<<

ALL NOTICES GAZETTE

CONTAINING ALL NOTICES PUBLISHED ONLINE ON 25 MAY 2017 PRINTED ON 26 MAY 2017 PUBLISHED BY AUTHORITY | ESTABLISHED 1665 WWW.THEGAZETTE.CO.UK

Contents State/ Royal family/ Parliament & Assemblies/ Honours & Awards/ Church/2* Environment & infrastructure/3* Health & medicine/ Other Notices/15* Money/ Companies/16* People/48* Terms & Conditions/73* * Containing all notices published online on 25 May 2017 CHURCH CHURCH

REGISTRATION FOR SOLEMNISING MARRIAGE

A2790774 building certified for worship named Catholic Church of St Joseph, Abbey House Drive, Romsey, Hampshire, in the registration district of Hampshire in the Non-Metropolitan County of Hampshire, was on 11th May 2017 registered for solemnizing marriages therein, pursuant to Section 41 of the Marriage Act 1949 (as amended by Section 1(1) of the Marriage Acts Amendment Act 1958). S Kavanagh, Deputy Superintendent Registrar 18 May 2017 (2790774)

2 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 25 MAY 2017 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

i. Option 1 – this would require replacing one existing tower with a new tower and two Sealing End Compounds (SECs) which would be ENVIRONMENT & connected to the substation via underground cables. This option would result in no net additional towers; or ii. Option 2 - this would require replacing one existing tower with a INFRASTRUCTURE new tower and one larger SEC which would be connected to the substation via underground cables. This option would result in no net additional towers. Site vehicular access is required to the SEC(s) Planning k. A transformer compound located within the generating equipment site containing a generator step up transformer, unit and other TOWN PLANNING transformers, overhead line gantry and associated equipment; l. A substation located adjacent to the western boundary of the power 2784989MILLBROOK POWER LIMITED ("MPL") generation plant within Rookery South Pit; SECTION 48, PLANNING ACT 2008 m. A new underground gas pipeline connection to import natural gas REGULATION 4 INFRASTRUCTURE PLANNING (APPLICATIONS: from the NTS to the power generation plant; PRESCRIBED FORMS AND PROCEDURE) REGULATIONS 2009 n. An above ground installation at the NTS connection point NOTICE OF PROPOSED APPLICATION FOR A DEVELOPMENT containing: CONSENT ORDER TO CONSTRUCT AND OPERATE THE i. a minimum offtake connection (MOC) facility comprising a remotely MILLBROOK POWER PROJECT, ROOKERY SOUTH PIT, operable valve, control and instrumentation kiosk and electrical BEDFORDSHIRE supply kiosk; 1 Notice is hereby given that Millbrook Power Limited ("MPL") of Drax ii. a pipeline inspection gauge (PIG) facility, comprising a PIG Power Station, Drax, Selby North Yorkshire, YO8 8PH intends to launching facility, emergency control valve, isolation valve and control apply to the Secretary of State for a Development Consent Order and instrumentation and electricity supply kiosks; and ("DCO") pursuant to section 37 of the Planning Act 2008 (“the 2008 iii. access to the compound. Act”) to authorise the construction, operation and maintenance of an o. A natural gas receiving station and compound at the generating up to 299 megawatts ("MW") gas-fired electricity generation project at equipment site containing: the former clay extraction site in Bedfordshire. i. a PIG receiving facility; 2 This project comprises a power generation plant, associated gas ii. isolation valve; connection to the National Transmission System (NTS) and electrical iii. control and instrumentation kiosks; and connection to the National Grid Electricity Transmission System iv. gas filters, metering, heating boiler and (if required) compressors. (NETS) (together, the "Project"). MPL intends to submit its DCO v. Emergency generator application for the Project in Q4 2017. p. Temporary construction compound(s) for the power generation 3 MPL was recently acquired by the UK energy company Drax Group plant, gas connection and electrical connection together with PLC (Drax). Drax is seeking to develop gas-fired power stations at access(es); Millbrook and elsewhere in the UK to support the Government's drive q. Site drainage and waste management infrastructure; to a low carbon economy by providing back up to the National Grid r. Electricity, water, wastewater and telecommunications and other and plugging the gaps created by intermittent renewables. services; and 4 The Project was taken through the first stages of the DCO planning s. The following additional measures may also be taken by the application process in 2014. However, due to market and political applicant if required: uncertainty, in March 2015 MPL put on hold its plans for the Project i. Tree and hedge removal along the gas and electricity connection and notified the public that it was doing so. Under the new ownership routes; of Drax, the Project is now once again being taken forward in ii. Planting, landscaping and ecological mitigation, permanent and acknowledgement of the fact that there remains a national need for temporary fencing; new gas-fired power stations to be built in the UK. iii. The temporary stopping up of public footpath(s) during the 5 The site for the generating equipment covers an area of construction works described above; approximately 4 ha and is located within Rookery South Pit iv. Permanent and temporary changes to the highway network for the (approximate grid reference 501373, 240734), which itself covers Project; approximately 95 ha. v. The permanent and / or temporary compulsory acquisition of land 6 The proposed DCO would, among other things, license and and / or rights in land for the Project; authorise: vi. The required, overriding of easements and other rights over or i. The construction, operation and maintenance of an open cycle gas affecting land for the Project; turbine power generation plant consisting of one gas turbine vii. The application and/or disapplication of legislation relevant to the generator fuelled by natural gas with a rated electrical output of up to Project; 299 MW. viii. Construction, operation and maintenance of associated ii. Provision of: development, including, but not limited to, those items listed in a. One gas turbine generator; paragraph 6 above; b. One exhaust gas emission flue stack; ix. High voltage and low voltage cabling, equipment and controls and c. Fin fan coolers; associated telemetry and electrical protection auxiliary cabling; d. An administration building and office, workshop, store building, x. Underground gas pipeline connection(s), associated telemetry and control room, telemetry apparatus, maintenance compound and cathodic protection test / transformer rectifier unit; and emergency generator; xi. Such ancillary, incidental and consequential works, provisions, e. A fire water tank and demineralised water storage tank; permits, consents, waivers or releases as are necessary and/or f. Security infrastructure, including cameras, perimeter fencing and a convenient for the successful construction, operation and gatehouse; maintenance of the Project. g. Site lighting infrastructure, including perimeter lighting columns; 7 Due to the nature and size of the Project, MPL is undertaking an h. Internal roadways, car parking, pedestrian network, cycle parking, Environmental Impact Assessment (EIA). The Project is classified as hardstanding and water trailers; EIA development under the Infrastructure Planning (Environmental i. Site vehicular access(es), including a proposed access road from Impact Assessment) Regulations 2009 (EIA Regulations 2009). The Green Lane to the site; proposed application for a DCO will therefore be accompanied by an j. A 400 kV electrical connection to export electricity produced by the Environmental Statement (ES). The ES will provide a detailed Project power generation plant to the NETS. This will comprise a new description and consider the likely significant environmental effects, substation connected to the existing 400 kV overhead lines via both positive and negative, of the Project. underground cables. This part of the project may be delivered in one of two ways:

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 25 MAY 2017 | 3 ENVIRONMENT & INFRASTRUCTURE

8 The Project falls under the EIA Regulations 2009 regime and not the 17 Your comments will be analysed by MPL and any appointed agent Infrastructure Planning (Environmental Impact Assessment) of MPL. Copies may be made available, in due course, to the Regulations 2017 (EIA Regulations 2017) regime. This is because a Planning Inspectorate, Secretary of State and other relevant statutory scoping opinion was requested from the Secretary of State under the authorities so that your comments can be noted. We will request that EIA Regulations 2009 before the commencement of the EIA your personal details are not placed on the public record. Your Regulations 2017. This means that, in accordance with the transitional personal details will be held securely by MPL and any appointed arrangements at Regulation 37 of the EIA Regulations 2017, the EIA agent of MPL in accordance with the Data Protection Act 1998 and Regulations 2009 will continue to apply to the Project. will be used solely in connection with the consultation process and 9 Information (including plans and maps) about the nature and subsequent development consent application(s) and, except as noted location of the Project, as well as the information so far compiled above, will not be passed to any third parties. about the Project's likely significant environmental effects is 18 Please note that all responses and representations on the Project contained in a Preliminary Environmental Information Report (PEIR) must be received by MPL on or before 5.00pm on 2nd July 2017. and summarised in a Non-Technical Summary of the PEIR (the (2784989) "Documents"). The Documents will be available to view or download free of charge from the Project website from 29th May 2017. The 2790770DEPARTMENT FOR TRANSPORT Project website is located at the following link: TOWN AND COUNTRY PLANNING ACT 1990 www.millbrookpower.co.uk. The Secretary of State gives notice of an Order made under Section 10 The Documents will be available to view free of charge from 29th 247 of the above Act entitled "The Stopping up of Highway (Yorkshire May 2017 to 2 July 2017 at the following libraries. & the Humber) (No.20) Order 2017" authorising the stopping up of an Bedford Library Mon/Tues/Wed/Fri: 09.00 – 18.00 irregular shaped area of carriageway comprising the whole of the car Harpur Street, Bedford, MK40 Thurs: 09.00 – 13.00 park at Cross Belgrave Street and an irregular shaped area of 1PG Sat: 09.00 – 17.00 highway adjacent to the A64(M) at in the City of Leeds, to Sun: Closed enable development as permitted by Leeds City Council, reference Ampthill Library Mon/Wed/Fri: 10.00 – 18.00 16/07741/FU. 1 Dunstable Street, Ampthill, Tues: Closed Copies of the Order may be obtained, free of charge, from the Bedford, MK45 2NL Thurs: 14.00 – 18.00 Secretary of State, National Transport Casework Team, Tyneside Sat: 10.00 – 13.00 House, Skinnerburn Road, Newcastle Business Park, Newcastle upon Sun: Closed Tyne NE4 7AR or [email protected] (quoting Wootton Library Mon/Fri: 14.00 – 18.00 NATTRAN/Y&H/S247/2655) and may be inspected during normal Lorraine Road, Wootton, MK43 Tues: Closed opening hours at Leeds Central Library, Calverley Street, Leeds LS1 9LH Wed: 10.00 – 13.00 / 14.00 -18.00 3AB. Thurs: Closed Any person aggrieved by or desiring to question the validity of or any Sat: 10.00 – 13.00 provision within the Order, on the grounds that it is not within the Sun: Closed powers of the above Act or that any requirement or regulation made 11 The Documents will also be available to view free of charge from has not been complied with, may, within 6 weeks of 25 May 2017 29th May 2017 at the following locations: apply to the High Court for the suspension or quashing of the Order Central Bedfordshire Council Tel. 0300 3008301 or of any provision included. main offices, Priory House, G Patrick, Casework Manager (2790770) Chicksands, Shefford, SG17 5TQ Bedford Borough Council Tel. 01234 267422 Customer Service Centre, 2 DEPARTMENT2790769 FOR TRANSPORT Horne Lane, Bedford, MK40 1RA TOWN AND COUNTRY PLANNING ACT 1990 Marston Vale Forest Centre, Tel. 01234 767037 The Secretary of State gives notice of an Order made under Section Station Road, Marston Moretaine, 247 of the above Act entitled "The Stopping up of Highway (South MK43 0PR West) (No.19) Order 2017" authorising the stopping up of a southern 12 The technical appendices to the PEIR will only be available part width of Coalville Road at Bristol in the District of South electronically at the libraries, council offices and Forest Centre listed Gloucestershire, to enable development as permitted by South above. Gloucestershire Council, reference PT15/2099/F. 13 The Documents will also be available to view free of charge at Copies of the Order may be obtained, free of charge, from the public exhibitions, which will be held by MPL between the 9th June Secretary of State, National Transport Casework Team, Tyneside 2017 and 13th June 2017 at the following locations: House, Skinnerburn Road, Newcastle Business Park, Newcastle upon Friday 9th June 2017 15.00-19.30 Marston Moretaine Village Hall, Tyne NE4 7AR or [email protected] (quoting Bedford Road, Marston NATTRAN/SW/S247/2720) and may be inspected during normal Moretaine, MK43 0LD opening hours at Yate Library, West Walk, Yate, South Saturday 10th June 2017 Stewartby Club, Stewartby Way, Gloucestershire, BS37 4AX. 09.00-13.00 Stewartby, MK43 9NB Any person aggrieved by or desiring to question the validity of or any Monday 12th June 2017 Wingfield Club, 37 Church Street, provision within the Order, on the grounds that it is not within the 16.00-20.00 Ampthill, MK45 2PL powers of the above Act or that any requirement or regulation made Tuesday 13th June 2017 12.30- Lidlington Village Hall, High has not been complied with, may, within 6 weeks of 25 May 2017 15.30 Street, Lidlington, MK43 0RT apply to the High Court for the suspension or quashing of the Order 14 The Documents can be obtained by writing to: Millbrook Power or of any provision included. Limited, 49 York Place, Edinburgh, EH1 3JD. A reasonable copying G Patrick, Casework Manager (2790769) charge may apply up to a maximum of £250 for the full suite of Documents and £10 for an electronic copy on CD. Copies of individual Documents are also available on request. WANDSWORTH2790768 COUNCIL 15 If you wish to respond to this notice, or make any representations ENVIRONMENT AND COMMUNITY SERVICES DEPARTMENT in respect of the Project as it is currently proposed, these should be TOWN AND COUNTRY PLANNING ACT 1990 SECTION 247 sent to MPL. When making a response or representation, please STOPPING UP OF HIGHWAY include your name and an address where correspondence about your PART OF THE HIGHWAY ARNAL CRESCENT SW18 5PY response or representation can be sent. Wandsworth Council hereby gives notice that an Order has been 16 Responses or representations may be submitted in the following made under section 247 of the above Act entitled “The stopping up of ways: Highways (London Borough of Wandsworth) (No.1) Order 2017, Website: www.millbrookpower.co.uk authorising the stopping up of part of the highway at Arnal Crescent Email: [email protected] SW18 5PY. Freepost: Freepost plus RTXR-ZKKX-XYLT, Millbrook Power Ltd, 49 York Place, Edinburgh, EH1 3JD Phone: 0131 550 3380

4 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 25 MAY 2017 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

Copies of the Order may be obtained free of charge on application to midnight on 22 June 201722 June 2017. Any person submitting any Wandsworth Council, Environment and Community Services correspondence is advised that your personal data and Department, Ground Floor Frogmore House, Frogmore Depot, 25 correspondence will be passed to the applicant/agent to be Frogmore London SW18 1EY (quoting drawing reference considered. If you do not wish your personal data to be forwarded, 146245.ST01) and may be inspected at all reasonable hours at the please state your reasons when submitting your correspondence. offices of Wandsworth Council, The Town Hall Extension, Ground G Patrick, Casework Manager (2790766) Floor, Customer Services Centre, Wandsworth High Street, London, SW18 2PU. Any person aggrieved by the Order and desiring to question the THE2790765 LONDON BOROUGH OF REDBRIDGE validity thereof, or of any provision contained therein, on the grounds TOWN AND COUNTRY PLANNING ACT 1990 SECTION that it is not within the powers of the above Act or that any 247(STOPPING UP ORDER 01-2017) requirement of that Act or of any regulation made thereunder has not THE COUNCIL OF THE LONDON BOROUGH OF REDBRIDGE hereby been complied with in relation to the Order, may, within 6 weeks of gives notice that it has made an order under section 247 of the Town the 25 May 2017, apply to the High Court for the suspension or and Country Planning Act 1990 (“the Act”) authorising the stopping up quashing of the Order or of any provision contained therein. of following area of public highway which is described in the First Paul Martin, Chief Executive and Director of Administration Schedule to this Notice. Wandsworth High Street, The Town Hall, London SW18 2PU THE ORDER IS MADE, to enable the developments described in THE SCHEDULE Schedule two to this Notice to be carried out in accordance with DESCRIPTION OF HIGHWAY TO BE STOPPED UP planning permission, reference numbers: 4328-16 & 4324-16. The highway to be stopped up is in the London Borough of COPIES OF THE DRAFT ORDER AND THE RELEVANT PLAN(S) No: Wandsworth and is shown shaded red on the deposited drawing 2017-E-115 & 2017-E-116 may be inspected free of charge by any 146245.ST01 and forms part of the highway at Arnal Crescent London person from 18th May 17 to 22nd June 17 at the following locations: SW18. a) Hainault Library, Ilford, Chigwell IG7 4DD between 9.30am to 5pm DESCRIPTION OF DEVELOPMENT Mondays & Fridays; between 9.30am to 8pm Tuesdays & Thursdays; Alterations including infilling of undercroft parking area to provide between 9.30am to 4pm - Saturdays. 1x1-bedroom and 1x2-bedroom flats with erection of railings and b) South Woodford Library, 116 High Road, London E18 2QS access ramp to east elevation. between 8am to 10pm Monday to Friday; between 8am to 6pm Paul Martin, Chief Executive and Director of Administration Saturday & Sunday. Wandsworth High Street, The Town Hall, London SW18 2PU c) Central Library, Clements Road, Ilford IG1 1EA between 9.30am to Dated This : Twenty Fifth Day of May Two Thousand and Seventeen 8pm Monday to Friday; between 10am to 5pm Saturday. (2790768) Any person aggrieved by the order and wishing to question its validity, or any provision contained in the order, on the ground that it 2790767DEPARTMENT FOR TRANSPORT is not within the powers of the TCPA 1990 or that any procedural TOWN AND COUNTRY PLANNING ACT 1990 requirement of the TCPA 1990 or any regulation made under the The Secretary of State gives notice of an Order made under Section TCPA 1990 has not been complied with in relation to the making of 247 of the above Act entitled "The Stopping up of Highways (South the order may, within 6 weeks of the date on which the order was East) (No.30) Order 2017" authorising the stopping up of a western made, apply to the High Court for the suspension or quashing of the part width of Studland Road and four areas of Cuckmere Lane at order or of any provision contained in the order. Southampton, in the City of Southampton to enable development as Cliff Woolnoth, Head of Engineering, Place Directorate. Lynton House, permitted by Southampton City Council under reference 16/00294/ 255-259 High Road, Ilford, Essex IG1 1NY R3CFL. THE FIRST SCHEDULE Copies of the Order may be obtained, free of charge, from the The hatched area of the public highway as shown on the Deposited Secretary of State, National Transport Casework Team, Tyneside Plan 2017/E/115 for Kielder Close, and Plan 2017/E/116 for Old Mill House, Skinnerburn Road, Newcastle Business Park, Newcastle upon Court is to be stopped up. Tyne NE4 7AR or [email protected] (quoting THE SECOND SCHEDULE NATTRAN/SE/S247/2417) and may be inspected during normal Planning application details (approved): opening hours at Southampton and Fareham Legal Services The Location: Kielder Close Planning Ref: 4324/16; Old Mill Court Partnership, Southampton City Council, Civic Centre, Southampton Planning Ref: 4328/16 SO14 7FP. THE DEVELOPMENT Any person aggrieved by or desiring to question the validity of or any Old Mill Court (off Chigwell Rd) - Erection of 2x 4 storey buildings provision within the Order, on the grounds that it is not within the containing 26 flats (4x1 bedroom, 22 x 2 bedroom including 2 x powers of the above Act or that any requirement or regulation made wheelchair flats) with associated landscaping, parking works and has not been complied with, may, within 6 weeks of 25 May 2017 revised access onto Highway. apply to the High Court for the suspension or quashing of the Order Kielder Close – Demolition of existing building and garage block. or of any provision included. Erection of part 4 and part 3 storey building containing 10 x 2 S Zamenzadeh, Casework Manager (2790767) bedroom flats with associated landscape and car parking. Date 25th May 2107 (2790765)

DEPARTMENT2790766 FOR TRANSPORT TOWN AND COUNTRY PLANNING ACT 1990 DEPARTMENT2790764 FOR TRANSPORT The Secretary of State gives notice of the proposal to make an Order TOWN AND COUNTRY PLANNING ACT 1990 under section 247 of the above Act to authorise the stopping up of a The Secretary of State gives notice of the proposal to make an Order length of Church Lane at Albourne in the District of Mid Sussex. under section 247 of the above Act to authorise the stopping up of a If made, the Order would authorise the stopping up only to enable part-width of California Road, comprising a turning head, at Farndon development as permitted by Mid Sussex District Council under in the District of Newark and Sherwood. reference 14/00631/FUL. If made, the Order would authorise the stopping up only to enable Copies of the draft Order and relevant plan will be available for development to be carried out should planning permission be granted inspection during normal opening hours at Planning Department, Mid by Newark and Sherwood District Council. The Secretary of State Sussex District Council, Oaklands Road, Haywards Heath, West gives notice of the draft Order under Section 253 (1) of the 1990 Act. Sussex, RH16 1SS in the 28 days commencing on 25 May 2017, and Copies of the draft Order and relevant plan will be available for may be obtained, free of charge, from the address stated below inspection during normal opening hours at Farndon Post Office, 9 (quoting NATTRAN/SE/S247/2845). Marsh Lane, Farndon, Newark NG24 3TA in the 28 days commencing Any person may object to the making of the proposed order by on 25 May 2017, and may be obtained, free of charge, from the stating their reasons in writing to the Secretary of State at address stated below quoting NATTRAN/EM/S247/2847. [email protected] or National Transport Casework Team, Tyneside House, Skinnerburn Road, Newcastle upon Tyne NE4 7AR, quoting the above reference. Objections should be received by

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 25 MAY 2017 | 5 ENVIRONMENT & INFRASTRUCTURE

Any person may object to the making of the proposed order by Copies of the draft Order and relevant plan will be available for stating their reasons in writing to the Secretary of State at inspection during normal opening hours at Library, [email protected] or National Transport Casework Kenning Park, Holmgate Road, Clay Cross, Chesterfield, , Team, Tyneside House, Skinnerburn Road, Newcastle upon Tyne NE4 S45 9PH in the 28 days commencing on 25 May 2017, and may be 7AR, quoting the above reference. Objections should be received by obtained, free of charge, from the address stated below quoting midnight on 22 June 2017. You are advised that your personal data NATTRAN/EM/S247/2839. and correspondence will be passed to the applicant/agent to enable Any person may object to the making of the proposed order by your objection to be considered. If you do not wish your personal data stating their reasons in writing to the Secretary of State at to be forwarded, please state your reasons when submitting your [email protected] or National Transport Casework objection. Team, Tyneside House, Skinnerburn Road, Newcastle upon Tyne NE4 S Zamenzadeh, Casework Manager (2790764) 7AR, quoting the above reference. Objections should be received by midnight on 22 June 2017. You are advised that your personal data and correspondence will be passed to the applicant/agent to enable 2790763DEPARTMENT FOR TRANSPORT your objection to be considered. If you do not wish your personal data TOWN AND COUNTRY PLANNING ACT 1990 to be forwarded, please state your reasons when submitting your The Secretary of State gives notice of an Order made under Section objection. 247 of the above Act entitled "The Stopping up of Highway (North S Zamenzadeh, Casework Manager (2790761) East) (No.16) Order 2017" authorising the stopping up of a southern part-width of Front Street, comprising verge, at Quebec in the County of Durham. This is to enable development as permitted by Durham THE2790760 LONDON BOROUGH OF SOUTHWARK County Council, reference DM/16/03412/FPA. TOWN AND COUNTRY PLANNING ACT 1990 Copies of the Order may be obtained, free of charge, from the THE LONDON BOROUGH OF SOUTHWARK hereby gives notice that Secretary of State, National Transport Casework Team, Tyneside it proposes to make an Order under Section 247 of the above Act to House, Skinnerburn Road, Newcastle Business Park, Newcastle upon authorise the stopping up of the following areas of public highway Tyne NE4 7AR or [email protected] (quoting shown hatched black on the plan attached to the draft Order:- NATTRAN/NE/S247/2767) and may be inspected during normal 1. A slim rectangular area of highway on Odessa Street near to its opening hours at Langley Park Post Office, 28a Quebec Street, junction with Commercial Pier Wharf measuring 25.17 metres in Langley Park, Durham DH7 9XA. length (at its longest point) and 1.3 metres in width (at its widest Any person aggrieved by or desiring to question the validity of or any point). provision within the Order, on the grounds that it is not within the 2. A rectangular area of highway next to the Former Odessa Street powers of the above Act or that any requirement or regulation made Youth Club on Commercial Pier Wharf measuring 29.09 metres in has not been complied with, may, within 6 weeks of 25 May 2017 length (at its longest point) and 20.41 metres in width (at its widest apply to the High Court for the suspension or quashing of the Order point). or of any provision included. All of the areas to be stopped up fall within the London Borough of S Zamenzadeh, Casework Manager (2790763) Southwark IF THE ORDER IS MADE the stopping up will be authorised to enable the development described in the Schedule to this Notice to be DEPARTMENT2790762 FOR TRANSPORT carried out in accordance with the planning permission granted under TOWN AND COUNTRY PLANNING ACT 1990 Part III of the Act by the Council on 29 March 2017 under local The Secretary of State gives notice of the proposal to make an Order planning authority reference number 16/AP/2681. under section 247 of the above Act to authorise the stopping up of an COPIES OF THE DRAFT ORDER AND THE RELEVANT PLAN MAY BE irregular shaped area of highway verge to the east of St Georges INSPECTED FREE OF CHARGE by way of appointment during a 28 Road at Partridge Green, in the District of Horsham. day period commencing on Thursday 25 May 2017 at 160 Tooley If made, the Order would authorise the stopping up only to enable Street, London SE1 2TZ by calling 020 7525 2135 and referring to the development to be carried out should planning permission be granted Odessa Street Stopping Up Order. A copy may also be viewed on the by Horsham District Council. The Secretary of State gives notice of Council’s website at http://www.2.southwark.gov.uk/downloads/ the draft Order under Section 253 (1) of the 1990 Act. download/4664/highway_stopping_up_orders Copies of the draft Order and relevant plan will be available for ANY PERSON MAY OBJECT to the making of the proposed Order inspection during normal opening hours at The Parish Office Village within a 28 day period commencing on Thursday 25 May 2017 by Hall, High Street, Partridge Green, West Sussex RH13 8HX in the 28 written notice to the Director of Law and Democracy, 2nd Floor, Hub days commencing on 25 May 2017, and may be obtained, free of 2, PO Box 64529, London SE1P 5LX quoting reference charge, from the address stated below quoting NATTRAN/SE/ (LEG/RP/PL/AG/RE040/143019). S247/2801. In preparing an objection it should be borne in mind that the Any person may object to the making of the proposed order by substance of it may be imparted to other persons who may be stating their reasons in writing to the Secretary of State at affected by it and that those persons may wish to communicate with [email protected] or National Transport Casework the objector about it. Team, Tyneside House, Skinnerburn Road, Newcastle upon Tyne NE4 Doreen Forrester-Brown, Director of Law and Democracy 7AR, quoting the above reference. Objections should be received by THE SCHEDULE midnight on 22 June 2017. You are advised that your personal data ‘the demolition of the former youth club building and nightclub and correspondence will be passed to the applicant/agent to enable building, and removal of a crane, and the erection of two buildings your objection to be considered. If you do not wish your personal data arranged across a communal garden ranging from four to eleven to be forwarded, please state your reasons when submitting your storeys in height comprising 197sqm of Class A1/A3 (restaurant/cafe) objection. floor space, 74 residential units (13 one bed, 42 two bed, 17 three bed D Hoggins, Casework Manager (2790762) and 2 four bed) with private gardens, balconies and terraces, communal amenity space, 23 parking spaces, 136 cycle spaces, refuse storage, creation of vehicle access from Odessa Street, DEPARTMENT2790761 FOR TRANSPORT associated works including electricity substation and construction of TOWN AND COUNTRY PLANNING ACT 1990 new section of Thames River Path and associated landscaping.’ The Secretary of State gives notice of the proposal to make an Order (2790760) under section 247 of the above Act to authorise the stopping up of an irregular shaped area of highway verge at Brassington Street at Chesterfield in the District of . If made, the Order would authorise the stopping up only to enable development to be carried out should planning permission be granted by North East Derbyshire District Council. The Secretary of State gives notice of the draft Order under Section 253 (1) of the 1990 Act.

6 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 25 MAY 2017 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

DEPARTMENT2790759 FOR TRANSPORT midnight on 22 June 2017. Any person submitting any TOWN AND COUNTRY PLANNING ACT 1990 correspondence is advised that your personal data and The Secretary of State gives notice of an Order made under Section correspondence will be passed to the applicant/agent to be 247 of the above Act entitled "The Stopping up of Highway (South considered. If you do not wish your personal data to be forwarded, East) (No.34) Order 2017" authorising the stopping up of a southern please state your reasons when submitting your correspondence. part width of London Road comprising highway verge adjoining the G Patrick, Casework Manager (2790757) northern boundary of Papa’s Fish and Chip Shop at Ditton, Aylesford in the Borough of Tonbridge and Malling to enable development as permitted by Tonbridge and Malling Borough Council, under reference DEPARTMENT2790756 FOR TRANSPORT TM/16/00973/FL. TOWN AND COUNTRY PLANNING ACT 1990 Copies of the Order may be obtained, free of charge, from the The Secretary of State gives notice of an Order made under Section Secretary of State, National Transport Casework Team, Tyneside 247 of the above Act entitled "The Stopping up of Highway (East) (No. House, Skinnerburn Road, Newcastle Business Park, Newcastle upon 21) Order 2017" authorising the stopping up of a southern part width Tyne NE4 7AR or [email protected] (quoting of Landermere Road comprising highway verge adjacent to No. 78 NATTRAN/SE/S247/2754) and may be inspected during normal Landermere Road at Thorpe-le-Soken, in the District of Tendring to opening hours at Ditton Post Office, 50 New Road, Ditton, Aylesford, enable development as permitted by Tendring District Council under ME20 6AD. reference 17/00142/FUL. Any person aggrieved by or desiring to question the validity of or any Copies of the Order may be obtained, free of charge, from the provision within the Order, on the grounds that it is not within the Secretary of State, National Transport Casework Team, Tyneside powers of the above Act or that any requirement or regulation made House, Skinnerburn Road, Newcastle Business Park, Newcastle upon has not been complied with, may, within 6 weeks of 25 May 2017 Tyne NE4 7AR or [email protected] (quoting apply to the High Court for the suspension or quashing of the Order NATTRAN/E/S247/2501) and may be inspected during normal or of any provision included. opening hours at Tendring District Council, Town Hall, Station Road, S Zamenzadeh, Casework Manager (2790759) Clacton-on-Sea CO15 1SE. Any person aggrieved by or desiring to question the validity of or any provision within the Order, on the grounds that it is not within the 2790758DEPARTMENT FOR TRANSPORT powers of the above Act or that any requirement or regulation made TOWN AND COUNTRY PLANNING ACT 1990 has not been complied with, may, within 6 weeks of 25 May 2017 The Secretary of State gives notice of the proposal to make an Order apply to the High Court for the suspension or quashing of the Order under section 247 of the above Act to authorise the stopping up of an or of any provision included. irregular shaped area of highway verge at 50 Sugar Loaf Lane, at G Patrick, Casework Manager (2790756) Kinver in the District of South Staffordshire. If made, the Order would authorise the stopping up only to enable development to be carried out should planning permission be granted DEPARTMENT2790755 FOR TRANSPORT by South Staffordshire District Council. The Secretary of State gives TOWN AND COUNTRY PLANNING ACT 1990 notice of the draft Order under Section 253 (1) of the 1990 Act. The Secretary of State gives notice of an Order made under Section Copies of the draft Order and relevant plan will be available for 247 of the above Act entitled "The Stopping up of Highway (North inspection during normal opening hours at Stourbridge Library, Crown West) (No.30) Order 2017" authorising the stopping up of an eastern Centre, Stourbridge, West Midlands, DY8 1YE in the 28 days part width of Warrington Street and a southern part width of commencing on 25 May 2017, and may be obtained, free of charge, Wellington Road at Ashton-under-Lyne, in the Metropolitan Borough from the address stated below quoting NATTRAN/WM/S247/2827. of Tameside to enable development as permitted by Tameside Any person may object to the making of the proposed order by Metropolitan Borough Council, under reference 15/00559/R3D. stating their reasons in writing to the Secretary of State at Copies of the Order may be obtained, free of charge, from the [email protected] or National Transport Casework Secretary of State, National Transport Casework Team, Tyneside Team, Tyneside House, Skinnerburn Road, Newcastle upon Tyne NE4 House, Skinnerburn Road, Newcastle Business Park, Newcastle upon 7AR, quoting the above reference. Objections should be received by Tyne NE4 7AR or [email protected] (quoting midnight on 22 June 2017. You are advised that your personal data NATTRAN/ NW/S247/2701) and may be inspected during normal and correspondence will be passed to the applicant/agent to enable opening hours at Tameside Metropolitan Borough Council, Ashton your objection to be considered. If you do not wish your personal data Market Hall, Market Street, Ashton- under-Lyne OL6 7JU. to be forwarded, please state your reasons when submitting your Any person aggrieved by or desiring to question the validity of or any objection. provision within the Order, on the grounds that it is not within the S Zamenzadeh, Casework Manager (2790758) powers of the above Act or that any requirement or regulation made has not been complied with, may, within 6 weeks of 25 May 2017 apply to the High Court for the suspension or quashing of the Order DEPARTMENT2790757 FOR TRANSPORT or of any provision included. TOWN AND COUNTRY PLANNING ACT 1990 G Patrick, Casework Manager (2790755) The Secretary of State gives notice of the proposal to make an Order under section 247 of the above Act to authorise the stopping up of a western part width of Canterbury Close consisting highway verge at DEPARTMENT2790754 FOR TRANSPORT Pelsall, in the Metropolitan Borough of Walsall. TOWN AND COUNTRY PLANNING ACT 1990 If made, the Order would authorise the stopping up only to enable The Secretary of State gives notice of the proposal to make an Order development as permitted by Walsall Metropolitan Borough Council under section 247 of the above Act to authorise the stopping up of an under reference APP/V4630/W/16/3164025. eastern part width of Cambridge Road, comprising highway verge at Copies of the draft Order and relevant plan will be available for Ugley in the District of Uttlesford. inspection during normal opening hours at Walsall Council, If made, the Order would authorise the stopping up only to enable Development Management, 2nd Floor, Civic Centre, Darwall Street, development as permitted by Uttlesford District Council, under Walsall, WS1 1DG in the 28 days commencing on 25 May 2017, and reference UTT/16/1077/FUL. may be obtained, free of charge, from the address stated below Copies of the draft Order and relevant plan will be available for (quoting NATTRAN/WM/S247/2846). inspection during normal opening hours at Uttlesford District Council, Any person may object to the making of the proposed order by Customer Services Department, Council Offices, London Road, stating their reasons in writing to the Secretary of State at Saffron Walden CB11 4ER in the 28 days commencing on 25 May [email protected] or National Transport Casework 2017, and may be obtained, free of charge, from the address stated Team, Tyneside House, Skinnerburn Road, Newcastle upon Tyne NE4 below (quoting NATTRAN/E/S247/2850). 7AR, quoting the above reference. Objections should be received by

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 25 MAY 2017 | 7 ENVIRONMENT & INFRASTRUCTURE

Any person may object to the making of the proposed order by stating their reasons in writing to the Secretary of State at Property & land [email protected] or National Transport Casework Team, Tyneside House, Skinnerburn Road, Newcastle upon Tyne NE4 PROPERTY DISCLAIMERS 7AR, quoting the above reference. Objections should be received by midnight on 22 June 2017. Any person submitting any NOTICE2788641 OF DISCLAIMER UNDER SECTION 1013 OF THE correspondence is advised that your personal data and COMPANIES ACT 2006 correspondence will be passed to the applicant/agent to be DISCLAIMER OF WHOLE OF THE PROPERTY considered. If you do not wish your personal data to be forwarded, T S ref: BV21707748/1/HZM please state your reasons when submitting your correspondence. 1 In this notice the following shall apply: G Patrick, Casework Manager (2790754) Company Name: BERISON TRADING AND DEVELOPMENT LIMITED Company Number: 02000399 2790753DEPARTMENT FOR TRANSPORT Interest: freehold TOWN AND COUNTRY PLANNING ACT 1990 Title number: WA395312 The Secretary of State gives notice of the proposal to make an Order Property: The Property situated at Land on the north side of Maes-y- under section 247 of the above Act to authorise the stopping up of a Garn, Oakdale, Blackwood NP12 0LF being the land comprised in the western part width of Rayns Way comprising its access mouth at above mentioned title Syston, in the Borough of Charnwood. Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's If made, the Order would authorise the stopping up only to enable Treasury of PO Box 70165, London WC1A 9HG (DX 123240 development as permitted by Charnwood Borough Council, under Kingsway). reference P/14/0880/2. 2 In pursuance of the powers granted by Section 1013 of the Copies of the draft Order and relevant plan will be available for Companies Act 2006, the Treasury Solicitor as nominee for the inspection during normal opening hours at Syston Town Council, Crown (in whom the property and rights of the Company vested Community Centre, School Street, Syston, Leicester, LE7 1HN in the when the Company was dissolved) hereby disclaims `s 28 days commencing on 25 May 2017, and may be obtained, free of title (if any) in the property, the vesting of the property having charge, from the address stated below (quoting NATTRAN/EM/ come to his notice on 19 April 2017. S247/2853). Assistant Treasury Solicitor Any person may object to the making of the proposed order by 22 May 2017 (2788641) stating their reasons in writing to the Secretary of State at [email protected] or National Transport Casework Team, Tyneside House, Skinnerburn Road, Newcastle upon Tyne NE4 7AR, quoting the above reference. Objections should be received by Roads & highways midnight on 22 June 2017. Any person submitting any correspondence is advised that your personal data and ROAD RESTRICTIONS correspondence will be passed to the applicant/agent to be considered. If you do not wish your personal data to be forwarded, HIGHWAYS2790729 COMPANY LIMITED please state your reasons when submitting your correspondence. THE A13 AND A1089 TRUNK ROADS (NEAR THURROCK) G Patrick, Casework Manager (2790753) (CLOSURE OF LAY-BYS) ORDER 201X Highways England Company Limited hereby gives notice that it intends to make an Order under Sections 1(1), 2(1), and (2) of the DEPARTMENT2790752 FOR TRANSPORT Road Traffic Regulation Act 1984 on the A13 and A1089 Trunk Roads TOWN AND COUNTRY PLANNING ACT 1990 in the Unitary Authority of Thurrock. The Secretary of State hereby gives notice that the Order proposed The effect of the Order would be to close the following four lay-bys under section 247 of the above Act to authorise the stopping up of adjacent to the A13 and A1089:- four part-widths of Boundary Way; two irregular shaped areas of 1. the lay-by adjacent to the westbound carriageway of the A13 highway off Boundary Way; and a network of footpaths and footways between points 665 metres and 880 metres west of the intersection of connecting Boundary Way, Throstle Place and Lapwing Place; at the A1089 with the westbound carriageway of the A13; Watford in the County of Hertfordshire, as referred to in the Notice 2. the lay-by adjacent to the northbound carriageway of the A1089 published on 25 June 2015 (reference NATTRAN/E/S247/1884) will between points 737 metres and 960 metres north of the B149 NOT be made. overbridge; C Moody, Casework Manager (2790752) 3. the lay-by adjacent to the southbound carriageway of the A1089 between points 915 metres and 1100 metres south of the A1013 overbridge; and DEPARTMENT2790751 FOR TRANSPORT 4. the lay-by adjacent to the southbound carriageway of the A1089 TOWN AND COUNTRY PLANNING ACT 1990 between points 1020 metres and 1250 metres south of the A126 The Secretary of State gives notice of an Order made under Section overbridge. 247 of the above Act entitled "The Stopping up of Highway (South A copy of the draft Order, a plan illustrating the proposal and a East) (No.35) Order 2017" authorising the stopping up of two statement explaining why Highways England Company Limited footpaths at Old Place Yard at Bicester in the District of Cherwell, to proposes to make the Order may be inspected during office hours at enable development as permitted by Cherwell District Council, – reference 16/00043/F. (i) Thurrock Borough Council, New Road, Grays, RM17 6SL Copies of the Order may be obtained, free of charge, from the (ii) Thurrock Council, Tilbury Local Office, Civic Square, Tilbury, Secretary of State, National Transport Casework Team, Tyneside Essex, RM18 8AD House, Skinnerburn Road, Newcastle Business Park, Newcastle upon until the end of the objection period. Tyne NE4 7AR or [email protected] (quoting Any person desiring to object or make representations to Highways NATTRAN/SE/S247/2753) and may be inspected during normal England Company Limited's proposal should send, not later than opening hours at Bicester Library, Franklins House, Wesley Lane, 15/06/2017, a written statement of his or her representation or Bicester, OX26 6JU. objection and of the grounds thereof to the person and address at the Any person aggrieved by or desiring to question the validity of or any bottom of this notice, quoting the reference ‘HE/SE/A13-A1089/LAY- provision within the Order, on the grounds that it is not within the BYS’. Information provided in response to this consultation, including powers of the above Act or that any requirement or regulation made has not been complied with, may, within 6 weeks of 25 May 2017 apply to the High Court for the suspension or quashing of the Order or of any provision included. S Zamenzadeh, Casework Manager (2790751)

8 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 25 MAY 2017 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE personal information, may be subject to publication or disclosure in LONDON2790739 BOROUGH OF BRENT accordance with the access to information regimes (these are THE BRENT (PRESCRIBED ROUTES) (NO. *) TRAFFIC ORDER primarily the Freedom of Information Act 2000 (FOIA), the Data 201* Protection Act 1998 (DPA) and the Environmental Information 1. NOTICE IS HEREBY GIVEN that the Council of the London Regulations 2004). Borough of Brent propose to make the above-mentioned Order under M Taylor, an Officer for Highways England Company Limited. (Ref: section 6 of the Road Traffic Regulation Act 1984, as amended by HE/SE/A13-A1089/LAY-BYS) section 8 of and Part 1 of Schedule 5 to the Local Government Act 1985. Highways England Company Limited, (Company No 9346363). 2. The general effect of the ‘Prescribed Routes’ Order would be to Registered Office: Bridge House, Walnut Tree Close, Guildford, prohibit goods vehicles the maximum gross weight of which exceeds Surrey, GU1 4LZ. A company registered in England and . 7.5 tonnes from entering any street or length of street specified in the Enquiries relating to this notice may be made in writing to Wayne Schedule to this Notice, hereinafter referred to as a "prescribed Moore at Highways England Company Limited at the address stated street". above (e-mail: [email protected]) or by 3. The prohibition referred to in paragraph 2 above would not apply:- telephoning 0300 470 1196. http://www.highways.gov.uk (a) to any person causing any vehicle to enter any prescribed street Please note that formal objections will not be valid unless made in for the purpose of loading or unloading in any prescribed street or for writing. the purpose of gaining access to off-street garaging accessible only (2790729) from any prescribed street; or (b) in relation to any vehicle when used in the service of a local 2790736LONDON BOROUGH OF BARNET authority in pursuance of statutory powers or duties provided that in THE BARNET (FREE PARKING PLACES, LOADING PLACES, all the circumstances it is reasonably necessary in the exercise of WAITING, LOADING AND STOPPING RESTRICTIONS) such powers or in the performance of such duties for that vehicle to (AMENDMENT NO.*) ORDER 20** enter any prescribed street; or THE BARNET (CHARGED-FOR PARKING PLACES) (AMENDMENT (c) in relation to any vehicle being used in connection with the NO.*) ORDER 20** maintenance, improvement, reconstruction, cleansing or lighting of NOTICE IS HEREBY GIVEN that the Council of the London Borough any prescribed street or any street accessible only therefrom, or the of Barnet propose to make the above-mentioned Orders under laying, erection, alteration or repair of any sewer thereunder or of any Sections 6, 45, 46, 49,51 to the Road Traffic Regulation Act 1984 and main, pipe or apparatus for the supply of gas, water or electricity or of all other enabling powers. any electronic communications network thereunder or thereon, or the In order to provide dedicated loading facilities for retail premises and placing, maintenance or removal of any traffic sign thereon; or maximise payment parking provision for visitors to the local area, the (d) to any vehicle when used for fire-brigade, ambulance or police general effect of the above Orders would be to amend the existing purposes; or parking layout as follows (e) to anything done with the permission or at the direction of a police : (1) Remove a length of existing payment parking bay operational constable in uniform or a police community support officer; or between 8am to 6.30pm Monday to Saturday, outside Nos. 318 to (f) to any person who causes any vehicle to proceed in accordance 330 Regents Park Road N3, and; with any restriction or requirement indicated by traffic signs placed on (2) Provide a split use bay, loading only between 6am to 8am and the highway by or on behalf of the Metropolitan Police. 8pm to 10pm Monday to Sunday and payment parking between 8am 4. A copy of the proposed Order, of the Council's statement of and 8pm Monday to Sunday (maximum stay 1 hour 30 minutes) reasons for proposing to make the Order and of maps which indicate outside Nos. 318 to 330 Regents Park Road N3; and each length of road to which the Order relate can be inspected during (3) Remove a length of existing 7am to 7pm Monday to Saturday normal office hours on Mondays to Fridays inclusive until the end of a waiting restriction on Arcadia Avenue N3, to the side of 318 to 330 period of 6 weeks from the date on which the Order is made or the Regents Park Road, and; Council decides not to make the Order at Brent Customer Services, (4) Provide a payment parking bay operational between 8am to Brent Civic Centre, Engineers Way, Wembley, Middlesex, HA9 0FJ. 6.30pm Monday to Saturday (maximum stay 1 hour 30minutes) on 5. Further information may be obtained by telephoning the Highways Arcadia Avenue N3, to the side of 318 to 330 Regents Park Road. and Infrastructure Service, telephone number 020 8937 5600. The tariff of the new payment parking bay as detailed in (2) and (4) 6. Persons desiring to make representations or to object to the above would be as follows: proposed Order should send a statement in writing of their Up to 30 minutes: £1.00 representations or objections, and the grounds thereof, via email to Up to 1 hour: £2.00 [email protected], or in the post to Head of Highways and Up to 90 minutes: £3.00 Infrastructure, Highways and Infrastructure Service, 5th Floor North A copy of the proposed Orders, associated plans of the relevant areas Wing, Brent Civic Centre, Engineers Way, Wembley, Middlesex, HA9 and the Council's Statement of Reasons for proposing to make the 0FJ, quoting the reference TO/21/005/NP, to arrive no later than 21 Orders can be inspected between 9am and 5pm on Mondays to days from the date of publication of this notice. Fridays inclusive for a period of 21 days from the date on which this Tony Kennedy, Head of Highways and Infrastructure (The officer notice is published at: appointed for this purpose). a) Reception, Barnet House, 1255 High Road, Whetstone, London, SCHEDULE N20 0EJ 7.5 tonnes weight limit Bermans Way, Leeland Way and Prout Grove. b) Reception, Hendon Town Hall, The Burroughs, Hendon, London, Dated 25 May 2017. (2790739) NW4 4BG Further information on the proposals may be obtained by visiting the Barnet Traffweb website at www.barnettraffweb.co.uk or telephoning LONDON2790740 BOROUGH OF BRENT the Design Team on 020 8359 3555. THE BRENT (WAITING AND LOADING RESTRICTION) Any person wishing to object to or comment on the proposed Orders (AMENDMENT NO. *) ORDER 201* should send a written statement explaining their objection/comments, 1. NOTICE IS HEREBY GIVEN that the Council of the London and quoting reference number SCR161, to the Design Team, 11th Borough of Brent propose to make the above-mentioned Order under Floor, Highways, Barnet House, 1255 High Road, Whetstone, London sections 6 and 124 of and Part IV of Schedule 9 to the Road Traffic N20 0EJ, via the Barnet TraffWeb website or via email to Regulation Act 1984, as amended by section 8 of and Part I of [email protected] within 21 days of the date of this Schedule 5 to the Local Government Act 1985. Notice. 2. The general effect of the 'Waiting and Loading Restriction' Order Jamie Blake, Commissioning Director, Environment would be to further amend the Brent (Waiting and Loading Restriction) Dated 25th May 2017. (2790736) Order 1979, so that:- (a) waiting by vehicles (otherwise than for the purpose of delivering or collecting goods or loading or unloading a vehicle) would be prohibited at any time in the lengths of streets specified in Schedule 1 to this Notice;

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 25 MAY 2017 | 9 ENVIRONMENT & INFRASTRUCTURE

(b) waiting by vehicles for the purpose of delivering or collecting 2790732LONDON BOROUGH OF MERTON goods or loading or unloading a vehicle for a period of more than 40 THE MERTON (TENNIS EVENT DAYS) (WAITING AND LOADING minutes in the same place would be prohibited throughout the week RESTRICTIONS & PARKING PROVISIONS) ORDER 201* in the lengths of streets specified in Schedule 1 to this Notice; 1. NOTICE IS HEREBY GIVEN that the Council of the London (c) the sale or offer for sale of goods from a vehicle would be Borough of Merton propose to make the above-mentioned Order prohibited (except on Sundays in the lengths of streets specified in under sections 6, 45, 46, 49 and 124 of, and Part IV of Schedule 9 to, Schedule 1 to this Notice) unless there is in force a valid licence the Road Traffic Regulation Act 1984, as amended. issued by the Brent Borough Council or the goods are immediately 2. The general effects of the Order would be to: taken into or delivered at premises adjacent to the vehicle from which (a) revoke the Merton (Tennis Event Days) (Waiting and Loading the sale is effected; Restrictions & Parking Provisions) (No. 1) Order 2016 and re-introduce (d) the use of any vehicle or of any animal or the wearing of fancy its provisions; dress or other costume, wholly or mainly for the purpose of (b) prohibit vehicles from waiting in Somerset Road, the north-west advertising would be prohibited in the lengths of streets specified in side, between a point opposite the north-western kerb-line of Schedule 1 to this Notice; Newstead Way, the easternmost junction, and its junction with (e) any existing prohibition on the waiting by vehicles, the sale or offer Church Road, SW19 during the 7 day period immediately preceding a for sale of goods from a vehicle or the use of any vehicle or animal or tennis event held at the All England Lawn Tennis Club, Wimbledon; the wearing of fancy dress or other costume wholly or mainly for the unless the vehicle is being used to deliver goods or equipment to the purpose of advertising in the lengths of streets specified in Schedule All England Lawn Tennis Club, Wimbledon 1 to this Notice would be revoked. . 3. A copy of the draft Order, the Council’s Statement of Reasons for 3. The prohibitions referred to in sub-paragraph 2(a) and (b) above making the Order and other documents giving more detailed would not apply in respect of anything done with the permission or at particulars of the Order, including a plan of the length of Somerset the direction of a police constable in uniform or in certain Road affected by the Order can be inspected during normal office circumstances, e.g., the picking up or setting down of passengers; hours on Monday to Fridays at Merton Link, Merton Civic Centre, the carrying out of statutory powers or duties; the taking in of petrol, London Road, Morden, Surrey. etc., from roadside petrol stations; to licensed street traders, etc. The 4. Any person desiring to make representations or to object to the usual exemption relating to vehicles displaying a disabled person's proposed Order should send a statement in writing of their "Blue Badge" would apply. representations or objections and the grounds thereof to the 4. The Council also propose to install road humps under section 90 A- Environment and Regeneration Department, Merton Civic Centre, F of the Highways Act 1980 in the location specified in Schedule 2 to London Road, Morden, Surrey, SM4 5DX or alternatively by email to this Notice. [email protected] quoting the reference ES/ 5. A copy of the proposed Order, of the relevant Order of 1979 (and of TENNIS2017 to arrive no later than 16 June 2017. the Order which have amended that Order), of the Council's Paul McGarry, Head of futureMerton, London Borough of Merton, statement of reasons for proposing to make the Order and of a map Merton Civic Centre, London Road, Morden Surrey, SM4 5DX which indicates each length of road to which the Order relates can be Dated 25 May 2017. (2790732) inspected during normal office hours on Mondays to Fridays inclusive until the end of a period of 6 weeks from the date on which the Order is made or the Council decides not to make the Order at Brent 2790730LONDON BOROUGH OF MERTON Customer Services, Brent Civic Centre, Engineers Way, Wembley, INTRODUCTION OF WAITING RESTRICTIONS, A RAISED Middlesex, HA9 0FJ. JUNCTION TABLE AND ALTERATION OF A PEDESTRIAN 6. Further information may be obtained by telephoning the Highways CROSSING IN TUDOR DRIVE AREA and Infrastructure Service, telephone number 020 8937 5600. THE MERTON (WAITING AND LOADING RESTRICTION) 7. Persons desiring to make representations or to object to the (AMENDMENT NO. *) ORDER 201* proposals or to the proposed Order should send a statement in SECTION 90 HIGHWAYS ACT 1980 NOTICE writing of their representations or objections, and the grounds thereof, SECTION 23 ROAD TRAFFIC REGULATION ACT 1984 NOTICE via email to [email protected], or in writing to the Head of Highways and Infrastructure, Highways and Infrastructure Service, 5th 1. NOTICE IS HEREBY GIVEN that the Council of the London Floor North Wing, Brent Civic Centre, Engineers Way, Wembley, Borough of Merton propose to make the above-mentioned Order Middlesex, HA9 0FJ, quoting the reference TO/25/059/NP, to arrive under sections 6 and 124 of and Part IV of Schedule 9 to the Road no later than 21 days from the date of publication of this notice. Traffic Regulation Act 1984, as amended. Tony Kennedy, Head of Highways and Infrastructure (The officer 2. The general effect of the Order would be to further amend the appointed for this purpose). Merton (Waiting and Loading Restriction) Order 1977 so that waiting SCHEDULE 1 by vehicles (otherwise than for the purpose of delivering or collecting WAITING RESTRICTIONS (AT ANY TIME) goods or loading or unloading a vehicle for twenty minutes) would be The service road fronting The John Lyon Public House to No. 245 prohibited at any time in the lengths of roads specified in the Watford Road. Schedule to this notice. (a) the north-west and west sides from a point 13.00 metres south- 3. Notice is also hereby given that under powers conferred by section west of the common boundary of Nos. 268 and 270 Watford Road 90 A-F of the Highways Act 1980 that the Council of the London south-westward for 10.00 metres; Borough of Merton also propose to install a raised table extending the (b) the east side from a point 15.20 metres south-west of the common full width of Lynmouth Road, from the south-western kerb-line of boundary of Nos. 268 and 270 Watford Road south-westward for Tudor Drive extending south-westward for a distance of 7 metres, 14.00 metres. with a maximum height of 75 millimetres above road level and an on- SCHEDULE 2 off ramp gradient no steeper than 1:20. SPEED TABLE 75MM HIGH CONSISTING OF FULL WIDTH OF 4. Notice is also hereby given that under powers conferred by section THE CARRIAGEWAY WITH 1:20 GRADIENT RAMPS 23 of the Road Traffic Regulation Act 1984 that the Council of the The service road fronting The John Lyon Public House to No. 245 London Borough of Merton intend to reduce the length of the Watford Road, generally from a point 23.00 metres south-west of a pedestrian crossing opposite No. 199 Tudor Drive using build outs. point opposite the common boundary of Nos. 268 and 270 Watford 5. A copy of the proposed Order and other documents giving more Road south-westward for a distance of 9.00 metres, measured along detailed particulars of the Order and the traffic management the north-western kerb-line. proposals, including plans which indicate the lengths of roads to Dated 25 May 2017. (2790740) which the Order relates can be inspected Monday to Friday during normal office hours at Merton Link, Merton Civic Centre, London Road, Morden, Surrey.

10 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 25 MAY 2017 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

6. Any person desiring to make representations or to object to the 5. Any person desiring to question the validity of the Orders or of any proposed Order should send a statement in writing of their provision contained therein on the grounds that it is not within the representations or objections and the grounds thereof, to the relevant powers of the Road Traffic Regulation Act 1984 or that any of Environment and Regeneration Department at the Merton Civic the relevant requirements thereof or of any relevant regulations made Centre, London Road, Morden, Surrey, SM4 5DX, or alternatively by thereunder has not been complied with in relation to the Orders may, email to [email protected] quoting reference ES/ within six weeks of the date on which the Orders were made, make TUDORDRIVESAFETY, no later than 16 June 2017. application for the purpose to the High Court. Paul McGarry, Head of futureMerton, London Borough of Merton, Paul McGarry, Head of futureMerton, London Borough of Merton, Merton Civic Centre, London Road, Morden Surrey, SM4 5DX Merton Civic Centre, London Road, Morden Surrey, SM4 5DX SCHEDULE SCHEDULE 1 Lower Morden Lane, the south-east side, from the kerb-line of Tudor Outside No. 92 Beckway Road, Outside No. 32 Grenfell Road, Drive north-eastward for a distance of 7 metres; SW16 CR4 Lynmouth Avenue, from the south-western kerb-line of Tudor Drive Outside No. 53 Chestnut Grove, Outside No. 61 Hamilton Road, south-westward to a point in line with the south-western boundary of CR4 SW19 the garden of No. 205 Tudor Drive; Outside No. 346b Coombe Lane, Outside No. 29 Holne Chase, Tudor Drive, SW20 SM4 (a) the south-west side, from a point in line with the north-western Outside No. 21 Devonshire Road, Outside No. 30 Lammas Avenue, boundary of No. 203 Tudor Drive north-westward to the common SW19 CR4 boundary of Nos. 219 and 221 Tudor Drive; Outside No. 68 Dupont Road, Outside No. 60 Lavender Avenue, (b) the north-east side, from a point in line with the north-western SW20 CR4 boundary of No. 203 Tudor Drive north-westward to its junction with Outside No. 51 Elmhurst Avenue, Outside No. 174 Links Road, Lower Morden Lane. CR4 SW17 Dated: 25 May 2017. (2790730) Outside No. 24 Fern Avenue, CR4 Outside No. 183 Manor Road; CR4 Outside No. 16 Glastonbury Shrewton Road, Tooting, adjacent 2790733LONDON BOROUGH OF MERTON Road, SM4 the western flank wall of No. 20 PROVISION OF DISABLED PERSONS PARKING PLACES Arnold Road THE MERTON (FREE PARKING PLACES) (DISABLED PERSONS) Outside No. 34 Glebe Avenue, (NO. 213) ORDER 2017 CR4 THE MERTON (PARKING PLACES) (A1) (AMENDMENT NO. 1) SCHEDULE 2 ORDER 2017 Outside No. 55 Caithness Road, Outside No. 11 Richmond THE MERTON (PARKING PLACES) (CW) (AMENDMENT NO. 2) CR4 Avenue, SW20 ORDER 2017 Outside No. 176 Coombe Lane, Outside No. 24 Tamworth Park, THE MERTON (PARKING PLACES) (S2) (AMENDMENT NO. 1) SW20 CR4 ORDER 2017 Outside No. 60 Cowper Road, Outside No. 1 Thirsk Road, CR4 THE MERTON (PARKING PLACES) (GC) (AMENDMENT NO. 1) SW19 ORDER 2017 Outside Nos. 37 and 39 Framfield Outside No. 2 Tynemouth Road, 1. NOTICE IS HEREBY GIVEN that the Council of the London Road, CR4 CR4 Borough of Merton, on 23 May 2017, under the powers conferred by Outside No. 2 Kingsbridge Road, Outside No. 18 Wolsey Crescent, sections 6, 45, 46, 49 and 124 of and Part IV of Schedule 9 to the SM4 SM4 Road Traffic Regulation Act 1984 as amended, made the above Outside No. 5 Merton Hall mentioned Orders. Gardens, SW20 2. The general effect of the above mentioned “Free Parking Places” Dated 23 May 2017. (2790733) Order will be to: - (a) designate parking places on the carriageway at the locations listed in Schedule 1 to this Notice in which vehicles authorised by the Order LONDON2790726 BOROUGH OF TOWER HAMLETS may be left for any period without charge; THE TOWER HAMLETS (WAITING AND LOADING) (NO.1) ORDER (b) provide that the parking places will operate at all times, unless 2015 (AMENDMENT NO.XX) ORDER 2017 otherwise stated; THE TOWER HAMLETS (B2 PARKING PLACES) (NO.1) ORDER (c) specify, in respect of the parking places, that vehicles displaying in 2015 (AMENDMENT NO.XX) ORDER 2017 the relevant position, a disabled persons badge (commonly referred to THE TOWER HAMLETS (B3 PARKING PLACES) (NO.1) ORDER as "the Blue Badge") issued by any local authority under the 2015 (AMENDMENT NO.XX) ORDER 2017 provisions of the Disabled Persons (Badges for Motor Vehicles) 1. NOTICE IS HEREBY GIVEN that the Council of the London Regulations 2000 may be left therein; Borough of Tower Hamlets on 25th May 2017 propose the above- (d) provide that certain vehicles may wait in the parking places in mentioned Orders under the Section 6 of the Road Traffic Regulation certain circumstances, e.g. to allow persons to board or alight Act 1984 and the Traffic Management Act 2004. (maximum 2 minutes), to load or unload (maximum 20 minutes), etc; 2. The general effect of the Orders would be / in: (e) revoke the disabled persons parking places at the locations listed a) Addington Road: in Schedule 2 to this Notice. i) To upgrade the existing Single Yellow lines to Double Yellow lines 3. The general effect of the “Parking Places Amendment” Orders will (24 hours – At Any Time) No Waiting Restrictions in the entire length be to shorten in length existing permit parking places in Devonshire of Addington Road on both sides of the road. Road (Zone CW), Dupont Road (Zone A1), Grenfell Road (Zone GC), ii) To reduce the existing Permit holder bay on the east side (outside Hamilton Road (Zone S2) and Links Road, (Zone GC) to facilitate the no. 1a) to a single parking space. installation of disabled persons parking places in those roads. iii) To extend the existing Permit holder bay on the east side (opposite 4. A copy of the Orders, which will come into operation on 5 June no.1a) by a further two parking spaces. 2017, and other documents giving more detailed particulars of the b) Clutton Street - To upgrade the existing Single Yellow Lines to Orders, including plans which indicate the lengths of roads to which Double Yellow Lines (24 hours – At Any Time) No Waiting Restrictions, the Orders relate can be inspected during normal office hours on along the entire length of road on both sides. Mondays to Fridays inclusive until the end of six weeks from the date c) Cotall Street - To remove three Resident parking spaces on the on which the Orders were made at: Merton Link, Merton Civic Centre, south side (between the Boathouse apartments and Bartlett Park) and London Road, Morden, Surrey SM4 5DX. replace with 24hrs At Any Time, No Waiting Restrictions, Double Yellow Lines. 3. The Regulations, fees and usual exemptions imposed by the governing Traffic Management Orders would apply to the proposals referred to in paragraph 2 above.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 25 MAY 2017 | 11 ENVIRONMENT & INFRASTRUCTURE

4. A copy of each of the proposed Orders and all relevant documents 5. Any person desiring to question the validity of the Orders or of any can be inspected, by prior appointment, at the Parking Mobility provision contained therein on the grounds that it is not within the &Transport Services Offices, 585-593 Commercial Road, London E1 relevant powers of the Road Traffic Regulation Act 1984, or that any 0HJ (020 7364 6952), during normal office hours on Monday to Friday relevant requirements thereof or any regulations made thereunder has inclusive until the expiration of a period of 21 days from the date on not been complied with in relation to the Orders may, within six weeks which this notice is published. of the date on which the Orders were made, make application for the 5. Any person desiring to comment on or object to any of the purpose to the High Court. proposed Orders should send a statement in writing or Email: ROY ORMSBY, SERVICE HEAD, PUBLIC REALM [email protected] of their objection and the Dated: 25th May 2017 (2790725) grounds thereof, to the above address within the aforementioned period of 21 days. ROY ORMSBY, (SERVICE HEAD, PUBLIC REALM) SALFORD2790738 CITY COUNCIL Dated: 25th May 2017 (2790726) Salford City Council intends in not less than 21 days from the date of this notice to make THE CITY OF SALFORD (BACK HULME STREET AND GAYTHORN STREET, SALFORD) (TEMPORARY TRAFFIC 2790725LONDON BOROUGH OF TOWER HAMLETS REGULATION) ORDER 2017 under s14 of the Road Traffic Regulation THE TOWER HAMLETS (LOADING BAYS) (NO.1) ORDER 2015 Act 1984. The Order will temporarily prohibit both vehicles and (AMENDMENT NO.3) ORDER 2017 pedestrians on; THE TOWER HAMLETS (WAITING AND LOADING) (NO.1) ORDER Back Hulme St, Salford from Upper Wharf St in a N direction to 2015 (AMENDMENT NO.25) ORDER 2017 Hulme St. THE TOWER HAMLETS (C2 PARKING PLACES) (NO.1) ORDER Gaythorn St, Salford, from Upper Wharf St in a N direction to Hulme 2015 (AMENDMENT NO.3) ORDER 2017 St. THE TOWER HAMLETS (B1 PARKING PLACES) (NO.1) ORDER The closure is required to enable the demolition of the existing site 2015 (AMENDMENT NO.2) ORDER 2017 and the construction of a new development. The alternative route for 1. NOTICE IS HEREBY GIVEN that the Council of the London both vehicles and pedestrians is via Upper Wharf St, Oldfield Rd and Borough of Tower Hamlets on 25th May 2017 made the above- Hulme St. It is anticipated the Order shall come into operation on 3 mentioned Orders under the relevant sections of the Road Traffic July 2017 for a duration of 24 months. A plan showing the area Regulation Act 1984, as amended by Section 5 of the Local affected by the proposed Order may be inspected at Salford Civic Government Act 1985 and the Traffic Management Act 2004. Centre, Chorley Road, Swinton, Salford, M27 5DA during normal 2. The general effect of the Orders would be in: office hours.(Ref: E/RBS/T89/BACKHULME STREET/GAYTHORN a) Ben Jonson Road -To upgrade the existing Single Yellow lines to STREET) Double Yellow lines (24hrs – At Any Time) No Waiting Restrictions in Ben Dolan, Strategic Director for Environment and Community Safety. the following sections Salford Civic Centre, Chorley Road, Swinton, Salford, M27 5DA. i. South side, between Stepney High Street and Whitehorse Lane Date: 25 May 2017 (2790738) ii. North side, from the west kerb line of Duckett Street, westwards for a distance of 33m. b) St. Anne Street – To upgrade the existing Single Yellow Lines to TRANSPORT2790724 FOR LONDON Double Yellow Lines (24 hrs - At Any Time) No Waiting Restrictions THE ROAD TRAFFIC REGULATION ACT 1984 with No Loading 24hr - At Any Time (kerb blips) in the entire length of THE VARIOUS GLA SIDE ROADS (LONDON BOROUGH OF the road. WANDSWORTH) (20 M.P.H. SPEED LIMIT) ORDER 2017 c) St. Anne’s Row - To upgrade the existing Single Yellow Lines to 1. Transport for London, hereby gives notice that on 23rd May 2017 it Double Yellow Lines (24 hrs – At Any time) No Waiting Restrictions in made the above named Order under section 83 of the Road Traffic the entire length of road. Regulation Act 1984. The Order comes into force on 29th May 2017. d) To upgrade the existing Single Yellow Lines to 24 hours – At Any 2. The general nature and effect of the Order would be to impose a Time, Double Yellow Lines in: speed limit of 20 m.p.h. on all GLA side roads in the London Borough i) Watts Street - south side between Tench street and Wapping Lane of Wandsworth except Albert Bridge Road, Bellevue Road, Bridgend ii) Reardon Path – southerly section from Watts Street Road, Buckhold Road, Burntwood Lane, Church Lane, Falcon Road, iii) Ellesmere Road – outside drop kerbs of no.1 and no.77; junctions Garratt Lane, Lavender Hill, Lombard Road, Merton Road, Mitcham at Roman Road and Chisenhale Road. Road, Nightingale Lane, Northcote Road, Putney Bridge Road, Putney iv) Parnell Rd – both sides between Old ford Road and Tredegar High Street, Putney Hill, Queenstown Road, St James Drive, Spencer Road. Park, Tibbet’s Ride, Westbridge Road, Wimbledon Park Side and v) Berchmans Close – the whole length of road Windmill Road. e) Watts Street (Northern side opposite Jackman House) revoke 3. The lengths of the roads affected are currently subject to a speed sections of existing Double Yellow Line to: limit of 30 m.p.h. (i) a Loading bay for 7m. 4. A copy of the Order, a map indicating the location and effect of the (ii) a Resident Parking bay of 3 parking spaces. Order and copies of any Order revoked, suspended or varied by the f) Tench Street – extend existing permit holder parking bay outside Order can be inspected during normal office hours at the offices of: the Youth Club by 2 parking spaces. Transport for London, Streets Traffic Order Team (RSM/PI/STOT) g) To revoke a single parking space and extend the existing bus stop Palestra, 197 Blackfriars Road, London, SE1 8NJ cage in: The Customer Service Centre, Ground Floor, Wandsworth Council, i) Parnell Road – outside no.81 Town Hall, Wandsworth High Street, London, SW18 2PU ii) Old Ford Road – outside no.548 5. Any person wishing to question the validity of the Order or of any of 3. The Regulations, fees and usual exemptions imposed by the its provisions on the grounds that they are not within the relevant governing Traffic Management Orders would apply to the proposals powers conferred by the Act or that any requirement of the Act has referred to in paragraph 2, as above. not been complied with, that person may, within six weeks from the 4. A copy of the Orders, which will come into operation on 25 May date on which the Order is made, make application for the purpose to 2017 and all relevant documents can be inspected at the Parking the High Court. Mobility &Transport Services Offices, 585-593 Commercial Road, Mark Whitaker, Head of Road Space Management Operations, London E1 0HJ (020 7364 6952) by prior appointment during normal Transport for London Palestra, 197 Blackfriars Road, London, SE1 office hours on Monday to Friday inclusive until the end of six weeks 8NJ from the date on which the Orders were made. Dated this 25th day of May 2017 (2790724)

12 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 25 MAY 2017 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

WANDSWORTH2790737 BOROUGH COUNCIL WANDSWORTH2790731 BOROUGH COUNCIL AMENDMENT TO WAITING RESTRICTIONS 20MPH SPEED LIMIT • THE WANDSWORTH (WAITING AND LOADING RESTRICTION) BOROUGH-WIDE AND AT THE BOUNDARY WITH THE LONDON (SPECIAL PARKING AREAS) (AMENDMENT NO. 513) ORDER 2017 BOROUGH OF MERTON 1. NOTICE IS HEREBY GIVEN that the Council of the London • THE WANDSWORTH (20MPH SPEED LIMIT) (NO. 1) ORDER Borough of Wandsworth on 22nd May 2017 made the above 2017 mentioned Order under sections 6 and Part IV of Schedule 9 to the 1. NOTICE IS HEREBY GIVEN that the Council of the London Road Traffic Regulation Act 1984 as amended by the Local Borough of Wandsworth, with the agreement of the Council of the Government Act 1985 and the Traffic Management Act 2004. London Borough of Merton, on 22nd May 2017 made the above 2. The general effect of the Order will be to amend the descriptions of mentioned Order under sections 82, 84 and 124 of and Part IV of waiting restrictions in Sleaford Street so as to remove ambiguities in Schedule 9 to the Road Traffic Regulation Act 1984 as amended by the Order. the Local Government Act 1985 and the Traffic Management Act 3. Under section 19(1) of The Local Authorities' Traffic Orders 2004. (Procedure) (England and Wales) Regulations 1996, the Council 2. The general effect of the Order will, subject to paragraph 3 of this hereby makes in part the proposals as advertised on 27th April 2017 Notice, be to: in relation to Sleaford Street. The decision on the proposals for (a) introduce a 20mph speed limit along all roads within the borough Bedford Hill and Victoria Drive will be deferred to a later date. not already subject to such a speed limit; 4. Copies of the Order, which will come into operation on 29th May (b) continue in force all existing 20mph speed limits throughout the 2017, and of documents and plans giving more detailed particulars of borough; and the Order, can be inspected during normal office hours on Mondays (c) revoke all existing speed limit orders made by the Council. to Fridays inclusive until the end of a period of six weeks from the 3. Certain roads will be exempt from the general 20mph speed limit. date on which the Order was made in The Customer Centre, The These are: Town Hall, Wandsworth High Street, London, SW18 2PU. (a) the “main roads” along the Red Routes for which Transport for 5. Copies of the Order may be obtained from the Department of London is the responsible authority (although the relatively short stubs Environment and Community Services at the address given below of red routes which extend into the side roads will not be exempt); quoting Reference W/ECS/TMO 1621 - telephone (020) 8487 5279. (b) all roads classified as an “A” class road or a “B” class road; and 6. Any person desiring to question the validity of the Order or of any (c) other private roads, roads within areas of public housing and provision contained in them on the grounds that they are not within roadways within parks or which cross areas of common land or public the relevant powers of the Road Traffic Regulation Act 1984 or that open spaces. any of the relevant requirements of that Act or of any relevant 4. Certain roads which lie on or close to the boundary between the regulations made under that Act have not been complied with in London Borough of Wandsworth and the London Borough of Merton relation to the Order may, within six weeks from the date which the will also be subject to the same 20mph speed limit and are listed in Order was made, make application for the purpose to the High Court. Schedule 1 to this Notice. PAUL MARTIN, Chief Executive The Town Hall, Wandsworth SW18 5. Only those parts of the roads listed in Schedule 2 to this Notice as 2PU lie within the London Borough of Wandsworth side, where the Dated this twenty-fifth day of May 2017 (2790737) boundary cuts transversely across the carriageway, will also be subject to the same 20mph speed limit. 6. Copies of the Order, which will come into operation on 29th May 2790734WANDSWORTH BOROUGH COUNCIL 2017, and of documents and plans giving more detailed particulars of PROPOSED BANNED LEFT TURN PRAIRIE STREET the Order, can be inspected during normal office hours on Mondays 1. NOTICE IS HEREBY GIVEN that the Council of the London to Fridays inclusive until the end of a period of six weeks from the Borough of Wandsworth proposes to make the following Order under date on which the Order was made in The Customer Centre, The section 6 and Part IV of Schedule 9 to the Road Traffic Regulation Act Town Hall, Wandsworth High Street, London, SW18 2PU. 1984 as amended by the Local Government Act 1985 and the Traffic 7. Copies of the Order may be obtained from the Department of Management Act 2004:- Environment and Community Services at the address given below • The Wandsworth (Prescribed Routes) (No. -) Traffic Order 201- quoting Reference W/ECS/TMO 1582 - telephone (020) 8487 5279. 2. The general effect of the Order would be to prohibit all vehicles 8. Any person desiring to question the validity of the Order or of any from turning left from Emu Road into Prairie Street. provision contained in them on the grounds that they are not within 3. Copies of documents giving more detailed particulars of the the relevant powers of the Road Traffic Regulation Act 1984 or that proposed Order are available for inspection during normal office any of the relevant requirements of that Act or of any relevant hours on Mondays to Fridays at The Customer Centre, The Town Hall, regulations made under that Act have not been complied with in Wandsworth High Street, London, SW18 2PU. The documents will relation to the Order may, within six weeks from the date which the remain available until the end of six weeks from the date on which the Order was made, make application for the purpose to the High Court. Order is made or, as the case may be, the Council decides not to PAUL MARTIN, Chief Executive The Town Hall, Wandsworth SW18 make the Order. 2PU 4. Further information may be obtained from the Traffic and SCHEDULE 1 Engineering division - telephone number (020) 8487 5279. 1. Roads where the boundary between the London Borough of 5. Any person wishing to object to the proposed Order should send a Wandsworth and the London Borough of Merton is along the centre- statement in writing of their objection and the grounds on which it is line of or at one side of the road are: made to the Director of Environment and Community Services at the Bathgate Road, between Queensmere Road and Church Road/ address below (quoting the reference W/ECS/TMO/1634) by 15th Wimbledon Park Road; Queensmere Road; and June 2017. Ravensbury Road, between Merton Road and Acuba Road; PAUL MARTIN, Chief Executive The Town Hall, Wandsworth SW18 2. One road entirely within the London Borough of Merton: 2PU Queensmere Close. Dated this twenty-fifth day of May 2017 (2790734) SCHEDULE 2 Roads where the boundary between the London Borough of Wandsworth and the London Borough of Merton cuts transversely across the road are: Acuba Road; Seely Road. Dated this twenty-fifth day of May 2017 (2790731)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 25 MAY 2017 | 13 ENVIRONMENT & INFRASTRUCTURE

WANDSWORTH2790728 BOROUGH COUNCIL 4. Dyers Lane, which lies close to the boundary between the London 20MPH SPEED LIMIT BOROUGH-WIDE Borough of Wandsworth and the London Borough of Richmond upon • THE WANDSWORTH (20MPH SPEED LIMIT) (NO. 1) ORDER Thames, will also be subject to the same 20mph speed limit. 2017 5. Copies of the Order, which will come into operation on 29th May 1. NOTICE IS HEREBY GIVEN that the Council of the London 2017, and of documents and plans giving more detailed particulars of Borough of Wandsworth on 22nd May 2017 made the above the Order, can be inspected during normal office hours on Mondays mentioned Order under sections 82, 84 and 124 of and Part IV of to Fridays inclusive until the end of a period of six weeks from the Schedule 9 to the Road Traffic Regulation Act 1984 as amended by date on which the Order was made in The Customer Centre, The the Local Government Act 1985 and the Traffic Management Act Town Hall, Wandsworth High Street, London, SW18 2PU. 2004. 6. Copies of the Order may be obtained from the Department of 2. The general effect of the Order, subject to paragraph 3 of this Environment and Community Services at the address given below Notice, will be to: quoting Reference W/ECS/TMO 1582 - telephone (020) 8487 5279. (a) introduce a 20mph speed limit along all roads within the borough 7. Any person desiring to question the validity of the Order or of any not already subject to such a speed limit; provision contained in them on the grounds that they are not within (b) continue in force all existing 20mph speed limits throughout the the relevant powers of the Road Traffic Regulation Act 1984 or that borough; and any of the relevant requirements of that Act or of any relevant (c) revoke all existing speed limit Orders made by the Council. regulations made under that Act have not been complied with in 3. Certain roads will be exempt from the general 20mph speed limit. relation to the Order may, within six weeks from the date which the These are: Order was made, make application for the purpose to the High Court. (a) the “main roads” along the Red Routes for which Transport for PAUL MARTIN, Chief Executive The Town Hall, Wandsworth SW18 London is the responsible authority (although the relatively short stubs 2PU of red routes which extend into the side roads will not be exempt); Dated this twenty-sixth day of May 2017 (2790727) (b) all roads classified as an “A” class road or a “B” class road; and (c) other private roads, roads within areas of public housing and roadways within parks or which cross areas of common land or public WELSH2790735 GOVERNMENT open spaces. THE A40 TRUNK ROAD (LLANHAMLACH, POWYS) (50 MPH 4. Copies of the Order, which will come into operation on 29th May SPEED LIMIT) ORDER 201- 2017, and of documents and plans giving more detailed particulars of The Welsh Ministers propose to make an Order in exercise of their the Order, can be inspected during normal office hours on Mondays powers under section 84(1)(a) and (2) of the Road Traffic Regulation to Fridays inclusive until the end of a period of six weeks from the Act 1984. date on which the Order was made in The Customer Centre, The The effect of the proposed Order will be to impose a 50 mph speed Town Hall, Wandsworth High Street, London, SW18 2PU. limit on the length of the A40 trunk road that extends from a point 5. Copies of the Order may be obtained from the Department of 1430 metres south-east of the centre-point of its junction with the Environment and Community Services at the address given below B4558 Cefn Brynich overbridge to a point 76 metres north-west of the quoting Reference W/ECS/TMO 1582 - telephone (020) 8487 5279. centre-point of its junction with the C0107 road to Pennorth, for a 6. Any person desiring to question the validity of the Order or of any distance of 0.55 kilometres. provision contained in them on the grounds that they are not within During a period of 21 days from 25 May 2017 a copy of the proposed the relevant powers of the Road Traffic Regulation Act 1984 or that Order, plan and a Statement of Reasons for making the Order may be any of the relevant requirements of that Act or of any relevant inspected, free of charge, during normal opening hours at Bwlch Post regulations made under that Act have not been complied with in Office, Gate Shop, Bwlch, Powys LD3 7HJ and Powys County relation to the Order may, within six weeks from the date which the Council, reception, Neuadd Brycheiniog, Cambrian Way, Brecon, LD3 Order was made, make application for the purpose to the High Court. 7HR or may be obtained free of charge from the address below PAUL MARTIN, Chief Executive The Town Hall, Wandsworth SW18 quoting reference number qA1293542. 2PU Objections, specifying the grounds on which they are made, must be Dated this twenty-fifth day of May 2017 (2790728) sent in writing to Orders Branch, Transport, Welsh Government, Cathays Park, CF10 3NQ by 14 June 2017. Should you wish to object, support or make representations, we may need to consult with 2790727WANDSWORTH BOROUGH COUNCIL people and organisations outside of the Welsh Government. As part 20MPH SPEED LIMIT of the process of consulting with others we may pass information to BOROUGH-WIDE AND AT THE BOUNDARY WITH THE LONDON them, including information you have given us and your personal data. BOROUGH OF RICHMOND UPON THAMES We will, however, only disclose your personal details where it is • THE WANDSWORTH (20MPH SPEED LIMIT) (NO. 1) ORDER necessary to do so to enable us to deal with issues you have brought 2017 to our attention. 1. NOTICE IS HEREBY GIVEN that the Council of the London A copy of the Order and Notice can be viewed on the Welsh Borough of Wandsworth on 22nd May 2017 made the above Government’s website at www.gov.wales (select: Legislation/ mentioned Order under sections 82, 84 and 124 of and Part IV of Subordinate Legislation/ Draft Legislation/ Draft Local Statutory Schedule 9 to the Road Traffic Regulation Act 1984 as amended by Instruments/ Permanent Traffic Orders). the Local Government Act 1985 and the Traffic Management Act A copy of this Notice in larger print can be obtained from Transport, 2004. Orders Branch, Welsh Government, Cathays Park, Cardiff CF10 3NQ. 2. The general effect of the Order will, subject to paragraph 3 of this M D BURNELL, Transport, Welsh Government Notice, be to: (2790735) (a) introduce a 20mph speed limit along all roads within the borough not already subject to such a speed limit; (b) continue in force all existing 20mph speed limits throughout the borough; and (c) revoke all existing speed limit orders made by the Council. 3. Certain roads will be exempt from the general 20mph speed limit. These are: (a) the “main roads” along the Red Routes for which Transport for London is the responsible authority (although the relatively short stubs of red routes which extend into the side roads will not be exempt); (b) all roads classified as an “A” class road or a “B” class road; and (c) other private roads, roads within areas of public housing and roadways within parks or which cross areas of common land or public open spaces.

14 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 25 MAY 2017 | ALL NOTICES GAZETTE OTHER NOTICES OTHER NOTICES

THE2790776 FORM CB01 RELATING TO A CROSS-BORDER MERGER, WAS RECEIVED BY COMPANIES HOUSE ON: 17TH MAY 2017 The particulars for each merging company are as follows: SOILTOOL LTD. The Picasso Building Caldervale Road Wakefield West Yorkshire WF1 5PF Legal Person under the laws of England and Wales Registered number 6172976 Registered in England and Wales, at Companies House, Crown Way, Cardiff, CF14 3UZ, United Kingdom. SOILTOOL GMBH 4 Alte Stedtener Strasse Seegebiet Mansfelder Land 06317 Germany Legal person under the laws of Germany Registered number HRB 23616 Registered in Amtsgericht Stendal, Scharnhorst 40, 39576 Hansestadt Stendal, Germany Information relating to SOILTOOL LTD. is available from Companies House, Cardiff, CF14 3UZ Regulation 10 of The Companies (Cross-Border Mergers) Regulations 2007 requires copies of the draft terms of merger, the directors’ report and (if there is one) the independent expert’s report to be kept available for inspection. Ann Lewis, Registrar of Companies for England and Wales (2790776)

2790775DRIVER AND VEHICLE STANDARDS AGENCY GOODS VEHICLE (ENFORCEMENT POWERS) REGULATIONS 2001 (S.I 2001/3981), AS AMENDED BY THE GOODS VEHICLE (ENFORCEMENT POWERS) (AMENDMENT) REGULATIONS 2009 (S.I 2009/1965) (THE “2009 REGULATIONS”) Notice is given that at 09:43 on 22 May 2017 at Llantrisant GVTS, School Road, Llantrisant, by virtue of powers under regulation 3 of the Goods Vehicles (Enforcement Powers) Regulations 2009 (“the 2009 Regulations”), the Driver and Vehicle Standards Agency detained the following vehicle: Registration number: WX51 JKF Type: Mercedes At the time the vehicle was detained it bore the livery of Valco Scaffolding. Any person having a claim to the vehicle/s is required to establish their claim in writing on or before 15 June 2017 by sending it by post to the Office of the Traffic Commissioner, 38 George Road, Edgbaston, , B15 1PL (regulations 9,10 and 22 of the 2009 Regulations). If on or by the date given in this notice, no person has established that he is entitled to the return of the vehicle, the Driver and Vehicle Standards Agency shall be entitled to dispose of it as it thinks fit (Regulations 14 and 15 of the 2009 Regulations). 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 15 June 2017 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). (2790775)

COMPANY2769169 LAW SUPPLEMENT The Company Law Supplement details information notified to, or by, the Registrar of Companies. The Company Law Supplement to The London, Belfast and Edinburgh Gazette is published weekly on a Tuesday. These supplements are available to view at https:// www.thegazette.co.uk/browse-publications. Alternatively use the search and filter feature which can be found here https://www.thegazette.co.uk/all-notices on the company number and/or name. (2769169)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 25 MAY 2017 | 15 COMPANIES

The Joint Administrators intend to declare and distribute a dividend to unsecured creditors of the Company by virtue of the prescribed part COMPANIES fund of net floating charge property. It is their intention to make a distribution within two months from the last date for proving, which is 16 June 2017. The dividend will be the first and final dividend being EUROPEAN ECONOMIC INTEREST GROUPING declared. The creditors of the above named company who, not already having THE2790772 EUROPEAN ECONOMIC INTEREST GROUPING done so, are required on or before the 16 June 2017 ("the last date for REGULATIONS 1989 proving") to deliver their proofs of debt to the administrator, whose Notice is hereby given pursuant to regulation 15(1)(b) of the European contact details are below. Economic Interest Grouping Regulations 1989 that in respect of the Proofs of debts must be delivered to the Joint Administrators and can undermentioned European Economic Interest Grouping documents of be sent by post to Begbies Traynor (Central) LLP, Fourth Floor, the following descriptions have been received by me on the date Toronto Square, Toronto Street, Leeds, LS1 2HJ or alternatively by indicated. email to [email protected]. Alternatively enquiries Name of grouping: EUROPEAN POLICY EVALUATION can be made to Jonathan Bird by telephone on 0113 285 8605. CONSORTIUM (EPAC) EEIG R A H Maxwell, Joint Administrator Number of grouping: GE188 23 May 2017 Place of registration of grouping: Companies House, Cardiff CF14 Ag IF21417 (2790248) 3UZ Description of documents received: A members’ order to wind up the grouping and a liquidators appointment In2790994 the Bath County Court Date of receipt: 11 May 2017 No 32 of 2015 Ann Lewis, Acting Chief Executive and Registrar of Companies for CASS WESSEX K9 LTD England & Wales Companies House, Cardiff CF14 3UZ (2790772) 08244141 Registered office: Storridge Farm, Storridge Road, Wiltshire BA13 4HY Intended Dividend: Notice is hereby given that I intend to declare a Corporate insolvency First and Final Dividend of 0.77 p/£ to unsecured creditors within a period of 2 months from the last date of proving which is 19 June NOTICES OF DIVIDENDS 2017. Last Day for Receiving Proofs: Creditors who have not proved their ARCHAEOPHYSICA2790997 LIMITED debts must do so by 19 June 2017 otherwise they will be excluded 03631626 from the dividend. In Liquidation The required proof of debt form, which must be lodged with me at the Registered office: 2nd Floor, 33 Blagrave Street, Reading, RG1 1PW address below, is available on the Insolvency Service website Principal trading address: Kitchener's, Home Farm, Harewood End, (www.bis.gov.uk/insolvency, select "Forms" and then form 4.25). Hereford HR2 8JS Alternatively, you can contact my office at the address below to NOTICE OF INTENDED DIVIDEND supply a form. Notice is hereby given, that it is my intention to declare a First and Official Receiver: Mr D Gibson, 2nd Floor, 3 Piccadilly Place, London Final Dividend to unsecured Creditors of the Company. Road, , M1 3BN. 01612 348500. Creditors who have not yet done so, are required, on or before 23 [email protected] June 2017, to send their proofs of debt to the undersigned David Capacity: Liquidator (2790994) Clements of Harrisons Business Recovery and Insolvency Limited, 2nd Floor, 33 Blagrave Street, Reading RG1 1PW, the Joint Liquidator, and, if so requested, to provide further details or produce EASTWOODS2789090 FISHERIES LIMITED such documentary or other evidence as may appear to the Joint 03882732 Liquidator to be necessary. A creditor who has not proved his debt by Trading Name: Bimbi's & Kristians the date specified will be excluded from the Dividend. The First and Registered office: Bulman House, Regent Centre, Gosforth, Final Dividend will be declared within 2 months from 23 June 2017. Newcastle upon Tyne NE3 3LS Submissions of proof of debt forms and supporting documentation Principal trading address: Bimbi's, 11 Market Street, Durham; may be made electronically if so desired to [email protected] Kristians, 5-9 Union Quay, North Shields, Tyne & Wear addressed 'Archaeophysica Limited - Proof of debt submission'. Notice is hereby given that we, Gordon Smythe Goldie (IP No. 5799) Joint Liquidators contact details: David Clements and Paul Boyle both and Andrew David Haslam (IP No. 9551) both of Tait Walker LLP, of Harrisons Business Recovery and Insolvency Limited, 2nd Floor, 33 Bulman House, Regent Centre, Gosforth, Newcastle upon Tyne, NE3 Blagrave Street, Reading RG1 1PW. Email: 3LS, the Joint Liquidators of the above-named Company, intend [email protected], for the attention of Lucy Garner declaring a final dividend to the non-preferential unsecured creditors David Clements, Joint Liquidator within two months of the last date for proving specified below. 22 May 2017 (2790997) Creditors who have not already proved are required, on or before 23 June 2017 the last date for proving, to submit a proof of debt to me at Tait Walker, Bulman House, Regent Centre, Gosforth, Newcastle BLUESIGHT2790248 LIMITED upon Tyne, NE3 3LS and, if so requested by me, to provide such 04775387 further details or produce such documentary or other evidence as Registered office: C/O Ernst & Young, 1 Bridgewater Place, Leeds, may appear to be necessary. A creditor who has not proved his debt LS11 5QR before the date specified above is not entitled to disturb the dividend Principal trading address: (Formerly) 7-10 The Beach, Filey, North because he has not participated in it. Yorkshire, YO14 9LA Date of Appointment: 4 September 2015 We, Jonathan Peter Sumpton (IP No. 9201) and Robert Hunter Kelly Relevant date for claims: 17 November 2010. (IP No. 8582) both of Ernst & Young LLP, 1 Bridgewater Place, Water Further details contact Tait Walker, Bulman House, Regent Centre, Lane, Leeds, LS11 5QR were appointed as Joint Administrators on 26 Gosforth, Newcastle upon Tyne NE3 3LS, Tel: 0191 2850321 or by September 2011. email at taitwalker.co.uk Bob Maxwell (IP No. 009185) of Begbies Traynor (Central) LLP, Fourth Andrew David Haslam, Joint Liquidator Floor, Toronto Square, Toronto Street, Leeds, LS1 2HJ was 22 May 2017 appointed as Joint Administrator on 28 March 2014. Ag IF21323 (2789090)

16 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 25 MAY 2017 | ALL NOTICES GAZETTE COMPANIES

HAYLOCK2790995 CARPENTRY LTD Dated: 18 May 2017 (2790778) 07247464 Registered office: Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TY In2790219 the High Court of Justice, Chancery Division Principal trading address: 75 Downside Close, Blandford Forum, Companies Court No 5692 of 2015 Dorset DT11 7SD IMTECH TECHNICAL SERVICES LIMITED Previous registered name(s) in the last 12 months: None In Administration Other trading (names) or style(s): None 02872913 Capacity in which office holder acting: Joint Liquidator Registered office: CENTRAL SQUARE 8TH FLOOR, 29 WELLINGTON Date of appointment: 6 December 2016 STREET, LEEDS, LS1 4DL NOTICE OF INTENDED DIVIDEND PURSUANT TO RULE 14.28 OF NOTICE IS HEREBY GIVEN pursuant to Rule 14.28 of the Insolvency THE INSOLVENCY (ENGLAND AND WALES) RULES) 2016 (England & Wales) Rules 2016 that the Administrators intend to Take notice that the Joint Liquidators of the above named Company declare a First and Final dividend to Unsecured creditors of the intend to make a first and final distribution to creditors. Creditors, with company within 2 Months of the last date for proving on 20 June claims in excess of £1,000, of the above company are required to 2017. send in their name and address and particulars of their claim to the Creditors who have not yet proved, must send their full names and Joint Liquidators at RSM Restructuring Advisory LLP, Highfield Court, addresses (and those of their Solicitors, if any), together with full Tollgate, Chandlers Ford, Eastleigh SO53 3TY, by 30 June 2017. Any particulars of their debts or claims to the Administrators at creditor who does not prove their debt by that date may be excluded PricewaterhouseCoopers LLP, Waterfront Plaza, 8 Laganbank Road, from the dividend. It is the intention of the Joint Liquidators that the Belfast, BT1 3LR by 20 June 2017. distribution will be made within two months of the last date for If so required by notice from the Administrators, either personally or proving claims, given above. by their Solicitors, Creditors must come in and prove their debts at A creditor with a debt which does not exceed £1,000, (according to such time and place as shall be specified in such notice. If they the accounting records or statement of affairs of the company) as default in providing such proof, they will be excluded from the benefit noted on the attached list, may have their debt treated as if it were of any distribution made before such debts are proved. proved for the purposes of paying a dividend UNLESS the creditor The distribution may be made without regard to the claim of any advises us at the address above on or before 30 June 2017. that the person in respect of a debt not proved. amount of the debt is incorrect or that no debt is owed. Where a Office Holder Details: Matthew Boyd Callaghan (IP number 14630) of creditor advises that the amount is incorrect they must also then PricewaterhouseCoopers LLP, 1 Embankment Place, London WC2N submit a proof of debt in order to receive a dividend. 6RH, Robert Nicholas Lewis (IP number 9277) of Correspondence address & contact details of case manager PricewaterhouseCoopers LLP, 7 More London Riverside, London SE1 Matthew Vanderman, RSM Restructuring Advisory LLP, Highfield 2RT and Ian David Green (IP number 9045) of Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TY PricewaterhouseCoopers LLP, Central Square, 29 Wellington Street, Name, address & contact details of Joint Liquidators Leeds LS1 4DL. Date of Appointment: 28 August 2015. Further Primary Office Holder information about this case is available from Sian Lamont at the Alexander Kinninmonth (IP Number: 9019), Highfield Court Tollgate offices of PricewaterhouseCoopers LLP on 02890 34 6969 or at Chandlers Ford Eastleigh SO53 3TY. Tel: 023 8064 6464. Email: [email protected]. [email protected]. Matthew Boyd Callaghan , Robert Nicholas Lewis and Ian David Joint Office Holder: Green , Joint Administrators (2790219) David Smithson, (IP Number: 9317), Highfield Court Tollgate Chandlers Ford Eastleigh SO53 3TY. Tel: 023 8064 6464. Email: [email protected]. In2790992 the Truro County Court Dated: 22 May 2017 (2790995) No 463 of 2012 POWERPLUS SERVICES (SOUTHERN) LIMITED 05744761 2790778NOTICE OF INTENDED DIVIDEND PURSUANT TO RULE 14.28 Registered office: Trewoon Poldhu Cove, Mullion, Nr Helston, TR12 HUNTON BRIDGE SERVICES LIMITED 7JR 04159963 Intended Dividend: Notice is hereby given that I intend to declare a Previous Name of Company: Formerly known as: Team Construction First and Final Dividend of 1 p/£ to unsecured creditors within a Limited period of 2 months from the last date of proving. ("the Company") Last Day for Receiving Proofs: Creditors who have not proved their Registered office: The Old Exchange, 234 Southchurch Road, debts must do so by 13 June 2017 otherwise they will be excluded Southend on Sea, Essex, SS1 2EG from the dividend. Principal trading address: Principal Trading Address was at: Kings The required proof of debt form, which must be lodged with me at the House, Home Park Estate, Station Road, Kings Langley, address below, is available on the Insolvency Service website Hertfordshire, WD4 8LZ (www.bis.gov.uk/insolvency, select "Forms" and then form 4.25). Wayne Macpherson (IP Number: 009445) and Lloyd Biscoe (IP Alternatively, you can contact my office at the address below to Number: 009141), both of Begbies Traynor (Central) LLP of The Old supply a form. Exchange, 234 Southchurch Road, Southend on Sea, SS1 2EG were Official Receiver: Mr D Gibson, LTADT, PO Box 490, Ipswich, Suffolk appointed as Joint Liquidators of the Company on 18 November IP1 1YR. 01473 383535. [email protected] 2016. Capacity: Liquidator (2790992) The joint liquidators intend to declare a First dividend to the non- preferential creditors of the Company who, not already having done so, are required on or before the 29 June 2017 ("the last date for In2789092 the High Court of Justice, Chancery Division proving") to send their proofs of debt to the joint liquidators, at Manchester District Registry Court Number: CR-2014-3398 Begbies Traynor (Central) LLP, The Old Exchange, 234 Southchurch RENEWABLE POWER & LIGHT LIMITED Road, Southend on Sea SS1 2EG and, if so requested to provide 05817450 such further details or produce such documentary or other evidence Registered office: C/O Duff & Phelps, The Chancery, 58 Spring as may appear to the liquidators to be necessary. Gardens, Manchester, M2 1EW A creditor who has not proved his debt by the last date for proving Principal trading address: Eastleigh Court, Bishopstrow, Warminster, will be excluded from the dividend, which we intend to declare within Wiltshire, BA12 9HW the period of 2 months of that date. A first and final dividend to non-preferential creditors from the Any person who requires further information may contact the Joint prescribed part is intended to be declared in the above matter within Liquidator by telephone on 01702 467255. Alternatively enquiries can 2 months of 16 June 2017 (the last date of proving). be made to Ian Goodhew by e-mail at ian.goodhew@begbies- The value of the prescribed part is £8,900, subject to final costs of traynor.com or by telephone on 01702 467255. distribution. Wayne Macpherson, Joint Liquidator

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 25 MAY 2017 | 17 COMPANIES

Any creditor who has not yet lodged a proof of debt, with full OVERSEAS TERRITORIES & CROSS-BORDER supporting documentation, must do so by 16 June 2017. Creditors INSOLVENCIES should send their claims to Philip Duffy, Joint Administrator, Duff & Phelps, The Chancery, 58 Spring Gardens, Manchester, M2 1EW. A 2789088PYLUS LIMITED creditor who has not proved their debt by this date will be excluded 106579C from the dividend. Notice is hereby given pursuant to Section 232 of the COMPANIES Date of Appointment: 11 December 2014 ACT 1931 that a General Meeting of the Members of the above Office Holder Details: Philip Duffy (IP No. 9253) and Sarah Bell (IP No. named Company will be held at the offices of David Rubin & Partners, 9406) both of Duff & Phelps Ltd, The Chancery, 58 Spring Gardens, 26-28 Bedford Row, London, WC1R 4HE on 21 June 2017 at 10.00 Manchester, M2 1EW am to be followed at 10.15 am by a Meeting of Creditors of the Further details contact: Tel: +44 (0) 161 827 9000. Alternative contact: Company, for the purpose of receiving a report of the progress of the Andrew Ward, Email: [email protected] Liquidation of the Company. Philip Duffy, Joint Administrator Paul Appleton, Liquidator 19 May 2017 22 May 2017 Ag IF21309 (2789092) Ag IF21310 (2789088)

2790996SARAH CUTTING LIMITED QUALIFYING DECISION PROCEDURE 05929462 Trading Name: Sarah Cutting Scaffolding DDC2790569 BUILDING & JOINERY LIMITED Registered office: Richard J Smith & Co., 53 Fore Street, Ivybridge, Company Number: (06309020) Devon PL21 9AE In Creditors' Voluntary Liquidation Principal trading address: Area 8 Eaton Business Park, Thornbury Registered office: Unit 2 (At Rear) Kilshaw Street, Pemberton, Wigan, Road, Plymouth, Devon PL6 7PN Lancashire WN5 8EA NOTICE TO CREDITORS TO SUBMIT CLAIMS Notice is given by John Hedger that a decision is to be sought from INSOLVENCY - CREDITORS' VOLUNTARY LIQUIDATION the creditors of the above-named Company to form a committee, and (ENGLAND AND WALES) if one is not formed, to fix basis of the Liquidator's remuneration and Notice is hereby given, pursuant to Rule 14.28 of the INSOLVENCY authorising them to draw category 2 disbursements. (ENGLAND AND WALES) RULES 2016, that the Joint Liquidators In order for their votes to be counted creditors must submit their intend to declare a first and final dividend to unsecured creditors of completed voting form so that it is received at Seneca IP Limited, the Company within the period of two months from the last date for Speedwell Mill, Old Coach Road, Tansley, Matlock DE4 5FY by no proving specified below. later than 23.59 hours on 19 July 2017, the decision date. It must be Creditors who have not yet done so must prove their debts by accompanied by proof of their debt, (if not already lodged). Failure to delivering their proofs (in the format specified in Rule 14.4) to the Joint do so will lead to their vote(s) being disregarded. Liquidators at Richard J Smith & Co, 53 Fore Street, Ivybridge, Devon Liquidator: John Hedger (IP No 9601) of Seneca Insolvency PL21 9AE by no later than 16 June 2017 (the last date for proving). Practitioners, Speedwell Mill, Old Coach Road, Tansley, Matlock DE4 Creditors who have not yet proved their debt by the last date for 5FY. proving may be excluded from the benefit of this dividend or any Date of appointment: 16 May 2017. other dividend declared before their debt is proved. For further details contact Mitchell Emery by telephone on 01629 In accordance with the provisions of Part 14 of the INSOLVENCY 761700, or by email at [email protected]. (ENGLAND AND WALES) RULES 2016, a creditor whose debt is a Dated: 18 May 2017 'small debt' not exceeding £1,000 is deemed to have proved for the John Hedger, Liquidator (2790569) purposes of determination and payment of this dividend and is not required to prove their debt as described by this notice unless advised otherwise by the Joint Liquidators. In2789091 the High Court of Justice, Chancery Division Hamish Millen Adam (IP No 9140), of Richard J Smith & Co., 53 Fore Manchester District Registry Court Number: CR-2017-2300 Street, Ivybridge, Devon PL21 9AE; and Samuel Adam Bailey (IP No EVENT PRODUCTION SOLUTIONS LIMITED 14094), of Richard J Smith & Co., 53 Fore Street, Ivybridge, Devon Company Number: (07616133) PL21 9AE trading as EPS Europe Date of appointment of Liquidators: 6 January 2017 Registered office: 109 Swan Street, Sileby, Loughborough, Contact information for Liquidators: 01752 690101 Leicestershire LE12 7NN Optional alternative contact name: Ken Cole (2790996) Principal trading address: 10 Lazarus Court, Rothley, Leicester LE7 7NR Notice is hereby given, pursuant to Rule 15.13 of the INSOLVENCY In2790993 the Wigan County Court (ENGLAND AND WALES) RULES 2016, that the Joint Administrators No 18 of 2008 of the above-named Company (the 'conveners') are seeking a UBREK LTD decision from the creditors on 8 June 2017 by way of a virtual 05048808 meeting. Trading Name: UBREK LTD The meeting will be held as a virtual meeting by telephone conference Intended Dividend: Notice is hereby given that I intend to declare a on 8 June 2017 at 11.00 am. Details of how to access the virtual First and Final Dividend of 11.03 p/£ to unsecured creditors within a meeting are included in the notice delivered to creditors. If any period of 4 months from the last date of proving. creditor has not received this notice or requires further information Last Day for Receiving Proofs: Creditors who have not proved their please contact the Joint Administrators using the details below. debts must do so by 20 June 2017 otherwise they will be excluded In order to be counted a creditor's vote must be accompanied by a from the dividend. proof in respect of the creditor's claim (unless it has already been The required proof of debt form, which must be lodged with me at the given). A creditor's vote will be disregarded if their proof in respect of address below, is available on the Insolvency Service website their claim is not received on or before the decision date. A creditor (www.bis.gov.uk/insolvency, select "Forms" and then form 4.25). who has opted out from receiving notices may nevertheless vote if the Alternatively, you can contact my office at the address below to creditor provides a proof of debt in the requisite time frame. Proofs supply a form. may be delivered to Elwell Watchorn & Saxton LLP, 109 Swan Street, Official Receiver: Mr D Gibson, 2nd Floor, 3 Piccadilly Place, London Sileby, Loughborough, Leicestershire, LE12 7NN. Road, Manchester, M1 3BN. 01612 348500. Date of Appointment: 31 March 2017 [email protected] Graham Stuart Wolloff (IP No. 8879) of Elwell Watchorn & Saxton LLP, Capacity: Liquidator (2790993) 109 Swan Street, Sileby, Leicestershire, LE12 7NN and Mark Grahame Tailby (IP No. 9115) of MT Insolvency Limited, 21 High View Close, Hamilton Office Park, Hamilton, Leicester, LE4 9LJ

18 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 25 MAY 2017 | ALL NOTICES GAZETTE COMPANIES

Further details contact: Craig Ridgley, Email: [email protected] I give notice that I intend to act in one or more of the ways specified in Graham Stuart Wolloff, Joint Administrator section 216(3) of the INSOLVENCY ACT 1986 in connection with, or 22 May 2017 for the purposes of, the carrying on of the whole or substantially the Ag IF21324 (2789091) whole of the business of the insolvent company under the name New Wave Property Management Ltd (10610014) which may use the name or trading styles "Euroclean (SW)" and/or "Euroclean". RE-USE OF A PROHIBITED NAME I may not otherwise be permitted to undertake these activities without the leave of the Court or the application of an exception created by 2789082RULE 22.4 OF THE INSOLVENCY (ENGLAND AND WALES) RULES the Insolvency (England and Wales) Rules 2016 made under the 2016 Insolvency Act 1986. Breach of the prohibition created by section 216 NOTICE TO THE CREDITORS OF AN INSOLVENT COMPANY OF of the Insolvency Act 1986 is a criminal offence. THE RE-USE OF A PROHIBITED NAME Section 216(3) of the Insolvency Act 1986 lists the activities that a BLUEFROG LIMITED director of a company that has gone into insolvent liquidation may not 03437054 undertake unless the court gives permission or there is an exception Registered office: 2-4 Rufus Street, London, N1 6PE in the Insolvency Rules made under the Insolvency Act 1986. (This Principal trading address: 2-4 Rufus Street, London, N1 6PE includes the exceptions in Part 22 of the Insolvency (England and On 4 May 2017 the above named Company went into creditors' Wales) Rules 2016). These activities are:- voluntary liquidation. (a) acting as a director of another company that is known by a name Immediately after liquidation substantially the whole of the business which is either the same as a name used by the company in insolvent and assets of the Company were acquired by Bluefrog Fundraising liquidation in the 12 months before it entered liquidation or is so Limited (Company Number 10437567) which carried on the whole, or similar as to suggest an association with that company; substantially the whole, of the Company's business. (b) directly or indirectly being concerned or taking part in the I, Mark Paul Phillips of 5 Egerton Drive, Greenwich, London, SE10 8JS promotion, formation or management of any such company; or was a Director of the Company during the 12 months ending with the (c) directly or indirectly being concerned in the carrying on of a day before it went into Liquidation. business otherwise than through a company under a name of the kind I hereby give notice that it is my intention to act in one or more ways mentioned in (a) above. specified in Section 216(3) of the Insolvency Act 1986 in connection This notice is given under Rule 22.4 of the Insolvency (England and with, or for the purposes of, carrying on the whole or substantially the Wales) Rules 2016 where the business of a company which is in, or whole of the business of the insolvent Company under the following may go into, insolvent liquidation is, or is to be, carried on otherwise name: Bluefrog Fundraising Limited (Company Number 10437567) than by the company in liquidation with the involvement of a director I am aware that without this statement we would not otherwise be of that company and under the same or a similar name to that of that permitted to undertake those activities without the leave of the Court company. or the application of an exception created by Rules made under the The purpose of giving this notice is to permit the director to act in Insolvency Act 1986 and that a breach of the prohibition created by these circumstances where the company enters (or has entered) Section 216 is a criminal offence, and I set out my statement as to the insolvent liquidation without the director committing a criminal offence effect of the notice under Rule 22.4(2) below: and in the case of the carrying on of the business through another "Section 216(3) of the Insolvency Act 1986 lists the activities that a company, being personally liable for that company's debts. Director of a Company that has gone into insolvent liquidation may Notice may be given where the person giving the notice is already the not undertake unless the court gives permission or there is an director of a company which proposes to adopt a prohibited name. exception in the Insolvency Rules made under the Insolvency Act (2790777) 1986. (This includes the exceptions in Part 22 of the Insolvency (England and Wales) Rules 2016.) These activities are - NOTICE2789080 TO THE CREDITORS OF AN INSOLVENCY COMPANY OF (a) acting as a Director of another Company that is known by a name THE RE-USE OF A PROHIBITED NAME which is either the same as a name used by the company in insolvent RULE 22.4 OF THE INSOLVENCY (ENGLAND AND WALES) RULES liquidation in the 12 months before it entered liquidation or is so 2016 similar as to suggest an association with that Company; (b) directly or KNITMESH LIMITED indirectly being concerned or taking part in the promotion, formation 00585616 or management of any such Company; or (c) directly or indirectly Registered office: Coast Road, Greenfield, Holywell, Flintshire, CH8 being concerned in the carrying on of a business otherwise than 9DP through a Company under a name of the kind mentioned in (a) above. Principal trading address: Coast Road, Greenfield, Holywell, Flintshire, This notice is given under rule 22.4 of the Insolvency (England and CH8 9DP Wales) Rules 2016 where the business of a Company which is in, or On 12 May 2017 the Company entered administration. may go into, insolvent liquidation is, or is to be, carried on otherwise I, Lewis Gordon Bingham of Magpie Cottage, Bettys Lane, Beeston, than by the Company in liquidation with the involvement of a Director Tarporley, Cheshire, CW6 9ST was a director of the above named of that Company and under the same or a similar name to that of that Company on the day it entered administration. Company. I give notice that in connection with, or for the purposes of, the The purpose of giving this notice is to permit the director to act in carrying on of the whole or substantially the whole of the business of these circumstances where the company enters (or has entered) the above named Company under the following name: Knitmesh insolvent liquidation without the director committing a criminal offence Technologies Limited. and in the case of the carrying on of the business through another Rule 22.5 - Statement as to the effect of the notice under rule 22.4(2): Company, being personally liable for that Company’s debts. Section 216(3) of the Insolvency Act 1986 lists the activities that a Notice may be given where the person giving the notice is already the director of a company that has gone into insolvent liquidation may not director of a company which proposes to adopt a prohibited name." undertake unless the court gives permission or there is an exception Ag IF21314 (2789082) in the Insolvency Rules made under the Insolvency Act 1986. (This includes the exceptions in Part 22 of the Insolvency (England and Wales) Rules 2016). These activities are - a) acting as a director of NOTICE2790777 TO CREDITORS OF AN INSOLVENT COMPANY OF THE another company that is known by a name which is either the same RE-USE OF A PROHIBITED NAME as a name used by the company in insolvent liquidation in the 12 RULE 22.4 OF THE INSOLVENCY RULES 2016 months before it entered liquidation or is so similar as to suggest an EUROCLEAN SERVICES (SW) LTD association with that company; (b) directly or indirectly being 08880148 concerned or taking part in the promotion, formation or management Registered office: 77 Fore Street, Bodmin, Cornwall, PL31 2JB of any such company; or (c) directly or indirectly being concerned in On 25 May 2017 the above-named Company proposes to enter into the carrying on of a business otherwise than through a company insolvent Liquidation. under a name of the kind mentioned in (a) above. I, Nuno Emanuel Batista Simoes of 9 Springfields, Bugle, St Austell, Cornwall, PL26 8SJ, a former Director of the above-named Company.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 25 MAY 2017 | 19 COMPANIES

This notice is given in pursuance of Rule 22.4 of the INSOLVENCY (ENGLAND AND WALES) RULES 2016 where the business of a Administration company which is in, or may go into, insolvent liquidation is, or is to be, carried on otherwise than by the company in liquidation with the APPOINTMENT OF ADMINISTRATORS involvement of a director of that company and under the same or a similar name to that of that company. In2789084 the High Court of Justice, Chancery Division The purpose of giving this notice is to permit the director to act in Manchester District Registry Court Number: CR-2017-24980 these circumstances where the company enters (or has entered) BLUE CANNON LIMITED insolvent liquidation without the director committing a criminal offence (Company Number 09036653) and in the case of the carrying on of the business through another Nature of Business: Financial Management company, being personally liable for that company’s debts. Registered office: Paul House Stockport Road, Timperley, Altrincham, Notice may be given where the person giving the notice is already the WA15 7SF director of a company which proposes to adopt a prohibited name. Principal trading address: Paul House Stockport Road, Timperley, Ag IF21303 (2789080) Altrincham, WA15 7SF Date of Appointment: 17 May 2017 Name and Address of Administrator: Peter Harold (IP No. 10810) of 2789081NOTICE TO THE CREDITORS OF AN INSOLVENT COMPANY OF Refresh Recovery Limited, West Lancashire Investment Centre, Maple THE RE-USE OF A PROHIBITED NAME View, White Moss Business Park, Skelmersdale, Lancashire, WN8 RULE 22.4 OF THE INSOLVENCY (ENGLAND AND WALES) RULES 9TG 2016 Further details contact: Jessica Hodgson, Email: THE GREENFIELD GROUP LTD [email protected] or Tel: 01695 711200 00317703 Ag IF21296 (2789084) Trading Name: The Greenfield Group Registered office: Coast Road, Greenfield, Holywell, Flintshire, CH8 9DP 2789097In the High Court of Justice, Chancery Division Principal trading address: Coast Road, Greenfield, Holywell, Flintshire, Birmingham District Registry Court Number: CR-2017-8120 CH8 9DP C & S HIRE AND SALES LTD On 12 May 2017 the Company entered administration. (Company Number 08433741) I, Lewis Gordon Bingham of Magpie Cottage, Bettys Lane, Beeston, Nature of Business: Renting and leasing of other machinery Tarporley, Cheshire, CW6 9ST was a director of the above-named Registered office: Unit 20 Park Lane, Fenpark Industrial Estate, Company on the day it entered administration. Fenton, Stoke-on-Trent, Staffordshire, ST4 3JP I give notice that in connection with, or for the purposes of, the Principal trading address: Unit 20 Park Lane, Fenpark Industrial carrying on of the whole or substantially the whole of the business of Estate, Fenton, Stoke-on-Trent, Staffordshire, ST4 3JP the above-named Company under the following name: Greenfield Date of Appointment: 18 May 2017 Technologies Limited. Names and Address of Administrators: Kelly Burton (IP No. 11750) Rule 22.5 - Statement as to the effect of the notice under rule 22.4(2): and Lisa Jane Hogg (IP No. 9037) both of Wilson Field Ltd, The Manor Section 216(3) of the Insolvency Act 1986 lists the activities that a House, 260 Ecclesall Road South, , S11 9PS director of a company that has gone into insolvent liquidation may not Further details contact: The Joint Administrators, Tel: 0114 235 6780. undertake unless the court gives permission or there is an exception Alternative contact: Maysoon Mehdi. in the Insolvency Rules made under the Insolvency Act 1986. (This Ag IF21255 (2789097) includes the exceptions in Part 22 of the Insolvency (England and Wales) Rules 2016). These activities are - a) acting as a director of another company that is known by a name which is either the same In2789096 the High Court of Justice, Chancery Division as a name used by the company in insolvent liquidation in the 12 Leeds District Registry Court Number: CR-2017-484 months before it entered liquidation or is so similar as to suggest an DONNELLY EQUIPMENT RENTAL LIMITED association with that company; (b) directly or indirectly being (Company Number 08353714) concerned or taking part in the promotion, formation or management Nature of Business: Renting and leasing of construction and civil of any such company; or (c) directly or indirectly being concerned in engineering machinery and equipment the carrying on of a business otherwise than through a company Registered office: 162-164 High Street, Rayleigh, Essex, SS6 7BS under a name of the kind mentioned in (a) above. Principal trading address: 162-164 High Street, Rayleigh, Essex, SS6 This notice is given under Rule 22.4 of the Insolvency (England and 7BS Wales) Rules 2016 where the business of a company which is in, or Date of Appointment: 16 May 2017 may go into, insolvent liquidation is, or is to be, carried on otherwise Names and Address of Administrators: Craig Povey (IP No. 9665) and than by the company in liquidation with the involvement of a director Richard Toone (IP No. 9146) both of CVR Global LLP, Three of that company and under the same or a similar name to that of that Brindleyplace, 2nd Floor, Birmingham, B1 2JB company. Further details contact: Glen Crees, Email: [email protected] or Tel: The purpose of giving this notice is to permit the director to act in 0121 794 0600. these circumstances where the company enters (or has entered) Ag IF21341 (2789096) insolvent liquidation without the director committing a criminal offence and in the case of the carrying on of the business through another company, being personally liable for that company’s debts. In2789100 the High Court of Justice Notice may be given where the person giving the notice is already the Court Number: CR-2017-003367 director of a company which proposes to adopt a prohibited name. TFC (U.K) LTD Ag IF21304 (2789081) (Company Number 10080609) Trading Name: The Freight Company Nature of Business: Freight transport by road/operation of warehouse Previous Name of Company: Vauxman Limited Registered office: Quadrant House, 4 Thomas More Square, London, E1W 1YW Principal trading address: 12 Gambrel Road, Westgate Industrial Estate, Northampton, NN5 5BB Date of Appointment: 15 May 2017 Names and Address of Administrators: Peter Kubik (IP No. 9220) and Michael Kiely (IP No. 9617) both of UHY Hacker Young LLP, Quadrant House, 4 Thomas More Square, London, E1W 1YW Further details contact: Greg Carrier, Email: [email protected] or Tel: 020 7767 2625

20 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 25 MAY 2017 | ALL NOTICES GAZETTE COMPANIES

Ag IF21326 (2789100) 2790837SECTION 109 OF THE INSOLVENCY ACT 1986 Name of Company: DNA SPECIALISTS LTD Company Number: 08936283 Nature of Business: Social Work Creditors' voluntary liquidation Type of Liquidation: CVL Registered office: O'Haras Limited, Moorend House, Snelsins Lane, APPOINTMENT OF LIQUIDATORS Cleckheaton, BD19 3UE Principal trading address: 42 New North Road, Huddersfield, West 2789160Name of Company: A L SILVA LOGISTICS LTD Yorkshire, HD1 5LS Company Number: 08358324 Liquidator's name and address: Christopher Brooksbank, O'Haras Nature of Business: Licensed carriers Limited, Moorend House, Snelsins Lane, Cleckheaton, BD19 3UE Registered office: 1 College Yard, 56 Winchester Avenue, London, Office Holder Number: 9658. NW6 7UA Date of Appointment: 12 May 2017 Type of Liquidation: Creditors By whom Appointed: Members and Creditors Date of Appointment: 18 May 2017 If necessary please contact [email protected] or telephone 01274 Liquidator's name and address: Darren Edwards (IP No. 10350) of 800380 (2790837) Aspect Plus Limited, 40a Station Road, Upminster, Essex, RM14 2TR By whom Appointed: Members and Creditors Ag IF21328 (2789160) SECTION2790839 109 OF THE INSOLVENCY ACT 1986 Name of Company: FOREVER PROTECT LIMITED Company Number: 09826975 2789170Name of Company: ACTIVE CONSTRUCTION AND Nature of Business: Call Centre Activities DEVELOPMENTS LLP Type of Liquidation: CVL Company Number: OC352541 Registered office: O'Haras Limited, Moorend House, Snelsins Lane, Nature of Business: Construction Cleckheaton, BD19 3UE Registered office: The Robbins Building, Albert Street, Rugby, Principal trading address: Elant House, Old Power Way, Lowfields Warwickshire, CV21 2SD Business Park, Elland, West Yorkshire, HX5 9DE Principal trading address: 44A Shakleton Road, Coventry, CV5 6HU Liquidator's name and address: Christopher Brooksbank, O'Haras Type of Liquidation: Creditors Limited, Moorend House, Snelsins Lane, Cleckheaton, BD19 3UE Date of Appointment: 17 May 2017 Office Holder Number: 9658. Liquidator's name and address: Ben Robson (IP No. 11032) of Bridge Date of Appointment: 12 May 2017 Newland Limited, 9 Railway Terrace, Rugby, Warwickshire, CV21 3EN By whom Appointed: Members and Creditors For further details contact: Ben Robson, Tel: 01788 544 544. If necessary please contact [email protected] or telephone 01274 By whom Appointed: Members and Creditors 800380 (2790839) Ag IF21272 (2789170)

Name2789162 of Company: GLOBAL BUSINESS & ADVISORY LTD Company2790564 Number: 08440023 Company Number: 07605120 Name of Company: CARTERGATE SERVICES LIMITED Nature of Business: Business Advisors Nature of Business: Development of building projects Registered office: 60 Harvest Road, Feltham, Middlesex, TW13 7JG Type of Liquidation: Creditors' Voluntary Liquidation Type of Liquidation: Creditors Registered office: Second Floor, Poynt South, Upper Parliament Date of Appointment: 18 May 2017 Street, NG1 6LF Liquidator's name and address: Julie Anne Palmer (IP No. 8835) and Principal trading address: 22 Delville Avenue, Keyworth, Nottingham Sally Richards (IP No. 18250) both of Begbies Traynor (Central) LLP, Liquidator's name and address: Anthony John Sargeant of Units 1-3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire, Bridgewood Financial Solutions Ltd, Second Floor, Poynt South, SP3 4UF Upper Parliament Street, Nottingham NG1 6LF By whom Appointed: Members and Creditors Office Holder Number: 9659. Ag IF21308 (2789162) Date of Appointment: 15 May 2017 By whom Appointed: Members and Creditors Further information about this case is available from the offices of Company2790589 Number: 09130889 Bridgewood Financial Solutions Ltd on 0115 871 2940. (2790564) Name of Company: GTSO PRODUCTIONS LIMITED Trading Name: EDGE Nature of Business: Cycling Events Company2790595 Number: 06458309 Type of Liquidation: Creditors' Voluntary Liquidation Name of Company: COPYMARK (SALES) LIMITED Registered office: Church Cottage, Church Lane, Ledbury HR8 1DP Nature of Business: Photocopying, documentation preparation and Principal trading address: Church Cottage, Church Lane, Ledbury other specialised office support activities HR8 1DP Type of Liquidation: Creditors' Voluntary Liquidation Liquidator's name and address: Timothy James Heaselgrave of The Registered office: Technology House, Alexandra Court, Huddersfield, Timothy James Partnership Limited, 59 Worcester Road, Bromsgrove West Yorkshire HD2 1GN B61 7DN Liquidator's name and address: Steven George Hodgson and Andrew Office Holder Number: 9193. John Waudby of BHP Clough Corporate Solutions LLP, New Date of Appointment: 18 May 2017 Chartford House, Centurion Way, Cleckheaton, West Yorkshire BD19 By whom Appointed: Members and Creditors 3QB Further information about this case is available from Pam Mankoo at Office Holder Numbers: 13550 and 14390. the offices of The Timothy James Partnership at Date of Appointment: 10 May 2017 [email protected]. (2790589) By whom Appointed: Members and Creditors Further information about this case is available from Kathryn Walker at the offices of BHP Clough Corporate Solutions LLP on 0333 456 0078 or at [email protected]. (2790595)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 25 MAY 2017 | 21 COMPANIES

SECTION2790838 109 OF THE INSOLVENCY ACT 1986 Company2790583 Number: 09660255 Name of Company: HARRISON SECURITY AND EVENTS LTD Name of Company: LILYPORT LIMITED Company Number: 09642572 Trading Name: Catellani’s Restaurant Nature of Business: Security services Nature of Business: Licensed Restaurant Type of Liquidation: CVL Type of Liquidation: Creditors' Voluntary Liquidation Registered office: O'Haras Limited, Moorend House, Snelsins Lane, Registered office: The Old Bakery, 49 Post Street, Godmanchester, Cleckheaton, BD19 3UE Huntingdon, Cambridgeshire PE29 2AQ Principal trading address: North Wing, Thorp Arch Grange, Walton Principal trading address: 6 School Street, Wolverhampton WV1 4LR Road, Thorp Arch, Wetherby, LS23 7BA Liquidator's name and address: Timothy James Heaselgrave of The Liquidator's name and address: Christopher Brooksbank, O'Haras Timothy James Partnership Limited, 59 Worcester Road, Bromsgrove Limited, Moorend House, Snelsins Lane, Cleckheaton, BD19 3UE B61 7DN Office Holder Number: 9658. Office Holder Number: 9193. Date of Appointment: 15 May 2017 Date of Appointment: 22 May 2017 By whom Appointed: Members and Creditors By whom Appointed: Members and Creditors If necessary please contact [email protected] or telephone 01274 Further information about this case is available from Pam Mankoo at 800380 (2790838) the offices of The Timothy James Partnership on 01527 839920 or at [email protected]. (2790583)

2790255Company Number: 09834151 Name of Company: HEF RECRUITMENT LIMITED Company2790706 Number: 09255928 Previous Name of Company: Easy Books (Hertfordshire) Ltd Name of Company: LUMSHILLSTONE SUPPLIES LIMITED Nature of Business: Recruitment agency Nature of Business: Design and process stone products Type of Liquidation: Creditors' Voluntary Liquidation Type of Liquidation: Creditors' Voluntary Liquidation Registered office: 57-59 Hatfield Road Potters Bar Hertfordshire EN6 Registered office: Self Assessment House, 85-87 Saltergate, 1HS Chesterfield, Derbyshire S40 1JS Principal trading address: 43a High Street, Cheshunt, Hertfordshire Principal trading address: Unit 10 Tapton Business Park, Brimington, EN8 0BS Chesterfield, Derbyshire S41 7UP Liquidator's name and address: Alan J Clark of Carter Clark, Recovery Liquidator's name and address: John David Hedger of Seneca House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex Insolvency Practitioners, Speedwell Mill, Old Coach Road, Tansley, IG6 3TU Matlock DE4 5FY Office Holder Number: 8760. Office Holder Number: 9601. Date of Appointment: 22 May 2017 Date of Appointment: 16 May 2017 By whom Appointed: Members and Creditors By whom Appointed: Members and Creditors Further information about this case is available from Alice Wood at the Further information about this case is available from Ben Leaney at offices of Carter Clark on 020 8559 5082. (2790255) the offices of Seneca Insolvency Practitioners on 01629 761700 or at [email protected]. (2790706)

Name2790841 of Company: JACKSTER RESOURCES LIMITED Company Number: 08937705 Name2789144 of Company: MONAVON CONSTRUCTION LIMITED Nature of Business: Dry Cleaning Services Company Number: 01424224 Type of Liquidation: Creditors Nature of Business: Construction and property development Registered office: 38 Trenance, Goldsworth Park, Woking, Surrey, Registered office: Pearl Assurance House, 319 Ballards Lane, London GU21 3LR N12 8LY Liquidator's name and address: Martin Richard Buttriss and Richard Type of Liquidation: Creditors Frank Simms both of F A Simms & Partners Limited, Alma Park, Date of Appointment: 19 May 2017 Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 Liquidator's name and address: David Rubin (IP No. 2591) of David 5FB Rubin & Partners, Pearl Assurance House, 319 Ballards Lane, London Office Holder Numbers: 9291 and 9252. N12 8LY Date of Appointment: 22 May 2017 By whom Appointed: The Company By whom Appointed: Members and Creditors (2790841) Ag IF21263 (2789144)

Name2789168 of Company: KARDEN (EUROPE) LIMITED Name2789159 of Company: MONOWORLD METAL RECYCLING LIMITED Company Number: 07346188 Company Number: 07544213 Nature of Business: Sale of used cars and light motor vehicles Nature of Business: Metal recycling Registered office: New Fetter Place West, 55 Fetter Lane, London Registered office: 180 Irchester Road, Rushden, Northants, NN10 EC4A 1AA 9QU Principal trading address: West Hill, 61 London Road, Maidstone, Type of Liquidation: Creditors Kent, ME16 8TX Date of Appointment: 22 May 2017 Type of Liquidation: Creditors Liquidator's name and address: Simon Weir (IP No. 9099) of DSi Date of Appointment: 17 May 2017 Business Recovery, Ashfield House, Illingworth Street, Ossett, West Liquidator's name and address: Richard Toone (IP No. 9146) and Nick Yorkshire, WF5 8AL Parsk (IP No. 19770) both of CVR Global LLP, New Fetter Place West, By whom Appointed: Members and Creditors 55 Fetter Lane, London, EC4A 1AA Ag IF21299 (2789159) Further details contact: Anish Halai on 020 3794 8750. By whom Appointed: Members and Creditors Ag IF21266 (2789168)

22 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 25 MAY 2017 | ALL NOTICES GAZETTE COMPANIES

Company2790585 Number: 08058829 Name2789169 of Company: ROCKFORD LANE LIMITED Name of Company: PERFECT HOUSE DOT BIZ LTD Company Number: 09150702 Nature of Business: Construction Nature of Business: Business support services Type of Liquidation: Creditors' Voluntary Liquidation Registered office: Williamson House, 7 Goat Street, Haverfordwest, Registered office: Second Floor, Poynt South, Upper Parliament SA61 1PX Street, Nottingham NG1 6LF Type of Liquidation: Creditors Principal trading address: Flat 3 Perry Mansions, Catford Hill, London Date of Appointment: 22 May 2017 Liquidator's name and address: Anthony John Sargeant of Liquidator's name and address: Office Holder Details: Wilfred Bridgewood Financial Solutions Ltd, Second Floor, Poynt South, Vaughan Jones (IP No. 6769) and Susan Clay (IP No. 9191) both of Upper Parliament Street, Nottingham NG1 6LF Jones Giles & Clay, The Maltings, East Tyndall Street, Cardiff, CF24 Office Holder Number: 9659. 5EZ Date of Appointment: 19 May 2017 By whom Appointed: Members and Creditors By whom Appointed: Members and Creditors Ag IF21288 (2789169) Further information about this case is available from the offices of Bridgewood Financial Solutions Ltd on 0115 871 2940. (2790585) Name2790840 of Company: SERVICE CHEMICALS (DEEPDALE) LIMITED Company Number: 06501804 2789161Name of Company: PLANET SUBS LIMITED Nature of Business: Wholesale of chemical products Company Number: 06929897 Type of Liquidation: Creditors Voluntary Liquidation Nature of Business: Other food services Registered office: 28 Murray Road, Wimbledon, London, SW19 4PE Registered office: Squire House, 81-87 High Street, Billericay, Essex, Liquidator's name and address: Christopher David Horner, Liquidator, CM12 9AS Robson Scott Associates, 49 Duke Street, Darlington, Co. Durham, Type of Liquidation: Creditors DL3 7SD. Contact: [email protected],01325 365 950 Date of Appointment: 17 May 2017 Office Holder Number: 16150. Liquidator's name and address: Darren Edwards (IP No. 10350) of Date of Appointment: 22 May 2017 Aspect Plus Limited, 40a Station Road, Upminster, Essex, RM14 2TR By whom Appointed: Members and Creditors (2790840) By whom Appointed: Members and Creditors Ag IF21327 (2789161) Name2789133 of Company: SLP ELECTRICAL SERVICES LIMITED Company Number: 07085360 Name2790483 of Company: QUINTA NURSING HOME LIMITED Nature of Business: Repair of Electrical Equipment Company Number: 05625954 Registered office: 25 Milverton Road, Llanrumney, Cardiff, CF3 5SB Registered office: The Quinta Nursing Home, Bentley, Farnham, Type of Liquidation: Creditors Surrey GU10 5LW Date of Appointment: 17 May 2017 Principal trading address: The Quinta Nursing Home, Bentley, Liquidator's name and address: Michelle Williams (IP No. 9388) of Farnham, Surrey GU10 5LW Bailams & Co Insolvency Practitioners, Ty Antur, Navigation Park, Nature of Business: Residential Nursing Care Facilities Abercynon, CF45 4SN Type of Liquidation: Creditors By whom Appointed: Members and Creditors Liquidator's name and address: Jeffrey Mark Brenner of B&C Ag IF21291 (2789133) Associates, Concorde House, Grenville Place, Mill Hill, London NW7 3SA. Contact information for Liquidator: [email protected]. Optional alternative contact name: Name2789167 of Company: SOULSOUND LIMITED Zuzana Jedlicakova Company Number: 07497584 Office Holder Number: 9301. Trading Name: Soulsound Agency Date of Appointment: 15 May 2017 Nature of Business: Support activities to performing arts By whom Appointed: Members and Creditors (2790483) Registered office: C/O Focus Insolvency Group, Skull House Lane, Appley Bridge, Wigan, Lancs, WN6 9DW Type of Liquidation: Creditors Company2790718 Number: 07647529 Date of Appointment: 18 May 2017 Name of Company: REAL CONTRACTOR LIMITED Liquidator's name and address: Natalie Hughes (IP No. 14336) and Nature of Business: Others - Not Reported Anthony Fisher (IP No. 9506) both of Focus Insolvency Group, Skull Type of Liquidation: Creditors' Voluntary Liquidation House Lane, Appley Bridge, Wigan, WN6 9DW Registered office: 1st Floor North, Anchor Court Keen Road Cardiff By whom Appointed: Members and Creditors CF24 5JW Ag IF21289 (2789167) Principal trading address: Eva Bethel House, St Mellons Business Park, Fortran Road Cardiff CF3 0EY Liquidator's name and address: Huw Powell and David Hill of Begbies Name2789156 of Company: SUPA RECRUITMENT LIMITED Traynor (Central) LLP, 1st Floor North, Anchor Court, Keen Road, Company Number: 09628563 Cardiff CF24 5JW Nature of Business: Recruitment Agency Office Holder Numbers: 18930 and 6904. Registered office: Business Innovation Centre, Harry Weston Road, Date of Appointment: 22 May 2017 Coventry, CV3 2TX By whom Appointed: Members and Creditors Type of Liquidation: Creditors Further information about this case is available from Heather Irvine at Date of Appointment: 18 May 2017 the offices of Begbies Traynor (Central) LLP on 029 2089 4270. or at Liquidator's name and address: Tony Mitchell (IP No. 8203) and Brett [email protected]. (2790718) Barton (IP No. 9493) both of Cranfield Business Recovery Limited, Business Innovation Centre, Harry Weston Road, Coventry CV3 2TX By whom Appointed: Members and Creditors Ag IF21333 (2789156)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 25 MAY 2017 | 23 COMPANIES

Company2790573 Number: 07505351 Liquidator's name and address: Gary Stones, Insolvency Practitioner Name of Company: SWEETS4 LIMITED of 63 Walter Road, Swansea SA1 1PT Nature of Business: Retail sale of bread, cakes, flour confectionery Office Holder Number: 6609. and sugar confectionery in specialised stores Date of Appointment: 19 May 2017 Type of Liquidation: Creditors' Voluntary Liquidation By whom Appointed: The Members under the deemed consent Registered office: 43 Coniscliffe Road, Darlington, Co. Durham DL3 procedure (2791152) 7EH Principal trading address: Apollo House, Eboracum Way, York YO31 7RE Name2789157 of Company: WARM FUELS LTD Liquidator's name and address: Martyn James Pullin and Iain Company Number: 10333522 Townsend of BWC, Dakota House, 25 Falcon Court, Preston Farm Nature of Business: Provision of Fuel Business Park, Stockton on Tees TS18 3TX Registered office: 48-52 Penny Lane, Mossley Hill, Liverpool, Office Holder Numbers: 15530 and 15850. Merseyside, L18 1DG to be changed to 1st Floor, Block A, Loversall Date of Appointment: 24 May 2017 Court, Clayfields, Tickhill Road, Balby, Doncaster, DN4 8QG By whom Appointed: Members and Creditors Type of Liquidation: Creditors Further information about this case is available from William Keates at Date of Appointment: 17 May 2017 the offices of BWC on 01642 608588. (2790573) Liquidator's name and address: Stephen Penn (IP No. 6899) of Absolute Recovery Limited, 1st Floor, Block A, Loversall Court, Clayfields, Tickhill Road, Balby, Doncaster, DN4 8QG 2790842SECTION 109 OF THE INSOLVENCY ACT 1986 By whom Appointed: Members and Creditors Name of Company: TINY TOES (HORSFORTH) LIMITED Ag IF21331 (2789157) Company Number: 07919992 Nature of Business: Children's Play Centre Type of Liquidation: CVL Name2789158 of Company: WOODHOUSE RESIDENTIAL LETTINGS LTD Registered office: O'Haras Limited, Moorend House, Snelsins Lane, Company Number: 08055636 Cleckheaton, BD19 3UE Nature of Business: Property Management Principal trading address: 30 Town Street, Horsforth, Leeds, LS18 Registered office: MLG Associates, Unit 4 Sunfield Business Park, 4RJ New Mill Road, Finchampstead, Wokingham, Berkshire RG40 4QT Liquidator's name and address: Christopher Brooksbank, O'Haras Type of Liquidation: Creditors Limited, Moorend House, Snelsins Lane, Cleckheaton, BD19 3UE Date of Appointment: 16 May 2017 Office Holder Number: 9658. Liquidator's name and address: Mike Grieshaber (IP No. 9539) of MLG Date of Appointment: 16 May 2017 Associates, Unit 4 Sunfield Business Park, New Mill Road, By whom Appointed: Members and Creditors Finchampstead, Wokingham, Berkshire RG40 4QT If necessary please contact [email protected] or telephone 01274 By whom Appointed: Members and Creditors 800380 (2790842) Ag IF21329 (2789158)

Company2790674 Number: 02145660 Company2790577 Number: 08000905 Name of Company: TRAN INTERNATIONAL CO LIMITED Name of Company: YACHT CLUB CATERING LIMITED Previous Name of Company: Nevrus (364) Limited Nature of Business: Event catering activities Nature of Business: Freight transport by road Type of Liquidation: Creditors' Voluntary Liquidation Type of Liquidation: Creditors' Voluntary Liquidation Registered office: Second Floor, Poynt South, Upper Parliament Registered office: Baker Noel, 45a Station Road, Willington Bedford, Street, Nottingham NG1 6LF Bedfordshire MK44 3QL Principal trading address: Liverpool Marina, Coburg Wharf, Sefton Principal trading address: 300 Cople Road, Cardington, Bedfordshire Street, Liverpool MK44 3SH Liquidator's name and address: Anthony John Sargeant of Liquidator's name and address: David Andrew Butler of Fieldstead Bridgewood Financial Solutions Ltd, Second Floor, Poynt South, Insolvency Limited, PO Box 1081, Aylesbury, Buckinghamshire HP20 Upper Parliament Street, Nottingham NG1 6LF 9LL Office Holder Number: 9659. Office Holder Number: 8695. Date of Appointment: 23 May 2017 Date of Appointment: 3 May 2017 By whom Appointed: Members and Creditors By whom Appointed: Members and Creditors Further information about this case is available from the offices of Further information about this case is available from Judith Hall at the Bridgewood Financial Solutions Ltd on 0115 871 2940. (2790577) offices of Fieldstead Insolvency LLP on 01296 433303 or at [email protected]. (2790674) DEEMED CONSENT (CVL)

Name2790252 of Company: VENTURE247 LIMITED AN2790744 EXP WITH LTD Company Number: 08534835 Company Number: (09988094) Nature of Business: Web Portals Registered office: Fearnley Mill, Old Lane Halifax, Dean Clough Registered office: 3rd Floor, 14 Hanover Street, London, W1S 1YH Industrial Park, Halifax HX3 5WP Type of Liquidation: Creditors Principal trading address: Fearnley Mill, Old Lane Halifax, Dean Date of Appointment: 19 May 2017 Clough Industrial Park, Halifax HX3 5WP Liquidator's name and address: Ian William Wright (IP No. 9227) of NOTICE IS HEREBY GIVEN that the deemed consent procedure is to WRI Associates Ltd, 3rd Floor, Turnberry House, 175 West George be used to seek a decision from the creditors of the company on the Street, Glasgow, G2 2LB appointment of Philippa Smith and Kate Elizabeth Breese as Joint By whom Appointed: Creditors Liquidators of the company. Ag IF21425 (2790252) Decision date and time: 01 June 2017 at 11:59 P.M The Convenor of the decision procedure is: Lindsey Graham. In order to object to the proposed decision, creditors must send Name2791152 of Company: VICTORIA WINDOWS (UK) LTD notice to the convenor at Walsh Taylor, Oxford Chambers, Oxford Company Number: 03661531 Road, Guiseley, Leeds LS20 9AT, stating that they object, not later Nature of Business: Manufacture and Installation of UPVC Double than the decision date, together with a proof of debt in respect of their Glazing and Conservatories claim otherwise, the objection will be disregarded. Type of Liquidation: Creditors Lindsey Graham, Convenor Registered office: Unit 7, Neath Abbey Business Park, Neath Abbey, Neath SA10 7DR

24 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 25 MAY 2017 | ALL NOTICES GAZETTE COMPANIES

Nominated Liquidators: Philippa Smith and Kate Elizabeth Breese (IP The Director of the Company, before the decision date and before the Numbers: 18670 & 9730), Walsh Taylor, Oxford Chambers, Oxford end of the period seven days beginning with the day after the day on Road, Guiseley, Leeds LS20 9AT. which the company passed a resolution for winding up, is required by Further information is available from Ryan Marsh at Section 99 of the Insolvency Act 1986: (i) to make out a statement in [email protected] (2790744) the prescribed form as to the affairs of the Company, and (ii) send the statement to the Company's creditors. It is the convener's responsibility to aggregate any objections to see if 2790771FRONT DOORS R US LIMITED the threshold is met for the decision to be taken as not having been Company Number: (08889472) made. If the threshold is met the deemed consent procedure will Registered office: 23 Heathfield, Stacey Bushes, Milton Keynes MK12 terminate and a physical meeting will be convened and held to seek a 6HP decision on the nomination. Principal trading address: 23 Heathfield, Stacey Bushes, Milton Names, IP Numbers and address of nominated Liquidators: Wilfred Keynes MK12 6HP Vaughan Jones (IP No. 6769) and Susan Clay (IP No. 9191) both of NOTICE IS HEREBY GIVEN under Rules 6.14, 15.7 and 15.8 of the Jones Giles & Clay, The Maltings, East Tyndall Street, Cardiff, CF24 INSOLVENCY (ENGLAND & WALES) RULES 2016 that the deemed 5EZ consent procedure is being proposed by Karen Reynolds, a director Further details contact: Tel: 029 2035 1490 of the company in accordance with resolutions passed by the board Reece Crowther, Director of directors. 22 May 2017 The proposed decision is in respect of the appointment of Robert Day Ag IF21288 (2789147) as liquidator of the company and the decision date is 23.59 on 5 June 2017. A meeting of shareholders has been called and will be held prior to NOTICE2788282 TO CREDITORS OF PROPOSED APPOINTMENT OF 23.59 on 5 June 2017, the decision date of the deemed consent. NOMINATED LIQUIDATOR(S) In order to object to the proposed decision you must deliver a notice AND IN THE MATTER OF THE SECTION 100 INSOLVENCY ACT stating that you object not later than the decision date, failing which 1986 your objection will be disregarded. SCOTT COLLINS CARRIAGE CO LTD Unless they surrender their security, secured creditors must give Company Number: (09643544) particulars of their security, the date when it was given and the (“the Company”) estimated value at which it is assessed if they wish to vote. These decisions are to be made by the deemed consent process. The Robert Day(IP No. 9142) of Robert Day and Company Limited, The following proposed decisions will be deemed approved unless Old Library, The Walk, Winslow, Buckingham MK18 3AJ, sufficient objections are received by 23.59 on 26 May 2017 [email protected], 0845 226 7331 is qualified to act as an Insolvency Further information and guidance is attached on the process for Practitioner in relation to the above company and will furnish creditors objecting to these resolutions and / or requesting the convening of a free of charge with such information concerning the company’s affairs physical meeting. as they may reasonable require. Decisions being proposed are: In case of queries please contact Robert Day on 0845 226 7331 or e- (1) that the creditors confirm the nomination of the liquidator mail [email protected]. appointed by the members as liquidators of the company listed By order of the board below; Convener (2) in accordance with Rule 6.19 that nominations for membership of a Dated: 17 May 2017 (2790771) Liquidation Committee be invited, such nominations to be received by the last business day preceding the decision date. This notice is delivered by Adam Bubb, director of the Company, c/o ROCKFORD2789147 LANE LIMITED Mark S Goldstein, of Mark Goldstein Associates Ltd 01737 830763. Company Number: (09150702) A resolution to wind up the company is due to be considered by Registered office: Williamson House, 7 Goat Street, Haverfordwest, shareholders on 26 May 2017. If the members fail to complete the SA61 1PX formal appointment as stated above the appointment will be Principal trading address: N/A formalised at any agreed later adjournment. Notice is hereby given, pursuant to Rule 15.13 of the INSOLVENCY The details of the proposed liquidator who has confirmed his (ENGLAND AND WALES) RULES 2016 that the Directors of the qualification to act and consent to do so, is as follows: above-named Company (the 'convener') is seeking deemed consent Name of proposed Liquidator: Mark S Goldstein from creditors on the nomination of Joint Liquidators. A resolution to IP Number: 6880 wind up the Company is to be considered on 22 May 2017. Address: Mark Goldstein Associates Ltd, 1 Hemlock Close, The decision date for any objections to be made to this proposed Kingswood, Surrey KT20 6QW decision is 2 June 2017. Email Address: [email protected] In order to object to the proposed decision a creditor must have Telephone Number: 01737 830763 delivered a notice, stating that the creditor so objects, to the Director Scott Bubb not later than 23.59 hours on the decision date. If less than the 17 May 2017 appropriate number (10% in value) of relevant creditors (defined as INFORMATION AND GUIDANCE those who would be entitled to vote in a decision procedure, if the Further information is available as follows: decision had been sought in that way) object to the proposed The proposed liquidators during the period before the decision date, decision, the creditors are to be treated as having made the proposed must furnish creditors free of charge any such information concerning decision. the company’s affairs as they may reasonably require. Wilfred Vaughan Jones and Susan Clay of Jones Giled & Clay Ltd, Statement of Affairs [‘SoA’]: The Maltings, East Tyndall Street, Cardiff, CF24 5EZ are persons If the SoA is not attached to this notice the following applies: qualified to act as insolvency practitioners in relation to the Company The directors, before the decision date and before the end of the who, during the period before the decision date, will furnish creditors period of seven days beginning with the day after the day on which free of charge with such information concerning the Company's the company passed a resolution for winding up, are required by affairs as they may reasonably require. section 99 of the Insolvency Act 1986— The notice of objection must be delivered together with a proof in (i) to make out a statement in the prescribed form as to the affairs of respect of the creditors's claim in accordance with the Rules failing the company, and which the objection will be disregarded. Proofs may be delivered to (ii) send the statement to the company’s creditors. Jones Giles & Clay, The Maltings, East Tyndall Street, Cardiff, CF24 Material transactions report: 5EZ. A creditor who has opted out from receiving notices may A report must be made by the directors of any material transactions nevertheless make an objection if the creditor provides a proof of made between the date of the SoA and the decision date as soon as debt in the requisite time frame. practicably possible.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 25 MAY 2017 | 25 COMPANIES

The delivery of any report under the deemed consent procedure can NOTICE IS HEREBY GIVEN that the deemed consent procedure is to result in the deemed approval date being extended to ensure that 3 be used to seek a decision from the creditors of the company on the business days are allowed between delivery of the report and deemed appointment of Philippa Smith and Kate Elizabeth Breese as Joint approval. Liquidators of the company. Any change in the deemed decision date will be provided with the Decision date and time: 01 June 2017 at 11:59 P.M report. The Convenor of the decision procedure is: John Allsop The ‘deemed approval’ process: In order to object to the proposed decision, creditors must send In respect of each of the decisions proposed above, if less than 10% notice to the convenor at Walsh Taylor, Oxford Chambers, Oxford in value of creditors (who would be entitled to vote if a vote were Road, Guiseley, Leeds LS20 9AT, stating that they object, not later taken, (“the Threshold”) object to it in accordance with the procedure than the decision date, together with a proof of debt in respect of their set out below, the creditors are to be treated as having made the claim otherwise, the objection will be disregarded. proposed decision. Otherwise, the creditors are to be treated as not John Allsop, Convenor having made such a decision and a physical meeting must be Nominated Liquidators: Philippa Smith and Kate Elizabeth Breese (IP convened in this case (section 100 appointment). Numbers: 18670 & 9730), Walsh Taylor, Oxford Chambers, Oxford Objections can be made as follows: Road, Guiseley, Leeds LS20 9AT. In order to object to one or more of the proposed decisions, you must Further information is available from Ryan Marsh at deliver a notice stating your objection (and specifying to which one or [email protected] (2790717) more of the proposed decisions your objection relates) to Scot Bubb, a director of the company, c/o Mark S Goldstein, of Mark Goldstein Associates Ltd, 1 Hemlock Close, Kingswood, Surrey, KT20 6QW not MEETINGS OF CREDITORS later than the deemed decision date included in the notice above. In addition, you must have also delivered a proof of debt (unless one 2790482APSLEY ELECTRICAL LIMITED has already been submitted) also by the deemed decision date, failing (Company Number 07412303) which your objection will be disregarded. Registered office: Connect House, 133-137 Alexandra Road, Any objection will not be valid until the proof of debt has been Wimbledon, London SW19 7JY received and the threshold met. Principal trading address: Apsley House, Apsley Road, New Malden Small debts: KT3 3JN Any creditor whose debt is treated as a small debt for the purposes of Section 100, Insolvency Act 1986 and Rules 8.14(2) and 15.13(1), any dividend must still deliver a proof of debt if a valid objection is to Insolvency (England and Wales) Rules 2016 be made. Notice is hereby given, pursuant to Rule 15.13 of the INSOLVENCY Opted out creditors: (ENGLAND AND WALES) RULES 2016, that the Director of the above- A creditor may opt out of receiving notices in writing but nevertheless named Company (“the Convener”) is seeking a decision from can still object in a deemed consent decision providing a proof of creditors on the nomination of a Liquidator by way of a physical debt has been delivered by the deemed decision date or any meeting. A resolution to wind up the Company has been circulated to extension thereof. members by written resolutions and is anticipated to be considered It should be noted that opting out will not affect any right to a on 26 May 2017. dividend or future participation in decision making processes. The meeting will be held at WSM Marks Bloom LLP, 60/62 Old Request for a physical meeting London Road, Kingston upon Thames KT2 6QZ on 26 May 2017 at In addition to making an objection creditors who meet one or more of 11.00 am. the statutory thresholds listed below may also request, in writing As a result of the requirement to hold this physical meeting the within 5 business days from the date of delivery of this notice, a original deemed consent procedure is superseded. The Director has physical meeting to be held to consider any decisions proposed or discretion to permit remote attendance (meaning attending and being other matters. able to participate in the meeting without being in the place where it is The statutory thresholds to request a meeting are any of the following: being held) if such a request to do so is received in advance of the • 10% in value of the creditors meeting. • 10% in number of the creditors Andrew John Whelan of WSM Marks Bloom LLP, 60/62 Old London • 10 creditors Road, Kingston upon Thames KT2 6QZ, being an individual qualified Termination of process on breach of threshold: to act as an insolvency practitioner in relation to the Company, will If the objection threshold is met or sufficient creditors request a furnish creditors free of charge with such information concerning the physical meeting, the deemed consent procedure will be terminated Company’s affairs as they may reasonably require during the period without a decision being made and a physical meeting must be before the meeting date. convened in section 100 proceedings. A creditor may appoint a person as a proxy-holder to act as their Notice of termination representative and to speak, vote, abstain or propose resolutions at It is the convener’s responsibility to aggregate any objections to see if the meeting. A proxy for a specific meeting must be delivered to the the Threshold is met for the decision to be taken as not having been chair before the meeting. Proxies may be delivered to WSM Marks made and a further notice will be issued. Bloom LLP, 60/62 Old London Road, Kingston upon Thames KT2 Notice of alternative nominations 6QZ. Any creditor may also make an alternative nomination for liquidator. In order to be counted a creditor’s vote must be accompanied by a Any nominations must be made in writing together with a proof of proof in respect of the creditor’s claim (unless it has already been debt and evidence of qualification and consent to act. given). A vote will be disregarded if a creditor’s proof in respect of Any nomination should be made in conjunction with an objection their claim is not received by 4.00 pm on 25 May 2017 (unless the and / or request for a physical meeting and will only be considered if chair of the meeting is content to accept the proof later). Proofs may the relevant threshold has been exceeded. be delivered to WSM Marks Bloom LLP, 60/62 Old London Road, Appeal process Kingston upon Thames KT2 6QZ. A creditor may appeal any actions of a convener by application to the Nominated Liquidator: Andrew John Whelan , IP number 8726 of court. Any appeal must be made no later than 21 days after the WSM Marks Bloom LLP, 60/62 Old London Road, Kingston upon decision date. (2788282) Thames KT2 6QZ. Contact information for nominated Liquidator: 020 8939 8240. Alternative person to contact with enquiries about the case: Adam Nakar 2790717SPEKTRAL LTD Alex Kerr , Convener Company Number: (07088095) 18 May 2017 (2790482) Registered office: Tennysons Lodge Bond Hayes Lane, Hagworthingham, Spilsby, Lincolnshire PE23 4LQ Principal trading address: Tennysons Lodge Bond Hayes Lane, Hagworthingham, Spilsby, Lincolnshire PE23 4LQ

26 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 25 MAY 2017 | ALL NOTICES GAZETTE COMPANIES

BIRMINGHAM2789152 FAN SERVICING LIMITED Names and address of nominated Liquidators: Natalie Hughes (IP No. (Company Number 04786596) 14336) and Anthony Fisher (IP No. 9506) both of Focus Insolvency Registered office: 1623 Warwick Road, Knowle, Solihull, West Group, Skull House Lane, Appley Bridge, Wigan, WN6 9DW Midlands, B93 9LF Further details contact: The Joint Liquidators, Email: Principal trading address: 30 Dunlop Road, Redditch, Worcestershire, [email protected]. Alternative contact: Kathryn B97 5XP Valentine. Notice is hereby given, that a physical meeting of the creditors of the Guy Dixon, Director above named Company will be held at Butcher Woods, 79 Caroline 22 May 2017 Street, Birmingham, B3 1UP on 30 May 2017 at 11.00 am for the Ag IF21262 (2789148) purpose provided for in SECTION 100 of the Insolvency Act 1986 . Creditors entitled to attend and vote at the meeting may do so either in person or by proxy. A creditor can attend the meeting in person EXECUTIVE2790251 HOSPITALITY SOLUTIONS LIMITED and vote, and is entitled to vote if they have delivered proof of their (Company Number 09366759) debt by no later than 4.00 pm on the business day before the Trading Name: Monty's Restaurant & Winebar meeting. If a creditor cannot attend in person, or do not wish to Registered office: Castle Court, 1 Castle Street, Fareham, Hampshire, attend but still wish to vote at the meeting, they can either nominate a PO16 9QD person to attend on their behalf, or they may nominate the Chair of Principal trading address: 69 Castle Road, Southsea, Portsmouth, the meeting, who will be a director of the Company, to vote on their PO5 3AY behalf. Creditors must deliver their proxy, together with proof of their Notice is hereby given, pursuant to Rule 15.13 of the INSOLVENCY debt, by no later than the commencement of the meeting. Creditors (ENGLAND AND WALES) RULES 2016 that the Directors of the above must deliver all proofs of their debt and proxies to Butcher Woods, 79 named Company (the 'convener(s)') are seeking a decision from Caroline Street, Birmingham, B3 1UP. creditors on the nomination of a Liquidator by way of a virtual Unless they surrender their security, secured creditors must give meeting. A resolution to wind up the Company is to be considered on particulars of their security, the date when it was given and the 2 June 2016. estimated value at which it is assessed if they wish to vote at the The meeting will be held as a virtual meeting by conference call on 2 meeting. June 2017 at 11.30 am. Details of how to access the virtual meeting At the meeting, creditors may receive information about, or be called are included in the notice delivered to creditors. If any creditor has not upon to approve, the costs of preparing the statement of affairs and received this notice or requires further information please contact the convening the meeting of creditors. nominated Liquidator using the details below. A list of names and addresses of the Company's creditors will be Matthew Anthony Reeds of Beacon Licensed Insolvency Practitioners available for inspection free of charge at Butcher Woods, 79 Caroline LLP is a person qualified to act as an insolvency practitioner in Street, Birmingham, B3 1UP between 10.00 am and 4.00 pm on the relation to the Company who, during the period before the meeting two business days prior to the meeting. date, will furnish creditors free of charge with such information For further details contact: Ashley Millensted, Tel: 0121 236 6001 or concerning the Company's affairs as they may reasonably require. by email at [email protected] A creditor may appoint a person as a proxy-holder to act as their Adrian Simon Harvey, Director representative and to speak, vote, abstain or propose resolutions at 19 May 2017 the meeting. A proxy for a specific meeting must be delivered to the Ag IF21259 (2789152) chair before the meeting. Proxies may be delivered to Beacon Licensed Insolvency Practitioners LLP, 99 Leigh Road, Eastleigh, SO50 9DR. 2789148DRIVERLINK TRANSPORT LIMITED In order to be counted a creditor's vote must be accompanied by a (Company Number 09241980) proof in respect of the creditor's claim (unless it has already been Registered office: 10 Broad O Th Lane, Shevington, Wigan, Lancs, given). A vote will be disregarded if a creditor's proof in respect of WN6 8EA their claim is not received by 4 pm on 1 June 2017 (unless the chair of Principal trading address: Prospect House, 11 Pimbo Lane, the meeting is content to accept the proof later). Proofs may be Upholland, Skelmersdale, WN8 9QQ delivered to Beacon Licensed Insolvency Practitioners LLP, 99 Leigh Notice is hereby given, pursuant to Rule 15.13 of the INSOLVENCY Road, Eastleigh, SO50 9DR. (ENGLAND AND WALES) RULES 2016, that the Director of the above- The Directors of the Company, before the meeting date and before named Company (the ‘convener’) is seeking a decision from creditors the end of the period of seven days beginning with the day after the on the nomination of Joint Liquidators by way of a virtual meeting. A day on which the Company passed a resolution for winding up, are resolution to wind up the Company is to be considered on 2 June required by Section 99 of the Insolvency Act 1986: (i) to make out a 2017. statement in the prescribed form as to the affairs of the Company, The meeting will be held as a virtual meeting by conference call on 2 and (ii) send the statement to the Company's creditors. June 2017 at 10.15 am. Details of how to access the virtual meeting Name and address of nominated Liquidator: Matthew Anthony Reeds are included in the notice delivered to creditors. If any creditor has not (IP No. 18510) of Beacon Licensed Insolvency Practitioners LLP, 99 received this notice or requires further information please contact the Leigh Road, Eastleigh, Hampshire, SO50 9DR nominated Joint Liquidators using the details below. Further details contact: Matthew Anthony Reeds, Email: A list of the names and addresses of the Company’s creditors will be [email protected] Alternative contact Stacey Reeds. available for inspection, free of charge, at Focus Insolvency Group, Darren Swann, Director Skull House Lane, Appley Bridge, Wigan, WN6 9DW during business 23 May 2017 hours on the two business days prior to the meeting date. Ag IF21461 (2790251) A creditor may appoint a person as a proxy-holder to act as their representative and to speak, vote, abstain or propose resolutions at the meeting. A proxy for a specific meeting must be delivered to the HOUSE2789892 CONCEPT LTD chair before the meeting. Proxies may be delivered to Focus (Company Number 09764394) Insolvency Group, Skull House Lane, Appley Bridge, Wigan, WN6 Registered office: Unit 5 Brook Lane Business Centre, Brook Lane 9DW. North, Brentford, Middlesex, TW8 0PP In order to be counted a creditor’s vote must be accompanied by a Principal trading address: Unit 5 Brook Lane Business Centre, Brook proof in respect of the creditor’s claim (unless it has already been Lane North, Brentford, Middlesex, TW8 0PP given). A vote will be disregarded if a creditor’s proof in respect of Notice is hereby given that a virtual meeting of the creditors of the their claim is not received by 4.00 pm on the business day before the above-named Company will be held on 8 June 2017 at 3:30 pm for meeting date (unless the chair of the meeting is content to accept the the purpose provided for in Section 100 of the INSOLVENCY ACT proof later). Proofs may be delivered to Focus Insolvency Group, Skull 1986. House Lane, Appley Bridge, Wigan, WN6 9DW or emailed to: [email protected].

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 25 MAY 2017 | 27 COMPANIES

Creditors entitled to attend and vote at the meeting may do so either Names of Insolvency Practitioners calling the meetings: Jonathan in person or by proxy. A creditor can attend the meeting in person Mark Taylor (IP No. 10570) of Suite 101 & 102, Empire Way Business and vote, and is entitled to vote if they have delivered proof of their Park, Liverpool Road, Burnley, BB12 6HH debt by no later than 4 pm. on the business day before the meeting. If Further details contact: Nicola Roberts, Email: [email protected], a creditor cannot attend in person, or do not wish to attend but still Tel: 01282 332222. wish to vote at the meeting, they can either nominate a person to Michael Sunderland, Director attend on their behalf, or they may nominate the Chair of the meeting, 16 May 2017 who will be a director of the Company, to vote on their behalf. Ag IF21332 (2789135) Creditors must deliver their proxy, together with proof of their debt, by no later than the commencement of the meeting. Creditors must deliver all proofs of their debt and proxies to Findlay James MIGUEL2790250 AND MARIA LTD (Insolvency Practitioners) Limited, Saxon House, Saxon Way, (Company Number 06750690) Cheltenham, GL52 6QX. Trading Name: Dental practice services Unless they surrender their security, secured creditors must give Registered office: 50 Daffodil Close, Hatfield, Herts, AL10 9FF particulars of their security, the date when it was given and the Principal trading address: 50 Daffodil Close, Hatfield, Herts, AL10 9FF estimated value at which it is assessed if they wish to vote at the Notice is hereby given, pursuant to Rule 15.13 of the INSOLVENCY meeting. (ENGLAND AND WALES) RULES 2016, that the Director of the above- At the meeting, creditors may receive information about, or be called named Company the 'convener' is seeking a decision from creditors upon to approve, the costs of preparing the statement of affairs and on the nomination of a Liquidator by way of a virtual meeting. A convening the meeting of creditors, and may be requested to resolution to wind up the Company is to be considered on 6 June consider a resolution specifying the terms on which the Liquidator is 2017. to be remunerated. The meeting will be held as a virtual meeting by telephone conference Alisdair J Findlay of Findlay James (Insolvency Practitioners) Limited, on 6 June 2017 at 10.30 am. Details of how to access the virtual Saxon House, Saxon Way, Cheltenham, GL52 6QX, is qualified to act meeting are included in the notice delivered to creditors. If any as an Insolvency Practitioner in relation to the Company and will, creditor has not received this notice or requires further information, during the period before the day of the meeting, furnish creditors free please contact the nominated Liquidator using the details below. of charge with such information concerning the Company's affairs as A list of the names and addresses of the Company’s creditors will be they may reasonably require. Creditors can contact him on 01242 available for inspection, free of charge, at Myers Clark, Egale 1, 80 St 576555 or by email at [email protected] Albans Road, Watford, Herts, WD17 1DL during business hours on 4 Lin Cutaj, Director June 2017 and 5 June 2017. 16 May 2017 (2789892) A creditor may appoint a person as a proxy-holder to act as their representative and to speak, abstain or propose resolutions at the meeting. A proxy for a specific meeting must be delivered to the chair 2789135KEE GROUP LIMITED before the meeting. Proxies may be delivered to Myers Clark, Egale 1, (Company Number 03121862) 80 St Albans Road, Watford, Herts, WD17 1DL. Previous Name of Company: Kaymas Electrical Engineering Limited In order to be counted a creditor's vote must be accompanied by a Registered office: 131 Market Street, Dalton in Furness, Cumbria, proof in respect of the creditor's claim (unless it has already been LA15 8RG given). A vote will be disregarded if a creditor's proof in respect of Principal trading address: 131 Market Street, Dalton in Furness, their claim is not received by 4pm on 5 June 2017 (unless the chair of Cumbria, LA15 8RG the meeting is content to accept the proof later). Proofs may be Notice is hereby given pursuant to Section 100 OF THE INSOLVENCY delivered to Myers Clark, Egale 1, 80 St Albans Road, Watford, Herts, ACT 1986 and Rule 6.14 and 15.8 of the Insolvency (England & Wales) WD17 1DL. Rules 2016 that a Virtual Meeting of the Creditors of the above named The Director of the Company, before the meeting date and before the Company is being proposed by Michael Sunderland, the Director of end of the period of seven days beginning with the day after the day the Company in accordance with resolutions passed by the Board of on which the Company passed a resolution for winding up, is required Directors. The virtual meeting will be held as follows: 9 June 2017 at by Section 99 of the Insolvency Act 1986: (i) to make out a statement 11.00 am. A meeting of shareholders has been called and will be held in the prescribed form as to the affairs of the Company, and (ii) send prior to the virtual meeting of creditors to consider passing a the statement to the Company's creditors. resolution for voluntary winding up of the Company. The Virtual Name and address of nominated Liquidator: Michael Goldstein (IP No. meeting will be held using JOIN.ME. Contact Nicola Roberts for 12532) of Myers Clark, Egale 1, 80 St Albans Road, Watford, Herts, password and logon details. The meeting may be suspended or WD17 1DL adjourned (and must be adjourned if so resolved at the meeting). The For further details contact: Olivia Potts, E-mail: proposed liquidator during the period before the decision date, will [email protected] or telephone 01923 224411. furnish creditors free of charge with such information concerning the Miguel Povoas, Director Company's affairs as they may reasonably require. 24 May 2017 Any creditor entitled to attend and vote at this virtual meeting is Ag IF21462 (2790250) entitled to do so either in person or by proxy. Creditors wishing to vote at the virtual meeting must (unless they are individual creditors attending in person) lodge their proxy with the convener before they MOODY2790691 COW (ILKLEY) LIMITED may be used at the meeting. (Company Number 09249139) Unless there are exceptional circumstances, a creditor will not be Registered office: 10 Commercial Street, Shipley, Bradford BD18 3SR entitled to vote unless his written statement of claim, (’proof’), which Principal trading address: 1-3 New Brook Street, Ilkley LS29 8DQ clearly sets out the name and address of the creditor and the amount NOTICE IS HEREBY GIVEN that the (Convenor of Meeting) of the claimed, has been lodged and admitted for voting purposes. Proofs Company are convening a virtual meeting of creditors to be held on 6 must be delivered to the convenor no later than by 4.00 pm the June 2017 at 11.30 am, for the purpose of appointing a Liquidator, or business day preceding the meeting. Unless they surrender their Joint Liquidators, of the Company; In the event that Joint Liquidators security, secured creditors must give particulars of their security, the are appointed, a resolution that they can act either jointly or date when it was given and the estimated value at which it is separately. In the event a Liquidation Committee is not appointed for assessed if they wish to vote at the meeting. the approval of the fee in respect of assisting the Board of Directors in The resolutions to be taken at the creditors' meeting may include the preparing a Statement of Affairs and convening the virtual meeting. appointment by creditors of a Liquidator, a resolution specifying the Creditors can access the virtual meeting as follows: Contact Rhys terms on which the Liquidator is to be remunerated, and the meeting Wordsworth on 0844 870 9251 or by email at may receive information about, or be called upon to approve, the [email protected] in order to be provided with the costs of preparing the statement of affairs and convening the logon details. meeting.

28 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 25 MAY 2017 | ALL NOTICES GAZETTE COMPANIES

In order to be entitled to vote creditors must deliver proxies and NOTICE IS HEREBY GIVEN that a virtual meeting of creditors is to be proofs to Live Recoveries, Wentworth House, 122 New Road Side, held at on 06 June 2017 at 11.15 am for the purpose of to appoint a Horsforth, Leeds, LS18 4QB by 4.00 on the business day before the liquidator and to consider establishing a creditors’ committee meeting. Creditors can access the virtual meeting as follows: Contact Katrina The convener of the meeting is: Director Smith at Adcroft Hilton Ltd Tel No 01253 299 399 for details. In order NOTE: the meeting may be suspended or adjourned by the chair of to be entitled to vote creditors must deliver proxies and proofs to the meeting Adcroft Hilton Ltd, 269 Church Street, Blackpool, Lancs, FY1 3PB by (and must be adjourned if it is so resolved at the meeting). 12 noon on 05 June 2017. The convener of the meeting is Miss T B Appointed Liquidator, Martin Paul Halligan (IP number 9211) of Live Rowett Recoveries Limited, Wentworth House, 122 New Road Side, NOTE: the meeting may be suspended or adjourned by the chair of Horsforth, Leeds LS18 4QB. Further information about this case is the meeting (and must be adjourned if it is so resolved at the available from Rhys Wordsworth at the offices of Live Recoveries meeting). Limited on 0844 870 9251 or at [email protected]. T B Rowett Director & Convenor (2790691) 22 May 2017 (2790779)

2790714PLANE CATERING LIMITED VENTURE2472790253 LIMITED (Company Number 05875945) (Company Number 08534835) Registered office: Unit 24 Air Links Industrial Estate, Spitfire Way, Registered office: 3rd Floor, 14 Hanover Street, London, W1S 1YH Hounslow, Middlesex, TW5 9NR Principal trading address: 3rd Floor, 14 Hanover Street, London, W1S Principal trading address: Unit 29 Elmdon Estate, Bickenhill Lane, 1YH Marston Green, Birmingham. Unit 6-10 Ashford Industrial Complex, Notice is hereby given, pursuant to Rule 15.13 of the INSOLVENCY 166 Feltham Road, Ashford, TW15 1YQ; and Unit 7A-C Heston (ENGLAND AND WALES) RULES 2016, that the Liquidator of the Centre, International Way, Hounslow, TW5 9NJ above-named Company (the 'convener') is seeking a decision from NOTICE IS HEREBY GIVEN that a physical meeting of the creditors of creditors on the nomination of a Liquidator by way of a virtual the above-named company will be held at Unit 24 Air Links Industrial meeting. A resolution to wind up the Company was passed on 19 May Estate, Spitfire Way, Hounslow, Middlesex, TW5 9NR on 2 June 2017 2017. at 3 pm for the purposes mentioned in Sections 99 to 101 of the The meeting will be held as a virtual meeting by conference call on 31 Insolvency Act 1986. May 2017 at 11.00 am. Details of how to access the virtual meeting A meeting of shareholders has been called and will be held prior to are included in the notice delivered to creditors. If any creditor has not the meeting of creditors to consider passing a resolution for voluntary received this notice or requires further information please contact the winding up of the Company. nominated Liquidator using the details below. Unless there are exceptional circumstances, a creditor will not be Ian William Wright of WRI Associates Ltd, 3rd Floor, Turnberry House, entitled to vote unless his written statement of claim, ('proof), which 175 West George Street, Glasgow, G2 2LB is a person qualified to act clearly sets out the name and address of the creditor and the amount as an insolvency practitioner in relation to the Company who, during claimed, has been lodged and admitted for voting purposes. the period before the meeting, will furnish creditors free of charge with Creditors wishing to vote at the meeting must lodge their proofs at the such information concerning the Company's affairs as they may offices of Re10 (London) Limited, Albemarle House, 1 Albemarle reasonably require. Street, London, W1S 4HA no later than 4pm on the business date A creditor may appoint a person as a proxy-holder to act as their proceeding the physical meeting. representative and to speak, vote, abstain or propose resolutions at Any creditor entitled to attend and vote at this meeting is entitled to the meeting. A proxy for a specific meeting must be delivered to WRI do so either in person or by proxy. Should you wish to be represented Associates Ltd, 3rd Floor, Turnberry House, 175 West George Street, by another party a proxy must be submitted in advance for use at the Glasgow, G2 2LB. meeting. Please note any creditor who is not an individual must In order to be counted a creditor's vote must be accompanied by a appoint a proxy-holder, if they wish to attend or be represented at the proof in respect of the creditor's claim (unless it has already been physical meeting. given). A vote will be disregarded if a creditor's proof in respect of Unless they surrender their security, secured creditors must give their claim is not received by 4.00 pm on 30 May 2017 (unless the particulars of their security, the date when it was given and the chair of the meeting is content to accept the proof later). Proofs may estimated value at which it is assessed if they wish to vote at the be delivered to WRI Associates Ltd, 3rd Floor, Turnberry House, 175 meeting. West George Street, Glasgow, G2 2LB. A list of the names and addresses of the Company's creditors will be Resolutions to be taken at the meeting of creditors may include a available for inspection free of charge at the offices of Re10 (London) resolution specifying the terms on which the Liquidator is to be Limited, Albemarle House, 1 Albemarle Street, London, W1S 4HA on remunerated, and the meeting may receive information about, or be the two business days immediately preceding the meeting between called upon to approve, the costs of preparing the statement of affairs the hours of 10.00 am and 4.00 pm. and convening the meeting. The resolutions to be taken at the physical meeting may include the Name and address of nominated Liquidator: Ian William Wright (IP No. appointment by creditors of a liquidator, a resolution specifying the 9227) of WRI Associates Ltd, 3rd Floor, Turnberry House, 175 West terms on which the Liquidator is to be remunerated, and the meeting George Street, Glasgow, G2 2LB may receive information about, or be called upon to approve, the Further details contact: Ian William Wright, Tel: 0141 285 0910. costs of preparing the Statement of Affairs and convening the Alternative contact: David Angus. meeting. Ian William Wright, Liquidator Name of Insolvency Practitioner calling the meetings: Nimish Patel (IP 23 May 2017 No. 8679) of Re10 (London) Limited, Albemarle House, 1 Albemarle Ag IF21425 (2790253) Street, London, W1S 4HA Further information about this case is available from Rajeshree Rudani at the offices of Re10 (UK) plc on 020 7355 6161 or at NOTICES TO CREDITORS [email protected]. Stuart Edward Guinea (2790714) A2789145 L SILVA LOGISTICS LTD (Company Number 08358324) Registered office: 1 College Yard, 56 Winchester Avenue, London, TEGEN2790779 ACCESSORIES LTD NW6 7UA (Company Number 08086981) Principal trading address: 1 College Yard, 56 Winchester Avenue, Registered office: 100 Church Street, Brighton, East Sussex, BN1 1UJ London, NW6 7UA Principal trading address: 19 Meeting House Lane, Brighton, East I, Darren Edwards (IP No. 10350) of Aspect Plus Limited, 40a Station Sussex, BN1 1HB Road, Upminster, Essex, RM14 2TR give notice that I was appointed liquidator of the above named Company on 18 May 2017.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 25 MAY 2017 | 29 COMPANIES

Notice is hereby given that the creditors of the above named For further details contact: Paul Masters, Email: Company which is being voluntarily wound up, are required, on or [email protected]. or telephone 0121 200 2111. before 15 June 2017 to prove their debts by sending to the Paul Masters, Joint Liquidator undersigned, Darren Edwards of Aspect Plus Limited, 40a Station 22 May 2017 Road, Upminster, Essex, RM14 2TR, the Liquidator of the Company, Ag IF21302 (2789143) 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 PLANET2789153 SUBS LIMITED to be necessary. (Company Number 06929897) A creditor who has not proved this debt before the declaration of any Registered office: Squire House, 81-87 High Street, Billericay, Essex, dividend is not entitled to disturb, by reason that he has not CM12 9AS participated in it, the distribution of that dividend or any other Principal trading address: 5-7 Heralds Way, South Woodham Ferrers, dividend declared before his debt was proved. Chelmsford, Essex, CM3 5LG For further details contact: Chris Towler, Email: I, Darren Edwards (IP No. 10350) of Aspect Plus Limited, 40a Station [email protected] or telephone: 01708 300170 Road, Upminster, Essex, RM14 2TR give notice that I was appointed Darren Edwards, Liquidator liquidator of the above named Company on 17 May 2017. 23 May 2017 Notice is hereby given that the creditors of the above named Ag IF21328 (2789145) Company which is being voluntarily wound up, are required, on or before 15 June 2017 to prove their debts by sending to the undersigned, Darren Edwards of Aspect Plus Limited, 40a Station 2790263AMBER FLARE SERVICES LIMITED Road, Upminster, Essex, RM14 2TR, the Liquidator of the Company, (Company Number 07131471) written statements of the amounts they claim to be due to them from Registered office: C/o CBA, 39 Castle Street, Leicester, LE1 5WN the Company and, if so requested, to provide such further details or Former Registered Office c/o Cartwrights, 33 Wood Street, Barnet, produce such documentary evidence as may appear to the Liquidator Hertfordshire, EN5 4BE to be necessary. Principal trading address: 55 Old Broad Street, London, EC2M 1RX A creditor who has not proved this debt before the declaration of any Notice is given by Neil Charles Money (IP Number 8900, appointed on dividend is not entitled to disturb, by reason that he has not 8 July 2015) of CBA Business Solutions Limited, 39 Castle Street, participated in it, the distribution of that dividend or any other Leicester, LE1 5WN under rule 6.28 of The Insolvency (England and dividend declared before his debt was proved. Wales) Rules 2016 that the Company's affairs have been fully wound Further details contact: Chris Towler, Email: [email protected] up. or Tel: 01708 300170 Creditors may request further details of the Liquidator's remuneration Darren Edwards, Liquidator and expenses within 21 days of receipt of the final account, with the 23 May 2017 permission of the Court or with the concurrence of 5% in value of the Ag IF21327 (2789153) unsecured creditors (including creditor in question). Creditors may apply to Court to challenge the amount and/or basis of the Liquidator's fees and the amount of any proposed expenses or VICTORIA2790835 WINDOWS (UK) LTD expenses incurred within 8 weeks of receipt of the final account, with (Company Number 03661531) the permission of the Court or with the concurrence of 10% in value Registered office: Unit 7 Neath Abbey Business Park, Neath Abbey, of the creditors (including creditor in question). Neath SA10 7DR Creditors may object in writing to the release of the Liquidator within 8 Principal trading address: Unit 7 Neath Abbey Business Park, Neath weeks of delivery of this notice, or before the conclusion of any Abbey, Neath SA10 7DR request for information regarding the Liquidator's remuneration or Notice is given by Gary Stones that the creditors of the above named expenses, or before the conclusion of any application to Court to Company, which was wound up voluntarily on 19 May 2017, are challenge the Liquidator's fees or expenses. required, on or before 22 June 2017 to send their full names and The Liquidator will vacate office upon expiry of the period that addresses together with full particulars of their debts or claims to creditors have to object to their release and following delivery to the Stones & Co., 63 Walter Road, Swansea SA1 4PT and, if so Registrar of Companies of their final account and notice. requested, to provide such further details or produce such The Liquidator will be released at the same time as vacating office documentary or other evidence as may appear to be necessary, or in providing no objections are received. default thereof they will be excluded from the benefit of any Office Holder Details: Neil Charles Money (IP number 8900) of CBA, distribution made before such debts are proved. 39 Castle Street, Leicester LE1 5WN. Date of Appointment: 8 July Liquidator: Gary Stones (IP no 6609) of Stones & Co., 63 Walter Road, 2015. Further information about this case is available from Nathan Swansea SA1 4PT Samani at the offices of CBA on 0116 262 6804 or at leics@cba- Date of Appointment: 19 May 2017 insolvency.co.uk. For further details contact Mr Gareth Stones M.I.P.A. by telephone on Neil Charles Money , Liquidator (2790263) 01792 654607, or by email at [email protected] Gary Stones, Liquidator 22 May 2017 (2790835) 2789143OAKES CONSULTANTS LTD (Company Number 07262095) Registered office: Bamfords Trust House, 85-89 Colmore Row, WEST2789149 MIDLANDS ACCIDENT REPAIR CENTRE LIMITED Birmingham, B3 2BB (Company Number 07140193) Principal trading address: N/A Registered office: Wednesbury Freight Terminal, Potters Lane, Notice is hereby given that the creditors of the above-named Wednesbury, West Midlands, WS10 7NR Company are required on or before 16 June 2017, to send their Principal trading address: Wednesbury Freight Terminal, Potters Lane, names and addresses and particulars of their debts or claims and the Wednesbury, West Midlands, WS10 7NR names and addresses of their Solicitors (if any) to Paul Masters (IP No. Notice is hereby given that the creditors of the above-named 8262) and Conrad Beighton (IP No. 9556) both of Leonard Curtis, Company are required on or before 19 June 2017, to send their Bamfords Trust House, 85-89 Colmore Row, Birmingham, B3 2BB the names and addresses and particulars of their debts or claims and the Joint Liquidators of the said Company at the address shown above names and addresses of their Solicitors (if any) to Conrad Beighton (IP and If so required by notice in writing from the said Liquidators, by No. 9556) and Paul Masters (IP No. 8262) both of Leonard Curtis, their solicitors or personally, to come in and prove their said debts or Bamfords Trust House, 85-89 Colmore Row, Birmingham, B3 2BB claims at such time and place as shall be specified in such notice, or If so required by notice in writing from the said Liquidators, by their in default thereof they will be excluded from the benefit of any solicitors or personally, to come in and prove their said debts or distribution made before such debts are proved. claims at such time and place as shall be specified in such notice, or No further advertisement of invitation to prove debts will be given. in default thereof they will be excluded from the benefit of any Date of Appointment: 19 October 2015 distribution made before such debts are proved.

30 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 25 MAY 2017 | ALL NOTICES GAZETTE COMPANIES

No further advertisement of invitation to prove debts will be given. “That it has been proved to the satisfaction of this meeting that the Date of Appointment: 2 March 2016 LLP cannot, by reason of its liabilities, continue its business, and that For further details contact: Conrad Beighton, Email: it is advisable to wind up the same, and accordingly that the LLP be [email protected] or telephone 0121 200 2111. wound up voluntarily and that Ben Robson (IP No. 11032) of Bridge Conrad Beighton, Joint Liquidator Newland Limited, 9 Railway Terrace, Rugby, Warwickshire, CV21 3EN 18 May 2017 be and is hereby appointed Liquidator for the purposes of such Ag IF21305 (2789149) winding up.” For further details contact: Ben Robson, Tel: 01788 544 544. Paul Roberts, Chairman 2789139WOODHOUSE RESIDENTIAL LETTINGS LTD 17 May 2017 (Company Number 08055636) Ag IF21272 (2789132) Registered office: MLG Associates, Unit 4 Sunfield Business Park, New Mill Road, Finchampstead, Wokingham, Berkshire RG40 4QT Principal trading address: 12 The Cornmarket, Wimborne, Dorset, This2790983 notice is in substitution for that which appeared in The London BH21 1JL Gazette on 17th May 2017 - notice ID 2785266; issue number 61932, I, Mike Grieshaber (IP No. 9539) of MLG Associates, Unit 4 Sunfield and page number 10081 in the 18th May 2017 printed edition. Notice Business Park, New Mill Road, Finchampstead, Wokingham, URL https://www.thegazette.co.uk/notice/2785266 Berkshire RG40 4QT give notice that I was appointed liquidator of the ADDING VALUE COMMUNICATIONS LTD above named Company on 16 May 2017. (Company Number 05714789) Notice is hereby given that the creditors of the above named Trading Name: Adding Value Communications Company which is being voluntarily wound up, are required, on or Registered office: Power House, 1 Linkfield Road, Isleworth, before 30 June 2017 to prove their debts by sending to the Middlesex TW7 6QG undersigned, Mike Grieshaber of MLG Associates, Unit 4 Sunfield Principal trading address: Power House, 1 Linkfield Road, Isleworth, Business Park, New Mill Road, Finchampstead, Wokingham, Middlesex TW7 6QG Berkshire, RG40 4QT, the liquidator of the Company, written At a General Meeting of the above-named Company duly convened statements of the amounts they claim to be due to them from the and held at Power House, 1 Linkfield Road, Isleworth, Middlesex TW7 Company and, if so requested, to provide such further details or 6QG on 10 May 2017 the following resolutions were passed: produce such documentary evidence as may appear to the liquidator 1. That the Company be wound up voluntarily; and to be necessary. 2. That Victor Henry Ellaby and Peter Richard Frost of Hazlewoods A creditor who has not proved this debt before the declaration of any LLP, Argentum House, 510 Bristol Business Park, Coldharbour Lane, dividend is not entitled to disturb, by reason that he has not Bristol BS16 1EJ be and are hereby appointed Joint Liquidators and participated in it, the distribution of that dividend or any other that they be authorised to act either jointly or separately for the dividend declared before his debt was proved. purposes of such winding-up. For further details contact: Mike Grieshaber, E-mail: Further Details: [email protected] or telephone 0118 973 7776. Victor Henry Ellaby Mike Grieshaber, Liquidator 008020 20 May 2017 Peter Richard Frost Ag IF21329 (2789139) 008935 0117 9475747 [email protected] RESOLUTION FOR WINDING-UP Name of Director/ Chairman: Mr Randle Stonier Capacity: Director A2789171 L SILVA LOGISTICS LTD Date of Appointment: 10 May 2017 (2790983) (Company Number 08358324) Registered office: 1 College Yard, 56 Winchester Avenue, London, NW6 7UA This2790984 notice is in substitution for that which appeared in The London Principal trading address: 1 College Yard, 56 Winchester Avenue, Gazette on 17th May 2017 - notice ID 2785267; issue number 61932, London, NW6 7UA and page number 10081 in the 18th May 2017 printed edition. Notice I, the undersigned, being a member of the above Company for the URL https://www.thegazette.co.uk/notice/2785267 time being having a right to attend and vote at a General Meetings, ADDING VALUE DIGITAL LTD hereby pass the following resolutions in accordance with Sections (Company Number 08711358) 262 and 263 of the Companies Act 2006 duly convened and held on Trading Name: Adding Value Digital 18 May 2017 as a special and an ordinary resolution, respectively: Registered office: Power House, 1 Linkfield Road, Isleworth, “That the company be wound up voluntarily and that Darren Edwards Middlesex TW7 6QG (IP No. 10350) of Aspect Plus Limited, 40a Station Road, Upminster, Principal trading address: Power House, 1 Linkfield Road, Isleworth, Essex, RM14 2TR be and is hereby appointed Liquidator of the Middlesex TW7 6QG company for the purposes of the winding-up.” At a General Meeting of the above-named Company duly convened For further details contact: Chris Towler, Email: and held at Power House, 1 Linkfield Road, Isleworth, Middlesex TW7 [email protected] or telephone 01708 300170. 6QG on 10 May 2017 the following resolutions were passed: Andre Silva, Shareholder 1. That the Company be wound up voluntarily; and 23 May 2017 2. That Victor Henry Ellaby and Peter Richard Frost of Hazlewoods Ag IF21328 (2789171) LLP, Argentum House, 510 Bristol Business Park, Coldharbour Lane, Bristol BS16 1EJ be and are hereby appointed Joint Liquidators and that they be authorised to act either jointly or separately for the ACTIVE2789132 CONSTRUCTION AND DEVELOPMENTS LLP purposes of such winding-up. (Company Number OC352541) Further Details: Victor Henry Ellaby Registered office: The Robbins Building, Albert Street, Rugby, 008020 Warwickshire, CV21 2SD Peter Richard Frost Principal trading address: 44A Shakleton Road, Coventry, CV5 6HU 008935 At a general meeting of the members of the above named LLP, duly 0117 9475747 convened and held at the offices of Bridge Newland Limited, 9 [email protected] Railway Terrace, Rugby, Warwickshire, CV21 3EN on 17 May 2017, Name of Director/ Chairman: Mr Randle Stonier the following determinations were passed: Capacity: Director Date of Appointment: 10 May 2017 (2790984)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 25 MAY 2017 | 31 COMPANIES

CARTERGATE2790563 SERVICES LIMITED liabilities, continue its business and that it is advisable to wind up the (Company Number 08440023) same and, accordingly, that the Company be wound up voluntarily Registered office: Second Floor, Poynt South, Upper Parliament and that Christopher Brooksbank of O’Haras Limited, Moorend Street, Nottingham NG1 6LF House, Snelsins Lane, Cleckheaton, BD19 3UE, be and is hereby Principal trading address: 22 Delville Avenue, Keyworth, Nottingham appointed Liquidator for the purposes of such winding up.” Passed 15 May 2017 Stephanie Abbott , Chairman/Director/Secretary (2790846) At a general meeting of the Members of the above-named company, duly convened, and held at Second Floor, Poynt South, Upper Parliament Street, Nottingham NG1 6LF on 15 May 2017, the GLOBAL2789150 BUSINESS & ADVISORY LTD following resolutions were passed by the Members: 1 as a Special (Company Number 07605120) resolution and 2 as an Ordinary resolution. Registered office: 60 Harvest Road, Feltham, Middlesex, TW13 7JG Resolutions Principal trading address: 60 Harvest Road, Feltham, Middlesex, 1. "That the Company be wound up voluntarily" and TW13 7JG 1. "That Anthony John Sargeant of Bridgewood Financial Solutions At a General Meeting of the members of the above named company, Ltd, Second Floor, Poynt South, Upper Parliament Street, Nottingham duly convened and held at 60 Harvest Road, Feltham, Middlesex, NG1 6LF, be appointed Liquidator of the Company." TW13 7JG on 18 May 2017, the following resolutions were duly Office Holder Details: Anthony John Sargeant (IP number 9659) of passed; as a Special Resolution and as an Ordinary Resolution Bridgewood Financial Solutions Ltd, Second Floor, Poynt South, respectively: Upper Parliament Street, Nottingham NG1 6LF. Date of Appointment: ”That the Company be wound up voluntarily and that Julie Anne 15 May 2017. Further information about this case is available from the Palmer (IP No. 8835) and Sally Richards (IP No. 18250) both of offices of Bridgewood Financial Solutions Ltd on 0115 871 2940. Begbies Traynor (Central) LLP, Units 1-3 Hilltop Business Park, Philip Carr , Chair of Meeting (2790563) Devizes Road, Salisbury, Wiltshire, SP3 4UF be and hereby are appointed Joint Liquidators of the Company for the purpose of the voluntary winding-up, and any act required or authorised under any 2790594COPYMARK (SALES) LIMITED enactment to be done by the Joint Liquidators may be done by all or (Company Number 06458309) any one or more of the persons holding the office of Liquidator from Registered office: Technology House, Alexandra Court, Huddersfield, time to time.” West Yorkshire HD2 1GN Any person who requires further information may contact the Joint At a General Meeting of the Members of the above-named Company, Liquidator by telephone on 01722 435190. Alternatively enquiries can duly convened, and held on 10 May 2017 the following Resolutions be made to Callum Wareing by email at callum.wareing@begbies- were duly passed, as a Special Resolution and as an Ordinary traynor.com or by telephone on 01722 435190. Resolution: Choukri Belmahdi, Chair "That the company be wound up voluntarily as at 12:00 noon on 10 18 May 2017 May 2017." Ag IF21308 (2789150) "That Steven George Hodgson and Andrew John Waudby, of BHP Clough Corporate Solutions LLP, New Chartford House, Centurion Way, Cleckheaton, West Yorkshire BD19 3QB be and hereby GTSO2790588 PRODUCTIONS LIMITED appointed Joint Liquidators of the company for the purpose of the (Company Number 09130889) winding-up." Trading Name: EDGE "That the Joint Liquidators are to act jointly and severally." Registered office: Church Cottage, Church Lane, Ledbury HR8 1DP Office Holder Details: Steven George Hodgson and Andrew John Principal trading address: Church Cottage, Church Lane, Ledbury Waudby (IP numbers 13550 and 14390) of BHP Clough Corporate HR8 1DP Solutions LLP, New Chartford House, Centurion Way, Cleckheaton, At a General Meeting of the Members of the above-named Company, West Yorkshire BD19 3QB. Date of Appointment: 10 May 2017. duly convened, and held on 18 May 2017 the following Resolutions Further information about this case is available from Kathryn Walker were duly passed, as a Special Resolution and as an Ordinary at the offices of BHP Clough Corporate Solutions LLP on 0333 456 Resolution: 0078 or at [email protected]. "That the Company cannot, by reason of its liabilities, continue its Mark Pidsley , Director (2790594) business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily." "That Timothy James Heaselgrave be appointed as Liquidator for the DNA2790845 SPECIALISTS LIMITED purposes of such winding up." (Company Number 08936283) At the subsequent Meeting of Creditors held on 18 May 2017 the Passed: 12 May 2017 appointment of Timothy James Heaselgrave as Liquidator was At an EXTRAORDINARY GENERAL MEETING of the above-named confirmed. Company, duly convened, and held at Moorend House, Snelsins Office Holder Details: Timothy James Heaselgrave (IP number 9193) of Lane, Cleckheaton, BD19 3UE, on 12 May 2017 the following The Timothy James Partnership Limited, 59 Worcester Road, resolutions were duly passed as a Special Resolution and as an Bromsgrove B61 7DN. Date of Appointment: 18 May 2017. Further Ordinary Resolution respectively: “THAT it has proved to the information about this case is available from Pam Mankoo at the satisfaction of this meeting that the Company cannot, by reason of its offices of The Timothy James Partnership at liabilities, continue its business and that it is advisable to wind up the [email protected]. same and, accordingly, that the Company be wound up voluntarily Mr D Solley , Director (2790588) and that Christopher Brooksbank of O’Haras Limited, Moorend House, Snelsins Lane, Cleckheaton, BD19 3UE, be and is hereby appointed Liquidator for the purposes of such winding up.” HARRISON2790848 SECURITY AND EVENTS LTD Iftkhar Hussain , Chairman/Director/Secretary (2790845) (Company Number 09642572) Passed: 15 May 2017 At an EXTRAORDINARY GENERAL MEETING of the above-named FOREVER2790846 PROTECT LIMITED Company, duly convened, and held at Moorend House, Snelsins (Company Number 09826975) Lane, Cleckheaton, BD19 3UE, on 15 May 2017 the following Passed: 12 May 2017 resolutions were duly passed as a Special Resolution and as an At an EXTRAORDINARY GENERAL MEETING of the above-named Ordinary Resolution respectively: “THAT it has proved to the Company, duly convened, and held at Moorend House, Snelsins satisfaction of this meeting that the Company cannot, by reason of its Lane, Cleckheaton, BD19 3UE, on 12 May 2017 the following liabilities, continue its business and that it is advisable to wind up the resolutions were duly passed as a Special Resolution and as an same and, accordingly, that the Company be wound up voluntarily Ordinary Resolution respectively: “THAT it has proved to the and that Christopher Brooksbank of O’Haras Limited, Moorend satisfaction of this meeting that the Company cannot, by reason of its House, Snelsins Lane, Cleckheaton, BD19 3UE, be and is hereby appointed Liquidator for the purposes of such winding up.”

32 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 25 MAY 2017 | ALL NOTICES GAZETTE COMPANIES

Lee Harrison , Chairman/Director/Secretary (2790848) LILYPORT2790582 LIMITED (Company Number 09660255) Trading Name: Catellani’s Restaurant 2790254HEF RECRUITMENT LIMITED Registered office: The Old Bakery, 49 Post Street, Godmanchester, (Company Number 09834151) Huntingdon, Cambridgeshire PE29 2AQ Previous Name of Company: Easy Books (Hertfordshire) Ltd Principal trading address: 6 School Street, Wolverhampton WV1 4LR Registered office: 57-59 Hatfield Road Potters Bar Hertfordshire EN6 At a General Meeting of the Members of the above-named Company, 1HS duly convened, and held on 22 May 2017 the following Resolutions Principal trading address: 43a High Street, Cheshunt, Hertfordshire were duly passed, as a Special Resolution and as an Ordinary EN8 0BS Resolution: At a general meeting of the Members of the above-named company, "That the Company cannot, by reason of its liabilities, continue its duly convened, and held at Recovery House, Hainault Business Park, business, and that it is advisable to wind up the same, and 15-17 Roebuck Road, Ilford, Essex, IG6 3TU at 11.00 am on 22 May accordingly that the Company be wound up voluntarily." 2017, the following resolutions were passed by the Members: 1 as a "That Timothy James Heaselgrave be appointed as Liquidator for the Special resolutions and 2 as an Ordinary resolution. purposes of such winding up." Resolutions At the subsequent Meeting of Creditors held on 22 May 2017 the 1. That the Company be wound up voluntarily and appointment of Timothy James Heaselgrave as Liquidator was 2. That Alan J Clark of Carter Clark, be appointed as Liquidator. confirmed. Office Holder Details: Alan J Clark (IP number 8760) of Carter Clark, Office Holder Details: Timothy James Heaselgrave (IP number 9193) of Recovery House, Hainault Business Park, 15-17 Roebuck Road, The Timothy James Partnership Limited, 59 Worcester Road, Ilford, Essex IG6 3TU. Date of Appointment: 22 May 2017. Further Bromsgrove B61 7DN. Date of Appointment: 22 May 2017. Further information about this case is available from Alice Wood at the offices information about this case is available from Pam Mankoo at the of Carter Clark on 020 8559 5082. offices of The Timothy James Partnership on 01527 839920 or at Damien McFaul , Chair of Meeting (2790254) [email protected]. Mr V Catellani , Director (2790582)

2790981JACKSTER RESOURCES LIMITED (Company Number 08937705) LUMSHILLSTONE2790707 SUPPLIES LIMITED Registered office: 38 Trenance, Goldsworth Park, Woking, Surrey, (Company Number 09255928) GU21 3LR Registered office: Self Assessment House, 85-87 Saltergate, At a General Meeting of the above named Company, duly convened Chesterfield, Derbyshire S40 1JS and held at 38 Trenance, Goldsworth Park, Woking, Surrey, GU21 Principal trading address: Unit 10 Tapton Business Park, Brimington, 3LR on 22 May 2017 at 16:00 pm the following resolutions were Chesterfield, Derbyshire S41 7UP passed as a special resolution and ordinary resolution respectively; At a General Meeting of the above-named Company, duly convened 1. "That the Company be wound up voluntarily." and held at Speedwell Mill, Old Coach Road, Tansley, Derbyshire DE4 2. "That Martin Richard Buttriss (IP No 9291) and Richard Frank 5FY on 16 May 2017 at 11.15 am the following resolutions were Simms (IP No 9252) of F A Simms & Partners Limited, Alma Park, passed as a Special resolution and Ordinary resolution respectively:- Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 "That the Company be wound up voluntarily" and John Hedger of 5FB be appointed Joint Liquidators of the Company, and that they act Seneca IP Limited, Speedwell Mill, Old Coach Road, Tansley, Matlock either jointly or separately." DE4 5FY be appointed Liquidator of the Company. Contact details: Richard Buttriss and Martin Richard Frank Simms Office Holder Details: John David Hedger (IP number 9601) of Seneca (9291 and 9252) Joint Liquidators, F A Simms & Partners Limited, Insolvency Practitioners, Speedwell Mill, Old Coach Road, Tansley, Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Matlock DE4 5FY. Date of Appointment: 16 May 2017. Further Leicestershire, LE17 5FB information about this case is available from Ben Leaney at the offices For further details contact: Jack Thornber, Email: of Seneca Insolvency Practitioners on 01629 761700 or at [email protected], Tel: 01455 555 444 [email protected]. Michael Brice, Chairperson (2790981) John Hedger , Liquidator Dated: 16 May 2017 (2790707)

2789130KARDEN (EUROPE) LIMITED (Company Number 07346188) 2789128MONAVON CONSTRUCTION LIMITED Registered office: New Fetter Place West, 55 Fetter Lane, London (Company Number 01424224) EC4A 1AA Registered office: 12B Thorold Road, Bounds Green, London, N22 Principal trading address: West Hill, 61 London Road, Maidstone, 4WY Kent, ME16 8TX Principal trading address: 12B Thorold Road, Bounds Green, London, At a General Meeting of the above named Company, duly convened N22 4WY and held at New Fetter Place West, 55 Fetter Lane, London EC4A At a General Meeting of the Members of the above-named Company, 1AA on 17 May 2017, the following resolutions were duly passed as a duly convened and held at Pearl Assurance House, 319 Ballards Special Resolution and as an Ordinary Resolution: Lane, London, N12 8LY on 19 May 2017, the following Resolutions "That it has been proved to the satisfaction of this meeting that the were duly passed as a Special Resolution and Ordinary Resolution Company cannot by reason of its liabilities continue its business and respectively: that it is advisable to wind up the same and accordingly that the “That the Company be wound up voluntarily, and that David Rubin (IP Company be wound up voluntarily and that Richard Toone (IP No. No. 2591) of David Rubin & Partners, Pearl Assurance House, 319 9146) and Nick Parsk (IP No. 19770) both of CVR Global LLP, New Ballards Lane, London N12 8LY be and he is hereby appointed Fetter Place West, 55 Fetter Lane, London, EC4A 1AA be and are Liquidator for the purposes of such winding-up.” hereby appointed as Joint Liquidators for the purposes of such Alternative contact: Matthew Hull, Tel: 020 8343 5900. winding up.” Michael McGowan, Chair Further details contact: Anish Halai on 020 3794 8750. 19 May 2017 Andrew John Austin, Chair Ag IF21263 (2789128) 17 May 2017 Ag IF21266 (2789130) MONOWORLD2789154 METAL RECYCLING LIMITED (Company Number 07544213) Registered office: 180 Irchester Road, Rushden, Northants, NN10 9QU Principal trading address: Sanders Lodge Industrial Estate, Rushden, Northants, NN10 6BQ

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 25 MAY 2017 | 33 COMPANIES

At a general meeting of the members of the above named company, “That Jeffrey Mark Brenner be appointed as Liquidator of the duly convened and held at Ashfield House, Illingworth Street, Ossett, Company for the purpose of the voluntary winding up.” West Yorkshire WF5 8AL on 22 May 2017, the following resolutions Liquidator details: Jeffrey Mark Brenner , IP number: 9301, of B&C were duly passed as a Special Resolution and as an Ordinary Associates Limited, Concorde House, Grenville Place, Mill Hill, Resolution respectively: London NW7 3SA. Contact information for Liquidator: “That it has been proved to the satisfaction of this meeting that the [email protected]. Optional alternative contact name: company cannot, by reason of its liabilities, continue its business, and Zuzana Jedlicakova that it is advisable to wind up the same, and accordingly that the Tariq Kausar , Director/Secretary (2790484) company be wound up voluntarily and that Simon Weir (IP No. 9099) of DSi Business Recovery, Ashfield House, Illingworth Street, Ossett, West Yorkshire, WF5 8AL be and he is hereby appointed Liquidator REAL2790719 CONTRACTOR LIMITED for the purposes of such winding up.” (Company Number 07647529) For further details contact: Simon Weir, Tel: 01924 790880 or Email: Registered office: 1st Floor North, Anchor Court Keen Road Cardiff [email protected] CF24 5JW Dhanesh Ruparelia on behalf of Monoworld Group Plc, Director Principal trading address: Eva Bethel House, St Mellons Business 22 May 2017 Park, Fortran Road Cardiff CF3 0EY Ag IF21299 (2789154) At a General Meeting of the members of the above named company, duly convened and held at 1st Floor North, Anchor Court, Keen Road, Cardiff, CF24 5JW on 22 May 2017 the following resolutions were 2790586PERFECT HOUSE DOT BIZ LTD duly passed; as a Special Resolution and as an Ordinary Resolution (Company Number 08058829) respectively:- Registered office: Second Floor, Poynt South, Upper Parliament 1. That the Company be wound up voluntarily. Street, Nottingham NG1 6LF 2. That Huw Powell and David Hill of Begbies Traynor (Central) LLP, Principal trading address: Flat 3 Perry Mansions, Catford Hill, London 1st Floor North, Anchor Court, Keen Road, Cardiff, CF24 5JW be and Passed 19 May 2017 hereby are appointed Joint Liquidators of the Company for the At a general meeting of the Members of the above-named company, purpose of the voluntary winding-up, and any act required or duly convened, and held at Second Floor, Poynt South, Upper authorised under any enactment to be done by the Joint Liquidators Parliament Street, Nottingham NG1 6LF on 19 May 2017, the may be done by all or any one or more of the persons holding the following resolutions were passed by the Members: 1 as a Special office of liquidator from time to time. resolution and 2 as an Ordinary resolution. Office Holder Details: Huw Powell and David Hill (IP numbers 18930 Resolutions and 6904) of Begbies Traynor (Central) LLP, 1st Floor North, Anchor 1. "That the Company be wound up voluntarily" and Court, Keen Road, Cardiff CF24 5JW. Date of Appointment: 22 May 1. "That Anthony John Sargeant of Bridgewood Financial Solutions 2017. Further information about this case is available from Heather Ltd, Second Floor, Poynt South Upper Parliament Street, Nottingham Irvine at the offices of Begbies Traynor (Central) LLP on 029 2089 NG1 6LF, be appointed Liquidator of the Company." 4270. or at [email protected]. Office Holder Details: Anthony John Sargeant (IP number 9659) of Robert Lewis , Chair (2790719) Bridgewood Financial Solutions Ltd, Second Floor, Poynt South, Upper Parliament Street, Nottingham NG1 6LF. Date of Appointment: 19 May 2017. Further information about this case is available from the ROCKFORD2789129 LANE LIMITED offices of Bridgewood Financial Solutions Ltd on 0115 871 2940. (Company Number 09150702) Ionut Bursuc , Chair of Meeting (2790586) Registered office: Williamson House, 7 Goat Street, Haverfordwest, SA61 1PX Principal trading address: N/A 2789142PLANET SUBS LIMITED Notice is hereby given that the following resolutions were passed on (Company Number 06929897) 22 May 2017 as a special resolution and an ordinary resolution Registered office: Squire House, 81-87 High Street, Billericay, Essex, respectively: CM12 9AS "That the Company cannot, by reason of its liabilities, continue its Principal trading address: 5-7 Heralds Way, South Woodham Ferrers, business, and it is advisable to wind up the same, and accordingly Chelmsford, Essex, CM3 5LG that the Company be wound up voluntarily and that Wilfred Vaughan I, the undersigned, being a member of the above Company for the Jones (IP No. 6769) and Susan Clay (IP No. 9191) both of Jones Giles time being having a right to attend and vote at a General Meetings, & Clay, The Maltings, East Tyndall Street, Cardiff, CF24 5EZ be hereby pass the following resolutions in accordance with Sections appointed Liquidator for the purposes of such voluntary winding up." 262 and 263 of the Companies Act 2006 duly convened and held on Further details contact: Tel: 029 2035 1490 17 May 2017 as a special and an ordinary resolution, respectively: Reece Crowther, Director “That the company be wound up voluntarily and that Darren Edwards 22 May 2017 (IP No. 10350) of Aspect Plus Limited, 40a Station Road, Upminster, Ag IF21288 (2789129) Essex, RM14 2TR be and is hereby appointed Liquidator of the company for the purposes of the winding-up.” For further details contact: Chris Towler, Email: SERVICE2790982 CHEMICALS (DEEPDALE) LIMITED [email protected] or telephone 01708 300170. (Company Number 06501804) Anwar Uddin, Shareholder Registered office: 28 Murray Road, Wimbledon, London, SW19 4PE 23 May 2017 At a general meeting of the Members of the above-named company, Ag IF21327 (2789142) duly convened, and held remotely on 22 May 2017, the following resolutions were passed by the Members: 1 as a Special resolution and 2 as an Ordinary resolution. QUINTA2790484 NURSING HOME LIMITED 1. “That the Company be wound up voluntarily” and (Company Number 05625954) 2. “That Christopher David Horner, of Robson Scott Associates Ltd, Registered office: The Quinta Nursing Home, Bentley, Farnham, 47/49 Duke Street, Darlington, DL3 7SD, be appointed as Liquidator." Surrey GU10 5LW Contact details: Christopher David Horner (IP No. 16150), Liquidator, Principal trading address: The Quinta Nursing Home, Bentley, Robson Scott Associates, 49 Duke Street, Darlington, Co. Durham, Farnham, Surrey GU10 5LW DL3 7SD. Contact: [email protected], 01325 365 950 Section 85(1), Insolvency Act 1986 NICHOLAS COLE, Chair of Meeting (2790982) Notice is hereby given that the following resolutions were passed on 15 May 2017, as a special resolution and an ordinary resolution respectively: “That the Company be wound up voluntarily”; and

34 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 25 MAY 2017 | ALL NOTICES GAZETTE COMPANIES

SLP2789134 ELECTRICAL SERVICES LIMITED SWEETS42790572 LIMITED (Company Number 07085360) (Company Number 07505351) Registered office: 25 Milverton Road, Llanrumney, Cardiff, CF3 5SB Registered office: 43 Coniscliffe Road, Darlington, Co. Durham DL3 Principal trading address: 25 Milverton Road, Llanrumney, Cardiff, 7EH CF3 5SB Principal trading address: Apollo House, Eboracum Way, York YO31 Notice is hereby given that the following resolutions were passed on 7RE 17 May 2017 as a special resolution and an ordinary resolution At a General Meeting of the Members of the above-named Company, respectively: duly convened, and held on 24 May 2017 the following Resolutions "That the Company cannot, by reason of its liabilities, continue its were duly passed, as a Special Resolution and as an Ordinary business, and that it is advisable to wind up the same, and Resolution: accordingly that the Company be wound up voluntarily and that "That it has been proved to the satisfaction of this meeting that the Michelle Williams (IP No. 9388) of Bailams & Co Insolvency company cannot, by reason of its current and/or impending liabilities Practitioners, Ty Antur, Navigation Park, Abercynon, CF45 4SN be continue its business, and that it is advisable to wind up the same appointed as Liquidator for the purposes of such voluntary winding under an insolvent winding up procedure." up." "That Martyn James Pullin and Iain Townsend of BWC, Dakota Further details contact: Michelle Williams, Email: House, 25 Falcon Court, Preston Farm Business Park, Stockton on [email protected] Tees TS18 3TX be appointed Joint Liquidators for the purposes of the Stephen Pitman, Director voluntary winding up of the company and that they may act jointly 22 May 2017 and severally in this regard." Ag IF21291 (2789134) At the subsequent meeting of creditors held on 24 May 2017 the appointment of Martyn J Pullin and Iain Townsend as Joint Liquidators was confirmed. 2789131SOULSOUND LIMITED Office Holder Details: Martyn James Pullin and Iain Townsend (IP (Company Number 07497584) numbers 15530 and 15850) of BWC, Dakota House, 25 Falcon Court, Trading Name: Soulsound Agency Preston Farm Business Park, Stockton on Tees TS18 3TX. Date of Registered office: C/O Focus Insolvency Group, Skull House Lane, Appointment: 24 May 2017. Further information about this case is Appley Bridge, Wigan, WN6 9DW available from William Keates at the offices of BWC on 01642 608588. Principal trading address: 19 Ferndown, Minnis Road, Birchington on Keith Metcalfe , Chairman (2790572) Sea, Kent, CT7 9QE Notice is hereby given that the following resolutions were passed on 18 May 2017 as a special resolution and an ordinary resolution TINY2790847 TOES (HORSFORTH) LIMITED respectively: (Company Number 07919992) "That the Company cannot, by reason of its liabilities, continue its Passed: 16 May 2017 business, and it is advisable to wind up the same, and accordingly At an EXTRAORDINARY GENERAL MEETING of the above-named that the Company be wound up voluntarily and that Natalie Hughes Company, duly convened, and held at Moorend House, Snelsins (IP No. 14336) and Anthony Fisher (IP No. 9506) both of Focus Lane, Cleckheaton, BD19 3UE, on 16 May 2017 the following Insolvency Group, Skull House Lane, Appley Bridge, Wigan, WN6 resolutions were duly passed as a Special Resolution and as an 9DW be appointed Liquidator for the purposes of such voluntary Ordinary Resolution respectively: “THAT it has proved to the winding up." satisfaction of this meeting that the Company cannot, by reason of its Further details contact: Email: [email protected] liabilities, continue its business and that it is advisable to wind up the or Tel: 01257 251 319. Alternative contact: Email: same and, accordingly, that the Company be wound up voluntarily [email protected] and that Christopher Brooksbank of O’Haras Limited, Moorend Darryn Anne De La Soul, Director House, Snelsins Lane, Cleckheaton, BD19 3UE, be and is hereby 18 May 2017 appointed Liquidator for the purposes of such winding up.” Ag IF21289 (2789131) Peter Zanetti , Chairman/Director (2790847)

SUPA2789146 RECRUITMENT LIMITED TRAN2790684 INTERNATIONAL CO LIMITED (Company Number 09628563) (Company Number 02145660) Registered office: Business Innovation Centre, Harry Weston Road, Previous Name of Company: Nevrus (364) Limited Coventry, CV3 2TX Registered office: Baker Noel, 45a Station Road, Willington Bedford, Principal trading address: 10-12 Albert Street, Rugby, CV21 2RS Bedfordshire MK44 3QL Notice is hereby given that the following resolutions were passed on Principal trading address: 300 Cople Road, Cardington, Bedfordshire 18 May 2017 as a special resolution and ordinary resolutions MK44 3SH respectively: At a General Meeting of the Members of the above-named Company, "That it has been proved to the satisfaction of this meeting that the duly convened, and held on 3 May 2017 the following Resolutions Company cannot by reason of its liabilities continue its business and were duly passed, as a Special Resolution and as an Ordinary that it is advisable to wind up the same and accordingly, that the Resolution: Company be wound up voluntarily and that Tony Mitchell (IP No. "That it has been proved to the satisfaction of this meeting that the 8203) and Brett Barton (IP No. 9493) both of Cranfield Business company cannot by reason of its liabilities continue its business and Recovery Limited, Business Innovation Centre, Harry Weston Road, that it is advisable to wind up the same and accordingly that the Coventry CV3 2TX be and are hereby appointed as Joint Liquidators company be wound up voluntarily." for the purposes of such winding-up and that the Joint Liquidators are "That David Butler of Fieldstead Insolvency Limited, PO Box 1081, to act independently unless they decide otherwise." Aylesbury, Buckinghamshire HP20 9LL be and is hereby appointed Further details contact: The Joint Liquidators, Email: office Liquidator for the purpose of such winding up." @cranfieldbusinessrecovery.co.uk or Tel: 024 7655 3700. Alternative Office Holder Details: David Andrew Butler (IP number 8695) of contact: Jennifer Verdon. Fieldstead Insolvency Limited, PO Box 1081, Aylesbury, Susan Barlow, Director Buckinghamshire HP20 9LL. Date of Appointment: 3 May 2017. 18 May 2017 Further information about this case is available from Judith Hall at the Ag IF21333 (2789146) offices of Fieldstead Insolvency LLP on 01296 433303 or at [email protected]. Ian John Howells , Director (2790684)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 25 MAY 2017 | 35 COMPANIES

VENTURE2472790249 LIMITED “That the Company be wound up voluntarily and that Mike Grieshaber (Company Number 08534835) (IP No. 9539) of MLG Associates, Unit 4 Sunfield Business Park, New Registered office: 3rd Floor, 14 Hanover Street, London, W1S 1YH Mill Road, Finchampstead, Wokingham, Berkshire RG40 4QT be Principal trading address: 3rd Floor, 14 Hanover Street, London, W1S appointed liquidator of the Company for the purposes of the winding 1YH up.” Notice is hereby given that the following resolutions were passed on At the subsequent creditors' decision procedure on 16 May 2017 the 19 May 2017 as a special resolution and an ordinary resolution resolutions were ratified confirming the appointment of Mike respectively: Grieshaber as liquidator. "That the Company cannot, by reason of its liabilities, continue its For further details contact: Mike Grieshaber, E-mail: business, and that it is advisable to wind up the same, and [email protected] or telephone 0118 973 7776. accordingly that the Company be wound up voluntarily and that Ian Kari Ridout, Chair William Wright (IP No. 9227) of WRI Associates Ltd, 3rd Floor, 20 May 2017 Turnberry House, 175 West George Street, Glasgow, G2 2LB be Ag IF21329 (2789140) appointed as Liquidator for the purposes of such voluntary winding up." Further details contact: Ian William Wright, Tel: 0141 285 0910. YACHT2790578 CLUB CATERING LIMITED Alternative contact: David Angus. (Company Number 08000905) Craig Crawford, Director Registered office: Second Floor, Poynt South, Upper Parliament 23 May 2017 Street, Nottingham NG1 6LF Ag IF21425 (2790249) Principal trading address: Liverpool Marina, Coburg Wharf, Sefton Street, Liverpool Passed 23 May 2017 VICTORIA2790844 WINDOWS (UK) LTD At a general meeting of the Members of the above-named company, (Company Number 03661531) duly convened, and held at Liverpool Marina, Coburg Wharf, Sefton Registered office: Unit 7 Neath Abbey Business Park, Neath Abbey, Street, Liverpool L3 4BP on 23 May 2017, the following resolutions Neath SA10 7DR were passed by the Members: 1 as a Special resolution and 2 as an Principal trading address: Unit 7 Neath Abbey Business Park, Neath Ordinary resolution. Abbey, Neath SA10 7DR Resolutions At a General Meeting of the above-named Company, duly convened 1. "That the Company be wound up voluntarily" and and held at 63 Walter Road, Swansea SA1 4PT, on 19 May 2017 at 2. "That Anthony John Sargeant of Bridgewood Financial Solutions 4.00 pm, the following resolutions were passed as a Special Ltd, Second Floor, Poynt South, Upper Parliament Street, Nottingham Resolution and Ordinary Resolution respectively: NG1 6LF, be appointed Liquidator of the Company." "That the Company be wound up voluntarily" and "that Gary Stones Office Holder Details: Anthony John Sargeant (IP number 9659) of (IP No 6609) of Stones & Co., 63 Walter Road, Swansea SA1 4PT be Bridgewood Financial Solutions Ltd, Second Floor, Poynt South, appointed Liquidator of the Company." Upper Parliament Street, Nottingham NG1 6LF. Date of Appointment: For further details contact Mr Gareth Stones M.I.P.A. by telephone on 23 May 2017. Further information about this case is available from the 01792 654607, or by email at [email protected] offices of Bridgewood Financial Solutions Ltd on 0115 871 2940. Gary Stones , Liquidator Adam Franklin , Chair of Meeting (2790578) 22 May 2017 (2790844)

WARM2789138 FUELS LTD Liquidation by the Court (Company Number 10333522) Registered office: 48-52 Penny Lane, Mossley Hill, Liverpool, PETITIONS TO WIND-UP Merseyside, L18 1DG to be changed to 1st Floor, Block A, Loversall Court, Clayfields, Tickhill Road, Balby, Doncaster, DN4 8QG In2790570 the County Court at Norwich Principal trading address: 48-52 Penny Lane, Mossley Hill, Liverpool, No 29 of 2017 Merseyside, L18 1DG In the Matter of HARVEYS SPECIALIST DRY CLEANERS LTD Notice is hereby given that the following resolutions were passed on (Company Number 07909383) 17 May 2017 as a special resolution and an ordinary resolution and in the Matter of the INSOLVENCY ACT 1986 respectively: A Petition to wind up the above-named Company, (CRN 07909383) of "That the Company be wound up voluntarily and that Stephen Penn Honeysuckle Cottage, Olley Road, West Runton, Cromer, Norfolk, (IP No. 6899) of Absolute Recovery Limited, 1st Floor, Block A, NR27 9QN, presented on 5 May 2017 by HARVEYS SPECIALIST DRY Loversall Court, Clayfields, Tickhill Road, Doncaster, DN4 8QG be CLEANERS LTD acting by the Supervisor of its Voluntary appointed Liquidator of the Company for the purposes of such Arrangement, Jamie Playford of Leading Business Services, The voluntary winding up." Gateway, 83-87 Pottergate, Norwich, NR2 1DZ (the Petitioner) will be Further details contact: Stephen Penn, Email: [email protected] heard at Norwich County Court, Bishopgate, Norwich, Norfolk, NR3 or Tel: 01302 572701. Alternative contact: Luke Blay. 1UR on Wednesday 7 June 2017 at Time: 10:00 hours (or as soon Sarah Sutton, Director thereafter as the Petition can be heard). 22 May 2017 Any person intending to appear on the hearing of the petition (whether Ag IF21331 (2789138) to support or oppose it) must give notice of that intention in accordance with Rule 7.14 of the Insolvency Rules 2016 by 16.00 hours on Tuesday 6 June 2017. WOODHOUSE2789140 RESIDENTIAL LETTINGS LTD The Petitioner's solicitor is Mark Johsnon, Charles Russell Speechlys, (Company Number 08055636) One London Square, Cross Lanes, Guilford, Surrey, GU1 1UN. (Ref: Registered office: MLG Associates, Unit 4 Sunfield Business Park, NHN/MXJ/205813/00002.) New Mill Road, Finchampstead, Wokingham, Berkshire RG40 4QT 23 May 2017 (2790570) Principal trading address: 12 The Cornmarket, Wimborne, Dorset, BH21 1JL At a General Meeting of the above named Company duly convened In2789137 the High Court of Justice, Chancery Division and held at 30 Christchurch Road, Bournemouth, Dorset, BH1 3PD on Companies Court Court Number: CR-2017-002982 16 May 2017, the following resolutions were duly passed as a Special In the Matter of KAMALPUR LIMITED Resolution and an Ordinary Resolution, respectively: (Company Number 08139152) And in the matter of the Insolvency Act 1986

36 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 25 MAY 2017 | ALL NOTICES GAZETTE COMPANIES

A Petition to Wind-Up the above named Company whose registered Capacity of office holder(s): Liquidator office is situate 203A Whitechapel Road, 1st Floor, London, E1 1DE 15 May 2017 (2788922) presented on 13 April 2017 by The London Borough of Tower Hamlets of Town Hall, Mulberry Place, 5 Clove Crescent, London, E14 2BG claiming to be a Creditor of the Company will be heard at the ACQUISITION2788943 395441375 LIMITED Royal Courts of Justice, The Rolls Building, Fetter Lane, London, (Company Number 08560617) EC4A 1NL on 12 June 2017 at 10.30 am (or as soon thereafter as the Trading Name: ACQUISITION 395441375 LIMITED Petition can be heard). Previous Name of Company: NDT CONSTRUCTION LIMITED Any person intending to appear on the Hearing of the petition Registered office: 14 CARLETON HOUSE, BOULEVARD DRIVE, (whether to support or oppose it) must give Notice of Intention to do LONDON, NW9 5QF so to the petitioner or their Solicitors in accordance with Rule 7.10 by In the High Court Of Justice 16.00 hours on 9th June 2017. No 00959 of 2017 The Petitioners Solicitors are: J.E. Baring & Co,First Floor, 63-66 Date of Filing Petition: 3 February 2017 Hatton Garden, London, EC1N 8LE. Date of Winding-up Order: 15 May 2017 Tel: 020 7242 8966. Ref: AJH/65948073 A Hannon 2nd Floor, 4 Abbey Orchard Street, LONDON, SW1P 2HT, Ag IF21317 (2789137) telephone: 0207 637 1110 Capacity of office holder(s): Official Receiver 15 May 2017 (2788943) 2790836In the High Court of Justice (Chancery Division) Companies Court No 002981 of 2017 In the Matter of MERDO DRINKS IMPORT & EXPORT LTD DAYSTREET2788926 15 LIMITED (Company Number 09690803) (Company Number 04069258) and in the Matter of the INSOLVENCY ACT 1986 Registered office: Whitefriars House, 25 Friar Lane, Nottingham, No. CR-2017-002981 Nottinghamshire, NG1 6DA A Petition to wind up the above-named company (registered no In the High Court Of Justice 09690803) of Unit 6 Elliot Business Park, Chambers Lane, Sheffield, No 002096 of 2017 England S4 8DA presented on 13 April 2017 by L & C INVESTMENTS Date of Filing Petition: 15 March 2017 LIMITED, LCP House, The Pensnett Estate, Kingswinford, West Date of Winding-up Order: 15 May 2017 Midlands DY6 7NA (the Petitioner), claming to be a creditor of the G O'Hare Apex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: company, will be heard at The Rolls Building, 7 Rolls Buildings, Fetter 0115 852 5000 Lane, London EC4A 1NL on Monday 19 June 2017 at 10:30 hours (or Capacity of office holder(s): Liquidator as soon thereafter as the petition can be heard). 15 May 2017 (2788926) Any person intending to appear on the hearing of the petition (whether to support or oppose it) must give notice of that intention in accordance with rule 7.14 by 16.00 hours on Friday 16 June 2017. 2788942EVANS INSTALLATIONS LIMITED The Petitioner's Solicitor is Scott-Moncrieff & Associates Limited, 88 (Company Number 07075884) Kingsway, Holborn, London WC2B 6AA. (Ref B Lambert Registered office: TY DERWIN, 16 Station Road, PORT TALBOT, [email protected]). SA13 1JB Dated 19 May 2017 (2790836) In the County Court at Port Talbot No 31 of 2016 Date of Filing Petition: 31 October 2016 In2790571 the High Court of Justice, (Chancery Division) Date of Winding-up Order: 15 May 2017 Preston District Registry No 27 of 2017 S Baxter 3rd Floor, Companies House, Crown Way, CARDIFF, CF14 In the Matter of THE BRAVADO GROUP LTD 3ZA, telephone: 029 2036 8700 (Company Number 10212516) Capacity of office holder(s): Liquidator and in the Matter of the INSOLVENCY ACT 1986 15 May 2017 (2788942) A Petition to wind up the above-named company, (registered no 10212516) of 23-27 Bolton Street, Chorley, PR7 3AA, presented on 20 April 2017 by MICK DUERDEN ELECTRICAL CONTRACTORS FIRST2788947 HAMBLIN LIMITED LIMITED of Cedar House, 29 Moorfields, Chorley, Lancashire, PR6 (Company Number 00395811) 0EE (the Petitioner), claiming to be a creditor of the company, will be Registered office: Knoll House, Union Wharf, Market Harborough, heard at Preston District Registry, The Law Courts, Openshaw Place, Leicestershire, LE16 7UW Ring Way, Preston, Lancashire, PR1 2LL, In the High Court Of Justice Date: Monday 26 June 2017 No 001985 of 2017 Time: 10:00 hours Date of Filing Petition: 10 March 2017 (or as soon thereafter as the Petition can be heard). Date of Winding-up Order: 15 May 2017 Any person intending to appear on the hearing of the petition (whether G O'Hare Apex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: to support or oppose it) must give notice of that intention in 0115 852 5000 accordance with Rule 7.14 of the Insolvency Rules 2016 by 16.00 Capacity of office holder(s): Liquidator hours on Friday 23 June 2017. 15 May 2017 (2788947) The Petitioner's solicitor is Harrison Drury & Co Limited, 1a Chapel Street, Winckley Square, Preston, Lancashire, PR1 8BU. (Ref: JR.AW.MICK0002.0001.) HB2788921 TRAINING AND APPEALS LIMITED 23 May 2017 (2790571) (Company Number 06236117) Registered office: 5 Frith Grange, 23 Frithwood Avenue, Northwood, Middlesex, HA6 3SF WINDING-UP ORDERS In the High Court Of Justice No 002156 of 2017 ABELARDUS2788922 LTD Date of Filing Petition: 16 March 2017 (Company Number 05649572) Date of Winding-up Order: 15 May 2017 Registered office: 368 Forest Road, LONDON, E17 5JF A Hannon 2nd Floor, 4 Abbey Orchard Street, London, SW1P 2HT, In the High Court Of Justice telephone: 020 7637 1110 No 002591 of 2017 Capacity of office holder(s): Liquidator Date of Filing Petition: 31 March 2017 15 May 2017 (2788921) Date of Winding-up Order: 15 May 2017 A Hannon 2nd Floor, 4 Abbey Orchard Street, London, SW1P 2HT, telephone: 020 7637 1110

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 25 MAY 2017 | 37 COMPANIES

IMPACT2788918 TRADERS LIMITED In the Manchester District Registry (Company Number 09413845) No 2265 of 2017 Registered office: 11 Donald Drive, Chadwell Heath Romford, Essex,, Date of Filing Petition: 23 March 2017 RM6 5EB Date of Winding-up Order: 22 May 2017 In the High Court Of Justice K Beasley 2nd Floor, 3 Piccadilly Place, London Road, No 002132 of 2017 MANCHESTER, M1 3BN, telephone: 0161 234 8531, email: Date of Filing Petition: 16 March 2017 [email protected] Date of Winding-up Order: 15 May 2017 Capacity of office holder(s): Liquidator A Hannon 2nd Floor, 4 Abbey Orchard Street, LONDON, SW1P 2HT, 22 May 2017 (2788923) telephone: 0207 637 1110 Capacity of office holder(s): Official Receiver 15 May 2017 (2788918) VOJON2788944 INDIAN RESTAURANT LTD (Company Number 07883945) Trading Name: VOJON INDIAN RESTAURANT LTD 2788931J'S BROTHERS MANAGEMENT COMPANY LTD Previous Name of Company: None known (Company Number 08692929) Registered office: 205 c/o Room, S51 Kings Road, Tyseley, Registered office: Stall 2 Indoor Market, 50 Edgbaston Street, Birmingham, B11 2AA Birmingham, B5 4RQ In the High Court Of Justice In the High Court Of Justice No 001940 of 2017 No 002148 of 2017 Date of Filing Petition: 9 March 2017 Date of Filing Petition: 16 March 2017 Date of Winding-up Order: 15 May 2017 Date of Winding-up Order: 15 May 2017 G O'Hare Apex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: K Read 4th Floor, Cannon House, 18 The Priory Queensway, 0115 852 5000 Birmingham, B4 6FD, telephone: 0121 698 4000 Capacity of office holder(s): Liquidator Capacity of office holder(s): Liquidator 15 May 2017 (2788944) 15 May 2017 (2788931)

WRITE2788946 NOTES LIMITED JGB2788929 PARTNERS LIMITED (Company Number 06799555) (Company Number 08170213) Registered office: 9 Redshank Crescent, South Woodham Ferrers, Registered office: 4th Floor, 1 Knightrider Court, London, EC4V 5BJ Chelmsford, CM3 5SF In the High Court Of Justice In the High Court Of Justice No 002176 of 2017 No 002090 of 2017 Date of Filing Petition: 17 March 2017 Date of Filing Petition: 15 March 2017 Date of Winding-up Order: 15 May 2017 Date of Winding-up Order: 15 May 2017 A Hannon 2nd Floor, 4 Abbey Orchard Street, London, SW1P 2HT, J Dionne 2nd Floor, Alexander House, 21 Victoria Avenue, telephone: 020 7637 1110 SOUTHEND-ON-SEA, SS99 1AA, telephone: 01702 602570, email: Capacity of office holder(s): Liquidator [email protected] 15 May 2017 (2788929) Capacity of office holder(s): Liquidator 15 May 2017 (2788946)

MEADOWS2788941 FARM VETS LIMITED (Company Number 07128214) Registered office: Causeway Meadows Farm, Stoke Works, Members' voluntary liquidation BROMSGROVE, B60 4BH In the High Court Of Justice APPOINTMENT OF LIQUIDATORS No 006873 of 2016 Date of Filing Petition: 24 October 2016 Name2790480 of Company: ABC FORMULATIONS LIMITED Date of Winding-up Order: 15 May 2017 Company Number: 03134005 K Read 4th Floor, Cannon House, 18 The Priory Queensway, Previous Name of Company: Formulations Limited Birmingham, B4 6FD, telephone: 0121 698 4000 Registered office: Mulberry House, 53 Church Street, Weybridge, Capacity of office holder(s): Liquidator Surrey KT13 8DJ 15 May 2017 (2788941) Principal trading address: 80 Wyatt Drive, Barnes, London SW13 8AB Nature of Business: Investment Property Company Type of Liquidation: Members NSJ2788945 HOME IMPROVEMENTS LIMITED Tony James Thompson of Piper Thompson, Mulberry House, 53 (Company Number 08657162) Church Street, Weybridge, Surrey KT13 8DJ. Telephone (01932) Registered office: 3 Woburn House, Vernon Gate, , DE1 1UL 855515 In the High Court Of Justice Office Holder Number: 5280. No 001923 of 2017 Date of Appointment: 8 May 2017 Date of Filing Petition: 9 March 2017 By whom Appointed: Members (2790480) Date of Winding-up Order: 15 May 2017 Date of Resolution for Voluntary Winding-up: 15 May 2017 K Read Apex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: Company2790580 Number: 08063650 0121 698 4000 Name of Company: AJM ADVISORY LIMITED Capacity of office holder(s): Liquidator Nature of Business: Financial Consultancy Services 15 May 2017 (2788945) Type of Liquidation: Members' Voluntary Liquidation Registered office: 105 Ferndale Road, London, England, SW4 7RL Principal trading address: 2 Crown Place, Kentish Town, London, THE2788923 LBD DIET PLAN LIMITED NW5 2JR (Company Number 09080318) Jeremy Charles Frost and Stephen Patrick Jens Wadsted of Frost Registered office: 19 Stepney Close, SCARBOROUGH, YO12 5DN Group Limited, Airport House, Purley Way, Croydon CR0 0XZ Office Holder Numbers: 9091 and 6064. Date of Appointment: 19 May 2017 By whom Appointed: Members

38 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 25 MAY 2017 | ALL NOTICES GAZETTE COMPANIES

Further information about this case is available from Kelly Walford at Company2790567 Number: 03100470 the offices of Frost Group Limited on 0845 260 0101 or at Name of Company: GROVE PARK CLUB LIMITED [email protected]. (2790580) Nature of Business: Public House Type of Liquidation: Members' Voluntary Liquidation Registered office: 10 St Helens Road, Swansea SA1 4AW 2789105Name of Company: COMMUNITY FIRST FINANCIAL SERVICES Principal trading address: Victoria Road, Aberavon, Port Talbot SA12 LIMITED 6QJ Company Number: 07532493 Simon Thomas Barriball and Helen Whitehouse of McAlister & Co Nature of Business: Bank Agent Insolvency Practitioners Ltd, 10 St Helens Road, Swansea SA1 4AW Registered office: Tudor House, 37A Birmingham New Road, Office Holder Numbers: 11950 and 9680. Wolverhampton, WV4 6BL Date of Appointment: 23 May 2017 Type of Liquidation: Members By whom Appointed: Members Date of Appointment: 22 May 2017 Further information about this case is available from Alun Evans at the Mark Jonathan Botwood (IP No. 8965) of Muras Baker Jones Ltd, 3rd offices of McAlister & Co Insolvency Practitioners Ltd on 03300 563 Floor, Regent House, Bath Avenue, Wolverhampton, WV1 4EG 600 or at [email protected]. (2790567) By whom Appointed: Members Ag IF21256 (2789105) Name2789094 of Company: HMBL LIMITED Company Number: 05222950 Name2789113 of Company: DALER-ROWNEY USA LIMITED Nature of Business: Biotechnology research & development Company Number: 02195762 Previous Name of Company: Heart Metabolics Limited Nature of Business: Distributor of artist materials Registered office: First Floor, 24 High Street, Maynards, Whittlesford, Previous Name of Company: Brideshore Limited CB22 4LT Registered office: Daler-Rowney House, Peacock Lane, Southern Type of Liquidation: Members Industrial Area, Bracknell, Berkshire, RG12 8SS Date of Appointment: 15 May 2017 Type of Liquidation: Members Mary Anne Currie-Smith (IP No. 008934) of Begbies Traynor (Central) Date of Appointment: 17 May 2017 LLP, 1st Floor, 24 High Street, Whittlesford, Cambridgeshire, CB22 Stephen Roland Browne (IP No. 009281) and Ian Harvey Dean (IP No. 4LT and Louise Donna Baxter (IP No. 009123) of Begbies Traynor 009462) both of Deloitte LLP, Athene Place, 66 Shoe Lane, London, (Central) LLP, The Old Exchange, 234 Southchurch Road, Southend EC4A 3BQ on Sea, Essex, SS1 2EG By whom Appointed: The Company By whom Appointed: Members Ag IF21312 (2789113) Ag IF21276 (2789094)

Name2789108 of Company: DAVIS MENSWEAR LTD SECTION2790748 109 OF THE INSOLVENCY ACT 1986 Company Number: 07095655 Name of Company: HUDSON & FENN HOMES LTD Trading Name: Davis Menswear Limited Company Number: 08770641 Nature of Business: Retail Nature of Business: Business Services - Property Services Registered office: SFP, 9 Ensign House, Admirals Way, Marsh Wall, Type of Liquidation: Members London E14 9XQ Registered office: 1 Royal Terrace, Southend on Sea, Essex SS1 1EA Principal trading address: Dollis, Hendon Wood Lane, London, NW7 Principal trading address: Trading Address: 20 Cavanagh Court, The 4HS Galleries, Warley, Brentwood, Essex, CM14 5FF Type of Liquidation: Members Louise Donna Baxter and Dominik Thiel Czerwinke, Begbies Traynor Date of Appointment: 16 May 2017 (Central) LLP, The Old Exchange, 234 Southchurch Road, Southend Robert Welby (IP No. 6228) of SFP Restructuring Limited, 9 Ensign on Sea, SS1 2EG House, Admirals Way, Marsh Wall, London E14 9XQ Office Holder Numbers: 009123 and 009636. For further details contact: Robert Welby or Meeta Bhatti, Tel: 020 Date of Appointment: 15 May 2017 7538 2222. By whom Appointed: Members (2790748) By whom Appointed: Members Ag IF21318 (2789108) Name2789107 of Company: IVARTIS LIMITED Company Number: 04749897 Name2789106 of Company: DENNIS MONCKTON LIMITED Nature of Business: Management Company Number: 00972387 Registered office: 6 Manor Park Business Centre, Mackenzie Way, Nature of Business: Investment Company Cheltenham, Glos, GL51 9TX Registered office: Venture House, 4th Floor, 27129 Glasshouse Type of Liquidation: Members Street, London, W1B 5DF Date of Appointment: 15 May 2017 Type of Liquidation: Members Michael Patrick Durkan (IP No. 9583) of Durkan Cahill, 17 Berkeley Date of Appointment: 18 May 2017 Mews, 29 High Street, Cheltenham, GL50 1DY Vincent A Simmons (IP No. 8898) of BV Corporate Recovery & By whom Appointed: Members Insolvency Services Limited, 7 St Petersgate, Stockport, Cheshire, Ag IF21297 (2789107) SK1 1EB By whom Appointed: Members Ag IF21286 (2789106) Name2789116 of Company: JLT MARTZ LIMITED Company Number: 07421929 Nature of Business: Information technology consultancy activities Registered office: 35 Ballards Lane, London, N3 1XW Type of Liquidation: Members Date of Appointment: 11 May 2017 Office Holder Details: James Stephen Pretty (IP No. 9065) of Beacon, 99 Leigh Road, Eastleigh, Hampshire, SO50 9DR By whom Appointed: Members Ag IF21320 (2789116)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 25 MAY 2017 | 39 COMPANIES

Name2789109 of Company: JOINTEDGE ENTERPRISES LIMITED Name2789104 of Company: QUANTITATIVE MANAGEMENT SERVICES Company Number: 07521066 LTD Nature of Business: Engineering design activities for industrial Company Number: 09380983 process and production Nature of Business: Other information technology service activities Registered office: 11 Cheyne Close, Gerrards Cross, Registered office: 81 Station Road, Marlow, Buckinghamshire SL7 Buckinghamshire, SL9 7LG 1NS Type of Liquidation: Members Type of Liquidation: Members Date of Appointment: 19 May 2017 Date of Appointment: 17 May 2017 Nicholas Simmonds (IP No. 9570) and Christopher Newell (IP No. Nicholas Simmonds (IP No. 9570) and Christopher Newell (IP No. 13690) both of Quantuma LLP, 81 Station Road, Marlow, Bucks, SL7 13690) both of Quantuma LLP, 81 Station Road, Marlow, Bucks, SL7 1NS 1NS By whom Appointed: Members By whom Appointed: Members Ag IF21290 (2789109) Ag IF21275 (2789104)

2790749SECTION 109 OF THE INSOLVENCY ACT 1986 & RULES 1.10, 1.11 Name2789110 of Company: SPHERICAL COMPONENTS LIMITED & 1.12 OF THE INSOLVENCY (ENGLAND & WALES) RULES 2016 Company Number: 02219240 Name of Company: KOVAC CONSULTING LIMITED Nature of Business: Manufacture of other fabricated metal products Company Number: 07976347 Previous Name of Company: Rapid 5236 Limited Nature of Business: Consultants Registered office: 3rd Floor, 9 Colmore Row, Birmingham, B3 2BJ Type of Liquidation: Members Voluntary Liquidation Type of Liquidation: Members Registered office: Aketon Hall, Haggs Road, Follifoot, Harrogate, Date of Appointment: 16 May 2017 North Yorkshire, HG3 1AZ Andrew Stephen McGill (IP No. 9350) and Gilbert John Lemon (IP No. Principal trading address: Trading Address: Aketon Hall, Haggs Road, 9573) both of Smith & Williamson LLP, 3rd Floor, 9 Colmore Row, Follifoot, Harrogate, North Yorkshire, HG3 1AZ Birmingham, B3 2BJ Raymond Stuart Claughton, Rushtons Insolvency Limited, 3 By whom Appointed: Members Merchant's Quay, Ashley Lane, Shipley, West Yorkshire, BD17 7DB, Ag IF21301 (2789110) Telephone: 01274 598585, Email: [email protected] Office Holder Number: 119. Date of Appointment: 17 May 2017 Name2789119 of Company: UNIPER ENERGY STORAGE LIMITED By whom Appointed: Members Company Number: 06519050 Alternative Contact: Simon Robinson, [email protected] Nature of Business: EM Energy Equipment & Services (2790749) Registered office: Compton House, 2300 The Crescent, Birmingham Business Park, Birmingham, B37 7YE Company2790231 Number: 09048884 Type of Liquidation: Members Name of Company: MARGARET COURT DEVELOPMENT LIMITED Date of Appointment: 16 May 2017 Nature of Business: Property Development Matthew Ingram (IP No. 10790) and Allan Graham (IP No. 8719) both Type of Liquidation: Members' Voluntary Liquidation of Duff & Phelps Ltd, 35 Newhall Street, Birmingham, B3 3PU Registered office: 162-164 High Street, Rayleigh, Essex SS6 7BS By whom Appointed: Members Principal trading address: 19 Rex Court, Haslemere, Surrey GU27 1LJ Ag IF21325 (2789119) Jeremy Charles Frost and Stephen Patrick Jens Wadsted of Frost Group Limited, Airport House, Purley Way, Croydon CR0 0XZ Office Holder Numbers: 9091 and 6064. FINAL MEETINGS Date of Appointment: 20 May 2017 By whom Appointed: Members B2790695 J S ELECTRICAL LIMITED Further information about this case is available from Kelly Walford at Company Number: SC322472 the offices of Frost Group Limited on 0845 260 0101 or at Registered office: c/o Sterling Ford, Centurion Court, 83 Camp Road, [email protected]. (2790231) St Albans, Herts AL1 5JN Principal trading address: 39 Blink O'Forth, Prestonpans, East Lothian EH32 9GA Name2789111 of Company: NOTTONS (SWINDON) LIMITED The Company was placed into members' voluntary liquidation on 23 Company Number: 00944981 August 2016 when Phillip Anthony Roberts (IP No. 6055) of Sterling Trading Name: Rudis Bar & Kitchen Ford of Centurion Court, 83 Camp Road, St Albans, Herts AL1 5JN Nature of Business: Wine bar and restaurant was appointed as Liquidator of the Company. Registered office: SFP, 9 Ensign House, Admirals Way, Marsh Wall, Notice is hereby given, pursuant to section 94 of the Insolvency Act London E14 9XQ (Formerly) 43-45 Devizes Road, Swindon, SN1 4BG 1986, that a Final Meeting of the Members of the Company will be Principal trading address: (Formerly) 19-21 Regent Circus, Swindon, held at the offices of Sterling Ford, Centurion Court, 83 Camp Road, SN1 1PR St Albans, Herts AL1 5JN, on 30 June 2017, at 11.00 am, for the Type of Liquidation: Members purposes of receiving an account showing the manner in which the Date of Appointment: 12 May 2017 winding-up has been conducted and the property of the Company Robert Welby (IP No. 6228) of SFP Restructuring Limited, 9 Ensign disposed of, and of hearing any explanation that may be given by the House, Admirals Way, Marsh Wall, London E14 9XQ Liquidator and to consider and vote on the following resolutions: For further details contact: Robert Welby or Meeta Bhatti, Tel: 020 1) To approve the Liquidator's Report and Accounts. 7538 2222. 2) To approve that the books and records of the company be By whom Appointed: Members destroyed 12 months after the dissolution of the Company. Ag IF21319 (2789111) 3) To Agree the Release of the Liquidator under Section 173 of the Insolvency Act 1986. Any Member entitled to attend and vote at the Meeting is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a Member of the Company. Proxies to be used at the Meeting must be lodged with Sterling Ford, Centurion Court, 83 Camp Road, St Albans, Herts AL1 5JN, no later than 12.00 noon on the preceding business day. Any person who requires further information may contact the Liquidator's office by telephone on 01727 811 161 or by email at [email protected] Phillip Anthony Roberts , Liquidator

40 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 25 MAY 2017 | ALL NOTICES GAZETTE COMPANIES

Dated: 24 May 2017 (2790695) Notice is hereby given that the Creditors of the above named Company, which was voluntarily wound up on 22 May 2017, are required in accordance with Rule 14.4 of the INSOLVENCY NOTICES TO CREDITORS (ENGLAND AND WALES) RULES 2016, on or before 16 June 2017 to send their full names and addresses together with full particulars of 2790481ABC FORMULATIONS LIMITED their debts or claims to Muras Baker Jones Ltd, Regent House, Bath (Company Number 03134005) Avenue, Wolverhampton, WV1 4EG and, if so requested by me, to Previous Name of Company: Formulations Limited provide such further details or produce such documentary or other Registered office: Mulberry House, 53 Church Street, Weybridge, evidence as may appear to be necessary, or in default thereof they Surrey KT13 8DJ will be excluded from the benefit of any distribution made before such Principal trading address: 80 Wyatt Drive, Barnes, London SW13 8AB debts are proved. Nature of Business: Investment Property Company Note: This is a solvent liquidation and all known creditors have been Date of Appointment: 8 May 2017 or will be paid in full. Notice is hereby given that the Creditors of the company are required, Office Holder Details: Mark Jonathan Botwood (IP No. 8965) of Muras on or before 23 June 2017 to send their names and addresses and Baker Jones Ltd, Regent House, Bath Avenue, Wolverhampton, WV1 particulars of their debts or claims and the names and addresses of 4EG their solicitors (if any) to Tony James Thompson of Piper Thompson, For further details contact: Alison Endacott on 01902 393000 or by Mulberry House, 53 Church Street, Weybridge, Surrey KT13 8DJ, the email at [email protected] Liquidator of the company and, if so required, by notice in writing Mark Jonathan Botwood, Liquidator from the Liquidator, by their solicitors or personally, to come in and 22 May 2017 prove their debts or claims at such time and place as shall be Ag IF21256 (2789115) specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. DALER-ROWNEY2789123 USA LIMITED NOTE: This notice is purely formal. All known creditors have been or (Company Number 02195762) will be paid in full. Previous Name of Company: Brideshore Limited Explanatory Reason: The Directors have made a Declaration of Registered office: Daler-Rowney House, Peacock Lane, Southern Solvency, and the Company is being wound up for the purposes of Industrial Area, Bracknell, Berkshire, RG12 8SS the business being closed. Principal trading address: N/A Tony James Thompson , IP no 5280, Liquidator of Piper Thompson, The Company was placed into Members’ Voluntary Liquidation on 17 Mulberry House, 53 Church Street, Weybridge, Surrey KT13 8DJ. May 2017 when Stephen Roland Browne (IP No. 009281) and Ian Telephone (01932) 855515 (2790481) Harvey Dean (IP No. 009462) both of Deloitte LLP, Athene Place, 66 Shoe Lane, London, EC4A 3BQ were appointed Joint Liquidators. The Company is able to pay all known creditors in full. AJM2790581 ADVISORY LIMITED Notice is hereby given, pursuant to Rule 14.28 of the INSOLVENCY (Company Number 08063650) RULES 2016, that the Joint Liquidators of the Company intend Registered office: 105 Ferndale Road, London, England, SW4 7RL making a final distribution to creditors. Principal trading address: 2 Crown Place, Kentish Town, London, Creditors of the company are required to prove their debts, before 3 NW5 2JR July 2017 by sending to I. H. Dean, Joint Liquidator at Deloitte LLP, The Company was placed into Member's Voluntary Liquidation on 19 Athene Place, 66 Shoe Lane, London EC4A 3BQ written statements iviay 2017 and is able to pay all its known creditors in full. Pursuant to of the amount they claim to be due to them from the Company. They Rule 4.182A of the Insolvency Rules 1986. must also, if so requested, provide such further details or produce NOTICE IS HEREBY GIVEN that the Joint Liquidators intend to make such documentary or other evidence as may appear to the Joint a first and final distribution to remaining creditors of the above-named Liquidators to be necessary. Company and that the last date for proving debts against the above- A creditor who has not proved his debt before 3 July 2017 or who named Company, which is being voluntarily wound up, is 26 June increases the claim in his proof after that date, will not be entitled to 2017. Claims must be sent to the undersigned, Jeremy Charles Frost disturb the intended final distribution. The Joint Liquidators may make of Frost Group Limited, Airport House, Purley Way, Croydon, CR0 the intended distribution without regard to the claim of any person in 0XZ, the Joint Liquidator of the Company. respect of a debt not proved or claim increased by that date. After 26 June 2017, the Joint Liquidators may make that distribution The Joint Liquidators intend that, after paying or providing for a final without regard to the claim of any person in respect of a debt not distribution in respect of the claims of all creditors who have proved already proved. their debts, the funds remaining in the hands of the Joint Liquidators The Joint Liquidators intend that after paying or providing for a final shall be distributed to shareholders absolutely. distribution in respect of the claims of all creditors who have proved The Joint Liquidators can be contacted by Tel: +44 (0) 20 7303 4534. their debts by the above date, the assets remaining in the hands of Stephen Roland Browne, Joint Liquidator the Joint Liquidators shall be distributed to the shareholders 22 May 2017 absolutely. Ag IF21312 (2789123) Office Holder Details: Jeremy Charles Frost and Stephen Patrick Jens Wadsted (IP numbers 9091 and 6064) of Frost Group Limited, Airport House, Purley Way, Croydon CR0 0XZ. Date of Appointment: 19 May DAVIS2789126 MENSWEAR LTD 2017. Further information about this case is available from Kelly (Company Number 07095655) Walford at the offices of Frost Group Limited on 0845 260 0101 or at Trading Name: Davis Menswear Limited [email protected]. Registered office: SFP, 9 Ensign House, Admirals Way, Marsh Wall, Jeremy Charles Frost and Stephen Patrick Jens Wadsted , Joint London E14 9XQ (Formerly) Dollis, Hendon Wood Lane, London, NW7 Liquidators (2790581) 4HS Principal trading address: (Formerly) Dollis, Hendon Wood Lane, London, NW7 4HS COMMUNITY2789115 FIRST FINANCIAL SERVICES LIMITED Notice is hereby given under Rule 14.28 of the INSOLVENCY (Company Number 07532493) (ENGLAND AND WALES) RULES 2016, that I, the Liquidator of the Registered office: Tudor House, 37A Birmingham New Road, above-named Company, Robert Welby of SFP Restructuring Limited, Wolverhampton, WV4 6BL 9 Ensign House, Admirals Way, Marsh Wall, London E14 9XQ intend Principal trading address: 1 Lichfield Road, Burntwood, Staffs, WS7 declaring a first and sole dividend to unsecured creditors. Creditors 0HQ who have not already proved are required, on or before 19 June 2017, to submit their proofs of debt to me at SFP Restructuring Limited, 9 Ensign House, Admirals Way, Marsh Wall, London E14 9XQ and, if so requested by me, to provide such further details or produce such documentary or other evidence as may appear to be necessary.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 25 MAY 2017 | 41 COMPANIES

Please note that this is a solvent liquidation and therefore I am entitled 2789114HMBL LIMITED to make the distribution and any further distribution to creditors or (Company Number 05222950) shareholders without regard to the claim of any person in respect of a Previous Name of Company: Heart Metabolics Limited debt not proved. Registered office: First Floor, 24 High Street, Maynards, Whittlesford, Please Note: The last date for submitting a proof of debt is 19 June CB22 4LT 2017. Principal trading address: (Formerly) 35 New Bridge Street, London, Date of Appointment: 16 May 2017 EC4V 6BW Office Holder Details: Robert Welby (IP No. 6228) of SFP The Company was placed into members’ voluntary liquidation on 15 Restructuring Limited, 9 Ensign House, Admirals Way, Marsh Wall, May 2017 and on the same date, Mary Anne Currie-Smith (IP No. London E14 9XQ 008934) and Louise Donna Baxter (IP No. 009123) both of Begbies Further details contact: Robert Welby or Alexis Petrou, Tel: 020 7538 Traynor (Central) LLP, 1st Floor, 24 High Street, Whittlesford, 2222. Cambridgeshire, CB22 4LT were appointed as Joint Liquidators of the Robert Welby, Liquidator Company. 22 May 2017 Notice is hereby given that the Creditors of the Company are required Ag IF21318 (2789126) on or before 30 June 2017 to send in their names and addresses, particulars of their debts or claims and the names and addresses of their solicitors (if any) to the undersigned MA Currie-Smith of Begbies 2789121DENNIS MONCKTON LIMITED Traynor (Central) LLP, 1st Floor, 24 High Street, Whittlesford, (Company Number 00972387) Cambridgeshire, CB22 4LT the Joint Liquidator of the Company and, Registered office: Venture House, 4th Floor, 27129 Glasshouse if so required by notice in writing to prove their debts or claims at Street, London, W1B 5DF such time and place as shall be specified in such notice, or in default Principal trading address: Old Vicarage, 126 High Street, West thereof shall be excluded from the benefit of any distribution made Malling, Kent, ME19 6ND before such debts are proved. Notice is hereby given that Creditors of the Company are required, on This notice is purely formal, the Company is able to pay all its known or before 5 July 2017 to prove their debts by delivering their proofs (in creditors in full. the format specified in Rule 14.4 of the INSOLVENCY (ENGLAND Any person who requires further information may contact the Joint AND WALES) RULES 2016) to the Liquidator at BV Corporate Liquidator by telephone on 01223 495660. Alternatively enquiries can Recovery & Insolvency Services Limited, 7 St Petersgate, Stockport, be made to Carol Wilson by email at cambridge@begbies- Cheshire, SK1 1EB. traynor.com or by telephone on 01223 495660. If so required by notice from the Liquidator, creditors must produce Mary Currie-Smith, Joint Liquidator any document or other evidence which the Liquidator considers is 22 May 2017 necessary to substantiate the whole or any part of a claim. Ag IF21276 (2789114) Note: The Directors of the Company have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 18 May 2017 HUDSON2790745 & FENN HOMES LTD Office Holder Details: Vincent A Simmons (IP No. 8898) of BV (Company Number 08770641) Corporate Recovery & Insolvency Services Limited, 7 St Petersgate, Registered office: The Old Exchange, 234 Southchurch Road, Stockport, Cheshire, SK1 1EB Southend on Sea, Essex, SS1 2EG For further details contact: Mrs Jane Cooper, Email: Principal trading address: Principal Trading Address was at: 20 [email protected]. Cavanagh Court, The Galleries, Warley, Brentwood, Essex, CM14 5FF Vincent A Simmons, Liquidator The Company was placed into members' voluntary liquidation on 15 22 May 2017 May 2017 when Louise Donna Baxter (IP Number: 009123) and Ag IF21286 (2789121) Dominik Thiel Czerwinke (IP Number: 009636), both of Begbies Traynor (Central) LLP, of The Old Exchange, 234 Southchurch Road, Southend on Sea, Essex, SS1 2EG were appointed as Joint GROVE2790566 PARK CLUB LIMITED Liquidators of the Company. The Company is able to pay all its known (Company Number 03100470) creditors in full. Registered office: 10 St Helens Road, Swansea SA1 4AW NOTICE IS HEREBY GIVEN, pursuant to Part 14 of the INSOLVENCY Principal trading address: Victoria Road, Aberavon, Port Talbot SA12 (ENGLAND AND WALES) RULES 2016, that the Joint Liquidators of 6QJ the Company intend to make first and final distribution to creditors. Notice is hereby given that the creditors of the above named Creditors of the Company are required, on or before 21 June 2017, to Company, which is being voluntarily wound up, are required to prove prove their debts by sending to Louise Donna Baxter of Begbies their debts on or before 22 August 2017, by sending their names and Traynor (Central) LLP, The Old Exchange, 234 Southchurch Road, addresses along with descriptions and full particulars of their debts or Southend on Sea, Essex, SS1 2EG, the Joint Liquidator of the claims and the names and addresses of their solicitors (if any), to the Company, written statements of the amount they claim to be due to Joint Liquidators at McAlister & Co, 10 St Helens Road, Swansea SA1 them from the Company. They must also, if so requested, provide 4AW or enuiries@mcalisterco. co. uk and, if so required by notice in such further details or produce such documentary or other evidence writing from the Joint Liquidators of the Company or by the Solicitors as may appear to the Joint Liquidators to be necessary. A creditor of the Joint Liquidators, to come in and prove their debts or claims, or who has not proved his debt before 21 June 2017, or who increases in default thereof they will be excluded from the benefit of any the claim in his proof after that date, will not be entitled to disturb, by distribution made before such debts or claims are proved. reason that he has not participated in it, the intended distribution or Note: It is anticipated that all known Creditors will be paid in full. any other distribution declared before his debt is proved. Office Holder Details: Simon Thomas Barriball and Helen Whitehouse The Joint Liquidators intend that, after paying or providing for a first (IP numbers 11950 and 9680) of McAlister & Co Insolvency and final distribution in respect of the claims of all creditors who have Practitioners Ltd, 10 St Helens Road, Swansea SA1 4AW. Date of proved their debts by the above date, the funds remaining in the Appointment: 23 May 2017. Further information about this case is hands of the Joint Liquidators shall be distributed to shareholders available from Alun Evans at the offices of McAlister & Co Insolvency absolutely. Practitioners Ltd on 03300 563 600 or at Contact details [email protected]. Proof of debts must be delivered to the Joint Liquidators and can be Simon Thomas Barriball and Helen Whitehouse , Joint Liquidators sent by post to Begbies Traynor (Central) LLP, The Old Exchange, (2790566) 234 Southchurch Road, Southend on Sea, Essex, SS1 2EG or alternatively by email to [email protected]. Any person who requires further information may contact the Joint Liquidator by telephone on 01702 467255. Louise Baxter, Joint Liquidator 22 May 2017 (2790745)

42 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 25 MAY 2017 | ALL NOTICES GAZETTE COMPANIES

JLT2789127 MARTZ LIMITED writing from the said Liquidator, are personally or by their Solicitors, (Company Number 07421929) to come in and prove their debts or claims at such time and place as Registered office: 35 Ballards Lane, London, N3 1XW shall be specified in such notice, or in default thereof they will be Principal trading address: 325 South Row, 78 Jade House, Milton excluded from the benefit of any distribution made before such debts Keynes, MK9 2FG are proved. Notice is hereby given that Creditors of the Company are required, on Note: This Notice is purely formal. All known Creditors have been or or before 3 July 2017, to prove their debts by delivering their proofs will be, paid in full. (in the format specified in Rule 14.4 of the INSOLVENCY (ENGLAND For further details contact: Simon Robinson, Telephone: 01274 AND WALES) RULES 2016) to the Liquidator at Beacon, 99 Leigh 598585, Email: [email protected] Road, Eastleigh, Hampshire, SO50 9DR. R.S. Claughton F.I.P.A., F.A.B.R.P. If so required by notice from the Liquidator, creditors must produce Liquidator any document or other evidence which the Liquidator considers is 17 May 2017 (2790750) necessary to substantiate the whole or any part of a claim. Note: The Directors of the Company have made a declaration of solvency and it is expected that all creditors will be paid in full. MARGARET2790230 COURT DEVELOPMENT LIMITED Date of Appointment: 11 May 2017 (Company Number 09048884) Office Holder Details: James Stephen Pretty (IP No. 9065) of Beacon, Registered office: 162-164 High Street, Rayleigh, Essex SS6 7BS 99 Leigh Road, Eastleigh, Hampshire, SO50 9DR Principal trading address: 19 Rex Court, Haslemere, Surrey GU27 1LJ For further details contact: James Stephen Pretty, Email: The Company was placed into Members' Voluntary Liquidation on 20 [email protected] or Tel: 02380 651441 May 2017 and is able to pay all its known creditors in full Pursuant to James Stephen Pretty, Liquidator Rule 4.182 A of the Insolvency Rules 1986. 22 May 2017 NOTICE IS HEREBY GIVEN that the Joint Liquidators intend to make Ag IF21320 (2789127) a first and final distribution to remaining creditors of the above-named Company and that the last date for proving debts against the above- named Company, which is being voluntarily wound up, is 30 June JOINTEDGE2789118 ENTERPRISES LIMITED 2017. Claims must be sent to the undersigned, Jeremy Charles of (Company Number 07521066) Frost Group Limited, Airport House, Purley Way, Croydon CR0 0XZ, Registered office: 11 Cheyne Close, Gerrards Cross, the Joint Liquidator of the Company. Buckinghamshire, SL9 7LG After 30 June 2017, the Joint Liquidators may make that distribution Principal trading address: 11 Cheyne Close, Gerrards Cross, without regard to the claim of any person in respect of a debt not Buckinghamshire, SL9 7LG already proved. Notice is hereby given that the Creditors of the above named The Joint Liquidators intend that after paying or providing for a final Company are required, on or before 23 June 2017 to prove their distribution in respect of the claims of all creditors who have proved debts by delivering their proofs (in the format specified in Rule 14.4 of their debts by the above date, the assets remaining in the hands of the INSOLVENCY (ENGLAND AND WALES) RULES 2016) to the the Joint Liquidators shall be distributed to the shareholders Liquidator at Quantuma LLP, 81 Station Road, Marlow, Bucks, SL7 absolutely. 1NS. Office Holder Details: Jeremy Charles Frost and Stephen Patrick Jens If so required by notice in writing from the Liquidator, creditors must Wadsted (IP numbers 9091 and 6064) of Frost Group Limited, Airport produce any document or any other evidence which the Liquidator House, Purley Way, Croydon CR0 0XZ. Date of Appointment: 20 May considers is necessary to substantiate the whole or any part of a 2017. Further information about this case is available from Kelly claim. Walford at the offices of Frost Group Limited on 0845 260 0101 or at Note: The Directors of the Company have made a declaration of [email protected]. solvency and it is expected that all creditors will be paid in full. Jeremy Charles Frost , Joint Liquidator Date of Appointment: 19 May 2017. Dated 20 May 2017 (2790230) Office Holder Details: Nicholas Simmonds (IP No. 9570) and Christopher Newell (IP No. 13690) both of Quantuma LLP, 81 Station Road, Marlow, Bucks, SL7 1NS NOTTONS2789124 (SWINDON) LIMITED For further details contact: Nicholas Simmonds, Email: (Company Number 00944981) [email protected] or Tel: 01628 478 100. Alternative Trading Name: Rudis Bar & Kitchen contact: Mallika Hoo, Email: [email protected] or Tel: Registered office: 9 Ensign House, Admirals Way, Marsh Wall, London 01628 478 100 E14 9XQ (Formerly) 43-45 Devizes Road, Swindon, SN1 4BG Nicholas Simmonds, Joint Liquidator Principal trading address: (Formerly) 19-21 Regent Circus, Swindon, 19 May 2017 SN1 1PR Ag IF21290 (2789118) Notice is hereby given under Rule 14.28 of the INSOLVENCY (ENGLAND AND WALES) RULES 2016 that I, the Liquidator of the above-named Company, Robert Welby of SFP Restructuring Limited, IN2790750 THE MATTER OF 9 Ensign House, Admirals Way, Marsh Wall, London E14 9XQ intend THE INSOLVENCY ACT 1986 declaring a first and sole dividend to unsecured creditors. Creditors AND who have not already proved are required, on or before 19 June 2017, IN THE MATTER OF to submit their proofs of debt to me at SFP Restructuring Limited, 9 KOVAC CONSULTING LIMITED Ensign House, Admirals Way, Marsh Wall, London E14 9XQ and, if so (Company Number 07976347) requested by me, to provide such further details or produce such Members Voluntary Liquidation documentary or other evidence as may appear to be necessary. Registered office: Aketon Hall, Haggs Road, Follifoot, Harrogate, Please note that this is a solvent liquidation and therefore I am entitled North Yorkshire, HG3 1AZ to make the distribution and any further distribution to creditors or Principal trading address: Trading Address: Aketon Hall, Haggs Road, shareholders without regard to the claim of any person in respect of a Follifoot, Harrogate, North Yorkshire, HG3 1AZ debt not proved. NOTICE IS HEREBY GIVEN that the Creditors of the above-named Please Note: The last date for submitting a proof of debt is 19 June Company, which is being voluntarily wound up, are required on or 2017. before the 31st July 2017 to send their full names and addresses with Date of Appointment: 12 May 2017 full particulars of their debts or claims and the names and addresses Office Holder Details: Robert Welby (IP No. 6228) of SFP of their Solicitors (if any) to the undersigned RAYMOND STUART Restructuring Limited, 9 Ensign House, Admirals Way, Marsh Wall, CLAUGHTON, (IP Number 119) Rushtons Insolvency Limited, 3 London E14 9XQ Merchant's Quay, Ashley Lane, Shipley, West Yorkshire, BD17 7DB, For further details contact: Robert Welby or Laura Kenna, Tel: 020 telephone 01274 598585 the Liquidator of the said Company who 7538 2222. was appointed on the 17th May 2017 and if so required by notice in Robert Welby, Liquidator 22 May 2017

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 25 MAY 2017 | 43 COMPANIES

Ag IF21319 (2789124) Office Holder Details: Matthew Ingram (IP No. 10790) and Allan Watson Graham (IP No. 8719) both of Duff & Phelps Ltd, 35 Newhall Street, Birmingham, B3 3PU 2789117QUANTITATIVE MANAGEMENT SERVICES LTD The Joint Liquidators can be contacted on Tel: 0121 214 1120. (Company Number 09380983) Alternative contact: Elizabeth Dunbar, Email: Registered office: 81 Station Road, Marlow, Buckinghamshire SL7 [email protected] 1NS Matthew Ingram, Joint Liquidator Principal trading address: 10th Floor, K & B Accountancy Group, One 23 May 2017 Canada Square, Canary Wharf, London, E14 5AA Ag IF21325 (2789125) Notice is hereby given that the Creditors of the above named Company are required, on or before 16 June 2017 to prove their debts by delivering their proofs (in the format specified in Rule 14.4 of RESOLUTION FOR VOLUNTARY WINDING-UP the INSOLVENCY (ENGLAND AND WALES) RULES 2016) to the Joint Liquidators at 81 Station Road, Marlow, Buckinghamshire, SL7 1NS. ABC2790479 FORMULATIONS LIMITED If so required by notice in writing from the Joint Liquidators, creditors (Company Number 03134005) must produce any document or any other evidence which the Joint Previous Name of Company: Formulations Limited Liquidators consider is necessary to substantiate the whole or any Registered office: Mulberry House, 53 Church Street, Weybridge, part of a claim. Surrey KT13 8DJ Note: The Directors of the Company have made a declaration of Principal trading address: 80 Wyatt Drive, Barnes, London SW13 8AB solvency and it is expected that all creditors will be paid in full. Section 85(1), Insolvency Act 1986 Date of Appointment: 17 May 2017. Resolution to Wind Up: That the Company be wound up voluntarily. Office Holder Details: Nicholas Simmonds (IP No. 9570) and Resolution by Members to appoint Liquidator: That T J Thompson of Christopher Newell (IP No. 13690) both of Quantuma LLP, 81 Station Piper Thompson, Mulberry House, 53 Church Street, Weybridge, Road, Marlow, Bucks, SL7 1NS Surrey KT13 8DJ be appointed Liquidator of the Company for the Further details contact: The Joint Liquidators, Tel: 01628 478100 or purposes of the voluntary winding-up email: [email protected] Alternative contact: Ben Date on which Resolutions were passed: 8 May 2017 Ekbery Liquidator’s Details: Tony James Thompson , IP no 5280 of Piper Nicholas Simmonds, Joint Liquidator Thompson, Mulberry House, 53 Church Street, Weybridge, Surrey 22 May 2017 KT13 8DJ. Telephone (01932) 855515 Ag IF21275 (2789117) K de Souza , Director (2790479)

SPHERICAL2789120 COMPONENTS LIMITED 2790579AJM ADVISORY LIMITED (Company Number 02219240) (Company Number 08063650) Previous Name of Company: Rapid 5236 Limited Registered office: 105 Ferndale Road, London, England, SW4 7RL Registered office: 3rd Floor, 9 Colmore Row, Birmingham, B3 2BJ Principal trading address: 2 Crown Place, Kentish Town, London, Principal trading address: 6 Palmers Road, Redditch, B98 0RF NW5 2JR Notice is hereby given that creditors of the Company are required, on At a General Meeting of the Company convened and held at DAC or before 20 June 2017 to prove their debts by delivering their proofs Beach croft, 100 Fetter Lane, London EC4A 1BN on 19 May 2017 at (in the format specified in Rule 14.4 of the INSOLVENCY (ENGLAND 5.15 p.m the following Resolutions were passed: AND WALES) RULES 2016) to the Joint Liquidators at Smith & That the Company be wound up voluntarily. Williamson LLP, 3rd Floor, 9 Colmore Row, Birmingham, B3 2BJ. That Jeremy Charles Frost (IP number: 9091) and Stephen Patrick If so required by notice from the Joint Liquidators, creditors must Jens Wadsted (IP number: 6064) of Frost Group Limited, Airport produce any document or other evidence which the Joint Liquidators House, Purley Way, Croydon CRO OXZ, be appointed Joint consider is necessary to substantiate the whole or any part of a claim. Liquidators of the Company for the purposes of the voluntary Note: The Directors of the Company have made a declaration of winding-up and any act required or authorised under any enactment solvency and it is expected that all creditors will be paid in full. to be done by the joint liquidators is to be done by all or any one or Date of Appointment: 16 May 2017. more of the persons for the time being holding office. Office Holder Details: Andrew Stephen McGill (IP No. 9350) of Smith & Office Holder Details: Jeremy Charles Frost and Stephen Patrick Jens Williamson LLP, 3rd Floor, 9 Colmore Row, Birmingham, B3 2BJ and Wadsted (IP numbers 9091 and 6064) of Frost Group Limited, Airport Gilbert John Lemon (IP No. 9573) of Smith & Williamson LLP, Portwall House, Purley Way, Croydon CR0 0XZ. Date of Appointment: 19 May Place, Portwall Lane, Bristol, BS1 6NA 2017. Further information about this case is available from Kelly For further details contact: The Joint Liquidators, Tel: 0121 710 5200. Walford at the offices of Frost Group Limited on 0845 260 0101 or at Andrew Stephen McGill, Joint Liquidator [email protected]. 22 May 2017 Andrew James Murie , Director (2790579) Ag IF21301 (2789120)

COMMUNITY2789102 FIRST FINANCIAL SERVICES LIMITED UNIPER2789125 ENERGY STORAGE LIMITED (Company Number 07532493) (Company Number 06519050) Registered office: 37A Birmingham New Road, Wolverhampton, WV4 Registered office: Compton House, 2300 The Crescent, Birmingham 6BL Business Park, Birmingham, B37 7YE Principal trading address: 1 Lichfield Road, Burntwood, Staffs, WS7 Principal trading address: Compton House, 2300 The Crescent, 0HQ Birmingham Business Park, Birmingham, B37 7YE The Company gives notice that on 22 May 2017, the Company Creditors are invited to prove their debts on or before 20 June 2017 passed the following written resolutions as a Special resolution and by delivering their proofs (in the format specified in Rule 14.4 of the Ordinary resolution respectively: INSOLVENCY (ENGLAND AND WALES) RULES 2016) to the Joint “That the Company be wound up voluntarily and that Mark Jonathan Liquidator, Matthew Ingram at 35 Newhall Street, Birmingham, B3 Botwood (IP No. 8965) of Muras Baker Jones Ltd, Regent House, 3PU. Bath Avenue, Wolverhampton, WV1 4EG be appointed Liquidator of If so required by notice from the Joint Liquidator, creditors must the Company. produce any document or other evidence which the Joint Liquidator For further details contact: Alison Endacott on 01902 393000 or by considers necessary to substantiate the whole or any part of a claim email at [email protected] or in default thereof they will be excluded from the benefit of any N Walker, Director dividend paid before such debts/claims are proved. 22 May 2017 No further public advertisement of invitation to prove debts will be Ag IF21256 (2789102) given. Date of Appointment: 16 May 2017.

44 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 25 MAY 2017 | ALL NOTICES GAZETTE COMPANIES

DALER-ROWNEY2789085 USA LIMITED At a General Meeting of the Members of the above-named Company, (Company Number 02195762) duly convened, and held on 23 May 2017 the following Resolutions Previous Name of Company: Brideshore Limited were duly passed, as a Special Resolution and as an Ordinary Registered office: Daler-Rowney House, Peacock Lane, Southern Resolution: Industrial Area, Bracknell, Berkshire, RG12 8SS "That the Company be wound up voluntarily." Principal trading address: N/A "That Helen Whitehouse and Simon Barriball, be appointed by the Notification of written resolutions of the company proposed by the company to act as Joint Liquidators for the purposes of such winding directors and having effect as special and ordinary resolutions of the up." Company pursuant to the provisions of Part 13 of the COMPANIES Office Holder Details: Simon Thomas Barriball and Helen Whitehouse ACT 2006. Circulation Date: 9 May 2017. Effective Date: 17 May (IP numbers 11950 and 9680) of McAlister & Co Insolvency 2017. I, the undersigned being a director of the Company hereby Practitioners Ltd, 10 St Helens Road, Swansea SA1 4AW. Date of certify that the following written resolutions were circulated to the sole Appointment: 23 May 2017. Further information about this case is member of the Company on the Circulation Date and that the written available from Alun Evans at the offices of McAlister & Co Insolvency resolutions were passed on the Effective Date: “That the Company be Practitioners Ltd on 03300 563 600 or at wound up voluntarily and that Stephen Roland Browne (IP No. [email protected]. 009281) and Ian Harvey Dean (IP No. 009462) both of Deloitte LLP, Jayne Davies , Director (2790565) Athene Place, 66 Shoe Lane, London, EC4A 3BQ (together “the Joint Liquidators”) be and are hereby appointed liquidators for the purposes of winding up the Company’s affairs and that any act HMBL2789099 LIMITED required or authorised under any enactment or resolution of the (Company Number 05222950) Company to be done by them, may be done by them jointly or by Previous Name of Company: Heart Metabolics Limited each of them alone.” Registered office: First Floor, 24 High Street, Maynards, Whittlesford, The Joint Liquidators can be contacted by Tel: +44 (0) 20 7303 4534. CB22 4LT Stefano De Rosa, Director Principal trading address: 35 New Bridge Street, London, EC4V 6BW 17 May 2017 Notification of written resolutions of the above-named Company Ag IF21312 (2789085) proposed by the directors and having effect as a Special Resolution and as an Ordinary Resolution respectively pursuant to the provisions of Part 13 of the Companies Act 2006. Circulation Date: 27 April 2017, 2789087DAVIS MENSWEAR LTD Effective Date: 15 May 2017. I, the undersigned, being a director of (Company Number 07095655) the Company hereby certify that the following written resolutions were Trading Name: Davis Menswear Limited circulated to all eligible members of the Company on the Circulation Registered office: Dollis, Hendon Wood Lane, London, NW7 4HS Date and that the written resolutions were passed on the Effective Principal trading address: Dollis, Hendon Wood Lane, London, NW7 Date: 4HS “That the Company be wound up voluntarily and that Mary Anne At a General Meeting of the members of the above named Company, Currie-Smith (IP No. 008934) and Louise Donna Baxter (IP No. duly convened and held at 9 Ensign House, Admirals Way, Marsh 009123) both of Begbies Traynor (Central) LLP, 1st Floor, 24 High Wall, London E14 9XQ on 16 May 2017, the following resolutions Street, Whittlesford, Cambridgeshire, CB22 4LT are hereby appointed were duly passed as a special resolution and as an ordinary as Joint Liquidators for the purposes of such winding up and that any resolution:- power conferred on them by law or by this resolution, may be ”That the Company be wound up voluntarily and that Robert Welby exercised and any act required or authorised under any enactment to (IP No. 6228) of SFP Restucturing Limited, 9 Ensign House, Admirals be done by them, may be done by them jointly or by each of them Way, Marsh Wall, London E14 9XQ be, and he is hereby, appointed alone.” as Liquidator for the purpose of the voluntary winding up.” Any person who requires further information may contact the Joint For further details contact: Robert Welby or Meeta Bhatti, Tel: 020 Liquidator by telephone on 01223 495660. Alternatively enquiries can 7538 2222. be made to Carol Wilson by email at cambridge@begbies- Frank Cornofsky, Director traynor.com or by telephone on 01223 495660. 22 May 2017 S Thompson, Director Ag IF21318 (2789087) 18 May 2017 Ag IF21276 (2789099)

DENNIS2789112 MONCKTON LIMITED (Company Number 00972387) SECTION2790746 283 OF THE COMPANIES ACT 2006 AND SECTION 85(1) Registered office: Venture House, 4th Floor, 27129 Glasshouse OF THE INSOLVENCY ACT 1986 Street, London, W1B 5DF HUDSON & FENN HOMES LTD Principal trading address: Old Vicarage, 126 High Street, West (Company Number 08770641) Malling, Kent, ME19 6ND Registered office: 1 Royal Terrace, Southend on Sea, SS1 1EA Notice is hereby given that the following resolutions were passed on Principal trading address: Principal Trading Address was at: 20 18 May 2017, as a special resolution and an ordinary resolution Cavanagh Court, The Galleries, Warley, Brentwood, Essex, CM14 5FF respectively: At a General Meeting of the members of Hudson & Fenn Homes Ltd "That the Company be wound up voluntarily and that Vincent A held on 15 May 2017 the following Resolutions were passed as a Simmons (IP No. 8898) of BV Corporate Recovery & Insolvency special resolution and as an ordinary resolution respectively: Services Limited, 7 St Petersgate, Stockport, Cheshire, SK1 1EB be "That the Company be wound up voluntarily and that Louise Donna appointed as Liquidator for the purpose of such voluntary winding Baxter and Dominik Thiel Czerwinke both of Begbies Traynor (Central) up." LLP of The Old Exchange, 234 Southchurch Road, Southend on Sea, For further details contact: Mrs Jane Cooper, Email: SS1 2EG be and are hereby appointed as joint liquidators for the [email protected]. purposes of such winding up and that any power conferred on them Shirley Ann Monckton, Director by law or by this resolution, may be exercised and any act required or 22 May 2017 authorised under any enactment to be done by them, may be done by Ag IF21286 (2789112) them jointly or by each of them alone." Louise Donna Baxter (IP Number: 009123) and Dominik Thiel Czerwinke (IP Number: 009636), both of Begbies Traynor (Central) GROVE2790565 PARK CLUB LIMITED LLP, The Old Exchange, 234 Southchurch Road, Southend on Sea, (Company Number 03100470) SS1 2EG, were appointed as joint liquidators of the Company on 15 Registered office: 10 St Helens Road, Swansea SA1 4AW May 2017. Principal trading address: Victoria Road, Aberavon, Port Talbot SA12 6QJ

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 25 MAY 2017 | 45 COMPANIES

Any person who requires further information may contact the Joint SECTION2790747 282 & 283 OF THE COMPANIES ACT 2006 AND 84(1)(B) Liquidator by telephone on 01702 467255. Alternatively enquiries can OF THE INSOLVENCY ACT 1986 be made to David Farmer by e-mail at david.farmer@begbies- KOVAC CONSULTING LIMITED traynor.com or by telephone on 01702 467255. (Company Number 07976347) Bradley Hudson, Director Registered office: Aketon Hall, Haggs Road, Follifoot, Harrogate, 15 May 2017 (2790746) North Yorkshire, HG3 1AZ Principal trading address: Trading Address: Aketon Hall, Haggs Road, Follifoot, Harrogate, North Yorkshire, HG3 1AZ 2789089IVARTIS LIMITED Passed this 17th Day of May 2017 (Company Number 04749897) At a General Meeting of the Members of the above-named Company Registered office: 6 Manor Park Business Centre, Mackenzie Way, duly convened and held at Moors House, 11 South Hawksworth Cheltenham, Glos, GL51 9TX Street, Ilkley, West Yorkshire, LS29 9DX on 17th May 2017 the Principal trading address: 6 Manor Park Business Centre, Mackenzie following resolutions were passed as a Special Resolution and as an Way, Cheltenham, Glos, GL51 9TX Ordinary Resolution. Passed by written resolution on 15 May 2017, the following "That the Company be wound up voluntarily, and that Raymond resolutions were passed as a Special Resolution and an Ordinary Stuart Claughton of Rushtons Insolvency Limited, 3 Merchant's Quay, Resolution respectively: Ashley Lane, Shipley, West Yorkshire, BD17 7DB, be and he is hereby “That the Company be wound up voluntarily and that Michael Patrick appointed Liquidator for the purposes of such winding-up". Durkan (IP No. 9583) of Durkan Cahill, 17 Berkeley Mews, 29 High Dr Kenneth David Partington, Director (2790747) Street, Cheltenham, GL50 1DY be appointed Liquidator of the Company.” For further details contact: Michael Patrick Durkan, Email: MARGARET2790229 COURT DEVELOPMENT LIMITED [email protected] or telephone: 01242 250811. Alternative (Company Number 09048884) contact: Rebecca Simpson. Registered office: 162-164 High Street, Rayleigh, Essex SS6 7BS Michael Durkan, Liquidator Principal trading address: 19 Rex Court, Haslemere, Surrey GU27 1LJ 19 May 2017 At a General Meeting of the Company convened and held at 80 West Ag IF21297 (2789089) Street, Dormansland, Lingfield, Surrey RH7 6QS on 20 May 2017 at 11.15 a.m the following Resolutions were passed: "That the Company be wound up voluntarily". JLT2789098 MARTZ LIMITED "That Jeremy Charles Frost (IP number: 9091) and Stephen Patrick (Company Number 07421929) Jens Wadsted (IP number: 6064) of Frost Group Limited, Airport Registered office: 35 Ballards Lane, London, N3 1XW House, Purley Way, Croydon CR0 0XZ, be appointed Joint Principal trading address: 325 South Row, 78 Jade House, Milton Liquidators of the Company for the purposes of the voluntary Keynes, MK9 2FG winding-up and any act required or authorised under any enactment Notice is hereby given that the following resolutions were passed on to be done by the joint liquidators is to be done by all or any one or 11 May 2017, as a special resolution and ordinary resolution more of the persons for the time being holding office". respectively: For further information contact: Kelly Walford, E-mail: "That the Company be wound up voluntarily and that James Stephen [email protected], Telephone: 0845 260 0101. Pretty (IP No. 9065) of Beacon Licensed Insolvency Practitioners LLP, James Martin Spencer Wyllie , Director 99 Leigh Road, Eastleigh, Hampshire, SO50 9DR be and is hereby Dated 20 May 2017 (2790229) appointed Liquidator of the Company for the purposes of such voluntary winding up." For further details contact: James Stephen Pretty, Email: 2789093NOTTONS (SWINDON) LIMITED [email protected] or Tel: 02380 651441 (Company Number 00944981) Jose Luis Antonio Tomas Martinez, Director Trading Name: Rudis Bar & Kitchen 22 May 2017 Registered office: SFP, 9 Ensign House, Admirals Way, Marsh Wall, Ag IF21320 (2789098) London E14 9XQ (Formerly) 43-45 Devizes Road, Swindon, SN1 4BG Principal trading address: (Formerly) 19-21 Regent Circus, Swindon, SN1 1PR JOINTEDGE2789083 ENTERPRISES LIMITED At a General Meeting of the members of the above named Company, (Company Number 07521066) duly convened and held at 6 Greywethers Avenue, Swindon, SN3 1QF Registered office: 11 Cheyne Close, Gerrards Cross, on 12 May 2017, the following resolutions were duly passed as a Buckinghamshire, SL9 7LG special resolution and as an ordinary resolution: Principal trading address: 11 Cheyne Close, Gerrards Cross, ”That the Company be wound up voluntarily and that Robert Welby Buckinghamshire, SL9 7LG (IP No. 6228) of SFP Restructuring Limited, 9 Ensign House, Admirals Notice is hereby given that the following resolutions were passed on Way, Marsh Wall, London E14 9XQ be, and he is hereby, appointed 19 May 2017, as a special and ordinary resolution respectively: as Liquidator for the purpose of the voluntary winding-up.” "That the Company be wound up voluntarily and that Nicholas For further details contact: Robert Welby or Meeta Bhatti, Tel: 020 Simmonds (IP No. 9570) and Christopher Newell (IP No. 13690) both 7538 2222. of Quantuma LLP, 81 Station Road, Marlow, Bucks, SL7 1NS be Sarah Notton, Director appointed as Joint Liquidators for the purposes of such voluntary 22 May 2017 winding up." Ag IF21319 (2789093) For further details contact: Nicholas Simmonds, Email: [email protected] or Tel: 01628 478 100. Alternative contact: Mallika Hoo, Email: [email protected] or Tel: QUANTITATIVE2789101 MANAGEMENT SERVICES LTD 01628 478 100 (Company Number 09380983) Steven Green, Director Registered office: 81 Station Road, Marlow, Buckinghamshire SL7 19 May 2017 1NS Ag IF21290 (2789083) Principal trading address: 10th Floor, K & B Accountancy Group, One Canada Square, Canary Wharf, London, E14 5AA Notice is hereby given that the following resolutions were passed on 17 May 2017, as a special resolution and an ordinary resolution respectively:

46 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 25 MAY 2017 | ALL NOTICES GAZETTE COMPANIES

“That the Company be wound up voluntarily and that Nicholas Simmonds (IP No. 9570) and Christopher Newell (IP No. 13690) both of Quantuma LLP, 81 Station Road, Marlow, Bucks, SL7 1NS be appointed as Joint Liquidators of the Company and that they be authorised to act jointly and severally." For further details contact: The Joint Liquidators, Email: [email protected] or telephone: 01628 478100 Alternative contact: Ben Ekbery Karl Marten Waern, Director 22 May 2017 Ag IF21275 (2789101)

2789086SPHERICAL COMPONENTS LIMITED (Company Number 02219240) Previous Name of Company: Rapid 5236 Limited Registered office: 3rd Floor, 9 Colmore Row, Birmingham, B3 2BJ Principal trading address: 6 Palmers Road, Redditch, B98 0RF Notice is hereby given that the following resolutions were passed on 16 May 2017, as a special resolution and an ordinary resolution respectively: "That the Company be wound up voluntarily and that Andrew Stephen McGill (IP No. 9350) of Smith & Williamson, 3rd Floor, 9 Colmore Row, Birmingham, B3 2BJ and Gilbert John Lemon (IP No. 9573) of Smith & Williamson, Portwall Place, Portwall Lane, Bristol, BS1 6NA be appointed as Joint Liquidators for the purposes of such voluntary winding up." For further details contact: The Joint Liquidators, Tel: 0121 710 5200. Gavin Gardiner, Director 22 May 2017 Ag IF21301 (2789086)

UNIPER2789103 ENERGY STORAGE LIMITED (Company Number 06519050) Registered office: Compton House, 2300 The Crescent, Birmingham Business Park, Birmingham, B37 7YE Principal trading address: Compton House, 2300 The Crescent, Birmingham Business Park, Birmingham, B37 7YE I, the undersigned, being the sole member of the Company for the time being entitled to receive notice of, attend and vote at General Meetings, hereby pass the following resolutions on 16 May 2017, as a special resolution and an ordinary resolution and agree that the Resolutions shall for all purposes be as valid and effective as if the same had been passed at a General Meeting of the Company duly convened: "That the Company be wound up voluntarily and that Matthew Ingram (IP No. 10790) and Allan Graham (IP No. 8719) both of Duff & Phelps Ltd, 35 Newhall Street, Birmingham, B3 3PU are hereby appointed Joint Liquidators of the Company." The Joint Liquidators can be contacted on Tel: 0121 214 1120. Alternative contact: Elizabeth Dunbar, Email: [email protected] A Wietfeld, Director 23 May 2017 Ag IF21325 (2789103)

Partnerships

CHANGE IN THE MEMBERS OF A PARTNERSHIP

CHANGE2790773 TO THE MEMBERS OF A PARTNERSHIP NOTICE is hereby given that with effect from 31 December 2016 Robert Henderson Paterson retired as a partner of PetKind Veterinary Centre, 14 Commonwealth House, Montreal Road, Tilbury, RM18 7QX. Stuart Martin Edgill has continued to practise in his own right as PetKind Veterinary Centre since that date. (2790773)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 25 MAY 2017 | 47 PEOPLE

Notice2791173 is hereby given that a Deed Poll dated 5 May 2017 and enrolled in the Senior Courts of England and Wales on 12 May 2017, I, PEOPLE Horace Ho Leung Ng, of 160 Railton Road, Herne Hill, London SE24 0JX, Single, British Citizen, under section 1(4) of the British Nationality Act 1981 abandoned the name of Ho Leung Ng and assumed the CHANGES OF NAME OR ARMS name of Horace Ho Leung Ng. 5 May 2017 (2791173) Notice2791180 is hereby given that a Deed Poll dated 31 March 2017 and enrolled in the Senior Courts of England and Wales on 12 May 2017, I, Daniel Ray Jepson, of 1 Heathmoor Park Road, Illingworth, Halifax Notice2791172 is hereby given that a Deed Poll dated 25 April 2017 and HX2 9LR, Single, British Citizen, under section 1(1) of the British enrolled in the Senior Courts of England and Wales on 12 May 2017, I, Nationality Act 1981 abandoned the name of Daniel Paul Haldenby Emilie Rochester, of 108 Hamilton Avenue, Surbiton, Surrey KT6 7PZ, and assumed the name of Daniel Ray Jepson. Single, British Citizen, under section 1(1) of the British Nationality Act 31 March 2017 (2791180) 1981 abandoned the name of Emily Rochester and assumed the name of Emilie Rochester. 25 April 2017 (2791172) 2791179Notice is hereby given that a Deed Poll dated 7 March 2017 and enrolled in the Senior Courts of England and Wales on 12 May 2017, I, Afzaul Ezra Matin Chowdhury, of 17 Bateman Road, London E4 8ND, Notice2791171 is hereby given that a Deed Poll dated 13 April 2017 and Married/Civil Partnership, British Citizen, under section 11(1) of the enrolled in the Senior Courts of England and Wales on 11 May 2017, I, British Nationality Act 1981 abandoned the name of Mohammad Jiji Janeeta Prime, of 2 Gough House, Windsor Street, Islington, Afzaul Hussain Chowdhury and assumed the name of Afzaul Ezra London N1 8QA, Single, British Citizen, under section 1(1) of the Matin Chowdhury. British Nationality Act 1981 abandoned the name of Janeeta Shanell 7 March 2017 (2791179) Maitland and assumed the name of Jiji Janeeta Prime. 13 April 2017 (2791171)

Notice2791178 is hereby given that a Deed Poll dated 6 April 2017 and enrolled in the Senior Courts of England and Wales on 12 May 2017, I, Notice2791170 is hereby given that a Deed Poll dated 1 May 2017 and Amy Edwards Soper, of 3 Pine Court, Leamington Spa CV32 7AE, enrolled in the Senior Courts of England and Wales on 12 May 2017, I, Married/Civil Partnership, British Citizen, under section 1(1) of the Robin Francis Rodney Clarke, of 1 Saint Nicholas Park, Easton, British Nationality Act 1981 abandoned the name of Amy Edwards Bristol B55 0LP, Single, British Citizen, under section 11(1) of the and assumed the name of Amy Edwards Soper. British Nationality Act 1981 abandoned the name of Robin Francis 6 April 2017 (2791178) Rodney Gwyntopher and assumed the name of Robin Francis Rodney Clarke. 1 May 2017 (2791170) Notice2791177 is hereby given that a Deed Poll dated 22 April 2017 and enrolled in the Senior Courts of England and Wales on 11 May 2017, I, Paul Apostolos Chrysanthou, of Flat 16, Hanover House, Dominion Notice2791169 is hereby given that a Deed Poll dated 25 January 2017 and Drive, London SE16 7AS, Divorced/Civil Partnership dissolved, British enrolled in the Senior Courts of England and Wales on 12 May 2017, I, Citizen, under section (11) of the British Nationality Act 1981 Michael Peter John Cooper, of 107 Ringmore Way, West Park, abandoned the name of Apostolos Chrysanthou and assumed the Plymouth PL5 3QJ, Single, British Citizen, under section 1(1) of the name of Paul Apostolos Chrysanthou. British Nationality Act 1981 abandoned the name of Michael Peter 10 May 2017 (2791177) John Robinson-Hoyer and assumed the name of Michael Peter John Cooper. Parlbys Solicitors, Genesis, Office 3, 235 Union Street, Plymouth PL1 Notice2791176 is hereby given that a Deed Poll dated 21 September 2016 and 3HN enrolled in the Senior Courts of England and Wales on 11 May 2017, Witnessing as person(s) having parental responsibility on behalf of Jack Thomas Solicitor Manning-Chirnside who is a child and single and a British Citizen, Mrs Andrea Parsons under section 1(1) of the British Nationality Act 1981 abandoned the 21 January 2017 (2791169) name of Jack Thomas Manning and assumed the name of Jack Thomas Manning Chirnside. 21 September 2016 (2791176) Notice2791168 is hereby given that a Deed Poll dated 3 May 2017 and enrolled in the Senior Courts of England and Wales on 11 May 2017, I, Ina Vesselinova Lutchmiah, of 22 Maldon Walk, Woodford Green, Notice2791175 is hereby given that a Deed Poll dated 23 April 2017 and Essex IG8 7HA, Married, British Citizen, under section 6(1) of the enrolled in the Senior Courts of England and Wales on 12 May 2017, I, British Nationality Act 1981 abandoned the name of Ina Vesselinova Jaanu Archer, of 7 Summerhill Way, Mitcham, Surrey, United Gueorguleva and assumed the name of Ina Vesselinova Lutchmiah. Kingdom CR4 2NL, Married/Civil Partnership, British Citizen, under 3 May 2017 (2791168) section 37 (1) of the British Nationality Act 1981 abandoned the name of Janosini Karunanithy and assumed the name of Jaanu Archer. Ernst Law Solicitors, Unit B28, Eurolink Business Centre, 49 Effra Notice2791167 is hereby given that a Deed Poll dated 27 March 2017 and Road, London SW2 1BZ, T: 02073468835, M: 07903495208 enrolled in the Senior Courts of England and Wales on 11 May 2017, I, 23 April 2017 (2791175) Kirsty Emma Finlay-Langley, of 23 Brookhill Avenue, Leeds, Alwoodley LS17 8QA, Married/Civil Partnership, British Citizen, under section (1) of the British Nationality Act 1981 abandoned the name of Notice2791174 is hereby given that a Deed Poll dated 27 April 2017 and Kirsty Emma Langley and assumed the name of Kirsty Emma Finlay- enrolled in the Senior Courts of England and Wales on 12 May 2017, I, Langley. Barbara King, of 93 Wavell Way, Winchester SO22 4EG, Single, 27 March 2017 (2791167) British Citizen, under section 1(1) of the British Nationality Act 1981 abandoned the name of Barbara Raymond and assumed the name of Barbara King. Notice2791166 is hereby given that a Deed Poll dated 27 March 2017 and 27 April 2017 (2791174) enrolled in the Senior Courts of England and Wales on 11 May 2017, I, Jayne Ann Finlay-Langley, of 23 Brookhill Avenue, Leeds, Alwoodley LS17 8QA, Married/Civil Partnership, British Citizen, under section (11) of the British Nationality Act 1981 abandoned the name of Jayne Ann Finlay and assumed the name of Jayne Ann Finlay-Langley.

48 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 25 MAY 2017 | ALL NOTICES GAZETTE PEOPLE

27 March 2017 (2791166) BURFIELD,2788919 CHRISTOPHER JAMES The Firs, Smallhythe Road, TENTERDEN, TN30 7LY CHRISTOPHER JAMES BURFIELD OCCUPATION UNKNOWN OF THE FIRS,SMALLHYTHE ROAD,TENTERDEN,KENT,TN30 7LY Personal insolvency LATELY OF 21 CASTWEAZLE ROLVENDEN ROAD, TENTERDEN TN30 6VA APPOINTMENT AND RELEASE OF TRUSTEES In the County Court at Central London No 1217 of 2016 2789136In the The Office of the Adjudicator Date of Filing Petition: 15 June 2016 Court Number: BR-2017-5018690 Bankruptcy order date: 16 May 2017 ALLURED ROBINSON Time of Bankruptcy Order: 11:16 6 Cliff Road, Sheringham, Norfolk, NR26 8BJ. Whether Debtor's or Creditor's PetitionCreditor's Birth details: 29 October 1961 Name and address of petitioner: Commissioners for HM Revenue and Occupation: Unknown CustomsFinancial Accounting Office, Barrington Road, Goring-by- Former residential address: 27 Cromer Road, Sheringham, Norfolk, Sea, WORTHING, BN12 4XH NR26 8AB K Jackson West Wing Ground Floor, The Observatory Brunel, We, Paul Atkinson (IP No. 9314) and Paul Allen (IP No. 11734) both of Chatham Maritime, Chatham, Kent, ME4 4AF, telephone: 01634 FRP Advisory LLP, Jupiter House, Warley Hill Business Park, The 894700 Drive, Brentwood, Essex, CM13 3BE hereby give notice that we have Capacity of office holder(s): Official Receiver been appointed Joint Trustees in Bankruptcy of the estate of the 16 May 2017 (2788919) above named, pursuant to a Decision of Creditors concluded on 19 April 2017. All persons having in their possession any of the effects of the BAMSEY,2788927 CHAD VINCENT Bankrupt must deliver them to me and all debts due the Bankrupt 9 Hobbs End, Henley-On-Thames, RG9 1RT must also be paid to me. Creditors who have not proved their debts Birth details: 18 April 1974 must forward their proof of debt to me. Chad Vincent Bamsey,Currently not working, of 9 Hobbs End, Date of Appointment: 19 April 2017 Henley-on-Thames, RG9 1RT, formerly of 10 Highdown Avenue, For further details contact Paul Atkinson Tel: 01277 50 33 33. Emmer Green, Berkshire, RG4 8QS Alternative contact: Email: [email protected] In the Office of the Adjudicator Paul Atkinson, Joint Trustee No 5024616 of 2017 22 May 2017 Date of Filing Petition: 24 April 2017 Ag IF21330 (2789136) Bankruptcy order date: 25 April 2017 Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionDebtor's BANKRUPTCY ORDERS G Rogers 3D Apex Plaza, Forbury Road, Reading, RG1 1AX, telephone: 0118 958 1931 AHMED,2788957 SUHEL Capacity of office holder(s): Official Receiver 40 Ramney Drive, Enfield, EN3 6DU 25 April 2017 (2788927) Birth details: 1 February 1973 Suhel Ahmed, Employed, of 40 Ramney Drive, Enfield, EN3 6DU and formerly of 38 Bowood Road, Enfield, Middlesex, EN3 7LH BARRATT,2788961 CHRISTOPHER JAMES In the Office of the Adjudicator 18 Homer Close, Gosport, PO13 9TL No 5026150 of 2017 Birth details: 30 April 1983 Date of Filing Petition: 18 May 2017 Christopher James Barratt also known as Kit Barratt and Katie Bankruptcy order date: 19 May 2017 Barratt, of 18 Homer Close, Gosport, Hampshire, PO13 9TL and Time of Bankruptcy Order: 00:00 formerly of 7 Camborne Road, Horfield, Bristol, Bristol, BS7 0DP Whether Debtor's or Creditor's PetitionDebtor's In the Office of the Adjudicator C Hudson 2nd Floor, Rosebrae Court, Woodside Ferry Approach, No 5026170 of 2017 Birkenhead, CH41 6DU, telephone: 0151 666 0220 Date of Filing Petition: 18 May 2017 Capacity of office holder(s): Official Receiver Bankruptcy order date: 19 May 2017 19 May 2017 (2788957) Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionDebtor's C Hudson 2nd Floor, Rosebrae Court, Woodside Ferry Approach, ASHLEIGH,2788964 DOLTON JON Birkenhead, CH41 6DU, telephone: 0151 666 0220 Flat 37, Copenhagen Tower, International Way, Southampton, SO19 Capacity of office holder(s): Official Receiver 9NU 19 May 2017 (2788961) Birth details: 30 August 1979 Dolton Jon Ashleigh, Employed, of Flat 37, Copenhagen Tower, International Way, Southampton, Hampshire, SO19 9NU CLARKE,2788924 MARTIN SEAN In the Office of the Adjudicator 19 Thames Way, STAFFORD, ST17 9AZ No 5026180 of 2017 Martin Sean Clarke occupation unknown of 19 Thames Way, Stafford Date of Filing Petition: 18 May 2017 ST17 9AZ Bankruptcy order date: 19 May 2017 In the County Court at Stafford Time of Bankruptcy Order: 00:00 No 2 of 2017 Whether Debtor's or Creditor's PetitionDebtor's Date of Filing Petition: 21 February 2017 T Keller 3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: 0113 200 Bankruptcy order date: 17 May 2017 6000 Time of Bankruptcy Order: 00:00 Capacity of office holder(s): Official Receiver Whether Debtor's or Creditor's PetitionCreditor's 19 May 2017 (2788964) Name and address of petitioner: FUNDING CIRCLE TRUSTEE LIMITED 71 Queen Victoria Street, LONDON, EC4V 4AY G O'Hare Apex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: 0115 852 5000 Capacity of office holder(s): Receiver and Manager 17 May 2017 (2788924)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 25 MAY 2017 | 49 PEOPLE

CONNEBEAR,2788920 CHRISTOPHER JAMES FURLONG,2788955 BERNADETTE 21 Dolphin Court, Northam, Bideford, EX39 1BQ 47 Partridge Close, Liverpool, L12 0SQ Birth details: 19 November 1981 Birth details: 11 March 1956 Christopher James Connebear, Currently not working, of 21 Dolphin Bernadette Furlong, Employed, of 47 Partridge Close, Liverpool, Court, Northam, Bideford, Devon, EX39 1BQ Merseyside, L12 0SQ and formerly of 37 Roby Court, Twickenham In the Office of the Adjudicator Drive, Knowsley, Merseyside, L36 4NA No 5025656 of 2017 In the Office of the Adjudicator Date of Filing Petition: 10 May 2017 No 5026152 of 2017 Bankruptcy order date: 11 May 2017 Date of Filing Petition: 18 May 2017 Time of Bankruptcy Order: 00:00 Bankruptcy order date: 19 May 2017 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 00:00 J Dionne 2nd Floor, Alexander House, 21 Victoria Avenue, Whether Debtor's or Creditor's PetitionDebtor's SOUTHEND-ON-SEA, SS99 1AA, telephone: 01702 602570, email: D Elliott Civic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 [email protected] 8QH, telephone: 0191 260 4600, email: Capacity of office holder(s): Official Receiver [email protected] 11 May 2017 (2788920) Capacity of office holder(s): Official Receiver 19 May 2017 (2788955)

2788925COWARD, NOEL 17 Heol Seithendre, Fairbourne, LL38 2EY GRIST,2788938 ADAM Birth details: 3 August 1982 36 Kirk Way, Colchester, CO4 5ZN Noel Coward, Employed, of 17 Heol Seithendre, Fairbourne, Birth details: 24 January 1985 Gwynedd, LL38 2EY Adam Grist, Employed, Self Employed, of 36 Kirk Way, Colchester, In the Office of the Adjudicator Essex, CO4 5ZN, formerly of 49, Wilsons Lane, Marks Tey, Essex, No 5026104 of 2017 CO6 1ES and formerly of 66 Berechurch Hall Road, Colchester, Date of Filing Petition: 17 May 2017 Essex, C02 8RF and carrying on business as AG Roofing from 36 Kirk Bankruptcy order date: 18 May 2017 Way, Colchester, Essex, CO6 5ZN Time of Bankruptcy Order: 10:00 In the Office of the Adjudicator Whether Debtor's or Creditor's PetitionDebtor's No 5026044 of 2017 K Read 4th Floor, Cannon House, 18 The Priory Queensway, Date of Filing Petition: 16 May 2017 Birmingham, B4 6FD, telephone: 0121 698 4000 Bankruptcy order date: 17 May 2017 Capacity of office holder(s): Official Receiver Time of Bankruptcy Order: 00:00 18 May 2017 (2788925) Whether Debtor's or Creditor's PetitionDebtor's J Dionne 2nd Floor, Alexander House, 21 Victoria Avenue, SOUTHEND-ON-SEA, SS99 1AA, telephone: 01702 602570, email: EVANS,2788962 CHARISSE LYNN [email protected] 39 Hemans Street, London, SW8 4SQ Capacity of office holder(s): Official Receiver Birth details: 11 April 1950 17 May 2017 (2788938) Charisse Lynn Evans, Retired, of 39 Hemans Street, London, SW8 4SQ In the Office of the Adjudicator HARKER,2788932 BRENDA No 5026168 of 2017 31 St. Christophers House, Abbey Meadows, MORPETH, NE61 2BE Date of Filing Petition: 18 May 2017 BRENDA HARKER OF 31 ST CHRISTOPHER HOUSE, ABBY Bankruptcy order date: 19 May 2017 MEADOWS, MORPETH,NORTHUMBERLAND NE61 2BE LATELY OF Time of Bankruptcy Order: 00:00 66 GRANGE VIEW, WIDDRINGTON, MORPETH, NORTUMBERLAND, Whether Debtor's or Creditor's PetitionDebtor's NE61 5PG TRADING AT ROTHLEY OLD FURNEYBEDS ROAD, S Baxter 3rd Floor, Companies House, Crown Way, CARDIFF, CF14 WIDDRINGTON STATION, MORPETH, NORTHUMBERLAND, NE61 3ZA, telephone: 029 2036 8700 5RQ Capacity of office holder(s): Official Receiver In the County Court at Central London 19 May 2017 (2788962) No 422 of 2017 Date of Filing Petition: 27 March 2017 Bankruptcy order date: 16 May 2017 FARHANGI,2788959 YOUSEF Time of Bankruptcy Order: 10:42 Flat 13, The Alexandra, 1 Whiteoak Road, Manchester, M14 6WT Whether Debtor's or Creditor's PetitionCreditor's Birth details: 21 September 1975 Name and address of petitioner: Commissioners for HM Revenue and Yousef Farhangi also known as Yousef Farhangikorsikola,Self CustomsFinancial Accounting Office, Barrington Road, Goring-by- Employed, of Flat 13, The Alexandra, 1 Whiteoak Road, Manchester, Sea, WORTHING, BN12 4XH Greater Manchester, M14 6WT and carrying on business as Yousef D Elliott Civic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 Farhangi from Flat 13, The Alexandra, 1 Whiteoak Road, Manchester, 8QH, telephone: 0191 260 4600, email: Lancashire, M14 6WT [email protected] In the Office of the Adjudicator Capacity of office holder(s): Official Receiver No 5026164 of 2017 16 May 2017 (2788932) Date of Filing Petition: 18 May 2017 Bankruptcy order date: 19 May 2017 Time of Bankruptcy Order: 10:51 HAINING,2788940 CARLA ANN Whether Debtor's or Creditor's PetitionDebtor's Flat 7, Brickfield Court, Woodbine Close, Newport, PO30 1AH G O'Hare Apex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: Birth details: 27 October 1988 0115 852 5000 Carla Ann Haining, Employed, of Flat 7, Brickfield Court, Woodbine Capacity of office holder(s): Official Receiver Close, Newport, Isle of Wight, PO30 1AH 19 May 2017 (2788959) In the Office of the Adjudicator No 5026036 of 2017 Date of Filing Petition: 16 May 2017 Bankruptcy order date: 17 May 2017 Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionDebtor's G Rogers 3D Apex Plaza, Forbury Road, Reading, RG1 1AX, telephone: 0118 958 1931

50 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 25 MAY 2017 | ALL NOTICES GAZETTE PEOPLE

Capacity of office holder(s): Official Receiver KELES,2788936 MARTIN 17 May 2017 (2788940) 2 Amelia Close, Newcastle Upon Tyne, NE4 8LW Birth details: 11 December 1977 Martin Keles, Currently not working, of 2 Amelia Close, Newcastle 2788951HEANEY, HENRY upon Tyne, Tyne and Wear, NE4 8LW 10 Arkley Walk, Manchester, M13 9YN In the Office of the Adjudicator Birth details: 29 November 1946 No 5026018 of 2017 Henry Heaney,Retire, of 10 Arkley Walk, Manchester, Greater Date of Filing Petition: 16 May 2017 Manchester, M13 9YN and formerly of 12 Aberdaron walk, Bankruptcy order date: 17 May 2017 Manchester, M13 9TJ Time of Bankruptcy Order: 00:00 In the Office of the Adjudicator Whether Debtor's or Creditor's PetitionDebtor's No 5026132 of 2017 S Baxter 3rd Floor, Companies House, Crown Way, CARDIFF, CF14 Date of Filing Petition: 18 May 2017 3ZA, telephone: 029 2036 8700 Bankruptcy order date: 19 May 2017 Capacity of office holder(s): Official Receiver Time of Bankruptcy Order: 08:32 17 May 2017 (2788936) Whether Debtor's or Creditor's PetitionDebtor's G O'Hare Apex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: 0115 852 5000 KIRKLAND,2788956 DANIEL ROBERT CHARLES Capacity of office holder(s): Official Receiver 5 Herons Wood, Hodings Road, Harlow, CM20 1RN 19 May 2017 (2788951) Birth details: 13 February 1984 Daniel Robert Charles Kirkland, Currently not working, of 5 Herons Wood, Hodings Road, Harlow, Essex, CM20 1RN HILL,2788963 ANTHONY ROBERT In the Office of the Adjudicator 30 Blueberry Rise, Ecton Brook, Northampton, NN3 5HG No 5026160 of 2017 Birth details: 13 January 1972 Date of Filing Petition: 18 May 2017 Anthony Robert Hill, Self Employed, also known as Tony Hill, of 30 Bankruptcy order date: 19 May 2017 Blueberry Rise, Ecton brook, Northampton, Northamptonshire, NN3 Time of Bankruptcy Order: 00:00 5HG and carrying on business as Anthony Hill from 30 Blueberry Rise, Whether Debtor's or Creditor's PetitionDebtor's Northampton, Northamptonshire, NN3 5HG T Keller 3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: 0113 200 In the Office of the Adjudicator 6000 No 5026176 of 2017 Capacity of office holder(s): Official Receiver Date of Filing Petition: 18 May 2017 19 May 2017 (2788956) Bankruptcy order date: 19 May 2017 Time of Bankruptcy Order: 12:01 Whether Debtor's or Creditor's PetitionDebtor's LAVINGTON2788952 WOODS, KRISTOPHER LEONARD G O'Hare Apex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: Rookery Farm, Silver Street, Besthorpe, Attleborough, NR17 2LD 0115 852 5000 Birth details: 1 July 1978 Capacity of office holder(s): Official Receiver Kristopher Leonard Lavington Woods, Currently not working, of 19 May 2017 (2788963) Rookery Farm, Silver Street, Besthorpe, Attleborough, Norfolk, NR17 2LD In the Office of the Adjudicator KEANE,2788939 JOHN WILLIAM No 5026136 of 2017 4 Grapnells Farm Cottages, Wallasea Island, Rochford, SS4 2HD Date of Filing Petition: 18 May 2017 Birth details: 27 May 1959 Bankruptcy order date: 19 May 2017 John William Keane, Self Employed, of 4 Grapnells Farm Cottages, Time of Bankruptcy Order: 00:00 Wallasea Island, Rochford, Essex, SS4 2HD and carrying on business Whether Debtor's or Creditor's PetitionDebtor's as John Keane from 4, Grapnells Farm Cottages, Wallasea Island, C Hudson 2nd Floor, Rosebrae Court, Woodside Ferry Approach, Rochford, Essex, Rochford, Essex, SS4 2HD Birkenhead, CH41 6DU, telephone: 0151 666 0220 In the Office of the Adjudicator Capacity of office holder(s): Official Receiver No 5026118 of 2017 19 May 2017 (2788952) Date of Filing Petition: 17 May 2017 Bankruptcy order date: 18 May 2017 Time of Bankruptcy Order: 00:00 LOFTHOUSE,2788948 DUNCAN EARL Whether Debtor's or Creditor's PetitionDebtor's The Wilds Marks Farm Lane, Rettendon Common, Chelmsford, CM3 J Dionne 2nd Floor, Alexander House, 21 Victoria Avenue, 8HF SOUTHEND-ON-SEA, SS99 1AA, telephone: 01702 602570, email: Birth details: 29 December 1977 [email protected] Duncan Earl Lofthouse, Director, of The Wilds Marks Farm Lane, Capacity of office holder(s): Official Receiver Rettendon Common, Chelmsford, Essex, CM3 8HF and formerly of 1 18 May 2017 (2788939) Fremantle Close, South Woodham Ferrers, Essex, CM3 5TY In the Office of the Adjudicator No 5026040 of 2017 KEATING,2788953 SHARON DENISE ELIZABETH Date of Filing Petition: 16 May 2017 47 Buckingham Way, Flackwell Heath, High Wycombe, HP10 9EE Bankruptcy order date: 19 May 2017 Birth details: 23 January 1973 Time of Bankruptcy Order: 09:34 Sharon Denise Elizabeth Keating, Currently not working, of 47 Whether Debtor's or Creditor's PetitionDebtor's Buckingham Way, Flackwell Heath, High Wycombe, G O'Hare Apex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: Buckinghamshire, HP10 9EE 0115 852 5000 In the Office of the Adjudicator Capacity of office holder(s): Official Receiver No 5026142 of 2017 19 May 2017 (2788948) Date of Filing Petition: 18 May 2017 Bankruptcy order date: 19 May 2017 Time of Bankruptcy Order: 10:10 Whether Debtor's or Creditor's PetitionDebtor's G O'Hare Apex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: 0115 852 5000 Capacity of office holder(s): Official Receiver 19 May 2017 (2788953)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 25 MAY 2017 | 51 PEOPLE

MILLER,2788928 JOHN JAMES MORRIS,2788958 MARK SIMON 11 Second Avenue, Fazakerley, LIVERPOOL, L9 9DP 89 Whelley, Wigan, WN1 3PU JOHN JAMES MILLER CURRENTLY A ELECTRICAL CONTRACTOR Birth details: 30 August 1971 OF 11 SECOND AVENUE, FAZAKERLEY, LIVERPOOL, L9 9DP Mark Simon Morris, Employed, of 89 Whelley, Wigan, Greater In the County Court at Central London Manchester, WN1 3PU No 446 of 2017 In the Office of the Adjudicator Date of Filing Petition: 29 March 2017 No 5026138 of 2017 Bankruptcy order date: 19 May 2017 Date of Filing Petition: 18 May 2017 Time of Bankruptcy Order: 10:50 Bankruptcy order date: 19 May 2017 Whether Debtor's or Creditor's PetitionCreditor's Time of Bankruptcy Order: 00:00 Name and address of petitioner: Commissioners for HM Revenue and Whether Debtor's or Creditor's PetitionDebtor's CustomsFinancial Accounting Office, Barrington Road, Goring-by- T Keller 3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: 0113 200 Sea, WORTHING, BN12 4XH 6000 C Hudson 2nd Floor, Rosebrae Court, Woodside Ferry Approach, Capacity of office holder(s): Official Receiver Birkenhead, CH41 6DU, telephone: 0151 666 0220 19 May 2017 (2788958) Capacity of office holder(s): Official Receiver 19 May 2017 (2788928) OSOBU,2788950 AYODEJI OLUGBENGA 26 Kathie Road, Bedford, Bedfordshire, MK42 0QJ 2788935MAY, PAUL Birth details: 14 August 1962 144 Wedmore Park, Bath, BA2 1LA Ayodeji Olugbenga Osobu of 26 Kathie Road, Bedford, Bedfordshire, Birth details: 11 January 1975 MK42 0QJ, freelance IT Consultant Paul May, Currently not working, of 144 Wedmore Park, Bath, In the County Court at Bedford Somerset, BA2 1LA No 7 of 2017 In the Office of the Adjudicator Date of Filing Petition: 31 March 2017 No 5026084 of 2017 Bankruptcy order date: 11 May 2017 Date of Filing Petition: 17 May 2017 Time of Bankruptcy Order: 14:47 Bankruptcy order date: 18 May 2017 Whether Debtor's or Creditor's PetitionCreditor's Time of Bankruptcy Order: 10:00 Name and address of petitioner: Aperture Debt Solutions LLPWaters Whether Debtor's or Creditor's PetitionDebtor's Edge, Clarendon Dock, BELFAST, BT1 3BH K Read 4th Floor, Cannon House, 18 The Priory Queensway, K Read 4th Floor, Cannon House, 18 The Priory Queensway, Birmingham, B4 6FD, telephone: 0121 698 4000 Birmingham, B4 6FD, telephone: 0121 698 4000 Capacity of office holder(s): Official Receiver Capacity of office holder(s): Official Receiver 18 May 2017 (2788935) 11 May 2017 (2788950)

MILLS,2788965 SAMANTHA PARKER,2788930 SAMUEL TREVOR 6 Wilfred Hurry Close, Bramford, Ipswich, IP8 4DP 47 Manston Drive, Leeds, LS15 8BL Birth details: 18 October 1986 Birth details: 8 April 1978 Samantha Mills, Employed, of 6 Wilfred Hurry Close, Bramford, Samuel Trevor Parker, Currently not working, of 47 Manston Drive, Ipswich, Suffolk, IP8 4DP Leeds, West Yorkshire, LS15 8BL. In the Office of the Adjudicator In the Office of the Adjudicator No 5026178 of 2017 No 5025828 of 2017 Date of Filing Petition: 18 May 2017 Date of Filing Petition: 12 May 2017 Bankruptcy order date: 19 May 2017 Bankruptcy order date: 15 May 2017 Time of Bankruptcy Order: 00:00 Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's C Hudson 2nd Floor, Rosebrae Court, Woodside Ferry Approach, S Baxter 3rd Floor, Companies House, Crown Way, CARDIFF, CF14 Birkenhead, CH41 6DU, telephone: 0151 666 0220 3ZA, telephone: 029 2036 8700 Capacity of office holder(s): Official Receiver Capacity of office holder(s): Official Receiver 19 May 2017 (2788965) 15 May 2017 (2788930)

MORGAN,2788960 TIMOTHY EARL ROBERTS,2788934 JAMES PHILIP 107 Chester Road, Macclesfield, SK11 8DL 8 Little Silver, EXETER, EX4 4HU Birth details: 27 August 1976 James Philip Roberts currently a Disc Jokey of 8 Little Silver, Exeter, Timothy Earl Morgan also known as Tim Morgan, Currently not Devon, EX4 4HU working, of 107 Chester Road, Macclesfield, Cheshire, SK11 8DL, In the County Court at Central London formerly of 7 Gullane Close, Macclesfield, Cheshire, SK10 2UY, and No 444 of 2017 formerly of 14 Clare Drive, Macclesfield, Cheshire, SK10 2TX Date of Filing Petition: 29 March 2017 In the Office of the Adjudicator Bankruptcy order date: 19 May 2017 No 5026162 of 2017 Time of Bankruptcy Order: 10:47 Date of Filing Petition: 18 May 2017 Whether Debtor's or Creditor's PetitionCreditor's Bankruptcy order date: 19 May 2017 Name and address of petitioner: Commissioners for HM Revenue and Time of Bankruptcy Order: 00:00 CustomsFinancial Accounting Office, Barrington Road, Goring-by- Whether Debtor's or Creditor's PetitionDebtor's Sea, WORTHING, BN12 4XH D Elliott Civic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 D Elliott Civic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 8QH, telephone: 0191 260 4600, email: 8QH, telephone: 0191 260 4600, email: [email protected] [email protected] Capacity of office holder(s): Official Receiver Capacity of office holder(s): Official Receiver 19 May 2017 (2788960) 19 May 2017 (2788934)

52 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 25 MAY 2017 | ALL NOTICES GAZETTE PEOPLE

2788937REGAN, JAMES EDWARD WILSON,2788933 SHANE SCOTT High Barns Farmhouse, Six Ashes, Bridgnorth, Wolverhampton, WV15 71 Elim Estate, Weston Street, London, SE1 4DA 6EP Birth details: 5 October 1970 Birth details: 9 May 1971 Shane Scott Wilson, Employed, of 71 Elim Estate, Weston Street, James Edward Regan, Employed, of High Barns Farmhouse, Six London, SE1 4DA, formerly of 31 Irwell Estate, London, SE16 7JR Ashes, Bridgnorth, Wolverhampton, Shropshire, WV15 6EP In the Office of the Adjudicator In the Office of the Adjudicator No 5026116 of 2017 No 5026088 of 2017 Date of Filing Petition: 17 May 2017 Date of Filing Petition: 17 May 2017 Bankruptcy order date: 18 May 2017 Bankruptcy order date: 18 May 2017 Time of Bankruptcy Order: 10:00 Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's K Read 4th Floor, Cannon House, 18 The Priory Queensway, K Jackson West Wing Ground Floor, The Observatory Brunel, Birmingham, B4 6FD, telephone: 0121 698 4000 Chatham Maritime, Chatham, Kent, ME4 4AF, telephone: 01634 Capacity of office holder(s): Official Receiver 894700 18 May 2017 (2788933) Capacity of office holder(s): Official Receiver 18 May 2017 (2788937) NOTICES OF DIVIDENDS

2788954RUNDLE, SIMON In2790268 the Romford County Court 86 Ashburton Triangle, Drayton Park, London, N5 1GB No 254 of 2013 Birth details: 14 August 1973 CHRISTOPHER GEORGE HOSKINS Simon Rundle, Currently not working, of 86 Ashburton Triangle, Formerly in Bankruptcy Drayton Park, London, N5 1GB Residential Address: 27 Cuthberga Close, Barking, Essex, IG11 8BS. In the Office of the Adjudicator Date of Birth: 6 March 1974. Occupation: Unemployed. No 5026148 of 2017 NOTICE IS HEREBY GIVEN pursuant to Rule 14.28 of the Insolvency Date of Filing Petition: 18 May 2017 (England & Wales) Rules 2016 that the Joint Trustees’ intend to Bankruptcy order date: 19 May 2017 declare a First and Final Dividend to Unsecured creditors of the estate Time of Bankruptcy Order: 00:00 within two months of the last date for proving specified below. Whether Debtor's or Creditor's PetitionDebtor's Creditors who have not yet proved their debts must lodge their proofs J Dionne 2nd Floor, Alexander House, 21 Victoria Avenue, at Mazars LLP, Unit 121, Gloucester Quays Designer Outlet, St Ann SOUTHEND-ON-SEA, SS99 1AA, telephone: 01702 602570, email: Way, Gloucester, GL1 5SH or by 23 June 2017 (the last date for [email protected] proving). The Joint Trustees are not obliged to deal with proofs Capacity of office holder(s): Official Receiver lodged after the last date for proving. 19 May 2017 (2788954) Office Holder Details: Edward Thomas and Ann Nilsson (IP numbers 9711 and 9558) of Mazars LLP, Unit 121, Gloucester Quays Designer Outlet, St Ann Way, Gloucester GL1 5SH. Date of Appointment: 17 SPEAREY,2788949 KIMBERLEY LEANNE May 2016. Further information about this case is available from Chris 7 Brismar Walk, Plymouth, PL6 5SQ Collins at the offices of Mazars LLP on 01452 874 661. Birth details: 5 April 1984 Edward Thomas and Ann Nilsson , Joint Trustees (2790268) Kimberley Leanne Spearey, Currently not working, also known as Kim Ganner and also known as as Kim Jones, of 7 Brismar Walk, Plymouth, Devon, PL6 5SQ, formerly of 55 Rigdale Close, Plymouth, In2791154 the County Court at Coventry PL6 5PR, and formerly of 29B St Vincent Street, Plymouth, Devon, No 348 of 1992 PL2 1JH BARRY CHARLES ACKRILL AND SUSAN JANE ACKRILL In the Office of the Adjudicator Partnership No 5026126 of 2017 (Partnership Joint Estate of BARRY CHARLES ACKRILL AND SUSAN Date of Filing Petition: 18 May 2017 JANE ACKRILL) Bankruptcy order date: 19 May 2017 Bankruptcy Order: 22/09/1992 Time of Bankruptcy Order: 00:00 Trading Name: Connect 2/Clobber Whether Debtor's or Creditor's PetitionDebtor's Principal trading address: 10 Station Road, Hinckley, Leicestershire C Hudson 2nd Floor, Rosebrae Court, Woodside Ferry Approach, LE10 1UW Birkenhead, CH41 6DU, telephone: 0151 666 0220 Nature of Business: not known Capacity of office holder(s): Official Receiver Notice is hereby given that I, D Gibson, Official Receiver and Trustee 19 May 2017 (2788949) of BARRY CHARLES ACKRILL AND SUSAN JANE ACKRILL, intend to declare a first and final dividend of 100 p/£ to creditors within four months of 28/06/2017 being the last day for proving, failing which WALSH,2788917 DEAN PETER they will be excluded from the dividend. Claims should be sent to D 4 Parkhead Close, BRADFORD, BD6 2SD Gibson, Official Receiver and Trustee LTADT, PO Box 4376, DEAN PETER WALSH, currently a window fitter of 4 Parkhead Close, Companies House, Crown Way, Cardiff CF14 8JX. Woodside, BRADFORD, West Yorkshire BD6 2SD NOTE: the above named individuals and/or partnership may no In the County Court at Central London longer have a connection with the above mentioned address. No 297 of 2017 Date 22/05/2017 Date of Filing Petition: 8 March 2017 D Gibson , Official Receiver and Trustee, LTADT, PO Box 4376, Bankruptcy order date: 19 May 2017 Companies House, Crown Way, Cardiff CF14 8JX. Tel: 02920 368750, Time of Bankruptcy Order: 11:20 e-mail: [email protected] Whether Debtor's or Creditor's PetitionCreditor's 23 May 2017 (2791154) Name and address of petitioner: Commissioners for HM Revenue and CustomsFinancial Accounting Office, Barrington Road, Goring-by- Sea, WORTHING, BN12 4XH T Keller 3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: 0113 200 6000 Capacity of office holder(s): Official Receiver 19 May 2017 (2788917)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 25 MAY 2017 | 53 PEOPLE

In2790782 the Southend Court In2790821 the Warrington Runcorn County Court No 354 of 1995 No 185 of 2012 DENNIS HENRY BARLOW PAUL JAMES CAHILL In Bankruptcy In Bankruptcy DENNIS HENRY BARLOW; who at the date of the bankruptcy order, First and Final Dividend PAUL JAMES CAHILL who at the date of the 16/08/1995 resided at 3 St. Georges Walk Canvey Island Essex lately bankruptcy order, 05/11/2012, resided at 21 Fraser Road, Great of 15 Heeswyk Road Canvey Island and lately trading with another at Sankey, Warrington WA5 3PQ and lately residing at 12 Furzehill Road, Unit 12B Sandhurst Charfleets Industrial Estate Canvey Island as a Mutley, Plymouth PL4 7LJ and previously residing at 12 Sussex seller of framed prints as LSD Pictures. NOTE: the above-named was Avenue, Heywood, Lancs NOTE: the above-named was discharged discharged from the proceedings and may no longer have a from the proceedings and may no longer have a connection with the connection with the addresses listed. Final Dividend addresses listed. Birth details: 16/05/1944 Birth details: 30/01/1962 part time clerical worker and market stall assistant Commercial/Domestic Gas Manager Notice is hereby given that I intend to declare a Dividend to Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of 4 months from the last unsecured Creditors herein within a period of 2 months from the last date of proving. Last date for receiving proofs: 28/06/2017 date of proving. Last date for receiving proofs: 12/06/2017 Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff 490, Ipswich, Suffolk, IP1 1YR. Tel: 01473 383535, CF14 3ZA. (02920 380137) [email protected], [email protected] Tel: 029 2036 8750, Fax: 029 20 381318 22/05/2017 (2790821) 22/05/2017 (2790782)

In2790799 the County Court at Chesterfield 2790818In the County Court at Exeter No 178 of 2007 No 250 of 2012 SIMON ADRIAN CARTER TIMOTHY STEPHEN BUCKLEY In Bankruptcy In Bankruptcy Individual's Addresses: Flat 2, 1 Church Street North, Old Whittington, First and Final Dividend. Timothy Stephen Buckley; who at the date of Chesterfield, S41 9QN, lately residing at 20 Warner Street, Hasland, the bankruptcy order, 20/11/2012 resided at 29 Garland Close, Chesterfield, S41 0RU. NOTE: the above-named was discharged from Exeter, Devon, EX4 2NS NOTE: the above-named was discharged the proceedings and may no longer have a connection with the from the proceedings and may no longer have a connection with the addresses listed. First and final dividend. addresses listed. Birth details: 27 August 1965 Birth details: 15/03/1980 A Nursing assistant IT Technician Notice is hereby given that I intend to declare a Dividend to Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of 4 months from the last unsecured Creditors herein within a period of 2 months from the last date of proving. Last date for receiving proofs: 19 June 2017 date of proving. Last date for receiving proofs: 12/06/2017 Contact details: Mr D Gibson, LTADT Manchester, PO Box 16665, Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box BIRMINGHAM, B2 2JX, Tel: 0161 234 8500, 490, Ipswich, Suffolk, IP1 1YR. Tel: 01473 383535, [email protected] [email protected] 22 May 2017 (2790799) 22/05/2017 (2790818)

In2790796 the County Court at Guildford In2790802 the County Court at Derby No 797 of 2009 No 130 of 2013 TABASSUM KAUSER CHAUDRY STEPHEN PHILIP BUDD In Bankruptcy In Bankruptcy Fist and final dividend Tabassum Kauser Chaudry; who at the date of First and Final Dividend. Stephen Philip Budd; who at the date of the the bankruptcy order 03/03/2010, resided at 49 Lambourne Crescent, bankruptcy order, 24/04/2013 resided at 24 Daventry Close, Woking, Surrey GU21 5RG. NOTE: the above-named was discharged Mickleover, Derby, DE3 0QT and lately carrying on business as Steve from the proceedings and may no longer have a connection with the Budd plumping and Heating of and lately residing at 14 Derwent addresses listed. Court, Willington, Derby, DE65 6ED NOTE: the above-named was Birth details: 08/12/1978 discharged from the proceedings and may no longer have a Notice is hereby given that I intend to declare a Dividend to connection with the addresses listed. unsecured Creditors herein within a period of 4 months from the last Birth details: 09/09/1970 date of proving. Last date for receiving proofs: 13/06/2017 Gas Fitter/Plumber Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box Notice is hereby given that I intend to declare a Dividend to 490, Ipswich, Suffolk, IP1 1YR. Tel: 01473 383535, unsecured Creditors herein within a period of 2 months from the last [email protected] date of proving. Last date for receiving proofs: 12/06/2017 23rd May 2017 (2790796) Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box 490, Ipswich, Suffolk, IP1 1YR. Tel: 01473 383535, [email protected] 22/05/2017 (2790802)

54 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 25 MAY 2017 | ALL NOTICES GAZETTE PEOPLE

In2790806 the Cheltenham Court Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box No 81 of 2008 490, Ipswich, Suffolk, IP1 1YR. Tel: 01473 383535, MICHAEL EYOLF CLARKE [email protected] In Bankruptcy 22/05/2017 (2790794) First and Final Dividend MICHAEL EYOLF CLARKE, a Handyman, of and lately trading under the style of HEATING 2 ORDER, from 77 King Georges Field, Stow on the Wold, GL54 1AT, formerly of and trading In2790791 the Bournemouth Court under the aforementioned style from Meadowcroft Farm, Gretton No 46 of 1998 Fields, Winchcombe, GL54 5HJ and previously trading in partnership STEPHEN JOHN EVANS with another from the same address, both in Cheltenham, In Bankruptcy Gloucestershire. NOTE: the above-named was discharged from the STEPHEN JOHN EVANS; who at the date of the bankruptcy order, proceedings and may no longer have a connection with the addresses 05/03/1998 resided at Ground Floor Flat, 67 Panorama Road, listed. Sandbanks, Poole, Dorset and lately carrying on business as BEAR Birth details: 07/10/1969 CROSS SERVICE STATION at 1152 Ringwood Road, Bear Cross, Notice is hereby given that I intend to declare a Dividend to Bournemouth, Dorset and previously carrying on business as SHELL unsecured Creditors herein within a period of 4 months from the last BERE REGIS, North Street, Bere Regis, Wareham, Dorset. NOTE: the date of proving. Last date for receiving proofs: 12/06/2017 above-named was discharged from the proceedings and may no Contact details: Mr D Gibson, LTADT Chatham, West Wing, Ground longer have a connection with the addresses listed. Final Dividend Floor, The Observatory, Brunel Way, Chatham Maritime, Kent, ME4 Birth details: 01/10/1956 4AF. Tel: 01634 894700, [email protected] unemployed 22/05/2017 (2790806) Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of 4 months from the last date of proving. Last date for receiving proofs: 28/06/2017 2790819In the County Court at Oxford Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, No 973 of 2006 Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff MATTHEW COLLAIRE CF14 3ZA. (02920 380137) [email protected], In Bankruptcy Tel: 029 2036 8750, Fax: 029 20 381318 Individual's Addresses: 10 Pine Close, Black Bird Leys, Oxford, OX4 23/05/2017 (2790791) 6SN. NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the addresses listed. First and final dividend. In2790820 the County Court at Dewsbury Birth details: 05 November 1973 No 236 of 2006 Security Officer SUSAN FULLER Notice is hereby given that I intend to declare a Dividend to In Bankruptcy unsecured Creditors herein within a period of 4 months from the last First and final dividend Susan Mary Fuller; a Bookstore date of proving. Last date for receiving proofs: 19 June 2017 Supervisor,who at the date of the bankruptcy order 06/07/2006, Contact details: Mr D Gibson, LTADT Manchester, PO Box 16665, resided at 90 High Street Birstall, BATLEY, West Yorkshire, WF17 BIRMINGHAM, B2 2JX, Tel: 0161 234 8500, 9HW. NOTE: the above-named was discharged from the proceedings [email protected] and may no longer have a connection with the addresses listed. 22 May 2017 (2790819) Birth details: 23/06/1948 Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of 4 months from the last In2790822 the County Court at Croydon date of proving. Last date for receiving proofs: 12/06/2017 No 430 of 2013 Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box DARREN MICHAEL CONNOLLY 490, Ipswich, Suffolk, IP1 1YR. Tel: 01473 383535, In Bankruptcy [email protected] Individual's Addresses: 212 Pollards Oak Road, Hurstgreen, Oxted, 22nd May 2017 (2790820) Surrey RH8 0JP. NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the address listed. First and Final Dividend In2790800 the High Court Of Justice Birth details: 19 August 1969 No 2550 of 1999 duty manager STUART ANTHONY GIBBONS Notice is hereby given that I intend to declare a Dividend to In Bankruptcy unsecured Creditors herein within a period of 2 months from the last Stuart Anthony Gibbons; who at the date of the bankruptcy order, date of proving. Last date for receiving proofs: 19/06/2017 03/06/1999 resided at Deacons Rise, London N2 0BF, unemployed, Contact details: Mr D Gibson, LTADT, Dividend Team, 2nd Floor, 3 lately of 24 Lyttleton Road, Hampstead Garden Suburb, London, Piccadilly Place, London Road, Manchester, M1 3BN. lately a company director, formerly trading with another as a provider [email protected] of holiday leisure incentives. NOTE: the above-named was discharged 22 May 2017 (2790822) from the proceedings and may no longer have a connection with the addresses listed. Final Dividend Birth details: 02/01/1947 In2790794 the County Court at Coventry Notice is hereby given that I intend to declare a Dividend to No 424 of 2012 unsecured Creditors herein within a period of 4 months from the last NOEL DOYLE date of proving. Last date for receiving proofs: 28/06/2017 In Bankruptcy Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, First and Final Dividend. Noel Doyle; who at the date of the Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff bankruptcy order, 25/09/2012 resided at 70 Sherwood Road, Stoke CF14 3ZA. (02920 380137) [email protected], Golding, Hinckley, SV13 6EE and lately residing at 39 Delamere Road, Tel: 029 2036 8750, Fax: 029 20 381318 Bedworth, Warwickshire, SV12 8SQ NOTE: the above-named was 23/05/2017 (2790800) discharged from the proceedings and may no longer have a connection with the addresses listed. Birth details: 25/12/1963 Maintenance Fitter Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of 2 months from the last date of proving. Last date for receiving proofs: 12/06/2017

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 25 MAY 2017 | 55 PEOPLE

In2790812 the County Court at Truro In2790788 the County Court No 275 of 2013 Peterborough Court District No 106 of 1998 LUKE ALAN HODGE NICHOLAS JOHN KEMP In Bankruptcy In Bankruptcy Individual's Addresses: Flat 5 The Convent of Mercy, St Marys Road, First and Final Dividend NICHOLAS JOHN KEMP, Osteopath, 88 Bodmin, Cornwall PL31 1RJ and lately residing at 3 The Piazza, Carvers Croft, Woolmer Green, Knebworth, Herts, SG3 6LS lately Crockwell Street, Bodmin, Cornwall PL31 2DR. NOTE: the above- residing at 6 Woodysfield, Wimblington, March, Cambs, carrying on named was discharged from the proceedings and may no longer have business from 99 High Road West, Felixstowe, Suffolk and Buttrums a connection with the addresses listed. First and Final Dividend Mill, Woodbridge, Suffolk, previously carrying on business as N J AND Birth details: 27 July 1978 E M KEMP at 99 High Road West, Felixstowe, Suffolk, and 22 Public Servant Dellwood Avenue, Felixstowe, Suffolk, formerly residing at 11 Notice is hereby given that I intend to declare a Dividend to Recreation Close, Felixstowe, Suffolk, formerly residing at Summerhill, unsecured Creditors herein within a period of 2 months from the last Church Road, Kettleburgh NOTE: the above-named was discharged date of proving. Last date for receiving proofs: 19 June 2017 from the proceedings and may no longer have a connection with the Contact details: Mr D Gibson, LTADT, Dividend Team, 2nd Floor, 3 addresses listed. Piccadilly Place, London Road, Manchester, M1 3BN. Birth details: 12/04/1956 [email protected] Osteopath 22 May 2017 (2790812) Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of 4 months from the last date of proving. Last date for receiving proofs: 13/06/2017 In2790798 the High Court Of Justice Contact details: Mr D Gibson, LTADT Chatham, West Wing, Ground No 8973 of 1992 Floor, The Observatory, Brunel Way, Chatham Maritime, Kent, ME4 FIONA SUE HUMPHRIES 4AF. Tel: 01634 894700, [email protected] In Bankruptcy 23/05/2017 (2790788) Individual's Addresses: Fiona Sue Humphries, of and trading with another at 107 Fanshawe Avenue, Barking, Essex, as Pro Panto Productions, as a Theatrical Producer.. Final Dividend. In2790787 the County Court at Leicester Birth details: 23/05/1960 No 1420 of 2009 Theatrical Producer. JOSEPHINE KNIFTON Notice is hereby given that I intend to declare a Dividend to Also known as: Any other name: Josephine Wickens and Josephine unsecured Creditors herein within a period of 4 months from the last Pettingale date of proving. Last date for receiving proofs: 28/06/2017 In Bankruptcy Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, First and Final Dividend JOSEPHINE KNIFTON, also known as Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff Josephine Wickens and Josephine Pettingale, a customer service CF14 3ZA. (02920 380137) [email protected], advisor, of 20 North Memorial Homes, Stoughton Road, Oadby, LE2 Tel: 029 2036 8750, Fax: 029 20 381318 4FL. NOTE: the above-named was discharged from the proceedings 22/05/2017 (2790798) and may no longer have a connection with the addresses listed. Birth details: 08/07/1957 Customer Service Advisor In2790815 the Kidderminster County Court Notice is hereby given that I intend to declare a Dividend to No 163 of 2010 unsecured Creditors herein within a period of 4 months from the last ADRIAN JOHN JORDAN date of proving. Last date for receiving proofs: 13/06/2017 In Bankruptcy Contact details: Mr D Gibson, LTADT Chatham, West Wing, Ground First and Final Dividend ADRIAN JOHN JORDAN who at the date of Floor, The Observatory, Brunel Way, Chatham Maritime, Kent, ME4 the bankruptcy order, 27/07/2017 resided at Millstone Cottage, 4AF. Tel: 01634 894700, [email protected] Severnside, Highley,Bridgnorth, Shropshire, WV16 6NU NOTE: the 23/05/2017 (2790787) above-named was discharged from the proceedings and may no longer have a connection with the addresses listed. Birth details: 18/10/1969 In2790793 the TUNBRDIGE WELLS Court a MILL OPERATOR No 70 of 1994 Notice is hereby given that I intend to declare a Dividend to CHARLES DUDLEY LOVELL unsecured Creditors herein within a period of 2 months from the last In Bankruptcy date of proving. Last date for receiving proofs: 12/06/2017 RE : CHARLES DUDLEY LOVELL, unemployed, at the time of Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box bankruptcy order date 15/4/1994, residing at 2 Oakfield Cottages, 490, Ipswich, Suffolk, IP1 1YR. Tel: 01473 383535, Rye Road, Sandhurst, Kent also known as CHARLES LOVELL and [email protected] lately carrying on business as Medway Fishing Tackle, 103 22/05/2017 (2790815) Shipbourne Road, Tonbridge, Kent, TN10 3EJ.-NOTICE OF FINAL INTENDED DIVIDEND. NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the addresses listed. Birth details: UNKNOWN Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of 4 months from the last date of proving. Last date for receiving proofs: 28/6/2017 Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff CF14 3ZA. Tel: (029 20380178) [email protected] 23/5/2017 (2790793)

56 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 25 MAY 2017 | ALL NOTICES GAZETTE PEOPLE

In2790784 the Brighton Court given above. As it is possible that the rate of dividend will reach 100 No 59 of 1994 pence in the pound, creditors with a claim in excess of £1,000 who do DAVID WILLIAM LANGLEY not prove their debt by the date specified should be aware that it they In Bankruptcy do not participate in the dividend, remaining funds will be used to pay DAVID WILLIAM LANGLEY; who at the date of the bankruptcy order, statutory interest to the admitted creditors. 18/01/1994 resided at 46 The Quadrant, Goring by Sea, West Sussex A creditor with a debt which does not exceed £1,000, (according to and lately residing at 25 Ambassador Gardens, Beckton, East the accounting records or statement of affairs of the debtor), may London. NOTE: the above-named was discharged from the have their debt treated as if it were proved for the purposes of paying proceedings and may no longer have a connection with the addresses a dividend unless the creditor advises us at the address above on or listed. Final Dividend before 21 June 2017 that the amount of the debt is incorrect or that Birth details: 18/05/1958 no debt is owed. Where a creditor advises that the amount is Unemployed incorrect they must also then submit a proof of debt in order to Notice is hereby given that I intend to declare a Dividend to receive a dividend. unsecured Creditors herein within a period of 4 months from the last Office Holder Details: Duncan Lyle (IP No. 12890) and Nigel Fox (IP date of proving. Last date for receiving proofs: 28/06/2017 No. 8891) both of Baker Tilly Creditor Services LLP, Highfield Court, Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, Tollgate, Chandlers Ford, Eastleigh, SO53 3TY Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff Correspondence address & contact details of case manager: Larissa CF14 3ZA. (02920 380137) [email protected], Conroy of Baker Tilly Creditors Services LLP, Highfield Court, Tel: 029 2036 8750, Fax: 029 20 381318 Tollgate, Chandlers Ford, Eastleigh, SO53 3TY, Tel: 02380 646425. 23/05/2017 (2790784) Further details contact: The Joint Trustees on 02380 646464 Duncan Lyle, Joint Trustee 22 May 2017 2790808In the Northampton Court Ag IF21316 (2789141) No 361 of 2013 DAVID LAWRENCE In Bankruptcy In2790801 the County Court First and Final Dividend DAVID LAWRENCE, Labourer, residing at 45 St Albans Court District No 223 of 2009 Canal Lane, Deanshanger, Milton Keynes, MK19 6GY. NOTE: the JOHN EDWARD MCILVANEY above-named was discharged from the proceedings and may no In Bankruptcy longer have a connection with the addresses listed. First and Final Dividend JOHN EDWARD MCILVANEY, self-employed Birth details: 03/07/1972 taxi driver, residing at 119 Claymore, Hemel Hempstead, Notice is hereby given that I intend to declare a Dividend to Hertfordshire, HP2 6LPand lately carrying on business as CJC Cars, unsecured Creditors herein within a period of 2 months from the last 119 Claymore, Hemel Hempstead, Hertfordshire, HP2 6LP and date of proving. Last date for receiving proofs: 12/06/2017 Codswallop Ltd(with another), Sussex Road, Lowestoft, Suffolk, NR32 Contact details: Mr D Gibson, LTADT Chatham, West Wing, Ground 4HF,a Fish and Chip Shop NOTE: the above-named was discharged Floor, The Observatory, Brunel Way, Chatham Maritime, Kent, ME4 from the proceedings and may no longer have a connection with the 4AF. Tel: 01634 894700, [email protected] addresses listed 22/05/2017 (2790808) Birth details: 21/01/1950 self employed taxi driver Notice is hereby given that I intend to declare a Dividend to In2790811 the County Court unsecured Creditors herein within a period of 4 months from the last Bath Court District No 446 of 2010 date of proving. Last date for receiving proofs: 12/06/2017 MARK CHRISTOPHER HAMISH LINDSEY Contact details: Mr D Gibson, LTADT Chatham, West Wing, Ground In Bankruptcy Floor, The Observatory, Brunel Way, Chatham Maritime, Kent, ME4 First and Final Dividend Mark Christopher Hamish Lindsey 9, The 4AF. Tel: 01634 894700, [email protected] Green, Christian Malford, Chippenham, Wiltshire SN15 4BQ and lately 22/05/2017 (2790801) carrying on business as Charles Tye & Co, Somerford House, 12 The Causeway, Chippenham, Wiltshire SN15 3BT as an accountant NOTE: the above-named was discharged from the proceedings and In2790785 the County Court at Nottingham may no longer have a connection with the addresses listed. No 592 of 2004 Birth details: 02/10/1963 MARK EDWARD MILLWARD Accountant In Bankruptcy Notice is hereby given that I intend to declare a Dividend to First and Final Dividend MARK EDWARD MILLWARD, formerly a steel unsecured Creditors herein within a period of 2 months from the last erector, lately an erector of aerials and satellite dishes of 58 Vera date of proving. Last date for receiving proofs: 12/06/2017 Crescent, Rufford Grange, Rainworth, Mansfield, Nottinghamshire Contact details: Mr D Gibson, LTADT Chatham, West Wing, Ground NG21 0EU. NOTE: the above-named was discharged from the Floor, The Observatory, Brunel Way, Chatham Maritime, Kent, ME4 proceedings and may no longer have a connection with the addresses 4AF. Tel: 01634 894700, [email protected] listed. 22/05/2017 (2790811) Birth details: 30/05/1963 Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of 4 months from the last In2789141 the County Court of Kingston-upon-Thames date of proving. Last date for receiving proofs: 13/06/2017 Court Number: BR-2014-286 Contact details: Mr D Gibson, LTADT Chatham, West Wing, Ground CLIFFORD ARTHUR MACK Floor, The Observatory, Brunel Way, Chatham Maritime, Kent, ME4 In Bankruptcy 4AF. Tel: 01634 894700, [email protected] 91 Leatherhead Road, Chessington, KT9 2HP. 23/05/2017 (2790785) Birth details: 30 December 1948 Occupation: Mechanic Take notice that the Joint Trustees of the above named debtor intend to make a first and final distribution to creditors. Creditors, with claims in excess of £1,000, of the above debtor are required to send in their name and address and particulars of their claim to the Joint Trustees at Baker Tilly Creditor Services LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh, SO53 3TY by 21 June 2017. Any creditor who does not prove their debt by that date may be excluded from the dividend. It is the intention of the Joint Trustees that the distribution will be made within two months of the last date for proving claims,

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 25 MAY 2017 | 57 PEOPLE

In2790789 the County Court In2790803 the County Court at St Albans Colchester Court District No 649 of 2009 No 193 of 2013 STEPHEN JOHN MORTON SONIYA SARAH NAZIR In Bankruptcy In Bankruptcy First and Final Dividend STEPHEN JOHN MORTON, Unemployed First and Final Dividend. Soniya Sarah Nazir; who at the date of the residing at 34 Queensbury Avenue, Copford, Colchester, Essex, lately bankruptcy order, 19/07/2013 resided at 311 St. Albans Road West, carrying on Business as Stev Morton Transport, Elm Farm, Elm Lane, Hatfield, Herfordshire, AL10 9RJ lately residing at 18 Badger Way, Colchester in the County of Essex NOTE: the above-named was Hayfield, Herfordshire, AL10 8RY NOTE: the above-named was discharged from the proceedings and may no longer have a discharged from the proceedings and may no longer have a connection with the addresses listed. connection with the addresses listed. Birth details: 01/06/1952 Birth details: 02/11/1981 unemployed Unemployed Notice is hereby given that I intend to declare a Dividend to Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of 4 months from the last unsecured Creditors herein within a period of 2 months from the last date of proving. Last date for receiving proofs: 13/06/2017 date of proving. Last date for receiving proofs: 12/06/2017 Contact details: Mr D Gibson, LTADT Chatham, West Wing, Ground Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box Floor, The Observatory, Brunel Way, Chatham Maritime, Kent, ME4 490, Ipswich, Suffolk, IP1 1YR. Tel: 01473 383535, 4AF. Tel: 01634 894700, [email protected] [email protected] 23/05/2017 (2790789) 22/05/2017 (2790803)

2790792In the County Court at Preston In2790813 the Colchester County Court No 208 of 2003 No 316 of 2011 STEVEN ROGER MULHOLLAND MARK NICHOLAS In Bankruptcy In Bankruptcy First and Final Dividend STEVEN ROGER MULHOLLAND, a chemical First and Final Dividend MARK NICHOLAS Unemployed residing at engineer, of 1 Hunters Lodge, Walton Le Dale, PR5 4PL, formerly Thorney Bay Caravan Park, Thorney Bay Road, Canvey Island in the residing at 68 The Green, Ribbleton, PR2 6QF, both in Preston and County of Essex lately residing at Tyrian, Church Road, Thorrington in previously of 11 Bentinck Avenue, South Shore, Blackpool, FY4 1SB, the County of Essex CO& 9HS and lately carrying on a business as A all in Lancashire. NOTE: the above-named was discharged from the Company Director NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the addresses proceedings and may no longer have a connection with the addresses listed. listed. Birth details: 24/07/1974 Birth details: 14/10/1964 Chemical Engineer Unemployed Notice is hereby given that I intend to declare a Dividend to Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of 4 months from the last unsecured Creditors herein within a period of 2 months from the last date of proving. Last date for receiving proofs: 13/06/2017 date of proving. Last date for receiving proofs: 12/06/2017 Contact details: Mr D Gibson, LTADT Chatham, West Wing, Ground Contact details: Mr D Gibson, LTADT Chatham, West Wing, Ground Floor, The Observatory, Brunel Way, Chatham Maritime, Kent, ME4 Floor, The Observatory, Brunel Way, Chatham Maritime, Kent, ME4 4AF. Tel: 01634 894700, [email protected] 4AF. Tel: 01634 894700, [email protected] 23/05/2017 (2790792) 22/05/2017 (2790813)

In2790814 the County Court In2790807 the Crewe County Court Crewe Court District No 435 of 2010 No 151 of 2011 JAMES JEFFERY MULLINS ANDREA JANE OLLIER In Bankruptcy In Bankruptcy First and Final Dividend James Jeffery Mullins, unemployed also First and Final Dividend ANDREA JANE OLLIER a Customer Services known as Jamie Mullins, of 6 Graingers Road, Northwich, Cheshire, Associate of 4 Ullswater Avenue, Wistaston, Crewe, Cheshire, CW2 CW9 8EJ lately residing at 6 Rope Street, London, SE16 7TE NOTE: 8QQ NOTE: the above-named was discharged from the proceedings the above-named was discharged from the proceedings and may no and may no longer have a connection with the addresses listed. longer have a connection with the addresses listed. Birth details: 07/1/1969 Birth details: 21/06/1959 Customer Service Associate unemployed Notice is hereby given that I intend to declare a Dividend to Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of 2 months from the last unsecured Creditors herein within a period of 2 months from the last date of proving. Last date for receiving proofs: 12/6/2017 date of proving. Last date for receiving proofs: 12/06/2016 Contact details: Mr D Gibson, LTADT Chatham, West Wing, Ground Contact details: Mr D Gibson, LTADT Chatham, West Wing, Ground Floor, The Observatory, Brunel Way, Chatham Maritime, Kent, ME4 Floor, The Observatory, Brunel Way, Chatham Maritime, Kent, ME4 4AF. Tel: 01634 894700, [email protected] 4AF. Tel: 01634 894700, [email protected] 22/5/2017 (2790807) 22/05/2017 (2790814)

In2790790 the Warwick County Court No 158 of 2010 BARRY JOSPHE JOHN PHILLIPS In Bankruptcy First and Final Dividend BARRY JOSPHE JOHN PHILLIPS who at the date of the bankruptcy order, 12/05/2010, resided at 44 Newburgh Crescent,Warwick, CV34 5EE. NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the addresses listed. Birth details: 23/05/1954 CLINICAL SUPPORT WORKER. Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of 2 months from the last date of proving. Last date for receiving proofs: 13/06/2017

58 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 25 MAY 2017 | ALL NOTICES GAZETTE PEOPLE

Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box 2790823In the County Court at Halifax 490, Ipswich, Suffolk, IP1 1YR. Tel: 01473 383535, No 113 of 1998 [email protected] PETER SHAW 23/05/2017 (2790790) In Bankruptcy PETER SHAW, Fitter of 14 Norton Close, Norton Tower, Halifax, West Yorkshire, HX2 0NG formerly trading with another at Albert Road, 2790783In the County Court Pellon, Halifax, West Yorkshire HX2 0DG as a Motor Vehicle Repairer Haverfordwest Court District No 50 of 2012 and Recovery Services Provider under the style of SHAW MOTORS. MICHELLE PALMER Final Dividend. In Bankruptcy Birth details: Unknown First and Final Dividend MICHELLE PALMER, also known as Motor Vehicle Repairer and Recovery Services Provider MICHELLE LAUGHARNE, a workforce Skills Manager, residing at 39 Notice is hereby given that I intend to declare a Dividend to Hayston Avenue, Hakin, Milford Haven, Pembrokeshire, SA73 3EA, unsecured Creditors herein within a period of 4 months from the last lately residing at 2 Sycamore Close, Mount Estate, Milford Haven, date of proving. Last date for receiving proofs: 28/06/2017 Pembrokeshire, SA73 1BT NOTE: the above-named was discharged Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, from the proceedings and may no longer have a connection with the Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff addresses listed. CF14 3ZA. (02920 380137) [email protected], Birth details: 08/02/1972 Tel: 029 2036 8750, Fax: 029 20 381318 Workforce Skills Manager 22/05/2017 (2790823) Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of 2 months from the last date of proving. Last date for receiving proofs: 12/06/2017 In2790797 the Nottingham Court Contact details: Mr D Gibson, LTADT Chatham, West Wing, Ground No 314 of 1998 Floor, The Observatory, Brunel Way, Chatham Maritime, Kent, ME4 ROBERT DAVID SHELLEY 4AF. Tel: 01634 894700, [email protected] In Bankruptcy 22/05/2017 (2790783) First and Final Dividend Robert David Shelley who at the date of the bankruptcy order which was made on 22 July 1998 was a maintenance person of 4 Highview Avenue, Keyworth, Nottingham In2790816 the Leeds Court NG12 5EL and lately residing at 15 Thorntons Close, Nottingham No 1897 of 2011 NG12 3TA. NOTE: the above-named was discharged from the DOUGLAS STODDART proceedings and may no longer have a connection with the addresses In Bankruptcy listed. First and Final Dividend DOUGLAS STODDART who at the date of the Birth details: 29/10/1971 bankruptcy order, 20 Balmoral Chase, Hunslet, Leeds, West Maintenance person Yorkshire, LS10 2QH NOTE: the above-named was discharged from Notice is hereby given that I intend to declare a Dividend to the proceedings and may no longer have a connection with the unsecured Creditors herein within a period of 4 months from the last addresses listed. date of proving. Last date for receiving proofs: 13/06/2017 Birth details: 05/11/1954 Contact details: Mr D Gibson, LTADT Chatham, West Wing, Ground a Bus Driver Floor, The Observatory, Brunel Way, Chatham Maritime, Kent, ME4 Notice is hereby given that I intend to declare a Dividend to 4AF. Tel: 01634 894700, [email protected] unsecured Creditors herein within a period of 2 months from the last 23/05/2017 (2790797) date of proving. Last date for receiving proofs: 12/06/2017 Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box 490, Ipswich, Suffolk, IP1 1YR. Tel: 01473 383535, In2790805 the County Court at West Cumbria [email protected] No 92 of 2011 22/05/2017 (2790816) CHRISTOPHER NIGEL SMITHSON In Bankruptcy First and final dividend Christopher Smithson; self employed courier, In2791153 the Slough County Court who at the date of the bankruptcy order 12/12/2011, resided at 12 No 346 of 2013 Ashgrove, CA13 9RQ formerly a publican trading as Hunters, 43a ANNIKA SAHOTA Main Street CA13 9JS both in Cockermouth Cumbria. NOTE: the (In Bankruptcy) above-named was discharged from the proceedings and may no Of: 68 Furnival Avenue, Slough, Berkshire SL2 1DW longer have a connection with the addresses listed. Birth details: 30 July 1984 Birth details: 16/02/1960 Beauty Therapist Notice is hereby given that I intend to declare a Dividend to Notice is hereby given, pursuant to Rule 14.28 of the Insolvency unsecured Creditors herein within a period of 2 months from the last (England and Wales) Rules 2016, that it is my intention to declare a date of proving. Last date for receiving proofs: 12/06/2017 First and Final Dividend within a period of two months from the last Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box date of proving mentioned below. All creditors of the Bankrupt are 490, Ipswich, Suffolk, IP1 1YR. Tel: 01473 383535, required, on or before 23 June 2017, which is the last day of proving, [email protected] to send their proofs of debt to the undersigned Mr. S K Singla, the 22nd May 2017 (2790805) Trustee of the Bankrupt, and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to the Trustee to be necessary. A Creditor who has not proved 2790810In the Blackpool Court his debt before the date specified above is not entitled to disturb, by No 123 of 2013 reason that he has not participated in, the dividend, the distribution of MARK ANDREW STEPHENSON that dividend or any other distribution declared before his debt is In Bankruptcy proved. First and Final Dividend MARK ANDREW STEPHENSON A GRAPHIC Date of appointment 12 February 2014. DESIGNER OF 43 CLOVELLY AVENUE BLACKPOOL LANCASHIRE Office Holder details: Surjit Kumar Singla (IP No. 2521), of Hamilton FY5 1RU. NOTE: the above-named was discharged from the House, 1 Temple Avenue, London EC4Y 0HA, e-mail: proceedings and may no longer have a connection with the addresses [email protected]. Tel: 020 7353 6922 listed. S. K . Singla , Trustee Birth details: 24/06/1964 23 May 2017 (2791153) Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of 2 months from the last date of proving. Last date for receiving proofs: 12/06/2017

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 25 MAY 2017 | 59 PEOPLE

Contact details: Mr D Gibson, LTADT Chatham, West Wing, Ground In2790786 the County Court at Bath Floor, The Observatory, Brunel Way, Chatham Maritime, Kent, ME4 No 71 of 2015 4AF. Tel: 01634 894700, [email protected] CHRISTOPHER JOHN WORTHY 22/05/2017 (2790810) In Bankruptcy First and Final Dividend. Christopher John Worthy; who at the date of the bankruptcy order, 14/07/2015 resided at 10 Silver Street, 2790809In the Blackpool Court Potterne, Devizes, Wiltshire, SN10 5NG. NOTE: the above-named was No 124 of 2013 discharged from the proceedings and may no longer have a BARBARA ANN STEPHENSON connection with the addresses listed. In Bankruptcy Birth details: 03/06/1979 First and Final Dividend BARBARA ANN STEPHENSON A A Contracts Manager COMMUNITY HOUSING OFFICER OF 43 CLOVELLY AVENUE Notice is hereby given that I intend to declare a Dividend to BLACKPOOL LANCASHIRE FY5 1RU. NOTE: the above-named was unsecured Creditors herein within a period of 2 months from the last discharged from the proceedings and may no longer have a date of proving. Last date for receiving proofs: 13/06/2017 connection with the addresses listed. Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box Birth details: 21/05/1966 490, Ipswich, Suffolk, IP1 1YR. Tel: 01473 383535, Notice is hereby given that I intend to declare a Dividend to [email protected] unsecured Creditors herein within a period of 2 months from the last 23/05/2017 (2790786) date of proving. Last date for receiving proofs: 12/06/2017 Contact details: Mr D Gibson, LTADT Chatham, West Wing, Ground Floor, The Observatory, Brunel Way, Chatham Maritime, Kent, ME4 In2790804 the County Court at Newport (Isle of Wight) 4AF. Tel: 01634 894700, [email protected] No 56 of 2013 22/05/2017 (2790809) JOHN WRIGHT In Bankruptcy First and Final Dividend. John Wright; who at the date of the In2790817 the County Court at Sheffield bankruptcy order, 11/06/2013 resided at 61 Orchard Road, East No 554 of 2004 Cowes, Isle of Wight, PO32 6DT lately residing at 7 Royal Crescent, CHRISTOPHER TYLER Sandown, Isle of Wight, PO36 8LZ NOTE: the above-named was In Bankruptcy discharged from the proceedings and may no longer have a Individual's Addresses: 79 Dobbin Hill, Sheffield, South Yorkshire S11 connection with the addresses listed. 7JE and lately residing at 70 Rydal Road, Sheffield, South Yorkshire Birth details: 19/05/1963 S8 0US. NOTE: the above-named was discharged from the Unknown proceedings and may no longer have a connection with the addresses Notice is hereby given that I intend to declare a Dividend to listed. First and Final Dividend unsecured Creditors herein within a period of 2 months from the last Birth details: 23 January 1977 date of proving. Last date for receiving proofs: 12/06/2017 an assistant manager Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box Notice is hereby given that I intend to declare a Dividend to 490, Ipswich, Suffolk, IP1 1YR. Tel: 01473 383535, unsecured Creditors herein within a period of 4 months from the last [email protected] date of proving. Last date for receiving proofs: 19 June 2017 22/05/2017 (2790804) Contact details: Mr D Gibson, LTADT, Dividend Team, 2nd Floor, 3 Piccadilly Place, London Road, Manchester, M1 3BN. [email protected] QUALIFYING DECISION PROCEDURE 22 May 2017 (2790817) In2789178 the In the County Court at Torquay and Newton Abbot Court Number: BR-2017-4 In2790795 the Cambridge Court ROBERT ANTHONY PURTON No 91 of 1995 In Bankruptcy STEVEN HAMILTON WISEMAN 11 Cathnor Road, London, W12 9JD. In Bankruptcy 25 November 1967 STEVEN HAMILTON WISEMAN; who at the date of the bankruptcy Occupation: Project Manager order, 08/06/1995 resided at 37 King Street, Potton, Beds, SG19 Trading names: Robert Purton T/A Richmond Interiors; Richwood 2QZ, TV Sales and Repairs and carrying on business as Barry TV London Limited. Trading address: Unit 7, International House, Battle Services, 36 Milton Road, Cambridge, CB4 1JY. NOTE: the above- Road, Heathfield Industrial Estate, Devon, TQ12 6RY named was discharged from the proceedings and may no longer have Notice is hereby given, pursuant to Rule 15.13 of the INSOLVENCY a connection with the addresses listed. Final Dividend (ENGLAND AND WALES) RULES 2016, that the Trustee of the above Birth details: 04/11/1959 named Bankrupt's estate (the 'convener') is seeking a decision from Notice is hereby given that I intend to declare a Dividend to creditors to fix the basis of the Trustees' remuneration by way of unsecured Creditors herein within a period of 4 months from the last correspondence. date of proving. Last date for receiving proofs: 28/06/2017 A creditor's vote by correspondence must be received by no later Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, than 23.59 hours on 8 June 2017 (the 'decision date'). Details of how Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff to cast a vote are included in the correspondence delivered to CF14 3ZA. (02920 380137) [email protected], creditors. If any creditor has not received this correspondence or Tel: 029 2036 8750, Fax: 029 20 381318 requires further information please contact the Trustee using the 22/05/2017 (2790795) details below. In order to be counted a creditor's vote must be accompanied by a proof in respect of the creditor's claim (unless it has already been given). A creditor's vote will be disregarded if their proof in respect of their claim is not received on or before the decision date. A creditor who has opted out from receiving notices may nevertheless vote if the creditor provides proof of debt in the requisite time frame. Proofs may be delivered to BBK Partnership, Crown House, 2A Ashfield Parade, Southgate, London, N14 5EJ. Date of Appointment: 28 April 2017 Office Holder Details: Umang Patel (IP No. 18790) of BBK Partnership, Crown House, 2A Ashfield Parade, Southgate, London, N14 5EJ

60 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 25 MAY 2017 | ALL NOTICES GAZETTE PEOPLE

Further details contact: Umang Patel, Email: [email protected] or Tel: 020 8886 9589. Alternative contact: Jonathan Johns, Email: [email protected] or Tel: 020 8886 9589. Umang Patel, Trustee 22 May 2017 Ag IF21273 (2789178)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 25 MAY 2017 | 61 PEOPLE

Wills & probate

DECEASED ESTATES – LONDON EDITION

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

BARROW, 10 Coleford Road Leicester LE4 9NB. David Curtis and Company, 425 3 August 2017 (2791148) MICHAEL Day Centre Officer (retired). 9 February Welford Road, Leicester LE2 6BL. 2017 (Reference 13440/DC.) (Karl Michael Barrow and Lee Andrew Barrow.)

BENSON, 3 Coulsons Place Penzance Cornwall Alison Jane McVay, Notary Public of 15 August 2017 (2791142) MARGARET TR18 4DY . 13 October 2012 Old Bartletts, Fore Street, Milverton, ISABELLA Taunton, Somerset, TA4 1JX. (DOMINIC MARTIN BENSON)

BOAS, BRENDA Room 33 Leonard Cheshire Disability, Gough-Thomas & Scott, 8 Willow 4 August 2017 (2791147) MAY Dolywern, Pontfadog. Registered Street, Ellesmere, Shropshire SY12 Nurse (retired). 4 March 2017 0AQ. (Ref. HT/JP.) (Lisa Pascale Boas and Claire Andrews.)

CLAYBOURN, 124 Malvern Road, North Shields, Yarwood Stimpson, 5 Marden Road, 26 July 2017 (2791149) JANICE HAZEL Tyne and Wear NE29 9HA . Teacher Whitley Bay, Tyne And Wear, NE26 (Retired). 26 January 2017 2JL. Solicitors. (Jeannette Mary Waters.)

GAJEWSKA, IRENA 120 Station Road, Quorn, Leicester, Websters Solicitors Limited, Bridle 26 July 2017 (2791151) TERESA (Irena LE12 8BS; Prior to this 6 Kintyre Drive, House, Nursery Lane, Quorn, Gajewska ) Leicester. Hosiery Worker (retired). 16 Loughborough, Leicestershire LE12 April 2017 8BH. (Ref: BJW/GAJEWSKA/ WILLIAMS.) (LILA WILLIAMS .)

GULLIDGE, 6 Fossefield Road, Midsomer Norton, Chorus Law Ltd, Heron House, 26 July 2017 (2791144) Margaret Radstock, Somerset, UNITED Timothy’s Bridge Road, Stratford- KINGDOM BA3 4AT . Housewife. 20 upon-Avon CV37 9BX. Tel: 01789 777 April 2017 346.

JONES, Aneurin The Court Nursing Home, Michaelston, Anthony Jacobs, 91 Albany Road, 28 July 2017 (2791145) St. Fagans, Cardiff, CF5 6XD. 24 Cardiff, CF24 3LP. October 2016

RYAN, Joseph 44 Winchester Street, London, Chorus Law Ltd, Heron House, 26 July 2017 (2791143) James (Mr James UNITED KINGDOM W3 8PF . Builder Timothy’s Bridge Road, Stratford- Joseph Ryan) (retired). 13 December 2016 upon-Avon CV37 9BX. Tel: 01789 777 346.

AINSWORTH, Ridgewood, Waterstead Lane, Whitby, Thorpe & Co, 3 Bagdale, Whitby, 4 August 2017 (2790486) Daniel James North Yorkshire YO21 1PX. 16 April North Yorkshire YO21 1QL. (David 2017 John Ainsworth and Carl David Burnett)

ALLEN, Mary 7 Daytona Drive, Northop Hall, Mold QS Hopleys GMA, 39 King Street, 4 August 2017 (2790488) CH7 6LP. 1 February 2017 Wrexham LL11 1HR.

ANDERSON, Angela Flat 28 Roden Court, 115 Hornsey BurtonWoods, Wax Chandlers Hall, 6 4 August 2017 (2790485) Lane, London N6 5EF. 17 October Gresham Street, London EC2V 7AD. 2016 (Ann Barbara Goy and James Anthony White)

ANTILL, Renée Lesola, 8 Channel View, Ilfracombe Brewer Harding & Rowe Solicitors 4 August 2017 (2790487) Marian EX34 9PT. 29 April 2017 LLP, 1 The Square, Barnstaple, Devon EX32 8LS.

APPLEBY, Paul 12 Tattershall Road, Boston, Morley Brown & Co, 2 Main Ridge 4 August 2017 (2790490) James Lincolnshire PE21 9JG. 20 November West, Boston, Lincolnshire PE21 6QH. 2016

BABOULENE, ‘Longmead House’, 1 Buxton Lane, The Executor of the Estate of the late 26 July 2017 (2790489) Doreen Ethel Caterham, Surrey CR3 5HQ. 2 June Doreen Ethel Baboulene, PO Box 370, 2016 Stevenage, Hertfordshire SG1 9BB.

62 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 25 MAY 2017 | ALL NOTICES GAZETTE PEOPLE

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

BAKER, Albert Lynde House Care Home, 28 Stone Rowe Brewer LLP, 12/13 4 August 2017 (2790510) Derek Cambridge Park, Twickenham, Church Street, Twickenham, Middlesex TW1 2JB. 21 November Middlesex TW1 3NJ. (The SRB Trustee 2016 Company Limited, Carol Denise Baker, Jeffrey Richard Baker and Martin Williams)

BEAUMONT, 12 Homefarris House, Bleke Street, Blanchards Bailey LLP, Bunbury 2 August 2017 (2786092) Patricia Anne Shaftesbury, Dorset SP7 8AU. House, Stour Park, Blandford Forum, (Patricia Anne Retailer. 1 March 2017 Dorset DT11 9LQ. EN/BEA4716-4 White)

BOUSQUET, Joan 19 BRACKEN LEA, CHATHAM, ME5 Laurina Kent Moody, PRIMROSE 26 July 2017 (2790720) 0BZ. 5 March 2017 VIEW, HOGBENS HILL, FAVERSHAM, ME13 9QU.

BRISLEY, Joan The Cumberland, 9-11 Beltinge Road, County Solicitors Limited, 13-15 2 August 2017 (2786066) Winifred Herne Bay, Kent (formerly of 34 Minster Road, Halfway, Sheerness, Hamilton Crescent, Sittingbourne, Kent ME12 3JE. Ref: RK/AR/ Kent) . Civil Servant-The Cabinet Brisely/BRI 81/3 (George David Office (Retired). 7 November 2016 Hornby.)

BROOMHEAD, 14 Hafod Road West, Penrhyn Bay, PJW Law, 20 Madoc Street, 4 August 2017 (2790509) Denise Mary Llandudno, Conwy LL30 3PN. 22 Llandudno, Conwy LL30 2TL. (David March 2017 Eugene Broomhead)

BROWN, Harry The Coach House Nursing Home, Hartlaw LLP, 63 St James Street, 26 July 2017 (2790517) Sharrow Cross, Dishforth Road, Wetherby, West Yorkshire LS22 6RS. Sharrow, Ripon, North Yorkshire HG4 5BQ . 1 March 2017

BROWN, Eva The Hill Private Nursing Home, Station Hugh James, Hodge House, 114-116 4 August 2017 (2790514) Marjorie Road, Barlaston, Stoke-on-Trent ST12 St Mary Street, Cardiff CF10 1DY. 9DQ. 5 July 1998 (Hugh James)

BURGESS, Jeane 2 Kimberley Close, Bristol BS16 6QX. Co-op Legal Services Limited, Aztec 4 August 2017 (2790511) Pearl 11 April 2017 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative)

CAMPBELL, MRS 22 ELY AVENUE, STRETFORD, S CALLENDER, 22 ELY AVENUE, 26 July 2017 (2785865) VIOLET SYLVIA MANCHESTER, M32 9TT. 15 STRETFORD, MANCHESTER, M32 November 2016 9TT.

CALLANDER, 27 Weymouth House, Lichfield Street, Fishers Dewes Solicitors, 2 Bolebridge 4 August 2017 (2790512) Margaret Tamworth, Staffordshire B79 7BE. 27 Street, Tamworth, Staffordshire B79 August 2016 7PA.

CALLENDER, 226 Terry Road, Coventry CV1 2BG. 8 Co-op Legal Services Limited, Aztec 4 August 2017 (2790522) Vernetta Ena December 2016 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

CHICK, Peter Glenroy, Spindlers Road, St Lawrence, Eldridges Solicitors, 36 St James 4 August 2017 (2790525) Revett Ventnor, Isle of Wight PO38 1XD. 9 Street, Newport, Isle of Wight PO30 March 2017 1LF. (Simon Revett Chick and Adam Peter Jessup)

CLARKSON, Brian 4 Applefield, The Pippins, Hartford, Julie Stevens, 2A Arley Road, 4 August 2017 (2790515) Lewis Northwich, Cheshire CW8 4TE. 12 Winnington, Northwich, Cheshire CW8 December 2016 4BS. (Julie Stevens)

COTTERILL, Roy 10 Britannia Lane, Ashford, Kent TN23 Hallett & Co Solicitors, 11 Bank Street, 4 August 2017 (2790516) Frederick 3PL. 11 June 2016 Ashford, Kent TN23 1DA. (Ruth Janet Diplock and David Graham Fifield)

CRAVEN, Josephine 3 Dowhills Park, Blundellsands, Black Norman Solicitors, 67-71 26 July 2017 (2789176) Liverpool, L23 8SR . Registered Nurse Coronation Road, Crosby, Liverpool, & Midwife (Retired). 15 March 2017 L23 5RE. Ref: th/nor504-40. (Howard Samuel Norman)

CURTIS, Ronald 14 Sunground, Avening, Near Tetbury, WSP Solicitors, 3/7 Rowcroft, Stroud, 4 August 2017 (2790521) Cecil Gloucestershire GL8 8NW. 1 May Gloucestershire GL5 3BJ. (Judi 2017 Barbara Bonham and Catherine Joanna Green)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 25 MAY 2017 | 63 PEOPLE

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

DE ARISTIZABAL, 38 Robina Close, Steeple View, Alder Wills & Probate Ltd, 377-399 27 July 2017 (2789151) Juliette Laindon, Essex, SS15 4HD. Senior London Road, Camberley, Surrey, Nurse Administrator (Retired). 17 July GU15 3HL. (Peter Arthur Hoare) 2016

DILKS, Richard 22 Woolthwaite Lane, Lower Fursdon Knapper Solicitors, 247 Dean 4 August 2017 (2790524) Alexander Cambourne, Cambridge, Cross Road, Plymouth, Devon PL9 Cambridgeshire CB23 6BX. 14 May 7AZ. 2016

DOWNS, Evelyn 10 Cale Close, Kettlebrook, Tamworth, Fishers Dewes Solicitors, 4/8 4 August 2017 (2790523) Nellie Staffordshire B77 1DP. 10 July 2016 Kilwardby Street, Ashby-de-la-Zouch, Leicestershire LE65 2FU. (Nigel Jonathan Downs and John Andrew Gillions)

DRAKE, Joan 22 Maskell Way, Farnborough, Alder Wills & Probate Ltd, 377-399 1 August 2017 (2789173) Bronwen Hampshire, GU14 0PU. Payroll London Road, Camberley, Surrey, Manager. 2 December 2016 GU15 3HL. (Peter Arthur Hoare)

DUNCAN, Sonja Elliott House, 22 Reculver Road, Herne Parry Law, 144-146 High Street, Herne 4 August 2017 (2790531) Marie Bruner Bay, Kent CT6 6NA formerly of 25A Bay, Kent CT6 5NJ. (Stephen Lloyd Selsea Avenue, Herne Bay, Kent CT6 Parry) 8SB . 5 January 2017

EASTHAM, Kenneth Townley House, 143-145 Todmorden Roberts & Smith, 20 Carr Road, 4 August 2017 (2790520) Charles Road, Burnley, Lancashire. 27 January Nelson BB9 7LB. (David Naylor) 2017

EASTLEY, Terence 10 Abbeville Close, Exeter EX2 4SJ. Crosse & Crosse Solicitors LLP, 13-15 2 August 2017 (2788110) Rupert HGV Driver (Retired). 4 April 2017 Southernhay West, Exeter EX1 1PL. Ref: E10142-0001 (Michelle Anne Arnold.)

ESAW, Zelma Clevedon Court Nursing Home, 32 Dial Rowberry Morris Solicitors, 17 Castle 4 August 2017 (2790519) Francina Hill Road, Clevedon BS21 7HN. 24 Street, Reading, Berkshire RG1 7SB. June 2016 (Michelle Marie Turner and Charles Henry Esaw)

ESAW, Charles 47 Usk Road, Tilehurst, Reading, Rowberry Morris Solicitors, 17 Castle 4 August 2017 (2790518) Henry Berkshire RG30 4HR. 1 April 2015 Street, Reading, Berkshire RG1 7SB. (Charles Henry Esaw)

EVERITT, Michael Apartment 1, Hughenden House, Boyce Hatton Solicitors LLP, 58 The 2 August 2017 (2786091) William 10-12 Billetfield, Taunton, Somerset Terrace, Torquay, Devon TQ1 1DE. TA1 3NN. 1 December 2016 Ref: MJR.acm.EVE.11-2

FLETCHER, Wilfred 54 Denton Road, Audenshaw, Pluck Andrew & Co, 6-16A Norfolk 4 August 2017 (2790529) Manchester M35 5AY. 29 December Street, Hyde, Cheshire SK14 1NB. 2016 (Jane Gillian Fletcher and William Edward Wilson)

FOREMAN, Harry Half Pint Cottage, The Causeway, Hawkins Ryan Solicitors, 19 Tuesday 4 August 2017 (2790527) Charles Stowbridge, King’s Lynn, Norfolk PE34 Market Place, King’s Lynn, Norfolk 3PP. 4 April 2015 PE30 1JW. (Michelle Brown and Jeremy Allen)

FUSSEY, Reginald 9 Alicia Gardens, Kenton HA3 8JB. Nicholls Christie & Crocker, 41 Station 2 August 2017 (2787407) John Roy Telecommunications Engineer Road, North Harrow, Middlesex HA2 (Retired). 21 February 2017 7SX. Ref: RMO/FUS0051 (Richard Edward Jonathan Hansom.)

GREEN, Stewart 8 Farm Close, Kidlington, Oxfordshire Messrs Cathcarts, 2 Swakeleys Road, 26 July 2017 (2791146) Graham OX5 2BE . 24 November 2015 Ickenham, Uxbridge, Middlesex UB10 8BG. Solicitors/Executors.

GETHING, Jeanette 33 Woodlands, Harrow HA2 6EJ. Nicholls Christie & Crocker, 41 Station 2 August 2017 (2786733) Philomena Secretary (Retired). 14 December 2016 Road, North Harrow, Middlesex HA2 7SX. Ref: RMO/GET0011 (Richard Edward Jonathan Hansom.)

GREEN, Constance 1 Flint Down Close, St Pauls Cray, Streeter Marshall, 12 Purley Parade, 4 August 2017 (2790533) Edna Orpington, Kent BR5 2ND. 4 January High Street, Purley, Surrey CR8 2AB. 2017 (Keith Douglas Green and Richard Samuel Curran)

64 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 25 MAY 2017 | ALL NOTICES GAZETTE PEOPLE

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

GRIFFITHS, Tony 90 Cedar Avenue, Haywards Heath, Jevons Riley & Pope, 11 High Street, 2 August 2017 (2784601) William James West Sussex RH16 4UQ. Sales Edenbridge, Kent TN8 5AB. Ref: FR/ Representative. 10 February 2017 GRI0391 (Graham John Sayers.)

HAMILTON, Martin Seaford, East Sussex. 8 February Rix & Kay Solicitors LLP, The 4 August 2017 (2790528) 2017 Courtyard, River Way, Uckfield, East Sussex TN22 1SL. (Ian James Best)

HARRIS, Maureen 39 Camperdown Terrace, Exmouth, Everys, Magnolia House, Church 2 August 2017 (2787426) Bridget Devon EX8 1EQ. Book Keeper Street, Exmouth, Devon EX8 1HQ. Ref: (Retired). 27 October 2016 NS/151241.0001 (Robert Paul Harris.)

HARRISON, Brian 134 Fleetwood Road, Southport PR9 Co-op Legal Services Limited, Aztec 4 August 2017 (2790592) James 9QN. 23 July 2016 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

HARVEY, Elaine Penrose, 3 Church Road, Mylor Hine Downing Solicitors, 8/14 Berkeley 26 July 2017 (2789175) Tudor Bridge, Falmouth, Cornwall. Vale, Falmouth, Cornwall. Ref: LSR/ Housewife. 24 March 2017 HAR359. (Terence Ballinger Harvey and Bernard Henry Fox)

HEARD, Gerald 4 Yeomans Way, Plympton, Plymouth The Will Centre, 37 Devonport Road, 4 August 2017 (2790491) William PL7 1JQ. 23 February 2017 Stoke, Plymouth PL3 4DL. (Alan Harvey Porter)

HENDERSON, 3 Pebble Beach, Whitburn, Bents, Brown Holliday and Clements, 50 4 August 2017 (2790530) Dorothy Sunderland, Tyne and Wear SR6 7NY. Howard Street, North Shields, Tyne 9 April 2017 and Wear NE30 1PD. (Mary Lincoln and David Robert Keem)

HESSION, John 23 Hilbre Road, Burnage, Manchester Walsh Solicitors, 109 Wellington Road 4 August 2017 (2790492) (Jack Hession) M19 2PU. 6 July 2016 South, Stockport SK1 3TH.

HILLIER, David 19 St Brannocks Close, Barry, Vale of Passmores, 21 Tynewydd Road, Barry, 4 August 2017 (2790494) Glamorgan CF62 7NH. 4 May 2017 Vale of Glamorgan CF62 8HB. (Passmores)

HONEYSETT, Freda 18 Digby Road, Kingswinford, West Waldrons Solicitors, 813 High Street, 4 August 2017 (2790493) Joyce Midlands DY6 7RP. 7 March 2017 Kingswinford DY6 8AD.

HUGHES, Irene Blackthorns, Dooley Road, Halstead, Steed & Steed LLP, 76-82 Coggeshall 4 August 2017 (2790496) Essex previously of Colne View, Dame Road, Braintree, Essex CM7 9BY. Mary Walk, Halstead, Essex CO9 2FF . (Gordon French and Ash Peachey) 4 March 2017

HUGHES, Anne 77 Eiddwen Road, Penlan, Swansea Goldstones, 10 Walter Road, Swansea 4 August 2017 (2790495) Norah (Anne Nora SA5 7EW. 23 October 2015 SA1 5NF. (David Michael Hughes and Hughes) Diane Hughes)

HUTCHINGS, Sarah Ashmead Care Centre, 201 Cortis Majorlaw Limited Solicitors, 51 Quarry 2 August 2017 (2787213) Elizabeth Ellen Road, Putney, London SW15 3AX. 30 Street, Guildford, Surrey GU1 3UA. December 2016 Ref: DCM/RS/WIL752 (Maureen Jeane Samboer.)

JONES, Frederick 11 Eglinton Road, Swanscombe, Kent Irwin Mitchell LLP, Riverside East, 2 2 August 2017 (2788850) Albert DA10 0HS. Store Keeper (Retired). 17 Millsands, Sheffield S3 8DT. Ref: DH/ April 2017 HatfieldD/05137744-00000103 (Irwin Mitchell LLP.)

KIRKWOOD, Ronald Little Lattiford, Lattiford, Holton, Royds Withy King, 5/6 4 August 2017 (2790498) Hamish Wincanton, Somerset BA9 8AH. 15 Northumberland Buildings, Queen January 2017 Square, Bath BA1 2JE. (Withy King Trustees Limited, Jean Isobel Rudder and Helen Rosemary Everett)

KOVESI, Eunice Henleigh Hall Nursing Home, 20 Taylor & Emmet LLP, 20 Arundel Gate, 4 August 2017 (2790499) Winifred Abbey Lane Dell, Sheffield formerly of Sheffield S1 2PP. (Taylor & Emmet and 100 Ranby Road, Sheffield . 14 Georges Haviland Denviolet) December 2016

LACH, Boleslaw 20 Doyle Gardens, London NW10 Messrs Cathcarts, 2 Swakeleys Road, 26 July 2017 (2791150) 3DA. 19 November 2014 Ickenham, Uxbridge, Middlesex UB10 8BG. Solicitors/Executors.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 25 MAY 2017 | 65 PEOPLE

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

LANGFORD, Roy Coedmor, Bull Bay, Amlwch, Anglesey Bone & Payne LLP t/a Guest Pritchard, 2 August 2017 (2786005) William LL68 9SD. Surveyor (Retired). 3 May 333 Abergele Road, Old Colwyn, 2017 Colwyn Bay, Conwy LL29 9PG. Ref: MS/52816 (Mark Stuart Sandham.)

LARDEUR, Rita 30 Broadwater Way, Worthing, West Miller Parris Solicitors, 3-9 Cricketers 4 August 2017 (2790497) Dorothy Sussex BN14 9LH. 15 April 2017 Parade, Broadwater, Worthing BN14 8JB. (Miller Parris Solicitors)

LAWRENCE, 34 Cobden Crescent, Southampton Gales Solicitors, 512 Wimborne Road, 4 August 2017 (2790502) Dorothy Vivian SO18 4EW. 29 May 2014 Winton, Bournemouth, Dorset BH9 (Dorothy Vivien 2ET. (Matthew John Moore and Clare Lawrence) Patricia Strowbridge)

LEWIN, Mr Russell 2 BERKELEY PLACE, LONDON, SW19 Oliver Piers s'Jacob, c/o Reed Smith 28 July 2017 (2790703) Mark Ellerker 4NN. Solicitor. 12 October 2009 LLP, The Broadgate Tower, 20 Primrose Street, London, EC2A 2RS.

LINE, Vera Gladys Church Farm, Dereham Road, Rogers & Norton, The Old Chapel, 5-7 2 August 2017 (2787821) Garvestone, Norfolk NR9 4AD. Willow Lane, Norwich, Norfolk NR2 Housewife. 5 May 2017 1EU. Ref: WLC/01L1012/5 (David Clive Liverton and Andrew John Martin Crotch.)

LYTHGOE , John 20 City Road, Pemberton, Wigan WN5 Alker Ball Healds, 29-33 King Street, 2 August 2017 (2786070) Sefton 0BD. Food Process Worker (retired). Wigan, WN1 1EG. (John Joseph 20 October 2015 Wroblewski & Keith Whitehead.)

MACEY, Edna Anne 38 Taplings Road, Winchester, Jennifer Margrave Solicitors LLP, The 2 August 2017 (2786594) (Edna Anne Pickard) Hampshire. Warden for Elderly Old Post Office, 130 Epsom Road, Residents. 20 April 2017 Merrow, Guildford, Surrey GU1 2PX.

MAGUIRE, Patrick 43 Herford Close, Corby, Seatons Solicitors, 1 Alexandra Road, 4 August 2017 (2790500) Joseph Northamptonshire NN18 9EQ. 26 April Corby, Northamptonshire NN17 1PE. 2017 (Adam Cresswell and Sarah Margaret Chan)

MAIN, William 6 Sheepcote, Welwyn Garden City, Crane & Staples, Longcroft House, 4 August 2017 (2790501) Hertfordshire AL7 4QD. 14 May 2016 Fretherne Road, Welwyn Garden City, Hertfordshire AL8 6TU. (David Bird)

MANATON, Mr 1 SPURWAY ROAD, TIVERTON, EX16 Andrew Manaton, 16 NORWOOD 28 July 2017 (2788073) Keith Aubrey 4ER. 18 March 2017 ROAD, TIVERTON, EX16 6BD.

MARKS, Peter 13 Mayfield Road, St Loyes, Exeter Crosse & Crosse Solicitors LLP, 13-15 2 August 2017 (2787886) Edward EX2 5HH. Diving Business Proprietor Southernhay West, Exeter, EX1 1PL. (Retired). 7 April 2017 Ref: M00B20-8 (Georgina Marks and Christine West.)

MARSHALL, Flat 7, Elaine Price Court, Balfour HCB Berry & Berry Solicitors, 71 4 August 2017 (2790513) Mildred Iris (Mildred Street, Runcorn, Cheshire WA7 4QT. 2 Sankey Street, Warrington, Cheshire Iris Clarke) April 2017 WA1 1SL. (HCB Berry & Berry Solicitors)

MARSHALL, Cherry Trees, Cherry Orchard Mount, OH Parsons LLP, 3rd Floor, Churchill 4 August 2017 (2790508) Norman Luther Chippenham Road, Bestwood Park, House, Chalvey Road East, Slough, Nottingham and formerly 38 Malcolm Berkshire SL1 2LS. (George Robert Close, St Anns, Nottingham NG3 5AP . Salmon) 16 March 2014

MCCORMICK, 16 THORNTREE LANE, GOOLE, East Messrs Kenyon Son & Craddock 26 July 2017 (2788267) Margaret Rose Yorkshire, DN14 6LW. 2 January 2017 Solicitors, Martin Leslie King, 32 SOUTH PARADE, THORNE, DONCASTER, SOUTH YORKSHIRE, DN8 5DX.

MEAR, Alan Flat 2 Hillyard House, 2 Hillyard Street, Paul Robinson Solicitors LLP, Regis 27 July 2017 (2789155) Brixton, London, SW9 0NH. Retired. House, 98 High Street, Billericay, 24 November 2016 Essex, CM12 9BT. Ref: Lee Hibell. (Heinrich Masslin Ball)

MISSONS, Florence Priory Mews Care Home, Watling Buss Murton Law LLP, 2 Banks Place, 4 August 2017 (2790534) Mabel Street, Dartford, Kent formerly of 41 Market Place, Dartford, Kent DA1 1EX. Weardale Avenue, Dartford, Kent . 8 (Graham Edwards) February 2017

66 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 25 MAY 2017 | ALL NOTICES GAZETTE PEOPLE

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

MOODY, Joan 18 Stoker Close, Basingstoke RG21 Lamb Brooks Solicitors LLP, Victoria 2 August 2017 (2788639) Lillian 3HY. Retired. 12 January 2017 House, 39 Winchester Street, Basingstoke, Hampshire RG21 7EQ. Ref: MLP-19253-1 (Lamb Brooks Solicitors LLP.)

MORIARTY, 145B Walm Lane, Cricklewood, Michelmores LLP, Woodwater House, 4 August 2017 (2790536) Maureen Elouise London NW2 3AU. 19 February 2016 Pynes Hill, Exeter EX2 5WR. (National (Maureen Society for the Prevention of Cruelty to MacDonald) Children)

MORIARTY, Frank Queens Orchard, 53 Harlton Road, Dixon Ward, 16 The Green, Richmond, 2 August 2017 (2788102) Little Eversden, Cambridge CB23 Surrey TW9 1QD. 1HD. Research Scientist (retired). 12 May 2016

MORIARTY, Leila Home Meadow, Comberton Road, Dixon Ward, 16 The Green, Richmond, 2 August 2017 (2788082) Toft, Cambridge CB23 2RY formerly of Surrey TW9 1QD. Queens Orchard, 53 Harlton Road, Little Eversden, Cambridge CB23 1HD . Housewife. 3 October 2016

MUZART, Yves Flat 4 Charleville Court, Charleville BurtonWoods, Wax Chandlers Hall, 6 4 August 2017 (2790504) Gilles Oliver Road, London W14 9JG. 2 June 2016 Gresham Street, London EC2V 7AD. (Simon Patrick Woods and Judith Ann Burton)

NUGENT, Daniel 7 BISHOP COURT, VICAR LANE,, MESSRS KENYON SON & 26 July 2017 (2788274) Lawrence HOWDEN, EAST YORKSHIRE, DN14 CRADDOCK SOLICITORS, Elizabeth 7BQ. 20 January 2017 Jane Nugent, 32 SOUTH PARADE, THORNE, DONCASTER, SOUTH YORKSHIRE, DN8 5DX.

NEWSTEAD, Arthur 37 Burton Road, Sutton in Ashfield, Shacklocks LLP, 25 Chapel Street, 4 August 2017 (2790503) Nottinghamshire NG17 2EU. 13 Belper, Derbyshire DE56 1AR. (Marion October 2016 Elizabeth Vesey)

NORTON, Joseph 94-96 Alexandra Road, Hemel SWW TRUST CORPORATION, Unit 3 1 August 2017 (2789122) Hempstead, Hertfordshire HP2 4AG. Checkpoint Court, Lincoln LN6 3PW. Civil Servant (Retired). 16 March 2017 (SWW Trust Corporation)

OHARA, Carol Ann 45 Reids Piece, Purton, Swindon, Will Writing and Probate Services, 26 July 2017 (2790506) Wiltshire SN5 4AZ. 21 September Intestacy Specialists, Lindsey House, 2015 Oaklands Business Park, Armstrong Way, Yate, Bristol BS37 5NA. (Tel: 01454 32 26 66)

ORD, Joyce Mary 38 Southport Road, Lydiate, Maxwell Hodge, 9c Altway, Old Roan 26 July 2017 (2790507) Merseyside L31 2HZ. 27 January 2017 L10 3JA. (Kathy Turner and Annette Wright)

O’BRIEN, Patrick Moors End Close, Spring Lane, Great Horwood & James LLP, 7 Temple 4 August 2017 (2790505) Joseph Horwood, Buckingham MK17 0QW. 6 Square, Aylesbury, Buckinghamshire March 2017 HP20 2QB. (Patrick Henry O’Brien, Jonathan Mark Warbey and Alison Kathryn Mary Thorpe)

PARKIN, Pamela Polsoe House, Park Road, Redruth, Heselwood & Grant Solicitors, 4a 2 August 2017 (2786732) Cornwall TR15 2JG. Housewife. 1 July Clifton Square, Lytham, Lancashire 2009 FY8 5JP. Ref: IG/PR000232 (Brian Johns.)

PERCY, Jessie 51 Papermill Road, Shiregreen, Irwin Mitchell LLP, Riverside East, 2 2 August 2017 (2787823) Sheffield, South Yorkshire S5 0EA. Millsands, Sheffield S3 8DT. Ref: GN/ Hospital Kitchen Supervisor (Retired). NorthridgeG/05136471-00000100 12 May 2017 (Irwin Mitchell Trustees Limited, Sylvia Rose Doman and David Coffey.)

PLUMMER, Allan Thornaway, Kingswood Road, WDS Associates Legal Services Ltd, 4 August 2017 (2790546) Edward Hillesley, Wotton under Edge, 255 Two Mile Hill Road, Kingswood, Gloucestershire GL12 7RB. 2 Bristol BS15 1AY. (Michael George November 2016 Diamond and Debra Dawn Anne Diamond)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 25 MAY 2017 | 67 PEOPLE

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

POTTER, Margaret 10 Pinetree House, Reaston Street, Ben Brown, Taylor & Emmet LLP, 20 4 August 2017 (2790541) London SE14 5DX. 18 May 1990 Arundel Gate, Sheffield S1 2PP. (Irene Young)

REZAKHANLOU, 5 Home Street, Pasdaran, Tehran, Blandy & Blandy LLP, One Friar Street, 2 August 2017 (2785141) Roshanak 16393 4877 Iran also of 25 Oaklands, Reading, Berkshire RG1 1DA. Ref: Bulmershe Road, Reading, Berkshire CKC/REZ/4/1 (Graham Egerton RG1 5RW . Typographer (Retired). 2 Benwell.) October 2015

RIDDLE, Peter Brian 31 Churchfield Avenue, Co-op Legal Services Limited, Aztec 4 August 2017 (2790544) Wolverhampton WV10 6TL. 22 April 650, Aztec West, Almondsbury, Bristol 2016 BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

RILEY, Gillian 2 Kilborn Road, Wellingborough, Wilson Browne Solicitors, 60B Oxford 4 August 2017 (2790548) Margot Northamptonshire NN8 5YT. 11 June Street, Northamptonshire NN8 4JJ. 2016 (William John Riley)

RIZZI, Barbara 89 CROMWELL ROAD, HERTFORD, Julia Hertfordshire Rizzi, The London 26 July 2017 (2789681) SG13 7DP. 11 May 2017 Gazette (3718), PO Box 3584, Norwich, NR7 7WD.

ROBERTS, Eveline Parklands Nursing Home, 33 New Port Howlett Clarke LLP, Bank House, 4 August 2017 (2790549) Joyce Road, Woolstone, Milton Keynes Southwick Square, Southwick, MK15 0AA formerly of 44 Overhill, Brighton BN42 4EY. (Adrian Mark Bell) Southwick, West Sussex BN42 4WJ . 23 December 2016

ROBINSON, Jean 9 The Causeway, Kelstedge, Ashover, BRM Solicitors, Gray Court, 99 4 August 2017 (2790543) Derbyshire S45 0DU. 3 April 2017 Saltergate, Chesterfield, Derbyshire S40 1LD. (Robert Michael James Woodhead)

ROBSON, Elizabeth Warren Lodge, Warren Lane, Ashford, Kingsfords Solicitors Ltd, 5/7 Bank 4 August 2017 (2790542) Winifred Kent TN24 8UE. 14 April 2017 Street, Ashford, Kent TN23 1BZ.

SAGGERS, Michael 26 Desborough Close, Bengeo, Longmores Solicitors LLP, 24 Castle 2 August 2017 (2788084) Terry Hertford, Hertfordshire SG14 3EG. Street, Hertford, Hertfordshire SG14 Local Government Officer (Retired). 12 1HP. Ref: APL/SAG.16.1 (Stella January 2017 Saggers, Richard Michael Horwood and Christopher Edward Pease.)

SALISBURY, 34 Langdale Road, Lancaster, LA1 Hugh James Solicitors, 114-116 St 26 July 2017 (2789174) Patricia Arlene 3NT. Carer (Retired). 12 September Mary Street, Cardiff, CF10 1DY. Ref: 2016 LHA/SAL277/1. (Lynne Leslie and David Salisbury)

SANDS, Raymond Foxton Grange Nursing Home, 571 Straw and Pearce Solicitors, 18 4 August 2017 (2790550) John Gipsy Lane, Leicester. 28 January Rectory Place, Loughborough LE11 2017 1UU. (Linda Sands)

SHAW, David 5 Canons Close, Edgware, Middlesex The Probate Practice, 124 Finchley 4 August 2017 (2790539) Geoffrey HA8 7QR. 4 August 2016 Road, London NW3 5JS. (Jill Henrietta Shaw and Robert Simon Shaw)

SHAW, Charles 2 Sandringham Avenue, Stalybridge, Thompson & Cooke, 12 Stamford 2 August 2017 (2787872) Vivian Cheshire SK15 1BS. 12 November Street, Stalybridge, Cheshire SK15 2016 1LA. (Phillip Lee and Lee Bettsworth.)

SHEPHERD, Cherril 8 Elm Road West, Sutton, Surrey, SM3 Pearson Hards Solicitors LLP, 26 July 2017 (2789172) Lois Ann 9EN. Retired Civil Servant. 6 February Fountain House, 2 Kingston Road, 2017 New Malden, Surrey, KT3 3LR. Ref: Banjo Odutola. (Ian Lipscombe c/o Pearson Hards Solicitors LLP)

SHERRATT, Fred 77 BROKEN CROSS, May Sherratt, 77 BROKEN CROSS, 26 July 2017 (2789656) Bernard MACCLESFIELD, SK11 8TU. Accounts MACCLESFIELD, SK11 8TU. clerk (retired). 13 December 2016

SHORT, Monica 2 Church Lane, Wymington NN10 Borneo Martell Turner Coulston, 15 4 August 2017 (2790540) Mary 9LW. 4 December 2016 Station Road, Kettering, Northamptonshire NN15 7HH. (Steven Short, Simon Short, Lesley Carter- James-Mason and Joanne Wardrop)

68 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 25 MAY 2017 | ALL NOTICES GAZETTE PEOPLE

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

SIMPSON, Bert Russell Court Care Home, Overfield Thursfields Solicitors, 3A Dudley 4 August 2017 (2790558) Road, Russell Hall Estate, Dudley, Street, Sedgley, Dudley, West West Midlands DY1 2NY previously of Midlands DY3 1SA. (Philip David 2B Gibbons Hill Road, Dudley, West Carter and George Andrew Carter) Midlands DY3 1QG . 8 August 2016

SNELSON, Madge Tarn View, Great Urswick, Ulverston, Co-op Legal Services Limited, Aztec 4 August 2017 (2790555) Cumbria LA12 0SX. 28 March 2017 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

SQUIRE, Peter Greenway, West Street, Mayfield, East Thomson Snell & Passmore LLP, 3 4 August 2017 (2790553) Mallett Sussex TN20 6DR. 20 February 2016 Lonsdale Gardens, Tunbridge Wells, Kent TN1 1NX. (Fiona Margaret Squire, Steven Peter Squire and Brian Wayne Bacon)

STACEY, Sheila Poole, Dorset. Telephone Exchange Humphries Kirk LLP, 15 Church Road, 2 August 2017 (2788914) Dorothy Operative (Retired). 1 February 2017 Parkstone, Poole, Dorset BH14 8UF. Ref: LEE/050992-2

STEPHENS, John Polglaze Farm, Hewas Water, St Premier Solicitors, Premier House, 4 August 2017 (2790551) Terence Austell, Cornwall PL26 7JF. 22 Lurke Street, Bedford MK40 3HU. December 2016 (Marilyn Joan Stephens and Victoria Jane Hanks)

STINSON, Dr Sara 264 Wellington Street, Grimsby, North BG Solicitors LLP, 3-4 Market Place, 4 August 2017 (2790538) Isabel East Lincolnshire DN32 7JP and 2 Barton Upon Humber, North Lavenham Road, Grimsby, North East Lincolnshire DN18 5DD. (Elisabeth Lincolnshire DN33 3EX . 7 May 2016 Jane Brown, Trevor Gething Strawford and John Powell Strawford)

STONE, Leslie The Gables, Court Hill, Compton Mogers Drewett LLP, Bishopbrook 4 August 2017 (2790545) James Dando, Bristol BS39 4JZ. 1 April 2017 House, Cathedral Avenue, Wells BA5 1FD. (Valerie Bearman)

SUTCLIFFE, Little Haven Care Home, Beaulieu Hugh James Solicitors, Hodge House, 26 July 2017 (2789177) Barbara Jean Road, Dibden, SO45 4JF. Military 114-116 St Mary Street, Cardiff, CF10 Travel Agent (Retired). 11 August 2016 1DY. Ref: SUT223/1.

TABINER, Pamela 29 Richmond Village Centre, Bridge Borneo Martell Turner Coulston, 29 4 August 2017 (2790547) Mary Meadow Way, Northampton NN4 5EB. Billing Road, Northampton NN1 5DQ. 7 May 2017

THOMPSON, Joyce Flat 12, Bakers Court, Salvington Miller Parris Solicitors, 3-9 Cricketers 4 August 2017 (2790554) Edith Road, Worthing, West Sussex BN13 Parade, Broadwater, Worthing BN14 2JY. 25 March 2017 8JB. (Miller Parris Solicitors)

WAKE, Margot 22 Walcot Court, Walcot Gate, Bath Royds Withy King, 34 Regent Circus, 4 August 2017 (2790560) Peggy BA1 5UB. 19 April 2017 Swindon, Wiltshire SN1 1PY.

WALKER, Mr David 2A CENTURY DRIVE, SPENCERS C/O Boyes Turner LLP, and Sharon 26 July 2017 (2791502) Robin WOOD, READING, RG7 1PE225 HYDE Stiff Stephen Gill, ABBOTS HOUSE, END ROAD, SPENCERS WOOD, ABBEY STREET, READING, RG1 3BD. READING, RG7 1BU. Company Director, Plant Hire (retired). 30 December 2016

WATTS, Gordon Meadowgate, Catch Road, Nunney, FDC Law Solicitors, 22 Bath Street, 2 August 2017 (2785560) Richard Frome, Somerset BA11 4NE. Antiques Frome, Somerset BA11 1DL. Ref: LK. Dealer (retired). 27 April 2017 99972 (FDC Law and Sidney Maureen Watts.)

WETHERALL, Flat 10 Catherine Court, Sopwith QualitySolicitors Knight Polson Ltd, 4 August 2017 (2790559) William Road, Eastleigh, Hampshire SO50 2-4 Leigh Road, Eastleigh, Hampshire 5LN. 25 April 2017 SO50 9FH.

WHEELEY, Andrew 2 Green Lane, Llantwit Major, Vale of Ward Gethin Archer, Market Place, Ely, 2 August 2017 (2785734) James Glamorgan CF61 1YW. Brake Liner Cambridgeshire CB7 4QN. Ref: JEO/ Operative/Warehouse Supervisor. 12 W39345-1-0 (Norman Robinson January 2017 Wheeley & Colina Mary Marsh.)

WHITE, Nigel 152 Church Lane, Whitwick, Coalville, Crane and Walton LLP, 21-25 London 4 August 2017 (2790556) Leonard Leicestershire LE67 5DJ. 28 April 2017 Road, Coalville, Leicestershire LE67 3JB.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 25 MAY 2017 | 69 PEOPLE

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

WILLETTS, 29 Cromdale Grove, Parr, St Helens Widdows Pilling & Co, 2B Memorial 2 August 2017 (2788656) Josephine WA9 3AB. Nurse Auxiliary (Retired). 17 Road, Walkden, Manchester M28 December 2016 3AQ. Ref: CJP.08120.1.Willetts (Claire Jane Pilling.)

WILLIAMS, Jean 1 Lancer Court, Aldershot, Hampshire Penningtons Manches LLP, 9400 26 July 2017 (2790552) GU11 1YS. 15 March 2017 Garsington Road, Oxford Business Park, Oxford OX4 2HN.

WILLIS, David Ian 65 Westway, Raynes Park, London Laytons Solicitors LLP, 2 More London 2 August 2017 (2786033) SW20 9LT. Purchaser (Retired). 2 Riverside, London SE1 2AP. Ref: SKS/ December 2016 PAJ034740.1 (John David Willis and The Reverend Reginald John Hudson.)

WILSON, Dr Culm Park, Old Village, Willand, Ashfords LLP, Gotham House, 4 August 2017 (2790535) Rosalind Mary Cullompton, Devon EX15 2RD. 16 Tiverton, Devon EX16 6LT. (David September 2016 John Heaton and Deborah Smith)

WINDER, Gerda Woodlands Residential Home, 76 Ellisons, Headgate Court, Head Street, 26 July 2017 (2790557) Maria Lexden Road, Colchester, Essex CO3 Colchester, Essex CO1 1NP. (Timothy 3SP. 5 April 2017 David Logan and Kevin Robert Wilsher)

WORRELL, Joyce Grosvenor House, 39 Duchy Road, Berwins Solicitors Limited, 2 North 4 August 2017 (2790532) Duddingston Harrogate. 13 February 2017 Park Road, Harrogate HG1 5PA.

WRIGLEY, Margaret Huddersfield. 12 October 2016 Eaton Smith LLP, 14 High Street, 4 August 2017 (2790537) Huddersfield HD1 2HA.

YOUNGMAN, Mr Nether Place Nursing Home, Chestnut Scott Duff & Co, 40 King Street, 26 July 2017 (2791362) Dennis Hill, Keswick, Cumbria, CA12 4LS. 2 Penrith, Cumbria, CA11 7AY. December 2016

70 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 25 MAY 2017 | ALL NOTICES GAZETTE ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 25 MAY 2017 | 71 72 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 25 MAY 2017 | ALL NOTICES GAZETTE Terms and Conditions Relating to Submission of Notices

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

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 25 MAY 2017 | 73 British Code of Advertising Practice (as amended and updated from 17 The Advertiser acknowledges and agrees that the publication of time to time), nor is it subject to any court order prohibiting such any Notice is subject to any court order and/or direction of the court publication. or such other regulatory and/or enforcement authorities including the 12 To the extent permissible by law the Publisher excludes all Information Commissioner’s Office, the police, the Financial Conduct warranties, conditions or other terms, whether implied by statute or Authority (and such other related regulatory organisations), the otherwise, relating to the placing of any Notices. Solicitors Regulation Authority and such other authorities as may be 13 The Advertiser agrees to fully indemnify and hold the Publisher applicable (without limitation) and that the Publisher may delay, refuse and The National Archives (or any successor organisation), including to publish or withdraw from publication if it has received evidence to any affiliates, officers, directors, agents, subcontractors and that effect and may not publish such notice until it has received employees harmless from all liabilities, costs, expenses, damages and written evidence from the court (as the Publisher may reasonably losses (including, without limitation) any direct, indirect, consequential require from time to time) that demonstrates that any previous order and/or special losses and/or damage, loss of profit, loss of reputation and/or direction has been withdrawn and/or is no longer applicable and/or goodwill and all interest, penalties and legal costs (calculated (as the Publisher may reasonably require from time to time) and/or, on a full indemnity basis) and all other professional costs and/or subject to any statutory and/or applicable laws, The Gazette may expenses (including legal costs) suffered or incurred (including share information and/or data related to the Notice and/or the negligence) in respect of any matter arising out of, in connection with Advertiser’s account related to such authorities and the Advertiser or relating to any Notice, including (without limitation) in respect of hereby consents to such disclosure(s). any claim and/or demand (including threatened and/or potential 18 In respect of any Local Newspaper Notice, this clause 18 shall claims or demands) made by any third party which may constitute a apply. For the avoidance of doubt, all other terms of the Terms and breach, threatened and/or potential breach by the Advertiser (or their Conditions shall apply to Local Newspaper Notices only to the extent principal) of these Terms and Conditions or any breach and/or that they do not conflict with the terms set out below. In the event of potential breach by the Advertiser of any law and/or any of the rights any conflict, the terms set out in this clause 18 shall prevail: of a third party. The Publisher shall consult with the Advertiser as to 18.1 The Local Newspaper Notice may be placed in a local the way in which such applicable claims, demands or potential claims newspaper by any subcontractor and/or a third party organisation or demands are handled but the Publisher shall retain the sole, at the Publisher’s sole and absolute discretion and the Advertiser absolute and final decision on all aspects of any matter arising from hereby consents to such use (including any activity that is ancillary the aforementioned indemnity, including the choice of instructing legal and/or reasonably necessary to such use). For the avoidance of representatives, steps taken in or related litigation and/or decisions to doubt, this may include the processing of personal data in settle the case. The Advertiser shall use best endeavours to provide, accordance with the Data Protection Act 1998, as amended at its own expense, such co-operation and assistance as the ("DPA"), by the Publisher, any subcontractor and/or third party Publisher may reasonably request including in respect of any principal organisation, together with the local newspaper and related (if applicable) and including, without limitation, the provision of and/or organisations; access to witnesses, access to premises and delivery up of 18.2 The placement of a Local Newspaper Notice shall be upon the documents and/or any evidence, including supporting any associated standard terms and conditions of the local newspaper in question in litigation and/or dispute resolution process. addition to these Terms and Conditions. The Advertiser expressly 14 The Advertiser shall promptly notify the Publisher in writing of any agrees to such local newspaper terms and by submitting a Local actual, threatened or suspected claim made by a third party or parties Newspaper Notice to The Gazette, expressly consents to the against the Advertiser and/or the Publisher in relation to a Notice. The Publisher, its subcontractors and/or any applicable third party Publisher reserves the right, following a claim or threatened claim, to organisation agreeing to such terms on behalf of the Advertiser; immediately remove the Notice which is the subject of the complaint 18.2.1 To the extent that such local newspaper and the from the website at www.thegazette.co.uk and all other websites applicable terms allow, where the Publisher, any subcontractor, controlled by the Publisher containing the Notice, as well as from any any third party acting on behalf of the Publisher and/or the local other medium in which the Notice has been placed that is controlled newspaper is responsible for any error including (without by The Gazette, where possible. The Publisher may require the limitation), the Publisher, the Publisher shall arrange for the local Advertiser to amend the Notice at its own cost before it agrees to re- newspaper to publish the corrected Local Newspaper Notice at publish the Notice if it is capable of rectification to avoid the claim, no additional cost to the Advertiser. Both parties agree (including threatened or suspected claim. Any reinstatement of the Notice shall on behalf of any principal, if applicable) that this shall be the sole be at the sole and absolute discretion of the Publisher, whose remedy of the Advertiser (including any principal, if applicable) decision in respect of such matter shall be final. Other than and the full extent of the limit of liability in these circumstances; withdrawal of a Notice following a claim or threatened claim, 19 In the event that a corrected Local Newspaper Notice is not withdrawal of a Notice post-publication shall take place only upon the published for whatever reason, the total aggregate liability of the written instructions of The National Archives (or any successor Publisher and The National Archives, whether direct or indirect, and organisation) or if there is a credible claim that the continuing including (without limitation) all liabilities, losses, damages, expenses, presence of a Notice endangers an individual’s personal safety or a costs (including all interest, penalties, legal costs and/or other request is received from any applicable regulatory and/or professional costs and/or expenses) suffered or incurred, howsoever enforcement authorities. arising (including negligence), whether arising from the acts and/or 15 The Advertiser acknowledges that the Publisher may re-use omissions of the Publisher, The National Archives and/or the Notices and/or allow third parties to re-use Notices accepted for Advertiser and/or any third party (including, without limitation, any publication in The Gazette, and hereby assigns to the Publisher for principal of the Advertiser) or arising out of or made in connection and on behalf of the Crown, all rights, including but not limited to, with the Notice or otherwise shall be limited to the value of the Local copyright and/or other such intellectual property rights (as applicable) Newspaper Notice placed through The Gazette except that nothing in in all Notices, and warrants that any such activity in respect of any these Terms and Conditions shall limit or exclude any liability for Notice (including any activity in the preparation of such Notice for fraudulent misrepresentation, or for death or personal injury resulting publication in The Gazette) by the Publisher and/or third parties does from the Publisher’s or The National Archives’ negligence or the not and will not infringe any legal right of the Advertiser or any third negligence of the their agents, subcontractors and/or employees or party. For the avoidance of doubt, all Notices and any content therein third parties acting on behalf of the Publisher. shall be Crown copyright and may be subject to the Open 20 The Advertiser accepts that the Charges may be amended from Government Licence (or any variation thereof). time to time and will be payable at the rate in force at the time of 16 The Advertiser accepts that the purpose of The Gazette is to invoicing unless otherwise agreed by the Publisher in writing. The disseminate information of interest to the public as widely as possible Charges must be paid in full by the Advertiser in advance of in the public interest and that the information contained in the Notices publication unless other requirements of the Publisher in respect of published in The Gazette may be used by third parties after the payment of such Charges (as determined from time to time) are publication for any purpose and that such use may be beyond the notified to the Advertiser. control of The Gazette. In such instances, the Publisher accepts and 21 If the Advertiser wishes to make a complaint, all such complaints the Advertiser agrees that the Publisher shall have no liability shall be submitted in writing to [email protected] whatsoever in respect of such use by third parties. 22 Save in respect of The National Archives (or any successor organisation), a person who is not a party to these Terms and

74 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 25 MAY 2017 | ALL NOTICES GAZETTE Conditions has no right under the Contracts (Rights of Third Parties) 23 These Terms and Conditions and all other express terms of the Act 1999 to enforce any term of these Terms and Conditions but this contract shall be governed and construed in accordance with the does not affect any right or remedy of a party specified in these laws of England and the parties hereby submit to the exclusive Terms and Conditions or which exists or is available apart from that jurisdiction of the English courts. Act.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 25 MAY 2017 | 75 All communications on the business of The Gazette should be addressed to The Gazette, PO Box 3584, Norwich NR7 7WD Telephone: +44 (0)333 200 2434 Fax: +44 (0)333 202 5080 Email: [email protected] ALL NOTICES GAZETTE

AUTHORISED SCALE OF CHARGES Public sector placing All other advertisers Voucher From 1 January 2017 mandatory notices or copy state notices All charges are exclusive of VAT at the prevailing rate, currently XML, Other XML, Other 20% webform, webform, Gazette Gazette template template No VAT is payable on printed copies Ex VAT Ex VAT Ex VAT Ex VAT Zero VAT Corporate and Personal Insolvency Notices £0.00 £21.25 £60.20 £82.00 (2 - 5 Related Companies/Individuals charged at double the single rate) £0.00 £42.50 £120.40 £164.00 1 (6 - 10 Related Companies charged at treble the single rate) £0.00 £63.75 £180.60 £246.00 £2.30 [Pursuant to the Insolvency Act 1986, the Insolvency Rules 1986, Companies (Forms) (Amendment) Regulations 1987 and any subsequent amending legislation] Deceased Estates Notices Pursuant to s.27 Trustee Act 1925 and to s. 2 £0.00 £21.25 £60.20 £82.00 £2.30 28 Trustee Act (Northern Ireland) 1958 All other Notices - charged by event £0.00 £21.25 £60.20 £82.00 3 (2 - 5 Related events will be charged at double the single rate) £0.00 £42.50 £120.40 £164.00 £2.30 (6 - 10 Related events will be charged at treble the single rate) £0.00 £63.75 £180.60 £246.00 If you are unsure how to price your notice or your notice contains more than 40 events please contact [email protected] 4 Offline Proofing £37.20 £37.20 5 Late Advertisements London - accepted after 11.30am, two days prior to publication £37.20 £37.20 Edinburgh - accepted after 9.30am, one day prior to publication Belfast - accepted after 3pm, one day prior to publication 6 Withdrawal of Notices London - after 11.30am, two days prior to publication £21.25 £60.20 £82.00 Edinburgh - after 9.30am, one day prior to publication Belfast - after 3pm, one day prior to publication 7 Other services A brand, logo, map, signature image £53.20 £53.20 £54.75 £54.75 Forwarding service for Deceased Estates £53.20 £53.20 £54.75 £54.75 Newspaper placement for Deceased Estates (webform and template £185.00 £185.00 only) Redaction of information within a published notice £180.75 £180.75 £180.75 £180.75 Reinsertion of notice £21.25 £21.25 £60.20 £82.00 For more information or to purchase a subscription or a commemorative edition, please telephone +44 (0)333 200 2434 or email [email protected], or visit www.thegazette.co.uk/shop For more information and pricing for our data feeds services please telephone +44 (0)1603 696701 or email [email protected]

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

Online www.tsoshop.co.uk

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

TSO@Blackwell and other Accredited Agents

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

76 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 25 MAY 2017 | ALL NOTICES GAZETTE