Section 94 of the Insolvency provided that each proxy is appointed to exercise the rights attached Act 1986 that a final meeting of the Members of the above named to a different share or shares held by him, or (as the case may be) to a Company will be held at 30 Oxford Street, Southampton, SO14 3DJ different £10, or multiple of £10, of stock held by him. on 28 August 2014 at 11.00 am for the purposes of: Date of appointment: 20 December 2013. — receiving an account of how the winding-up has been conducted Office Holder details: Simon James Underwood, (IP No. 2603) and and the Company’s property disposed of; Robert Harry Pick, (IP No. 8745) both of Menzies Business Recovery — hearing any explanations that may be given by the Joint LLP, Lynton House, 7-12 Tavistock Square, London WC1H 9LT Liquidators; Further details contact: Craig O’Keefe, Email: — determining the release of the Joint Liquidators. [email protected], Tel: 020 7387 5868. A member who is entitled to attend and vote is entitled to appoint a Simon James Underwood and Robert Harry Pick, Joint Liquidators proxy to attend and vote instead of him and such proxy need not also 01 July 2014 (2164786) be a member or creditor. Proxy forms must be returned to the offices of Quantuma LLP, 30 Oxford Street, Southampton, SO14 3DJ, no later than 12 noon on the business day before the meeting. Paul Goddard and Carl Jackson (IP Nos 13592 and 8860 ), Joint Liquidators of Quantuma Restructuring, 30 Oxford Street, Southampton, SO14 3DJ . Appointed on 17 January 2014 . Alternative contact for enquiries: Richard Wragg on 023 8082 1871 or at [email protected] Paul Goddard Joint Liquidator

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 JULY 2014 | 47 COMPANIES

2 July 2014 (2164886) above meeting may appoint a proxy to attend and vote in his place. It is not necessary for the proxy to be a member. Proxy forms must be lodged at 3 Waterfront Business Park, Brierley Hill, West Midlands, 2164807SUTTON MEEARS (FINANCIAL SERVICES) LTD DY5 1LX not later than 12.00 noon on 6 August 2014, as required in (Company Number 02148465 ) Articles of Association. Registered office: Mountview Court, 1148 High Road, Whetstone, David Ellis, (Office Holder No 8816 ) Liquidator London, N20 0RA 3 Waterfront Business Park, Brierley Hill, West Midlands DY5 1LX Principal trading address: 3 Church Road, Croydon, Surrey, CR0 1LA Email: [email protected] Notice is hereby given, pursuant to Section 94 of the INSOLVENCY 2 July 2014 (2164885) ACT 1986, that a final meeting of the members of the above named company will be held at Mountview Court, 1148 High Road, Whetstone, London N20 0RA on 4 September 2014 at 10.00 am for ZODIAC2164890 FARMS LIMITED the purpose of showing how the winding up has been conducted and (Company Number 01990048 ) the property of the company disposed of, determining whether the Registered office: Imperial House, 18-21 Kings Park Road, Liquidator should be released and of hearing any explanation that Southampton SO15 2AT may be given by the Liquidator. Any Member entitled to attend and Principal trading address: Great Bathampton Farm, Wylye, Wiltshire, vote at the above meeting is entitled to appoint a proxy to attend and BA12 0QD vote instead of him, and such proxy need not also be a Member. Notice is hereby given that the Joint Liquidators have summoned a Proxies to be used at the meeting must be lodged with the Liquidator Final Meeting of the Company’s members under Section 94 of the at Mountview Court, 1148 High Road, Whetstone, London, N20 0RA Insolvency Act 1986, for the purpose of receiving a final account of no later than 12.00 noon on the working day immediately before the the Joint Liquidators’ acts and dealings and of the conduct of the meeting. winding up. The meeting will be held at Smith & Williamson, Imperial Kikis Kallis, (IP No 004692 ), Liquidator Appointed 10 December 2012 House, 18-21 Kings Park Road, Southampton, SO15 2AT on 14 Alternative contact: Christina Eleftheriou, Email: August 2014 at 11.00 am. In order to be entitled to vote at the [email protected], tel: 020 8446 6699 meeting, members must lodge their proxies with the Liquidators at 1 July 2014 (2164807) Smith & Williamson, Imperial House, 18-21 Kings Park Road, Southampton, SO15 2AT no later than 12.00 noon on the business day of the meeting. WOODS2164856 TIMBER COMPANY LIMITED Date of Appointment: 31 August 2012 (Company Number 00299596 ) Office Holder details: Stephen John Adshead, (IP No. 8574) and Registered office: Wyke Street, Hedon Road, Hull HU9 1PA Gregory Andrew Palfrey, (IP No. 9060) both of Smith & Williamson, Principal trading address: Wyke Street, Hedon Road, Hull HU9 1PA Imperial House, 18-21 Kings Park Road, Southampton SO15 2AT Nature of business: Timber Merchant For further details contact: Chris Trimble, Email: Notice is hereby given, pursuant to Section 94 of the INSOLVENCY [email protected], Tel: 023 8082 7600. ACT 1986 (as amended), that a final general meeting of the members Stephen John Adshead and Gregory Andrew Palfrey, Joint Liquidators of the above named company will be held at Baker Tilly Restructuring 01 July 2014 (2164890) and Recovery LLP, Two Humber Quays, Wellington Street West, Hull, HU1 2BN on 16 September 2014 at 10:00 am, for the purpose of receiving an account showing the manner in which the winding up has NOTICES TO CREDITORS been conducted and the property of the company disposed of, and of hearing any explanation that may be given by the Liquidators and to 2164793ASIANART.CO.UK LTD consider whether the liquidators should be released in accordance (Company Number 04179791 ) with Section 173(2)(d) of the INSOLVENCY ACT 1986 . Registered office: Kings House, 14 Orchard Street, Bristol, BS1 5EH Any member entitled to attend and vote at the meeting is entitled to Principal trading address: 157 High Street, Honiton, Devon, EX14 1LJ appoint a proxy to attend and vote instead of him. A proxy need not The Company was placed into members’ voluntary liquidation on 30 be a member of the company. Proxies to be used at the meeting, June 2014 when Simon Robert Haskew (IP Number: 008988 ) and Neil must be lodged with the Liquidator at Baker Tilly Restructuring and Frank Vinnicombe (IP Number: 009519 ), both of Begbies Traynor Recovery LLP, Two Humber Quays, Wellington Street West, Hull HU1 (Central) LLP of Harbourside House, 4-5 The Grove, Bristol, BS1 4QZ 2BN, no later than 12 noon on the preceding business day. were appointed as Joint Liquidators of the Company. Correspondence address & contact details of case manager: Karen Notice is hereby given that the Creditors of the Company are required Prince, Baker Tilly Restructuring and Recovery LLP, Two Humber on or before 15 August 2014 to send in their names and addresses, Quays, Wellington Street West, Hull HU1 2BN, 01482 607 200 particulars of their debts or claims and the names and addresses of Name, address & contact details of Joint Liquidators: their Solicitors (if any) to the undersigned Simon Haskew of Begbies Primary Office Holder: Alec Pillmoor, Baker Tilly Restructuring and Traynor (Central) LLP, Harbourside House, 4-5 The Grove, Bristol, Recovery LLP, Two Humber Quays, Wellington Street West, Hull HU1 BS1 4QZ the Joint Liquidator of the Company and, if so required by 2BN, 01482 607200, Appointed 19 November 2013, IP Number: 7243 notice in writing to prove their debts or claims at such time and place Joint Office Holder: Adrian Allen, Baker Tilly Restructuring and as shall be specified in such notice, or in default thereof shall be Recovery LLP, 2 Whitehall Quay, Leeds LS1 4HG, Appointed 19 excluded from the benefit of any distribution made before such debts November 2013, 0113 285 5250, IP Number: 8740 are proved. 30 June 2014 (2164856) Note: This notice is purely formal, the Company is able to pay all its known creditors in full. Any person who requires further information may contact the Joint XBR2164885 LIMITED Liquidator by telephone on 0117 937 7130 . Alternatively enquiries (Company Number 7975085 ) can be made to Anita Quirke by e-mail at anita.quirke@begbies- Registered office: 3 Waterfront Business Park, Brierley Hill, West traynor.com or by telephone on 0117 937 7133 . Midlands DY5 1LX Simon Haskew, Joint Liquidator Notice is hereby given pursuant to section 94 of the INSOLVENCY 1 July 2014 (2164793) ACT 1986 that a final meeting of the members of XBR Limited will be held at 3 Waterfront Business Park, Brierley Hill, West Midlands, DY5 1LX on 7 August 2014 at 10.00 am for the purpose of having an account laid before it by the liquidator showing the manner in which the winding up of the company has been conducted and the property of the company disposed of, and of hearing any explanation that may be given by the liquidator. A member entitled to attend and vote at the

48 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 JULY 2014 | ALL NOTICES GAZETTE COMPANIES

2164800BA4IT LIMITED documentary evidence as may appear to the Liquidator to be (Company Number 08242279 ) necessary. A creditor who has not proved this debt before the Registered office: C/o Clarke Bell Chartered Accountants, Parsonage declaration of any dividend is not entitled to disturb, by reason that he Chambers, 3 The Parsonage, Manchester M3 2HW has not participated in it, the distribution of that dividend or any other Principal trading address: 38 Grosvenor Way, Droitwich, dividend declared before his debt was proved. Worcestershire WR9 7SR Note: This notice is purely formal. All known creditors have been or Notice is hereby given that the creditors of the above-named will be paid in full. Company are required on or before 30 July 2014 to send their names Further details contact: David Thorniley, Email: [email protected] and addresses and particulars of their debts or claims, and the names Alternative contact: Chris Maslin. and addresses of the solicitors (if any) to John Paul Bell, Liquidator of David Thorniley, Liquidator the said Company, at Clarke Bell Chartered Accountants, Parsonage 02 July 2014 (2164823) Chambers, 3 The Parsonage, Manchester, M3 2HW and if so required by notice in writing from the Liquidator, by their Solicitors or personally, to come in and prove their said debts or claims at such DATABASELOGIX2164829 LIMITED time and place as shall be specified in such notice, or in default (Company Number 05490155 ) thereof they will be excluded from the benefit of any such distribution Registered office: Unit 11, Dale Street Mills, Dale Street, Longwood, made before such debts are proved. This notice is purely formal. All Huddersfield, HD3 4TG known creditors have been, or shall be paid in full. Principal trading address: 11 Colgate Crescent, Manchester, M14 Date of appointment: 1 July 2014. 6FN Office Holder Details: John Paul Bell (IP No 8608) of Clarke Bell I, Jonathan Paul Philmore of Philmore & Co Ltd, Unit 11 Dale Street Chartered Accountants, Parsonage Chambers, 3 The Parsonage, Mills, Dale Street, Longwood, Huddersfield, West Yorkshire, HD3 4TG Manchester M3 2HW. (IP No. 9098) give notice that I was appointed liquidator of the above Further details contact: Katie Muir, email: [email protected], named Company on 2 July 2014 by a resolution of members. Notice Tel: +44 (0161) 907 4044. is hereby given that the creditors of the above named Company which John Paul Bell, Liquidator is being voluntarily wound up, are required, on or before 2 August 01 July 2014 (2164800) 2014 to prove their debts by sending to the undersigned Jonathan Paul Philmore of Philmore & Co Ltd, Unit 11 Dale Street Mills, Dale Street, Longwood, Huddersfield, West Yorkshire, HD3 4TG the 2164828CHEETAH HOLDINGS LIMITED Liquidator of the Company, written statements of the amounts they (Company Number 02463432 ) claim to be due to them from the Company and, if so requested, to Registered office: 340 Deansgate, Manchester M3 4LY provide such further details or produce such documentary evidence Principal trading address: Eagles Nest, Mill House Lane, Brindle, as may appear to the liquidator to be necessary. A creditor who has Chorley, Lancashire PR6 8NS not proved this debt before the declaration of any dividend is not Notice is hereby given that the Creditors of the above-named entitled to disturb, by reason that he has not participated in it, the Company are required on or before 1 August 2014 to send in their distribution of that dividend or any other dividend declared before his names and addresses with particulars of their Debts or claims and the debt was proved. names and addresses of their Solicitors (if any) to the undersigned: This notice is purely formal and all known creditors have been or will Paul Barber of Begbies Traynor (Central) LLP, 340 Deansgate, be paid in full. Manchester M3 4LY the Joint Liquidator of the said Company and, if Further details contact: Diane Kinder, Tel: 01484 461959. so required by notice in writing by the said Joint Liquidator are by Jonathan Paul Philmore, Liquidator their Solicitors or personally to come in and prove their said Debts or 02 July 2014 (2164829) Claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. DIAMOND2164825 H TRANSPORT GROUP LIMITED This notice is purely formal and all known Creditors have been, or will (Company Number 06673246 ) be, paid in full. Registered office: Hollins Mount, Hollins Lane, Bury, Lancashire, BL9 Office Holder details: Paul W Barber and Francesa Tackie (IP Nos. 8DG 009469 and 009713) both of Begbies Traynor (Central) LLP, 340 Principal trading address: Gibbons Road, Garswood, Ashton in Deansgate, Manchester M3 4LY Date of appointment: 27 June 2014. Makerfield, Lancashire, WN4 0YA Any person who requires further information may contact the In accordance with Rule 4.106A of the Insolvency Rules 1986, notice Liquidator by telephone on 0161 837 1700. Alternatively enquiries can is hereby given that S Markey and M Maloney (IP Nos 14912 and be made to Keeley Lord by e-mail at keeley.lord@begbies- 9628) Licensed Insolvency Practitioners of Leonard Curtis, Hollins traynor.com or by telephone on 0161 837 1700. Mount, Hollins Lane, Bury, Lancashire, BL9 8DG were appointed Joint Paul Barber, Joint Liquidator Liquidators of the above Company on 23 June 2014. Notice is hereby 01 July 2014 (2164828) given that the Creditors of the above named company are required, on or before 4 August 2014 to send their names and addresses and particulars of their debts or claims and the names and addresses of COMPANLEE2164823 LIMITED their solicitors (if any) to S Markey and M Maloney both of Leonard (Company Number 07767731 ) Curtis,Hollins Mount, Hollins Lane, Bury, Lancashire, BL9 8DG the Registered office: Habib House, 9-13 Fulham High Street, London Joint Liquidators of the said company, and, if so required by notice in SW6 3JH writing from the said Joint Liquidators, by their solicitors or personally, Principal trading address: Habib House, 9-13 Fulham High Street, to come in and prove their debts or claims at such time and place as London SW6 3JH shall be specified in any such notice, or in default thereof they will be I, David Thorniley (IP No: 8307) of MVL Online Limited, The Old excluded from the benefit of any distribution made before such debts Bakery, 90 Camden Road, Tunbridge Wells, Kent, TN1 2QP give are proved. NOTE: This notice is purely formal. All known creditors notice that I was appointed Liquidator of the above named Company have been or will be paid in full. on 30 June 2014. For further details contact: S Markey, Email: Notice is hereby given that the creditors of the Company, which is [email protected], Tel: 0161 767 1250. being voluntarily wound up, are required to prove their debts by 4 S Markey and M Maloney, Joint Liquidators August 2014 by sending to the undersigned David Thorniley of MVL 02 July 2014 (2164825) Online Ltd, The Old Bakery, 90 Camden Road, Tunbridge Wells, Kent, TN1 2QP, the Liquidator of the Company, written statements of the amounts they claim to be due to them from the Company and, if so requested, to provide such further details or produce such

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 JULY 2014 | 49 COMPANIES

2164797DURENDAL LIMITED Road, Cardiff, CF24 5JW the Joint Liquidator of the Company and, if (Company Number 08634411 ) so required by notice in writing to prove their debts or claims at such Registered office: PO Box 60317, 10 Orange Street, Haymarket, time and place as shall be specified in such notice, or in default London, WC2H 7WR thereof shall be excluded from the benefit of any distribution made Principal trading address: 25 North Row, London, W1K 6DJ before such debts are proved. Notice is hereby given, pursuant to Rule 4.182A(1) of the Insolvency Note: This notice is purely formal, the Company is able to pay all its Rules 1986 (as amended), that the Joint Liquidators intend to declare known creditors in full. a first and final distribution to creditors of the Company within two Any person who requires further information may contact the Joint months of the last date for proving specified below. Creditors who Liquidator by telephone on 029 2089 4270. Alternatively enquiries can have not yet done so must prove their debts by sending their full be made to Ceri Lee by e-mail at [email protected] or by names and addresses, particulars of their debts or claims, and the telephone on 029 2089 4270. names and addresses of their solicitors (if any), to the Joint David Hill, Joint Liquidator (2164820) Liquidators, Anthony Davidson and Stephen Ryman at Shipleys LLP, 10 Orange Street, London, WC2H 7DQ by no later than 30 July 2014 (the last date for proving). Creditors who have not proved their debt HERSHAM2164826 RESOURCE PARK LIMITED by the last date for proving may be excluded from the benefit of this (Company Number 04724696 ) distribution. Previous Name of Company: Penwarden Demolition Limited Note: The Directors of the Company have made a declaration of Registered office: Menzies Business Recovery LLP, Lynton House, solvency and it is expected that all creditors will be paid in full. 7-12 Tavistock Square, London, WC1H 9LT Date of Appointment: 18 June 2014. Principal trading address: Formerly: The Chalk Pit, College Road, Office Holder details: Anthony Davidson (IP No: 11730) and Stephen Epsom, Surrey, KT17 4JA Ryman (IP No: 4731) both of Shipleys LLP, 10 Orange Street, London, Notice is hereby given pursuant to the Insolvency Rules 1986, that the WC2H 7DQ. Further details contact: The Joint Liquidators, Liquidator of the above named Company intends to declare and alternatively Alex Bellamy, Email: [email protected] tel: 020 distribute a first and final dividend to creditors within the period of two 7766 8560 months from the last date for proving mentioned below. Every person Anthony Davidson and Stephen Ryman, Joint Liquidators claiming to be a creditor of the above named Company is required, on 01 July 2014 (2164797) or before 21 August 2014, which is the last date for proving, to submit his proof of debt to the Liquidator of the above named company at Menzies Business Recovery LLP, Lynton House, 7-12 Tavistock 2164789FREEBRIDGE DATA LIMITED Square, London WC1H 9LT and, if so requested, to provide such (Company Number 07466794 ) further details or produce such documentary or other evidence as Registered office: 4th Floor, 30-31 Furnival Street, London, EC4A 1JQ may appear to the Liquidator to be necessary. A creditor who has not Principal trading address: 4th Floor, 30-31 Furnival Street, London, proved his debt before the last date for proving mentioned above is EC4A 1JQ not entitled to disturb, by reason that he has not participated in the I, David Thorniley (IP No: 8307) of MVL Online Limited, The Old dividend, the distribution of that dividend or any other dividend Bakery, 90 Camden Road, Tunbridge Wells, Kent, TN1 2QP give declared before his debt is proved. The winding up of the Company is notice that I was appointed Liquidator of the above named Company a members’ voluntary winding up. The distribution proposed to be on 30 June 2014. Notice is hereby given that the creditors of the made is to be the final distribution in the winding up of the above Company, which is being voluntarily wound up, are required to prove named Company and, accordingly, the Liquidator may make the their debts by 4 August 2014 by sending to the undersigned David distribution without regard to the claim of any person in respect of a Thorniley of MVL Online Ltd, The Old Bakery, 90 Camden Road, debt not already proved. Tunbridge Wells, Kent, TN1 2QP, the Liquidator of the Company, Date of Appointment: 30 June 2014. written statements of the amounts they claim to be due to them from Office holder details: Laurence Pagden (IP No 009055) of Menzies the Company and, if so requested, to provide such further details or Business Recovery LLP, Lynton House, 7-12 Tavistock Square, produce such documentary evidence as may appear to the Liquidator London, WC1H 9LT to be necessary. A creditor who has not proved this debt before the For further details contact: Sophie Hunt, Email: declaration of any dividend is not entitled to disturb, by reason that he [email protected], Tel: 020 7387 5868. has not participated in it, the distribution of that dividend or any other Laurence Pagden, Liquidator dividend declared before his debt was proved. 02 July 2014 (2164826) Note: This notice is purely formal. All known creditors have been or will be paid in full. Further details contact: David Thorniley, Email: [email protected] JPMORGAN2164763 EDUCATION LIMITED Alternative contact: Chris Maslin. (Company Number 03315468 ) David Thorniley, Liquidator Registered office: 25 Bank Street, Canary Wharf, London E14 5JP 01 July 2014 (2164789) Principal trading address: N/A In accordance with Rule 4.106, we, Guy Robert Thomas Hollander and Michael James Wellard (IP Nos. 009233 and 009670) of Mazars HARRAN2164820 HOLDINGS LIMITED LLP, Tower Bridge House, St Katharine’s Way, London E1W 1DD give (Company Number 03446705 ) notice that on 2 July 2014 we were appointed Joint Liquidators of the Registered office: 1st Floor North, Anchor Court, Keen Road, Cardiff, above Company by resolution of the members. CF24 5JW Notice is hereby given that the creditors are required, on or before the Principal trading address: Ty Atebion, 2 Ffordd Yr Hen Gae, Bocam 5 August 2014 to send in their full names and addresses, full Park, Bridgend, CF35 5LJ particulars of their debts or claims, and the names and addresses of The Company was placed into members’ voluntary liquidation on 27 their solicitors (if any) to us and, if so required by notice in writing from June 2014 and David Hill (IP Number: 006904) and Peter Richard us, are personally or by their solicitors, to come in and prove their Dewey (IP Number: 007806), both of Begbies Traynor (Central) LLP of debts or claims at such time and place as shall be specified in such 1st Floor North, Anchor Court, Keen Road, Cardiff, CF24 5JW were notice, or in default thereof they will be excluded from the benefit of appointed as Joint Liquidators of the Company. any distribution made before such debts are proved. Note: All known NOTICE IS HEREBY GIVEN that the Creditors of the Company are creditors have been, or will be, paid in full. required on or before 15 August 2014 to send in their names and The Directors of the Company have made a Declaration of Solvency, addresses, particulars of their debts or claims and the names and and the Company is being wound up for the purposes of it being able addresses of their Solicitors (if any) to the undersigned David Hill of to pay its creditors in full, including statutory interest from the date of Begbies Traynor (Central) LLP, 1st Floor North, Anchor Court, Keen liquidation to the date of payment, within 12 months. The Joint Liquidators can be contacted by telephone: 0207 063 4123. Alternative contact: Natasha Webb. Guy Robert Thomas Hollander and Michael James Wellard, Joint Liquidators

50 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 JULY 2014 | ALL NOTICES GAZETTE COMPANIES

02 July 2014 (2164763) Tunbridge Wells, Kent, TN1 2QP, the Liquidator of the Company, written statements of the amounts they claim to be due to them from the Company and, if so requested, to provide such further details or 2164783JSTM CONSULTING LIMITED produce such documentary evidence as may appear to the Liquidator (Company Number 04950609 ) to be necessary. A creditor who has not proved this debt before the Registered office: Potterfields, Potter Row, Great Missenden, Bucks declaration of any dividend is not entitled to disturb, by reason that he HP16 9LU has not participated in it, the distribution of that dividend or any other Principal trading address: Potterfields, Potter Row, Great Missenden, dividend declared before his debt was proved. Note: This notice is Bucks HP16 9LU purely formal. All known creditors have been or will be paid in full. I, David Thorniley (IP No: 8307) of MVL Online Limited, The Old For further details contact: David Thorniley, Email: Bakery, 90 Camden Road, Tunbridge Wells, Kent, TN1 2QP give [email protected], Alternative contact: Chris Maslin. notice that I was appointed Liquidator of the above named Company David Thorniley, Liquidator on 1 July 2014. 01 July 2014 (2164788) Notice is hereby given that the creditors of the Company, which is being voluntarily wound up, are required to prove their debts by 5 August 2014 by sending to the undersigned David Thorniley of MVL PLS2164782 TREASURY & TAX CONSULTANCY LTD Online Ltd, The Old Bakery, 90 Camden Road, Tunbridge Wells, Kent, (Company Number 08233980 ) TN1 2QP, the Liquidator of the Company, written statements of the Registered office: Grant Thornton UK LLP, No.1 Dorset Street, amounts they claim to be due to them from the Company and, if so Southampton, Hampshire, SO15 2DP requested, to provide such further details or produce such Principal trading address: 87 Alt Road, Formby, Liverpool, L37 6DD documentary evidence as may appear to the Liquidator to be The Company was placed into a Members’ Voluntary Liquidation on necessary. A creditor who has not proved this debt before the 27 June 2014 and is able to pay all its known creditors in full. declaration of any dividend is not entitled to disturb, by reason that he Pursuant to Rule 4.182A of the Insolvency Rules 1986, notice is has not participated in it, the distribution of that dividend or any other hereby given that the liquidator intends to make a first and final dividend declared before his debt was proved. distribution to remaining creditors of the above-named company and Note: This notice is purely formal. All known creditors have been or that the last date for proving debts against the above-named will be paid in full. company, which is being voluntarily wound up, is 29 August 2014. Further details contact: David Thorniley, Email: [email protected] Claims must be sent to the undersigned, Sean Croston of Grant Alternative contact: Chris Maslin Thornton UK LLP, No 1 Dorset Street, Southampton, SO15 2DP the David Thorniley, Liquidator liquidator of the company. After 29 August 2014 the liquidator may 02 July 2014 (2164783) make that distribution without regard to the claim of any person in respect of a debt not already proved. The liquidator intends, that after paying or providing for a final distribution in respect of the claims of MIDMARSH2164830 LIMITED all creditors who have proved their debts by the above date, the (Company Number 07622992 ) assets remaining in the hands of the liquidator shall be distributed to Registered office: 17-25 Scarborough Street, Hartlepool, TS24 7DA shareholders absolutely. Principal trading address: 10 Hibbs Close, Marshfield, Chippenham, Office Holder details: Sean Croston (IP No 8930) of Grant Thornton Wiltshire, SN14 8LN UK LLP, No.1 Dorset Street, Southampton, Hampshire, SO15 2DP. Notice is hereby given that the creditors of Midmarsh Limited, which Further details contact: Bruce Maidment, Email: is being voluntarily wound up, are required on or before 1 August [email protected], Tel: 01865 799 900. 2014 to submit their full name address and description, together with Sean Croston, Liquidator full particulars of their debts or claims and the name and address of 02 July 2014 (2164782) their solicitor (if any). This information should be supplied to the undersigned David Adam Broadbent of Broadbents Business Recovery Services Limited, 17-25 POOLE2164832 INTERIOR CONTRACTORS LTD Scarborough Street, Hartlepool, TS24 7DA the Liquidator of (Company Number 05051227 ) Midmarsh Limited. Registered office: 44-46 Old Steine, Brighton BN1 1NH Creditors (or their solicitors) may also be required (through written Principal trading address: 56 Palace View, Croydon, Surrey CR0 8QN notice) to come in and prove their debts or claims at such time and Notice is hereby given that the creditors of the Company must send place as shall be specified in such notice. their full names and addresses (and those of their Solicitors, if any), Should any creditor fail to do so, they will be excluded from the together with full particulars of their debts or claims to the Joint benefit of any distribution. Liquidators at White Maund LLP, 44-46 Old Steine, Brighton BN1 The winding up is a Members Voluntary Liquidation, and it is intended 1NH by 11 August 2014. If so required by notice from the Joint that all debts will be paid. Liquidators, either personally or by their Solicitors, Creditors must David Adam Broadbent, Liquidator come in and prove their debts at such time and place as shall be 1 July 2014 specified in such notice. If they default in providing such proof, they David Adam Broadbent (IP number 9458) of Broadbents Business will be excluded from the benefit of any distribution made before such Recovery Services Limited, 17/25 Scarborough Street, Hartlepool debts are proved. TS24 7DA was appointed Liquidator of the Company on 27 June Note: It is anticipated that all known Creditors will be paid in full. 2014. Further information about this case is available from Lorraine Thomas D’Arcy and Susan Maund (IP numbers 10852 and 8923 ) of Mulgrew at the offices of Broadbents Business Recovery Services White Maund LLP, 44-46 Old Steine, Brighton BN1 1NH were Limited on 01429 241 266. (2164830) appointed Joint Liquidators of the Company on 25 June 2014 . Further information about this case is available from Tracey O’Neil at the offices of White Maund LLP at [email protected] . 2164788PASEDENOM LIMITED Thomas D’Arcy and Susan Maund, Joint Liquidators (2164832) (Company Number 06616341 ) Previous Name of Company: Javy Solutions Limited Registered office: 18 Ravens Dene, Chislehurst, Kent, BR7 5FL Principal trading address: 18 Ravens Dene, Chislehurst, Kent, BR7 5FL I, David Thorniley (IP No: 8307) of MVL Online Limited, The Old Bakery, 90 Camden Road, Tunbridge Wells, Kent, TN1 2QP give notice that I was appointed Liquidator of the above named Company on 27 June 2014. Notice is hereby given that the creditors of the Company, which is being voluntarily wound up, are required to prove their debts by 1 August 2014 by sending to the undersigned David Thorniley of MVL Online Ltd, The Old Bakery, 90 Camden Road,

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 JULY 2014 | 51 COMPANIES

2164781PSC PROPERTY LIMITED REDGATE2164831 RECYCLING LIMITED (Company Number 02607389 ) (Company Number 07904392 ) Previous Name of Company: Huntersbeck Limited Registered office: 34 Boulevard, Weston-Super-Mare, Somerset, Registered office: 17 Napier House, Elva Way, Bexhill-on-Sea, East BS23 1NF Sussex TN39 5BF Principal trading address: Unit 5, Oxhouse Industrial Estate, Ebdon Principal trading address: 17 Napier House, Elva Way, Bexhill-on-Sea, Road, Weston-Super-Mare, BS22 6UB East Sussex TN39 5BF Notice is hereby given that the creditors of the above named I, David Thorniley (IP No: 8307) of MVL Online Limited, The Old Company, over which I was appointed Joint Liquidator on 25 June Bakery, 90 Camden Road, Tunbridge Wells, Kent, TN1 2QP give 2014 are required, on or before 6 August 2014 to send in their full notice that I was appointed Liquidator of the above named Company names, their addresses and descriptions, full particulars of their debts on 27 June 2014. or claims and the names and addresses of their solicitors (if any) to Notice is hereby given that the creditors of the Company, which is the undersigned Samuel Jonathan Talby of FRP Advisory LLP, Kings being voluntarily wound up, are required to prove their debts by 1 Orchard, 1 Queen Street, Bristol, BS2 0HQ the Joint Liquidator of the August 2014 by sending to the undersigned David Thorniley of MVL said Company, and, if so required by notice in writing from the said Online Ltd, The Old Bakery, 90 Camden Road, Tunbridge Wells, Kent, Joint Liquidator, are, personally or by their solicitors, to come in and TN1 2QP, the Liquidator of the Company, written statements of the prove their debts or claims at such time and place as shall be amounts they claim to be due to them from the Company and, if so specified in such a notice, or in default thereof they will be excluded requested, to provide such further details or produce such from the benefit of any distribution. The winding up is a members’ documentary evidence as may appear to the Liquidator to be voluntary winding up and it is anticipated that all debts will be paid. necessary. A creditor who has not proved this debt before the Office holder details: Samuel Jonathan Talby and Gareth Rutt Morris declaration of any dividend is not entitled to disturb, by reason that he (IP Nos 9404 and 9424) both of FRP Advisory LLP, Kings Orchard, 1 has not participated in it, the distribution of that dividend or any other Queen Street, Bristol, BS2 0HQ. dividend declared before his debt was proved. For further details contact: Jonathan Black, Tel: 0117 203 3700. Note: This notice is purely formal. All known creditors have been or Email: [email protected] will be paid in full. Samuel Jonathan Talby, Joint Liquidator Further details contact: David Thorniley, Email: [email protected] 02 July 2014 (2164831) Alternative contact: Chris Maslin. David Thorniley, Liquidator 02 July 2014 (2164781) S.P.C.2164813 PATTERNS LIMITED (Company Number 01107865 ) Registered office: 191 Vincent Road, Sheffield, South Yorkshire, S7 2164808QUALCOMM POOLE LIMITED 1BY (Company Number 01961405 ) Principal trading address: 191 Vincent Road, Sheffield, South Previous Name of Company: Elata Limited; Concept Technologies (R Yorkshire, S7 1BY & D) Limited; Hugh Symons Concept Technologies LImited; Nymos In accordance with Rule 4.106, I Gareth David Peckett (IP No: 9647) Limited of Barber Harrison & Platt, 2 Rutland Park, Sheffield S10 2PD, give ELATA (HOLDINGS) LIMITED notice that on 27 June, 2014 I was appointed Joint Liquidator of (Company Number 04052279 ) S.P.C. PATTERNS LIMITED with Mr Graham Leslie Stuart Harris (IP Previous Name of Company: Elata Plc; Elata Limited; La Law 116 No: 5782) of Barber Harrison & Platt, 2 Rutland Park, Sheffield S10 Limited 2PD by resolutions of members. Registered office: (Both of) 20-22 Bedford Row, London, WC1R 4JS Notice is hereby given that the creditors of the above named Principal trading address: (Both of) 20-22 Bedford Row, London, company, which is being voluntarily wound up, are required, on or WC1R 4JS before 1 August 2014 to send in their full Christian and surnames, The Companies were placed into Members’ Voluntary Liquidation on their addresses and descriptions, full particulars of their debts or 27 June 2014 when Stephen Roland Browne and Christopher Richard claims, and the names and addresses of their Solicitors (if any), to the Frederick Day (IP Nos 009281 and 008072) both of Deloitte LLP, undersigned Gareth David Peckett of Barber Harrison & Platt, 2 Athene Place, 66 Shoe Lane, London, EC4A 3BQ were appointed Rutland Park, Sheffield S10 2PD, the Joint Liquidator of the said Joint Liquidators. The Companies are able to pay all known creditors company, and, if so required by notice in writing from the said in full. Liquidator, are, personally or by their Solicitors, to come in and prove NOTICE IS HEREBY GIVEN, pursuant to Rule 4.182A of the their debts or claims at such time and place as shall be specified in Insolvency Rules 1986, that the Joint Liquidators of the Companies such notice, or in default thereof they will be excluded from the intend making final distributions to creditors. Creditors of the benefit of any distribution. Companies are required to prove their debts, before 11 August 2014, Should you require any further information or explanation then please by sending to C R F Day, Joint Liquidator, at Deloitte LLP, Athene do not hesitate to contact either myself or Harriet Jones on 0114 266 Place, 66 Shoe Lane, London EC4A 3BQ, written statements of the 7171 or [email protected] amount they claim to be due to them from the Companies. They must Note: THIS NOTICE IS PURELY FORMAL ALL KNOWN also, if so requested, provide such further details or produce such CREDITORS HAVE BEEN OR WILL BE PAID IN FULL . documentary or other evidence as may appear to the Joint GD Peckett, Joint Liquidator (2164813) Liquidators to be necessary. A creditor who has not proved his debt before 11 August 2014, or who increases the claim in his proof after that date, will not be entitled SARAH2164833 RIXON LTD to disturb the intended final distributions. The Joint Liquidators may (Company Number 07539085 ) make the intended distributions without regard to the claim of any Registered office: 90 High Street, Kelvedon, Essex, CO5 9AA person in respect of a debt not proved or claim increased by that Principal trading address: 90 High Street, Kelvedon, Essex, CO5 9AA date. The Joint Liquidators intend that, after paying or providing for I, David Thorniley (IP No: 8307) of MVL Online Limited, The Old final distributions in respect of the claims of all creditors who have Bakery, 90 Camden Road, Tunbridge Wells, Kent, TN1 2QP give proved their debts, the funds remaining in the hands of the Joint notice that I was appointed Liquidator of the above named Company Liquidators shall be distributed to shareholders absolutely. on 27 June 2014. Notice is hereby given that the creditors of the The Joint Liquidators can be contacted at Deloitte LLP on +44 (0)20 Company, which is being voluntarily wound up, are required to prove 7007 6587. their debts by 1 August 2014 by sending to the undersigned David Stephen Roland Browne and Christopher Richard Frederick Day, Joint Thorniley of MVL Online Ltd, The Old Bakery, 90 Camden Road, Liquidators Tunbridge Wells, Kent, TN1 2QP, the Liquidator of the Company, 02 July 2014 (2164808) written statements of the amounts they 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

52 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 JULY 2014 | ALL NOTICES GAZETTE COMPANIES to be necessary. A creditor who has not proved this debt before the TOFU2164860 WARRIOR LTD declaration of any dividend is not entitled to disturb, by reason that he (Company Number 07418073 ) has not participated in it, the distribution of that dividend or any other Registered office: C/o Clarke Bell Chartered Accountants, Parsonage dividend declared before his debt was proved. Note: This notice is Chambers, 3 The Parsonage, Manchester M3 2HW purely formal. All known creditors have been or will be paid in full. Principal trading address: 151 Sabine Road, London SW11 5LX For further details contact: David Thorniley, Email: Notice is hereby given that the creditors of the above-named [email protected], Alternative contact: Chris Maslin Company are required on or before 30 July 2014 to send their names David Thorniley, Liquidator and addresses and particulars of their debts or claims and the names 01 July 2014 (2164833) and addresses of the solicitors (if any) to John Paul Bell, Liquidator of the said Company, at Clarke Bell Chartered Accountants, Parsonage Chambers, 3 The Parsonage, Manchester, M3 2HW and if so required 2164851SLFC HOLDINGS (UK) LIMITED by notice in writing from the Liquidator, by their Solicitors or (Company Number 01821029 ) personally, to come in and prove their said debts or claims at such Registered office: Matrix House, Basing View, Basingstoke, time and place as shall be specified in such notice, or in default Hampshire, RG21 4DZ thereof they will be excluded from the benefit of any such distribution Principal trading address: Matrix House, Basing View, Basingstoke, made before such debts are proved. Hampshire, RG21 4DZ Note: This notice is purely formal. All known creditors have been, or Notice is hereby given that the Creditors of the above named shall be paid in full. Company are required, on or before 5 August 2014, to prove their Date of Appointment: 27 June 2014. Office Holder Details: John Paul debts by sending their full names and addresses, particulars of their Bell (IP No 8608) of Clarke Bell Chartered Accountants, Parsonage debts or claims, and the names and addresses of their solicitors (if Chambers, 3 The Parsonage, Manchester M3 2HW. any) to the Joint Liquidators at Smith & Williamson LLP, Imperial Further details contact: Katie Muir, email: [email protected], House, 18-21 Kings Park Road, Southampton, SO15 2AT. If so Tel: +44 (0161) 907 4044. required by notice in writing from the Joint Liquidators, creditors John Paul Bell, Liquidator must, either personally or by their solicitors, come in and prove their 01 July 2014 (2164860) debts at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before their debts are proved. Note: The Directors TRINEXUS2164809 ENVIRONMENTAL SOLUTIONS LIMITED of the Company have made a declaration of solvency and it is (Company Number 07036398 ) expected that all creditors will be paid in full. Registered office: Flat 7, 2 Woodchurch Road, West Hampstead, Date of Appointment: 1 July 2014. London NW6 3PP For further details contact: The Joint Liquidators, Tel: 023 8082 7600. Principal trading address: Flat 7, 2 Woodchurch Road, West Alternative contact: Michael Banton. Hampstead, London NW6 3PP Gregory Andrew Palfrey and Stephen John Adshead, Joint Liquidators Notice is hereby given pursuant to Rule 4.106A of the Insolvency Act 01 July 2014 (2164851) 1986 that Robert Welby (IP No. 6228) of SFP Corporate Solutions Limited, 9 Ensign House, Admirals Way, Marsh Wall, London, E14 9XQ was appointed Liquidator of the above named company on 26 TINGA2164861 IMAGES LIMITED June 2014 by a resolution passed by the members. (Company Number 06816870 ) Notice is hereby given that the creditors of the above named Previous Name of Company: JCCO 207 Limited company, which is being voluntarily wound up, are required, on or Registered office: No.1 Dorset Street, Southampton, Hampshire, before 30 July 2014 to prove their debts by sending to Robert Welby SO15 2DP of SFP Corporate Solutions Limited, 9 Ensign House, Admirals Way, Principal trading address: 5th Floor, 55 King Street, Manchester, M2 Marsh Wall, London, E14 9XQ, written statements of the amounts 4LQ they claim to be due to them from the Company and, if so requested, The Company was placed into a Members’ Voluntary Liquidation on to provide such further details or produce such documentary 25 June 2014 and is able to pay all its known creditors in full. evidence as may appear to the Liquidator to be necessary. A creditor Pursuant to Rule 4.182A of the Insolvency Rules 1986, notice is who has not proved their debt before the declaration of any dividend hereby given that the liquidator intends to make a first and final is not entitled to disturb, by reason that they have not participated in distribution to remaining creditors of the above-named company and it, the distribution of that dividend or any other dividend declared that the last date for proving debts against the above-named before their debt was proved. company, which is being voluntarily wound up, is the 8 August 2014. Further details contact: Robert Welby or Lindsay Willson, Tel: 020 Claims must be sent to the undersigned, Sean Croston of Grant 7538 2222. Thornton UK LLP, No 1 Dorset Street, Southampton, SO15 2DP the Robert Welby, Liquidator liquidator of the company. After 8 August 2014 the liquidator may 01 July 2014 (2164809) make that distribution without regard to the claim of any person in respect of a debt not already proved. The liquidator intends, that after paying or providing for a final distribution in respect of the claims of UTIL2164859 4 LTD all creditors who have proved their debts by the above date, the (Company Number 04908711 ) assets remaining in the hands of the liquidator shall be distributed to Registered office: 4th Floor Allan House, 10 John Princes Street, shareholders absolutely. London W1G 0AH Office holder details: Sean Croston (IP No 8930) of Grant Thornton UK Principal trading address: 12 Thirlby Lane, Shenley Church End, LLP, No 1 Dorset Street, Southampton, SO15 2DP Milton Keynes MK5 6DL For further details contact: Cara Cox, Email: [email protected], Tel: Nature of Business: Consultancy 023 8038 1137. In accordance with Rule 4.106, I Anthony Harry Hyams, give notice Sean Croston, Liquidator that on 30 June 2014, I was appointed Liquidator of Util 4 Ltd by 01 July 2014 (2164861) resolution of the members. Notice is hereby given that the creditors of the above named Company, which is being voluntarily wound up, are required, on or before 29 August 2014 to send in their names, their addresses and descriptions, full particulars of their debts or claims, and the names and addresses of their Solicitors (if any), to the undersigned Anthony Harry Hyams of Insolve Plus Ltd, 4th Floor Allan House, 10 John Princes Street, London W1G 0AH, the Liquidator of the said Company, and, if so required by notice in writing from the said

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 JULY 2014 | 53 COMPANIES

Liquidator, are, personally or by their Solicitors, to come in and prove RESOLUTION FOR VOLUNTARY WINDING-UP their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the 2164759ASIANART.CO.UK LTD benefit of any distribution. This notice is purely formal as all creditors (Company Number 04179791 ) have been or will be paid in full. Notification of written resolutions of the above-named Company Anthony Hyams (IP No 9413 ) Liquidator of Insolve Plus Ltd, 4th Floor proposed by the sole director and having effect as a special Allan House, 10 John Princes Street, London W1G 0AH (telephone: resolution and as an ordinary resolution respectively pursuant to the 020 7495 2348 ). provisions of Part 13 of the COMPANIES ACT 2006 . Alternative contact: Kelly Levelle, Email: [email protected], Circulation Date: 30 June 2014 Effective Date: 30 June 2014 Tel: 020 7495 2348 . I, the undersigned, being the sole director of the Company hereby Anthony Hyams, Liquidator certify that the following written resolutions were circulated to all 2 July 2014 (2164859) eligible members of the Company on the Circulation Date and that the written resolutions were passed on the Effective Date: “That the Company be wound up voluntarily and that Simon Robert 2164810WE ARE ELEVATOR LIMITED Haskew and Neil Frank Vinnicombe both of Begbies Traynor (Central) (Company Number 07320652 ) LLP of Harbourside House, 4-5 The Grove, Bristol, BS1 4QZ be and Registered office: 99 Western Road, Lewes, East Sussex BN7 1RS are hereby appointed as joint liquidators for the purposes of such Principal trading address: 99 Western Road, Lewes, East Sussex BN7 winding up and that any power conferred on them by law or by this 1RS resolution, may be exercised and any act required or authorised under I, David Thorniley (IP No: 8307) of MVL Online Limited, The Old any enactment to be done by them, may be done by them jointly or Bakery, 90 Camden Road, Tunbridge Wells, Kent, TN1 2QP give by each of them alone.” notice that I was appointed Liquidator of the above named Company James Yarrow, Director on 1 July 2014. 30 June 2014 (2164759) Notice is hereby given that the creditors of the Company, which is being voluntarily wound up, are required to prove their debts by 5 August 2014 by sending to the undersigned David Thorniley of MVL BA4IT2164733 LIMITED Online Ltd, The Old Bakery, 90 Camden Road, Tunbridge Wells, Kent, (Company Number 08242279 ) TN1 2QP, the Liquidator of the Company, written statements of the Registered office: C/o Clarke Bell Chartered Accountants, Parsonage amounts they claim to be due to them from the Company and, if so Chambers, 3 The Parsonage, Manchester M3 2HW requested, to provide such further details or produce such Principal trading address: 38 Grosvenor Way, Droitwich, documentary evidence as may appear to the Liquidator to be Worcestershire WR9 7SR necessary. A creditor who has not proved this debt before the At a General Meeting of the above named Company, duly convened declaration of any dividend is not entitled to disturb, by reason that he and held at 38 Grosvenor Way, Droitwich, Worcestershire WR9 7SR, has not participated in it, the distribution of that dividend or any other on 01 July 2014, the following resolutions were passed as a Special dividend declared before his debt was proved. Resolution and Ordinary Resolution respectively: Note: This notice is purely formal. All known creditors have been or “That the Company be wound up voluntarily and John Paul Bell, of will be paid in full. Clarke Bell Chartered Accountants, Parsonage Chambers, 3 The Further details contact: David Thorniley, Email: [email protected] Parsonage, Manchester M3 2HW, (IP No 8608), be and is hereby Alternative contact: Chris Maslin appointed Liquidator for the purposes of such winding up.” David Thorniley, Liquidator Further details contact: Katie Muir, email: [email protected], 02 July 2014 (2164810) Tel: +44 (0161) 907 4044. Robert Edghill, Director 01 July 2014 (2164733) WILLANS2164852 SERVICES LIMITED (Company Number 07157978 ) Other Names of Company: Willans Services; Willans CHEETAH2164742 HOLDINGS LIMITED Previous Name of Company: Willans Services (Cheltenham) Limited (Company Number 02463432 ) Registered office: 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 Registered office: Eagles Nest, Mill House Lane, Brindle, Chorley, 1EE Lancashire PR6 8NS Principal trading address: 28 Imperial Square, Cheltenham, Principal trading address: Eagles Nest, Mill House Lane, Brindle, Gloucestershire, GL50 1RH Chorley, Lancashire PR6 8NS We hereby give notice that we, Mark Newman and Vincent John Notification of written resolutions of the above-named Company Green, (IP Nos 008723 and 009416) licensed insolvency practitioners proposed by directors and having effect as a special resolution and both of CCW Recovery Solutions LLP, 4 Mount Ephraim Road, as an ordinary resolution respectively pursuant to the provisions of Tunbridge Wells, Kent, TN1 1EE were appointed Joint Liquidators of Part 13 of the Companies Act 2006. Circulation Date: on 27 June the above named Company at a General Meeting of the Company 2014, Effective Date: on 27 June 2014. I, the undersigned, being a held on 30 June 2014. We give notice, pursuant to Rule 4.182A of the director of the Company hereby certify that the following written Insolvency Rules 1986, that the creditors of the Company must send resolutions were circulated to all eligible members of the Company on details in writing of any claim against the company to us at the above the Circulation Date and that the written resolutions were passed on address by 31 July 2014. We also give notice as required by Rule the Effective Date: 4.182A(6) that we intend to make a final distribution to creditors who “That the Company be wound up voluntarily and that Paul W Barber have submitted claims by 30 September 2014 otherwise a distribution and Francesca Tackie, both of Begbies Traynor (Central) LLP, 340 will be made without regard to the claim of any person in respect of a Deansgate, Manchester, M3 4LY, (IP Nos. 009469 and 009713) be debt not already proven. No further public advertisement of invitation and are hereby appointed as Joint Liquidators for the purposes of to prove debts will be given. It should be noted that five of the six such winding up and that any power conferred on them by law or by directors of the Company have made a Statutory Declaration of this resolution, may be exercised and any act required or authorised Solvency and all creditors have been or will be paid in full. under any enactment to be done by them, may be done by them For further details contact: Caroline Lucock, Email: jointly or by each of them alone.” [email protected], Tel: 01892 700200. Any person who requires further information may contact the Mark Newman and Vincent John Green, Joint Liquidators Liquidator by telephone on 0161 837 1700. Alternatively enquiries can 01 July 2014 (2164852) be made to Keeley Lord by e-mail at keeley.lord@begbies- traynor.com or by telephone on 0161 837 1700. John Blackledge, Director 27 June 2014 (2164742)

54 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 JULY 2014 | ALL NOTICES GAZETTE COMPANIES

2164753COMPANLEE LIMITED “That the Company be wound up voluntarily and that Stephen Roland (Company Number 07767731 ) Browne and Christopher Richard Frederick Day, both of Deloitte LLP, Registered office: Habib House, 9-13 Fulham High Street, London Athene Place, 66 Shoe Lane, London EC4A 3BQ, (IP Nos: 009281 and SW6 3JH 008072), (together the “Joint Liquidators”) be and are hereby Principal trading address: Habib House, 9-13 Fulham High Street, appointed liquidators for the purposes of winding up the Company’s London SW6 3JH affairs and that any act required or authorised under any enactment or Notice is hereby given that the following resolutions were passed on resolution of the Company to be done by them, may be done by them 30 June 2014, as a Special Resolution and an Ordinary Resolution jointly or by each of them alone.” respectively: Stephen Roland Browne and Christopher Richard Frederick Day can “That the Company be wound up voluntarily and that David Thorniley, be contacted at Deloitte LLP on 020 7007 6587 of MVL Online Limited, The Old Bakery, 90 Camden Road, Tunbridge David E Wise, Director Wells, Kent, TN1 2QP, (IP No. 8307) be appointed as Liquidator for 27 June 2014 (2164751) the purposes of such winding up.” Further details contact: David Thorniley, Email: [email protected] Alternative contact: Chris Maslin. FREEBRIDGE2164754 DATA LIMITED Philip Lee, Chairman (Company Number 07466794 ) 02 July 2014 (2164753) Registered office: 4th Floor, 30-31 Furnival Street, London, EC4A 1JQ Principal trading address: 4th Floor, 30-31 Furnival Street, London, EC4A 1JQ 2164752DATABASELOGIX LIMITED Notice is hereby given that the following resolutions were passed on (Company Number 05490155 ) 30 June 2014, as a special resolution and an ordinary resolution Registered office: Unit 11, Dale Street Mills, Dale Street, Longwood, respectively: Huddersfield, HD3 4TG “That the Company be wound up voluntarily and that David Thorniley, Principal trading address: 11 Colgate Crescent, Manchester, M14 of MVL Online Limited, The Old Bakery, 90 Camden Road, Tunbridge 6FN Wells, Kent, TN1 2QP, (IP No. 8307) be appointed as Liquidator for At a General Meeting of the members of the above named Company, the purposes of such winding up.” duly convened and held at Unit 11, Dale Street Mills, Dale Street, Further details contact: David Thorniley, Email: [email protected] Longwood, Huddersfield, HD3 4TG, on 02 July 2014, the following Alternative contact: Chris Maslin. resolutions were duly passed as a special and ordinary resolution, Nita Parmar, Chairman respectively: 01 July 2014 (2164754) “That the Company be wound up voluntarily and that Jonathan Paul Philmore, of Philmore & Co Ltd, Unit 11, Dale Street Mills, Dale Street, Longwood, Huddersfield, HD3 4TG, (IP No. 9098) be and is hereby HARRAN2164743 HOLDINGS LIMITED appointed Liquidator of the Company for the purposes of the winding (Company Number 03446705 ) up.” Other Names of Company: Harran Holdings Limited Further details contact: Diane Kinder, Tel: 01484 461959. Registered office: 2 Oldfield Road, Bocam Park, Bridgend, CF35 5LJ Irfan Mahmud Rasul, Chairman Principal trading address: Ty Atebion, 2 Ffordd Yr Hen Gae, Bocam 02 July 2014 (2164752) Park, Bridgend, CF35 5LJ Notification of written resolutions of the above-named Company proposed by the sole director and having effect as a special DIAMOND2164757 H TRANSPORT GROUP LIMITED resolution and as an ordinary resolution respectively pursuant to the (Company Number 06673246 ) provisions of Part 13 of the Companies Act 2006. Registered office: Gibbons Road, Garswood, Ashton in Makerfield, Circulation Date: 27 June 2014 Lancashire, WN4 0YA Effective Date: 27 June 2014 Principal trading address: Gibbons Road, Garswood, Ashton in I, the undersigned, being the sole director of the Company hereby Makerfield, Lancashire, WN4 0YA certify that the following written resolutions were circulated to all At a General Meeting of the above named Company, duly convened eligible members of the Company on the Circulation Date and that the and held at Hollins Chambers, 64A Bridge Street, Manchester, M3 written resolutions were passed on the Effective Date: 2BA on 23 June 2014, at 4.00 pm, the following Resolutions were “That the Company be wound up voluntarily and that David Hill and passed as a Special Resolution, and as an Ordinary Resolution Peter Richard Dewey both of Begbies Traynor (Central) LLP of 1st respectively: Floor North, Anchor Court, Keen Road, Cardiff, CF24 5JW be and are “That the Company be wound up voluntarily and that S Markey and M hereby appointed as joint liquidators for the purposes of such winding Maloney, both of Leonard Curtis, Hollins Mount, Hollins Lane, Bury, up and that any power conferred on them by law or by this resolution, Lancashire, BL9 8DG, (IP Nos 14912 and 9628) be and are hereby may be exercised and any act required or authorised under any appointed as Joint Liquidators of the Company for the purposes of enactment to be done by them, may be done by them jointly or by the winding up of the Company and the liquidators are authorised to each of them alone.” act jointly and severally.” David Hill (IP number 6904) and Peter Richard Dewey (IP number For further details contact: S Markey and M Maloney, Email: 7806) both of Begbies Traynor (Central) LLP, 1st Floor North, Anchor [email protected], Tel: 0161 767 1250. Court, Keen Road, Cardiff CF24 5JW were appointed Joint Steve Arthur Holding, Director Liquidators of the Company on 27 June 2014. Further information 02 July 2014 (2164757) about this case is available from Ceri Lee at the offices of Begbies Traynor (Central) LLP on 029 2089 4270 or at ceri.lee@begbies- traynor.com. ELATA2164751 (HOLDINGS) LIMITED Jeffrey James Alford, Director (2164743) (Company Number 04052279 ) Previous Name of Company: Elata Plc, Elata Limited, LA Law 116 Limited HERSHAM2164746 RESOURCE PARK LIMITED Registered office: 20-22 Bedford Row, London, WC1R 4JS (Company Number 04724696 ) Principal trading address: 20-22 Bedford Row, London, WC1R 4JS Previous Name of Company: Penwarden Demolition Limited Notification of written resolutions of the company proposed by the Registered office: Menzies Business Recovery LLP, Lynton House, directors and having effect as special and ordinary resolutions of the 7-12 Tavistock Square, London, WC1H 9LT Company pursuant to the provisions of part 13 of the Companies Act Principal trading address: Formerly: The Chalk Pit, College Road, 2006. Circulation Date: on 27 June 2014, Effective Date: on June 27 Epsom, Surrey, KT17 4JA 2014. I, the undersigned being a director of the Company hereby At a general meeting of the above named Company, duly convened certify that the following written resolutions were circulated to the sole and held at Menzies Business Recovery LLP, Ashcombe House, 5 member of the Company on the Circulation Date and that the written The Crescent, Leatherhead, Surrey, KT22 8DY on 30 June 2014, the resolutions were passed on the Effective Date: following Special Resolution and Ordinary Resolution were passed:

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 JULY 2014 | 55 COMPANIES

“That the Company be wound up voluntarily and that Laurence MIDMARSH2164780 LIMITED Pagden, of Menzies Business Recovery LLP, Lynton House, 7-12 (Company Number 07622992 ) Tavistock Square, London, WC1H 9LT, (IP No 009055) be and is Registered office: 17-25 Scarborough Street, Hartlepool, TS24 7DA hereby appointed Liquidator for the purposes of such winding up.” Principal trading address: 10 Hibbs Close, Marshfield, Chippenham, For further details contact: Sophie Hunt, Email: Wiltshire, SN14 8LN [email protected], Tel: 020 7387 5868. At a General Meeting of the above named company, duly convened, Jayne Penwarden, Director and held at 10 Hibbs Close, Marshfield, Chippenham, Wiltshire, SN14 02 July 2014 (2164746) 8LN on 27 June 2014 at 10:45am, the following resolutions were duly passed: As Special Resolutions 2164744JPMORGAN EDUCATION LIMITED “That the company be wound up voluntarily”; and (Company Number 03315468 ) “That the Liquidator be and hereby authorised to distribute in specie Registered office: 25 Bank Street, Canary Wharf, London E14 5JP all or any part of the assets of the company amongst the Principal trading address: N/A shareholders”. Notice is hereby given, pursuant to Section 85(1) of the Insolvency Act As Ordinary Resolutions 1986 (as amended), that the following resolutions were passed on 02 “That David Adam Broadbent of Broadbents Business Recovery July 2014, as a Special Resolution and an Ordinary Resolution Services Limited, 17-25 Scarborough Street, Hartlepool, TS24 7DA be respectively: and are hereby appointed Liquidator for the purpose of such winding “That the Company be wound up voluntarily and that Guy Robert up”. Thomas Hollander and Michael James Wellard, both of Mazars LLP, David Adam Broadbent (IP number 9458) of Broadbents Business Tower Bridge House, St Katharine’s Way, London, E1W 1DD, (IP Nos. Recovery Services Limited, 17/25 Scarborough Street, Hartlepool 009233 and 009670) be appointed as Joint Liquidators of the TS24 7DA was appointed Liquidator of the Company on 27 June Company for the purposes of the voluntary winding-up and that they 2014. Further information about this case is available from Lorraine be authorised to act jointly and severally.” Mulgrew at the offices of Broadbents Business Recovery Services The Joint Liquidators can be contacted by telephone: 0207 063 4123. Limited on 01429 241 266. Alternative contact: Natasha Webb. John Edward Hunt, Director & Chairman of the Meeting (2164780) Peter Schwicht, Director 02 July 2014 (2164744) PASEDENOM2164748 LIMITED (Company Number 06616341 ) JSTM2164745 CONSULTING LIMITED Previous Name of Company: Javy Solutions Limited (Company Number 04950609 ) Registered office: 18 Ravens Dene, Chislehurst, Kent, BR7 5FL Registered office: Potterfields, Potter Row, Great Missenden, Bucks Principal trading address: 18 Ravens Dene, Chislehurst, Kent, BR7 HP16 9LU 5FL Principal trading address: Potterfields, Potter Row, Great Missenden, Notice is hereby given that the following resolutions were passed on Bucks HP16 9LU 27 June 2014, as a special resolution and an ordinary resolution Notice is hereby given that the following resolutions were passed on respectively: 01 July 2014, as a Special Resolution and an Ordinary Resolution “That the Company be wound up voluntarily and that David Thorniley, respectively: of MVL Online Limited, The Old Bakery, 90 Camden Road, Tunbridge “That the Company be wound up voluntarily and that David Thorniley, Wells, Kent, TN1 2QP, (IP No 8307) be appointed as Liquidator for the of MVL Online Limited, The Old Bakery, 90 Camden Road, Tunbridge purposes of such winding up.” Wells, Kent, TN1 2QP, (IP No 8307) be appointed as Liquidator for the For further details contact: David Thorniley, Email: purposes of such winding up.” [email protected], Alternative contact: Chris Maslin. Further details contact: David Thorniley, Email: [email protected] Jin Siong Voon, Chairman Alternative contact: Chris Maslin 01 July 2014 (2164748) John Morris, Chairman 02 July 2014 (2164745) PLS2164741 TREASURY & TAX CONSULTANCY LTD (Company Number 08233980 ) MERCURY2164749 PROPERTY INVESTMENTS LIMITED Registered office: Grant Thornton UK LLP, No.1 Dorset Street, (Company Number 05630287 ) Southampton, Hampshire, SO15 2DP Registered office: Westminster Business Centre, Nether Poppleton, Principal trading address: 87 Alt Road, Formby, Liverpool, L37 6DD York YO26 6RB Pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the Principal trading address: 2 Kilton Court, Richmond DL11 7TX following resolution was passed by the sole member on 27 June Companies Act 2006 and Insolvency Act 1986 2014, as a special written resolution: At a general meeting of the above-named company duly convened “That the Company be wound up voluntarily and that Sean Croston, and held at 10.15 am on 26 June 2014 at No 10 Coln River Lodges, of Grant Thornton UK LLP, No.1 Dorset Street, Southampton, Welford Road, Fairford GL7 4DT, the following resolutions were Hampshire, SO15 2DP, (IP No 8930) be appointed liquidator of the passed: No. 1 as a special resolution and No. 2 as an ordinary Company for the purposes of the voluntary winding up.” resolution:- Further details contact: Bruce Maidment, Email: 1. That the company be wound up voluntarily. [email protected], Tel: 01865 799 900. 2. That John William Butler and Andrew James Nichols of Redman Patrick Sarsfield, Director Nichols Butler, Westminster Business Centre, Nether Poppleton, York 03 July 2014 (2164741) YO26 6RB be and are hereby appointed joint liquidators for the purpose of such winding up and that the joint liquidators may act jointly and severally in all matters relating to the conduct of the POOLE2164776 INTERIOR CONTRACTORS LTD liquidation of the company. (Company Number 05051227 ) Office Holder Numbers: 9591 and 8367 Registered office: 44-46 Old Steine, Brighton BN1 1NH G Yarrow, Chairman Principal trading address: 56 Palace View, Croydon, Surrey CR0 8QN 26 June 2014 Notice is hereby given, pursuant to Section 85 of the Insolvency Act Liquidators’ Details: John William Butler and Andrew James Nichols of 1986, that the following resolutions were passed by the members of Redman Nichols Butler, Westminster Business Centre, Nether the above-named Company on 25 June 2014 : Poppleton, York YO26 6RB . T: 01904 520 116 (2164749) Special Resolution 1. That the Company be wound up voluntarily. Ordinary Resolution 2. That Thomas D’Arcy and Susan Maund be appointed as Joint Liquidators for the purposes of such winding up.

56 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 JULY 2014 | ALL NOTICES GAZETTE COMPANIES

Thomas D’Arcy (IP number 10852 ) and Susan Maund (IP number 2164772S.P.C. PATTERNS LIMITED 8923 ) both of White Maund LLP, 44-46 Old Steine, Brighton BN1 (Company Number 01107865 ) 1NH were appointed Joint Liquidators of the Company on 25 June Registered office: 191 Vincent Road, Sheffield, South Yorkshire, S7 2014 . Further information about this case is available from Tracey 1BY O’Neil at the offices of White Maund LLP at [email protected] . Principal trading address: 191 Vincent Road, Sheffield, South Stephen Poole, Director (2164776) Yorkshire, S7 1BY At a General Meeting of the members of the above named company, duly convened and held at the Barber Harrison & Platt, 2 Rutland 2164739PSC PROPERTY LIMITED Park, Sheffield S10 2PD on 27 June 2014 the following resolutions (Company Number 02607389 ) were duly passed: Previous Name of Company: Huntersbeck Limited As Special Resolutions Registered office: 17 Napier House, Elva Way, Bexhill-on-Sea, East 1. That the Company be wound-up voluntary. Sussex TN39 5BF 2. That the Liquidators be authorised to pay all creditors in full. Principal trading address: 17 Napier House, Elva Way, Bexhill-on-Sea, 3. That the Liquidators be and hereby are authorised under the East Sussex TN39 5BF provisions of Section 165 of the Insolvency Act 1986 (as amended) Notice is hereby given that the following resolutions were passed on (the “Act”) to exercise the powers laid down in schedule 4, part 1 of 27 June 2014, as a Special Resolution and an Ordinary Resolution the Act. respectively: 4. That in accordance with the provisions of the Company’s articles of “That the Company be wound up voluntarily and that David Thorniley, association the Liquidator be and hereby is authorised to distribute to of MVL Online Limited, The Old Bakery, 90 Camden Road, Tunbridge the members of the Company in specie or in kind, the whole or any Wells, Kent, TN1 2QP, (IP No. 8307) be appointed as Liquidator for part of the assets of the Company, and may for that purpose value the purposes of such winding up.” any assets. Further details contact: David Thorniley, Email: [email protected] As an Ordinary Resolution Alternative contact: Chris Maslin. 5. That G L Stuart Harris and G D Peckett, both of Barber Harrison & Ian Clark, Chairman Platt, 2 Rutland Park, Sheffield S10 2PD be and are hereby appointed 02 July 2014 (2164739) joint liquidators of the company for the purpose of the voluntary winding up. 6. That any act required or authorised (whether under any enactment 2164740QUALCOMM POOLE LIMITED or otherwise) to be done by the Liquidators of the Company may be (Company Number 01961405 ) done by any one or more of the persons holding the office of Previous Name of Company: Elata Limited, Concept Technologies (R liquidator from time to time (whether acting alone or jointly). & D) Limited, Hugh Symons Concept Technologies Limited, Nymos 7. That the Joint Liquidator’s should be remunerated in accordance Limited with time properly given by them and their staff attending to matters Registered office: 20-22 Bedford Row, London, WC1R 4JS arising and that their necessary disbursements incurred in the Principal trading address: 20-22 Bedford Row, London, WC1R 4JS Company’s liquidation be approved (including Category 2 Notification of written resolutions of the company proposed by the disbursements). Such fees and expenses will be charged at Barber, directors and having effect as special and ordinary resolutions of the Harrison and Platt’s rates and may be drawn as and when funds are Company pursuant to the provisions of part 13 of the Companies Act available. For the avoidance of doubt, the Liquidator’s fees will 2006. Circulation Date: on 27 June 2014, Effective Date: on 27 June include time costs incurred in the provision of general assistance to 2014. I, the undersigned being a director of the Company hereby the Company in the period prior to the Company’s liquidation. certify that the following written resolutions were circulated to the sole 8. That the Liquidators be authorised to contract and pay for the use member of the Company on the Circulation Date and that the written of the services of such agents as shall be approved by the directors resolutions were passed on the Effective Date: to assist the Liquidators with the performance of their duties and with “That the Company be wound up voluntarily and that Stephen Roland the realisation of the assets of the Company and settling the Browne and Christopher Richard Frederick Day, both of Deloitte LLP, Company’s taxation affairs. Athene Place, 66 Shoe Lane, London EC4A 3BQ, (IP Nos: 009281 and Gareth David Peckett (IP number 9647) and Graham Leslie Stuart- 008072) (together the “Joint Liquidators”) be and are hereby Harris (IP number 5782) both of Barber Harrison & Platt, 2 Rutland appointed liquidators for the purposes of winding up the Company’s Park, Sheffield S10 2PD were appointed Joint Liquidators of the affairs and that any act required or authorised under any enactment or Company on 27 June 2014. Further information about this case is resolution of the Company to be done by them, may be done by them available from the offices of Barber Harrison & Platt on 0114 266 jointly or by each of them alone.” 7171. The Joint Liquidators can be contacted at Deloitte LLP, on +44 (0) 20 Mr R Hern, Director (2164772) 7007 6587 David E Wise, Director 27 June 2014 (2164740) SARAH2164755 RIXON LTD (Company Number 07539085 ) Registered office: 90 High Street, Kelvedon, Essex, CO5 9AA REDGATE2164778 RECYCLING LIMITED Principal trading address: 90 High Street, Kelvedon, Essex, CO5 9AA (Company Number 07904392 ) Notice is hereby given that the following resolutions were passed on Registered office: 34 Boulevard, Weston-Super-Mare, Somerset, 27 June 2014, as a special resolution and an ordinary resolution BS23 1NF respectively: Principal trading address: Unit 5, Oxhouse Industrial Estate, Ebdon “That the Company be wound up voluntarily and that David Thorniley, Road, Weston-Super-Mare, BS22 6UB of MVL Online Limited, The Old Bakery, 90 Camden Road, Tunbridge At a general meeting of the above named Company duly convened Wells, Kent, TN1 2QP, (IP No 8307) be appointed as Liquidator for the and held at Kings Orchard, 1 Queen Street, Bristol, BS2 0HQ on 25 purposes of such winding up.” June 2014, at 3.30 pm, the following resolutions were duly passed as For further details contact: David Thorniley, Email: a special resolution and as an ordinary resolution: [email protected], Alternative contact: Chris Maslin “That the Company be wound up voluntarily and that Samuel Sarah Fixon, Chairman Jonathan Talby and Gareth Rutt Morris, both of FRP Advisory LLP, 01 July 2014 (2164755) Kings Orchard, 1 Queen Street, Bristol, BS2 0HQ, (IP Nos 9404 and 9424) be and are hereby appointed Joint Liquidators for the purpose of the voluntary winding up.” For further details contact: Jonathan Black, Tel: 0117 203 3700. Email: [email protected] Sean Kingston, Chairman 25 June 2014 (2164778)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 JULY 2014 | 57 COMPANIES

SLFC2164747 HOLDINGS (UK) LIMITED 27 June 2014 (2164771) (Company Number 01821029 ) Registered office: Matrix House, Basing View, Basingstoke, Hampshire, RG21 4DZ UTIL2164774 4 LTD Principal trading address: Matrix House, Basing View, Basingstoke, (Company Number 04908711 ) Hampshire, RG21 4DZ Registered office: 4th Floor Allan House, 10 John Princes Street, Notice is hereby given that the following resolutions were passed on London W1G 0AH 01 July 2014, as a special resolution and an ordinary resolution Principal trading address: 12 Thirlby Lane, Shenley Church End, respectively: Milton Keynes, Buckinghamshire MK5 6DL “That the Company be wound up voluntarily and that Gregory Andrew At a General Meeting of the company duly convened and held at 12 Palfrey and Stephen John Adshead, both of Smith & Williamson LLP, Thirlby Lane, Shenley Church End, Milton Keynes, Buckinghamshire Imperial House, 18-21 Kings Park Road, Southampton SO15 2AT, (IP MK5 6DL on 30 June 2014 the following subjoined resolution was Nos 9060 and 8574) are hereby appointed as Joint Liquidators for the duly passed as a Special and Ordinary Resolution of the company: purposes of the winding up.” “That the Company be wound up voluntarily and that Anthony Harry For further details contact: The Joint Liquidators, Tel: 023 8082 7600. Hyams (IP No: 9413) of Insolve Plus Ltd, 4th Floor Allan House, 10 Alternative contact: Michael Banton. John Princes Street, London W1G 0AH be and hereby is appointed Katherine Garner, Director Liquidator for the purpose of such winding-up, that the Liquidator be 01 July 2014 (2164747) authorised to distribute the assets in cash and in specie at his discretion and that the Liquidator be authorised to pay any class of creditors in full.” 2164773TINGA IMAGES LIMITED Anthony Harry Hyams (IP Number 9413 ) Liquidator of Insolve Plus (Company Number 06816870 ) Ltd, 4th Floor Allan House, 10 John Princes Street, London W1G 0AH, Previous Name of Company: JCCO 207 Limited (telephone: 020 7495 2348 ). Registered office: Grant Thornton UK LLP, No.1 Dorset Street, Alternative contact Kelly Levelle, Email: [email protected] . Southampton, Hampshire, SO15 2DP Tel: 020 7495 2348 . Principal trading address: 5th Floor, 55 King Street, Manchester, M2 Miles Desmond Little, Chairman of the meeting (2164774) 4LQ Pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolution was passed on 25 June 2014, as a special written WE2164750 ARE ELEVATOR LIMITED resolution: (Company Number 07320652 ) “That the Company be wound up voluntarily and that Sean Croston, Registered office: 99 Western Road, Lewes, East Sussex BN7 1RS of Grant Thornton UK LLP, No.1 Dorset Street, Southampton, Principal trading address: 99 Western Road, Lewes, East Sussex BN7 Hampshire, SO15 2DP, (IP No. 8930) be appointed liquidator of the 1RS Company for the purposes of the voluntary winding up.” Notice is hereby given that the following resolutions were passed on For further details contact: Cara Cox, Email: [email protected], Tel: 01 July 2014, as a Special Resolution and an Ordinary Resolution 023 8038 1137. respectively: John Heitinga, Director “That the Company be wound up voluntarily and that David Thorniley, 02 July 2014 (2164773) of MVL Online Limited, The Old Bakery, 90 Camden Road, Tunbridge Wells, Kent, TN1 2QP, (IP No. 8307) be appointed as Liquidator for the purposes of such winding up.” TOFU2164779 WARRIOR LTD Further details contact: David Thorniley, Email: [email protected] (Company Number 07418073 ) Alternative contact: Chris Maslin Registered office: C/o Clarke Bell Chartered Accountants, Parsonage Tom Himpe, Chairman Chambers, 3 The Parsonage, Manchester M3 2HW 02 July 2014 (2164750) Principal trading address: 151 Sabine Road, London SW11 5LX At a General Meeting of the above named Company, duly convened and held at 151 Sabine Road, London SW11 5LX, on 27 June 2014, WILLANS2164758 SERVICES LIMITED the following resolutions were passed as a Special Resolution and (Company Number 07157978 ) Ordinary Resolution respectively: Other Names of Company: Willans Services; Willans “That the Company be wound up voluntarily and John Paul Bell, of Previous Name of Company: Willans Services (Cheltenham) Limited Clarke Bell Chartered Accountants, Parsonage Chambers, 3 The Registered office: 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 Parsonage, Manchester M3 2HW, (IP No 8608), be and is hereby 1EE appointed Liquidator for the purposes of such winding up.” Principal trading address: 28 Imperial Square, Cheltenham, Further details contact: Katie Muir, email: [email protected], Gloucestershire, GL50 1RH Tel: +44 (0161) 907 4044. At a general meeting of the above named Company duly convened Ricky Baird, Director and held at 28 Imperial Square, Cheltenham, Gloucestershire, GL50 27 June 2014 (2164779) 1RH on 30 June 2014, the following resolutions were duly passed: “That the Company be wound up voluntarily and that Mark Newman and Vincent John Green, both of CCW Recovery Solutions LLP, 4 TRINEXUS2164771 ENVIRONMENTAL SOLUTIONS LIMITED Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE, (IP Nos (Company Number 07036398 ) 008723 and 009416) be and are hereby appointed joint liquidators for Registered office: 21D Dennington Park Road, West Hampstead, the purpose of the winding-up and that anything required or London NW6 1BB authorised to be done by the Joint Liquidators be and are hereby Principal trading address: 21D Dennington Park Road, West authorised to be done by both or either of them.” Hampstead, London NW6 1BB For further details contact: Caroline Lucock, Email: At a general meeting of the members of the above named Company, [email protected], Tel: 01892 700200. duly convened and held at 21D Dennington Park Road, West Margaret Austen, Chairman Hampstead, London NW6 1BB on 26 June 2014, the following 01 July 2014 (2164758) resolutions were duly passed as a Special Resolution and as an Ordinary Resolution: “That the Company be wound up voluntarily and that Robert Welby, of SFP Corporate Solutions Limited, 9 Ensign House, Admirals Way, Mutual societies Marsh Wall, London E14 9XQ, (IP No. 6228) be and he is hereby appointed as Liquidator for the purpose of the voluntary winding-up.” FRIENDLY SOCIETIES Further details contact: Robert Welby or Lindsay Willson, Tel: 020 7538 2222. Family2165292 Assurance Friendly Society Limited Chung Chew, Director

58 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 JULY 2014 | ALL NOTICES GAZETTE PEOPLE

We give notice that a Direction was given by the Prudential Regulation Notice is hereby given pursuant to section 10 of the Limited Authority under section 89(1)(b) of the Friendly Societies Act 1992 (the Partnerships Act 1907 that with effect from 1 July 2014, each of “Act”) to Family Assurance Friendly Society Limited (“Family”) on 25 Stuart Roden, Peter Davies, Suzanna Nutton, David Craigen, William May 2014 directing that the requirements of Part 1 of Schedule 15 to De Winton, Yok Wah Tai, Paul Dewinter, Jonathon Regis, MS ARS the Act are waived in relation to the proposed transfer of Holding B Inc., Stephen Kirk, Marc Rubinstein, Paul Sheppard, Daniel engagements of the Post Office Insurance Society Limited fund to Avigad, Andrew Simpkin, Reto Tuffli, Kathryn Flynn, Michael Lawson, The Ancient Order of Foresters Friendly Society Limited (the Hugh Orange and Alexander C.W. Snow ceased to be a limited “transfer”). Subject to the conditions listed in the Direction, it partner in Lansdowne Partners Limited Partnership. dispenses with the requirement to send notice of the transfer to Simmons & Simmons LLP (2165237) policyholders of Family who are not transferring. Prudential Regulation Authority Bank of England | 20 Moorgate | London EC2R 6DA (2165292) LIMITED2165194 PARTNERSHIPS ACT 1907 Notice is hereby given, pursuant to section 10 of the Limited Partnerships Act 1907, that on 30 June 2014, Infrastructure Finance Unit Limited, a company incorporated under the laws of England and Partnerships Wales with company number 06816271, transferred its entire interest as a limited partner in Alcentra UK Direct Lending No.1 Limited CHANGE IN THE MEMBERS OF A PARTNERSHIP Partnership, a limited partnership registered in England and Wales with number LP015270, (the “Partnership”) to British Business 2165293NOTICE OF RETIREMENT Investments Ltd, a company incorporated under the laws of England Notice is hereby given that with effect from 31 October 2013 Dr and Wales with company number 09091930, and with effect from Anthony Dysart retired from the Partnership of “Longford Street such date British Business Investments Ltd became a limited partner Group Practice”. All debts due to and owing by the Partnership will be in the Partnership and Infrastructure Finance Unit Limited ceased to received and paid by the continuing partners who will continue to be a limited partner in the Partnership. carry on the said business in partnership under the style or firm name For and on behalf of of “Longford Street Group Practice”. Alcentra Limited acting in its capacity as manager of the Partnership Dated: 2014 30 June 2014 (2165194) Anthony Dysart (2165293)

LIMITED2165175 PARTNERSHIPS ACT 1907 2165289KIVETON PARK MEDICAL PRACTICE Notice is hereby given, pursuant to section 10 of the Limited Dr Joanne Wallis of Kiveton Park Medical Practice, Chapel Way, Partnerships Act 1907, that on 1 July 2014 P1 S.A. transferred to Kiveton Park, Sheffield, S26 6QU will be leaving the partnership on 31 Partners Group PE Universal L.P. Inc. all of its interest in Amadeus III August 2014. Any inquiries to: [email protected] (2165289) (the “Partnership”), a limited partnership registered in England with number LP010984 and that with effect from 1 July 2014 P1 S.A. ceased to be a limited partner and Partners Group PE Universal L.P. 2165235PARTNERSHIP RETIREMENT Inc. became a limited partner in the Partnership. IRVINE THANVI NATAS SOLICITORS For and on behalf of Amadeus Capital Partners Limited Notice is hereby given that Graeme Irvine retired from the Solicitors acting in its capacity as Manager of Amadeus III (2165175) Practice known as Irvine Thanvi Natas Solicitors on 7 April 2014. All other Partners and the Partnership address remain unchanged. Nadeem Thanvi, Simon Natas, Tayab Ali Signed: Office Manager 2 July 2014 (2165235) PEOPLE

DISSOLUTION OF PARTNERSHIP Personal insolvency NOTICE2165155 UNDER SECTION 36(2) PARTNERSHIP ACT 1890 HODDELL STOTESBURY MORGAN AMENDMENT OF TITLE OF PROCEEDINGS Notice is hereby given, in accordance with the above Act, of the dissolution of the Partnership carried on by Timothy James Morgan, HAMMOND,2165257 NICOLA LORRAINE Richard John Harding and Christopher Paul Yeadon under the name 29 Thamesbank Place, LONDON, SE28 8PR Hoddell Stotesbury Morgan, with effect from 30th June 2014 Birth details: 24 March 1978 Christopher Paul Yeadon NICOLA LORRAINE HAMMOND Unemployed of 29, Thamesbank Partner Place, London SE28 8PR 1st July 2014 (2165155) Also known as: NICOLA LORRAINE HAMMOND Unemployed of 315 Webb Court, Attlee Road, Thamesmead, SE28 8DN In the Medway County Court TRANSFER OF INTEREST No 191 of 2014 Bankruptcy order date: 20 June 2014 LIMITED2165284 PARTNERSHIP ACT 1907 A Stanley West Wing Ground Floor, The Observatory Brunel, Chatham Notice is hereby given, pursuant to section 10 of the Limited Maritime, CHATHAM, Kent, ME4 4AF, telephone: 01634 894700, Partnerships Act 1907, that on 1 July 2014, Weybourne Investments email: [email protected] transferred to Holkham Group Ltd, £5,000,000 of the interest held by Capacity of office holder(s): Trustee in Advent Life Sciences Fund I LP, being a limited partnership 20 June 2014 (2165257) registered in England and Wales with number LP13554 (the “Partnership”), and consequently on that date Holkham Group Ltd became a limited partner in the Partnership. Kaasim Mahmood Partner, Advent Life Sciences LLP acting in its capacity as General Partner of Advent Life Sciences Fund I LP (2165284)

LANSDOWNE2165237 PARTNERS LIMITED PARTNERSHIP (Registered No. LP005841)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 JULY 2014 | 59 PEOPLE

2165166NICORICIU, BOGDAN ANDREI In2165105 the Peterborough County Court 27 Queens Road, New Southgate, LONDON, N11 2QJ No 173 of 2013 Birth details: 27 January 1982 STEWART ROY MCGEOCH BOGDAN ANDREI NICORICIU Unemployed, lately a Company Residential Address: 18 Othello Close, Hartford, Huntingdon, Director, previously a Chef, residing at 27 Queens Road, New Cambridgeshire PE29 1SU; previous residential address: 12 Moot Southgate, London, N11 2QJ, lately residing at Flat next to Singing Way, Woodhurst, Huntingdon, Cambridgeshire PE28 3BJ Kettle Tea Shop, 6 Smith Street, Dartmouth, Devon, TQ6 9QR and Birth details: 24 August 1971 previously residing at Flat 1, 12 Fore Street, Kingswear, Devon, TQ6 Courier 0AD. Date of Appointment: 10 June 2014 Also known as: BOGDAN ANDREI NICORICIU Unemployed, lately a Mark Prentice, Highfield Court, Tollgate, Chandlers Ford, Eastleigh, Company Director, previously a Chef, residing at 27 Queens Road, Hampshire SO53 3TZ, 023 80646535. New Southgate, London, N11 2QJ, lately residing at Flat next to Name, Address and Contact Details of Joint Trustees: Singing Kettle Tea Shop, 6 Smith Street, Dartmouth, Devon, TQ6 9QR Primary Office Holder: and previously residing at Flat 1, 12 Fore Street, Kingswear, Devon, Duncan Christopher Lyle (Office Holder No 12890 ), Baker Tilly TQ6 0AD. Business Services Limited, Highfield Court, Tollgate, Chandlers Ford, In the Torquay and Newton Abbot County Court Eastleigh SO53 3TZ, telephone 023 80646430 No 23 of 2014 and Bankruptcy order date: 2 April 2014 Joint Office Holder: C Butler 3rd Floor, Senate Court, Southernhay Gardens, EXETER, EX1 Nigel Fox (Office Holder No 8891 ), Baker Tilly Business Services 1UG, telephone: 01392 889650, email: Limited, Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 [email protected] 3TZ, telephone 023 80646421. (2165105) Capacity of office holder(s): Official Receiver 16 April 2014 (2165166) In2165088 the Nottingham County Court No 245 of 2014 APPOINTMENT AND RELEASE OF TRUSTEES YUZIF YILDIZ Yuzif Yildiz, 100 Victoria Street, Mansfield, Nottinghamshire NG18 2165253In the St Albans County Court 5RY; lately residing at 34 Swan Lane, Mansfield Woodhouse, No 346 of 2013 Nottinghamshire NG19 8BT and lately carrying on business as A.D.N. DARREN BAKER Pizzeria, Pizza/Takeaway Establishment, 34 Swan Lane, Mansfield Residing at 280 High Street, London Colney, St Albans, Hertfordshire Woodhouse, Nottinghamshire NG19 8BT. AL2 1HW. Birth details: 6 November 1963 Date of Birth: Not Known Unemployed Occupation: Unknown A First Meeting of Creditors is to take place on: 24 July 2014 at 2.00 A First Meeting of Creditors is to take place on: 31 July 2014 at 10.00 pm. am. Venue: At the Official Receiver’s Office, Level 1, Apex Court, City Link, Venue: At the Official Receiver’s Office at the address stated below. Nottingham NG2 4LA . Purpose of Meeting: To appoint a Trustee of the Bnakrupt’s Estate. Purpose of Meeting: To appoint a Trustee of the Bankrupt’s Estate. In order to be entitled to vote at the Meeting, Creditors must lodge In order to be entitled to vote at the Meeting, Creditors must lodge proxies and any previously unlodged proofs by 12.00 noon on 29 July proxies and any previously unlodged proofs by 12.00 noon on 23 July 2014 at the Official Receiver’s address below. 2014 - at the Official Receiver’s address below. Tim Neale, Official Receiver, Official Receiver’s Office, 1st Floor, F G O’Hare, Official Receiver, Level 1, Apex Court, City Link, Trident House, 42-48 Victoria Street, St Albans, Hertfordshire AL1 Nottingham NG2 4LA, telephone 01158 525000, email 3NS, email [email protected] telephone 01727 [email protected] 832233, Capacity: Receiver and Manager Capacity: Receiver and Manager Date of Appointment: 20 June 2014 . (2165088) Date of Appointment: 19 May 2014 . (2165253)

BANKRUPTCY ORDERS In2165145 the Dudley County Court No 182 of 2013 AINA,2165016 MARIA BARRINGTON OWEN COLE 55 Lawson Road, SOUTHSEA, Hampshire, PO5 1SD 14 Devine Croft, Tipton, West Midlands DY4 8JX MARIA AINA Unemployed of 55 Lawson Road, Portsmouth, Birth details: 12 August 1969 Hampshire PO5 1SD Unknown In the Portsmouth County Court A General Meeting of Creditors is to take place on: 30 July 2014 at No 171 of 2014 2.15 pm. Date of Filing Petition: 2 July 2014 Venue: At the Official Receiver’s Office at the address stated below: Bankruptcy order date: 2 July 2014 Official Receiver Birmingham B, Level 4, Cannon House, 18 Priory Time of Bankruptcy Order: 12:14 Queensway, Birmingham B4 6FD . Whether Debtor's or Creditor's PetitionDebtor's Meeting Summoned by: John Taylor – Trustee . G Rogers 3D Apex Plaza, Forbury Road, READING, RG1 1AX, The Purpose of Meeting: To appoint a Trustee of the Bankrupt’s telephone: 0118 958 1931, email: [email protected] Estate. Capacity of office holder(s): Receiver and Manager In order to be entitled to vote at the Meeting, Creditors must lodge 2 July 2014 (2165016) proxies and any previously unlodged proofs by 29 July 2014 - 12.00 noon at the Official Receiver’s address below or by fax to 0121 698 4402. John Taylor, Official Receiver, The Insolvency Service Birmingham B, PO Box 16654, Birmingham B2 2BJ, fax 0121 698 4402, email [email protected] Capacity: Trustee Date of Appointment: 20 February 2014 . (2165145)

60 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 JULY 2014 | ALL NOTICES GAZETTE PEOPLE

2165049ALI, MUQARAB HUSSAIN ANDERSON,2164968 CHRISTOPHER 15 Fowberry Crescent, NEWCASTLE UPON TYNE, NE4 9XH 43 Phoenix Drive, SCARBOROUGH, North Yorkshire, YO12 4AZ Muqarab Hussain Ali, occupation Unknown, of 15 Fowberry Crescent, Birth details: 7 March 1963 Newcastle Upon Tyne, Tyne and Wear, NE4 9XH CHRISTOPHER ANDERSON, a welder, residing at 43 Phoenix Drive, In the High Court Of Justice Scarborough YO12 4AZ in the County of North Yorkshire No 1404 of 2014 In the Scarborough County Court Date of Filing Petition: 1 April 2014 No 65 of 2014 Bankruptcy order date: 1 July 2014 Date of Filing Petition: 30 June 2014 Time of Bankruptcy Order: 12:05 Bankruptcy order date: 30 June 2014 Whether Debtor's or Creditor's PetitionCreditor's Time of Bankruptcy Order: 11:32 Name and address of petitioner: Commissioners for HM Revenue & Whether Debtor's or Creditor's PetitionDebtor's Customs Receivables Finance, Barrington Road, Worthing, BN12 4XH L Cook 11th Floor, Southern House, Wellesley Grove, CROYDON, D Elliott 1st Floor, Melbourne House, Pandon Bank, NEWCASTLE CR0 1XN, telephone: 020 8681 5166, email: UPON TYNE, NE1 2JQ, telephone: 0191 260 4600, email: [email protected] [email protected] Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Official Receiver 30 June 2014 (2164968) 1 July 2014 (2165049)

ANTHONY,2165050 MARA LYNN 2165059ARAJI, RAMI 5 Cwrt y Ffoundri, Treforest, PONTYPRIDD, Mid Glamorgan, CF37 49 Rochester Road, BOURNEMOUTH, DORSET, BH11 8AQ 1BF Rami Araji, occupation unknown, of 49 Rochester Road, Mara Lynn Anthony also known as Mara Lynn Blagojevic, sales Bournemouth, Dorset BH11 8AQ, lately residing at 19 Claremont executive of 5, Cwrt Y Ffoundri, Pontypridd, CF37 1BF and lately Avenue, Bournemouth, Dorset, BH9 3EZ, previously residing at 28 residing at 107, Broadway, Pontypridd, CF37 1BE and 43, Clos Cefn Woodend Road, Bournemouth, Dorset, BH9 2JQ Glas, Llantwit Fardre, CF38 2BS In the Bournemouth and Poole County Court In the Pontypridd County Court No 74 of 2014 No 49 of 2014 Date of Filing Petition: 6 March 2014 Date of Filing Petition: 2 July 2014 Bankruptcy order date: 30 June 2014 Bankruptcy order date: 2 July 2014 Time of Bankruptcy Order: 11:01 Time of Bankruptcy Order: 10:43 Whether Debtor's or Creditor's PetitionCreditor's Whether Debtor's or Creditor's PetitionDebtor's Name and address of petitioner: LOMBARD NORTH CENTRAL PLC I Carter 3rd Floor, Companies House, Crown Way, CARDIFF, CF14 135 BISHOPSGATE, LONDON, EC2M 3UR 3ZA, telephone: 029 2038 1300, email: G Rogers Spring Place, 105 Commercial Road, SOUTHAMPTON, [email protected] SO15 1EG, telephone: 023 8083 1600, email: Capacity of office holder(s): Official Receiver [email protected] 2 July 2014 (2165050) Capacity of office holder(s): Receiver and Manager 30 June 2014 (2165059) BARKER,2165179 MICHAEL RICHARD 21 Roils Head Road, HALIFAX, West Yorkshire, HX2 0NQ ARNOTT,2165123 FRANCES MICHAEL RICHARD BARKER ADDRESS UNKNOWN TRADING AT 100 Beaver Road, BEVERLEY, North Humberside, HU17 0QW NORTON TOWERS,21 ROLIS HEAD ROAD,HALIFAX,WEST FRANCES ARNOTT, occupation unknown, of 100 Beaver Road, YORKSHIRE,HX2 0NQ Beverley, East Riding of Yorkshire HU17 0QW. In the High Court Of Justice In the Kingston-upon-Hull County Court No 2009 of 2014 No 72 of 2014 Date of Filing Petition: 13 May 2014 Date of Filing Petition: 8 April 2014 Bankruptcy order date: 30 June 2014 Bankruptcy order date: 25 June 2014 Time of Bankruptcy Order: 10:40 Time of Bankruptcy Order: 10:40 Whether Debtor's or Creditor's PetitionCreditor's Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: Commissioners for HM Revenue & Name and address of petitioner: CABOT FINANCIAL (UK) LIMITED 1 Customs Receivables Finance, Barrington Road, Worthing, BN12 4XH Kings Hill Avenue, Kings Hill, WEST MALLING, KENT, ME19 4UA J Curbison 3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: 0113 A Oliver Suite J, Anchor House, The Maltings, Silvester Street, HULL, 200 6000, email: [email protected] HU1 3HA, telephone: 01482 323729, email: Capacity of office holder(s): Receiver and Manager [email protected] 30 June 2014 (2165179) Capacity of office holder(s): Official Receiver 25 June 2014 (2165123) BULLER,2165051 GRAHAM MARK Yeolands, Brent Road, East Brent, HIGHBRIDGE, Somerset, TA9 4JD ADAMS,2165045 JENNIFER CLAIRE Birth details: 7 December 1966 8 Andrew Terrace, Llanhilleth, ABERTILLERY, Gwent, NP13 2JL GRAHAM MARK BULLER, Yeolands, Brent Road, East Brent, Jennifer Claire Adams of 8 Andrew Terrace, Llanhilleth, Abertillery, Somerset TA9 4JD. Consultant NP13 2JL, A Social Care Worker lately residing at 19b Shirley Road, In the Taunton County Court Roath, Cardiff, CF23 5HL No 80 of 2014 In the Blackwood County Court Date of Filing Petition: 1 July 2014 No 51 of 2014 Bankruptcy order date: 1 July 2014 Date of Filing Petition: 1 July 2014 Time of Bankruptcy Order: 09:19 Bankruptcy order date: 1 July 2014 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 10:15 M Mace 1st Floor, Tower Wharf, Cheese Lane, BRISTOL, BS2 0JJ, Whether Debtor's or Creditor's PetitionDebtor's telephone: 0117 9279515, email: [email protected] I Carter 3rd Floor, Companies House, Crown Way, CARDIFF, CF14 Capacity of office holder(s): Official Receiver 3ZA, telephone: 029 2038 1300, email: 1 July 2014 (2165051) [email protected] Capacity of office holder(s): Receiver and Manager 1 July 2014 (2165045)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 JULY 2014 | 61 PEOPLE

BURKE,2165052 DAVID JAMES CAMPBELL,2165172 JOHN 33 Poplar Grove, Ramsbottom, BURY, Lancashire, BL0 0BE 2 Brook Houses, Canon Pyon, HEREFORD, HR4 8NY David James Burke, unemployed of 33 Poplar Grove, Ramsbottom, JOHN CAMPBELL currently a Heating Engineer of 2 Brook House Bury BL0 0BE Canon Pyon Hereford Herefordshire HR4 8NY In the Bury County Court In the High Court Of Justice No 84 of 2014 No 1406 of 2014 Date of Filing Petition: 1 July 2014 Date of Filing Petition: 1 April 2014 Bankruptcy order date: 1 July 2014 Bankruptcy order date: 1 July 2014 Time of Bankruptcy Order: 09:58 Time of Bankruptcy Order: 12:03 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionCreditor's D Brogan 2nd Floor, 3 Piccadilly Place, MANCHESTER, M1 3BN, Name and address of petitioner: Commissioners for HM Revenue & telephone: 0161 234 8500, email: Customs Receivables Finance, Barrington Road, Worthing, BN12 4XH [email protected] M Mace Northgate Court, 21-23 London Road, GLOUCESTER, GL1 Capacity of office holder(s): Receiver and Manager 3HB, telephone: 01452 338000, email: 1 July 2014 (2165052) [email protected] Capacity of office holder(s): Receiver and Manager 1 July 2014 (2165172) 2165015BECKMAN, CHRISTIAN STEPHEN 2 Lismore Gardens, Thornaby, STOCKTON-ON-TEES, Cleveland, TS17 8GP COLLINGE,2165043 NEIL Birth details: 16 October 1980 75 Kingsbury Close, BURY, Lancashire, BL8 1WA Christian Stephen Beckman, Tanker Driver, residing at 2 Lismore Neil Collinge of 75 Kingsbury Close, Bury, Lancashire BL8 2WA, Gardens, Thornaby, Stockton-on-Tees, TS17 8GP. occupation unknown In the Middlesbrough County Court In the Bury County Court No 150 of 2014 No 26 of 2014 Date of Filing Petition: 1 July 2014 Date of Filing Petition: 14 February 2014 Bankruptcy order date: 1 July 2014 Bankruptcy order date: 30 June 2014 Time of Bankruptcy Order: 10:50 Time of Bankruptcy Order: 14:48 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionCreditor's D Elliott 1st Floor, Melbourne House, Pandon Bank, NEWCASTLE Name and address of petitioner: LOWELL PORTFOLIO 1 LTD UPON TYNE, NE1 2JQ, telephone: 0191 260 4600, email: ENTERPRISE HOUSE, 1 APEX VIEW, LEEDS, WEST YORKSHIRE, [email protected] LS11 9WS Capacity of office holder(s): Receiver and Manager D Brogan 2nd Floor, 3 Piccadilly Place, MANCHESTER, M1 3BN, 1 July 2014 (2165015) telephone: 0161 234 8500, email: [email protected] Capacity of office holder(s): Receiver and Manager BOWN,2165176 CAROLINE ALICE 30 July 2014 (2165043) 4 Ivanbrook Close, Dronfield Woodhouse, DRONFIELD, Derbyshire, S18 8RD Birth details: 11 August 1979 COPPOCK,2165053 MICHELE LOUISE Caroline Alice Bown also known as Caroline Alice Hobson a Control Melandra, Old Road, Shotover Hill, Headington, OXFORD, OX3 8TA Room Operator of 4 Ivanbrook Close, Dronfield Woodhouse, Birth details: 14 January 1967 Derbyshire, S18 8RD and lately residing at 4 Lowedges Close, Miss Michele Louise Coppock, Melandra, Old Road, Shotover Hill, Sheffield, South Yorkshire, S8 7JR Headington, Oxford OX3 8TA -Unemployed, also known as Michele In the Sheffield County Court Louise Coppock-Cudd lately residing at 43 Blenheim Road, Horspath, No 280 of 2014 Oxford OX33 1RZ and formerly a director of 2 limited companies with Date of Filing Petition: 1 July 2014 1 other Bankruptcy order date: 1 July 2014 In the Oxford County Court Time of Bankruptcy Order: 10:45 No 103 of 2014 Whether Debtor's or Creditor's PetitionDebtor's Date of Filing Petition: 1 July 2014 J Curbison 3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: 0113 Bankruptcy order date: 1 July 2014 200 6000, email: [email protected] Time of Bankruptcy Order: 10:00 Capacity of office holder(s): Receiver and Manager Whether Debtor's or Creditor's PetitionDebtor's 1 July 2014 (2165176) G Rogers Spring Place, 105 Commercial Road, SOUTHAMPTON, SO15 1EG, telephone: 023 8083 1600, email: [email protected] BRIDGE,2165017 JOANNE LOUISE Capacity of office holder(s): Official Receiver 37 Haighton Drive, Fulwood, PRESTON, PR2 9LU 1 July 2014 (2165053) Birth details: 18 December 1970 Joanne Louise Bridge - Unemployed of 37 Haighton Drive, PR2 9LU and previously residing at The Sumners, 195 Watling Street Road, CHAMBERS,2165109 STEVEN PAUL PR2 8AB both in Fulwood, Lancashire 41 Long Valley Road, Twerton, BATH, BA2 1RQ In the Preston County Court Steven Paul Chambers a Support Worker, residing at 41 Long Valley No 146 of 2014 Road, Twerton, Bath BA2 1RQ Date of Filing Petition: 1 July 2014 In the Bath County Court Bankruptcy order date: 1 July 2014 No 102 of 2014 Time of Bankruptcy Order: 10:30 Date of Filing Petition: 1 July 2014 Whether Debtor's or Creditor's PetitionDebtor's Bankruptcy order date: 1 July 2014 N Bebbington Seneca House, Links Point, Amy Johnson Way, Time of Bankruptcy Order: 10:29 BLACKPOOL, FY4 2FF, telephone: 01253 830700, email: Whether Debtor's or Creditor's PetitionDebtor's [email protected] I Carter 3rd Floor, Companies House, Crown Way, CARDIFF, CF14 Capacity of office holder(s): Receiver and Manager 3ZA, telephone: 029 2038 1300, email: 1 July 2014 (2165017) [email protected] Capacity of office holder(s): Official Receiver 1 July 2014 (2165109)

62 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 JULY 2014 | ALL NOTICES GAZETTE PEOPLE

2165173CHARLESWORTH, CARL EVANS,2165014 DEE 3 Harvey Road, BEDFORD, MK41 9LF Hendy, Pwllheli Road, Caernarfon, Gwynedd, LL55 2YS Birth details: 6 January 1980 Dee Evans, a waitress, also known as Denise Evans, Denise Donnelly CARL CHARLESWORTH of 3 Harvey Road, Bedford, MK41 9LF lately and Denise Wraight residing at Hendy, Pwllheli Road, Caernarfon, residing 31 Sundon Road, Harlington, Dunstable, LU5 6LR and 12A Gwynedd, LL55 2YS lately residing at Cayley Arms, 69 Rhos Harwick Court, South Normanton, Derbyshire, DE55 2FQ. Promenade, Rhos On Sea, Colwyn Bay, Conwy, LL28 4EN and 7 Occupation, self employed magician. Hafod Road East, Penrhyn Bay, Llandudno, Conwy, LL30 3PN, and In the Bedford County Court previously a company director No 70 of 2014 In the Caernarfon County Court Date of Filing Petition: 1 July 2014 No 63 of 2014 Bankruptcy order date: 1 July 2014 Date of Filing Petition: 1 July 2014 Time of Bankruptcy Order: 10:30 Bankruptcy order date: 1 July 2014 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 10:14 J Taylor The Insolvency Service, Cannon House, 18 The Priory Whether Debtor's or Creditor's PetitionDebtor's Queensway, BIRMINGHAM, B4 6FD, telephone: 0121 698 4000, N Bebbington Seneca 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] 1 July 2014 (2165173) Capacity of office holder(s): Receiver and Manager 1 July 2014 (2165014)

2164977CROWSHAW, MARGARET 6 Manor Court, West Street, WIGTON, Cumbria, CA7 9NU ECKERSLEY,2165056 FRED Birth details: 1 July 1972 11 Queens Avenue, Glazebury, WARRINGTON, WA3 5NE Margaret Crowshaw also known as Margaret Miller a restaurant It is ordered that Fred Eckersley (Unemployed) Of 11 Queens Avenue, manager of 6 Manor Court, Wigton, CA7 9NU lately residing at 50 Warrington, Cheshire WA3 5NE Leonard Avenue, Currock, Carlisle, CA2 4BT and lately carrying on In the Warrington and Runcorn County Court business as The Bridge End Inn & Restaurant, all in No 119 of 2014 Cumbria Date of Filing Petition: 1 July 2014 In the Carlisle County Court Bankruptcy order date: 1 July 2014 No 73 of 2014 Time of Bankruptcy Order: 09:49 Date of Filing Petition: 1 July 2014 Whether Debtor's or Creditor's PetitionDebtor's Bankruptcy order date: 1 July 2014 N Bebbington 2nd Floor, Rosebrae Court, Woodside Ferry Approach, Time of Bankruptcy Order: 10:30 BIRKENHEAD, Merseyside, CH41 6DU, telephone: 01253 830700, Whether Debtor's or Creditor's PetitionDebtor's email: [email protected] N Bebbington Seneca House, Links Point, Amy Johnson Way, Capacity of office holder(s): Receiver and Manager BLACKPOOL, FY4 2FF, telephone: 01253 830700, email: 1 July 2014 (2165056) [email protected] Capacity of office holder(s): Receiver and Manager 1 July 2014 (2164977) ENGELHARDT,2165201 JENS Flat 51, The Grainstore, 4 Western Gateway, London, E16 1BA Birth details: 8 June 1969 DAVIS,2164979 SUSAN ELEANOR Jens Engelhardt of Flat 51, The Grainstore, 4 Western Gateway, 86 Barlby Road, LONDON, W10 6AP London, E16 1BA Unemployed lately of Wagnerstr. 20, 16244 SUSAN ELEANOR Davis CURRENTLY AN ACTRESS OF 86 BARLBY Schorfheide, Germany and lately trading at Alfred Nobel Str. 1, Haus ROAD,NORTH KENSINGTON,LONDON,W10 6AP 23, Eberswalde, Germany as Baeckerei und Konditorei Engelhardt as In the High Court Of Justice Bakery and Cake Shop No 1108 of 2014 In the High Court Of Justice Date of Filing Petition: 14 March 2014 No 1135 of 2014 Bankruptcy order date: 1 July 2014 Date of Filing Petition: 30 June 2014 Time of Bankruptcy Order: 12:00 Bankruptcy order date: 30 June 2014 Whether Debtor's or Creditor's PetitionCreditor's Time of Bankruptcy Order: 01:06 Name and address of petitioner: Commissioners for HM Revenue & Whether Debtor's or Creditor's PetitionDebtor's Customs Receivables Finance, Barrington Road, Worthing, BN12 4XH T Neale 2nd Floor, 4 Abbey Orchard Street, LONDON, SW1P 2HT, K Jackson 2nd Floor, 4 Abbey Orchard Street, LONDON, SW1P 2HT, telephone: 0207 6371110, email: [email protected] telephone: 0207 6371110, email: [email protected] Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Official Receiver 30 June 2014 (2165201) 1 July 2014 (2164979)

ENGELHARDT,2165044 ANTJE DAVIDSON,2165206 PAUL JOHN Flat 51, The Grainstore, 4 Western Gateway, London, E16 1BA 3 Corvus Cottages, Station Road, BADMINTON, Avon, GL9 1EP Birth details: 28 January 1969 Paul John Davidson (machine operator) of 3 Corvus Cottages, Station Antje Englhardt of Flat 51, The Grainstore, 4 Western Gateway, Road, Badminton, South Gloucestershire GL9 1EP and lately residing London, E16 1BA and lately of Wagnerstr. 20, 16244 Schorfheide, at Longwalk Cottage, Station Road, Badminton, South Germany Currently Unemployed Gloucestershire GL9 1EP In the High Court Of Justice In the Bristol County Court No 1136 of 2014 No 443 of 2014 Date of Filing Petition: 30 June 2014 Date of Filing Petition: 1 July 2014 Bankruptcy order date: 30 June 2014 Bankruptcy order date: 1 July 2014 Time of Bankruptcy Order: 01:07 Time of Bankruptcy Order: 10:14 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's T Neale 2nd Floor, 4 Abbey Orchard Street, LONDON, SW1P 2HT, M Mace 1st Floor, Tower Wharf, Cheese Lane, BRISTOL, BS2 0JJ, telephone: 0207 6371110, email: [email protected] telephone: 0117 9279515, email: [email protected] Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 30 June 2014 (2165044) 1 July 2014 (2165206)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 JULY 2014 | 63 PEOPLE

FORD,2165048 ALISTAIR DUNCAN BARTLETT 30 June 2014 (2165151) 22 Southcote Road, BOURNEMOUTH, BH1 3SR Alistair Duncan Bartlett Ford, unemployed of 22 Southcote Road, BOURNEMOUTH, Dorset, BH1 3SR lately residing at Flat 1, 17 GILLINGHAM,2165079 DAVID MARTIN Chatsworth Road, CROYDON, CR0 1HE, previously residing at 13 Wellings Close, South Chard, CHARD, TA20 2RY Hamilton House, Rye Road, Brooklands, Kent, TN29 9TA DAVID MARTIN GILLINGHAM TRADING AT 13 WELLINGS CLOSE, In the Bournemouth and Poole County Court SOUTH CHARD, CHARD, SOMERSET, TA20 2RY AS A SECURITY No 179 of 2014 SERVICES PROVIDE AS David Martin Gillingham and Leslie Anne Date of Filing Petition: 2 July 2014 Gillingham Bankruptcy order date: 2 July 2014 In the High Court Of Justice Time of Bankruptcy Order: 09:28 No 452 of 2014 Whether Debtor's or Creditor's PetitionDebtor's Date of Filing Petition: 31 January 2014 G Rogers 3D Apex Plaza, Forbury Road, READING, RG1 1AX, Bankruptcy order date: 30 June 2014 telephone: 0118 958 1931, email: [email protected] Time of Bankruptcy Order: 14:38 Capacity of office holder(s): Official Receiver Whether Debtor's or Creditor's PetitionCreditor's 2 July 2014 (2165048) Name and address of petitioner: Commissioners for HM Revenue & Customs Receivables Finance, Barrington Road, Worthing, BN12 4XH C Butler 3rd Floor, Senate Court, Southernhay Gardens, EXETER, EX1 2165174FOX, LOUISE BRIDGET MADONNA 1UG, telephone: 01392 889650, email: 140 Nelson Road, LONDON, N8 9RN [email protected] Birth details: 22 October 1979 Capacity of office holder(s): Receiver and Manager Louise Bridget Madonna Fox of and trading at 140 Nelson Road, 30 June 2014 (2165079) Crouch End, London N8 9RN as a self employed TV production manager as Louise Bridget Madonna Fox lately of and trading at 93b Mayfield Road, London N8 9LN as self employed TV production GILLINGHAM,2165009 LESLIE ANNE manager as Louise Bridget Madonna Fox formally of and formally 13 Wellings Close, South Chard, CHARD, TA20 2RY trading at 64 Ferme Park Road, London N4 4ED and 37 Almington LESLIE ANNE GILLINGHAM TRADING AT 13 WELLINGS CLOSE, Street, London N4 3BG and Flat A, 9 Dickenson Road, London N8 SOUTH CHARD, CHARD, SOMERSET, TA20 2RY AS A SECURITY 9EN as a self employed TV production manager as Louise Bridget SERVICES PROVIDE AS David Martin Gillingham and Leslie Anne Madonna Fox Gillingham In the Central London County Court In the High Court Of Justice No 2667 of 2014 No 453 of 2014 Date of Filing Petition: 1 July 2014 Date of Filing Petition: 31 January 2014 Bankruptcy order date: 1 July 2014 Bankruptcy order date: 30 June 2014 Time of Bankruptcy Order: 02:05 Time of Bankruptcy Order: 14:38 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionCreditor's K Jackson 2nd Floor, 4 Abbey Orchard Street, LONDON, SW1P 2HT, Name and address of petitioner: Commissioners for HM Revenue & telephone: 0207 6371110, email: [email protected] Customs Receivables Finance, Barrington Road, Worthing, BN12 4XH Capacity of office holder(s): Receiver and Manager C Butler 3rd Floor, Senate Court, Southernhay Gardens, EXETER, EX1 1 July 2014 (2165174) 1UG, telephone: 01392 889650, email: [email protected] Capacity of office holder(s): Receiver and Manager GILLINGHAM,2165177 DAVID MARTIN 30 June 2014 (2165009) 13 Wellings Close, South Chard, CHARD, TA20 2RY TRADING AT 13 WELLINGS CLOSE,SOUTH CHARD,CHARD,SOMERSET,TA20 2RY GINGELL,2165094 CRAIG MELVILLE In the High Court Of Justice 54 Bences Lane, CORSHAM, Wiltshire, SN13 0DW No 452 of 2014 CRAIG MELVILLE GINGELL a Lead Worker, of 54 Bences Lane, Date of Filing Petition: 31 January 2014 Corsham, Wiltshire, SN13 0DW Bankruptcy order date: 30 June 2014 In the Bath County Court Time of Bankruptcy Order: 14:37 No 106 of 2014 Whether Debtor's or Creditor's PetitionCreditor's Date of Filing Petition: 2 July 2014 Name and address of petitioner: Commissioners for HM Revenue & Bankruptcy order date: 2 July 2014 Customs Receivables Finance, Barrington Road, Worthing, BN12 4XH Time of Bankruptcy Order: 09:45 C Butler 3rd Floor, Senate Court, Southernhay Gardens, EXETER, EX1 Whether Debtor's or Creditor's PetitionDebtor's 1UG, telephone: 01392 889650, email: M Mace Northgate Court, 21-23 London Road, GLOUCESTER, GL1 [email protected] 3HB, telephone: 01452 338000, email: Capacity of office holder(s): Receiver and Manager [email protected] 30 June 2014 (2165177) Capacity of office holder(s): Receiver and Manager 2 July 2014 (2165094)

GILLINGHAM,2165151 DAVID MARTIN 13 Wellings Close, South Chard, CHARD, TA20 2RY GAMBLE,2165202 THOMAS MARK DAVID MARTIN GILLINGHAM TRADING AT 13 WELLINGS CLOSE, 10 Greenthorpe Road, LEEDS, LS13 4LJ SOUTH CHARD, CHARD, SOMERSET, TA20 2RY THOMAS MARK GAMBLE, a Driver, of 10 Greenthorpe Road, In the High Court Of Justice Bramley, Leeds, LS13 4LJ, lately residing at 77 Westover Road, No 452 of 2014 Bramley, Leeds, and previously residing at 70 Greenside, Pudsey, Date of Filing Petition: 31 January 2014 Leeds, all in the County of West Yorkshire Bankruptcy order date: 30 June 2014 In the Leeds County Court Time of Bankruptcy Order: 14:37 No 713 of 2014 Whether Debtor's or Creditor's PetitionCreditor's Date of Filing Petition: 1 July 2014 Name and address of petitioner: Commissioners for HM Revenue & Bankruptcy order date: 1 July 2014 Customs Receivables Finance, Barrington Road, Worthing, BN12 4XH Time of Bankruptcy Order: 10:48 C Butler 3rd Floor, Senate Court, Southernhay Gardens, EXETER, EX1 Whether Debtor's or Creditor's PetitionDebtor's 1UG, telephone: 01392 889650, email: J Curbison 3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: 0113 [email protected] 200 6000, email: [email protected] Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager

64 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 JULY 2014 | ALL NOTICES GAZETTE PEOPLE

1 July 2014 (2165202) HUDSON,2165080 LEE SCOTT 25 Coningsby Drive, POTTERS BAR, EN6 5QF TRADING AT 25 CONINGSBY DRIVE,POTTERS 2165154GILLAN, DUNCAN GORDON BAR,HERTFORDSHIRE,EN6 5QD OF 88 OULTON 101 Wrottesley Road West, WOLVERHAMPTON, WV6 8UP CRESCENT,POTTERS BAR,HERTFORDSHIRE,EN6 3EB Birth details: 8 January 1957 In the High Court Of Justice DUNCAN GORDON GILLAN 11 Bromhurst Way, Warwick, No 1598 of 2013 Warwickshire, CV34 6NS occupation is as a sole trader lately residing Date of Filing Petition: 18 April 2013 at 101 Wrottesley Road West, Wolverhampton, West Midlands, WV6 Bankruptcy order date: 27 June 2014 8UP, Manor Farm Cottage, Willington, Nr Shrewsbury, Shropshire, Time of Bankruptcy Order: 15:15 SY4 4UP, The Dial House, 2 Church Hill Drive, Tettenhall, Whether Debtor's or Creditor's PetitionCreditor's Wolverhampton, West Midlands, WV6 9AS and carrying on business Name and address of petitioner: Commissioners for HM Revenue & as a sole trader lately a managing director. Customs Receivables Finance, Barrington Road, Worthing, BN12 4XH In the Warwick County Court K Jackson 2nd Floor, 4 Abbey Orchard Street, LONDON, SW1P 2HT, No 59 of 2014 telephone: 0207 6371110, email: [email protected] Date of Filing Petition: 25 June 2014 Capacity of office holder(s): Receiver and Manager Bankruptcy order date: 25 June 2014 27 June 2014 (2165080) Time of Bankruptcy Order: 14:20 Whether Debtor's or Creditor's PetitionDebtor's J Taylor The Insolvency Service, Cannon House, 18 The Priory HODGSON,2165030 GEMMA LOIS Queensway, BIRMINGHAM, B4 6FD, telephone: 0121 698 4000, 37 Valley Road, GLOSSOP, Derbyshire, SK13 6YN email: [email protected] Gemma Lois Hodgson unemployed of 37 Valley Road, Glossop, Capacity of office holder(s): Receiver and Manager Derbyshire, SK13 6YN, lately residing at 18 Ravens Close, 25 June 2014 (2165154) Simmondley, Glossop, Derbyshire, SK13 6QJ and formerly residing at 12 Town Lane, Charlesworth, Glossop, Derbyshire, SK13 5HA In the Tameside County Court GOODYEAR,2165203 JOANNE MICHELLE No 83 of 2014 1 Chancery Lane, Dobcross, OLDHAM, OL3 5AE Date of Filing Petition: 2 July 2014 Birth details: 27 September 1970 Bankruptcy order date: 2 July 2014 Joanne Michelle Goodyear a Nursery Nurse of 1 Chancery Lane Time of Bankruptcy Order: 09:56 Dobcross Saddleworth Oldham Lancashire OL3 5AE and lately Whether Debtor's or Creditor's PetitionDebtor's residing at the Lodge 86a Alexandra Road South Chorlton Cum Hardy D Brogan 2nd Floor, 3 Piccadilly Place, MANCHESTER, M1 3BN, Manchester M16 8QJ telephone: 0161 234 8500, email: In the Oldham County Court [email protected] No 90 of 2014 Capacity of office holder(s): Receiver and Manager Date of Filing Petition: 1 July 2014 2 July 2014 (2165030) Bankruptcy order date: 1 July 2014 Time of Bankruptcy Order: 10:55 Whether Debtor's or Creditor's PetitionDebtor's HUGHES,2165000 CHARLENE D Brogan 2nd Floor, 3 Piccadilly Place, MANCHESTER, M1 3BN, 39 Byron Avenue, HEBBURN, Tyne and Wear, NE31 1JE telephone: 0161 234 8500, email: Birth details: 14 June 1981 [email protected] Charlene Hughes, also known as Charlene Ferguson, Unemployed, of Capacity of office holder(s): Receiver and Manager 39 Byron Avenue, Hebburn, Tyne and Wear, NE31 1JE, lately residing 1 July 2014 (2165203) at 29 Houhgtonside, Houghton-Le-Spring, Tyne and Wear, DH4 4AZ In the Newcastle-upon-Tyne County Court No 534 of 2014 HEALEY,2165003 SUSAN Date of Filing Petition: 2 July 2014 17 Frome Walk, STOKE-ON-TRENT, ST6 7JX Bankruptcy order date: 2 July 2014 Birth details: 9 May 1950 Time of Bankruptcy Order: 12:20 SUSAN HEALEY previously known as SUSAN PLANT, Unemployed, Whether Debtor's or Creditor's PetitionDebtor's residing at 17 Frome Walk, Mill Hill, Stoke on Trent, Staffordshire, ST6 D Elliott 1st Floor, Melbourne House, Pandon Bank, NEWCASTLE 7JX UPON TYNE, NE1 2JQ, telephone: 0191 260 4600, email: In the Stoke-on-Trent County Court [email protected] No 177 of 2014 Capacity of office holder(s): Official Receiver Date of Filing Petition: 1 July 2014 2 July 2014 (2165000) Bankruptcy order date: 1 July 2014 Time of Bankruptcy Order: 12:50 Whether Debtor's or Creditor's PetitionDebtor's HUSSAIN,2164998 ANWAR D Brogan 2nd Floor, 3 Piccadilly Place, MANCHESTER, M1 3BN, 15 Telford Drive, BEWDLEY, Worcestershire, DY12 2EP telephone: 0161 234 8500, email: Birth details: 13 March 1986 [email protected] ANWAR HUSSAIN, a casual driver of 15 Telford Drive, Bewdley, Capacity of office holder(s): Receiver and Manager Worcestershire, DY12 2EP lately residing at 15 Birmingham Road, 1 July 2014 (2165003) Blakedown, Worcestershire, DY10 3JD and lately a company director. In the Worcester County Court No 218 of 2014 Date of Filing Petition: 1 July 2014 Bankruptcy order date: 1 July 2014 Time of Bankruptcy Order: 10:46 Whether Debtor's or Creditor's PetitionDebtor's J Taylor The Insolvency Service, Cannon House, 18 The Priory Queensway, BIRMINGHAM, B4 6FD, telephone: 0121 698 4000, email: [email protected] Capacity of office holder(s): Receiver and Manager 1 July 2014 (2164998)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 JULY 2014 | 65 PEOPLE

HUSTON,2165078 DEBRA JEDRYCH,2165076 ARTUR 4 Dudley Terrace, Stoneleigh, COVENTRY, CV8 3DB 5 Porter Way, Clacton-on-Sea, Essex, CO16 7AU Birth details: 6 April 1969 Birth details: 13 September 1975 Debra Huston, also known as Debra Cross, Debra Lively,Unemployed ARTUR JEDRYCH occupation HGV DRIVER residing at 5 Porter Way, of 4 Dudley Terrace Stoneleigh Warwickshire CV8 3DB Lately residing CLACTON-ON-SEA in the County of Essex CO16 7AU lately residing at 17 Stringhey Road Wallasey CH44 1E at 5 Mansard Court, Frinton Road, HOLLAND-ON-SEA in the County In the Coventry County Court of Essex No 206 of 2014 In the Colchester County Court Date of Filing Petition: 30 June 2014 No 144 of 2014 Bankruptcy order date: 30 June 2014 Date of Filing Petition: 1 July 2014 Time of Bankruptcy Order: 11:42 Bankruptcy order date: 1 July 2014 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 11:00 J Taylor The Insolvency Service, Cannon House, 18 The Priory Whether Debtor's or Creditor's PetitionDebtor's Queensway, BIRMINGHAM, B4 6FD, telephone: 0121 698 4000, A Hannon St. Clare House, Princes Street, IPSWICH, IP1 1LX, email: [email protected] telephone: 01473 217565, email: [email protected] Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 30 June 2014 (2165078) 1 July 2014 (2165076)

2165075JULIE, FULTON JENKINSON,2165004 IAN JOHN 1 Coronation Road, Kingswood, BRISTOL, BS15 9SA Flat 4, Warren Park, 85 Grove Road, WALLASEY, Merseyside, CH45 JULIE FULTON (unemployed) of 1 Coronation Road, Kingswood, 3HG Bristol BS15 9SA. Ian John Jenkinson of Flat 4, Warren Park, 85 Grove Road, Wallasey, In the Bristol County Court Mersyside, CH45 3HG a Self Employed Consultant No 444 of 2014 In the Birkenhead County Court Date of Filing Petition: 1 July 2014 No 87 of 2014 Bankruptcy order date: 1 July 2014 Date of Filing Petition: 1 July 2014 Time of Bankruptcy Order: 10:00 Bankruptcy order date: 1 July 2014 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 10:26 M Mace 1st Floor, Tower Wharf, Cheese Lane, BRISTOL, BS2 0JJ, Whether Debtor's or Creditor's PetitionDebtor's telephone: 0117 9279515, email: [email protected] N Bebbington 2nd Floor Rosebrae Court, Woodside, Ferry Approach, Capacity of office holder(s): Official Receiver BIRKENHEAD, Merseyside, CH41 6DU, telephone: 0151 666 0220, 1 July 2014 (2165075) email: [email protected] Capacity of office holder(s): Receiver and Manager 1 July 2014 (2165004) JACOBS,2165084 DAVID JONATHAN 6 Alexandra Road, MERTHYR TYDFIL, Mid Glamorgan, CF47 9AA David Jonathan Jacobs A Self Employed PC Repairer of 6 Alexandra KEANE,2165116 PATRICK MICHAEL Road, Merthyr Tydfil CF47 9AA and lately carrying on Business as 164 Hurst Rise, MATLOCK, Derbyshire, DE4 3EU COMPUTERAIDWALES at 6 Alexandra Road, Merthyr Tydfil, CF47 Birth details: 18 September 1974 9AA Patrick Michael Keane, machine operator of 164 Hurst Rise, Matlock, In the Merthyr Tydfil County Court Derbyshire, DE4 3EU lately residing at 62 Smedley Street, Matlock, No 40 of 2014 Derbyshire, DE4 3FU Date of Filing Petition: 2 July 2014 In the Chesterfield County Court Bankruptcy order date: 2 July 2014 No 67 of 2014 Time of Bankruptcy Order: 09:37 Date of Filing Petition: 2 July 2014 Whether Debtor's or Creditor's PetitionDebtor's Bankruptcy order date: 2 July 2014 I Carter 3rd Floor, Companies House, Crown Way, CARDIFF, CF14 Time of Bankruptcy Order: 09:45 3ZA, telephone: 029 2038 1300, email: Whether Debtor's or Creditor's PetitionDebtor's [email protected] J Curbison 5th Floor, The Balance, Pinfold Street, SHEFFIELD, S1 Capacity of office holder(s): Official Receiver 2GU, telephone: 0114 2212700, email: 2 July 2014 (2165084) [email protected] Capacity of office holder(s): Receiver and Manager 2 July 2014 (2165116) JARVIS,2165055 LAURA 31 Sharman Road, WOLVERHAMPTON, WV10 9NY LAURA JARVIS of 31 Sharman Road, Low Hill, WV10 9NY, KING,2165222 PAUL unemployed, also known as Laura Jayne Jarvis. Home House, Causey Park, MORPETH, Northumberland, NE61 3EP In the Wolverhampton County Court Birth details: 24 June 1960 No 68 of 2014 Paul King, a Panel Beater, of Home House, Causey Park, Morpeth, Date of Filing Petition: 1 July 2014 Northumberland, NE61 3EP, lately carrying on a business as KTD UK Bankruptcy order date: 1 July 2014 Ltd, Ellison Road, Gateshead, Tyne and Wear, NE8 2QU Time of Bankruptcy Order: 11:35 In the Newcastle-upon-Tyne County Court Whether Debtor's or Creditor's PetitionDebtor's No 535 of 2014 J Taylor The Insolvency Service, Cannon House, 18 The Priory Date of Filing Petition: 2 July 2014 Queensway, BIRMINGHAM, B4 6FD, telephone: 0121 698 4000, Bankruptcy order date: 2 July 2014 email: [email protected] Time of Bankruptcy Order: 12:38 Capacity of office holder(s): Receiver and Manager Whether Debtor's or Creditor's PetitionDebtor's 1 July 2014 (2165055) D Elliott 1st Floor, Melbourne House, Pandon Bank, NEWCASTLE UPON TYNE, NE1 2JQ, telephone: 0191 260 4600, email: [email protected] Capacity of office holder(s): Official Receiver 2 July 2014 (2165222)

66 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 JULY 2014 | ALL NOTICES GAZETTE PEOPLE

2165165KING, MARGARET ISABELLA MONKMAN,2165082 ALICE Home House, Causey Park, MORPETH, Northumberland, NE61 3EP 5 Springhill, Eastington, STONEHOUSE, Gloucestershire, GL10 3AT Birth details: 11 August 1961 Birth details: 19 November 1974 Margaret Isabella King, also known as Margaret Isabella Thompson, ALICE MONKMAN, also known as ALICE FRY a Primary School Unemployed, of Home House, Causey Park, Morpeth, Supply Teacher of and carrying on business under the style of Northumberland, NE61 3EP, lately carrying on a business as MX Diner MUDDY BOOTS as an Outdoor Toddler Group Leader from 5 of Causey Park, Morpeth, Northumberland, NE61 3EP, previously Springhill, Eastington, Stonehouse, Gloucestershire, GL10 3AT and carrying on business as KTD UK Ltd, Ellison Road, Gateshead, Tyne lately residing at Turnerford Cottage, Keasden, Clapham, Lancaster, and Wear, NE8 2QU Lancashire, LA2 8EX In the Newcastle-upon-Tyne County Court In the Gloucester and Cheltenham County Court No 536 of 2014 No 156 of 2014 Date of Filing Petition: 2 July 2014 Date of Filing Petition: 2 July 2014 Bankruptcy order date: 2 July 2014 Bankruptcy order date: 2 July 2014 Time of Bankruptcy Order: 12:37 Time of Bankruptcy Order: 09:30 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's D Elliott 1st Floor, Melbourne House, Pandon Bank, NEWCASTLE M Mace Northgate Court, 21-23 London Road, GLOUCESTER, GL1 UPON TYNE, NE1 2JQ, telephone: 0191 260 4600, email: 3HB, telephone: 01452 338000, email: [email protected] [email protected] Capacity of office holder(s): Official Receiver Capacity of office holder(s): Receiver and Manager 2 July 2014 (2165165) 2 July 2014 (2165082)

KUCHARSKI,2165057 DARIUSZ MARSDEN,2165054 NATALIE ANNE 14 Flax Place, LEEDS, LS9 8HF 22 Kelly Street, Goldthorpe, ROTHERHAM, South Yorkshire, S63 9NB Birth details: 22 November 1969 MRS NATALIE ANNE MARSDEN, Unemployed of 22 Kelly Street, DARIUSZ KUCHARSKI, a Lorry Driver, of 14 Flax Place, Leeds, LS9 Goldthorpe, Rotherham, S63 9NB, lately residing at 115 Furlong 8HF and lately residing at Ul. Zabrzanska 149, 41-905 Bytom, Poland Road, Bolton on Dearne, Rotherham S63 8HB, both in the County of and formerly residing at Ul. Mochnackiego 1a/6, 41-905 Bytom, South Yorkshire, also known as MISS NATALIE ANNE GOULDING. Poland and previously residing at Ul Olszewskiego 16/2, 41-905 In the Doncaster County Court Bytom, Poland and before that at Ul. Mochnackiego 1a/O, 41-907 No 129 of 2014 Bytom, Poland and lately carrying on business at Il. Zabrzanska 149, Date of Filing Petition: 2 July 2014 41-905 Bytom, Poland and previously at Ul. Michnackiego 1a/0, Bankruptcy order date: 2 July 2014 41-907 Bytom, Poland under the style of KUCHARSKI-ROWERY Time of Bankruptcy Order: 10:05 Dariusz Kucharski as a self employed bicycle retail seller and Whether Debtor's or Creditor's PetitionDebtor's transport services J Curbison 3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: 0113 In the Leeds County Court 200 6000, email: [email protected] No 709 of 2014 Capacity of office holder(s): Receiver and Manager Date of Filing Petition: 30 June 2014 2 July 2014 (2165054) Bankruptcy order date: 30 June 2014 Time of Bankruptcy Order: 10:20 Whether Debtor's or Creditor's PetitionDebtor's MASON,2165077 GERALD SIMON J Curbison 3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: 0113 5 Gapton Hall Road, Great Yarmouth, Norfolk, NR31 0NL 200 6000, email: [email protected] Birth details: 24 November 1950 Capacity of office holder(s): Receiver and Manager GERALD SIMON MASON of 5 Gapton Hall Road, Mobile Home Park, 30 June 2014 (2165057) GREAT YARMOUTH, Norfolk, NR31 0NL. Lately residing at: 1 North River Road, Great Yarmouth, Norfolk, NR30 1JY. Formerly residing at: 178 Beccles Road, Gorleston, Great Yarmouth, NR31 8AE. LEAVES,2165225 RICHARD UNEMPLOYED. 3 Wessex Court, 138 Albert Street, FLEET, Hampshire, GU51 3YD In the Norwich County Court RICHARD LEAVES, of 3 Wessex Court, Albert Street, Fleet GU51 3YD No 201 of 2014 In the Guildford County Court Date of Filing Petition: 1 July 2014 No 7 of 2014 Bankruptcy order date: 1 July 2014 Date of Filing Petition: 15 January 2014 Time of Bankruptcy Order: 10:33 Bankruptcy order date: 27 June 2014 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 11:22 A Hannon 3rd Floor Eastbrook, Shaftesbury Road, Cambridge, Whether Debtor's or Creditor's PetitionCreditor's CB28DR, telephone: 01223 324480, email: Name and address of petitioner: HODGSONS Nelson House, Park [email protected] Road, Timperley, ALTRINCHAM, WA14 5BZ Capacity of office holder(s): Receiver and Manager L Cook 11th Floor, Southern House, Wellesley Grove, CROYDON, 1 July 2014 (2165077) CR0 1XN, telephone: 020 8681 5166, email: [email protected] Capacity of office holder(s): Receiver and Manager MASON,2165074 NIGEL ROBERT 27 June 2014 (2165225) Lane's End, Aspley Heath lane, Tamworth in Arden, B94 5hu Birth details: 8 December 1972 Nigel Robert Mason of Lane's End, Aspley Heath lane, Tamworth in Arden, B94 5HU. Unemployed lately residing at 38 Defford Close, Redditch, B97 5WR In the Birmingham County Court No 298 of 2014 Date of Filing Petition: 27 June 2014 Bankruptcy order date: 27 June 2014 Time of Bankruptcy Order: 12:15 Whether Debtor's or Creditor's PetitionDebtor's J Taylor The Insolvency Service, Cannon House, 18 The Priory Queensway, BIRMINGHAM, B4 6FD, telephone: 0121 698 4000, email: [email protected] Capacity of office holder(s): Receiver and Manager

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 JULY 2014 | 67 PEOPLE

27 June 2014 (2165074) NASH,2165240 PETER 1 Almond Crescent, Mastin Moor, CHESTERFIELD, Derbyshire, S43 3AX 2165229MATHERS, DAVID Birth details: 10 July 1944 2 Leonard Cheshire Home Bungalows, The Hill, SANDBACH, Peter Nash, retired, of 1 Almond Crescent, Mastin Moor, Chesterfield, Cheshire, CW11 1FD S43 3AX MR DAVID MATHERS, unemployed, of Bungalow 2, Leonard Cheshire In the Chesterfield County Court Foundation, The Hill, Sandbach, Cheshire, CW11 1FD No 65 of 2014 In the Crewe County Court Date of Filing Petition: 30 June 2014 No 62 of 2014 Bankruptcy order date: 30 June 2014 Date of Filing Petition: 30 June 2014 Time of Bankruptcy Order: 10:50 Bankruptcy order date: 30 June 2014 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 10:38 J Curbison 3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: 0113 Whether Debtor's or Creditor's PetitionDebtor's 200 6000, email: [email protected] D Brogan Ground Floor, Copthall House, King Street, NEWCASTLE Capacity of office holder(s): Receiver and Manager UNDER LYME, Staffordshire, ST5 1UE, telephone: 01782 664100, 30 June 2014 (2165240) email: [email protected] Capacity of office holder(s): Receiver and Manager 30 June 2014 (2165229) NASH,2165038 JACQUELINE TRACEY 1 Almond Crescent, Mastin Moor, CHESTERFIELD, Derbyshire, S43 3AX MILLER,2165122 MARK HENRY Birth details: 25 June 1967 47 Marlyon Road, ILFORD, IG6 3XW Jacqueline Tracey Nash, Unemployed, of 1 Almond Crescent, Mastin Birth details: 8 April 1968 Moor, Chesterfield and also known as Jacqueline Tracey Watkins MARK HENRY MILLER, currently a London Taxi Driver, of 47 Marylon In the Chesterfield County Court Road, Ilford, Essex, IG6 3XW No 64 of 2014 In the Central London County Court Date of Filing Petition: 30 June 2014 No 2032 of 2014 Bankruptcy order date: 30 June 2014 Date of Filing Petition: 14 May 2014 Time of Bankruptcy Order: 10:30 Bankruptcy order date: 30 June 2014 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 10:53 J Curbison 3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: 0113 Whether Debtor's or Creditor's PetitionCreditor's 200 6000, email: [email protected] Name and address of petitioner: Commissioners for HM Revenue & Capacity of office holder(s): Receiver and Manager Customs Receivables Finance, Barrington Road, Worthing, BN12 4XH 30 June 2014 (2165038) S Udall 2nd Floor, Alexander House, 21 Victoria Avenue, SOUTHEND- ON-SEA, SS99 1AA, telephone: 01702 602570, email: [email protected] NIGHTINGALE,2165033 WAYNE EMLYN Capacity of office holder(s): Receiver and Manager 20 Landsdowne Road, Yaxley, Peterborough, PE7 3JL 30 June 2014 (2165122) Birth details: 19 November 1971 WAYNE EMLYN NIGHTINGALE a WAREHOUSE OPERATIVE of 20 Landsdowne Road, Yaxley, PETERBOROUGH, PE7 3JL and lately MITCHELL,2165228 JOHN EMERSON residing at 5 Humber Drive, Yaxley, Peterborough, PE7 3QB and 18 Rupert Avenue, HIGH WYCOMBE, HP12 3NG lately carrying on business as WAYNE NIGHTINGALE of 5 Humber JOHN EMERSON MITCHELL an IT CONSULTANT of 18 Rupert Drive, Yaxley, Peterborough, PE7 3QB, SELF EMPLOYED COURIER Avenue, High Wycombe, Buckinghamshire, HP12 3NG DRIVER In the High Court Of Justice In the Peterborough County Court No 105 of 2014 No 131 of 2014 Date of Filing Petition: 10 January 2014 Date of Filing Petition: 1 July 2014 Bankruptcy order date: 1 July 2014 Bankruptcy order date: 1 July 2014 Time of Bankruptcy Order: 11:10 Time of Bankruptcy Order: 10:02 Whether Debtor's or Creditor's PetitionCreditor's Whether Debtor's or Creditor's PetitionDebtor's Name and address of petitioner: Commissioners for HM Revenue & A Hannon 3rd Floor Eastbrook, Shaftesbury Road, Cambridge, Customs Receivables Finance, Barrington Road, Worthing, BN12 4XH CB28DR, telephone: 01223 324480, email: T Neale 1st Floor, Trident House, 42-48 Victoria Street, ST. ALBANS, [email protected] Hertfordshire, AL1 3HR, telephone: 01727 832233, email: Capacity of office holder(s): Receiver and Manager [email protected] 1 July 2014 (2165033) Capacity of office holder(s): Receiver and Manager 1 July 2014 (2165228) POTTER,2165244 WILLIAM CHURCH STYLE INN, NEW ROAD, SOWERBY, West Yorkshire, HX6 2165073MUSTAFA, SUKRIYE 1JZ 13 Parbury Road, LONDON, SE23 1NZ WILLIAM POTTER, a Publican/Wholesaler of Church Style Inn, Birth details: 8 September 1983 Sowerby New Road, HX6 1JZ in the County of West Yorkshire and a SUKRIYE MUSTAFA, unemployed of 13 Parbury Road, Forest Hill, Director London SE23 1NZ In the Halifax County Court In the Croydon County Court No 23 of 2014 No 482 of 2014 Date of Filing Petition: 3 March 2014 Date of Filing Petition: 27 June 2014 Bankruptcy order date: 27 June 2014 Bankruptcy order date: 27 June 2014 Time of Bankruptcy Order: 10:03 Time of Bankruptcy Order: 11:05 Whether Debtor's or Creditor's PetitionCreditor's Whether Debtor's or Creditor's PetitionDebtor's Name and address of petitioner: MOLSON COORS BREWING L Cook 11th Floor, Southern House, Wellesley Grove, CROYDON, COMPANY (UK) LTD 137 High Street, BURTON-ON-TRENT, DE14 CR0 1XN, telephone: 020 8681 5166, email: 1JZ [email protected] J Curbison 3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: 0113 Capacity of office holder(s): Receiver and Manager 200 6000, email: [email protected] 27 June 2014 (2165073) Capacity of office holder(s): Receiver and Manager 27 July 2014 (2165244)

68 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 JULY 2014 | ALL NOTICES GAZETTE PEOPLE

2165081POSTON, WILLIAM BRIAN RAMESH,2165245 REANUKA 202 Hoylake Road, CH60 6AD 127 Love Lane, MITCHAM, Surrey, CR4 3AW William Brian Poston of 202 Hoylake Road, Moreton, Wirral, CH46 Birth details: 18 December 1962 6AD, a Pub Assistant, lately residing at 131 Harefield Road, Speke, REANUKA RAMESH, a catering assistant of 127 Love Lane, Mitcham, Liverpool, L24 0SD, and lately carrying on business as The Coach and Surrey CR4 3AW Horses as a Public House at 202 Hoylake Road, Moreton, Wirral, In the Croydon County Court CH46 6AD as a sole trader and formerly carrying on business as The No 483 of 2014 County Court at 103 Quarry Street, Liverpool L25 6HB. Date of Filing Petition: 27 June 2014 In the Birkenhead County Court Bankruptcy order date: 27 June 2014 No 86 of 2014 Time of Bankruptcy Order: 11:08 Date of Filing Petition: 1 July 2014 Whether Debtor's or Creditor's PetitionDebtor's Bankruptcy order date: 1 July 2014 L Cook 11th Floor, Southern House, Wellesley Grove, CROYDON, Time of Bankruptcy Order: 10:19 CR0 1XN, telephone: 020 8681 5166, email: Whether Debtor's or Creditor's PetitionDebtor's [email protected] N Bebbington Seneca House, Links Point, Amy Johnson Way, Capacity of office holder(s): Receiver and Manager BLACKPOOL, FY4 2FF, telephone: 01253 830700, email: 27 June 2014 (2165245) [email protected] Capacity of office holder(s): Receiver and Manager 1 July 2014 (2165081) ROSCOE,2165096 MARK 10 Robertson Close, Shenley Church End, MILTON KEYNES, MK5 6EB POWER,2165058 NICHOLAS TIMOTHY Birth details: 21 January 1973 Lydiate Farm Cottage, Lydiate Lane, Eccleston, CHORLEY, MARK ROSCOE unemployed 10 Robertson Close, Shenley Church Lancashire, PR7 6LX End, Milton Keynes, MK5 6EB lately carrying on business as F1 Birth details: 29 April 1965 Finishing Touch Car Body Repairs 1 Hollinlane, Stacey Bushes, Milton Nicholas Timothy Power - Sales Assistant of Lydiate Farm Cottage, Keynes, MK12 6HT. Lydiate Lane, Eccleston, PR7 6LX and previously residing at 15 In the Milton Keynes County Court Avocet Court, Leyland, PR26 7RW both in Lancashire No 99 of 2014 In the Preston County Court Date of Filing Petition: 27 June 2014 No 145 of 2014 Bankruptcy order date: 27 June 2014 Date of Filing Petition: 30 June 2014 Time of Bankruptcy Order: 10:06 Bankruptcy order date: 30 June 2014 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 10:30 J Taylor The Insolvency Service, Cannon House, 18 The Priory Whether Debtor's or Creditor's PetitionDebtor's Queensway, BIRMINGHAM, B4 6FD, telephone: 0121 698 4000, N Bebbington Seneca 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] 27 June 2014 (2165096) Capacity of office holder(s): Receiver and Manager 30 June 2014 (2165058) ROSE,2165195 JONATHAN MARK 6 Ashburton Close, ALRESFORD, Hampshire, SO24 9JE QUICK,2165227 ANDREW Birth details: 6 January 1961 457 Somercotes Hill, Somercotes, ALFRETON, DE55 4TE Mr Jonathan Mark Rose residing at 6 Ashburton Close, Alresford, Andrew Quick currently a Stage Production Manager of 457 Hants, SO24 9JE previously residing at 11a Windsor Rd, Alresford, Somercoates Hill, Somercoates, Alfreton, Derbyshire, DE55 4TE Hants, SO24 9HU, employed as a Coach Driver In the High Court Of Justice In the Winchester County Court No 1112 of 2014 No 27 of 2014 Date of Filing Petition: 14 March 2014 Date of Filing Petition: 1 July 2014 Bankruptcy order date: 1 July 2014 Bankruptcy order date: 1 July 2014 Time of Bankruptcy Order: 12:04 Time of Bankruptcy Order: 10:02 Whether Debtor's or Creditor's PetitionCreditor's Whether Debtor's or Creditor's PetitionDebtor's Name and address of petitioner: Commissioners for HM Revenue & G Rogers 3D Apex Plaza, Forbury Road, READING, RG1 1AX, Customs Receivables Finance, Barrington Road, Worthing, BN12 4XH telephone: 0118 958 1931, email: [email protected] G OHare Level One, Apex Court, City Link, NOTTINGHAM, NG2 4LA, Capacity of office holder(s): Receiver and Manager telephone: 0115 852 5000, email: [email protected] 1 July 2014 (2165195) Capacity of office holder(s): Receiver and Manager 1 July 2014 (2165227) SADLER,2165223 ELIZABETH JEAN 27 Churchill Road, POOLE, Dorset, BH12 2LW REYNOLDS,2165193 MALCOM GARRY Birth details: 26 December 1963 3 Tewington Place, ST. AUSTELL, Cornwall, PL25 5NN Elizabeth Jean Sadler, also known as Elizabeth Jean Trevett, catering MALCOM GARRY REYNOLDS, Unemployed of 3 Tewington Place, St assistant, of 27 Churchill Road, Parkstone, Poole, Dorset, BH12 2LW, Austell, Cornwall, PL25 5NN and lately carrying on business as M M lately residing at 17 Lagland Street, Poole, Dorset, BH15 1RU Fashions of Unit 2, Bojea Trading Estate, Trethowell, St Austell, In the Bournemouth and Poole County Court Cornwall, PL25 5RJ as an Online Clothing Retailer No 178 of 2014 In the Truro County Court Date of Filing Petition: 2 July 2014 No 178 of 2014 Bankruptcy order date: 2 July 2014 Date of Filing Petition: 2 July 2014 Time of Bankruptcy Order: 09:29 Bankruptcy order date: 2 July 2014 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 09:57 G Rogers Spring Place, 105 Commercial Road, SOUTHAMPTON, Whether Debtor's or Creditor's PetitionDebtor's SO15 1EG, telephone: 023 8083 1600, email: C Butler 3rd Floor, Senate Court, Southernhay Gardens, EXETER, EX1 [email protected] 1UG, telephone: 01392 889650, email: Capacity of office holder(s): Receiver and Manager [email protected] 2 July 2014 (2165223) Capacity of office holder(s): Receiver and Manager 2 July 2014 (2165193)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 JULY 2014 | 69 PEOPLE

SINCLAIR,2165243 ANDREW JOHN SMITH-BURNS,2165042 WILLIAMINA Bryn Hall, Llanllechid, BANGOR, Gwynedd, LL57 3LG 33 Warwick Drive, Padiham, BURNLEY, Lancashire, BB12 7BY Andrew John Sinclair Dentist of Bryn Hall, Llanllechid, Bangor, Birth details: 19 October 1949 Gwynedd, LL57 3LG and carrying on business at 10 Church Street, Williamina Smith-Burns Retired of 33 Warwick Drive, Padiham, Caernarfon, Gwynedd LL55 1SW Burnley, Lancashire BB12 7BY formerly residing at 4 The Thatchings, In the Caernarfon County Court Polegate, Eastbourne, East Sussex BN26 5DT and formerly carrying No 70 of 2014 on business as The Keepers Inn, 279 Woodhouse Lane, Wigan, Lancs Date of Filing Petition: 1 July 2014 WN6 7TD Bankruptcy order date: 1 July 2014 In the Burnley County Court Time of Bankruptcy Order: 11:05 No 81 of 2014 Whether Debtor's or Creditor's PetitionDebtor's Date of Filing Petition: 1 July 2014 N Bebbington 2nd Floor Rosebrae Court, Woodside, Ferry Approach, Bankruptcy order date: 1 July 2014 BIRKENHEAD, Merseyside, CH41 6DU, telephone: 0151 666 0220, Time of Bankruptcy Order: 10:30 email: [email protected] Whether Debtor's or Creditor's PetitionDebtor's Capacity of office holder(s): Receiver and Manager N Bebbington Seneca House, Links Point, Amy Johnson Way, 1 July 2014 (2165243) BLACKPOOL, FY4 2FF, telephone: 01253 830700, email: [email protected] Capacity of office holder(s): Receiver and Manager 2165062SHARPE, GEORGE HOWARD 1 July 2014 (2165042) 601 Lees Hall Road, DEWSBURY, West Yorkshire, WF12 9EQ George Howard Sharpe, an Assistant Secretary and Manager of a Business Centre, residing at Wallis Cottage, 601 Lees Hall Road, SNELL,2165097 ANDREW Dewsbury, WF12 9EQ and lately residing at 7 Anvil Street, Brighouse, 29 Wellington Way, Rhymney, TREDEGAR, Gwent, NP22 5PU West Yorkshire HD6 1TP in the County of West Yorkshire. Birth details: 10 May 1977 In the Huddersfield County Court Andrew Snell, a chef of 29 Wellington Way, Rhymney, Tredegar, NP22 No 128 of 2014 5PU and lately residing at 26 Brynglas, Pontlottyn, Bargoed, CF81 Date of Filing Petition: 1 July 2014 9QS Bankruptcy order date: 1 July 2014 In the Blackwood County Court Time of Bankruptcy Order: 10:30 No 46 of 2014 Whether Debtor's or Creditor's PetitionDebtor's Date of Filing Petition: 23 June 2014 J Curbison 3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: 0113 Bankruptcy order date: 23 June 2014 200 6000, email: [email protected] Time of Bankruptcy Order: 11:10 Capacity of office holder(s): Receiver and Manager Whether Debtor's or Creditor's PetitionDebtor's 1 July 2014 (2165062) I Carter 3rd Floor, Companies House, Crown Way, CARDIFF, CF14 3ZA, telephone: 029 2038 1300, email: [email protected] SHEEHAN,2165136 LORNA ELLEN Capacity of office holder(s): Official Receiver 11 Maes y Cribarth, Abercrave, SWANSEA, SA9 1XW 23 June 2014 (2165097) Birth details: 1 December 1971 Lorna Ellen Sheehan, a Community Support Worker of 11 Maes y Cribarth, Abercrave, Swansea, SA9 1XW and lately residing at 36 STRANG,2165036 PAUL CHRISTOPHER Empire Avenue, Cwmgwrach, Neath, SA11 5ST Flat 62, Wortley Towers, Tong Road, LEEDS, LS12 1JQ In the Neath and Port Talbot County Court Paul Christopher Strang, Unemployed, of 62 Wortly Towers, Tong No 47 of 2014 Road, Leeds, LS12 1JQ, lately residing at Fernlea, Lawns Terrace, Date of Filing Petition: 2 July 2014 East Ardsley, WF3 2AH and lately residing at 26 Meadow Side Road, Bankruptcy order date: 2 July 2014 East Ardsley, WF3 2LZ all in the County of West Yorkshire Time of Bankruptcy Order: 09:15 In the Wakefield County Court Whether Debtor's or Creditor's PetitionDebtor's No 123 of 2014 I Carter 3rd Floor, Companies House, Crown Way, CARDIFF, CF14 Date of Filing Petition: 1 July 2014 3ZA, telephone: 029 2038 1300, email: Bankruptcy order date: 1 July 2014 [email protected] Time of Bankruptcy Order: 11:20 Capacity of office holder(s): Official Receiver Whether Debtor's or Creditor's PetitionDebtor's 2 July 2014 (2165136) J Curbison 3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: 0113 200 6000, email: [email protected] Capacity of office holder(s): Official Receiver SMITH,2165070 KATRINA 1 July 2014 (2165036) 24 Milhoo Court, Waltham Abbey, Essex, Essex, EN9 3DW Birth details: 13 July 1977 Katrina Smith of 24 Milhoo Court, Waltham Abbey, Essex EN9 3DW SYLVESTER,2165037 AARON and lately of 2 Conybury Close, Upshire, Walth Abbey EN9 3PN and 47 Saxby Road, HULL, HU8 9DD lately of 13 Caldbeck, Waltham Abbey, EN9 1UR Currently A Sales Birth details: 14 March 1984 Support Administrator AARON SYLVESTER, a roofer, residing at 47 Saxby Road HU8 9DD In the Central London County Court and lately residing at 20 Hollywell Close HU9 4HW both in Kingston No 2669 of 2014 upon Hull Date of Filing Petition: 1 July 2014 In the Kingston-upon-Hull County Court Bankruptcy order date: 1 July 2014 No 117 of 2014 Time of Bankruptcy Order: 12:15 Date of Filing Petition: 30 June 2014 Whether Debtor's or Creditor's PetitionDebtor's Bankruptcy order date: 30 June 2014 T Neale 2nd Floor, 4 Abbey Orchard Street, LONDON, SW1P 2HT, Time of Bankruptcy Order: 11:17 telephone: 0207 6371110, email: [email protected] Whether Debtor's or Creditor's PetitionDebtor's Capacity of office holder(s): Receiver and Manager L Cook 11th Floor, Southern House, Wellesley Grove, CROYDON, 1 July 2014 (2165070) CR0 1XN, telephone: 020 8681 5166, email: [email protected] Capacity of office holder(s): Receiver and Manager 30 June 2014 (2165037)

70 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 JULY 2014 | ALL NOTICES GAZETTE PEOPLE

2165101THORNTON, ROBIN EDWARD THOMPSON,2165072 MARCIA ANN 214 Favell Drive, Furzton, Milton Keynes, MK4 1AU 4 Saville Street, OSSETT, West Yorkshire, WF5 0JX Birth details: 28 December 1950 MARCIA ANN THOMPSON a housewife of 4 Saville Street, Ossett Dr Robin Edward Thornton Unemployed of 214 Favell Drive Furzton WF5 0JX and lately residing at 1012 Leeds Road, Dewsbury WF12 Milton Keynes MK4 1AU 7QR both in the county of West Yorkshire In the Milton Keynes County Court In the Wakefield County Court No 100 of 2014 No 125 of 2014 Date of Filing Petition: 30 June 2014 Date of Filing Petition: 2 July 2014 Bankruptcy order date: 30 June 2014 Bankruptcy order date: 2 July 2014 Time of Bankruptcy Order: 11:17 Time of Bankruptcy Order: 10:09 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's J Taylor The Insolvency Service, Cannon House, 18 The Priory J Curbison 3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: 0113 Queensway, BIRMINGHAM, B4 6FD, telephone: 0121 698 4000, 200 6000, email: [email protected] email: [email protected] Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 2 July 2014 (2165072) 30 June 2014 (2165101)

URIBARRY,2165102 JOHN 2165068THORPE, CHARLES GEORGE CHRISTOPHER 74 Osidge Lane, LONDON, N14 5JG 57 Cussons Close, Cheshunt, Hertfordshire, Hertfordshire, EN7 6JE ALSO KNOWN AS JOHN Uribarri OCCUPATION UNKNOWN OF 74 Birth details: 27 February 1951 OSIDGE LANE,LONDON,N14 5JG Charles George Christopher Thorpe AKA Charles George Christopher In the Central London County Court Fogg of 57 Cussons Close, Cheshunt, Hertfordshire, EN7 6JE lately No 1478 of 2014 trading at 57 Cussons Close, Cheshunt, Hertfordshire, EN7 6JE as Date of Filing Petition: 4 April 2014 Thorpe Builders Bankruptcy order date: 30 June 2014 In the Central London County Court Time of Bankruptcy Order: 11:46 No 2660 of 2014 Whether Debtor's or Creditor's PetitionCreditor's Date of Filing Petition: 30 June 2014 Name and address of petitioner: LONDON BOROUGH OF BARNET Bankruptcy order date: 30 June 2014 NORTH LONDON BUSINESS PARK, OAKLEIGH ROAD SOUTH, Time of Bankruptcy Order: 12:59 LONDON, N11 1NG Whether Debtor's or Creditor's PetitionDebtor's K Jackson 2nd Floor, 4 Abbey Orchard Street, LONDON, SW1P 2HT, K Jackson 2nd Floor, 4 Abbey Orchard Street, LONDON, SW1P 2HT, telephone: 0207 6371110, email: [email protected] telephone: 0207 6371110, email: [email protected] Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 30 June 2014 (2165102) 30 June 2014 (2165068)

WHITE,2165261 PETER TATE,2165098 ALYSON 7 Kay Close, COALVILLE, LE67 4GE 76 High Street, Eckington, SHEFFIELD, S21 4DQ Peter White currently a provider of Oriental foods services of 7 Kay Birth details: 28 May 1960 Close, Coalville, Leicestershire, LE67 4GE Alyson Tate, a Support worker of 76 High Street Eckington S21 4DQ In the High Court Of Justice and lately residing at 47 Kyle Close Renishaw S21 3WW, previously No 2028 of 2014 residing at 26 Manor Road, Killamarsh, formerly residing at 18 Marsh Date of Filing Petition: 14 May 2014 Road Dronfield S18 2HB and prior thereto 2 Colliery Drive Killamarsh. Bankruptcy order date: 30 June 2014 Also known as Alyson Johnson. Time of Bankruptcy Order: 10:46 In the Chesterfield County Court Whether Debtor's or Creditor's PetitionCreditor's No 66 of 2014 Name and address of petitioner: Commissioners for HM Revenue & Date of Filing Petition: 1 July 2014 Customs Receivables Finance, Barrington Road, Worthing, BN12 4XH Bankruptcy order date: 1 July 2014 G OHare Level One, Apex Court, City Link, NOTTINGHAM, NG2 4LA, Time of Bankruptcy Order: 09:20 telephone: 0115 852 5000, email: [email protected] Whether Debtor's or Creditor's PetitionDebtor's Capacity of office holder(s): Receiver and Manager J Curbison 5th Floor, The Balance, Pinfold Street, SHEFFIELD, S1 30 June 2014 (2165261) 2GU, telephone: 0114 2212700, email: [email protected] Capacity of office holder(s): Receiver and Manager WARREN,2165171 JANE SUSAN 1 July 2014 (2165098) 4 Royal Mead, Terrick, AYLESBURY, Buckinghamshire, HP17 0TL Birth details: 8 October 1971 JANE SUSAN WARREN, PRACTICE MANAGER of 4 Royal Mead, THOMPSON,2165147 JULIAN PETER Terrick, Aylesbury, Bucks, HP17 0TL 4 Saville Street, OSSETT, West Yorkshire, WF5 0JX In the Aylesbury County Court JULIAN PETER THOMPSON a fabricator/welder of 4 Saville Street, No 132 of 2014 Ossett WF5 0JX and lately residing at 1012 Leeds Road, Dewsbury Date of Filing Petition: 26 June 2014 WF12 7QR both in the county of West Yorkshire Bankruptcy order date: 26 June 2014 In the Wakefield County Court Time of Bankruptcy Order: 10:25 No 124 of 2014 Whether Debtor's or Creditor's PetitionDebtor's Date of Filing Petition: 2 July 2014 T Neale 1st Floor, Trident House, 42-48 Victoria Street, ST. ALBANS, Bankruptcy order date: 2 July 2014 Hertfordshire, AL1 3HR, telephone: 01727 832233, email: Time of Bankruptcy Order: 10:06 [email protected] Whether Debtor's or Creditor's PetitionDebtor's Capacity of office holder(s): Receiver and Manager J Curbison 3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: 0113 26 June 2014 (2165171) 200 6000, email: [email protected] Capacity of office holder(s): Receiver and Manager 2 July 2014 (2165147)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 JULY 2014 | 71 PEOPLE

WELLFARE,2165180 PETRA LOUISE WILSON,2165071 JAMES ANDREW 48 Tithe Barn Road, Wootton, BEDFORD, MK43 9EZ 37 Valley Road, GLOSSOP, Derbyshire, SK13 6YN Birth details: 22 August 1973 James Andrew Wilson a healthcare advisor of 37 Valley Road, PETRA LOUISE WELLFARE also known as Petra Louise See of 48 Glossop, Derbyshire, SK13 6YN and lately residing at 18 Ravens Tithe Barn Road, Wooton, Bedfordshire, MK43 9EZ, unemployed, Close, Simmondley, Glossop, Derbyshire, SK13 6QJ and formerly lately residing at 85 Cause End Road, Wooton, Bedfordshire, MK43 residing at 12 Town Lane, Charlesworth, Glossop, Derbyshire, SK13 9JT, 23a Bedford Road, Wooton, Bedfordshire, MK43 9JT, 21 5HA Coombe Hill, Billinghurst, West Sussex, RH14 9NN. In the Tameside County Court In the Bedford County Court No 82 of 2014 No 71 of 2014 Date of Filing Petition: 2 July 2014 Date of Filing Petition: 1 July 2014 Bankruptcy order date: 2 July 2014 Bankruptcy order date: 1 July 2014 Time of Bankruptcy Order: 09:55 Time of Bankruptcy Order: 10:47 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's D Brogan 2nd Floor, 3 Piccadilly Place, MANCHESTER, M1 3BN, J Taylor The Insolvency Service, Cannon House, 18 The Priory telephone: 0161 234 8500, 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 2 July 2014 (2165071) 1 July 2014 (2165180)

WITTON,2165100 ROSS JOSEPH PATRICK 2165119WILLIAMS, MICHELLE 31 Cowdray Close, LUTON, LU2 8QS 58 Brewester Road, STOKE-ON-TRENT, ST2 9JN Birth details: 8 February 1980 Birth details: 6 March 1969 ROSS JOSEPH PATRICK WITTON of 31 Cowdray Close, Luton, MICHELLE WILLIAMS, previously known as MICHELLE MORT, Bedfordshire, LU2 8QS and lately carrying on business as Ross unemployed of 58 Brewester Road, Stoke on Trent, ST2 9JN and Witton, Sole Trader, 31 Cowdray Close, Luton, Bedfordshire, LU2 lately residing at 19 Kestrel Avenue, Meir Park, Stoke on Trent, ST3 8QS, PAINTER AND DECORATOR 7RD In the Luton County Court In the Stoke-on-Trent County Court No 156 of 2014 No 176 of 2014 Date of Filing Petition: 1 July 2014 Date of Filing Petition: 1 July 2014 Bankruptcy order date: 1 July 2014 Bankruptcy order date: 1 July 2014 Time of Bankruptcy Order: 10:04 Time of Bankruptcy Order: 12:04 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's T Neale 1st Floor, Trident House, 42-48 Victoria Street, ST. ALBANS, D Brogan 2nd Floor, 3 Piccadilly Place, MANCHESTER, M1 3BN, Hertfordshire, AL1 3HR, telephone: 01727 832233, email: telephone: 0161 234 8500, email: [email protected] [email protected] Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 1 July 2014 (2165100) 1 July 2014 (2165119)

OWEN,2165120 LEE JAMES WILLIS,2165258 ALDER Flat 8, Pevensey Court, St. Peters Street, MAIDSTONE, Kent, ME16 14 Greenhills, Killingworth, NEWCASTLE UPON TYNE, NE12 5BB 0GQ Birth details: 13 December 1955 Lee James Owen of Flat 8, Pevensey Court, St Peters Street, Alder Willis, Unemployed, 14 Greenhills, Killingworth, Tyne & Wear, Maidstone, Kent ME16 0GQ Occupation - Self employed Boxing NE12 5BB,. Coach In the Newcastle-upon-Tyne County Court In the Maidstone County Court No 526 of 2014 No 72 of 2014 Date of Filing Petition: 27 June 2014 Date of Filing Petition: 1 July 2014 Bankruptcy order date: 27 June 2014 Bankruptcy order date: 1 July 2014 Time of Bankruptcy Order: 12:24 Time of Bankruptcy Order: 14:42 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's D Elliott 1st Floor, Melbourne House, Pandon Bank, NEWCASTLE A Stanley West Wing Ground Floor, The Observatory Brunel, Chatham UPON TYNE, NE1 2JQ, telephone: 0191 260 4600, email: Maritime, CHATHAM, Kent, ME4 4AF, telephone: 01634 894700, [email protected] email: [email protected] Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 27 June 2014 (2165258) 1 July 2014 (2165120)

WILSON,2165099 MICHAEL TIMOTHY FINAL MEETINGS 39 Jerrard Drive, SUTTON COLDFIELD, West Midlands, B75 7TD Birth details: 17 January 1956 In2165283 the Slough County Court Michael Timothy Wilson, 39 Jerrard Drive, SUTTON COLDFIELD, B75 No 0343 of 2011 7TD. Analyst, lately residing at 12 Chapel Street, Long Lawford, JEFFREY DIAS Rugby, CV23 9BH Also known as: Zelf Dias In the Birmingham County Court In Bankruptcy No 297 of 2014 Residential address: 41 Prince Rupert Drive, Aylesbury, Date of Filing Petition: 27 June 2014 Buckinghamshire. Former Address: Buckingham Grange, Stoke Park Bankruptcy order date: 27 June 2014 Avenue, Farnham Royal, Buckinghamshire SL2 3BJ. Date of Birth: 19 Time of Bankruptcy Order: 12:20 December 1957. Occupation: Formerly a Company Director of various Whether Debtor's or Creditor's PetitionDebtor's Project Finance and Management Consultancy firms, limited J Taylor The Insolvency Service, Cannon House, 18 The Priory companies and limited liability partnerships and an investment broker. Queensway, BIRMINGHAM, B4 6FD, telephone: 0121 698 4000, Notice is hereby given, pursuant to Rule 6.137 of the Insolvency Rules email: [email protected] 1986, that a Meeting of the Bankrupt’s Creditors will be held at 105 Capacity of office holder(s): Receiver and Manager St. Peter’s Street, St. Albans, Hertfordshire AL1 3EJ on 2 September 27 June 2014 (2165099) 2014, at 10am for the purpose of considering the Trustee in Bankruptcy’s final report and granting her release. To be entitled to

72 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 JULY 2014 | ALL NOTICES GAZETTE PEOPLE vote at the Meeting, a Creditor must give written details of his debt Ann Nilsson (IP No 9558) and Martin Dominic Pickard (IP No 6833) of (including the amount) and lodge any necessary form of proxy and/or Mazars LLP, The Pinnacle, 160 Midsummer Boulevard, Milton Keynes postal Resolution at Kingston Smith & Partners LLP, 105 St. Peter’s MK9 1FF were appointed Joint Trustees of the Bankrupt on 11 June Street, St. Albans, Hertfordshire AL1 3EJ, no later than 12 noon on 1 2012. Further information about this case is available from Louise September 2014. Houseago at the offices of Mazars LLP on 01908 257 239. Michaela Hall, Trustee in Bankruptcy Ann Nilsson and Martin Dominic Pickard, Joint Trustees (2165089) Further details: Michaela Hall, (IP Number: 9081), [email protected], telephone 01727 896015, Ref: IMD/CAR/MH/BE/IDD0018/6. 2165199In the High Court of Justice Date of Appointment: 4 April 2014 (2165283) No 5244 of 2012 PAUL MICHAEL CAMPBELL In Bankruptcy 2165230In the Sheffield County Court Other name or style under which the bankrupt carried on business or No 136 of 2011 any debt owed to a creditor was incurred: The Frigate. Other address JENNIFER DAVIDSON at which the bankrupt has resided in the period of 12 months In Bankruptcy preceding the making of the bankruptcy order: 49 Hummershill Lane, Residential address: 3 Netherthorpe Place, Sheffield S3 7EU. Date of Marske by the Sea, Redcar and Cleveland TS11 7DH. Bankrupt’s date Birth: 1 November 1968. Occupation: Chef. of birth: 13 July 1969. Bankrupt’s occupation: Publican. Notice is hereby given, pursuant to Rule 6.137 of the Insolvency Rules A final meeting of creditors has been summoned by the Joint Trustees 1986, that a final meeting of creditors has been summoned by the under section 331 of the Insolvency Act 1986 for the purpose of: Joint Trustees for the purposes of having the report of the Joint receiving the report of the Joint Trustees in bankruptcy of the Trustees laid before it and to determine if the Joint Trustees should be administration of the bankrupt’s estate and determining whether the released. The meeting will be held at The Pinnacle, 160 Midsummer Joint Trustees should have their release under section 299 of the Boulevard, Milton Keynes MK9 1FF on 2 September 2014 at Insolvency Act 1986. The meeting will be held on 11 September 2014 12.30pm. Proxies must be lodged at The Pinnacle, 160 Midsummer at 11.00am at KPMG LLP, Dukes Keep, Marsh Lane, Southampton, Boulevard, Milton Keynes MK9 1FF by 12.00 noon on the business SO14 3EX. A proxy form must lodged with us at the address below day before the meeting to entitle creditors to vote by proxy at the (together with a completed proof of debt form if you have not already meeting. lodged one) not later than 10 September 2014 to entitle you to vote Martin Dominic Pickard (IP No 6833) and Ann Nilsson (IP No 9558) of by proxy at the meeting. Mazars LLP, The Pinnacle, 160 Midsummer Boulevard, Milton Keynes Trustees’ appointment with effect from: 13 December 2012 by the MK9 1FF were appointed Joint Trustees of the Bankrupt on 11 May Secretary of State. Office Holder Details: Wendy Jane Wardell and 2012. Further information about this case is available from Louise David John Standish, (IP Nos. 9255 and 8798), both of KPMG LLP, Houseago at the offices of Mazars LLP on 01908 257239. Dukes Keep, Marsh Lane, Southampton, SO14 3EX, Tel: 023 8020 Martin Dominic Pickard and Ann Nilsson, Joint Trustees (2165230) 2031. Alternative contact: Julie Dyer. Wendy Jane Wardell and David John Standish, Joint Trustees in Bankruptcy In2165132 the Brighton County Court 01 July 2014 (2165199) No 359 of 2011 DAMON GILBERT In Bankruptcy In2165104 the Bournemouth & Poole County Court Residential address: Address Unknown. Former Address: 82 No 343 of 2011 Heathfield, Pound Hill, Crawley, West Sussex, RH10 3UB. Date of DEREK WILLIAM CHAMBERS Birth: 9 January 1972. Occupation: Unknown. In Bankruptcy Notice is hereby given, pursuant to Rule 6.137 of the Insolvency Rules Bankrupt’s residential address at the date of the bankruptcy order: 39 1986, that a final meeting of creditors has been summoned by the Overcombe Close, Canford Heath, Poole, Dorset, BH17 9EY. Joint Trustees for the purposes of having the report of the Joint Bankrupt’s date of birth: 27 April 1979. Bankrupt’s occupation: Trustees laid before it and to determine if the Joint Trustees should be Unknown. released. The meeting will be held at The Pinnacle, 160 Midsummer The trustee in bankruptcy Richard J Hicken has summoned a final Boulevard, Milton Keynes MK9 1FF on 3 September 2014 at meeting of creditors to be held on 29 August 2014 at 11.00 am at 12.00pm. Proxies must be lodged at The Pinnacle, 160 Midsummer Grant Thornton UK LLP, Hartwell House, 55-61 Victoria Street, Bristol, Boulevard, Milton Keynes MK9 1FF by 12.00 noon on the business BS1 6FT for the purpose of receiving the trustee’s report of his day before the meeting to entitle creditors to vote by proxy at the administration of the bankrupt’s estate and determining whether the meeting. trustee should have his release. To be entitled to vote at the meeting, Martin Dominic Pickard (IP No 6833) and Ann Nilsson (IP No 9558) of a creditor must lodge with the trustee in bankruptcy at his postal Mazars LLP, The Pinnacle, 160 Midsummer Boulevard, Milton Keynes address below not later than 12.00 noon on the business day before MK9 1FF were appointed Joint Trustees of the Bankrupt on 27 the date fixed for the meeting, a proof of debt (if not previously lodged September 2011. Further information about this case is available from in the proceedings) and (if the creditor is not attending in person) a Louise Houseago at the offices of Mazars LLP on 01908 257 239. proxy. Martin Dominic Pickard and Ann Nilsson, Joint Trustees (2165132) Date of Appointment: 24 April 2012. Office holder details: Richard J Hicken (IP No: 10890) of Grant Thornton UK LLP, Hartwell House, 55-61 Victoria Street, Bristol, BS1 6FT. Further details contact: In2165089 the Bradford County Court Richard J Hicken, Tel: 0117 305 7693. Alternative contact: Kindy No 420 of 2011 Manku SAJUR ALI Richard J Hicken, Trustee In Bankruptcy 02 July 2014 (2165104) Residential address: 10 Harvest Mews, Bradford BD3 0PQ. Former Address: 225 Queens Road, Bradford BD2 4BT. Date of Birth: 10 January 1967. Occupation: Waiter. In2165128 the Luton County Court Notice is hereby given, pursuant to Rule 6.137 of the Insolvency Rules No 126 of 2012 1986, that a final meeting of creditors has been summoned by the CYRIL NOONAN Joint Trustees for the purposes of having the report of the Joint In Bankruptcy Trustees laid before it and to determine if the Joint Trustees should be Bankrupt’s residential address at the date of the bankruptcy order: 4 released. The meeting will be held at The Pinnacle, 160 Midsummer Crosby Close, Luton, Bedfordshire, LU4 8EE. Bankrupt’s date of birth: Boulevard, Milton Keynes MK9 1FF on 22 August 2014 at 12.30pm. 8 October 1957. Bankrupt’s occupation: Unknown, Proxies must be lodged at The Pinnacle, 160 Midsummer Boulevard, Milton Keynes MK9 1FF by 12.00 noon on the business day before the meeting to entitle creditors to vote by proxy at the meeting.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 JULY 2014 | 73 PEOPLE

The trustee in bankruptcy Richard J Hicken, has summoned a final In2165221 the Kingston Upon Hull County Court meeting of creditors to be held on 29 August 2014 at 11.30 am at No 2054 of 2010 Grant Thornton UK LLP, Hartwell House, 55-61 Victoria Street, Bristol, PHILIP STEPHEN SHERRINGTON BS1 6FT for the purpose of receiving the trustee’s report of his In Bankruptcy administration of the bankrupt’s estate and determining whether the Current Address: 12 Ascot Close, Beverley, HU17 9TA, East Riding of trustee should have his release. To be entitled to vote at the meeting, Yorkshire. a creditor must lodge with the trustee in bankruptcy at his postal Birth details: 2 May 1969 address below not later than 12.00 noon on the business day before A Kitchen Designer and lately a Company Director the date fixed for the meeting, a proof of debt (if not previously lodged Notice is hereby given, as required by Rule 6.137 (1B) of the in the proceedings) and (if the creditor is not attending in person) a INSOLVENCY RULES 1986 (as amended), that the Trustee has proxy. Date of Appointment: 10 January 2013. summoned a Final Meeting of Creditors. The Meeting will be held at Office Holder details: Richard J Hicken (IP No: 10890), of Grant Rushtons Insolvency Limited, 3 Merchant’s Quay, Ashley Lane, Thornton UK LLP, Hartwell House, 56-61 Victoria Street, Bristol, BS1 Shipley BD17 7DB on 29 August 2014 at 10.00 am. The purpose of 6FT. Further details contact: Richard J Hicken, Tel: 0117 305 7693. the Meeting is to receive the report of the Trustee on the Alternative contact: Kindy Manku. administration of the Bankrupt’s estate and to determine whether the Richard J Hicken, Trustee Trustee should have his release. Creditors who wish to vote at the 02 July 2014 (2165128) Meeting must ensure their proxies and any hitherto un-lodged proofs, are lodged at 3 Merchant’s Quay, Ashley Lane, Shipley, BD17 7DB by no later than 12.00 noon on the business day prior to the Meeting. 2165129In the Swindon County Court Raymond Stuart Claughton of Rushtons Insolvency Limited, 3 No 30 of 2011 Merchant’s Quay, Ashley Lane, Shipley, BD17 7DB was appointed as SOLANCE FLEUR SCHOLEY Trustee of the Bankrupt’s Estate on 26 May 2011 . In Bankruptcy Raymond Stuart Claughton (IP No. 119 ) - Trustee Telephone: 01274 formerly known as Solance Fleur Sanchez 598585 Residential address: 68 Newbury Avenue, Calne, Wiltshire, SN11 1 July 2014 (2165221) 9UN. Former Address: 38 Lake View, Quemerford, Calne, Wiltshire SN11 8JA. Notice is hereby given, pursuant to Rule 6.137 of the INSOLVENCY In2165169 the Great Grimsby County Court RULES 1986, that a Meeting of the Bankrupt’s Creditors will be held No 302 of 2010 at Devonshire House, 60 Goswell Road, London, EC1M 7AD on 8 THERESE MARY TOOP August 2014, at 10:00 am for the purpose of considering the Trustee In Bankruptcy in Bankruptcy’s final report and granting his release. To be entitled to Residential address: 77 Danesfield Avenue, Waltham, Grimsby DN37 vote at the Meeting, a Creditor must give written details of his debt 0PZ. Date of Birth: 3 November 1962. Occupation: Nursery Nurse. (including the amount) and lodge any necessary form of proxy and/or Notice is hereby given that a Final Meeting of Creditors, summoned postal Resolution at Kingston Smith & Partners LLP, Devonshire by the Trustee, will be held at Baker Tilly, Quayside Tower, 252-260 House, 60 Goswell Road, London, EC1M 7AD no later than noon on 5 Broad Street, Birmingham B1 2HF on 5 September 2014 at 11.00 am September 2014 . for the purpose of receiving the Trustee’s final report of the Ian Robert (IP Number 8706 ) of Kingston Smith & Partners LLP, administration of the bankrupt’s estate and determining the Trustee’s Devonshire House, 60 Goswell Road, London, EC1M 7AD was release. appointed Trustee of the above on 1 May 2014 . Further information is To be entitled to vote at the Meeting, creditors must lodge completed available from Ian Robert on 0207 566 4020 . proxies and hitherto unlodged proofs of debt at Baker Tilly, Quayside Ian Robert, Trustee in Bankruptcy (2165129) Tower, 252-260 Broad Street, Birmingham B1 2HF no later than 12.00 noon on 4 September 2014. Andrew Appleyard (IP Number 8749 ) of Baker Tilly Business Services In2165108 the Swindon County Court Limited, Quayside Tower, 252-260 Broad Street, Birmingham B1 2HF No 29 of 2011 was appointed Trustee of the above on 23 September 2010 . Further DAVID IAIN SCHOLEY information is available from the offices of Baker Tilly Business In Bankruptcy Services Limited on 0121 698 2190 . Residential address: 73 Fynamore Gardens, Calne, Wiltshire, SN11 Andrew Appleyard, Trustee (2165169) 0UA. Former Address: 38 Lake View, Quemerford, Calne, Wiltshire SN11 8JA. Date of Birth: 1 March 1969. Occupation: Company director. MEETING OF CREDITORS Notice is hereby given, pursuant to Rule 6.137 of the INSOLVENCY RULES 1986, that a Meeting of the Bankrupt’s Creditors will be held In2165263 the Kingston-upon-Hull County Court at Devonshire House, 60 Goswell Road, London, EC1M 7AD on 8 No 270 of 2013 August 2014, at 10:30 am for the purpose of considering the Trustee RICHARD JAMES CLARK in Bankruptcy’s final report and granting his release. To be entitled to In Bankruptcy vote at the Meeting, a Creditor must give written details of his debt Residential address: 29 Narborough Court, Beverley, East Yorkshire, (including the amount) and lodge any necessary form of proxy and/or HU17 9FR. Date of Birth: 19 August 1974. Occupation: Unknown. postal Resolution at Kingston Smith & Partners LLP, Devonshire Notice is hereby given that a general meeting of the creditors of the House, 60 Goswell Road, London, EC1M 7AD, no later than noon on bankrupt will be held at Mazars LLP, Britannia Warehouse, The 5 September 2014. Docks, Gloucester GL1 2EH on 1 August 2014 at 11am. The meeting Ian Robert (IP Number 8706 ) of Kingston Smith & Partners LLP, has been summoned by the Joint Trustee for the purposes of Devonshire House, 60 Goswell Road, London, EC1M 7AD was establishing a creditors’ committee and if no committee is formed, appointed Trustee of the above on 1 May 2013 . Further information is fixing the basis of the Trustee’s remuneration and calculation of available from Ian Robert on 0207 566 4020 . allocated disbursements. In order to be entitled to vote at the meeting Ian Robert, Trustee in Bankruptcy (2165108) creditors must ensure that any proxies and hitherto unlodged proofs are lodged at Britannia Warehouse, The Docks, Gloucester GL1 2EH by 12.00 noon on the business day before the day of the meeting. Edward Thomas (IP No 9711) and Guy Robert Thomas Hollander (IP No 9233) of Mazars LLP, Britannia Warehouse, The Docks, Gloucester GL1 2EH were appointed Joint Trustees of the Bankrupt on 5 June 2014. Further information about this case is available from Sarah Cooper at the offices of Mazars LLP on 01452 874 600. Edward Thomas and Guy Robert Thomas Hollander, Joint Trustees (2165263)

74 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 JULY 2014 | ALL NOTICES GAZETTE PEOPLE

2165286In the High Court of Justice In2165131 the Middlesbrough County Court No 3282 of 2013 No 332 of 2013 JAMANADAS RAMJI BAMANIYA ANNE EGAN In Bankruptcy Residing at 22 Richmond Crescent, Billingham, Cleveland TS23 2JP. Of 214 Tokyngton Avenue, Wembley, Greater London WC2B 4RD Kitchen Assistant Birth details: 2 June 1971 Notice is hereby given that a general meeting of creditors, summoned Builder by the Trustee will be held at Payplan Bespoke Solutions Limited, Notice is hereby given pursuant to Rule 6.81(4) of the Insolvency Totemic House, Caunt Road, Grantham, Lincolnshire NG31 7FZ on 8 RULES 1986 (as amended) that a meeting of creditors is to take place August 2014 at 10.30 am for the purpose of establishing a creditors’ which will be held at Somerfield House, 59 London Road, Maidstone, committee and, if no committee is formed, agreeing the basis of the Kent ME16 8JH on 24 July 2014 at 10.00 am. The purpose of the Trustee’s remuneration and disbursements. To be entitled to vote at meeting is for creditors to consider and vote on the basis of the meeting, creditors must lodge completed proxies and hitherto remueration of the Trustee pursuant to Rule 6.138 of the unlodged proofs of debt at the above venue no later than 12.00 noon INSOLVENCY RULES 1986 and will consider the following on 7 August 2014 . resolutions: Contact: Dominic Startup on 0844 8552167 or 1. That the Trustee’s disbursements (including catergory 2 [email protected] . disbursements) be reimbursed from the funds available in the Nicholas Timothy Payne, Trustee in Bankruptcy. Appointed 24 bankruptcy; February 2014 . (2165131) 2. That the Trustee’s remuneration be fixed by reference to the time costs properly given which he be authorised to draw as and when realisations permit. In2165130 the Middlesbrough County Court Creditors who wish to vote at the meeting must ensure that their No 333 of 2013 proxies and any hitherto unlodged proofs are lodged with Brachers KEVIN EGAN LLP, Somerfield House, 59 London Road, Maidstone, Kent ME16 8JH Residing at 22 Richmond Crescent, Billingham, Cleveland TS23 2JP. by no later than 12.00 noon on the business day prior to the meeting. Self employed Plasterer Tim Mayner (IP No 7702 ) of Brachers LLP, Somerfield House, 59 Notice is hereby given that a general meeting of creditors, summoned London Road, Maidstone, Kent ME16 8JH was appointed Trustee of by the Trustee will be held at Payplan Bespoke Solutions Limited, the bankrupt’s estate on 19 June 2014 . Totemic House, Caunt Road, Grantham, Lincolnshire NG31 7FZ on 8 Further information about this case is available from the office of August 2014 at 10.30 am for the purpose of establishing a creditors’ Brachers LLP on 01622 690691 or [email protected] . committee and, if no committee is formed, agreeing the basis of the Tim Mayner, Trustee Trustee’s remuneration and disbursements. To be entitled to vote at 2 July 2014 (2165286) the meeting, creditors must lodge completed proxies and hitherto unlodged proofs of debt at the above venue no later than 12.00 noon on 7 August 2014 . In2165103 the High Court of Justice Contact: Dominic Startup on 0844 8552167 or No 2267 of 2012 [email protected] . JOHN WILLIAM BLOWER Nicholas Timothy Payne, Trustee in Bankruptcy. Appointed 24 In Bankruptcy February 2014 . (2165130) Trading Name: JWB Marketing. Current residential address: Aisling, Troutstream Way, Rickmansworth, WD3 4LE; Calle Real 2-D 27, Nueva Andalucia, Malaga, Spain. Former residential addresses: In2165287 the Hereford County Court Bloque 6, Apartment 29, Camino del Angel, 29660 Malaga, Spain; 9 No 456 of 2009 Waverley Gardens, Northwood, Middlesex, HA6 1RD; The DAVID JOHN HAULEY Farmhouse, Langford Lane, Oxford Airport, OX5 1RA; Byworth House, Formerly In Bankruptcy 18 Linksway, Northwood, Middlesex, HA6 2XB; The Chantry Cottage, (Described in the bankruptcy order as David John Hayley) of Flat 1, Barnet Lane, Elstree, WD6 3RA; 2A Hillpoint, Loudwater, High Gate, Kent Avenue, Ross-on-Rye, Herefordshire, HR9 5AQ and Rickmansworth, WD3 4HW. Occupation: Retired. Date of Birth: 6 lately residing at 4 Bells Place, Coleford, Gloucestershire, GL16 8BX. February 1941. Date of Birth: 22 May 1964. Notice is hereby given, pursuant to Rule 6.81 of the Insolvency Rules I, John Malcolm Titley (IP No 08617) of Leonard Curtis, Hollins Mount, 1986, that a meeting of the creditors of the above named bankrupt Hollins Lane, Bury, BL9 8DG was appointed Trustee of the estate of will be held at FRP Advisory LLP, 110 Cannon Street, London, EC4N the above named debtor by the Secretary of State for the Department 6EU on 25 July 2014, at 11.00 am for the purposes of considering of Trade and Industry pursuant to the provisions of Section 296 of the whether a creditors’ committee should be formed. In the event that a Insolvency Act 1986 on 25 January 2010. Notice is hereby given that I creditors’ committee is not formed resolutions may be taken at the intend to call a meeting of creditors under the provisions of Rule meeting which include a resolution specifying the terms on which the 6.138 of the INSOLVENCY RULES 1986 for the purpose of Trustee in bankruptcy is to be remunerated. A form of proxy which, if considering and if thought fit, passing the following resolution: That intended to be used for voting at the meeting must be duly completed the trustee’s remuneration to be taken on a time cost basis and be and lodged with the Trustee in Bankruptcy at his offices at FRP paid on account. The meeting will be held at the office of Leonard Advisory LLP, 110 Cannon Street, London, EC4N 6EU not later than Curtis, Hollins Mount, Hollins Lane, Bury, BL9 8DG on 06 August 12.00 noon on the business day preceding the date of the meeting. 2014, at 10.00 am . All proxies must be lodged no later than 4.00 pm Date of Appointment: 6 June 2014. on the working day before the date of the meeting. Please note that Office holder details: Paul David Allen (IP No 11734) of FRP Advisory the trustee’s fees will be payable from asset realisations and NOT by LLP, 110 Cannon Street, London, EC4N 6EU. Further details contact: the creditors. [email protected] Contact name: Jane Matthewman, Tel: 0161 767 1250. Paul David Allen, Trustee J M Titley, Trustee 03 July 2014 (2165103) 02 July 2014 (2165287)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 JULY 2014 | 75 PEOPLE

2165178In the Sheffield County Court In2165142 the Romford County Court No 168 of 2010 No 343 of 2013 MAUREEN FRANCIS HURLEY IAN GERARD SAUNDERS Formerly In Bankruptcy Of 123 Rosebank Avenue, Hornchurch, Essex RM12 5QR and of 25 Rhodes Cottage, Clowne, Chesterfield, Derbyshire, S43 4LZ. previously of 23 Henderson Close, Hornchurch, Essex RM11 1FG Date of Birth: 6 June 1954. Unemployed, former taxi driver Following a meeting of creditors, I John Malcolm Titley (IP No 08617) Notice is hereby given that a general meeting of creditors, summoned of Leonard Curtis of Hollins Mount, Hollins Lane, Bury, BL9 8DG was by the Trustee will be held at Payplan Bespoke Solutions Limited, subsequently appointed trustee on 9 April 2010. Notice is hereby Totemic House, Caunt Road, Grantham, Lincolnshire NG31 7FZ on 5 given that I intend to call a meeting of creditors under the provisions August 2014 at 10.30 am for the purpose of establishing a creditors’ of Rule 6.138 of the INSOLVENCY RULES 1986 for the purpose of committee and, if no committee is formed, agreeing the basis of the considering and if thought fit, passing the following resolution: “That Trustee’s remuneration and disbursements. To be entitled to vote at the trustee’s remuneration be taken on a time cost basis and be paid the meeting, creditors must lodge completed proxies and hitherto on account.” The meeting will be held at the office of Leonard Curtis, unlodged proofs of debt at the above venue no later than 12.00 noon Hollins Mount, Hollins Lane, Bury, BL9 8DG on 31 July 2014, at 10.00 on 4 August 2014 . am . All proxies must be lodged no later than 4.00 pm on the working Contact: Dominic Startup on 0844 8552167 or day before the date of the meeting. Please note that the trustee’s fees [email protected] . will be payable from asset realisations and not by the creditors. Nicholas Timothy Payne, Trustee in Bankruptcy. Appointed 2 January Further details contact: Michelle Sturgess, Tel: 0161 767 1250. 2014 . (2165142) J M Titley, Trustee 01 July 2014 (2165178) In2165294 the Walsall County Court No 113 of 2014 2165200In the Bristol County Court HARDEEP SINGH SUNNER No 112 of 2014 In Bankruptcy LYNDA JAYNE PALOMARES Current Address: 25 Park Road, Walsall, West Midlands, WS5 3JU. In Bankruptcy Occupation: Company Director. Date of Birth: 13 June 1966. of 15 Valley Road, Portishead, Bristol, BS20 8JU. Date of Birth: 10 Notice is given that a meeting of the creditors of the bankruptcy will October 1958. be held at Moore Stephens, 6 Ridge House, Ridgehouse Drive, I, Susan Berry (IP No: 12010) of BDO LLP, 1 Bridgewater Place, Water Festival Park, Stoke-on-Trent, ST1 5TL on 07 August 2014, at 10.30 Lane, Leeds LS11 5RU and Matthew Chadwick (IP No: 9311) of BDO am in order to consider the following resolutions: “That the LLP, 2 City Place, Beehive Ring Road, Gatwick, West Sussex, RH6 remuneration of the Joint Trustees in Bankruptcy be fixed by 0PA were appointed Joint Trustees of the bankruptcy estate of the reference to the Moore Stephens Schedule of Office Holders above named on 22 April 2014. I give notice that I propose to Disbursements and Charge Out Rates and the time properly given by convene a meeting of creditors to provide creditors with the them and their staff in attending to matters arising in the bankruptcy opportunity to form a Creditors’ Committee and to seek approval for in accordance with Rule 6.138(2)(b) of the Insolvency Rules 1986 and the basis of our remuneration as Joint Trustees. The meeting will be consider appointing a creditors’ committee pursuant to Section 301 of held at BDO LLP, 1 Bridgewater Place, Water Lane, Leeds LS11 5RU the Insolvency Act 1986.” Creditors wishing to vote at the meeting on 31 July 2014, at 11.00 am . Further details contact Susan Berry by must lodge their proxy, together with a completed Proof of Debt form email on [email protected] at Moore Stephens, 6 Ridge House, Ridgehouse Drive, Festival Park, Susan Berry, Joint Trustee Stoke-on-Trent, ST1 5TL not later than 12.00 noon on the business 03 July 2014 (2165200) day preceding the meeting. Date of Appointment: 13 June 2014. Office Holder details: Mustafa Abdulali and Neil Dingley (IP Nos. 07837 and 09210) both of Moore Stephens, 6 Ridge House, In2165125 the Scunthorpe County Court Ridgehouse Drive, Festival Park, Stoke-on-Trent, ST1 5TL. For further No 100 of 2012 details contact: Elizabeth Steele, Email: JULIE ANNE SANDERSON [email protected], Tel: 01782 406724. Reference: In Bankruptcy SUN1806. also known as Julie Anne Vipurs of 13 Broughton Avenue, Mustafa Abdulali and Neil Dingley, Joint Trustees Scunthorpe, North Lincolnshire, DN15 8EY, occupation unknown. 02 July 2014 (2165294) Date of Birth: 6 May 1962. I, John Malcolm Titley (IP No. 8617) of Leonard Curtis of Hollins Mount, Hollins Lane, Bury, BL9 8DG was appointed Trustee of the NOTICES OF DIVIDENDS estate of the above named debtor by the Secretary of State for the Department of Trade and Industry pursuant to the provisions of In2165149 the Bury Court Section 296 of the INSOLVENCY ACT 1986 on 12 June 2014. In No 244 of 2010 accordance with the Insolvency Amendment Rules 2010, notice is MATTHEW LEE CHADDERTON hereby given that I intend to call a meeting of creditors under the Birth details: 12 November 1979 provisions of Rule 6.138 of the Insolvency Rules 1986 for the purpose Notice is hereby given that I intend to declare a First and Final of considering and if thought fit, passing the following resolution: dividend of 2.21 p/£ to unsecured creditors within a period of 2 “That the trustee’s remuneration be taken on a time cost basis and be months from the last date of proving. Creditors who have not proved paid on account.” The meeting will be held at the office of Leonard their debts must do so by 13 August 2014 otherwise they will be Curtis, Hollins Mount, Hollins Lane, Bury, BL9 8DG on 01 August excluded from the dividend. The required proof of debt form, which 2014, at 10.00 am . All proxies must be lodged no later than 4.00 pm must be lodged with me at the address below, is available on the on the working day before the date of the meeting. Please note that Insolvency Service website www.bis.gov.uk/insolvency. Alternatively, the trustee’s fees will be payable from asset realisations and not by you can contact my office at the address below to supply a form. the creditors. Mr S J Fearns, Official Receiver, RTLU North, Dividend Team, Ground Further details contact: Rebecca Catterall, Tel: 0161 767 1250. Floor, Copthall House, King Street, Newcastle Under Lyme, J M Titley, Trustee Staffordshire ST5 1UE, Tel: 01782 664100, Email 02 July 2014 (2165125) [email protected] Capacity: Trustee (2165149)

76 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 JULY 2014 | ALL NOTICES GAZETTE PEOPLE

2165270In the Bristol County Court In2165212 the Durham Court No 2114 of 2009 No 275 of 2012 MICHAEL LESLIE CRANE MICHAEL DOUGLAS FISHWICK Birth details: 14 February 1965 Birth details: 23 May 1964 Notice is hereby given that I intend to declare a First and Final Notice is hereby given that I intend to declare a First and Final dividend of 3.67 p/£ to unsecured creditors within a period of 4 dividend of 3p/£ to unsecured creditors within a period of 2 months months from the last date of proving. Creditors who have not proved from the last date of proving. Creditors who have not proved their their debts must do so by 13 August 2014 otherwise they will be debts must do so by 7 August 2014 otherwise they will be excluded excluded from the dividend. The required proof of debt form, which from the dividend. The required proof of debt form, which must be must be lodged with me at the address below, is available on the lodged with me at the address below, is available on the Insolvency Insolvency Service website www.bis.gov.uk/insolvency. Alternatively, Service website www.bis.gov.uk/insolvency. Alternatively, you can you can contact my office at the address below to supply a form. contact my office at the address below to supply a form. Mr S Fearns, Official Receiver, LTADT, PO Box 118, Swansea SA1 Mr S Fearns, Official Receiver, LTADT, 11th Floor, Southern House, 5YH, Tel: 01792 656780, Email Wellesley Grove, Croydon CR0 1XN Tel: 0208 681 5166, Email [email protected] [email protected] Capacity: Trustee (2165270) Capacity: Trustee (2165212)

2165118In the High Court In2165271 the Bristol County Court No 2778 of 2010 No 813 of 2013 VU DAO PAUL JOHN FITZGERALD Birth details: 17 March 1972 In Bankruptcy Notice is hereby given that I intend to declare a First and Final Bankrupt’s residential address at the date of the bankruptcy order: 4 dividend of 27 p/£ to unsecured creditors within a period of 2 months Bath Road, Keynsham, Bristol BS31 1NW. Bankrupt’s date of birth: from the last date of proving. Creditors who have not proved their 13 June 1961. Bankrupt’s occupation: Manufacturer, installer and debts must do so by 6 August 2014 otherwise they will be excluded repairer of Conveyor belting. Any trading names or styles: AF from the dividend. The required proof of debt form, which must be Conveyor Belting Supplies.. lodged with me at the address below, is available on the Insolvency The trustee in bankruptcy intends to make a distribution to creditors Service website www.bis.gov.uk/insolvency. Alternatively, you can within 2 months of the last date for proving. The dividend is an interim contact my office at the address below to supply a form. dividend. The last date for proving is 30 July 2014. The description Mr S Fearns, Official Receiver, LTADT, 11th Floor, Southern House, relates to the date of the bankruptcy order, 9 October 2013, and does Wellesley Grove, Croydon CR0 1XN Tel: 0208 681 5166, Email not reflect on any other person or persons now living at or trading [email protected] from the address stated. Date of appointment: 19 December 2013. Capacity: Trustee (2165118) Office Holder Details: Richard J Hicken (IP No 10890) of Grant Thornton UK LLP, Hartwell House, 55-61 Victoria Street, Bristol, BS1 6FT. Further details contact: Benjamin Malcolm, Tel: 0117 305 7692, In2165254 the Newport (Gwent) County Court Email: [email protected].. No 170 of 2013 Richard J Hicken, Trustee in Bankruptcy ALEC RICHARD DEVNEY 01 July 2014 (2165271) Birth details: 5 May 1976 Notice is hereby given that I intend to declare a First and Final dividend of 3.28 p/£ to unsecured creditors within a period of 2 In2165133 the Swindon County Court months from the last date of proving. Creditors who have not proved No 341 of 2010 their debts must do so by 13 August 2014 otherwise they will be HELEN VICTORIA GRIFFITHS excluded from the dividend. The required proof of debt form, which Birth details: 21 June 1985 must be lodged with me at the address below, is available on the Notice is hereby given that I intend to declare a First and Final Insolvency Service website www.bis.gov.uk/insolvency. Alternatively, dividend of 12.10 p/£ to unsecured creditors within a period of 2 you can contact my office at the address below to supply a form. months from the last date of proving. Creditors who have not proved Mr S Fearns, Official Receiver, LTADT, PO Box 118, Swansea SA1 their debts must do so by 13 August 2014 otherwise they will be 5YH, Tel: 01792 656780, Email excluded from the dividend. The required proof of debt form, which [email protected] must be lodged with me at the address below, is available on the Capacity: Trustee (2165254) Insolvency Service website www.bis.gov.uk/insolvency. Alternatively, you can contact my office at the address below to supply a form. Mr S Fearns, Official Receiver, LTADT, PO Box 118, Swansea SA1 In2165272 the Truro Court 5YH, Tel: 01792 656780, Email No 1307 of 2009 [email protected] IAN STEWART FENWICK Capacity: Trustee (2165133) Birth details: 24 February 1946 Notice is hereby given that I intend to declare a First and Final dividend of 4.98 p/£ to unsecured creditors within a period of 4 In2165209 the Barnstaple County Court months from the last date of proving. Creditors who have not proved No 375 of 2009 their debts must do so by 13 August 2014 otherwise they will be ANNE HUMPHREYS excluded from the dividend. The required proof of debt form, which Birth details: 24 March 1963 must be lodged with me at the address below, is available on the Notice is hereby given that I intend to declare a First and Final Insolvency Service website www.bis.gov.uk/insolvency. Alternatively, dividend of 12.08 p/£ to unsecured creditors within a period of 4 you can contact my office at the address below to supply a form. months from the last date of proving. Creditors who have not proved Mr S Fearns, Official Receiver, LTADT, PO Box 118, Swansea SA1 their debts must do so by 13 August 2014 otherwise they will be 5YH, Tel: 01792 656780, Email excluded from the dividend. The required proof of debt form, which [email protected] must be lodged with me at the address below, is available on the Capacity: Trustee (2165272) Insolvency Service website www.bis.gov.uk/insolvency. Alternatively, you can contact my office at the address below to supply a form. Mr S Fearns, Official Receiver, LTADT, PO Box 118, Swansea SA1 5YH, Tel: 01792 656780, Email [email protected] Capacity: Trustee (2165209)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 JULY 2014 | 77 PEOPLE

In2165260 the Dewsbury County Court In2165273 the Reading County Court No 16 of 2010 No 525 of 2011 SAQIB JAVEED AWUAH OHENE-GYAN Date of Birth: Unknown Birth details: 1 August 1958 Notice is hereby given that I intend to declare a First and Final Notice is hereby given that I intend to declare a First and Final dividend of 100.00 p/£ to unsecured creditors within a period of 4 dividend of 70.39 p/£ to unsecured creditors within a period of 2 months from the last date of proving. Creditors who have not proved months from the last date of proving. Creditors who have not proved their debts must do so by 13 August 2014 otherwise they will be their debts must do so by 13 August 2014 otherwise they will be excluded from the dividend. The required proof of debt form, which excluded from the dividend. The required proof of debt form, which must be lodged with me at the address below, is available on the must be lodged with me at the address below, is available on the Insolvency Service website www.bis.gov.uk/insolvency. Alternatively, Insolvency Service website www.bis.gov.uk/insolvency. Alternatively, you can contact my office at the address below to supply a form. you can contact my office at the address below to supply a form. Mr S Fearns, Official Receiver, LTADT, PO Box 118, Swansea SA1 Mr S Fearns, Official Receiver, LTADT, PO Box 118, Swansea SA1 5YH, Tel: 01792 656780, Email 5YH, Tel: 01792 656780, Email [email protected] [email protected] Capacity: Trustee (2165260) Capacity: Trustee (2165273)

2165115In the Stoke on Trent Court In2165106 the Barnstaple County Court No 923 of 2009 No 124 of 2010 SUSAN LOCKETT CAROL ANN PHELPS Birth details: 25 March 1959 Birth details: 27 March 1969 Notice is hereby given that I intend to declare a First and Final Notice is hereby given that I intend to declare a First and Final dividend of 0.76 p/£ to unsecured creditors within a period of 4 dividend of 5.84 p/£ to unsecured creditors within a period of 2 months from the last date of proving. Creditors who have not proved months from the last date of proving. Creditors who have not proved their debts must do so by 7 August 2014 otherwise they will be their debts must do so by 13 August 2014 otherwise they will be excluded from the dividend. The required proof of debt form, which excluded from the dividend. The required proof of debt form, which must be lodged with me at the address below, is available on the must be lodged with me at the address below, is available on the Insolvency Service website www.bis.gov.uk/insolvency. Alternatively, Insolvency Service website www.bis.gov.uk/insolvency. Alternatively, you can contact my office at the address below to supply a form. you can contact my office at the address below to supply a form. Mr S J Fearns, Official Receiver, RTLU North, Dividend Team, Ground Mr S Fearns, Official Receiver, LTADT, PO Box 118, Swansea SA1 Floor, Copthall House, King Street, Newcastle Under Lyme, 5YH, Tel: 01792 656780, Email Staffordshire ST5 1UE, Tel: 01782 664100, Email [email protected] [email protected] Capacity: Trustee (2165106) Capacity: Trustee (2165115)

In2165168 the Macclesfield County Court In2165092 the Truro County Court No 10 of 2014 No 549 of 2009 MARK WILLIAM HARRY SARGEANT MARTIN STEWART MAYCOCK In Bankruptcy Formerly In Bankruptcy Bankrupt’s residential address at the date of the bankruptcy order: Date of Birth: 18 March 1960. Occupation: Landlord. Residential Foxfield, 172 Holmes Chapel Road, Congleton, Cheshire, CW12 4QB. Address: Landithy Farmhouse, Bellaire Road, Madron, Penzance Bankrupt’s date of birth: 6 April 1972. Bankrupt’s occupation: TR20 8SP. Trading names or styles: MSM Electrical; MSM Property Engineer. Trading name: Turf Machinery Solutions. Developments; Sportsmans Arms; Penzance and KingWilliam IV, The trustee in bankruptcy intends to make a distribution to creditors Penzance. Trading address: Landithy Farmhouse, Bellaire Road, within 2 months of the last date for proving. The dividend is a first and Madron, Penzance TR20 8SP and Sportsmans Arms, Penzance and final dividend. The last date for proving is 30 July 2014. The KingWilliam IV, Penzance. description relates to the date of the bankruptcy order, 21 January Notice is hereby given, pursuant to Rule 11.2(1A) of the Insolvency 2014, and does not reflect on any other person or persons now living Rules 1986 (as amended), that the Trustee intends to declare a first at or trading from the address stated. Date of Appointment: 3 April and final dividend to Creditors of the Bankrupt’s estate within two 2014. Office Holder details: Richard J Hicken (IP No: 10890), Grant months of the last date for proving specified below. Creditors who Thornton UK LLP, Hartwell House, 55-61 Victoria Street, Bristol, BS1 have not yet done so must prove their debts by sending their full 6FT. Further details contact: Benjamin Malcolm, Email: names and addresses, particulars of their debts or claims, and the [email protected], Tel: 0117 305 7705. names and addresses of their solicitors (if any), to the Trustee at Richard J Hicken, Trustee David Exell Associates, PO Box 1601, Wrington, Bristol BS40 5WA by 01 July 2014 (2165168) no later than 8 September 2014 (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 dividend In2165085 the Oxford County Court declared before their debt is proved. Date of Appointment: 29 No 84 of 2010 October 2009. Office Holder Details: D Exell (IP No 5796) of David STEVEN SKEATS Exell Associates, PO Box 1601, Wrington, Bristol BS40 5WA. Further Birth details: 15 March 1951 details contact: D Exell, E-mail: [email protected], Tel: 01934 Notice is hereby given that I intend to declare a First and Final 862375.. dividend of 6p/£ to unsecured creditors within a period of 2 months D Exell, Liquidator from the last date of proving 7 August 2014 . Creditors who have not 01 July 2014 (2165092) proved their debts must do so by 7 August 2014 otherwise they will be excluded from the dividend. The required proof of debt form, which must be lodged with me at the address below, is available on the Insolvency Service website www.bis.gov.uk/insolvency. Alternatively, you can contact my office at the address below to supply a form. Mr S Fearns, Official Receiver, LTADT, 11th Floor, Southern House, Wellesley Grove, Croydon CR0 1XN Tel: 0208 681 5166, Email [email protected] Capacity: Trustee (2165085)

78 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 JULY 2014 | ALL NOTICES GAZETTE PEOPLE

2165134In the Winchester Court No 0049 of 2011 DEREK RICHARD VALENTINE Birth details: 1 March 1964 Notice is hereby given that I intend to declare a First and Final dividend of 2p/£ to unsecured creditors within a period of 2 months from the last date of proving. Creditors who have not proved their debts must do so by 6 August 2014 otherwise they will be excluded from the dividend. The required proof of debt form, which must be lodged with me at the address below, is available on the Insolvency Service website www.bis.gov.uk/insolvency. Alternatively, you can contact my office at the address below to supply a form. Mr S Fearns, Official Receiver, LTADT, 11th Floor, Southern House, Wellesley Grove, Croydon CR0 1XN Tel: 0208 681 5166, Email [email protected] Capacity: Trustee (2165134)

2165091In the Portsmouth Court No 175 of 2011 MICHAEL JOHN WOOD Birth details: 18 June 1968 Notice is hereby given that I intend to declare a First and Final dividend of 2p/£ to unsecured creditors within a period of 2 months from the last date of proving. Creditors who have not proved their debts must do so by 6 August 2014 otherwise they will be excluded from the dividend. The required proof of debt form, which must be lodged with me at the address below, is available on the Insolvency Service website www.bis.gov.uk/insolvency. Alternatively, you can contact my office at the address below to supply a form. Mr S Fearns, Official Receiver, LTADT, 11th Floor, Southern House, Wellesley Grove, Croydon CR0 1XN Tel: 0208 681 5166, Email [email protected] Capacity: Trustee (2165091)

In2165152 the Bury County Court No 106 of 2013 PAUL STUART MASON Birth details: 3 June 1972 Notice is hereby given that I intend to declare a First and Final dividend of 19.69 p/£ to unsecured creditors within a period of 2 months from the last date of proving. Creditors who have not proved their debts must do so by 13 August 2014 otherwise they will be excluded from the dividend. The required proof of debt form, which must be lodged with me at the address below, is available on the Insolvency Service website www.bis.gov.uk/insolvency. Alternatively, you can contact my office at the address below to supply a form. Mr S Fearns, Official Receiver, LTADT, PO Box 118, Swansea SA1 5YH, Tel: 01792 656780, Email [email protected] Capacity: Trustee (2165152)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 JULY 2014 | 79 PEOPLE Wills & probate

DECEASED ESTATES

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

ALLEN, Robert 21 London Road, Hazel Grove, Chafes Solicitors LLP, 21-23 Union 19 September 2014 (2165124) George Stockport, Cheshire SK7 4AW. 8 June Road, New Mills, High Peak SK22 3EL. 2014 (David Robinson and William Rutter)

ANDREWS, 98 Castle Road, St Albans, Debenhams Ottaway LLP, Ivy House, 19 September 2014 (2165148) Dennis Robert Hertfordshire AL1 5DG. 5 February 2014 107 St Peter’s Street, St Albans, Hertfordshire AL1 3EW.

APPLEBY, Lynda The Briars, Old Melton Road, Geldards LLP, The Arc, Enterprise 19 September 2014 (2165153) Jane Normanton on the Wold, Way, Nottingham NG2 1EN. (Charles Nottinghamshire NG12 5NN. 17 June Pilsworth Bignall and Erica Jane 2014 Thomson)

ATKINSON, 6 South Avenue, Morecambe LA4 5RL Forbes Solicitors, Ribchester House, 19 September 2014 (2165140) Elizabeth and Hillcroft Nursing Home, Woodlands Lancaster Road, Preston PR1 2QL. Charlotte Drive, Morecambe. 9 March 2014 (Winston Joseph Harris Hood and Derek Hamilton Baker)

AUSTIN, Mary Sunrise Senior Living, 27 Russell Hill Pinney Talfourd LLP, 54 Station Road, 19 September 2014 (2165141) Patricia Road, Purley, Surrey CR8 2LF and 52 Upminster, Essex RM14 2TU. Huskards, Waldegrave Gardens, Upminster, Essex RM14 1UP . 20 February 2014

BAILEY, Ivy Flat 41, Waterford Court, 341 Brookvale The Co-operative Legal Services 19 September 2014 (2165156) Margaret Road, Erdington, Birmingham B23 Limited, Aztec 650, Aztec West, 7WQ. 17 January 2014 Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative)

BALL, Stanley Flat 15 Canterbury Court, 27-29 St. Woodgate & Co, 95-97 Palmerston 8 September 2014 (2165247) Charles Simons Road, Southsea, Hants, PO5 Road, Southsea, Hants PO5 3PR. 2PE. 8 April 2014

BARBER, Brenda 23 Verdon Place, Barford, Warwick George Green LLP, 195 High Street, 19 September 2014 (2165126) Jean CV35 8BT. 31 May 2014 Cradley Heath, West Midlands B64 5HW. (Gillian Margaret Davies)

BARLOW, 3 Thames Close, Hogsthorpe, Chattertons Solicitors, 30 Avenue 19 September 2014 (2165160) Josephine Skegness, Lincolnshire. 22 October Road, Grantham, Lincolnshire NG31 Margaret 2013 6TH.

BEEL, Rosemary 46 Mill Lane, Nether Stowey, Pardoes Solicitors LLP, Creech Castle, 19 September 2014 (2165121) Bridgwater, Somerset TA5 1NN. 9 Bathpool, Taunton, Somerset TA1 March 2014 2DX.

BIRKETT, Clifford Highfield Nursing & Care Centre, 34-36 Bernard Pearce & Company, Solicitors, 11 September 2014 (2165159) Leslie Hoe Lane, Nr. Ware, Hertfordshire, 626A Hertford Road, Enfield, SG12 9NZ. 25 May 2014 Middlesex EN3 5TG. Ref: LB/LA/ BIRKETT C L (David Leslie White, David Bruce Harris, David Paul Citrine and Alan Martyn Grant)

BOARDMAN, 56 Thomas Street, Leeds, Oldham OL4 Quality Solicitors Gruber Garratt, King 8 September 2014 (2165250) James William 5BT. Administrator (Retired). 17 Street Buildings, 39 Manchester Street, February 2014 Oldham OL8 1DH.

BOYD, Denis 29 Robin Close, Hampton, Middlesex Kagan Moss & Co Solicitors, 22 The 19 September 2014 (2165262) William TW12 3UY. 11 February 2014 Causeway, Teddington TW11 0HF. (Michael David Garson and Maralyn Louise Hutchinson)

80 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 JULY 2014 | ALL NOTICES GAZETTE PEOPLE

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

BRADLEY, Jean Huntington House Nursing Home, Tollers LLP, 2 Exchange Court, 19 September 2014 (2165302) Elizabeth Huntington House Drive, Hindhead, Cottingham Road, Corby, Surrey (formerly of 50 St John’s Road, Northamptonshire NN17 1TY. (Jennifer Farnham, Surrey GU9 8NU) . 5 June Mary Winston) 2014

BRITTON, Barbara Attwoods Manor, Mount Hill, Braintree, Birkett Long Solicitors, Essex House, 19 September 2014 (2165234) Jean Essex CO9 1SL. 6 June 2014 42 Crouch Street, Colchester, Essex CO3 3HH. (Mary Jane Brito and Bruce Robert Ballard)

BUNBURY, 3 St Johns Avenue, London N11 3BX. The Co-operative Legal Services 11 September 2014 (2165300) Rudolph Edward 20 December 2013 Limited, Aztec 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

BUTCHER, 24 Bentley New Drive, Walsall, West The Co-operative Legal Services 11 September 2014 (2165127) Ronald Geoffrey Midlands WS2 8SB. 24 April 2014 Limited, Aztec 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

CANNEY, Greenhill Manor Care Home, Marchant Harries Solicitors, 77 High 8 September 2014 (2165157) Magdalene Pentrebach, Merthyr Tydfil; previously Street, Hirwaun, Aberdare CF44 9SW. of 2 Tudor Avenue, Hirwaun, Aberdare (Judith Stephanie Morris and Ann Mary CF44 9TY. Primary School Teacher While.) (Retired) . 10 April 2014

CARTLIDGE, 9 Norwich Gardens, Willington, Crook, Smith Roddam Solicitors, Corner 8 September 2014 (2165158) Doreen County Durham DL15 0PX. Housewife. Chambers, Market Place, Crook, Co. 20 March 2014 Durham DL15 8NE. (Susan Margaret Salmon and Stephen Metcalf.)

CHADWICK, Hayes Park Nursing Home, 2 Shakespeares, Two Colton Square, 19 September 2014 (2165298) Gladys Muriel Cropthorne Avenue, Leicester LE5 4QJ. Leicester LE1 1QH. 21 May 2014

CHAMBERS, 4 Elizabeth House, Elizabeth Close, Crane & Staples, Longcroft House, 19 September 2014 (2165224) Bernard James Welwyn Garden City, Hertfordshire AL7 Fretherne Road, Welwyn Garden City, 2JB. 10 April 2014 Hertfordshire AL8 6TU. (Anita Jane Chambers)

CHANDLER, 75 Heathy Rise, Bartley Green, David Bunn & Co., 886 Bristol Road 8 September 2014 (2165281) Pauline June Birmingham B32 3UD. 21 March 2014 South, Northfield, Birmingham B31 2NS. Solicitors. (John Raymond Chandler.)

CHAPMAN, 58 Goldstraw Lane, Fernwood, Newark, Birkett Long LLP Solicitors, Essex 19 September 2014 (2165246) Spencer Mark Nottinghamshire. 14 May 2014 House, 42 Crouch Street, Colchester, Essex CO3 3HH. (Nicholas Carl Chapman and Denise Jean Block (Nee Carter))

COATES, Charles “Briardene”, 71-73 Burniston Road, Birdsall & Snowball Solicitors, 10 York 10 September 2014 (2165163) William Scarborough, North Yorkshire YO12 Place, Scarborough, North Yorkshire 6PH. Hotelier (Retired) . 1 March 2014 YO11 2NU. (Ref DL/Coates.) (David Leathard and Malcolm Peart.)

COLE, Mary 79 Bulbridge Road, Wilton, Salisbury John Saunders, Phillips & Co 11 September 2014 (2165204) Rebecca SP2 0LE. 4 April 2014 Solicitors, 36 High Street, Salisbury SP1 2NT. (John Leslie Morrissey and Raymond Loi Boon Tan)

COLEMAN, 6 Grove Croft, Hampton on the Hill, Moore & Tibbits, 34 High Street, 19 September 2014 (2165305) Kathleen Mary Warwick. 8 May 2014 Warwick CV34 4BE. (Gerard Anthony Christian Black and Thomas Patrick Arundel)

COLES, Michael 542 Caundle Street, Bishops Caundle, Steele Rose Law LLP, 7 Deans Farm, 19 September 2014 (2165150) John Alfred Sherborne, Dorset. 9 October 2013 Stratford Sub Castle, Salisbury, Wiltshire SP1 3YP.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 JULY 2014 | 81 PEOPLE

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

CONNOLLY, 5 Kilkenny Court, Taunton, Somerset Everys Solicitors, The Laurels, 46 New 8 September 2014 (2165251) Eileen Stella TA2 7QL. 20 April 2014 Street, Honiton, Devon EX14 1BY.

COWARD, Lower Berrycourt Farm, Donhead St Trethowans LLP, London Road, 19 September 2014 (2165208) Michael Ralph Mary, Shaftesbury, Dorset SP7 9DT. 17 Salisbury, Wiltshire SP1 3HP. November 2013

COX, Molly Helen 14 Cherry Tree Avenue, Fareham PO14 Steele Rose Law LLP, 7 Deans Farm, 19 September 2014 (2165310) 1PY. 16 August 2013 Stratford-Sub-Castle, Salisbury, Wiltshire SP1 3YP.

CURRELL, William 27 Bertram Avenue, Little Clacton-on- Steele Rose Law LLP, 7 Deans Farm, 19 September 2014 (2165231) George Sea, Essex. 11 April 2014 Stratford Sub Castle, Salisbury, Wiltshire SP1 3YP.

DRUITT, Miranda Silver Court Residential Home, Halsford Mayo Wynne Baxter, Ashorne House, 8 September 2014 (2165299) Lane, East Grinstead RH19 1PD. 26 Forest Row, East Sussex RH18 5AB. May 2014 (Peter Richard Vince)

DYSON, Eric Marsh, Huddersfield. 10 June 2014 Eaton Smith LLP, 14 High Street, 19 September 2014 (2165306) Huddersfield HD1 2HA.

EGAN, Doreen 4 Bay Crescent, Swanage, Dorset BH19 Humphries Kirk, 4 Rempstone Road, 19 September 2014 (2165249) Annie Alice 1RB. 21 June 2014 Swanage, Dorset BH19 1DP.

EVANS, Nancy 7 Stryd y Llan, Pwllheli, Gwynedd LL53 Parry Davies Clwyd-Jones&Lloyd, 22 11 September 2014 (2165192) (otherwise Nansi) 5SH. 26 December 2013 Stryd Penlan, Pwllheli, Gwynedd LL53 5DE. (John Wyn Evans and Peter Evans)

FOWKES, Audrey New Ashtree Farm, Leicester Road, Fishers Solicitors, 4/8 Kilwardby 19 September 2014 (2165277) May Churchover, Rugby, Warwickshire CV23 Street, Ashby de la Zouch, 0EZ. 11 June 2014 Leicestershire LE65 2FU. (Peter John Fowkes, David Fowkes, Audrey Anne Lee and John Andrew Gillions)

GALLAGHER, 16 Queens Road, Penarth CF64 2AG. Alan Simons & Company, 5 11 September 2014 (2165301) George Desmond 25 March 2014 Bradenham Place, Penarth CF64 2AG. (Ann Allsopp and Robert James Wilcox)

GILBERT, Bernard 24 Torcross Grove, Calcot, Reading, Blandy & Blandy LLP, One Friar Street, 19 September 2014 (2165226) Harold Berkshire RG31 7AT. 10 February 2014 Reading, Berkshire RG1 1DA. (Graham Egerton Benwell)

GOLLIN, Nevil 74B Digby Avenue, Mapperley, SWW Trust Corporation, Chancery 9 September 2014 (2165211) Frederick Nottingham, NG3 6DY. Occupation: House, Whisby Way, Lincoln, LN6 3LQ Antique Furniture Salesman (Retired) . (SWW Trust Corporation) 15 December 2013

GREEN, Peter 9 Church Close, Bicton, Shrewsbury PCB Solicitors LLP, Cypress Centre, 19 September 2014 (2165307) William SY3 8EN. 1 February 2014 Sitka Drive, Shrewsbury Business Park, Shrewsbury, Shropshire SY2 6LG. (Rachael Esther Hughes and Michael Henry Surzyn)

GREEN, Stewart 41 Westland Avenue, Hornchurch, Pinney Talfourd LLP, 54 Station Road, 19 September 2014 (2165164) Essex RM11 3SD. 17 December 2013 Upminster, Essex RM14 2TU. (Philip Thomas Cockram)

HALL, Lemon 25 Oakfield Gardens, Upper Edmonton, Mordi & Co, 402 Holloway Road, 19 September 2014 (2165198) Ezekiel London N18 1PR. 21 November 2013 London N7 6PZ. (Claudia Henrietta Hall and Grace Constance Evans)

HALL, Nathan 37 Greenwood Avenue, Chaddesden, 10-12 St James Street, Derby DE1 8 September 2014 (2165191) Egbert Derby DE21 4HX. 9 November 2013 1RL.

HARRIS, Arthur 95 Ramsdale Avenue, Leigh Park, The Co-operative Legal Services 8 September 2014 (2165207) Edward Daniel Havant PO9 4DY. 4 May 2014 Limited, Aztec 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

82 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 JULY 2014 | ALL NOTICES GAZETTE PEOPLE

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

HASSALL, Charles 48 Park Road, Werrington, Stoke on Dicksons Solicitors, Gordon 9 September 2014 (2165205) Bertram Trent, ST9 0EB. 6 March 2014 Chambers, 30-36 Cheapside, Hanley, Stoke on Trent, ST1 1HQ. (Christine Parker and Keith Parker)

HAYES, Roger 25 Hawkley Green, Southampton, The Co-operative Legal Services 8 September 2014 (2165190) David Hampshire SO19 9NP. 7 March 2014 Limited, Aztec 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

HEMINGWAY, 3 Gillham Wood Road, Cooden, Bexhill- Lawson Lewis Blakers, 11 Hyde 19 September 2014 (2165269) Walter Fred on-Sea, East Sussex TN39 3BN. 26 Gardens, Eastbourne, East Sussex February 2014 BN21 4PP. (Jeremy Hugh Sogno and Nadine Madeleine Ashford)

HENDERSON, Seton Hall, Ord Road, Tweedmouth, T C Smith, 9 Church Street, Berwick 8 September 2014 (2165162) Sarah Clay Berwick upon Tweed TD15 2UT. 1 upon Tweed TD15 1EF. March 2014

HENSON, 101 Star Street, Ware, Hertfordshire Attwaters Jameson Hill, 60-62 High 19 September 2014 (2165185) Caroline Anna SG12 7AQ. 11 April 2014 Street, Ware, Hertfordshire SG12 9DA.

HERN, Robert 61 Chichester Road, Tilehurst, Reading, Blandy & Blandy LLP, One Friar Street, 19 September 2014 (2165167) Charles Berkshire RG30 4XN. 25 August 2013 Reading, Berkshire RG1 1DA. (Douglas William Hern and John Edward Hern)

HOLLEY, Joyce 15 Malvern Road, Gloucester, The Co-operative Legal Services 8 September 2014 (2165186) Gloucestershire GL1 3JT. 29 December Limited, Aztec 650, Aztec West, 2013 Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

HOLMES, Graham 49 Fernwood Rise, Withdean, Brighton, Burnand Brazier Tisdall, 4/5 Aldsworth 19 September 2014 (2165265) Robert George East Sussex. 8 May 2014 Parade, Goring-by-Sea, Worthing, West Sussex BN12 4UA. (Christine Frances Bolding and Janet Susan Gumbrill)

HUNN, Jeffrey 41 Laurel Drive, Bradwell, Great Lloyds Bank Private Banking, PO Box 8 September 2014 (2165282) Sidney Frederick Yarmouth, Norfolk NR31 8PB. 27 May 800, 234 High Street, Exeter, Devon 2014 EX1 9UR. (Lloyds Bank Plc)

HUSSAIN, Mirza 11 Ruckholt Road, Leyton, London E10 Aamir Hussian, 11 Ruckholt Road, 8 September 2014 (2165311) Karamat 5NS. Quality Control Superviser Leyton, London E10 5NS. (Retired). 5 February 2014

JOHNSON, 1 Goldings, Bishops Stortford, Nockolds Solicitors, 6 Market Square, 19 September 2014 (2165252) Desmond Hertfordshire CM23 5EH. 3 June 2014 Bishops Stortford, Hertfordshire CM23 3UZ.

JONES, Felicity 3A Penn Road, London N7 9RD. 4 PCB Solicitors LLP, Cypress Centre, 19 September 2014 (2165313) Ann February 2014 Sitka Drive, Shrewsbury Business Park, Shrewsbury, Shropshire SY2 6LG. (Caroline Alison Hall)

JONES, Marilyn 33 Nailsworth Crescent, Merstham, Core Law Group LLP, 1 Beacon Road, 19 September 2014 (2165161) Ann Redhill, Surrey RH1 3JD. 16 March Crowborough, East Sussex TN6 1AF. 2014 (Michael Allan Hollis and Neil Allan Hollis)

KEARNEY, Alfred Nightingale Nursing Home, 67-71 Alan Arthur Hurst, Law Hurst & Taylor, 10 September 2014 (2165189) Victor Crowstone Road, Westcliff on Sea, 153 Hamlet Court Road, Westcliff on Essex SS0 8BG. Factory Operative Sea, Essex SS0 7EL. Solicitors. (Retired) . 19 May 2014

KIMBER, Ida May 29 Rotherfield Road, Enfield, EN3 6AN. Bernard Pearce & Company, Solicitors, 10 September 2014 (2165187) Housewife. 13 May 2014 626A Hertford Road, Enfield, Middlesex EN3 5TG. Ref: LB/LA/ Kimber I M (Margaret Rose Clutton- King)

KIRBY, Rosetta 50 Barleylands, Ruddington, Nelsons Solicitors, Pennine House, 8 19 September 2014 (2165309) Ann Harbour Nottingham NG11 6JG. 24 June 2014 Stanford Street, Nottingham NG1 7BQ.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 JULY 2014 | 83 PEOPLE

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

KNIGHT, Doris Kilkenny Residential Home, 6 Third Sparlings Solicitors, 62A Connaught 19 September 2014 (2165259) Minnie Avenue, Frinton on Sea, Essex CO13 Avenue, Frinton on Sea, Essex CO13 9EG. 2 May 2014 9QH. (Martyn Ralph Carr and Ian John Blackwood Richardson)

LAITY, Flora May 15 St Peters Close, Horton, Ilminster, Broomhead & Saul, 11-13 East Street, 19 September 2014 (2165304) Somerset TA19 9RQ. 1 February 2014 Ilminster, Somerset TA19 0AE. (Andrew Philip Morgan Lewis)

LAKE, Cecilia 41 Heather Drive, Romford, Essex RM1 Mullis & Peake LLP, 8-10 Eastern 19 September 2014 (2165268) Mary Frances 3SP. 27 February 2014 Road, Romford, Essex RM1 3PJ. (Samantha Louise Hamilton)

LANDY, John 14 Baythorne Road, Liverpool L4 9TL. DWF LLP, 5 St Paul’s Square, Old Hall 19 September 2014 (2165181) Edward 24 November 2013 Street, Liverpool L3 9AE.

LEECH, Harry 120 Luton Road, Thornton Cleveleys, PHH Solicitors, York House, York 8 September 2014 (2165242) Vernon Lancashire FY5 3RF. Bus Inspector Avenue, Thornton Cleveleys, (Retired). 27 October 2013 Lancashire. (Ref SP/DG.) (Martin Shipway and Judith Eva Abram.)

LONG, Brian 17 Vambery Road, London SE18 3HA. H E Thomas & Co, 16 Beresford 19 September 2014 (2165316) William 12 October 2012 Square, London SE18 6AY.

LYDON, Joseph 9 North View, East Highfield, Rowlands Taylor Fawcett Limited, 7 Princes 19 September 2014 (2165196) Gill NE39 2NH. 9 March 2005 Square, Harrogate HG1 1ND.

MARTIN, George 33 Bybrook Gardens, Gloucester GL4 The Co-operative Legal Services 19 September 2014 (2165266) Walter 0HQ. 6 May 2014 Limited, Aztec 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

MASTERMAN, Kennels Cottage, Chagford, Newton The Executors of Elizabeth Victoria 19 September 2014 (2165239) Elizabeth Victoria Abbot, Devon TQ13 8JW. 16 August Masterman, c/o Stephens Scown LLP, 2013 Curzon House, Southernhay West, Exeter, Devon EX1 1RS. (Victoria Jane Olver, Lucy Charlotte Barlow, The Right Honourable John Patrick Aubone Baron Burnett of Whitchurch and Harry Alexander Acland)

MCCLEAN, John 66 Thirlwell Gardens, Carlisle, Cumbria Butterworths Solicitors, 24 Lowther 19 September 2014 (2165319) (otherwise known CA1 2DU. 18 April 2014 Street, Carlisle CA3 8DA. (Anthony as Jack) Butterworth)

MCKAY, Doris 269 Norwich Road, Wymondham, The Co-operative Legal Services 19 September 2014 (2165255) Vera Norfolk NR18 0SL. 7 March 2014 Limited, Aztec 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

MEREDITH, 11 Pinecot Avenue, Bradwell, Great Wrigley Claydon Solicitors, 29-33 8 September 2014 (2165314) Kathleen Elizabeth Yarmouth, Norfolk. 12 April 2014 Union Street, Oldham OL1 1HH. (Ref RLD/JXW/MER771/1.)

MITCHELL, Vilma Lakeview Nursing Home, Stafford Road, Ashley-Shaun & Kemp Solicitors, Pool 8 September 2014 (2165320) Nancy Great Wyrley, near Walsall, House, 30 Dam Street, Lichfield, Staffordshire. 27 April 2013 Staffordshire WS13 6AA. (Andrew Charles Birch Mitchell)

MITCHELL, 53 Oswald Court, Durham DH1 3DJ. 7 Ian Brown 49 Kingslea Road Solihull 8 September 2014 (2165267) William Bill April 2014 West Midlands B911TQ.

MITCHENER, 25 Sunnydown Road, Winchester, Steele Rose Law LLP, 7 Deans Farm, 19 September 2014 (2165215) David Wilfred Hampshire. 24 March 2014 Stratford Sub Castle, Salisbury, Ralph Wiltshire SP1 3YP.

MONAHAN, John Clandestine, Bridge Street, Halesworth, QS Norton Peskett, 52 Thoroughfare, 19 September 2014 (2165291) Valentine Suffolk IP19 8AD. 23 February 2014 Halesworth, Suffolk IP19 8AR. (James Valentine Monahan (also known as Seamus Monahan))

84 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 JULY 2014 | ALL NOTICES GAZETTE PEOPLE

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

MOOREY, Lilian 2 Treble Close, Olivers Battery, Steele Rose Law LLP, 7 Deans Farm, 19 September 2014 (2165312) Alice May Winchester SO22 4JN. 30 December Stratford Sub Castle, Salisbury, 2012 Wiltshire SP1 3YP.

NOTLEY, Leslie 6 Camedown Close, Weymouth DT3 Battens Solicitors, 26 St Thomas 19 September 2014 (2165256) Ernest 5RB. 23 February 2014 Street, Weymouth DT4 8EJ.

OWEN, Emrys 11 Wembley Road, Mossley Hill, Breese Gwyndaf, 26 Stryd Penlan, 19 September 2014 (2165236) Patrick Liverpool L18 2DP. 3 August 2013 Pwllheli, Gwynedd LL53 5DE. (Griffith Thomas Owen)

OWENS, Francis of 107 Kingsway, Widnes, Cheshire Byrne, Frodsham & Co, Solicitors, 1-3 12 September 2014 (2165318) WA8 7QN. 31 December 2013 Deacon Road, Widnes, Cheshire, WA8 6EB (Christine Owens)

PAGE, Iris Lillian Forest Lodge Care Home, Horney Hart Reade Solicitors, 104 South 19 September 2014 (2165184) Common, Nutley, Uckfield TN22 3EA Street, Eastbourne, East Sussex BN21 formerly of St Marguerite Rest Home, 4LW. 10 Ashburnham Road, Eastbourne, East Sussex BN21 2HU . 21 June 2014

PAIN, Philip Aaron 1 Oakley Wood Cottages, Banbury Wright Hassall LLP, Olympus Avenue, 19 September 2014 (2165248) Road, Leamington Spa, Warwickshire Leamington Spa, Warwickshire CV34 CV33 9QJ. 8 June 2014 6BF. (Robert Maling Floyd and Robin Stuart Ogg)

PARSONS, Edington Farm, Edington, Wiltshire Stone King LLP, 13 Queen Square, 19 September 2014 (2165213) Anthony BA13 4QR. 26 July 2013 Bath BA1 2HJ. (Richard Hugh Walter Christopher St George Bodington and Robin McNeil Boyd)

PARVEZ, 36 Tulsi House, Church Gardens, Shama Taj-Uddin, 4 Harlequin Close, 8 September 2014 (2165238) Shahzada Wembley, Middlesex HAO 2RA. 25 April Isleworth, Middlesex, TW7 7LA. (otherwise 2014 Shazada Parvez)

PRETYMAN- The Rectory, Mill Road, Waldringfield, Kerseys Solicitors, 32 Lloyds Avenue, 19 September 2014 (2165241) WALLER, John Woodbridge, Suffolk IP12 4PY. 22 Ipswich, Suffolk IP1 3HD. (Nigel John December 2013 Bonham – Carter, Peter Frank Awad and Anthony Clive Wooding)

RAMMELL, Karen Crackendale House, Vernon Green, Robinsons Solicitors, 21-22 Burns 19 September 2014 (2165214) Mary Bakewell, Derbyshire DE45 1DT. 29 Street, Ilkeston, Derbyshire DE7 8AA. January 2014 (Rhona Elizabeth Neaves, Josh James Rammell and Neil Andrew Barnes)

REID, Jane Ellen 11 Blunts Road, Eltham, London. 13 Stilwell and Harby, 110 Maison Dieu 19 September 2014 (2165296) June 2014 Road, Dover, Kent CT16 1RT.

RINGHAM, Burnham Nursing & Residential Centre, Clarke Willmott LLP, Blackbrook Gate, 19 September 2014 (2165183) Priscilla 19 Oxford Street, Burnham-on-Sea, Blackbrook Park Avenue, Taunton, Somerset TA8 1LG formerly of Somerset TA1 2PG. Abbeyfield, Heron Drive, Bishops Hull, Taunton TA1 5HA . 19 June 2014

SCALES, Phyllis Mallard Court, Avocet Way, Birdsall & Snowball Solicitors, 10 York 10 September 2014 (2165219) Mary Kingsmeade, Bridlington, East Yorkshire Place, Scarborough, North Yorkshire YO15 3NT. Nurse and Health Visitor YO11 2NU. (Ref DL/Scales.) (Elizabeth (Retired) . 1 February 2014 Anna Mack and David Leathard.)

SCOTT, 9 Curtis Road, Hounslow, Middlesex Sayers Solicitors, 242 High Road, 12 September 2014 (2165182) (previously TW4 5PU. 11 April 2013 Harrow Weald HA3 7BB. (Suzan Appleton), Joan Appleton-Webster) Audrey

SELWAY-SWIFT, The Old Rectory, Upper Pendock, Willans LLP, 28 Imperial Square, 19 September 2014 (2165217) (formerly Malvern WR13 6JP. 29 January 2014 Cheltenham GL50 1RH. (Bridget Fergusson), Alison Louise Redmond and James Alexander Victoria Grigg)

SIDWELL, Victor Acorn House, Hayes Lane, Kenley, Carpenter & Co, 46 Woodcote Road, 8 September 2014 (2165280) David John Surrey. 8 October 2013 Wallington, Surrey SM6 0NW.

SIMPSON, St Luke’s Nursing Home, Upper Carr Grahame Stowe Bateson, 87 8 September 2014 (2165322) Dorothy Lane, Calverley, Pudsey, West Middleton Park Road, Leeds LS10 Yorkshire. 11 May 2011 4LS.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 JULY 2014 | 85 PEOPLE

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

SIMPSON, Carol 3 Ghyll Road, Leeds LS6 3LY, West Grahame Stowe Bateson, 87 8 September 2014 (2165303) Mary Yorkshire. 1 December 2009 Middleton Park Road, Leeds LS10 4LS.

SIMS, Ann 25 Coniston Drive, Cheadle, The Eric Whitehead Partnership, 14 8 September 2014 (2165264) Catherine Staffordshire ST10 1TB. 10 June 2014 Chapel Street, Cheadle, Staffordshire ST10 1DY. (Nicolas John and Timothy Halliday)

SMEDLEY- 2 Linchmere Avenue, Saltdean, Walkers Solicitors, 35 High Street, 19 September 2014 (2165323) STEVENSON, Brighton. 9 August 2013 Rottingdean, Brighton BN2 7HE. Geoffrey Richard (Richard Peter Smedley-Stevenson)

SMITH, Walter 3 Forrest Hills, Camberley, Surrey GU15 The Co-operative Legal Services 12 September 2014 (2165188) James 3NH. 8 April 2014 Limited, Aztec 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

SPOONER, Paul Plot 81, River Dane Holiday Park, sas daniels LLP, 8-10 West Street, 19 September 2014 (2165216) Rodney Somerford, Congleton, Cheshire CW12 Congleton, Cheshire CW12 1JS. (Alan 4SL. 30 November 2013 Hey)

SUDDABY, Blue Bell House Residential Home, 408 Pepperells Solicitors, 100 Alfred Gelder 19 September 2014 (2165218) Doreen Boothferry Road, Hessle. 12 April 2014 Street, Hull HU1 2AE. (Benjamin Stewart Pepperell and Rosemary Anne Houghton)

THORNEYCROFT, Sevenfields, Highworth. 7 April 2014 Collard & Co., 40 High Street, 8 September 2014 (2165317) Helen Margaret Highworth, Swindon SN6 7AQ. Solicitors.

THORNTON, Ivy 2 The Hamblins, Coberley Village, Lloyds Bank Estate Administration, 8 September 2014 (2165315) Elizabeth Cheltenham, Gloucestershire GL53 Hodge House, 114-116 St Mary Street, 9QZ. 27 April 2014 Cardiff CF10 1DY. (Lloyds Bank Plc)

THORNTON, Ethel 1 Park Hill Court, Park Hill Road, The Co-operative Legal Services 19 September 2014 (2165285) Maud Garstang, Preston PR3 1EZ. 26 March Limited, Aztec 650, Aztec West, 2014 Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

TURK, Erica Nellie 13 Berrylands Road, Caversham, Blandy & Blandy LLP, One Friar Street, 19 September 2014 (2165297) Reading, Berkshire RG4 8NU and 26 Reading, Berkshire RG1 1DA. King George Avenue, Hove, 5048 South (Jonathan Brian Gater) Australia . 18 January 2014

TURNER, Pauline 29 Garfield Street, Kettering, 18 Western Esplanade, Herne Bay, 8 September 2014 (2165220) Frances Northamptonshire NN15 6BU. Civil Kent CT6 8RN. (Anne-Louise Turner.) Servant. 2 February 2014

VALENTINE, Mary 16 Ralph Road, Shirley, Solihull, West APS Legal & Associates, White Hart 12 September 2014 (2165274) Angela Midlands B90 3JX. 27 October 2013 Yard, Bridge Street, Worksop, Nottinghamshire S80 1HR. (Adam Peter Shaw and Diane Karen Priest)

VENNER, Maria 92 Duncombe Street, Bletchley, Milton Bridgeman Kettle LLP, 257 19 September 2014 (2165325) Keynes MK2 2LY. 19 January 2014 Queensway, Bletchley, Milton Keynes MK2 2EH. (Mark Benito Venner)

VICKERS, Banksfield Nursing Home, 20 Banksfield Thurnhills Solicitors, 44 Berry Lane, 19 September 2014 (2165210) Margaret Avenue, Fulwood, Preston PR2 3RN. 25 Longridge PR3 3JJ. (Joseph Anthony May 2014 Thurnhill)

WADDINGTON, 5 Brown Street West, Colne, Steele Ford & Newton, 13/15 Carr 19 September 2014 (2165278) Gail Irene Lancashire. 25 April 2014 Road, Nelson, Lancashire BB9 7JY.

WALL, Kenneth 30 St Albans Road, Derby DE22 3JJ. 15 Moody & Woolley, 40 St Mary’s Gate, 19 September 2014 (2165275) William March 2014 Derby DE1 3JZ. (Julie Marson)

86 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 JULY 2014 | ALL NOTICES GAZETTE MONEY

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

WARDEN, The Dulwich Care Centre, 93 Knollys The Co-operative Legal Services 19 September 2014 (2165327) Constance Alice Road, London SW16 2JP. 27 April 2014 Limited, Aztec 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

WARREN, Iris 44 Cundalls Road, Ware, Hertfordshire Chorus Law Ltd, Heron House, 8 September 2014 (2165290) Olive (alternative SG12 7DJ. Housewife. 8 May 2014 Timothy’s Bridge Road, Stratford- name Iris Olive upon-Avon CV37 9BX. Puckett)

WESTLAKE, Higher Chilton Farm, Cadeleigh, Ashfords LLP, Gotham House, 19 September 2014 (2165324) Christopher John Tiverton, Devon EX16 8RT. 18 March Tiverton, Devon EX16 6LT. (Olive 2014 Millicent Westlake)

WHITAKER, Paul 35 Eskdale Close, Dewsbury, West The Co-operative Legal Services 19 September 2014 (2165326) Yorkshire WF12 7PT. 28 December Limited, Aztec 650, Aztec West, 2013 Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

WHITE, Evelyn 21 Abbeyfields Close, Netley Abbey, QualitySolicitors Knight Polson, 2-4 19 September 2014 (2165279) Ethel Frances Southampton, Hampshire SO30 5GR. Leigh Road, Eastleigh, Hampshire 25 February 2014 SO50 9FH.

WHITEHEAD, Sir Bracken Edge, High Pitfold, Hindhead, Macfarlanes LLP (c/o Edward Hayes), 15 September 2014 (2165232) John Stainton Surrey GU26 6BN. Diplomat (retired). 8 20 Cursitor Street, London EC4A 1LT. November 2013 Ref: EJJH/638203. (Simon John Hilton Whitehead, Sarah Carolyn Whitehead, Lady Mary Carolyn Whitehead and Charles Savin Stewart.)

WILCOX, David Parc-y-Lyn, Ambleston, Haverfordwest, The Co-operative Legal Services 10 September 2014 (2165308) James Pembrokeshire SA62 5DH. 27 April Limited, Aztec 650, Aztec West, 2014 Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

WISE, Avril 13 Beech Court, Derby Road, Charles Coleman LLP, Beaumont 8 September 2014 (2165321) Wirksworth, Matlock, Derbyshire DE4 House, 28-30 Beaumont Road, 4FX. 23 October 2013 Windsor, Berkshire SL4 1JP.

WOOD, Susan 224 Prospect Road, Woodford Green, Bernard Pearce & Company, Solicitors, 11 September 2014 (2165288) Ethel Evro Essex, IG8 7NQ. Clerk. 1 February 2014 626A Hertford Road, Enfield, Middlesex EN3 5TG. Ref: LB/LA/ WOOD S E E (David Leslie White, David Bruce Harris, David Paul Citrine and Alan Martyn Grant)

WOODS- 53 Crofters Mead, Courtwood Lane, Tony Novell, 46 Sanderstead Court 8 September 2014 (2165276) WILLIAMS, Elayne Croydon, Surrey CR0 9HT. Bus Driver. Avenue, South Croydon, Surrey CR2 Jasmine 24 September 2013 9AJ. Claimants should provide their full name, address, date of birth, the period during which they worked for Dechert LLP and any documents MONEY supporting their claim. Claims must be made within 2 months of the date of publication of this advertisement. In addition, if any person or persons have any other claims against or interest in the Scheme, they PENSIONS are requested to write to Richard Launchbury at the above address setting out particulars of such a claim in writing within 2 months of the DECHERT2165295 (UK) STAFF BENEFIT SCHEME date of publication of this advertisement. Notice is hereby given pursuant to Section 27 (1) of the Trustee Act After the 2-month period, the Trustees may distribute the assets of 1925 that the Trustees of the Dechert (UK) Staff Benefit Scheme (‘the the Scheme amongst the persons entitled thereto having regard only Scheme’) are winding up the Scheme. to the claims and interests of which they have prior notice and will Any former employees of Dechert LLP, who believe that they were not, as regards the assets so distributed, be liable to any person of members of the above named Scheme and who are not receiving a whose claim they do not have notice. pension from the Scheme or who have not received announcements If you have already received an announcement from the Trustees of from the Trustees of the Scheme are required to write to Richard the Scheme there is no need to respond to this advertisement. Launchbury at Dechert LLP, 160 Queen Victoria Street, London EC4V THE TRUSTEES OF THE DECHERT (UK) STAFF BENEFIT SCHEME 4QQ to make a claim for benefits under the Scheme. (2165295)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 JULY 2014 | 87 ENVIRONMENT & INFRASTRUCTURE

2165170NOTICE UNDER THE TRUSTEE ACT 1925 The Secretary of State has, pursuant to section 14(1)(a) of the Act, THOMAS BOLTON LIMITED – IN ADMINISTRATION given notice of his determination by way of a decision letter dated 2 THE BOLTON POWER PENSION SCHEME July 2014, copies of which may be obtained from the TWA Orders PURSUANT TO SECTION 27 OF THE TRUSTEE ACT 1925 Unit, General Counsel’s Office, Department for Transport, Zone The Bolton Power Pension Scheme (the “Scheme”) was established 1/14-18, Great Minster House, 33 Horseferry Road, London SW1P with effect from 7 June 1998. Pitman Trustees Limited is the current 4DR. That letter gives the reasons for the determination and the Trustee of the Scheme. considerations upon which it is based; information about the public The Scheme was initially called The Thomas Bolton Pension Scheme participation process; and information regarding the right to challenge and between 17 September 2002 and 22 February 2009 was known the validity of the determination and the procedures for doing so. as The Meade Group Pension Scheme before being renamed The Martin Woods, Head of the TWA Orders Unit, General Counsel’s Bolton Power Pension Scheme on 23 February 2009. Office, Department for Transport, Zone 1/14-18, Great Minster House, Thomas Bolton Limited was the Principal Employer in the Scheme 33 Horseferry Road, London SW1P 4DR. (2164711) and went into Liquidation on 24 March 2014. Prior to 8 May 2008, Thomas Bolton Limited was called Bolton Copper Limited and has also been known as Thomas Bolton Copper Products Limited and Thomas Bolton Limited. Planning The Trustee has corresponded by post with all known members of the Scheme and the Scheme is currently being assessed by the Pension TOWN PLANNING Protection Fund (PPF). Accordingly, it is of vital importance that any person having a claim against or an interest in the Scheme and who DEPARTMENT2164718 FOR TRANSPORT has not received correspondence from the Trustee should make TOWN AND COUNTRY PLANNING ACT 1990 themselves known to the Trustee. You may have a claim against or an to make an Order under section 247 of the above Act to authorise the interest in the Scheme if you were employed by Thomas Bolton stopping up of a northern part width of Friar Way comprising turning Limited (including when they had the names noted above), Meade head at Jarrow, in the Metropolitan Borough of South Tyneside. Capital Management Ltd (formerly known as Meade Corporation Ltd IF THE ORDER IS MADE, the stopping up will be authorised only in and prior to that, Thomas Bolton Group Limited) or BICC Group order to enable development as permitted by South Tyneside Council Limited (and elected to transfer your BICC benefits to the Bolton under reference ST/0721/13/LAA. Power Pension Scheme), or any of their associated companies, even COPIES OF THE DRAFT ORDER AND RELEVANT PLAN will be if only on a part-time basis. available for inspection during normal opening hours at Jarrow Particulars of any claim should be set out in writing and sent to the Library, Cambrian Street, Jarrow, NE32 3QN in the 28 days contact noted below on or before 31 August 2014. If you fail to do so, commencing on 7 July 2014, and may be obtained, free of charge, the Trustee will provide data to the PPF having regard only to claims from the Secretary of State (quoting NATTRAN/NE/S247/1411) at the and interests of which it has been given notice. address stated below. Notification is not required from individuals who are currently in ANY PERSON MAY OBJECT to the making of the proposed order receipt of a pension from the Scheme, who have transferred their within the above period by writing to the Secretary of State, National Scheme entitlement to another pension scheme or arrangement or Transport Casework Team, Tyneside House, Skinnerburn Road, who are receiving correspondence relating to the Scheme from the Newcastle Business Park, Newcastle upon Tyne, NE4 7AR or Trustee. [email protected], quoting the above reference. In Particulars of any claims should be sent to: Trustee of The Bolton submitting an objection it should be noted that your personal data Power Pension Scheme, c/o Quattro Pensions Consulting Limited, and correspondence will be passed to the applicant to enable your Bordesley Hall, The Holloway, Alvechurch, B48 7QA and be marked objection to be considered. If you do not wish your personal data to for the attention of Claire Kimber. (2165170) be forwarded, please state your reasons when submitting your objection. Dave Candlish, Department for Transport (2164718)

ENVIRONMENT & DEPARTMENT2164707 FOR TRANSPORT TOWN AND COUNTRY PLANNING ACT 1990 THE SECRETARY OF STATE hereby gives notice of an Order made INFRASTRUCTURE under Section 247 of the above Act entitled “The Stopping up of Highway (North West) (No. 31) Order 2014” authorising the stopping up of a length of unnamed highway to the rear of no. 110 Hare Street TRANSPORT at Rochdale in the Borough of Rochdale to enable development as permitted by Rochdale Borough Council, under reference 13/00793/ 2164711DEPARTMENT FOR TRANSPORT HOUS. TRANSPORT AND WORKS ACT 1992 COPIES OF THE ORDER MAY BE OBTAINED, free of charge, from The Secretary of State for Transport gives notice under section 14(1) the Secretary of State, National Transport Casework Team, Tyneside (b) and (2A) of the Transport and Works Act 1992 (“the Act”) that he House, Skinnerburn Road, Newcastle Business Park, Newcastle upon has determined under section 13(1) of the Act to make with Tyne, NE4 7AR or [email protected] (quoting modifications the Felixstowe Branch Line (Land Acquisition) Order NATTRAN/NW/S247/1321) and may be inspected during normal (“the Order”). opening hours at Rochdale Borough Council, Number 1 Riverside, The Order was applied for by the Felixstowe Dock and Railway Smith Street, Rochdale, OL16 1XU. Company, Tomline House, The Dock, Felixstowe IP11 3SY. It will ANY PERSON aggrieved by or desiring to question the validity of or confer powers on the Felixstowe Dock and Railway Company to any provision within the Order, on the grounds that it is not within the acquire compulsorly the land and rights over land required to powers of the above Act or that any requirement or regulation made construct and operate an additional railway line adjacent to has not been complied with, may, within 6 weeks of 07 July 2014 approximately 7 kilometres of the existing Felixstowe Branch Line. apply to the High Court for the suspension or quashing of the Order Copies of the Order, once made, may be obtained from the Stationery or of any provision included. Office or through booksellers. Gary Patrick, Department for Transport (2164707)

DEPARTMENT2164702 FOR TRANSPORT TOWN AND COUNTRY PLANNING ACT 1990 THE SECRETARY OF STATE hereby gives notice of the proposal to make an Order under section 247 of the above Act to authorise the stopping up of an eastern part width of Roydsdale Way at Bradford, in the City of Bradford.

88 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 JULY 2014 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

IF THE ORDER IS MADE, the stopping up will be authorised only in 2 In pursuance of the powers granted by Section 1013 of the order to enable development as permitted by City of Bradford Companies Act 2006, the Treasury Solicitor as nominee for the Metropolitan District Council under reference 14/01004/FUL. Crown (in whom the property and rights of the Company vested COPIES OF THE DRAFT ORDER AND RELEVANT PLAN will be when the Company was dissolved) hereby disclaims the Crown`s available for inspection during normal opening hours at City of title (if any) in the property, the vesting of the property having Bradford Metropolitan District Council, 2nd Floor South, Jacobs Well, come to his notice on 11 June 2014. Bradford, BD1 5RW in the 28 days commencing on 07 July 2014, and Assistant Treasury Solicitor may be obtained, free of charge, from the Secretary of State (quoting 2 July 2014 (2165233) NATTRAN/Y&H/S247/1433) at the address stated below. ANY PERSON MAY OBJECT to the making of the proposed order within the above period by writing to the Secretary of State, National NOTICE2165197 OF DISCLAIMER UNDER SECTION 1013 OF THE Transport Casework Team, Tyneside House, Skinnerburn Road, COMPANIES ACT 2006 Newcastle Business Park, Newcastle upon Tyne, NE4 7AR or DISCLAIMER OF WHOLE OF THE PROPERTY [email protected], quoting the above reference. In T S ref: BV21110397/1/SHD submitting an objection it should be noted that your personal data 1 In this notice the following shall apply: and correspondence will be passed to the applicant to enable your Company Name: SIBAPORT LIMITED objection to be considered. If you do not wish your personal data to Company Number: 0192988 be forwarded, please state your reasons when submitting your Interest: freehold objection. Title number: LN239032 S . Zamenzadeh, Department for Transport (2164702) Property: The Property situated at 109 and109A Road, Stoke Newington Hackney being the land comprised in the above mentioned title 2164699DEPARTMENT FOR TRANSPORT Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's TOWN AND COUNTRY PLANNING ACT 1990 Treasury of PO Box 70165, London WC1A 9HG (DX 123240 THE SECRETARY OF STATE hereby gives notice of the proposal to Kingsway). make an Order under section 247 of the above Act to authorise the 2 In pursuance of the powers granted by Section 1013 of the stopping up of an area of highway adjoining the boundary of 3 Companies Act 2006, the Treasury Solicitor as nominee for the Denmark Street at Rochdale, in the Metropolitan Borough of Crown (in whom the property and rights of the Company vested Rochdale. when the Company was dissolved) hereby disclaims the Crown`s IF THE ORDER IS MADE, the stopping up will be authorised only in title (if any) in the property, the vesting of the property having order to enable development as permitted by Rochdale Borough come to his notice on . Council under reference 13/01183/FUL. Assistant Treasury Solicitor COPIES OF THE DRAFT ORDER AND RELEVANT PLAN will be 2 July 2014 (2165197) available for inspection during normal opening hours at Rochdale Borough Council, Floor 3, Number One Riverside, Smith Street, Rochdale, OL16 1XU in the 28 days commencing on 07 July 2014, NOTICE2165138 OF DISCLAIMER UNDER SECTION 1013 OF THE and may be obtained, free of charge, from the Secretary of State COMPANIES ACT 2006 (quoting NATTRAN/NW/S247/1430) at the address stated below. DISCLAIMER OF WHOLE OF THE PROPERTY ANY PERSON MAY OBJECT to the making of the proposed order T S ref: BV21410088/1/MPC within the above period by writing to the Secretary of State, National 1 In this notice the following shall apply: Transport Casework Team, Tyneside House, Skinnerburn Road, Company Name: CUBEBET LIMITED Newcastle Business Park, Newcastle upon Tyne, NE4 7AR or Company Number: 07071510 [email protected], quoting the above reference. In Interest: leasehold submitting an objection it should be noted that your personal data Title number: BD277179 and correspondence will be passed to the applicant to enable your Property: The Property situated at 3-5 High Street North, Dunstable objection to be considered. If you do not wish your personal data to LU6 1HX being the land comprised in the above mentioned title be forwarded, please state your reasons when submitting your Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's objection. Treasury of PO Box 70165, London WC1A 9HG (DX 123240 Dave Candlish, Department for Transport (2164699) Kingsway). 2 In pursuance of the powers granted by Section 1013 of the Companies Act 2006, the Treasury Solicitor as nominee for the Crown (in whom the property and rights of the Company vested Property & land when the Company was dissolved) hereby disclaims the Crown`s title (if any) in the property, the vesting of the property having PROPERTY DISCLAIMERS come to his notice on 23 June 2014. Assistant Treasury Solicitor NOTICE2165233 OF DISCLAIMER UNDER SECTION 1013 OF THE 2 July 2014 (2165138) COMPANIES ACT 2006 DISCLAIMER OF WHOLE OF THE PROPERTY T S ref: BV21409580/2/MPC 1 In this notice the following shall apply: Roads & highways Company Name: ENVOYGATE JOINERY LIMITED Company Number: 02226756 ROAD RESTRICTIONS Interest: leasehold Lease: Lease dated 23 June 2000 and made between Merthyr Tydfil LONDON2164697 BOROUGH OF HACKNEY County Borough Council(1) and Envoygate Joinery Limited(2) NOTICE OF INTENTION TO APPLY FOR AN ORDER FOR Property: The Property situated at Unit 2, Merthyr Tydfil Industrial STOPPING UP OF THE PUBLIC HIGHWAY IN NEW INN SQUARE, Park being the land comprised in and demised by the above LONDON EC2A 3PY PURSUANT TO SECTION 116 AND mentioned Lease SCHEDULE 12 OF THE HIGHWAYS ACT 1980 Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's TT962 Treasury of PO Box 70165, London WC1A 9HG (DX 123240 NOTICE IS HEREBY GIVEN that the London Borough of Hackney (the Kingsway). “Council”) intends to apply to Thames Magistrates’ Court at 58 Bow Road, London E3 4DJ at 2:00 pm on 11th September 2014 for an Order under Section 116 of the Highways Act 1980 authorising the stopping up of the public highway described in the Schedule below.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 JULY 2014 | 89 ENVIRONMENT & INFRASTRUCTURE

The Council believes that the public highway is unnecessary and e Shepherdess Place - Extend the proposed shared use bay where an Order to stop up the said highway is granted by the Court outside No. 4. the public’s right to use the highway will be extinguished with effect f Shepherdess Walk - outside St Matthews House, outside Nos. from the date of the Order. 4-6, outside St Marks House. A copy of the draft order and the plan showing the public highway g Nile Street – outside No. 63, Nos. 75-77. referred to in the Schedule may be inspected free of charge at the Change the current resident permit bay to a shared use bay 4 hour Council offices at Keltan House, 89-115 Mare Street, London, E8 4RU maximum stay. in the reception area on weekdays excluding bank holidays and public a Eagle Wharf Road – outside Nos. 24-28. holidays from 7th July 2014 until 5th August 2014 between the hours Replace the motorcycle bay with a shared use bay 4 hour Maximum of 9:00 am and 5:00 pm. Stay Any objection or representation in respect of the application to stop a Haberdasher Street - outside Regmar House. up the highway must be made in writing to the Traffic and Change the loading bay to a 4 hour shared use bay: Transportation Manager at 1 Casterton Street, London E8 1FB by no a Nile Street - outside 59-63. later than 5th August 2014. b Shepherdess Place – outside no. 4 Any person to whom this Notice has been given under the Highways Change a section of single yellow lines to double yellow lines Act 1980 or who uses the public highway described in the Schedule a Nile Street - outside No 32 or who would be aggrieved by the making of an Order may appear b Wharf Road – at the bridge north of Wenlock Building. before Thames Magistrates’ Court located at 58 Bow Road, London Replace the loading bay with double yellow lines: E3 4DJ at 2:00 pm on 11th September 2014 to raise an objection to, a Vestry Street - opposite Nos. 10-18. or make a representation about, the application for the stopping up of Plans of the proposed measures can be inspected during normal the said highway. office hours on Mondays to Fridays inclusive until a period of 21 days SCHEDULE from the date, on which this notice is published, in the reception area, The cul-de-sac known as New Inn Square in , London London Borough of Hackney, Keltan House, 89-115 Mare Street, EC2A 3PY measuring 23 meters in length from the junction of London, E8 4RU. Further information may be obtained by contacting Batemans Road to its terminus and 6.6 meters in width. Helpdesk on 020 8356 2897. Dated this 7th day of July 2014 Any objections or other representations about either of the Orders Kim Wright should be sent in writing to the Assistant Director (Public Realm) at Corporate Director (Health and Community Services) the address specified in paragraph 3 above until the expiration of a 1 Casterton Street, London E8 1FB (2164697) period of 21 days from the date on which this Notice is published. All objections must specify the grounds on which they are made. Dated this 4th day of July 2014. 2164693LONDON BOROUGH OF HACKNEY Tom McCourt THE HACKNEY (WAITING, LOADING AND STOPPING Assistant Director (Public Realm) RESTRICTIONS) (MAP BASED) (CONSOLIDATION) (AMENDMENT (The officer appointed for this purpose) (2164693) NO.*) ORDER 201* THE HACKNEY (PARKING PLACES) (MAP BASED) (CONSOLIDATION) (AMENDMENT NO.*) ORDER 201* LONDON2164692 BOROUGH OF HACKNEY TT1021 THE HACKNEY (PRESCRIBED ROUTES AND 20MPH SPEED 1 NOTICE IS HEREBY GIVEN that the Council of the London LIMIT) (CONSOLIDATION) (AMENDMENT NO.16) ORDER 2014 Borough of Hackney proposes to make the above-mentioned TT1013 Orders under the Road Traffic Regulation Act 1984 as amended. 1 NOTICE IS HEREBY GIVEN that the Council of the London 2 The general effect of the Orders will be to; Borough of Hackney on 4th July 2014 did make the above- Introduce a resident permit bay to replace a section of waiting mentioned Order under the Road Traffic Regulation Act 1984 as restrictions at the following locations: amended. a Bracklyn Street – on the western side of the street close to the 2 The general effect of the Order will be to introduce the following: junction with Parr Street. The general effect of the Order will be to amend the Pedestrian Zone b Cropley Street - on the eastern kerb between Parr street and access for loading and cleansing only in Ridley Road to Monday to Eagle Wharf Road. Thursday 6:00am to 9:30am and 3:30pm to 6:00pm Friday to c Eagle Wharf Road – outside Eagle House. Saturday 6:00am to 9:30am and 4:30pm to 7:00pm. d Napier Grove – at the junction with Cropley Street. 3 Copies of the Order, which will come into force on 14th July e Parr Street - at the junction with Bracklyn Street. 2014, other relevant Orders, and other documents giving more f Provost Street - outside Nos. 34-38, close to the junction with detailed particulars of the Orders, can be inspected during normal Vestry Street and at the side of Nile House. office hours on Mondays to Fridays inclusive, until the expiration g Taplow Street - convert the sections of double yellow lines of a period of six weeks from the date on which the Orders are outside Nos.12-34 to resident permit bays. made, in the reception area, London Borough of Hackney Keltan h Thoresby Street – on the western kerb, opposite/behind 43 to 56 House 89 -115 Mare Street London, E8 4RU. Further information Buxton Court. may be obtained by contacting Helpdesk on 020 8356 2897. i Underwood Row - opposite No 2-4 by 4.8 metres west. 4 If any person wishes to question the validity of the Order, or of j Vestry Street – outside no. 6. any provision contained therein on the grounds that it not within k Wharf Road – outside Nos. 44-48 Wenlock Building. the powers conferred by the Road Traffic Regulation Act 1984 or Introduce a permit bay to replace a section of waiting restrictions at that any requirement of the Act or of any instrument under the Act the following locations: has not been complied with, that person may, within six weeks of a Cropley Street – opposite the junction with Forston Street. the date on which the Orders are made, apply for the purpose to b Nile Street - outside Nos. 64 to 72, opposite No 40, outside No. the High Court. 32, outside Nos. 4-10. Dated this 4th day of July 2014. c Underwood Street – opposite no. 2, nos. 2-4, opposite Nos. 6 to Tom McCourt 14 (just south of Underwood row). Assistant Director (Public Realm) d Wharf Road – Outside 50-56 Wenlock Building. (The officer appointed for this purpose) (2164692) e Westland Place – on the western kerb at the junction with Nile Street. Introduce a shared use bay 4 hour maximum stay to replace a section of waiting restrictions at the following locations: a Forston Street - opposite Niagara Close. b Eagle Wharf Road – outside Nos.12 – 23. c Ebenezer Street – At the junction with Westland Place. d Haberdasher Street - outside Regmar House.

90 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 JULY 2014 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

LONDON2164691 BOROUGH OF HACKNEY v Dalston Lane (Dn) THE HACKNEY (WAITING, LOADING AND STOPPING vi Linscott Road. RESTRICTIONS) (MAP BASED) (CONSOLIDATION) (AMENDMENT f Propose to implement a shared use bay opposite 406 NO.*) ORDER 201* Kingsland Road on the eastern side of Kingsland Road. THE HACKNEY (PARKING PLACES) (MAP BASED) g Propose to implement a 12 metre ambulance bay outside Ajex (CONSOLIDATION) (AMENDMENT NO.*) ORDER 201* House on East Bank and relocate the existing disabled bay to TT1008 start 7 metres from the southern boundary of 2a East Bank 1 NOTICE IS HEREBY GIVEN that the Council of the London h Change the Pay and Display bay on Lancell Street opposite Borough of Hackney proposes to make the above-mentioned the side of 49 Stoke Newington Church Street to a shared use Orders under the Road Traffic Regulation Act 1984 as amended. bay 2 hour maximum stay. 2 The general effect of the Orders will be to; i Change the no return on the pay and display parking bays on a Remove existing business permit holder’s bay in Canal Walk. Chatsworth Road to 2 hour no return. b Extend existing double yellow line restriction in Canal Walk. j Change the no waiting of single yellow lines outside nos. 144 3 Plans of the proposed measures can be inspected during normal to 180 Stoke Newington Church Street to ‘no waiting Monday office hours on Mondays to Fridays inclusive until a period of 21 – Friday 8.30am – 6.30pm and Saturday 8.30am – 1.30pm and days from the date, on which this notice is published, in the Emirates Stadium Event Days’. reception area, London Borough of Hackney, Keltan House, k Change the shared use bays outside of 223 to 243 and 168 to 89-115 Mare Street, London, E8 4RU. Further information may be 180 Victoria Park Road to pay and display only bays 4 hour obtained by contacting Helpdesk on 020 8356 2897. maximum stay. 4 Any objections or other representations about either of the Orders l Introduce residents parking bays and no waiting at any time in should be sent in writing to the Assistant Director (Public Realm) the roads and other areas in the following estates as public at the address specified in paragraph 3 above until the expiration highway of a period of 21 days from the date on which this Notice is i De Beauvoir Estate published. All objections must specify the grounds on which they ii Whiston Estate are made. 4 Copies of the Orders, which will come into force on 14th July Dated this 7th day of July 2014. 2014, other relevant Orders, and other documents giving more Tom McCourt detailed particulars of the Orders, can be inspected during normal Assistant Director (Public Realm) office hours on Mondays to Fridays inclusive, until the expiration (The officer appointed for this purpose) (2164691) of a period of six weeks from the date on which the Orders are made, in the reception area, London Borough of Hackney Keltan House 89 -115 Mare Street London, E8 4RU. Further information LONDON2164690 BOROUGH OF HACKNEY may be obtained by contacting Helpdesk on 020 8356 2897. THE HACKNEY (WAITING, LOADING AND STOPPING 5 If any person wishes to question the validity of either of the RESTRICTIONS) (CONSOLIDATION) (NO.2) ORDER 2014 Orders, or of any provision contained therein on the grounds that THE HACKNEY (PARKING PLACES) (CONSOLIDATION) (NO.2) it not within the powers conferred by the Road Traffic Regulation ORDER 2014 Act 1984 or that any requirement of the Act or of any instrument TT1018 under the Act has not been complied with, that person may, 1 NOTICE IS HEREBY GIVEN that the Council of the London within six weeks of the date on which the Orders are made, apply Borough of Hackney on 4th July 2014 did make the above- for the purpose to the High Court. mentioned Orders under the Road Traffic Regulation Act 1984 as Dated this 4th day of July 2014. amended Tom McCourt 2 These orders will create new map based waiting and loading and Assistant Director (Public Realm) parking places traffic orders to cover all roads where restrictions (The officer appointed for this purpose) (2164690) are currently marked and signed. They will also include those changes listed below and made as part of the Hackney (Waiting, Loading and Stopping) (Consolidation) (No.2) Order 2014 and the MEDWAY2164705 COUNCIL Hackney (Parking Places) (Consolidation) (No.2) Order 2014 SECTION 116 AND SCHEDULE 12 OF THE HIGHWAYS ACT 1980 3 The effective changes from these Orders will be to; NOTICE OF INTENTION TO APPLY TO STOP UP THE HIGHWAY a Introduce a shared use 4 hour maximum stay bay replacing a AT STOKE LEVEL CROSSING, GRAIN ROAD section of double yellow lines opposite the car park on King Notice is given that Medway Council as Highway Authority for the John Court. administrative area of Medway intends to apply to the Medway b Extend the permit bay outside nos. 36 to 46 New Inn Yard Magistrates Court sitting at The Court House, The Brook, Chatham, replacing sections of double yellow lines at both the east and Kent, ME4 4JZ on 5 August 2014 at 10am for an Order under section west side of the bay. 116 of the Highways Act 1980 authorising the stopping up of an area c Replace a 2 metre section of the resident permit bay on of the highway being Stoke Level Crossing, within the area of Stoke Summerhouse Road to double yellow lines outside the side of Parish Council on the Isle of Grain at shown coloured Green on the 46 Stoke Newington Church Street. attached plan, labelled ‘Stoke Crossing, Grain Road’ (Plan) on the d Replace sections of single yellow lines in Zone F at various ground that the highway is unnecessary. The effect of the Order will locations with double yellow lines, shared use bays, permit be to extinguish all public rights of way over the said land. and resident permit bays. A copy of the draft Order and Plan may be inspected free of charge at i Audrey Street the Council Offices at Gun Wharf, Dock Road, Chatham, Kent, ME4 ii Bridport Place 4TR or: iii Gopsall Street Community Hub, Chatham, Dock Road, Chatham, Kent, ME4 4TX; iv How’s Street Community Hub, Gillingham, High Street, Gillingham, Kent, ME7 1BG; v Mintern Street Community Hub, Rochester, Eastgate, Rochester, Kent, ME1 1EW; vi Northport Street Rainham Contact Point, 1-3 Station Road, Rainham, Kent,ME8 7RS; vii Penn Street Strood Contact Point, Annex B, Civic Centre, Strood, Kent ME2 4AU; viii Rushton Street Riverside One, Dock Road, Chatham, ME4 4TX; ix Queensbridge Road during normal office hours, Monday to Fridays (excluding bank x Thurtle Road holidays and public holidays) from 27 June 2014 to 4 August 2014. xi Whiston Road e Change the maximum stay of pay and display and shared use bays from 2 hours to 4 hours at the following locations: i Clarence Road, ii Clapton Square East, iii Median Road (Dn), iv Lower Clapton Road (Dn),

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 JULY 2014 | 91 ENVIRONMENT & INFRASTRUCTURE

Any person to whom this Notice has been given or who uses the (1) The area of public highway known as the land fronting 15-25 highway specified or who would be aggrieved by the making of the Hainault Road, London, E11 1ED and formed of one long rectangular Order may appear before the Magistrates’ Court to raise an objection shaped area measuring a length of 54.6 metres and a width of 1.3 or make a representation on the application. Any person intending to metres appear before the Magistrates’ Court at the hearing of the application THE ORDER IS MADE, to enable the development described in the is requested to inform Perry Holmes at Medway Council, Gun Wharf, Schedule to this notice to be carried out in accordance with the Dock Road, Chatham, Kent, ME4 4TR before the 5 August 2014 planning permission granted to Bellway Homes by the Council of the quoting reference LC/T09147. London Borough of Waltham Forest on 15 April 2014 under reference Perry Holmes 2013/0692. Assistant Director, Legal and Corporate Services COPIES OF THE ORDER AND THE RELEVANT PLANS MAY BE Medway Council, Gun Wharf, Dock Road, Chatham, Kent, ME4 4TR INSPECTED during normal office hours at (a) The Information Desk, Dated: Friday, 27 June 2014. Town Hall, Forest Road, Walthamstow, E17; and (b) Low Hall, Argall (2164705) Avenue, London, E10 7AS free of charge. ANY PERSON aggrieved by the Order and desiring to question the validity thereof, or of any provision contained therein, on the ground that it is not within the powers of the above Act or that any requirement of that Act or of any regulation made thereunder has not been complied with in relation to the Order may, within 6 weeks of 7 July 2014 apply to the High Court for the suspension or quashing of the Order or of any provision contained therein. Dated: 7 July 2014 MR. K . Valavan, Head of Highways and Infrastructure, Low Hall, Argall Avenue, London, E10 7AS THE SCHEDULE redevelopment to provide 62 residential units, new access onto 2164704This notice is in substitution for that which appeared in The Gazette Hainault Road, together with associated landscaping, car parking and dated 24th June 2014 Notice ID 2151347 - https:// refuse. (2164700) www.thegazette.co.uk/notice/2151347 THE KENT COUNTY COUNCIL HIGHWAYS ACT 1980 – SECTION 116 LONDON2164698 BOROUGH OF WALTHAM FOREST STOPPING UP OF LAND AT YEW TREES VIEWING AREA, GREEN ROAD TRAFFIC REGULATION ACT 1984 HILL WOOD / LONDON ROAD, WROTHAM, KENT PERMANENT MAKING OF EXPERIMENTAL PROVISIONS I AM GIVING NOTICE THAT The Kent County Council as Highway PROVISION OF SHORT TERM PARKING, LOADING SPACE AND Authority for the County of Kent propose to make an application to NO WAITING - ALBERT CRESCENT, OLD CHURCH ROAD AND the Magistrates sitting at Maidstone Magistrates Court on 14 August MOUNT AVENUE – CHINGFORD 2014 at 14:00 for an Order under Section 116 of the Highways Act EXTENSION OF PARKING PROVISION – GROVE ROAD – 1980 to extinguish highway rights on the grounds that they are WALTHAMSTOW unnecessary on land at Yew Trees Viewing Area, Green Hill Wood / THE WALTHAM FOREST (WAITING AND LOADING RESTRICTION) London Road, Wrotham, Kent as edged red on the plan on deposit. (AMENDMENT NO. 50) ORDER 2014 A copy of the draft order and the plan referred to are on deposit, and THE WALTHAM FOREST (WAITING AND LOADING RESTRICTION) can be seen during normal office hours, at the main reception of The (AMENDMENT NO. 51) ORDER 2014 Kent County Council at Sessions House, County Hall, Maidstone, THE WALTHAM FOREST (SHERNHALL BAKERS ARMS CPZ) Kent ME14 1XQ. (PARKING PLACES) (AMENDMENT NO. 4) TRAFFIC ORDER 2014 Any person to whom this Notice has been given or who uses the THE WALTHAM FOREST (FREE PARKING PLACES) (SHORT highway specified or who would be aggrieved by the making of the STAY) (AMENDMENT NO. 16) ORDER 2014 Order may appear before the Magistrates’ Court to raise an objection THE WALTHAM FOREST (CASHLESS PARKING) (AMENDMENT or make a representation on the application. Any person intending to NO. 8) TRAFFIC ORDER appear before the Magistrate’s Court at the hearing of the application THE WALTHAM FOREST (FREE LOADING PLACES) is requested to inform Hayley Fairbairn by post to Legal Services, The (AMENDMENT NO. 8) TRAFFIC ORDER Kent County Council, Sessions House, County Hall, Maidstone, Kent T17 (2014) ME14 1XQ, by email [email protected], or by telephone 1 NOTICE IS HEREBY GIVEN that the Council of the London 01622 696063 before 4 August 2014 quoting reference number LS/ Borough of Waltham Forest (the Council) on 4th July 2014 made 21/105076/440. the above-mentioned Orders under sections 6, 45, 46, 49 and If you require further information or would like to discuss this matter, 124 of and Part IV of Schedule 9 to the Road Traffic Regulation please contact Hayley Fairbairn using the contact details shown Act 1984, as amended. above. 2 The general effect of the Orders will be to: John Burr a convert the existing experimental short-term cashless parking DIRECTOR OF HIGHWAYS AND TRANSPORTATION space (pay by phone) between Nos. 1 and 3 Albert Crescent Traffic Schemes & Member Highway Fund E4 to a permanent dedicated loading place operating between Ashford Highway Depot 9 a.m. and 5 p.m. Mondays to Saturdays inclusive; Henwood Industrial Estate b provide short-term cashless parking space (pay by phone) in Javelin Way Mount Avenue E4; Ashford c reduce waiting and loading restrictions operating “at any time” Kent and extend the length of existing shared-use permit parking TN24 8AD (2164704) space outside No. 127 Grove Road E17; d provide single yellow line waiting restrictions outside (i) Nos. 22 and 24 and (ii) Nos. 73 and 75 Old Church Road E4 LONDON2164700 BOROUGH OF WALTHAM FOREST operating between the hours of 7 a.m. and 10 a.m. Mondays TOWN AND COUNTRY PLANNING ACT 1990 to Saturdays inclusive. Loading and unloading is permitted for THE COUNCIL OF THE LONDON BOROUGH OF WALTHAM FOREST maximum period of 40 minutes only (the operational times of hereby gives notice that it has made an order under section 247 of the the existing short-term cashless parking places at these above Act entitled the London Borough of Waltham Forest (Stopping locations will remain unchanged i.e. between 10 a.m. and 4 Up of Highways) (No. 2) Order 2014 to authorise the stopping up of p.m. Mondays to Saturdays inclusive); the following areas of public highway showed hatched red on the plan Nb. All cashless parking bays would operate Mondays to Saturdays attached to the order: between 10 a.m. and 4 p.m. with 15 minutes free parking, or paid-for parking with a maximum stay of 2 hours and no return within 2 hours.

92 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 JULY 2014 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

3 Copies of the Orders, which will come into operation on 7th July f introduce a cashless parking place (pay by phone) in Eastfield 2014 and other relevant documents can be inspected during Road (outside Ross Wyld Hall); normal office hours on Mondays to Fridays inclusive until the Nb. The Cashless parking place would operate Mondays to Saturdays expiration of a period of 6 weeks from that date, at: (a) The between 10 a.m. and 4 p.m. with 15 minutes free parking or paid-for Information Desk, Town Hall, Forest Road, Walthamstow, E17; parking with a maximum stay of 2 hours and no return within 2 hours. and (b) Low Hall, Argall Avenue, London, E10 7AS. The Charges for all cashless parking are 80 pence for 30 minutes, 4 Any person desiring to question the validity of the Orders or of £1.30 per hour, £2.00 for 1hr and 30 minutes and £2.60 for 2 hours). any provision contained therein on the grounds that it is not 3 FURTHER NOTICE IS GIVEN that the Council, in accordance with within the relevant powers of the Road Traffic Regulation Act Sections 90A and 90C of the Highways Act 1980 and the 1984, or that any of the relevant requirements thereof or of any Highways (Road Humps) Regulations 1999, proposes to relevant regulations made thereunder has not been complied with introduce: in relation to the Orders may, within six weeks of the making of a entry treatments in: the Orders, make application for the purpose to the High Court. i Church Hill at its junction with Hoe Street (having a Dated 7th July 2014 maximum length of 14.5 metres); Mr. K . Valavan, Head of Highways and Infrastructure, Public Realm, ii Eastfield Road E17 at its junction with Church Hill (having a Low Hall, Argall Avenue, London, E10 7AS (2164698) maximum length of 8 metres); and iii Stainforth Road E17 (having a maximum length of 8 metres); and 2164696LONDON BOROUGH OF WALTHAM FOREST b a junction speed table in Hoe Street at its junction with High ROAD TRAFFIC REGULATION ACT 1984 – SECTIONS 6 AND 45 Street and Church Hill measuring 39 metres in length. HIGHWAYS ACT 1980 – SECTION 90C The speed table and entry treatments would be elevated section of WALTHAMSTOW TOWN CENTRE – ARCADE IMPROVEMENTS carriageway, between 75 and 100 millimetres higher at their highest PROPOSED INTRODUCTION OF RESTRICTED PARKING ZONE, point than the surrounding carriageway, extending across the full WAITING AND LOADING RESTRICTION AMENDMENTS, width of the carriageway. PROVISION AND AMENDMENT OF PERMIT AND DISBALED 4 Plans of the proposed measures can be inspected during normal PARKING AND LOADING ARRANGEMENTS office hours on Mondays to Fridays inclusive until a period of 21 THE WALTHAM FOREST (WAITING AND LOADING RESTRICTION) days from the date on which this Notice is published, at (a) The (AMENDMENT NO. *) ORDER 2014 Information Desk, Town Hall, Forest Road, Walthamstow, E17; THE WALTHAM FOREST (MARKET EAST CPZ) (PARKING and (b) The Reception Desk, The London Borough of Waltham PLACES) (AMENDMENT NO. *)TRAFFIC ORDER 2014 Forest, Low Hall, Argall Avenue, London, E10 7AS. THE WALTHAM FOREST (FREE PARKING PLACES) (SHORT 5 Any person desiring to object to the proposals or to make any STAY) (REVOCATION NO. *) ORDER 2014 other representation should send a statement in writing of either THE WALTHAM FOREST (FREE PARKING PLACES) (DISABLED their objection and the grounds thereof or of their representation PERSONS) (AMENDMENT NO. *) ORDER 2014 to Traffic Orders, Engineering Design, Low Hall, Argall Avenue, THE WALTHAM FOREST (CASHLESS PARKING) (AMENDMENT London, E10 7AS quoting reference T7a by the end of a period of NO. *) TRAFFIC ORDER 21 days from the date on which this Notice is published. All THE WALTHAM FOREST (MARKET TRADERS PARKING PLACES) objections must specify the grounds on which they are made. (AMENDMENT NO. *) ORDER 2014 For more information please telephone 020 8496 3000 quoting THE WALTHAM FOREST (FREE LOADING PLACES) reference Traffic Orders – T7a (AMENDMENT NO. *) TRAFFIC ORDER Dated 7th July 2014 THE WALTHAM FOREST (PRESCRIBED ROUTES) (NO *) TRAFFIC Mr. K . Valavan, Head of Highways and Infrastructure, Public Realm, ORDER 2014 Low Hall, Argall Avenue, London, E10 7AS (2164696) T7A (2014) 1 NOTICE IS HEREBY GIVEN that the Council of the London Borough of Waltham Forest (the Council) proposes to make the LONDON2164695 BOROUGH OF WALTHAM FOREST above-mentioned Orders under sections 6, 45, 46, 49 and 124 of ROAD TRAFFIC ACT 1984 SECTION 6 AND 45 and Part IV of Schedule 9 to the Road Traffic Regulation Act EXEMPTION FOR PEDAL CYCLES IN CERTAIN ONE-WAY 1984, as amended. STREETS, PROVISION OF WAITING AND LOADING RESTRICTION 2 The general effect of the Orders would be to: AND AMENDMENT TO PARKING PLACES (T12) a introduce a Restricted Parking Zone in (i) High Street between THE WALTHAM FOREST (PRESCRIBED ROUTES) (NO. 6) its junction with Hoe Street and the south-western boundary TRAFFIC ORDER 2014 wall of No. 208 High Street; (ii) in Cleveland Park Avenue THE WALTHAM FOREST (WALTHAMSTOW MARKET WEST CPZ) between the north-western kerb-line of High Street and a (PARKING PLACES) (AMENDMENT NO. 3) TRAFFIC ORDER 2014 point 9.5 metres northwards, (iii) Rosebank Villas, and (iv) THE WALTHAM FOREST (WALTHAMSTOW MARKET EAST CPZ) Tower Mews between its junction with High Street and a point (PARKING PLACES) (REVOCATION NO. 1) TRAFFIC ORDER 2014 8 metres southwards; THE WALTHAM FOREST (WAITING AND LOADING RESTRICTION) Nb. Waiting and Loading is restricted “at all times” within the zone. (AMENDMENT NO. 48) ORDER 2014 Loading is permitted in marked bays only at designated times. 1 NOTICE IS HEREBY GIVEN that the Council of the London b relocate an existing road closure in Cleveland Park Avenue, from Borough of Waltham Forest on 4th July 2014 made the above- a point 2.5 metres south-east of the common boundary of Nos. mentioned Orders under sections 6, 45, 46, 49 and 124 of and 36 and 38 Cleveland Park Avenue to a point 3.4 metres north of Part IV of Schedule 9 to the Road Traffic Regulation Act 1984, as the common boundary of Nos. 40 and 42 Cleveland Park Avenue; amended. c reduce and amend waiting and loading restrictions operating “at 2 The general effect of the Prescribed Route Order will be to any time” in Cleveland Park Avenue located around the relocated exempt pedal cycles from the following one-way roads and allow road closure; the following movements: d in Cleveland Park Avenue, reduce the length of certain market a Edinburgh Road E17: southbound, between its junction with trader parking places and extend the permitted parking hours Shrubland Road and its junction with Queens Road; from between 8am and 2pm to between 8am and 5pm Mondays b Priory Avenue E17: north-eastbound, between its junction with to Sundays (disabled badge holders can park during these Sylvan Road and its junction with Hoe Street; permitted hours for up to 3 hours, with no return the same day. c Cedars Avenue E17: south-westbound, between its junction Waiting will be restricted at all other times); with Hoe Street and its junction with Sylvan Road; e amend the length and location of permit parking space in d Gosport Road E17: southbound, between its junction with Cleveland Park Avenue around the relocated road closure so that Hove Avenue and its junction with Ringwood Road; the current split of permit parking places south of the existing e Sylvan Road E17: north-westbound, between its junction with road closure are joined to the existing parking places north of the Cedars Avenue and its junction with Priory Avenue; existing road closure;

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 JULY 2014 | 93 OTHER NOTICES

f Farnan Avenue E17: southbound, between its junction with 4 Where it appears necessary for certain purposes, an officer Chandos Avenue and a point outside the southern boundary authorised by the London Borough of Waltham Forest, may, in of No. 27 Farnan Road (please note: this is a correction to the pursuance of section 10(2) of the Road Traffic Regulation Act Notice of Proposals which indicated No. 2 Farnan Avenue in 1984, modify or suspend any provision of the experimental Traffic error); Orders while they are in force. g Chelmsford Road, northbound and southbound, between its 5 The Council will be considering in due course whether the junctions with Queens Road and Boundary Road; and provisions of the experimental Orders should be continued in h Park Road E10, north-eastbound, between its junction with force indefinitely by means of permanent Orders made under Church Road E10 and Vicarage Road. sections 6, 45, 46, 49 and 124 of and Part IV of Schedule 9 to the 3 The general effect of all other Orders will be to: Road Traffic Regulation Act 1984. Any person may object to the a provide double yellow line “at any time” waiting restrictions on making of the permanent Orders for the purpose of such the north-western side of Ringwood Road and Gosport Road indefinite continuation within a period of six months beginning between Nos. 138 and 142 Gosport Road; with the day on which the experimental Orders come into force b remove a parking place in Edinburgh Road outside the south- or, if the Orders are varied by other Orders or modified pursuant western wall of No. 57 Shrubland Road to allow safe entry for to section 10(2) of the 1984 Act, beginning with the day on which cycles; and the variation or modification or the latest variation or modification c reduce 2.5 metres of parking space outside No. 75 Gosport came into force. Any such objection must be made in writing and Road to allow safe entry for cycles. must state the grounds on which it is made and be sent to Traffic 4 Copies of the Orders, which will come into operation on 7th July Orders, Environment and Regeneration, Low Hall, Argall Avenue, 2014 and other relevant documents can be inspected during London, E10 7AS, quoting reference Traffic Orders T7b. Any normal office hours on Mondays to Fridays inclusive until the objection may be communicated to, or be seen by, other persons expiration of a period of 6 weeks from that date, at: (a) The who may be affected. Information Desk, Town Hall, Forest Road, Walthamstow, E17; 6 If any person wishes to question the validity of the Orders or of and (b) Low Hall, Argall Avenue, London, E10 7AS. any of its provisions on the grounds that it is not within the 5 Any person desiring to question the validity of the Orders or of powers conferred by the Road Traffic Regulation Act 1984, or that any provision contained therein on the grounds that it is not any requirement of that Act or any instrument made under that within the relevant powers of the Road Traffic Regulation Act Act has not been complied with, that person may, within 6 weeks 1984, or that any of the relevant requirements thereof or of any from the date on which the Orders were made, apply for the relevant regulations made thereunder has not been complied with purpose to the High Court. in relation to the Orders may, within six weeks of the making of Dated 7th July 2014 the Orders, make application for the purpose to the High Court. Mr. K . Valavan, Head of Highways and Infrastructure, Public Realm, Dated 7th July 2014 Low Hall, Argall Avenue, London, E10 7AS (2164694) Mr. K . Valavan, Head of Highways and Infrastructure, Public Realm, Low Hall, Argall Avenue, London, E10 7AS (2164695)

2164694LONDON BOROUGH OF WALTHAM FOREST OTHER NOTICES EXPERIMENTAL RELOCATION OF PERMIT TRADER PARKING AND PROVISION OF LOADING BAYS – CLEVELAND PARK CRESCENT COMPANY2164714 LAW SUPPLEMENT THE WALTHAM FOREST (FREE LOADING PLACES) The Company Law Supplement details information notified to, or by, (AMENDMENT NO. 8) EXPERIMENTAL TRAFFIC ORDER 2014 the Registrar of Companies. The Company Law Supplement to The THE WALTHAM FOREST (WALTHAMSTOW MARKET EAST CPZ) London Gazette is published weekly on a Tuesday; to The Belfast and (PARKING PLACES) (AMENDMENT NO. 4) EXPERIMENTAL Edinburgh Gazette is published weekly on a Friday. These TRAFFIC ORDER 2014 supplements are available to view at https://www.thegazette.co.uk/ THE WALTHAM FOREST (MARKET TRADERS PARKING PLACES) browse-publications . Alternatively use the search and filter feature (AMENDMENT NO. 2) EXPERIMENTAL TRAFFIC ORDER 2014 which can be found here https://www.thegazette.co.uk/all-notices on (T7B) the company number and/or name. (2164714) 1 NOTICE IS HEREBY GIVEN that the Council of the London Borough of Waltham Forest on 7th July 2014 made the above- mentioned Orders under sections 9, 10 and 124 of and Part IV of “The2164713 Board of Managing Directors intends to replace the original Schedule 9 to the Road Traffic Regulation Act 1984, as amended. share certificates by duplicate share certificates at very short notice. The Orders will come into force on 15th July 2014 and may Anyone with any knowledge of the present whereabouts of the continue in force for up to 18 months. certificates is requested to contact the Company as soon as possible 2 The general effect of the experimental Orders will be to: but not later than 21 days after publication of this notice. In case no a convert ME permit parking space to shared-use parking space information is received by then, the Company’s Board of Managing for (a) market trader permit holders between 8am and 2pm Directors intends to replace the original share certificates by duplicate Mondays to Saturdays inclusive and (b) free short stay parking share certificates. After the issuance of the duplicate share certificates for a maximum period of 30 minutes with no return within 2 one can derive no rights anymore from the original share certificates hours between 2 p.m. and 6.30 p.m. Mondays to Saturdays towards the Company. inclusive, in Cleveland Park Crescent (southern arm) outside The Certificates in question are numbered as follows:- 1, 2, 4, 5, 7,9, the flank walls of Nos. 24 and 26 Cleveland Park Avenue. 10,12,14, 27 to 36, 38,39, 41 to 44, 48, 49, 50, 56, 60, 61, 62, 64, 67, Nb/ Only vehicles displaying a valid permit displaying the letters MT 76, 79, 80, 83, 84, 85, 87, 89, 90, 92, 94, 95, 97, 98, 101, 103, 105, may use the permit parking place mentioned in paragraph 2(a). 106, 108, 109, 110, 113, 114, 116, 117, 118, 120, 121, 123, 125, 126, Disabled badge holders can park during the permitted hours in 2(a) 127, 131, 134, 135, 140, 141,144, 145, 147, 149, 151, 152, 154, 159, and (b) for up to 3 hours, with no return the same day; and 161, 162, 167, 170, 177, 184, 187, 196, 198, 200 to 203, 206, 207, 3 Documents giving more detailed particulars of the Orders are 209, 211, 212, 214, 215, 221, 223, 226, 229, 231, 233, 236 to 243, available for inspection between 9.30 am and 4.30 pm on 250, 256, 260, 264, 267, 270, 275, 282, 284, 286, 289, 292, 293, 295, Mondays to Fridays inclusive (except Bank Holidays), from the 296, 305, 306, 307, 309, 311, 313 to 316, 322, 327, 336 to 339, 341, date on which this notice is published until the Orders cease to 344, 345,346,352, 358 to 361, 377, 383, 392, 397, 399 to 406, 408, have effect, at (a) The Information Desk, Town Hall, Forest Road, 409, 410, 412, 413, 415 to 423, 425, 426, 430 to 433, 436, 438, 439, Walthamstow, E17 4JF and (b) Low Hall Depot, Argall Avenue, 447 to 452, 454, 455, 456, 459, 460, 461, 463, 464, 467, 468, 470, London, E10 7AS. 471,473, 475, 476, 478 to 482, 486, 488, 490, 492, 495, 497, 499, 502,504, 505, 508, 509, 510, 512, 513, 518, 519, 521, 522, 524, 526, 527, 529, 530, 533, 534, 535, 538, 540, 541, 544, 549, 551, 557, 559, 563, 564, 567 to 575, 577, 579, 583, 584, 585, 588, 589, 593, 594, 598, 599.

94 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 JULY 2014 | ALL NOTICES GAZETTE OTHER NOTICES

The Board of Managing Directors, GOODS2164706 VEHICLE (ENFORCEMENT POWERS) REGULATIONS Blackpool Subscription Bowling Club Limited, 2001 (S.I 2001/3981), AS AMENDED BY Somerset Avenue, Blackpool, Lancashire, FY1 5QU - Tel. 01253 THE GOODS VEHICLE (ENFORCEMENT POWERS) 762195” (2164713) (AMENDMENT) REGULATIONS 2009 (S.I 2009/1965) (THE “2009 REGULATIONS”) Notice is given that at 12:20 on 02 July 2014 at Bull Lane, Darlaston, 2164710GOODS VEHICLE (ENFORCEMENT POWERS) REGULATIONS by virtue of powers under regulation 3 of the Goods Vehicles 2001 (S.I 2001/3981), AS AMENDED BY (Enforcement Powers) Regulations 2009 (“the 2009 Regulations”), the THE GOODS VEHICLE (ENFORCEMENT POWERS) Driver and Vehicle Standards Agency detained the following vehicle: (AMENDMENT) REGULATIONS 2009 (S.I 2009/1965) (THE “2009 Registration number: NK53 HLF Type: Renault 2 axle HGV REGULATIONS”) At the time the vehicle was detained it bore the livery Fighting Cocks Notice is given that at 09:40 on 2 July at A69 (westbound), Building Merchants and was carrying fence panels. Any person Northumberland, The Driver and Vehicles Standards Agency by virtue having a claim to the vehicle is required to establish their claim in of powers under regulation 3 of the Goods Vehicles (Enforcement writing on or before 28 July 2014 by sending it by post to the Office of Powers) Regulations 2009 (“the 2009 Regulations”) detained the the Traffic Commissioner, 38 George Street, Edgbaston, Birmingham, following vehicle: B15 1PL (regulations 9,10 and 22 of the 2009 Regulations). If on or by Registration number: PO56 DFG Type: 3 axle MAN the date given in this notice, no person has established that he is At the time the vehicle was detained it was towing trailer C020553 entitled to the return of the vehicle, the Vehicle & Operator Services which bore the livery of W Martin Oliver. Any person having a claim to Agency shall be entitled to dispose of it as it thinks fit (Regulations 14 the vehicle is required to establish their claim in writing on or before and 15 of the 2009 Regulations). 28 July 2014 by sending it by post to the Office of the Traffic Any person having a claim to the contents of the above vehicle or any Commissioner, Hillcrest House, 386 Harehills Lane, Leeds, LS9 6NF part thereof is also required to establish their claim in writing on or (regulations 9,10 and 22 of the 2009 Regulations). If on or by the date before 28 July 2014 by sending it by post to the address given above. given in this notice, no person has established that he is entitled to If on or by the date given in this notice, no person has established the return of the vehicle, the Driver and Vehicles Standards Agency that he is entitled to the return of the contents, the Driver and shall be entitled to dispose of it as it thinks fit (Regulations 14 and 15 Standards Agency shall dispose of them as it thinks fit (regulations 16 of the 2009 Regulations). and 17 of the 2009 Regulations). (2164706) Any person having a claim to the contents of the above vehicle or any part thereof is also required to establish their claim in writing on or before 28 July 2014 by sending it by post to the address given above. If on or by the date given in this notice, no person has established that he is entitled to the return of the contents, the Driver and Vehicle Standards Agency shall dispose of them as it thinks fit (regulations 16 and 17 of the 2009 Regulations). (2164710)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 JULY 2014 | 95 96 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 JULY 2014 | ALL NOTICES GAZETTE ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 JULY 2014 | 97 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

98 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 JULY 2014 | ALL NOTICES GAZETTE time to time), nor is it subject to any court order prohibiting such publication in The Gazette, and hereby assigns to the Publisher for publication. and on behalf of the Crown, all rights, including but not limited to, 12 To the extent permissible by law the Publisher excludes all copyright and/or other such intellectual property rights (as applicable) warranties, conditions or other terms, whether implied by statute or in all Notices, and warrants that any such activity in respect of any otherwise, relating to the placing of any Notices. Notice (including any activity in the preparation of such Notice for 13 The Advertiser agrees to fully indemnify and hold the Publisher publication in The Gazette) by the Publisher and/or third parties does and The National Archives (or any successor organisation), including not and will not infringe any legal right of the Advertiser or any third any affiliates, officers, directors, agents, subcontractors and party. For the avoidance of doubt, all Notices and any content therein employees harmless from all liabilities, costs, expenses, damages and shall be Crown copyright and may be subject to the Open losses (including, without limitation) any direct, indirect, consequential Government Licence (or any variation thereof). and/or special losses and/or damage, loss of profit, loss of reputation 16 The Advertiser accepts that the purpose of The Gazette is to and/or goodwill and all interest, penalties and legal costs (calculated disseminate information of interest to the public as widely as possible on a full indemnity basis) and all other professional costs and/or in the public interest and that the information contained in the Notices expenses (including legal costs) suffered or incurred (including published in The Gazette may be used by third parties after negligence) in respect of any matter arising out of, in connection with publication for any purpose and that such use may be beyond the or relating to any Notice, including (without limitation) in respect of control of The Gazette. In such instances, the Publisher accepts and any claim and/or demand (including threatened and/or potential the Advertiser agrees that the Publisher shall have no liability claims or demands) made by any third party which may constitute a whatsoever in respect of such use by third parties. breach, threatened and/or potential breach by the Advertiser (or their 17 The Advertiser acknowledges and agrees that the publication of principal) of these Terms and Conditions or any breach and/or any Notice is subject to any court order and/or direction of the court potential breach by the Advertiser of any law and/or any of the rights or such other regulatory and/or enforcement authorities including the of a third party. The Publisher shall consult with the Advertiser as to Information Commissioner’s Office, the police, the Financial Conduct the way in which such applicable claims, demands or potential claims Authority (and such other related regulatory organisations), the or demands are handled but the Publisher shall retain the sole, Solicitors Regulation Authority and such other authorities as may be absolute and final decision on all aspects of any matter arising from applicable (without limitation) and that the Publisher may delay, refuse the aforementioned indemnity, including the choice of instructing legal to publish or withdraw from publication if it has received evidence to representatives, steps taken in or related litigation and/or decisions to that effect and may not publish such notice until it has received settle the case. The Advertiser shall use best endeavours to provide, written evidence from the court (as the Publisher may reasonably at its own expense, such co-operation and assistance as the require from time to time) that demonstrates that any previous order Publisher may reasonably request including in respect of any principal and/or direction has been withdrawn and/or is no longer applicable (if applicable) and including, without limitation, the provision of and/or (as the Publisher may reasonably require from time to time) and/or, access to witnesses, access to premises and delivery up of subject to any statutory and/or applicable laws, The Gazette may documents and/or any evidence, including supporting any associated share information and/or data related to the Notice and/or the litigation and/or dispute resolution process. Advertiser’s account related to such authorities and the Advertiser 14 The Advertiser shall promptly notify the Publisher in writing of any hereby consents to such disclosure(s). actual, threatened or suspected claim made by a third party or parties 18 The Advertiser accepts that the Charges may be amended from against the Advertiser and/or the Publisher in relation to a Notice. The time to time and will be payable at the rate in force at the time of Publisher reserves the right, following a claim or threatened claim, to invoicing unless otherwise agreed by the Publisher in writing. The immediately remove the Notice which is the subject of the complaint Charges must be paid in full by the Advertiser in advance of from the website at www.thegazette.co.uk and all other websites publication unless other requirements of the Publisher in respect of controlled by the Publisher containing the Notice, as well as from any the payment of such Charges (as determined from time to time) are other medium in which the Notice has been placed that is controlled notified to the Advertiser. by The Gazette, where possible. The Publisher may require the 19 If the Advertiser wishes to make a complaint, all such complaints Advertiser to amend the Notice at its own cost before it agrees to re- shall be submitted in writing to [email protected] publish the Notice if it is capable of rectification to avoid the claim, 20 Save in respect of The National Archives (or any successor threatened or suspected claim. Any reinstatement of the Notice shall organisation), a person who is not a party to these Terms and be at the sole and absolute discretion of the Publisher, whose Conditions has no right under the Contracts (Rights of Third Parties) decision in respect of such matter shall be final. Other than Act 1999 to enforce any term of these Terms and Conditions but this withdrawal of a Notice following a claim or threatened claim, does not affect any right or remedy of a party specified in these withdrawal of a Notice post-publication shall take place only upon the Terms and Conditions or which exists or is available apart from that written instructions of The National Archives (or any successor Act. organisation) or if there is a credible claim that the continuing 21 These Terms and Conditions and all other express terms of the presence of a Notice endangers an individual’s personal safety or a contract shall be governed and construed in accordance with the request is received from any applicable regulatory and/or laws of England and the parties hereby submit to the exclusive enforcement authorities. jurisdiction of the English courts. 15 The Advertiser acknowledges that the Publisher may re-use Notices and/or allow third parties to re-use Notices accepted for

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 JULY 2014 | 99 All communications on the business of The Gazette should be addressed to The Gazette, PO Box 3584, Norwich NR7 7WD Telephone: 0870 600 3322 Fax: 020 7394 4572 Email: [email protected] ALL NOTICES GAZETTE

AUTHORISED SCALE OF CHARGES Public sector placing All other advertisers Voucher From 1st January 2014 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 £55.50 £75.50 2 – 5 Related Companies/Individuals charged double the single rate) £0.00 £40.00 £111.00 £151.00 1 (6 – 10 Related Companies charged treble the single rate) £0.00 £60.00 £166.50 £226.50 £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 £55.50 £75.50 £2.00 All other Notices – charged by event £0.00 £20.00 £55.50 £75.50 3 2 – 5 Related events will be charged double the single rate) £0.00 £40.00 £111.00 £151.00 £2.00 (6 – 10 Related events will be charged treble the single rate) £0.00 £60.00 £166.50 £226.50 If you have any doubt about how to price then please contact [email protected] 4 Offline Proofing £35.00 £35.00 5 Late Advertisements London - accepted after 11.30am, 2 days prior to publication £35.00 £35.00 Edinburgh - accepted after 9.30am, 1 day prior to publication Belfast - accepted after 3.00pm, 1 day prior to publication 6 Withdrawal of Notices London - after 11.30am, 2 days prior to publication £20.00 £55.50 £75.50 Edinburgh - after 9.30am, 1 day prior to publication Belfast - after 3.00pm, 1 day prior to publication 7 Other Services A brand, logo, map, signature image (which can link through to your £50.00 £50.00 £50.50 £50.50 site) Forwarding service for deceased estates £50.00 £50.00 £50.50 £50.50 This printed edition contains all notices published online on 7 July 2014. For more information and pricing for our data feeds services please telephone 01603 6967 01 or email [email protected] For more information or to purchase a subscription please telephone 0870 600 5522 or email [email protected]

Published by TSO (The Stationery Office) and available from: Online www.tsoshop.co.uk/gazettes Mail, Telephone, Fax & E-mail The Gazette, PO Box 3584, Norwich NR7 7WD Telephone orders/General enquiries 0870 600 5522 Fax orders: 0870 600 5533 E-mail: [email protected] Textphone: 0870 240 3701 Customers can also order publications from: TSO Ireland 19a Weavers Court, Weavers Court Business Park, Linfield Road, Belfast BT12 5GH 028 9089 5140 Fax 028 9023 5401 The Houses of Parliament Shop 12 Bridge Street, Parliament Square, London SW1A 2JX TSO@Blackwell and other Accredited Agents

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

100 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 JULY 2014 | ALL NOTICES GAZETTE