ALL NOTICES GAZETTE

CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 8 AND 10 APRIL 2016 PRINTED ON 11 APRIL 2016 PUBLISHED BY AUTHORITY | ESTABLISHED 1665 WWW.THEGAZETTE.CO.UK

Contents State/2* Royal family/ Parliament & Assemblies/3* Honours & Awards/ Church/ Environment & infrastructure/4* Health & medicine/ Other Notices/22* Money/ Companies/30* People/158* Terms & Conditions/186* * Containing all notices published online between 8 and 10 April 2016 STATE STATE

Departments of State

CROWN OFFICE

2518171The Queen has been pleased by Royal Warrant under Her Royal Sign Manual dated 6 April 2016 to appoint Peter Murphy, Esquire, to the Office of District Judge, commencing on and from the 13 April 2016, in accordance with the County Courts Act 1984. G. A. Bavister (2518171)

2 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 8 AND 10 APRIL 2016 | ALL NOTICES GAZETTE PARLIAMENT & ASSEMBLIES

WITNESS Ourself at Buckingham Palace the Third day of March in the sixty-fifth year of Our Reign. PARLIAMENT & By The Queen Herself Signed with Her Own Hand. SCHEDULE ASSEMBLIES Community Justice () Bill ASP 10 (2518032)

THE2517868 SCOTTISH PARLIAMENT LEGISLATION & TREATIES THE SCOTTISH PARLIAMENT (LETTERS PATENT AND PROCLAMATIONS) ORDER 1999 2518033Scottish Parliament The following Letter Patent was signed by Her Majesty The Queen on THE SCOTTISH PARLIAMENT the 5 April 2016 in respect of the Health (Tobacco, Nicotine etc. and THE SCOTTISH PARLIAMENT (LETTERS PATENT AND Care) (Scotland) Bill ASP 14. PROCLAMATIONS) ORDER 1999 ELIZABETH THE SECOND by the Grace of God of the United The following Letter Patent was signed by Her Majesty The Queen on Kingdom of Great Britain and Northern Ireland and of Our other the 5 April 2016 in respect of the Health (Tobacco, Nicotine etc. and Realms and Territories Queen Head of the Commonwealth Defender Care) (Scotland) Bill ASP 14. of the Faith To Our trusty and well beloved the members of the ELIZABETH THE SECOND by the Grace of God of the United Scottish Parliament Kingdom of Great Britain and Northern Ireland and of Our other GREETING: Realms and Territories Queen Head of the Commonwealth Defender FORASMUCH as a Bill has been passed by the Scottish Parliament of the Faith To Our trusty and well beloved the members of the and has been submitted to Us for Our Royal Assent by the Presiding Scottish Parliament Officer of the Scottish Parliament in accordance with the Scotland Act GREETING: 1998 the short Title of which Bill is set forth in the Schedule hereto but FORASMUCH as a Bill has been passed by the Scottish Parliament that Bill by virtue of the Scotland Act 1998 does not become an Act of and has been submitted to Us for Our Royal Assent by the Presiding the Scottish Parliament nor have effect in the Law without Our Royal Officer of the Scottish Parliament in accordance with the Scotland Act Assent signified by Letters Patent under Our Scottish Seal (that is Our 1998 the short Title of which Bill is set forth in the Schedule hereto but Seal appointed by the Treaty of Union to be kept and used in that Bill by virtue of the Scotland Act 1998 does not become an Act of Scotland in place of the Great Seal of Scotland) signed with Our own the Scottish Parliament nor have effect in the Law without Our Royal hand and recorded in the Register of the Great Seal We have Assent signified by Letters Patent under Our Scottish Seal (that is Our therefore caused these Our Letters Patent to be made and have Seal appointed by the Treaty of Union to be kept and used in signed them and by them do give Our Royal Assent to that Bill Scotland in place of the Great Seal of Scotland) signed with Our own COMMANDING ALSO the Keeper of Our Scottish Seal to seal these hand and recorded in the Register of the Great Seal We have Our Letters with that Seal. therefore caused these Our Letters Patent to be made and have IN WITNESS WHEREOF we have caused these Our Letters to be signed them and by them do give Our Royal Assent to that Bill made Patent. COMMANDING ALSO the Keeper of Our Scottish Seal to seal these WITNESS Ourself at Buckingham Palace the Fifth day of April in the Our Letters with that Seal. sixty-fifth year of Our Reign. IN WITNESS WHEREOF we have caused these Our Letters to be By The Queen Herself Signed with Her Own Hand. made Patent. SCHEDULE WITNESS Ourself at Buckingham Palace the Fifth day of April in the Health (Tobacco, Nicotine etc. and Care) (Scotland) Bill ASP 14 sixty-fifth year of Our Reign. (2517868) By The Queen Herself Signed with Her Own Hand. SCHEDULE Health (Tobacco, Nicotine etc. and Care) (Scotland) Bill ASP 14 (2518033)

2518032Scottish Parliament THE SCOTTISH PARLIAMENT THE SCOTTISH PARLIAMENT (LETTERS PATENT AND PROCLAMATIONS) ORDER 1999 The following Letter Patent was signed by Her Majesty The Queen on the 15 March 2016 in respect of the Community Justice (Scotland) Bill ASP 10. ELIZABETH THE SECOND by the Grace of God of the of Great Britain and Northern Ireland and of Our other Realms and Territories Queen Head of the Commonwealth Defender of the Faith To Our trusty and well beloved the members of the Scottish Parliament GREETING: FORASMUCH as a Bill has been passed by the Scottish Parliament and has been submitted to Us for Our Royal Assent by the Presiding Officer of the Scottish Parliament in accordance with the Scotland Act 1998 the short Title of which Bill is set forth in the Schedule hereto but that Bill by virtue of the Scotland Act 1998 does not become an Act of the Scottish Parliament nor have effect in the Law without Our Royal Assent signified by Letters Patent under Our Scottish Seal (that is Our Seal appointed by the Treaty of Union to be kept and used in Scotland in place of the Great Seal of Scotland) signed with Our own hand and recorded in the Register of the Great Seal We have therefore caused these Our Letters Patent to be made and have signed them and by them do give Our Royal Assent to that Bill COMMANDING ALSO the Keeper of Our Scottish Seal to seal these Our Letters with that Seal. IN WITNESS WHEREOF we have caused these Our Letters to be made Patent.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 8 AND 10 APRIL 2016 | 3 ENVIRONMENT & INFRASTRUCTURE

KINCARDINE2517900 OFFSHORE WINDFARM LIMITED (KOWL) ELECTRICITY ACT 1989 ENVIRONMENT & THE ELECTRICITY WORKS (ENVIRONMENTAL IMPACT ASSESSMENT) (SCOTLAND) REGULATIONS 2000 (AS AMENDED) MARINE (SCOTLAND) ACT 2010 INFRASTRUCTURE MARINE AND COASTAL ACCESS ACT 2009 THE MARINE WORKS (ENVIRONMENTAL IMPACT ASSESSMENT) REGULATIONS 2007 (AS AMENDED) COUNTRYSIDE, PARKS & NATURE RESERVES Notice is hereby given that Kincardine Offshore Windfarm Limited (KOWL), registered in Scotland SC475345, of Saltire Court, 20 Castle ABERDEENSHIRE2517893 COUNCIL Terrace, Edinburgh, EH1 2EN has applied to the Scottish Ministers PUBLIC PATH ORDER for: COUNTRYSIDE (SCOTLAND) ACT 1967 1. Consent, pursuant to Section 36 of the Electricity Act 1989, to HORNDOYNE FARM PUBLIC PATH DIVERSION ORDER 2015 construct and operate an offshore generating station at a site 15 km NOTICE is hereby given that on 5 April 2016, the Aberdeenshire offshore from the Kincardineshire coast, south-east of Aberdeen, Council has made the above order which takes effect by virtue of the Central Grid Reference 57° 00.000’ N, 01° 50.000’ W (WGS84), the provisions of Paragraph 2 (1A) of Schedule 3 to the above Act. Kincardine Offshore Windfarm. The installed capacity of the proposed The effect of the Order is to divert the Public Right of Way that runs generating station would be up to 50 MW comprising between six to between the U232 public road and the U238 public road so that it eight turbines with a blade tip height of 176 meters from the lowest bypasses the farm buildings at Horndoyne. A copy of the Order and astronomical tide (LAT), the operational life would be 25 years, and of the accompanying map have been deposited at Gordon House, the consent duration 30 years; Blackhall Road, Inverurie, AB51 5NL (contact Linda Mathieson 01467 2. Declaration, pursuant to Section 36A of the Electricity Act 1989, to 628380) and may be inspected there free during normal office hours. extinguish public rights of navigation so far as they pass through The order will come into operation on 11 April 2016 but any person those places within the Scottish Marine Area where structures forming who wishes to question the validity of the Order on the grounds that it part of the offshore wind farm and offshore transmission works are to is not within the powers of the above Act or that any requirements be located but not, for the avoidance of doubt, the areas of sea arising from the Act are not being complied with, may within 6 weeks between those structures (Section 36A Declaration); and from 6 April 2016, apply to the Court of Session for this purpose. 3. A Marine Licence, pursuant to Section 20 of the Marine (Scotland) Karen Wiles - Head of Legal and Governance, Act 2010 and Section 65 and 66 of the Marine and Coastal Access Woodhill House, Westburn Road, Aberdeen, AB16 5GB (2517893) Act 2009, for the deposit of substances and objects and the construction, alteration or improvement of works within the Scottish Marine Area and the Scottish Offshore Region in relation to ENERGY Kincardine Offshore Windfarm and offshore transmission works. Copies of the application, with respective plans showing the land to 2517903LEWIS WIND POWER LIMITED which it relates, together with a copy of the Environmental Statement NOTICE OF DECISION discussing KOWL’s proposals in more detail and presenting an ELECTRICITY ACT 1989 analysis of the environmental implications, are available for TOWN AND COUNTRY PLANNING (SCOTLAND) ACT 1997 inspection, free of charge, during their usual opening hours at: THE ELECTRICITY WORKS (ENVIRONMENTAL IMPACT Aberdeen City Library Aberdeen City Aberdeenshire Council ASSESSMENT)(SCOTLAND) REGULATIONS 2000 Rosemount Viaduct Council Woodhill House Further to the notice of an application to vary consent to Aberdeen Marischal College Woodhill Road construct and operate a wind farm approximately 1.5km west of AB25 1GW Broad Street Aberdeen Stornoway on the Isle of Lewis, Central Grid Reference 137149 Aberdeen AB16 5GB 933373 of up to 180 MW comprising of 36 turbines with a ground AB10 1AB to blade tip height of up to 145 metres. Portlethen Library Stonehaven Library Atkins Aberdeen Office Notice is hereby given that Lewis Wind Power Limited has been Bruntland Road Evan Street Kirkgate House granted consent by Scottish Ministers to construct and operate the Portlethen Stonehaven Upperkirkgate Stornoway Wind Farm wind powered electricity generating station, AB12 4QL AB39 2ET Aberdeen together with planning permission under section 57(2) of the Town & AB10 1HW Country Planning Act (Scotland) 1997. The Environmental Statement can also be viewed at the Scottish Copies of the decision statement and related documentation can be Government Library at Victoria Quay, Edinburgh, EH6 6QQ. obtained from: Copies of the Environmental Statement may be obtained from Atkins Energy Consents Ltd. (Tel: 0141 220 2102 or Email: [email protected]) at Scottish Government a charge of £110 hard copy or £5 on CD/DVD (including p & p). 4th Floor Copies of a short non-technical summary may be obtained free of 5 Atlantic Quay charge from Atkins Ltd. The Environmental Statement can also be 150 Broomielaw viewed online and the non-technical summary downloaded from Glasgow www.pilot-renewables.com.uk. G2 8LU Any representation on the application should be made by email to The Or by email from [email protected] Scottish Government, Marine Scotland Licensing Operations Team Or on the Energy Consents website: www.energyconsents.scot mailbox at [email protected] Copies of the decision statement and related documentation have or been made available to Comhairle nan Eilean Siar to be made by post to The Scottish Government, Marine Scotland Licensing available for public inspection by being placed on the planning Operations Team, Marine Laboratory, 375 Victoria Road, Aberdeen, register. (2517903) AB11 9DB identifying the proposal and specifying the grounds for representation, not later than 20/05/2016. Representations must state the reasons for objecting or supporting a proposal, be dated and clearly state the name of the person, or persons, representing and include a full return email or postal address of those making the representation. Representations that do not include all of the above information will be considered invalid. All representations to the Scottish Government will be copied in full to Aberdeen City and Aberdeenshire Council.

4 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 8 AND 10 APRIL 2016 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

When additional information (substantive information relating to the Environmental Statement from a statutory consultee or the applicant) Planning is received, a further public notice will give advice on how this information may be viewed by members of the public, and how TOWN PLANNING representations may be made to the Scottish Ministers. During the consideration of the proposal, the Scottish Ministers may formally DEPARTMENT2518184 FOR TRANSPORT request further information to supplement the Environmental TOWN AND COUNTRY PLANNING ACT 1990 Statement and this will also be publicised in such a manner. The Secretary of State gives notice of an Order made under Section Where the Scottish Ministers decide to exercise their discretion to do 247 of the above Act entitled “The Stopping up of Highway (North so, the Scottish Ministers can also cause a Public Inquiry to be held. West) (No.20) Order 2016” authorising the stopping up of a length of Following receipt of all views and representations, the Scottish footpath which abuts the southern boundary of No 28 Manor Farm Ministers will determine the application for consent in one of three Road at Huyton, in the Metropolitan Borough of Knowsley to enable ways: development as permitted by Knowsley Metropolitan Borough • Consent the proposal as it stands; Council under reference 15/00260/FUL. • Consent the proposal with conditions attached; or Copies of the Order may be obtained, free of charge, from the • Reject the proposal Secretary of State, National Transport Casework Team, Tyneside Fair Processing Notice House, Skinnerburn Road, Newcastle Business Park, Newcastle upon The Marine Scotland Licensing Operations Team process applications Tyne NE4 7AR or [email protected] (quoting under The Marine (Scotland) Act 2010, the Marine and Coastal NATTRAN/NW/S247/2185) and may be inspected during normal Access Act 2009 and The Electricity Act 1989. During the consultation opening hours at Huyton One Stop Shop, Archway Road, Huyton L36 process letters of representation can be sent to the Scottish Ministers 9YU. in support of or objecting to these applications. Any person aggrieved by or desiring to question the validity of or any Should the Scottish Ministers call a Public Local Inquiry (PLI), copies provision within the Order, on the grounds that it is not within the of these representations will be sent to the Directorate of Planning powers of the above Act or that any requirement or regulation made and Environmental Appeals for the Reporter to consider during the has not been complied with, may, within 6 weeks of 08 April 2016 inquiry. These representations will be posted on their website with apply to the High Court for the suspension or quashing of the Order address (home and email), signature and home telephone number or of any provision included. redacted (blacked out). G Patrick, Casework Manager (2518184) Copies of representations will also be issued to the developer on request, again with address (home and email), signature and home telephone number redacted. SCOTTISH2517898 BORDERS COUNCIL You can choose to mark your representation as confidential, in which PLANNING (LISTED BUILDINGS AND CONSERVATION AREAS) case it will only be considered by the Scottish Ministers and will not (SCOTLAND) ACT 1997 be shared with the Planning Authority, the developer, the Reporter Application has been made to the Council for Listed Building Consent (should a PLI be called) or any other third party. for: If you have any queries or concerns about how your personal data will Ref No Proposal Site be handled please visit http://www.scotland.gov.uk/Topics/marine/ 16/00285/- Internal and 3 And 4 Timpendean Farm Licensing/marine or contact the Marine Scotland Licensing LBC external alterations Cottages Operations Team at: [email protected] or in writing to Jedburgh The Scottish Government, Marine Scotland Licensing Operations 16/00360/- Internal and Rowanlea Team, Marine Laboratory, 375 Victoria Road, Aberdeen, AB11 9DB. LBC external alterations 22 Abbotsford Road (2517900) to dwellinghouse Galashiels 16/00392/- Internal and Holland And Sherry Ltd BP EXPLORATION OPERATING COMPANY LIMITED 2517887 LBC external alterations Venlaw Road NOTICE OF DECISION Peebles ELECTRICITY ACT 1989 The items can be inspected at Council Headquarters, Newtown St TOWN AND COUNTRY PLANNING (SCOTLAND) ACT 1997 Boswells between the hours of 9.00 am and 4.45 pm from Monday to THE ELECTRICITY WORKS (ENVIRONMENTAL IMPACT Thursday and 9.00am and 3.30 pm on Friday for a period of 21days ASSESSMENT)(SCOTLAND) REGULATIONS 2000 from the date of publication of this notice. Further to the notice of an application for consent to construct It is also possible to visit any library and use the Planning Public and operate a Gas Fired Combined Heat and Power Plant on Access system to view documents. To do this, please contact your industrial land within the BP Kinneil Terminal, Bo’ness Road, nearest library to book time on a personal computer. If you have a PC Grangemouth (Ordnance Survey NS 956 804 (National Grid at home please visit our web site at http:// Reference 295645 680474)). eplanning.scotborders.gov.uk/online-applications/ Notice is hereby given that BP Exploration Operating Company Any representations should be sent in writing to the Service Director - Limited (“the Company”) has been granted consent by Scottish Regulatory Services, Scottish Borders Council, Newtown St Boswells Ministers to construct and operate a Gas Fired Combined Heat and TD6 0SA and must be received within 21 days. Alternatively, Power Plant on industrial land within the BP Kinneil Terminal, Bo’ness representations can be made online by visiting our web site at the Road, Grangemouth (Ordnance Survey NS 956 804 (National Grid address stated above. Please state clearly whether you are objecting, Reference 295645 680474)) together with planning permission under supporting or making a general comment. Under the Local section 57(2) of the Town & Country Planning Act (Scotland) 1997. Government (Access to Information) Act 1985, representations may Copies of the decision statement and related documentation can be be made available for public inspection. (2517898) obtained from: Energy Consents Unit Scottish Government GLASGOW CITY COUNCIL 4th Floor 2517897 PUBLICITY FOR PLANNING AND OTHER APPLICATIONS 5 Atlantic Quay PLANNING (LISTED BUILDINGS AND CONSERVATION AREAS) 150 Broomielaw (SCOTLAND) ACT 1997 Glasgow THE TOWN AND COUNTRY PLANNING (LISTED BUILDINGS AND G2 8LU BUILDINGS IN CONSERVATION AREAS) (SCOTLAND) Or by email from [email protected] REGULATIONS 1987 Or on the Energy Consents website: www.energyconsents.scot All comments are published online and are available for public Copies of the decision statement and related documentation have inspection. been made available to Falkirk Council to be made available for public Written comments may be made within 21 days from 8 April 2016 to inspection by being placed on the planning register. (2517887) the above address or online at http://www.glasgow.gov.uk/Planning/ Online Planning

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 8 AND 10 APRIL 2016 | 5 ENVIRONMENT & INFRASTRUCTURE

16/00690/DC 28 Cleveden Gardens G12 - Erection of single storey Description of Proposal: side extension and boundary wall to dwellinghouse Install 2 air source heat pumps 16/00729/DC 17 Kirklee Road G12 - Internal alterations Proposal/Reference: 16/00661/DC 16/00667/DC Flats 1 & 2, 5 Dundonald Road G12 - 16/116/HH Internal and external alterations to form single dwelling Address of Proposal: 16/00695/DC 16/00696/DC 11 Kirklee Terrace Lane G12 - Partial 120 Victoria Street, demolition of dwellinghouse and erection of replacement Stromness dwellinghouse Name and Address of Applicant: 16/00598/DC 16/00599/DC 2-4 Ruskin Place/10-18 Ruskin Terrace NOT ENTERED G12 - Re-roofing and external alterations in retrospect. Description of Proposal: 16/00671/DC 1396 Dumbarton Road G14 - Erection of single storey Install an air source heat pump extension to rear of dwellinghouse Proposal/Reference: 16/00200/DC 62-64 Forth Street G41 - Use of retail unit (Class 1) as 16/134/LB hot food takeaway (Sui generis) and installation of extract flue Address of Proposal: 16/00513/DC 187 George Street G1 - Internal alterations to listed Kirkhouse, building, to install secondary glazing Papa Westray 16/00691/DC 16/00692/DC Flat 3/2 28 Partickhill Road G11 - Name and Address of Applicant: Installation of replacement windows to listed flatted property. NOT ENTERED 16/00710/DC 16/00711/DC Flat 1, 16 Hyndland Road G12 - Description of Proposal: Installation of two replacement windows and extract fan to rear Change of use from store to livingroom, re-roof, install 2 roof windows elevation of listed flatted property. and replace external doors. 16/00385/DC 321 Sauchiehall Street G2 - External and internal Proposal/Reference: alterations to include installation of ventilation flue to rear elevation 16/143/PP (retrospective) Address of Proposal: 16/00308/DC 575 Duke Street G31 - Use of bank (Class 2) as Town House (Land Near), restaurant (Class 3) with ancillary hotfood takeaway (sui generis) and 11 - 13 Victoria Street, erection of flue Stromness 16/00436/DC 16/00437/DC 2 Blythswood Square G2 - Internal and Name and Address of Applicant: external alterations to listed building NOT ENTERED 16/00616/DC 16/00618/DC 188 West Regent Street G2 - Internal and Description of Proposal: external alterations to listed building, to form 4no. Serviced Excavate lawn, form opening in boundary wall and railings, construct Apartments steps, paved hardstanding and stone benches and install a railing, 16/00272/DC 161 Queen Street G1 - Use of pavement as outside LED lighting and flagpole, and landscaping seating area associated with adjoining restaurant Proposal/Reference: 16/00525/DC 956 Argyle Street G3 - Use of public footpath as 16/144/LB external seating area associated with adjacent public house, Address of Proposal: alterations to frontage and installation of extract flue to rear elevation Town House (Land Near), 16/00558/DC 22 Kingsborough Gardens G12 - Internal and external 11 - 13 Victoria Street, Stromness alterations including formation of one window to rear and two Name and Address of Applicant: windows to side elevation NOT ENTERED 16/00500/DC 16/00503/DC 55 Buchanan Street G1 - Internal and Description of Proposal: external alterations to listed building, to include retail fit-out and new Form opening in boundary wall and railings and construct steps glazed shopfront Proposal/Reference: 16/00495/DC 1641 Maryhill Road G20 - Display of 4 x Fascia signs 16/146/LB 16/00555/DC Flat A, 42 Millbrae Crescent G42 - Installation of flue Address of Proposal: 16/00678/DC 28 Westland Drive G14 - Erection of single storey West End Hotel, 14 Main Street, extension to rear of dwellinghouse Kirkwall 16/00492/DC 48 Bothwell Street G2 - Installation of 4 sets of Name and Address of Applicant: internally illuminated letters and 1 internally illuminated double sided NOT ENTERED projecting box signs Description of Proposal: 16/00406/DC Adam Smith Building, 40 Bute Gardens G12 - Re-roof with new welsh slate (retrospective) (2517896) Formation of enclosed escape stair and external steps to building 16/00634/DC 154 Park Road G4 - Use of footway as outdoor seating area in association with adjacent licensed premises (2517897) 2517894THE COUNCIL COMHAIRLE NA GÀIDHEALTACHD TOWN AND COUNTRY PLANNING (SCOTLAND) ACT 1997 THE HIGHLAND COUNCIL (WEST LINK ROAD (A8082), STAGE 1 - 2517896ORKNEY ISLANDS COUNCIL ADDITIONAL FOOTPATH, INVERNESS) (STOPPING UP) ORDER PLANNING (LISTED BUILDINGS AND BUILDINGS IN 2016 CONSERVATION AREAS) (SCOTLAND) ACT 1997 NOTICE is hereby given that on 5th April 2016 The Highland Council APPLICATION(S) FOR LISTED BUILDING CONSENT made an Order under Section 208 of the Town and Country Planning APPLICATION(S), AFFECTING THE CHARACTER OR (Scotland) Act 1997 (“the 1997 Act”), stopping up the footpath APPEARANCE OF A CONSERVATION AREA AND described in Part I of the Schedule hereto, being satisfied that it has APPLICATION(S) AFFECTING THE SETTING OF A LISTED become necessary to authorise the stopping up in order to enable BUILDING development to be carried out in accordance with a planning Comments may be made on the above developments within 21 days permission granted under Part III of the 1997 Act. The Order is about from the date of publication of this notice to be submitted to the Scottish Ministers for confirmation. Submit any comments to the Planning Manager, Development The title of the order is “The Highland Council (West Link Road Management, Orkney Islands Council, School Place, Kirkwall, KW15 (A8082), Stage 1 - Additional Footpath, Inverness) (Stopping Up) 1NY or alternatively email your comments to [email protected] Order 2016”. A copy of the Order and the accompanying plan Proposal/Reference: showing the footpath to be stopped up, together with a statement of 16/109/PP & 16/110/LB the Council’s reasons for making the Order, are available for Address of Proposal: inspection at the Highland Council Service Point, Town House, Castle Westray Baptist Church, Street, Inverness, IV1 1JJ and the Highland Council, Council Pierowall, Buildings, Glenurquhart Road, Inverness, IV3 5NX. Those documents Westray are available for inspection free of charge Monday - Friday during the Name and Address of Applicant: hours of 10.00 a.m. to 5.00 p.m. NOT ENTERED

6 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 8 AND 10 APRIL 2016 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

Any person may, within 28 days from 8th April 2016, make 16/00476/LBC representations or object to the making of the Order by notice in Address of Proposal: writing to: J Smith, The Highland Council, Development & Old Toll House 1A Main Street Invergowrie Dundee DD2 5AB Infrastructure Service, Project Design Unit, Osprey House, Alness Name and Address of Applicant: Point Business Park, Alness, IV17 0UP. Representations and NOT ENTERED objections should state the name and address of the person by whom Description of Proposal: they are made, the matters to which they relate and the grounds on Alterations and extension to dwellinghouse at which they are made. Proposal/Reference: 5 April 2016 16/00528/LBC Stewart David Fraser, Head of Corporate Governance. Address of Proposal: SCHEDULE 34 Kenmore Street Aberfeldy PH15 2BL PART I Name and Address of Applicant: SECTION OF FOOTPATH TO BE STOPPED UP NOT ENTERED 1. That part of the footpath known as Ness-Side Circuits (IN19.36), Description of Proposal: extending to 240 metres or thereby as shown by zebra hatching in Installation of replacement windows and flue at black, reference X1 on the plan HRS7126/FSU3, annexed and Proposal/Reference: executed as relative to the Order. 16/00547/LBC PART II Address of Proposal: ALTERNATIVE FOOTPATHS MacGregor’s Cottage Balnald Farm Main Road Fortingall Aberfeldy 1. Commencing at a point on the Ness-Side Circuits (IN19.36), 30 PH15 2LL metres or thereby north west of the proposed Mill Lade Roundabout Name and Address of Applicant: (A8082), extending in an easterly direction for a distance of 77 metres NOT ENTERED or thereby, turning in a south easterly direction for a distance of 400 Description of Proposal: metres or thereby tying into Dores Road (B862) as shown by dotted Alterations and extension to dwellinghouse at hatching in red, reference 1 on the plan HRS7126/FSU3, annexed and Proposal/Reference: executed as relative to the Order. (2517894) 16/00435/LBC Address of Proposal: Lawers Smithy Lawers 2517892HIGHLAND COUNCIL Name and Address of Applicant: THE TOWN AND COUNTRY PLANNING (ENVIRONMENTAL NOT ENTERED IMPACT ASSESSMENT) SCOTLAND REGULATIONS 2011 Description of Proposal: NOTICE UNDER REGULATION 18 Part demolition of former smithy and derelict cottage, alterations and The proposed development of Dell Wind Farm is subject to extension to form dwellinghouse at assessment under the Town and Country Planning (Environmental Proposal/Reference: Impact Assessment) Regulations 2011. 16/00480/LBC Notice is hereby given that further information in relation to its Address of Proposal: Environmental Statement has been submitted to the Planning Orchil Den Braco Dunblane FK15 9LF Authority relating to its planning application (14/02879/FUL) for the Name and Address of Applicant: erection of a 14 turbine wind farm (130.5m to tip, approx. 42MW NOT ENTERED installed capacity) and associated infrastructure within Land At Dell Description of Proposal: Estate, Whitebridge, Inverness. The application remains to be Alterations at determined by The Highland Council. Proposal/Reference: A copy of the further environmental information (hard copy) together 16/00485/LBC with the originally submitted Environmental Statement, other Address of Proposal: documents and the associated planning application (via the eplanning St Johns Kirk Of Perth St John’s Place Perth PH1 5SZ portal) may be inspected during the period of 28 days beginning with Name and Address of Applicant: the date of this notice - between the hours of 9.00am and 5.00pm in NOT ENTERED the Highland Council Planning and Development Service offices at Description of Proposal: Glenurquhart Road, Inverness. The further information relates to:— Alterations at • The access track serving the wind farm; and Proposal/Reference: • The reduction in the height of four turbines to 115.5m maximum 16/00174/LBC blade tip. Address of Proposal: Hard copies of the further environmental information can be Muirs Inns Ltd 49 Muirs Kinross KY13 8AU purchased at a cost of £22.50 from Farningham Planning Ltd, The Name and Address of Applicant: Bourse, Suite 107, 47 Timber Bush, Leith. EH6 6QH or via email NOT ENTERED [email protected]. CD copies are available free of Description of Proposal: charge. Alterations and extension to building at Any person who wishes to make a representation on the application, Proposal/Reference: Environmental Statement and plans can make them online by visiting 16/00511/LBC http://wam.highland.gov.uk/wam/ or by writing to The Head of Address of Proposal: Planning and Building Standards, ePlanning Centre, The Highland Comrie Buildings East Drummond Street Comrie Council, Glenurquhart Road, Inverness, IV3 5NX. Name and Address of Applicant: The deadline for receipt of comments is 28 days from the date of NOT ENTERED publication of this notice. Description of Proposal: The Council will acknowledge receipt of comments but is unable to Alterations to form a flat at (2517889) respond individually to points or questions raised. Please note that your comments will be published online. Please quote the application reference number (14/02879/FUL) in your correspondence. GLASGOW2517888 CITY COUNCIL J . Stuart Black TOWN AND COUNTRY PLANNING (SCOTLAND) ACT 1997 Director of Planning and Development (2517892) THE STOPPING UP OF ROADS (GLASGOW CITY COUNCIL) (MYRESIDE PLACE/SEAGROVE STREET) PERTH2517889 AND KINROSS COUNCIL (CHEAPSIDE STREET & ASSOCIATED FOOTPATH) TOWN AND COUNTRY PLANNING (SCOTLAND) ACT 1997 ORDERS 2016 Details and representation information: Glasgow City Council hereby gives notice that it has made Orders 21 days under Section 207 of the Town and Country Planning (Scotland) Act Proposal/Reference: 1997, authorising the stopping up of:

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 8 AND 10 APRIL 2016 | 7 ENVIRONMENT & INFRASTRUCTURE

Myreside Place and Part of Seagrove Street Alterations to building and formation of hardstanding area Part of Cheapside Street & Associated Footpath 16/00228/LBC A copy of the Order and relevant plan specifying the length of roads Listed Building Consent to be stopped up may be inspected at Glasgow City Council, Service 11 West Fenton Cottages North Berwick East Lothian EH39 5AL Desk, 45 John Street, Glasgow, G1 1JE by any person, free of charge, Alterations to building Monday to Friday 9am to 5pm (excluding public holidays), during a 16/00222/P period of 28 days from the date of publication of this notice. Within Development in Conservation Area that period any person may, by notice to Development and Gullane Golf Club West Links Road Gullane East Lothian EH31 2BB Regeneration Services, 231 George Street, Glasgow, G1 1RX object Car park improvement works (Retrospective) to the making of the Orders. If no representations or objections are 16/00212/P duly made, or if any so made are withdrawn, the Orders may be Development in Conservation Area confirmed by the City Council as unopposed Orders. (2517888) Listed Building Affected by Development 15 Sidegate Haddington East Lothian EH41 4BZ Renewal of planning permission 13/00135/P - Extension to house and 2517885WEST LOTHIAN COUNCIL formation of hardstanding area PLANNING ETC. APPLICATIONS 16/00214/P The Council has received the following applications which it is Development in Conservation Area required to advertise. 27 Woodside Gardens Windsor Park Musselburgh East Lothian EH21 Applicants Proposal Days for 7LJ Comment Alterations and extension to house 0198/LBC/16 Listed Building Consent for two 21 days 16/00192/P storey rear extension to church and Development in Conservation Area alterations (Grid Ref. 300003 8 Hamilton Road North Berwick East Lothian EH39 4NA 677058) at: Erection of fencing and gate St Peters Church, 153 High Street, 16/00229/P Linlithgow, EH49 7EJ Development in Conservation Area Case Officer: Ranald Dods 17A And 17B Bayswell Park Dunbar East Lothian EH42 1AE Tel No. (01506) 282413 Alterations, extension to flats and erection of fence For information about each proposal, please contact the case officer 16/00164/P directly. Development in Conservation Area Applications can be viewed online at www.westlothian.gov.uk or at Flats 1 - 6 Glen House 1 Tantallon Terrace North Berwick East Lothian West Lothian Civic Centre, Howden South Road, Livingston EH54 EH39 4LE 6FF, during working hours. Installation of gas pipe and vent Comments on proposals should be submitted in the stated time 16/00117/LBC period and must be via the council’s website or in writing to the Listed Building Consent address below. Please be aware that, except in exceptional Derelict Buildings/Land To Rear Of 34, 35 & 36 Market Street circumstances, your representations will be publicly available as Haddington East Lothian part of the planning file which will also appear on the internet. Alterations, extensions to buildings, erection of building, wall, Chris Norman, Development Management Manager, West Lothian formation of hardstanding area and demolition of gates Civic Centre, Howden South Road, Livingston EH54 6FF. 16/00207/P This application is advertised under Development in Conservation Area • Section 9(3) of the Planning (Listed Buildings and Conservation 4 Abbotsford Park Abbotsford Road North Berwick East Lothian EH39 Areas) (Scotland) Act 1997. (2517885) 5DA Alterations to house, erection of shed and formation of hardstanding area EAST2517882 LOTHIAN COUNCIL 16/00203/P TOWN AND COUNTRY PLANNING Development in Conservation Area NOTICE IS HEREBY GIVEN that application for Planning Permission/ 5 Westerdunes Park North Berwick East Lothian EH39 5HJ Listed Building Consent/Conservation Area Consent has been made Alteration, extension to house, erection of garage, alterations to house to East Lothian Council, as Planning Authority, as detailed in the to form ancillary accommodation, formation of hardstanding area and schedule hereto. erection of wall The applications and plans are open to inspection at Environment 16/00117/P Reception, John Muir House, Brewery Park, Haddington during office Development in Conservation Area hours or at http://pa.eastlothian.gov.uk/online-applications/ Listed Building Affected by Development Any representations should be made in writing or by e-mail to the Derelict Buildings/Land To Rear Of 34, 35 & 36 Market Street undersigned within 21 days of this date. Haddington East Lothian 08/04/16 Conversion of derelict buildings to form 3 flats, erection of 1 house Iain McFarlane and associated works (2517882) Service Manager - Planning John Muir House Brewery Park SCOTTISH2517881 BORDERS COUNCIL HADDINGTON TOWN AND COUNTRY PLANNING (SCOTLAND) ACT 1997 E-mail: [email protected] SCOTTISH BORDERS COUNCIL SCHEDULE (ROXBURGH STREET AND UNION STREET CAR PARKS, KELSO) 16/00199/P (STOPPING UP) ORDER 2016 Development in Conservation Area NOTICE IS HEREBY GIVEN that the Scottish Borders Council have 9 Hopetoun Terrace Gullane East Lothian EH31 2DD made the above Order under Section 207 of the Town and Country Alterations to flat Planning (Scotland) Act 1997 authorising the stopping up those car 16/00147/P parks as described in the Schedule below. Development in Conservation Area The Order is about to be submitted to the Scottish Ministers for Listed Building Affected by Development confirmation or to be confirmed as an unopposed Order. A copy of St Michaels Lodge Pencaitland East Lothian EH34 5DN the Order and of the accompanying plan showing the car parks to be Alterations to house, formation of hardstanding area and erection of stopped up together with a Statement of the Reasons for making the cabin Order have been deposited at the Roads Planning Service, Regulatory 16/00147/LBC Services, Scottish Borders Council, Council Headquarters, Newtown Listed Building Consent St Michaels Lodge Pencaitland East Lothian EH34 5DN

8 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 8 AND 10 APRIL 2016 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

St. Boswells. These documents are available for inspection free of Any person who wishes to make any representations in respect of the charge from 8.45 a.m. to 5.00 p.m. on Monday to Thursday and 8.45 application should do so in writing within the aforesaid period to a.m. to 3.45 p.m. on Friday and are also available for inspection at the Development Management, Development Services, Environmental Library Contact Centre, Bowmont Street, Kelso during normal Services, Council Office, High Street, Elgin IV30 1BX. Information on business hours. the application including representations will be published online. Any person may by 5 May 2016 object to the confirming of the Order Proposal/Reference: by notice in writing to the Service Director, Regulatory Services, 16/00395/LBC Council Headquarters, Newtown St. Boswells, Melrose, TD6 0SA. Address of Proposal: Objections should state the name and address of the objector, the 107 to 111 High Street, Forres matters to which they relate and the grounds on which they are made. Name and Address of Applicant: Brian Frater, Service Director Regulatory Services, Council N/A Headquarters, NEWTOWN ST BOSWELLS Description of Proposal: Schedule Infill opening between ground and first floor to create additional floor CAR PARKS TO BE STOPPED UP space at Roxburgh Street Car Park and Union Street Car Park, Kelso (2517881) Proposal/Reference: 16/00496/APP & 16/00497/LBC Address of Proposal: 2517880EAST AYRSHIRE COUNCIL Flats 7-9 Clocktower Buildings THE TOWN AND COUNTRY PLANNING (ENVIRONMENTAL Kinloss IMPACT ASSESSMENT) SCOTLAND REGULATIONS 2011 Forres NOTICE UNDER REGULATION 17 Name and Address of Applicant: The proposed development at Dalgig, Greenburn Opencast Coal NOT ENTERED Complex, New Cumnock is subject to assessment under the Town Description of Proposal: and Country Planning (Environmental Impact Assessment) (Scotland) Internal alterations to convert three flats to single dwellinghouse at Regulations 2011. (2517879) Notice is hereby given that additional information in relation to an environmental statement has been submitted to East Ayrshire Council DUNDEE2517878 CITY COUNCIL by Kier Infrastructure and Overseas trading as Kier Mining relating to TOWN AND COUNTRY PLANNING (SCOTLAND) ACT 1997 AND the planning application to amend the approved restoration scheme RELATED LEGISLATION. for the Dalgig Farm mineral working area without complying with These applications, associated plans and documents can be condition 9 of planning permission 07/0908/FL, notified to you under examined at City Development Department Reception, Ground Floor, the Town and Country Planning (Development Management Dundee House, 50 North Lindsay Street, Dundee, every Mon, Tues, Procedure) (Scotland) Regulations 2013 on 8th April 2015 Thurs and Fri 08:30am - 4:30pm and Wed 09:30am - 4:30pm or at Possible decisions relating to the application are: www.dundeecity.gov.uk . (i) approval of the application without conditions; (Top Tasks - View Planning Application and insert application ref no) (ii) approval of the application with conditions; Written comments may be made to the Director of City Development, (iii) refusal of the application. Development Management Team, Floor 6, Dundee House, 50 North A copy of the additional information together with the environmental Lindsay Street, Dundee, DD1 1LS and email comments can be statement, the associated application and other documents submitted submitted online through the Council’s Public Access System. with the application may be inspected at all reasonable hours at the All comments to be received by 29.04.2016 place where the register of planning applications is kept by the FORMAT: Ref No; Address; Proposal planning authority for the area at The Johnnie Walker Bond, 15 Strand 16/00303/FULL, University House, 325 Perth Rd, Dundee, DD2 1LH, Street, Kilmarnock, KA1 1HU and at http://eplanning.east- Installation of boiler in internal courtyard ayrshire.gov.uk/online/ during the period of 28 days beginning with 16/00304/LBC, University House, 325 Perth Rd, Dundee, DD2 1LH, the date of this notice. Installation of boiler in internal courtyard Copies of the additional information may be purchased from SLR Representations must be made as described here, even if you have Consulting Limited Aspect House, Bennerley Business Park Bennerley commented to the applicant prior to the application being made. Road Nottingham NG6 8WR at a cost of £100 for paper copies and (2517878) £10 for electronic copies. Any person who wishes to make representations to East Ayrshire FALKIRK2517877 COUNCIL Council about the additional information should make them in writing APPLICATION(S) FOR PLANNING PERMISSION within that period to the Council at The Johnnie Walker Bond, 15 Application(s) for Planning Permission listed below, together with the Strand Street, Kilmarnock, KA1 1HU or at http://eplanning.east- plans and other documents submitted, may be examined at the ayrshire.gov.uk/online/ quoting reference 15/0203/PP. offices of Development Services, Abbotsford House, David’s Loan, Michael Keane Falkirk, FK2 7YZ between the hours of 9.00am and 5.00pm on On behalf of East Ayrshire Council weekdays. The application(s) can also be viewed online at http:// 8th April 2016 (2517880) eplanning.falkirk.gov.uk/online/ Written, e-mail or online comments may be made to the Director of Development Services within 21 days beginning with the date of THE2517879 MORAY COUNCIL publication of this notice(s). Comments can also be submitted online TOWN & COUNTRY PLANNING (SCOTLAND) ACT 1997 through the website address above, and by e-mail to PLANNING (LISTED BUILDINGS AND CONSERVATION AREAS) [email protected] (SCOTLAND) ACT 1997 PLANNING (LISTED BUILDING AND CONSERVATION AREAS) TOWN & COUNTRY PLANNING (LISTED BUILDINGS AND (SCOTLAND) ACT 1997- DEVELOPMENT AFFECTING A LISTED BUILDINGS IN CONSERVATION AREAS) (SCOTLAND) BUILDING or THE SETTING OF A LISTED BUILDING REGULATIONS 1987 Application No Location of Description of PLANNING APPLICATIONS Proposal Proposal The applications listed in the schedule below are proposals requiring P/16/0174/LBC Pirnie Lodge Farm Extension to planning permission and/or Listed Building Consent which have been Falkirk Dwellinghouse submitted to The Moray Council as Local Authority and may be FK1 3DJ inspected during normal office hours at the Access Point, Council Office, High Street, Elgin and online at http://public.moray.gov.uk/ eplanning within a period of 21 days following the date of publication of this notice.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 8 AND 10 APRIL 2016 | 9 ENVIRONMENT & INFRASTRUCTURE

Application No Location of Description of Description of Proposal: Proposal Proposal Listed building consent for internal alterations to dwellinghouse P/16/0162/FUL 22 & 26 Princes Alterations and Change Proposal/Reference: Street, Falkirk FK1 of Use from Offices to 16/01070/LBC 1NE Hotel; Alterations and Address of Proposal: & 2, 4 & 6 Kerse Extension and Change Key Cottage Lane Falkirk FK1 of Use from Office & High Street 1RG Hairdressers to Hotel Falkland (Partially Cupar Retrospective) Fife P/16/0173/LBC The Old Manse Replacement of Roof KY15 7BU 19 Denny Road Tiles Name and Address of Applicant: Larbert Mr Ninian Stuart FK5 3AB Description of Proposal: P/16/0155/LBC Flat 1 - 8 Installation of Listed building consent for internal alterations to dwellinghouse and 49 North Street Replacement Windows adjoining stable Bo’ness Proposal/Reference: EH51 0AQ 16/01096/LBC Director of Development Services (2517877) Address of Proposal: 2 Shoregate Crail 2517876FIFE COUNCIL Anstruther TOWN & COUNTRY PLANNING (SCOTLAND) ACT 1997 AND Fife RELATED LEGISLATION KY10 3ST The applications listed in the schedule may be viewed online at Name and Address of Applicant: www.fifedirect.org.uk/planning Public access computers are available Mrs Claire Duckworth in Local Libraries. Comments can be made online or in writing to Fife Description of Proposal: Council, Economy, Planning and Employability Services, Kingdom Listed building consent for porch extension to rear of dwellinghouse House, Kingdom Avenue, Glenrothes, KY7 5LY within 21 days from and installation of doors and rooflights the date of this notice. Proposal/Reference: Proposal/Reference: 16/00932/LBC 16/00781/LBC Address of Proposal: Address of Proposal: Younger Hall 40D South Street North Street St Andrews St Andrews Fife KY16 9AQ KY16 9JT Name and Address of Applicant: Name and Address of Applicant: NOT ENTERED Fife Council Description of Proposal: Description of Proposal: Internal alterations to listed building including installation of new Installation of replacement door handrails, extension to existing handrails and installation of glass infill Proposal/Reference: panels to stair balustrade (2517876) 16/01102/FULL Address of Proposal: 43A Argyle Street DUMFRIES2517874 & GALLOWAY COUNCIL St Andrews TOWN AND COUNTRY PLANNING (SCOTLAND) ACT 1997 Fife PLANNING (LISTED BUILDINGS AND CONSERVATION AREAS) KY16 9BX (SCOTLAND) ACT 1997 Name and Address of Applicant: The applications listed below may be examined during normal office Fraser Fyfe Properties Ltd hours at Council Offices, Dalry Library, Main Street, Dalry (1); Council Description of Proposal: Offices, Daar Road, Kirkcudbright (2); . Alternatively, they can be Installation of replacement door viewed on-line by following the ePlanning link on the Council’s Proposal/Reference: website at www.dumgal.gov.uk/planning. All representations should 16/01062/LBC be made to me within 21 days from the date of this publication at Address of Proposal: Kirkbank, Council Offices, English Street, Dumfries, by email to Limekilns Primary School [email protected] or via the Council’s website, as 8 Dunfermline Road noted above. Limekilns Head of Planning & Regulatory Services Dunfermline Proposal/Reference: Fife 16/P/2/0044 (1) KY11 3JS Address of Proposal: Name and Address of Applicant: Glenlee Power Station, New Galloway, Castle Douglas Fife Council Name and Address of Applicant: Description of Proposal: NOT ENTERED Listed Building Consent for installation of replacement rooflights and Description of Proposal: roofing materials Installation of 2 replacement CCTV cameras Proposal/Reference: Proposal/Reference: 16/01068/LBC 16/P/2/0045 (2) Address of Proposal: Address of Proposal: Belstane House Tongland Power Station, Tongland, Kirkcudbright 55 George Street Name and Address of Applicant: Cellardyke NOT ENTERED Anstruther Description of Proposal: Fife Installation of 7 replacement/new CCTV cameras (2517874) KY10 3AS Name and Address of Applicant: Dr CRAIG THOMSON

10 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 8 AND 10 APRIL 2016 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

ABERDEEN2517873 CITY COUNCIL 2517872THE CITY OF EDINBURGH COUNCIL TOWN & COUNTRY PLANNING [LISTED BUILDINGS AND THE TOWN AND COUNTRY PLANNING (DEVELOPMENT BUILDINGS IN CONSERVATION AREAS] [SCOTLAND] MANAGEMENT PROCEDURE) (SCOTLAND) REGULATIONS 2013 REGULATIONS 1987 - REGULATION 20(1). THE TOWN AND COUNTRY PLANNING NOTICE is hereby given that an application for Listed Building/ (LISTED BUILDING AND BUILDINGS IN CONSERVATION AREAS) Conservation Area Consent and for Planning Permission with respect (SCOTLAND) REGULATIONS 1987 - REGULATION 5. to the undernoted subjects, has been submitted to Aberdeen City ENVIRONMENTAL IMPACT ASSESSMENT (SCOTLAND) Council. REGULATIONS 2011 - PUBLICITY FOR ENVIRONMENTAL The application and relative plans area available for inspection within STATEMENT. Planning and Sustainable Development, Planning Reception, PLANNING & BUILDING STANDARDS Marischal College, Broad Street, Aberdeen, AB10 1AB between the Applications, plans and other documents submitted may be examined hours of 8.30 am and 5 pm (Mondays to Fridays). Any person wishing at Planning & Building Standards front counter, Waverley Court, 4 to make representations regarding any of the proposals should make East Market Street, Edinburgh EH8 8BG between the hours of them in writing to the above address (quoting the reference number 8:30-5:00 Monday-Thursday & 8:30-3:40 on Friday. Written and stating clearly the reasons for those representations). comments may be made quoting the application number to the Head Alternatively, plans can be viewed, and comments made online at of Planning & Building Standards within 21 days of the date of www.aberdeencity.gov.uk or by e-mail to [email protected] publication of this notice. You can view, track & comment on planning (Would Community Councils, conservation groups and societies, applications online at www.edinburgh.gov.uk/planning. The applicants and members of the public please note that Aberdeen City application may have been subject to a pre-application consultation Council as planning authority intend to accept only those process & comments may have been made to the applicant prior to representations which have been received within the above periods the application being submitted. Notwithstanding this, persons as prescribed in terms of planning legislation. Letters of wishing to make representations in respect of the application should representation will be open to public view, in whole or in summary do so as above. according to the usual practice of this authority). Head of Planning and Transport, PLACE Head of Planning and Sustainable Development 16/00065/FUL 15 Roseneath Street Edinburgh EH9 1JH Change of Wednesday, 6 April 2016 use from Class 1 (retail) to Class 3 (cafe) with extraction flue extended Proposal/Reference: to roof height. 160346 16/00692/LBC 27 Upper Gray Street Edinburgh EH9 1SN Replace an Address of Proposal: existing rear roof hatch with a conservation rooflight window and 5 Albyn Terrace Aberdeen AB10 1YP introduced a new rooflight on the front. Category B Listed Building Conservation Area 004 16/00929/LBC 8 Blenheim Place Edinburgh EH7 5JH Internal Name and Address of Applicant: alterations and rear elevation works including enlargement of two Mr Iain Smith window openings the fitting of new windows, installation of galvanised Description of Proposal: steel barrier / gate. Re slate roof, and Replace lead sheet roof coverings to dormer 16/01000/FUL 3 Shrub Place Edinburgh EH7 4PA Change of use from windows and flashings to front and rear dormer windows. Class 1 (Shops) to Class 1 (Shops) and Class 3 (Food and Drink) and Proposal/Reference: alterations to the rear elevation. 160310 16/01211/FUL 40 Argyle Place Edinburgh EH9 1JT Change the use of Address of Proposal: the property to form a residential unit( Studio Flat) from a Sports Rosemount Viaduct Aberdeen AB25 1NS Medicine and Holistic Therapy Centre. Category C (Statutory) Listed Building Conservation Area 011 16/01219/FUL 7 Ashburnham Gardens South Queensferry EH30 9LB Name and Address of Applicant: Alter and extend existing house. Bon Accord Free Church 16/01222/LBC 7 Ashburnham Gardens South Queensferry EH30 9LB Description of Proposal: Demolish existing conservatory, alter and extend existing house. Internal and external alterations including formation of ramp, steps 16/01304/LBC 12 Cramond Road North Edinburgh EH4 6HS Remove and railings, re-slating of roof, replacement roof lights, installation of timber sliding door (no longer operative) and fixed window and extraction vents. replace with Internorm HS330 timber/aluminium triple glazed lift/ Proposal/Reference: sliding door. Internal finish varnished spruce, external finish matt 160252 black aluminium. Address of Proposal: 16/01310/LBC Flat 28 6 Commercial Wharf Edinburgh EH6 6LF Bank Of Scotland 91 High Street Old Aberdeen Aberdeen AB24 3EN Replacement of existing windows with identical timber windows Category B Listed Building Conservation Area 001 incorporating slimline double glazing. Name and Address of Applicant: 16/01332/FUL Vestry Of Christ Church 6A Morningside Road Lloyds Banking Group Edinburgh EH10 4DD Replace existing stepping stones with a small Description of Proposal: network of slab paths across the ornamental front garden. Removal of external fascia signage and ATM, and installation of 16/01355/LBC 51 Frederick Street Edinburgh EH2 1LH Install new window dropped ceiling with light fittings to the first floor and the ground floor Proposal/Reference: hallway. Existing cornices to be retained. Form new cornices to match 160384 existing on the new lowered ceilings. Address of Proposal: 16/01369/FUL Proposed Telecoms Cabinet 35 Metres South East Of 47 Rubislaw Den South Aberdeen AB15 4BD 11 Clark Road Edinburgh Installation of broadband cabinet Conservation Area 004 16/01409/LBC 7A Loaning Road Edinburgh EH7 6JE Existing blocked Name and Address of Applicant: up opening within stone wall to be re-instated to allow pedestrian Mr & Mrs P Eost access to new development site. Description of Proposal: 16/01420/FUL 18 Cambridge Avenue Edinburgh EH6 5AP New house Installation of metal railings to front of building (2517873) extension to the garden with external steps and boundary wall / fence. 16/01451/FUL 45 Dick Place Edinburgh EH9 2JA Roof alterations including formation of amended dormer window and raising ridge line. 16/01467/LBC 14 Elm Row Edinburgh EH7 4AA Installation of replacement windows and infill ashlar stonework to first floor level of front elevation. 16/01478/LBC 66 Northumberland Street Edinburgh EH3 6JE Replace existing concrete steps and landing with natural stone steps and landing at ground floor front entrance. 16/01502/FUL 30 Dick Place Edinburgh EH9 2JB Replace non original railings with period cast iron railings and gate.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 8 AND 10 APRIL 2016 | 11 ENVIRONMENT & INFRASTRUCTURE

16/01506/FUL 43 Bruntsfield Gardens Edinburgh EH10 4DY Remove 16/01614/LBC 37 Marchmont Road Edinburgh EH9 1HU Lower sill to existing kitchen window and wall below. Fit new double glazed door existing kitchen window at rear elevation to form doorway. Install new and fanlight. Also build a timber landing and steps. glazed door with fanlight over, in addition to small area of external 16/01509/FUL Proposed Telecoms Cabinet 65 Metres South West Of stone paving. 292 Colinton Road Edinburgh Installation of a BT broadband cabinet. 16/01615/FUL 117 Grange Loan Edinburgh EH9 2EA Replace failed 16/01511/LBC 43 Princes Street Edinburgh EH2 2BY Addition of 12 existing polycarbonate sheeting on sloping sections of conservatory guestrooms on existing 7th and proposed 8th floor and installation of roof with single ply membrane (Sarna) on plywood sheeting with faux a new lift. lead rolls - colour to match existing lead flat roof. Internal construction 16/01525/LBC 15-17,19 South St Andrew Street 28-48,50 West to be Kingspan insulation fitted between roof bearers-air gap-12.5mm Register Street Edinburgh EH2 2AU Retention and refurbishment of insulated plasterboard with Ames taping to joints. facade of Venetian Gothic warehouse at 28 West Register Street, 16/01622/FUL 1 Ferrymuir Gait South Queensferry EH30 9QU demolition of remaining building at 28-38 West Register Street and Replacement of forecourt canopy and pumps, replace below ground alterations at roof level to create additional office accommodation at storage tanks, relocate jet wash. New Adblue tank, relocation of HGV 28 West Register Street, to accommodate mixed use development island and above ground offset fills. comprising grade A offices, class 1, 2 and 3 uses (amendment to 16/01623/LBC 2F 52 Craigmillar Park Edinburgh EH16 5PS Internal application 15/02784/LBC). alterations - kitchen to become bedroom, kitchen moved to living 16/01536/LBC 19 Magdala Crescent Edinburgh EH12 5BD Internal room. Store off bedroom to become shower room (en-suite). alterations to form Kitchen, Family Room and Shower Room to rear of 16/01625/LBC 4F1 13 James’ Court 493 Lawnmarket Edinburgh EH1 property on Ground Floor. Form new double door opening to South 2PB Removal of a non-original window opening and minor Elevation and new single door opening to East Elevation. Minor amendments to the scope of works granted Listed Building Consent alterations to First Floor Family Bathroom & Bedroom door. under reference 15/05144/LBC on 6 January 2016. 16/01537/FUL 6 Henderland Road Edinburgh EH12 6BB Remove 16/01632/LBC The National Library Of Scotland 57 George IV Bridge windows from rear and side elevations and replace with timber Edinburgh EH1 1EW Proposed installation of 2No 4 stack dipole windows to match the existing. antennas and 2No 0.3m transmission dishes on 2No support poles 16/01538/FUL 2 St Alban’s Road Edinburgh EH9 2PA Proposed mounted to the wall of the rooftop plant room including the window replacement. installation of 2No. equipment cabinets within the rooftop plant room. 16/01544/LBC 17 Waverley Bridge Edinburgh EH1 1BQ Addition of 16/01637/LBC 7 Spylaw Street Edinburgh EH13 0JS Retrospective adult changing facility and other minor ground floor layout changes. Listed Building Consent for minor alterations to internal layout, Demolition of basement non-historic walls and construction of internal installation of new window and installation of new extractor vent and perimeter walls and associated raised floor and internal tanking roof. sink drain to rear elevation. 16/01547/FUL 45 Dick Place Edinburgh EH9 2JA To replace a garden 16/01638/FUL 27A Cluny Drive Edinburgh EH10 6DT Proposed single hut on the back wall of our property with a new glasshouse. The storey gable end extension and erection of timber Shed. proposal is within the same footprint size of current The proposed 16/01639/LBC 12 Spylaw Street Edinburgh EH13 0JS Minor internal glasshouse has a design provided by Hartley Botanic and is included alterations to C listed dwelling. Addition of extractor fan outlet to rear in this application. roof pitch. Work carried out in circa 2005. No LBC appears to be in 16/01553/FUL 134 Marchmont Road Edinburgh EH9 1AQ Repainting place. of the exterior of the property with new signage. 16/01640/LBC 16 Spylaw Street Edinburgh EH13 0JS Internal 16/01553/LBC 134 Marchmont Road Edinburgh EH9 1AQ Repainting alterations to layout of grade C listed cottage. Addition of extract of the exterior of the property with new signage. outlets through rear roof pitch. 16/01574/FUL Land Adjacent To New Street Edinburgh Section 42 16/01646/LBC Flat 3 31 Drumsheugh Gardens Edinburgh EH3 7RN application to vary condition 1 of planning permission 13/00094/FUL. Carry out internal alterations to the existing dwelling including 16/01575/FUL Land Adjacent To New Street Edinburgh Section 42 formation of internal stair, bathroom, shower room, utility room and application to vary condition 4 of planning permission 13/00095/FUL cloaks / WC. Replace 3 rooflights with new, replace single-glazing in to ‘A detailed CCTV scheme for this development shall be submitted all windows with Slimlite double-glazed 4-6-4 units. to and approved in writing by the Head of Planning and Building 16/01652/LBC 2F1 7 Rankeillor Street Edinburgh EH8 9JA Make Standards and implemented prior to the occupation of the internal alterations, replace rear window and form new services development’ terminations to rear. 16/01576/FUL Land Adjacent To New Street Edinburgh Section 42 16/01654/FUL 20 Blackford Road Edinburgh EH9 2DS New detached application to vary condition 4 of planning permission 13/00096/FUL oak framed, single storey, 2 -bay carport with garden store within the to ‘A detailed CCTV scheme for this development shall be submitted curtilage of the existing dwelling house. to and approved in writing by the Head of Planning and Building 16/01655/LBC 35 Upper Gray Street Edinburgh EH9 1SN To extend Standards and implemented prior to the occupation of the existing stair within to access the attic floor and to construct dormer development’ windows to both sides of the attic to form habitable accommodation 16/01577/FUL 8 Greenbank Terrace Edinburgh EH10 6ER New fixed to what was formerly attic storage space. metal stair access from decking to lower garden lawn in leau of spiral 16/01662/LBC 24 Northumberland Street Edinburgh EH3 6LS Form staircase. opening between ground floor kitchen and existing bedroom. 16/01579/LBC GF 10 Darnaway Street Edinburgh EH3 6BG Internal 16/01722/LBC National Museum Of Scotland 44 Chambers Street alterations to ground floor flat. Edinburgh EH1 1JF The Application involves siting 3no Roof top 16/01584/LBC 1F 76 Buccleuch Street Edinburgh EH8 9NH Chillers to facilitate the operation of National Museum of Scotlands Retrospective wall removal - bedroom wardrobe to be removed and upgraded Heating and Ventilation systems. The Chillers are to be incoprporated into kitchen area, kitchen to become internal - ex positioned on the Chamber street roofs towards the Lothian Street kitchen to become bedroom. elevation. 16/01588/LBC Flat 1 18 Albany Street Edinburgh EH1 3QB Alterations 16/01729/LBC 7 Forres Street Edinburgh EH3 6BJ Alterations to rear to form new en-suite shower room and new door into bedroom. of lower ground floor and erection of single storey extension. 16/01591/FUL 2 Belford Park Edinburgh EH4 3DP Convert attic of (2517872) existing flatted dwelling including front and side dormer windows. 16/01596/FUL 5 Salisbury Place Edinburgh EH9 1SL Change of Use from shop (Class 1) to cafe (Class 3) with minor changes to external appearance. 16/01602/FUL 2F 1 Eton Terrace Edinburgh EH4 1QE Introduce new dormer to rear of property along with remedial works to existing roof. 16/01603/LBC 2F 1 Eton Terrace Edinburgh EH4 1QE Introduce new dormer to rear of property along with remedial works to roof. 16/01611/FUL 18 Bowling Green Road Kirkliston EH29 9BG Renewal of consent for application no 13/00650/FUL for the erection of a house and associated development.

12 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 8 AND 10 APRIL 2016 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

ABERDEENSHIRE2517871 COUNCIL Name and Address of Applicant: TOWN AND COUNTRY PLANNING (DEVELOPMENT For further information contact Local Planning Office. Details: Gordon MANAGEMENT PROCEDURE) (SCOTLAND) REGULATIONS 2013, House, Blackhall Road, Inverurie, AB51 3WA REGULATION 20(1) OR PLANNING (LISTED BUILDINGS AND Description of Proposal: CONSERVATION AREAS) (SCOTLAND) ACT 1997, REGULATION Alterations and Extension to Dwellinghouse 60(2)(A) OR 65(2)(A) Proposal/Reference: The applications listed below together with the plans and other APP/2016/0892 documents submitted with them may be examined at the local Address of Proposal: planning office as given below between the hours of 8.45 am and 5.00 Proctor’s Cottage, Westhill, Aberdeenshire, AB32 6HG pm on Monday to Friday (excluding public holidays). You can also Name and Address of Applicant: examine the application and make comment online using the Planning For further information contact Local Planning Office. Details: Gordon Register at https://upa.aberdeenshire.gov.uk/online-applications/. House, Blackhall Road, Inverurie, AB51 3WA Internet access is available at all Aberdeenshire libraries. Description of Proposal: Written comments may be made quoting the reference number and Alterations and Extension to Dwellinghouse (2517871) stating clearly the grounds for making comment. These should be addressed to the E-planning Team, Aberdeenshire Council, Viewmount, Arduthie Road, Stonehaven, AB39 2DQ. Please note that 2517870ANGUS COUNCIL any comment made will be available for public inspection and will be TOWN AND COUNTRY PLANNING (SCOTLAND) ACT 1997 (AS published on the Internet. AMENDED) Comments must be received by 28 April 2016 PLANNING (LISTED BUILDINGS & CONSERVATION AREAS) Head of Planning & Building Standards (SCOTLAND) ACT 1997 (AS AMENDED) Proposal/Reference: Applications for permission and/or consents under the above APP/2016/0775 legislation as listed below together with the plans and other Address of Proposal: documents submitted with them may be examined at County Site at South Mains of Barra Farm, Oldmeldrum, Inverurie, Buildings, Market Street, Forfar, DD8 3LG between the hours of 9.00 Aberdeenshire a.m. to 5.00 p.m. Monday to Friday or visit the Public Access facility Name and Address of Applicant: on the Council’s website at http://planning.angus.gov.uk/online- For further information contact Local Planning Office. Details: 45 applications/. Bridge Street, Ellon, AB41 9AA Written comments may be made within 21 days of this notice to the Description of Proposal: Service Manager, County Buildings, Market Street, Forfar, DD8 3LG Change of Use and Alterations to Category A Curtilage Listed Building or e-mail [email protected]. Please note that representations (Part Retrospective) made to an applicant in response to any pre-application consultation Proposal/Reference: cannot be taken into account by Angus Council. APP/2016/0807 Middlehill Cottage Glen Clova Kirriemuir DD8 4QP - Replace Address of Proposal: existing stone slates with reclaimed Welsh slates. - 16/00245/LBC - Glen O’Dee Hospital, Corsee Road, Banchory, Aberdeenshire, AB31 Listed Building 5SA Old Corn Mill Holemill Whigstreet Forfar - Alterations and Extension Name and Address of Applicant: to Former Corn Mill to Form Dwellinghouse and Associated Works - For further information contact Local Planning Office. Details: 16/00232/LBC - Listed Building Viewmount, Arduthie Road, Stonehaven, AB39 2DQ Paradise Cottages Grange Road Monifieth Dundee DD5 4LT - Description of Proposal: Alterations & Extension to Dwellinghouse - 16/00241/LBC - Listed Partial Demolition of Former Hospital and Alterations to Building to Building Form Kate Cowey, Service Manager (2517870) 3 Dwellinghouses and 33 Flatted Units (Amendment to Previous Approval Granted Under Ref APP/2005/3279) Proposal/Reference: APP/2016/0583 Property & land Address of Proposal: 70 Saltoun Place, Fraserburgh, Aberdeenshire, AB43 9RY PROPERTY DISCLAIMERS Name and Address of Applicant: For further information contact Local Planning Office. Details: Winston T2518856 S Ref: BV21502781/4/PJD House, 39 Castle Street, Banff, AB45 1DQ NOTICE OF DISCLAIMER UNDER SECTION 1013 OF THE Description of Proposal: COMPANIES ACT 2006 Demolition of Existing Lean-to Extension and Erection of New Log DISCLAIMER OF WHOLE OF THE PROPERTY Cabin 1. In this Notice the following shall apply: Proposal/Reference: Company Name: MILL LANE (CROYDON) LIMITED APP/2016/0875 Company Number: Interest: 02767926 Address of Proposal: Title Number: Property: Perpetual yearly rentcharge 4 Dock Street, Johnshaven, Aberdeenshire, DD10 0ES Treasury Solicitor: SGL568567 Name and Address of Applicant: The perpetual yearly rentcharge payable as therein mentioned created For further information contact Local Planning Office. Details: by a Deed of Grant of Estate Rentcharge dated 3 June 1993 made Viewmount, Arduthie Road, Stonehaven, AB39 2DQ between (1) Petra Investments Limited and (2) Aviss Holdings Limited Description of Proposal: charged upon and issued out of the freehold land shown and edged Alterations to Dwellinghouse red on the plan of the above title filed at the Land Registry being Units Proposal/Reference: 8, 9 and 10 Mill Lane Trading Estate, Mill Lane, Croydon. APP/2016/0816 Treasury Solicitor: The Solicitor for the Affairs of Her Majesty’s Address of Proposal: Treasury of PO Box 70165, London WC1A 9HG (DX 123240 The Square Bar, Kintore Arms, Kintore, Aberdeenshire, AB51 0US Kingsway). Name and Address of Applicant: 2. In pursuance of the powers granted by section 1013 of the For further information contact Local Planning Office. Details: Gordon Companies Act 2006 the Treasury Solicitor as nominee for the Crown House, Blackhall Road, Inverurie, AB51 3WA (in whom the property and rights of the company vested when the Description of Proposal: Company was dissolved) hereby disclaims the Crown’s title (if any) in Erection of Illuminated Fascia Sign and Internal Window Signs the Property the vesting of the Property having come to his notice on Proposal/Reference: 17 March 2016. APP/2016/0830 Assistant Treasury Solicitor (Section 3 Treasury Solicitor Act 1876) Address of Proposal: 22 March 2016 (2518856) West Lodge Manar, Burnhervie, Inverurie, Aberdeenshire, AB51 5JR

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 8 AND 10 APRIL 2016 | 13 ENVIRONMENT & INFRASTRUCTURE

NOTICE2518855 OF DISCLAIMER UNDER SECTION 1013 OF THE NOTICE OF DISCLAIMER UNDER SECTION 1013 OF THE COMPANIES ACT 2006 COMPANIES ACT 2006 DISCLAIMER OF WHOLE OF THE PROPERTY DISCLAIMER OF WHOLE OF THE PROPERTY T S ref: BV21516453/1/ASY 1. In this Notice the following shall apply: 1 In this notice the following shall apply: Company Name: PETRA INVESTMENTS LIMITED Company Name: SANDIGNO LIMITED Company Number: 00567002 Company Number: 1268679 Property: Any right or interest whatsoever in or arising from a Deed of Interest: freehold Grant of Estate Rentcharge dated 3 June 1993 and made between (1) Title number: GM72955 Aviss Holdings Limited and (2) Petra Investments Limited and Property: The Property situated at Land on The South Side of Chapel concerning land at Units 8, 9 and 10 Mill Lane Croydon. Lane, Hale Barns being the land comprised in the above mentioned Treasury Solicitor: The Solicitor for the Affairs of Her Majesty’s title Treasury of PO Box 70165, London WC1A 9HG (DX 123240 Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's Kingsway). Treasury of PO Box 70165, London WC1A 9HG (DX 123240 2. In pursuance of the powers granted by section 1013 of the Kingsway). Companies Act 2006 the Treasury Solicitor as nominee for the Crown 2 In pursuance of the powers granted by Section 1013 of the (in whom the property and rights of the company vested when the Companies Act 2006, the Treasury Solicitor as nominee for the Company was dissolved) hereby disclaims the Crown’s title (if any) in Crown (in whom the property and rights of the Company vested the Property the vesting of the Property having come to his notice on when the Company was dissolved) hereby disclaims the Crown`s 12 February 2016. title (if any) in the property, the vesting of the property having Assistant Treasury Solicitor (Section 3 Treasury Solicitor Act 1876) come to his notice on 15 October 2015. 22 March 2016 (2518829) Assistant Treasury Solicitor 5 April 2016 (2518855) T2518826 S Ref: BV21208503/5/ESM NOTICE OF DISCLAIMER UNDER SECTION 1013 OF THE NOTICE2518848 OF DISCLAIMER UNDER SECTION 1013 OF THE COMPANIES ACT 2006 COMPANIES ACT 2006 DISCLAIMER OF WHOLE OF THE PROPERTY DISCLAIMER OF WHOLE OF THE PROPERTY 1. In this Notice the following shall apply: T S ref: BV2072381/4/ASY Company Name: JARVIS PLC 1 In this notice the following shall apply: Company Number: 02238084 Company Name: GODMANSTONE HOMES LIMITED Property: Any property rights and / or obligations vested in and / or Company Number: 00953091 held by the company in a lease dated the 28th of July 2008 and made Interest: freehold between St. Martins Property Investments Limited (1) Jarvis Rail Title number: DT59160 Limited (2) and Jarvis PLC (3) in respect of the Property situated at Property: The Property situated at Land and Buildings Lying on the Boulton House, 17-21 Chorlton Street, Manchester M1 3HY North Side of Weare Close, Portland being the land comprised in the registered under Title Number MAN124852. above mentioned title Treasury Solicitor: The Solicitor for the Affairs of Her Majesty’s Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's Treasury of PO Box 70165, London WC1A 9HG (DX 123240 Treasury of PO Box 70165, London WC1A 9HG (DX 123240 Kingsway). Kingsway). 2. In pursuance of the powers granted by section 1013 of the 2 In pursuance of the powers granted by Section 1013 of the Companies Act 2006 the Treasury Solicitor as nominee for the Crown Companies Act 2006, the Treasury Solicitor as nominee for the (in whom the property and rights of the company vested when the Crown (in whom the property and rights of the Company vested Company was dissolved) hereby disclaims the Crown’s title (if any) in when the Company was dissolved) hereby disclaims the Crown`s the Property the vesting of the Property having come to his notice on title (if any) in the property, the vesting of the property having 8 March 2016. come to his notice on 21 March 2016. Assistant Treasury Solicitor (Section 3 Treasury Solicitor Act 1876) Assistant Treasury Solicitor 22 March 2016 (2518826) 5 April 2016 (2518848)

NOTICE2518824 OF DISCLAIMER UNDER SECTION 1013 OF THE NOTICE2518836 OF DISCLAIMER UNDER SECTION 1013 OF THE COMPANIES ACT 2006 COMPANIES ACT 2006 DISCLAIMER OF WHOLE OF THE PROPERTY DISCLAIMER OF WHOLE OF THE PROPERTY T S ref: BV21514412/1/ASY T S ref: BV21517116/1/ASY 1 In this notice the following shall apply: 1 In this notice the following shall apply: Company Name: TRADEWORLD COMMERCE LIMITED Company Name: DCM INVESTMENTS KENT LTD Company Number: 04347960 Company Number: 05920081 Interest: freehold Interest: freehold Title number: WK362496 Title number: K917516 Property: The Property situated at Land lying to the east of Lichfield Property: The Property situated at Sion House, Sion hill, Ramsgate Road, Grimstock being the land comprised in the above mentioned CT11 9JB being the land comprised in the above mentioned title title Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's Treasury of PO Box 70165, London WC1A 9HG (DX 123240 Treasury of PO Box 70165, London WC1A 9HG (DX 123240 Kingsway). Kingsway). 2 In pursuance of the powers granted by Section 1013 of the 2 In pursuance of the powers granted by Section 1013 of the Companies Act 2006, the Treasury Solicitor as nominee for the Companies Act 2006, the Treasury Solicitor as nominee for the Crown (in whom the property and rights of the Company vested Crown (in whom the property and rights of the Company vested when the Company was dissolved) hereby disclaims the Crown`s when the Company was dissolved) hereby disclaims the Crown`s title (if any) in the property, the vesting of the property having title (if any) in the property, the vesting of the property having come to his notice on 2 November 2015. come to his notice on 27 August 2015. Assistant Treasury Solicitor Assistant Treasury Solicitor 5 April 2016 (2518836) 5 April 2016 (2518824)

T2518829 S Ref: BV21604553/1/PJD

14 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 8 AND 10 APRIL 2016 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

4. Further information may be obtained by telephoning the Council’s Roads & highways agents, WSP | Parsons Brinckerhoff, telephone number (020) 3116 5998. Details are also available at http:// ROAD RESTRICTIONS westminstertransportationservices.co.uk/notices. 5. Any objections or other representations about the proposals 2518180 should be sent in writing to the Council’s agents, WSP | Parsons Brinckerhoff, 10th Floor, Westminster City Hall, 64 Victoria Street, London, SW1E 6QP, or by email at [email protected] quoting reference 7197/SG, by 29th April 2016. All objections must specify the grounds on which they are made. WARWICK SQUARE Dated 8th April 2016. THE CITY OF WESTMINSTER (FREE PARKING PLACES) Martin Low (DISABLED PERMIT PARKING PLACES) (AMENDMENT NO. *) City Transport Advisor ORDER 201* (The officer appointed for this purpose) (2518182) THE CITY OF WESTMINSTER (PARKING PLACES) (A ZONE) (AMENDMENT NO. *) ORDER 201* 1. NOTICE IS HEREBY GIVEN that Westminster City Council CAERPHILLY2518201 COUNTY BOROUGH COUNCIL proposes to make the above Orders under sections 6, 45, 46, 49 and NOTICE OF INTENTION TO APPLY FOR A STOPPING UP ORDER 124 of and Part IV of Schedule 9 to the Road Traffic Regulation Act UNDER SECTION 116 OF THE HIGHWAYS ACT 1980 1984 as amended. SECTION 116 AND SCHEDULE 12 OF THE HIGHWAYS ACT 1980 2. The general effect of the Orders would be to introduce a “White NOTICE OF INTENTION TO APPLY TO STOP UP THE HIGHWAY Badge” disabled person’s personal parking place outside No. 5 AT THE SIDE OF NUMBERS 29/30, 31/32, 39/40, 41/42, 45/46 & Warwick Square, replacing 6 metres of residents’ parking. 63/64 ROWAN PLACE RHYMNEY 3. The proposed Orders and other documents giving more detailed NOTICE is given that Caerphilly County Borough Council as Highway particulars of the Orders are available for inspection until six weeks Authority for the County Borough of Caerphilly intends to apply to have elapsed from the date on which either the Orders are made or NEWPORT MAGISTRATES’ COURT sitting at The Law Courts Usk the Council decides not to make the Orders between 9 a.m. and 5 Way Newport Gwent NP20 2GE on Friday 20th May 2016 at 10am p.m. on Mondays to Fridays inclusive at WSP | Parsons Brinckerhoff, For an Order under section 116 of the Highways Act 1980 authorising 10th Floor, Westminster City Hall, 64 Victoria Street, London, SW1E the stopping up of an area of the highway being shown coloured with 6QP. bold black dashes on the attached plan on the ground that the 4. Further information may be obtained by telephoning the Council’s highway is unnecessary. The effect of the Order will be to extinguish agents, WSP | Parsons Brinckerhoff, telephone number (020) 3116 all public rights of way over the said land. 5996. Details are also available at http:// A copy of the draft Order and Plan may be inspected free of charge at westminstertransportationservices.co.uk/notices. the Council Offices at Penallta House Tredomen Park Ystrad Mynach 5. Any objections or other representations about the proposals Hengoed CF81 7PG during office hours Monday to Fridays (excluding should be sent in writing to the Council’s agents, WSP | Parsons bank holidays and public holidays) from 8th April 2016 – 20th May Brinckerhoff, 10th Floor, Westminster City Hall, 64 Victoria Street, 2015 London, SW1E 6QP, or by email at Any person to whom this Notice has been given or who uses the [email protected] quoting reference 7200/LH, by highway specified or who would be aggrieved by the making of the 29th April 2016. All objections must specify the grounds on which Order may appear before the Magistrates’ Court to raise an objection they are made. or make a representation on the application. Any person intending to Dated 8th April 2016. appear before the Magistrates’ Court at the hearing of the application Martin Low is requested to inform The Interim Head of Legal Services and City Transport Advisor Monitoring Officer at the above address before the date of the hearing (The officer appointed for this purpose) (2518180) quoting reference HML/CL5000729 Dated: 8th April 2016 Gail Williams 2518182 Interim Head of Legal Services and Monitoring Officer Penallta House, Tredomen Park, Ystrad Mynach, Hengoed CF82 7PG (2518201)

LONDON2518172 BOROUGH OF CAMDEN LEEKE STREET MONMOUTH ROAD Temporary Traffic Restriction S15: 18785 Reason: To facilitate THE CITY OF WESTMINSTER (FREE PARKING PLACES) emergency bridge repairs for Centurion Traffic Management / Jess (DIPLOMATIC MISSIONS) (AMENDMENT NO. *) ORDER 201* Ibbetson. Dates: 12-4-16 to 31-3-20. Details: Close Leeke Street at THE CITY OF WESTMINSTER (PARKING PLACES) (B ZONE) the rail bridge. Diversions: Westbound via King’s Cross Road, (AMENDMENT NO.*) ORDER 201* Britannia Street, and Wicklow Street. Eastbound via Wicklow Street, 1. NOTICE IS HEREBY GIVEN that Westminster City Council St Chad’s Place, Gray’s Inn Road, York Way. Wharfdale Road, proposes to make the above Orders under sections 6, 45, 46, 49 and Caledonian Road, Pentonville Road, and King’s Cross Road. 124 of and Part IV of Schedule 9 to the Road Traffic Regulation Act The London borough of Camden is satisfied that it is necessary to 1984 as amended. create this order for the duration specified. (2518172) 2. The general effect of the Orders would be to introduce two diplomatic parking bays on the west side of Monmouth Road, adjacent to No. 95 Westbourne Grove. The diplomatic bays will DEPARTMENT FOR REGIONAL DEVELOPMENT replace the two existing pay-by-phone bays at this location. 2518035 STATUTORY RULE 3. The proposed Orders and other documents giving more detailed ROAD RACES particulars of the Orders are available for inspection until six weeks The Department for Regional Development has made a Statutory Rule have elapsed from the date on which either the Orders are made or entitled The Road Races (Craigantlet Hill Climb) Order (Northern the Council decides not to make the Orders between 9 a.m. and 5 Ireland) 2016 (S.R. 2016 No. 206) which will come into operation on p.m. on Mondays to Fridays inclusive at WSP | Parsons Brinckerhoff, 29th April 2016. 10th Floor, Westminster City Hall, 64 Victoria Street, London, SW1E The effect of the Order is to permit the Ulster Automobile Club as 6QP. promoter of the Craigantlet Hill Climb 2016 to use for that event certain roads by suspending the right of way of other traffic at various times on 30th April 2016.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 8 AND 10 APRIL 2016 | 15 ENVIRONMENT & INFRASTRUCTURE

Copies of the Order may be obtained from Room 301, Clarence 5. If any person wishes to question the validity of any of the Orders or Court, 10-18 Adelaide Street, Belfast BT2 8GB or viewed online at of any of their provisions on the grounds that it or they are not within http://www.legislation.gov.uk/nisr (2518035) the powers conferred by the Road Traffic Regulation Act 1984, or that any requirement of that Act or of any instrument made under that Act has not been complied with, that person may, within six weeks from 2518034DEPARTMENT FOR REGIONAL DEVELOPMENT the date on which the Order is made, apply for the purpose to the ROAD RACES (NORTHERN IRELAND) ORDER 1986 - MOTOR High Court. RACES 2016 Dated 8th April 2016 Each promoter listed in Column 1 below has applied to the Shahid Iqbal Department for Regional Development for an Order under Article 3(1) Assistant Director of Highways Service of the Road Races (Northern Ireland) Order 1986 as amended by the (The officer appointed for this purpose) Road Races (Amendment) Act (Northern Ireland) 2014 in respect of SCHEDULE 1 the event specified opposite to its name in Column 2. (Shared use permit holder/1 hour limit free parking places operating In accordance with the powers conferred by Article 3(2) of the Road 9am to 5pm on Mondays to Fridays) Races (Northern Ireland) Order 1986 the Department for Regional Cloister Road, W3, the south-east side, from a point 9.50 metres Development grants the applications in respect of the events listed in south-west of the south-western kerb-line of Balfour Road, extending Column 2. south-westwards for a distance of 19.90 metres. Column 1 - Promoter Column 2 - Event SCHEDULE 2 Ulster Automobile Club Ltd Circuit of Ireland Rally - 2016 (No waiting at any time) Cookstown and District Motor Cycle Cookstown 100 - 2016 Bollo Lane, W3 Club (Road Racing) Ltd the north-east side, between the north-western kerb-line of Colville North Armagh Motorcycle and Car Tandragee 100 - 2016 Road and a point 6.4 metres south-east of a point opposite the north- Club Ltd western boundary of Nos. 1/3 Colville Road. Mid Antrim 150 Motor Cycle Club Mid Antrim 150 - 2016 Colville Road Ltd (a) the north-west side, between a point 6.00 metres north-east of the Coleraine and District Motor Club North West 200 - 2016 north-eastern kerb-line of Bollo Lane and a point opposite the party Ltd wall of Nos. 1/3 and No. 5 Colville Road; Armoy Motorcycle Road Racing Armoy Motorcycle Race - 2016 (b) the south-east side Club Ltd (i) between the north-eastern kerb-line of Bollo Lane and the south- Newry and District Motor Club Ltd Mourne Rally - 2016 western side of the access to Nos. 2/4 Colville Road; Dundrod and District Motorcycle Ulster Grand Prix Bike Week - (ii) between the north-eastern side of the access to Nos. 2/4 Colville Club Ltd 2016 Road and a point 5 metres north-east of that access; Northern Ireland Motor Club Ltd Ulster Rally - 2016 (iii) between a point 15.6 metres north-east of the north-eastern side Rathfriland Motor Club Ltd Down Rally - 2016 of the access to Nos. 2/4 Colville Road and a point 6.9 metres north- Sealed with the Official Seal of the Department for Regional east of a point opposite the south-western wall of No. 6 Colville Road. Development on 24th March 2016 (2518034) Greenock Road At its southernmost junction with Colville Road, so much as is public highway that lies between the south-eastern kerb-line of Colville Road LONDON2518175 BOROUGH OF EALING and a point 6 metres south-east of that kerb-line. WAITING RESTRICTIONS IN BOLLO LANE AREA, SOMERSET Leeland Terrace ROAD, TAWNY CLOSE, WOODBURY PARK ROAD AND YORK the south-east side, between the common boundary of Nos. 1 and 2 AVENUE AND PARKING AMENDMENTS IN CARLTON ROAD AND Tawny Close and a point 7.6 metres north-east of the north-eastern CLOISTER ROAD kerb-line of Tawny Close. THE EALING (WAITING AND LOADING RESTRICTION) (SPECIAL Somerset Road, Southall PARKING AREA) (AMENDMENT NO. 694 ORDER 2016 (a) the north-west side, between a point 0.3 metres east of a point THE EALING (FREE PARKING PLACES) (NO.5, 2006) opposite the western wall of No. 268 Lady Margaret Road and its (AMENDMENT NO. 7) ORDER 2016 junction with Lady Margaret Road; THE EALING (GYPSY CORNER) (RESIDENTS PARKING PLACES) (b) the south-east side, between a point 7.53 metres west of the (AMENDMENT NO.15) ORDER 2016 common boundary of Nos. 1 and 3 Somerset Road and its junction THE EALING (EALING BROADWAY) (RESIDENTS PARKING with Lady Margaret Road. PLACES) (NO.2) (AMENDMENT NO. 20) ORDER 2016 Stirling Road 1. NOTICE IS HEREBY GIVEN that the London Borough of Ealing the north-east side, between a point 4.6 metres north-west of a point Council, on the 7th April 2016 made the above-mentioned Orders opposite the north-western wall of Nos. 17 to 27 Stirling Road and a under sections 6, 45, 46, 49 and 124 of and Part IV of Schedule 9 to point 15.1 metres south-east of that wall. the Road Traffic Regulation Act 1984 as amended by the Local Tawny Close Government Act 1985. (a) the north-east and north-west side 2. The general effect of the Parking Places Orders will be to (i) between its junction with Leeland Terrace and the common (a) convert a 19.9 metres length of permit holder parking in Cloister boundary of Nos. 3 and 4 Tawny Close; Road to a “shared use” permit holder/free parking place operating (ii) between the common boundary of Nos. 24 and 25 Tawny Close between 9am and 5 pm on Mondays to Fridays as described in and a point opposite the north-eastern wall of No. 25 Tawny Close; Schedule 1 to this notice. There will be a 1 hour time limit for those (iii) between a point 1.4 metres north-east of a point opposite the users who do not hold a parking permit and return to the parking north-eastern wall of No. 26 Tawny Close and a point 5.4 metres place will be prohibited for 1 hour. south-west of a point opposite the intersection of the south-western (b) remove a section of permit holder parking across the access to the wall and south-eastern walls of No. 34 Tawny Close; Penthouse in Carlton Road and replace it with single yellow line (b) the south-west and south-east side operating during controlled zone hours of 9am to 10am and 3pm to (i) between its junction with Leeland Terrace and the common 4pm on Mondays to Fridays. boundary of Nos. 3 and 4 Tawny Close; 3. The general effect of the Waiting and Loading Restriction Order will (ii) between a point 2.2 metres south-east of a point opposite the be to amend existing waiting restrictions to apply at any time or to south-eastern wall of No.1 Tawny Close and a point 10.8 metres introduce new at any time restrictions in the lengths of roads specified north-west of a point opposite the north-western wall of No. 19 Tawny in Schedule 2 to this Notice. Close; 4. The Orders, which will come into operation on 11th April 2016, (iii) between a point 10 metres south-west of a point opposite the other documents giving more detailed particulars of the Orders, are north-western wall of No. 19 Tawny Close and a point opposite the available by e-mail from [email protected] or by north-eastern wall of No. 25 Tawny Close; inspection at Customer Services Reception, Perceval House, 14-16 (c) the cul-de-sac leading to Nos. 3 to 17 Tawny Close Uxbridge Road W5 2HL between 9:00am and 4:45pm on Monday to Friday, until the 18th May 2016.

16 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 8 AND 10 APRIL 2016 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

(i) the north-west side, between the south-western kerb-line of Tawny (The officer appointed for this purpose) (2518174) Close and a point opposite the south-western wall of No. 2 Tawny Close; (ii) the south-east side, between the south-western kerb-line of Tawny LONDON2518173 BOROUGH OF EALING Close and a point opposite the north-eastern wall of No. 19 Tawny DISABLED PERSONS’ PARKING PLACES AT VARIOUS Close; LOCATIONS IN EALING (d) the cul-de-sac between Nos. 26 and 33/34 Tawny Close 1. NOTICE IS HEREBY GIVEN that the London Borough of Ealing on (i) between the north-western kerb-line of Tawny Close and the the 7th April 2016 made the Orders listed in Schedule 1 to this Notice common boundary of Nos. 27 and 28 Tawny Close; under sections 6, 45, 46, 49 and 124 of and Part IV of Schedule 9 to (ii) between the north-western kerb-line of Tawny Close and a point the Road Traffic Regulation Act 1984, as amended. opposite the south-eastern wall of No. 34 Tawny Close. 2. The general effect of the Orders will be to: Woodbury Park Road, Ealing (a) introduce free parking places for vehicles displaying the disabled the north-east side, between a point 2 0 metres northwest of the person’s blue badge permit where such vehicles may be left without south-eastern boundary of No. 4 Woodbury Park Road and a point limit on time in certain lengths of the roads specified in Schedule 2 to 0.6 metres south-east of the south-eastern side of the access to Nos. this notice; 1 to 16 Woodbury Court. (b) revoke free parking places for vehicles displaying the disabled York Avenue, W7 person’s blue badge permit in certain lengths of roads specified in the north-west side, between a point 16.3 metres north-east of a point Schedule 3 to this Notice; and opposite the south-western wall of No. 2 York Avenue and a point (c) amend existing permit parking places in those roads where the 19.0 metres north-east of that wall. (2518175) provision of the disabled parking place requires the removal of permit parking or where the removal of the disabled parking place enables additional permit parking to be provided. 2518174LONDON BOROUGH OF EALING 3. The Orders, which will come into operation on 11th April 2016, PROPOSED PROVISION OF TELEPHONE PARKING PLACES IN other documents giving more detailed particulars of the Orders BOLLO LANE including plans, are available by e-mail from THE EALING (PARKING PLACES) (TELEPHONE PARKING) [email protected] or by inspection at Customer ORDER 201* Services Reception, Perceval House, 14-16 Uxbridge Road W5 2HL THE EALING (FREE PARKING PLACES) (NO. 1, 2014) between 9:00am and 4:45pm on Monday to Friday, until the 18th May (AMENDMENT NO.*) ORDER 201* 2016. 1. NOTICE IS HEREBY GIVEN that the London Borough of Ealing 4. If any person wishes to question the validity of any of the Orders or (“the Council”) proposes to make the above mentioned Orders under of any of their provisions on the grounds that it or they are not within sections 6, 45, 46, 49 and 124 of and Part IV of Schedule 9 to the the powers conferred by the Road Traffic Regulation Act 1984, or that Road Traffic Regulation Act 1984, as amended. any requirement of that Act or of any instrument made under that Act 2. The general effect of the Telephone Parking Order would be to has not been complied with, that person may, within six weeks from (a) introduce telephone parking places operating between the hours of the date on which the Order is made, apply for the purpose to the 9am and 5pm on Mondays to Fridays inclusive in Bollo Lane, between High Court. Bollo Bridge Road and Colville Road; Dated 8th April 2016 (b) provide that passenger vehicles, goods carrying vehicles, Shahid Iqbal motorcycles and disabled persons vehicles may be left in the parking Assistant Director of Highways Service places and that, payment must be made by mobile phone using the (The officer appointed for this purpose) telephone payment parking system operated by Ringo whilst parked SCHEDULE 1 (ORDERS) in the parking place; The Ealing (Free Parking Places) (Disabled Persons) (Special Parking (c) provide that the charges for parking in the telephone parking Area) (Amendment No. 159) Order 2016 places would be £2 per day and there would be a 20 pence The Ealing (Bedford Park Extension) (Residents Parking Places) transaction charge payable in addition; (Amendment No. 10) Order 2016 (d) Users of the telephone payment system should follow the The Ealing (Gypsy Corner) (Residents Parking Places) (Amendment instructions displayed in each parking place quoting the unique No. 16) Order 2016 number relating to that parking place to the service provider and The Ealing (Bollo Bridge) (Residents Parking Places) (Amendment No. providing information as requested. Payment of the parking charge 8) Order 2016 can then be made using most debit and credit cards. An optional The Ealing (Zone E) (Residents and Parking Places) (Amendment No. charge of 10 pence will be payable to the service provider for a text 5) Order 2016 receipt for the parking session and expiry of parking reminder text The Ealing (Ealing Dean) (Residents Parking Places) (Amendment No. messages. 12) Order 201 3. The general effect of the Free Parking Places Order would be to The Ealing (Zones F and G) (Residents Parking Places) (Amendment provide 2 free limited time parking places in Bollo Lane outside the No. 19) Order 2016 sorting office that would operate between 9am and 5pm on Mondays The Ealing (Acton Central - Zones K and K1) (Residents Parking to Fridays. A 15 minute time limit would apply to these parking places Places) (Amendment No. 13) Order 2016 and no return to the bays would be permitted for 2 hours. The Ealing (Northfields and South Ealing) (Residents and Business 4. Enquiries about the proposal can be made by e-mail to Parking Places) (Amendment No. 23) Order 2016 [email protected] or by telephoning the Ealing Council The Ealing (Drayton Green – Zone NN) (Residents Parking Places) Project Engineer on 0208 825 6647. (Amendment No. 6) Order 2016 5. The proposed Orders, other documents giving more detailed The Ealing (Old Oak – Zone PP) (Residents Parking Places) particulars of the Orders including plans, are available by e-mail from (Amendment No. 2) Order 2016 [email protected] or by inspection at Customer The Ealing (Southall Area 1) (Residents Parking Places) (Amendment Services Reception, Perceval House, 14-16 Uxbridge Road W5 2HL No. 34) Order 2016 between 9:00am and 4:45pm on Monday to Friday, until 6 weeks The Ealing ((Little Ealing- Zone RR) (Residents Parking Places) have elapsed from the date on which either the Orders are made or (Amendment No. 2) Order 2016 the Council decides not to make the Orders. The Ealing (Zone C) (Residents and Business Parking Places) 6. Any objections or other representations about either of the (Amendment No. 13) Order 2016 proposed Orders should be sent in writing by e-mail to The Ealing (Southfields – Zone R) (Residents Parking Places) [email protected] or by post to Highways Service, (Amendment No. 4) Order 2016 Perceval House, 14-16 Uxbridge Road W5 2HL, quoting reference ORD 3970 until the 29th April 2016. All objections must specify the grounds on which they are made. Dated 8th April 2016 Shahid Iqbal Assistant Director of Highways Service

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 8 AND 10 APRIL 2016 | 17 ENVIRONMENT & INFRASTRUCTURE

SCHEDULE 2 (DISABLED BAYS TO BE FORMALISED) SCHEDULE 2 Blandford Road (o/s No. 44), Browning Avenue (no. 88), Brunswick St. Nicholas Avenue, the north-east side, from a point 5 metres Road (o/s No. 61), Claygate Road (o/s No. 37), Chepstow Road (o/s north-west of the common boundary of Nos. 10 and 11 Elm Parade, No. 15), Cuckoo Dene (o/s No. 17), Dudley Gardens w13 (o/s No. 9), St. Nicholas Avenue to the common boundary of Nos. 3 and 4 Elm Goldsmith Avenue (o/s No. 13), Grosvenor Road (o/s No. 77), Parade, St. Nicholas Avenue. (2518203) Homefarm Road (o/s No. 75), Murray Road (o/s No. 113), Ranelagh Road (o/s No. 64), Runnymede Gardens (o/s No. 56), St Kilda Road (o/s No. 45) and Woodlands Road (o/s No.8). LONDON2518179 BOROUGH OF HAVERING SCHEDULE 3 (DISABLED BAYS TO BE REVOKED) THE HAVERING (WAITING AND LOADING RESTRICTION) (CIVIL Beaconsfield Road (o/s No. 150), Blandford Road (o/s No. 52), Braund ENFORCEMENT AREA) (NO. 1) (AMENDMENT NO. 269) ORDER Avenue (o/s No. 7), Claygate Road (o/s No. 3), Clovelly Road ( 3 bays 2016 o/s Nos. 14, 21 and 60), Cumberland Road W7 (o/s No. 8), Cornwall 1. NOTICE IS HEREBY GIVEN that the Council of the London Avenue (o/s No.118), Drayton Grove (o/s No.42), Empire Road (o/s Borough of Havering, hereinafter called the Council, on 4 April 2016 No. 202), Horn Lane (o/s No. 250), Hurst Close (o/s No. 11), Kingscote made the above-mentioned Order under section 6 and 124 of and Road (o/s No.15), Long Drive (2 bays o/s Nos. 55 and 104), Mayfield Part IV of Schedule 9 to the Road Traffic Regulation Act 1984, as Avenue (o/s No. 46), Meon Road (o/s No. 38), Old Oak Lane (o/s No. amended. 37), Runnymede Gardens (o/s No. 62), Southfield Road (o/s No. 177), 2. The effect of the Waiting & Loading Restriction Order will be to Trinity Road (o/s No. 53), Whitehall Gardens (o/s No. 18), West End impose waiting restrictions operative at any time on the lengths of Road (o/s No. 15) and Westbury Avenue (o/s No. 26) (2518173) street specified in the Schedule to this Notice. 3. A copy of the Order, which will come into operation on 11 April 2016, of the Order being amended, together with the Council’s 2518203LONDON BOROUGH OF HAVERING statement of reasons for making the Order and plans showing the THE HAVERING (WAITING AND LOADING RESTRICTION) (CIVIL locations and effects of the Order can be inspected until the end of ENFORCEMENT AREA) (NO. 1) (AMENDMENT NO. 267) ORDER six weeks from the date on which the Order was made, during normal 2016 office hours on Mondays to Fridays inclusive, at the Council’s Public THE HAVERING (PAY AND DISPLAY PARKING PLACES) (NO. 3) Advice and Service Centre (PASC), accessed via the Liberty Shopping (AMENDMENT NO. 32) ORDER 2016 Centre, Romford, RM1 3RL. 1. NOTICE IS HEREBY GIVEN that the Council of the London 4. Any person desiring to question the validity of the Order or of any Borough of Havering, hereinafter called the Council, on 4 April 2016 provision contained therein on the grounds that it is not within the made the above-mentioned Orders under sections 6, 45, 46, 49 and relevant powers of the Road Traffic Regulation Act 1984, or that any 124 of and Part IV of Schedule 9 to the Road Traffic Regulation Act of the relevant requirements thereof or of any relevant regulations 1984, as amended. made thereunder has not been complied with in relation to the Order 2. The effect of the Waiting and Loading Restriction Order will be to may, within six weeks of the making of the Order, make application impose waiting restrictions operative at any time on the lengths of for the purpose to the High Court. streets specified in Schedule 1 to this Notice. Date 8 April 2016 3. The effect of the Pay and Display Parking Places Order will be to Daniel Fenwick, Director of Legal & Governance provide parking places, operative between 8.30 a.m. and 6.30 p.m. on London Borough of Havering, Town Hall, Main Road, Romford RM1 Mondays to Saturdays inclusive, on the length of street specified in 3BD Schedule 3 to this Notice, where vehicles may wait free of charge for SCHEDULE the first 30 minutes (initial free period) and then at a cost of £1.00 for Aldwych Close, the north-west and south-west sides, between the up to 2 hours and £2.00 for the maximum period of 3 hours and eastern flank wall of No. 9 Aldwych Close and the common boundary where return to that parking place is prohibited for two hours. of Nos. 11 and 13 Aldwych Close. 4. Copies of the Orders, which will come into operation on 11 April Brackendale Gardens, both sides, between the northern kerb-line of 2016, of the Orders being amended, together with the Council’s Coniston Avenue and a point 10 metres north of that kerb-line. statement of reasons for making the Orders and plans showing the Coniston Avenue, the north side, between a point 10 metres east of locations and effects of the Orders can be inspected until the end of the eastern kerb-line of Brackendale Gardens and a point 10 metres six weeks from the date on which the Orders were made, during west of the western kerb-line of Brackendale Gardens. normal office hours on Mondays to Fridays inclusive, at the Council’s Derby Avenue, both sides, between the south-eastern kerb-line of Public Advice and Service Centre (PASC), accessed via the Liberty Hacton Lane and a point 10 metres south-east of that kerb-line. Shopping Centre, Romford, RM1 3RL. Hall Lane, the north-west side, between a point 17 metres south- 5. Any person desiring to question the validity of the Orders or of any west of the southern kerb-line of Masefield Drive and the northern provision contained therein on the grounds that it is not within the boundary of No. 131 Hall Lane. relevant powers of the Road Traffic Regulation Act 1984, or that any Harrow Crescent, both sides, between the south-eastern kerb-line of of the relevant requirements thereof or of any relevant regulations Keats Avenue and a point 15 metres south-east of that kerb-line. made thereunder has not been complied with in relation to the Orders Keats Avenue, the south-east side, between a point 10 metres may, within six weeks of the making of the Orders, make application south-west of the south-western kerb-line of Harrow Crescent and a for the purpose to the High Court. point 15 metres north-east of the north-eastern kerb-line of Harrow Date 8 April 2016 Crescent. Daniel Fenwick, Director of Legal & Governance Masefield Drive, both sides, between the north-western kerb-line of London Borough of Havering, Town Hall, Main Road, Romford RM1 Hall Lane and a point 18 metres west of that kerb-line. 3BD Newbury Gardens, the south-east side, between the north-eastern SCHEDULE 1 boundary of No. 24 Newbury Gardens and its north-eastern extremity. Elm Park Avenue, the north-west side, between its junction with St. (2518179) Nicholas Avenue and the south-western boundary of No. 233 Elm Park Avenue. LONDON2518176 BOROUGH OF HAVERING St. Nicholas Avenue THE HAVERING (FREE PARKING PLACES) (DISABLED PERSONS) (a) the north-east side (AMENDMENT NO. **) ORDER 201* (i) between its junction with Elm Park Avenue and a point 5 metres 1. NOTICE IS HEREBY GIVEN that the Council of the London north-west of the common boundary of Nos. 10 and 11 Elm Parade, Borough of Havering, hereinafter called the Council, propose to make St. Nicholas Avenue; the above-mentioned Order under sections 6 and 124 of and Part IV (ii) between a point 10 metres north-west of the north-western kerb- of Schedule 9 to the Road Traffic Regulation Act 1984, as amended. line of Benshurst Avenue and the common boundary of Nos. 3 and 4 2. The effect of the Disabled Persons Parking Places Order would be Elm Parade, St. Nicholas Avenue; to provide a disabled persons parking place, operative at any time, on (b) the south-west side, between its junction with Elm Park Avenue the length of street specified in the Schedule to this Notice, where a and the south-eastern flank wall of No. 7 St. Nicholas Avenue. vehicle displaying a valid disabled persons badge may be left without time limit.

18 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 8 AND 10 APRIL 2016 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

3. A copy of the proposed Order, of the Order being amended, LONDON2518177 BOROUGH OF ISLINGTON together with the Council’s statement of reasons for proposing to BIRNAM ROAD, BREDGARD ROAD, ELFORT ROAD, FONTHILL make the Order and plans showing the locations and effects of the ROAD, GOSWELL ROAD, MONNERY ROAD, ROCLIFFE STREET Order can be inspected until the end of six weeks from the date on AND ST PAUL’S ROAD which the Order is made or as the case may be, the Council decides THE ISLINGTON (PARKING PLACES) (ZONES A) (NO. *) ORDER not to make the Order, during normal office hours on Mondays to 201* Fridays inclusive, at the Council’s Public Advice and Service Centre THE ISLINGTON (FREE PARKING PLACES) (DEDICATED (PASC), accessed via the Liberty Shopping Centre, Romford, RM1 DISABLED PERSONS) (NO. *) ORDER 201* 3RL. THE ISLINGTON (FREE PARKING PLACES) (DISABLED 4. Any person desiring to object to the proposals or make other PERSONS) (NO. *) ORDER 201* representation should send a statement in writing of either their THE ISLINGTON (FREE PARKING PLACES) (MOTORCYCLES) objection or representations and the grounds thereof to the Group (NO. *) ORDER 201* Manager, Traffic & Parking Control, StreetCare, Town Hall, Main THE ISLINGTON (LOADING BAY) (NO.*) ORDER 201* Road, Romford, Essex, RM1 3BB, quoting reference LBH/863 to THE ISLINGTON (WAITING AND LOADING RESTRICTION) arrive by 29 April 2016. (AMENDMENT NO. *) ORDER 201* Date 8 April 2016 1) NOTICE IS HEREBY GIVEN that the Council of the London Daniel Fenwick, Director of Legal & Governance Borough of Islington proposes to make the above mentioned Order London Borough of Havering, Town Hall, Main Road, Romford RM1 under Sections 6, 45, 46, 49 and 124 of and Part IV of Schedule 9 to 3BD the Road Traffic Regulation Act 1984, as amended, and of all other SCHEDULE powers thereunto enabling, propose to make the following Orders. Lodge Lane, the west side, between the common boundary of Nos. 2) The general effect of the Parking Places Order would be to in 299 and 301 Lodge Lane extending southward for a distance of 6 Goswell Road, change the existing business permit and pay and metres and with all wheels on the footway. (2518176) display bay on the south-west side of Goswell Road, outside Nos.167 to 173 Goswell Road, to a permit holders and pay and display bay. 3) The general effect of the Dedicated Disabled Parking Places Order, 2518190LONDON BOROUGH OF HAVERING would be to in: THE HAVERING (WAITING AND LOADING RESTRICTION) (CIVIL a) Birnam Road, introduce a new bay outside Nos. 15 to 17 Birnam ENFORCEMENT AREA) (NO. 1) (AMENDMENT NO. 268) ORDER Road; 2016 b) Bredgar Road, revoke the Dedicated Disabled bay No. DB138; 1. NOTICE IS HEREBY GIVEN that the Council of the London c) Fonthill Road, introduce a new bay outside Nos. 38 to 40 Birnam Borough of Havering, hereinafter called the Council, on 4 April 2016 Road; made the above-mentioned Orders under sections 6 and 124 of and d) Goswell Road, introduce a new bay on the north-east side of Part IV of Schedule 9 to the Road Traffic Regulation Act 1984, as Goswell Road, outside Turnpike House; amended. e) Rocliffe Street, introduce a new bay outside No. 24 Rocliffe Street; 2. The effect of the Waiting & Loading Restriction Order would be to f) Monnery Road, introduce a new bay outside No. 28 Monnery Road; impose waiting restrictions operative at any time on the lengths of and streets specified in the Schedule to this Notice. g) St Paul’s Road, introduce a new bay on the southern side, opposite 3. A copy of the Order, which will come into operation on 11 April No. 100 St Paul’s Road. 2016, of the Order being amended, together with the Council’s 4) The general effect of the Disabled Parking Places Order would be statement of reasons for making the Order and plans showing the to in: locations and effects of the Order can be inspected until the end of a) St. Paul’s Road, introduce a new disabled parking bay on the six weeks from the date on which the Order was made, during normal southern side, near the junction with Clephane Road; and office hours on Mondays to Fridays inclusive, at the Council’s Public b) Elfort Road, revoke the disabled bay outside No. 28 Elfort Road. Advice and Service Centre (PASC), accessed via the Liberty Shopping 5) The general effect of the Solo Motorcyles Parking Places Order Centre, Romford, RM1 3RL. would be to: 4. Any person desiring to question the validity of the Order or of any a) introduce a new motorcycle bay on the north-west side of provision contained therein on the grounds that it is not within the Cheverton Road, next to No. 65 Hazellville Road; and relevant powers of the Road Traffic Regulation Act 1984, or that any b) introduce a new motorcycle bay on the south-west side of of the relevant requirements thereof or of any relevant regulations Cornwallis Road, outside No. 14 Cornwallis Road. made thereunder has not been complied with in relation to the Order 6) The general effect of the Loading Bay Order would be to, in Green may, within six weeks of the making of the Order, make application Lanes introduce a new 6 metre length loading bay outside No. 1 for the purpose to the High Court. Green Lanes. Date 8 April 2016 7) The general effect of the Waiting and Loading Restriction Order Daniel Fenwick, Director of Legal & Governance would be to in: London Borough of Havering, Town Hall, Main Road, Romford RM1 a) Laycock Street, introduce At Any Time waiting restrictions on the 3BD southern side of the western arm, from the eastern road closure to a SCHEDULE point 12 metres west of the boundary between the access to Peacock Dagnam Park Drive Place and Samuel Lewis Buildings; and (a) the north side, between a point 15 metres east of the eastern kerb- b) Balls Pond Road, introduce 7am to 7pm, Monday to Friday waiting line of Chudleigh Road and a point 33 metres west of the western restrictions between a point 2 metres west of a point opposite the kerb-line of Chudleigh Road; party wall of Nos. 38 and 40 Balls Pond Road and a point 4 metres (b) the south side, between a point 15 metres east of a point opposite west of the south-eastern kerb-line of Kingsland Passage. the eastern kerb-line of Chudleigh Road and a point 51 metres west 8) Make various minor amendments to Traffic Orders in order to bring of a point opposite the western kerb-line of Chudleigh Road. them in line with the current on-street layout. (2518190) 9) A copy of the proposed Orders, and other documents giving more detailed particulars of the Orders are available for inspection during normal office hours until the end of six weeks from the date on which the Orders are made or, as the case may be, the Council decides not to make the Orders at the following location: Public Realm, 1 Cottage Road, London N7 8TP Further information may be obtained by telephoning Public Realm on 020 7527 2000

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 8 AND 10 APRIL 2016 | 19 ENVIRONMENT & INFRASTRUCTURE

10) Any person who wishes to object or to make other representations ROYAL2518183 BOROUGH OF KINGSTON UPON THAMES about the proposed Orders should send a statement in writing, EXPERIMENTAL SCHOOL KEEP CLEAR PROHIBITIONS AND specifying the grounds on which they are made to Public Realm, PO WAITING RESTRICTIONS – AREA OF MANSFIELD ROAD, Box 2025, PERSHORE, WR10 9BU (quoting reference TMO/4775), CHESSINGTON (TMO-P228) within the period of twenty one days from the date on which this 1. NOTICE IS HEREBY GIVEN that the Council of the Royal Borough Notice is published. of Kingston upon Thames on 4th April 2016 made the following Dated 8 April 2016 Orders under section 9 of the Road Traffic Regulation Act 1984, as Bram Kainth amended by the Local Government Act 1985: Service Director for Public Realm (2518177) • The Kingston upon Thames (Prohibition of Stopping Outside Schools) (Amendment No. 2) Experimental Traffic Order 2016. • The Kingston upon Thames (Waiting and Loading Restriction) 2518178ROYAL BOROUGH OF KINGSTON UPON THAMES (Amendment No. 21) Experimental Traffic Order 2016. EXPERIMENTAL PROHIBITION OF ACCESS BY MOTOR 2. The general effect of the Orders, which will come into force on 18th VEHICLES TO SERVICE ROAD OFF HOOK ROAD, CHESSINGTON April 2016, will, on an experimental basis, provide that; (TMO-P227) (a) in Mansfield Road, Chessington, ‘School Keep Clear’ prohibitions 1. NOTICE IS HEREBY GIVEN that the Council of the Royal Borough are lengthened or introduced in order to prevent the stopping of of Kingston upon Thames on 4th April 2016 made the following Order vehicles in the general area west of Field Close, applying between under section 9 of the Road Traffic Regulation Act 1984, as amended 8.00 a.m. and 4.30 p.m. on Mondays to Fridays during term time; by the Local Government Act 1985: (b) double yellow line “at any time” waiting restrictions and single • The Kingston upon Thames (Prescribed Routes) (Amendment No. yellow line waiting restrictions (applying from 8 a.m. to 9 a.m. and 3 2) Experimental Traffic Order 2016. p.m. to 4 p.m. on Mondays to Fridays) are introduced at various 2. The general effect of the Order, which will come into force on 18th locations in Field Close, Gibson Close and Tedder Close, April 2016, will, on an experimental basis, prohibit access by motor Chessington. vehicles to the service road fronting Nos. 525 to 543 Hook Road, 3. The Order provides that, subject to the provisions of section 10 of Chessington from Hook Road, Chessington. the Road Traffic Regulation Act 1984, the Council’s Director of Place, 3. The Order provides that, subject to the provisions of section 10 of or some person authorised in that behalf by him, may, if it appears to the Road Traffic Regulation Act 1984, the Council’s Director of Place, him or that person essential in the interest of the expeditious, or some person authorised in that behalf by him, may, if it appears to convenient and safe movement of traffic or for providing suitable and him or that person essential in the interest of the expeditious, adequate parking facilities on the highway or for preserving or convenient and safe movement of traffic or for providing suitable and improving the amenities of the area through which any road affected adequate parking facilities on the highway or for preserving or by the Order runs, modify or suspend the Order or any provision improving the amenities of the area through which any road affected contained therein. by the Order runs, modify or suspend the Order or any provision 4. Copies of the Order and of documents giving more detailed contained therein. particulars of the Order are available for inspection from 8th April 4. Copies of the Order and of documents giving more detailed 2016 until such time as the Order ceases to have effect at: particulars of the Order are available for inspection from 8th April • The Information and Advice Centre, Guildhall 2, Kingston upon 2016 until such time as the Order ceases to have effect at: Thames, KT1 1EU between 9 a.m. and 5 p.m. on Mondays to Fridays • The Information and Advice Centre, Guildhall 2, Kingston upon inclusive; and Thames, KT1 1EU between 9 a.m. and 5 p.m. on Mondays to Fridays • Hook & Chessington Library, The Hook Centre, Hook Road, inclusive; and Chessington during normal opening hours. • Hook & Chessington Library, The Hook Centre, Hook Road, Detailed particulars are also available at all other Council libraries and Chessington during normal opening hours. online at www.kingston.gov.uk; search for ‘TMO-P228’. Detailed particulars are also available at all other Council libraries and 5. Any person desiring to question the validity of the Order or of any online at www.kingston.gov.uk; search for ‘TMO-P227’. provision contained therein on the grounds that it is not within the 5. Any person desiring to question the validity of the Order or of any relevant powers of the Road Traffic Regulation Act 1984 or that any provision contained therein on the grounds that it is not within the relevant requirements thereof or any relevant regulations made relevant powers of the Road Traffic Regulation Act 1984 or that any thereunder have not been complied with in relation to the Order may, relevant requirements thereof or any relevant regulations made within six weeks from the date on which the Order was made, make thereunder have not been complied with in relation to the Order may, application for the purpose to the High Court. within six weeks from the date on which the Order was made, make 6. The Council will be considering in due course whether the application for the purpose to the High Court. provisions of the experimental Order should be continued in force 6. The Council will be considering in due course whether the indefinitely by means of an Order made under sections 6 and 124 of provisions of the experimental Order should be continued in force the Road Traffic Regulation Act 1984. Any person may object to the indefinitely by means of an Order made under sections 6 and 124 of making of an Order for the purpose of such indefinite continuation the Road Traffic Regulation Act 1984. Any person may object to the within a period of six months beginning from the date on which the making of an Order for the purpose of such indefinite continuation experimental Order came into force, or if the experimental Order is within a period of six months beginning from the date on which the varied or modified, beginning with the date on which such variation or experimental Order came into force, or if the experimental Order is modification came into force. Any objection must be in writing stating varied or modified, beginning with the date on which such variation or the grounds on which it is made and sent to either the Director of modification came into force. Any objection must be in writing stating Place, Traffic Order Section, Guildhall 2, Kingston upon Thames, the grounds on which it is made and sent to either the Director of Surrey, KT1 1EU or to [email protected] (please quote TMO- Place, Traffic Order Section, Guildhall 2, Kingston upon Thames, P228). Surrey, KT1 1EU or to [email protected] (please quote TMO- Dated 8th April 2016. P227). Philip Hoare Dated: 8th April 2016. Service Manager, Parking Services Philip Hoare (Environment) (2518183) Service Manager, Parking Services (Environment) (2518178)

20 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 8 AND 10 APRIL 2016 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

MORAY2517867 COUNCIL Any person wishing to object to the proposed Order should send ROADS (SCOTLAND) ACT 1984 details of the grounds for objection in writing to the Director of Trunk THE MORAY COUNCIL (VARIOUS SECTIONS OF ROAD, ELGIN - Road and Bus Operations, c/o Karl McAreavey, Transport Scotland, STOPPING UP) ORDER 2016 Buchanan House, 58 Port Dundas Road, Glasgow, G4 0HF quoting NOTICE IS HEREBY GIVEN THAT the Moray Council propose to reference NW/A85/KMC by 9th May 2016. make the above Order under Section 68(1) of the Roads (Scotland) A copy of the Order and this Notice will be available on the Transport Act 1984, in accordance with a decision of the Economic Scotland website at Development and Infrastructure Services Committee on 26 August www.transportscotland.gov.uk/road/road-and-traffic-orders/traffic- 2015. This Order is about to be submitted to the Scottish Government orders. for confirmation or, if unopposed, will be confirmed by The Moray S R Lees Council as an unopposed Order. A member of the staff of the Scottish Ministers The effect of the Order will be to “stop up” the various sections of Transport Scotland road in Elgin specified in the Schedule to the Order, which have Buchanan House, 58 Port Dundas Road, Glasgow G4 0HF (2517875) become unnecessary as a result of the Elgin Flood Alleviation Scheme. The title of the Order is The Moray Council (Various Sections of Road, TRANSPORT2517869 SCOTLAND Elgin – Stopping Up) Order 2016. THE A96 TRUNK ROAD (BRODIE) (50MPH SPEED LIMIT) ORDER The “Stopping Up” Order is being promoted as the works undertaken 201[ ] as part of the Elgin Flood Alleviation Scheme have involved the THE SCOTTISH MINISTERS hereby give notice that they propose to construction of three new bridges of different alignments. This has make the above Order under sections 84(1)(a) and 124(1)(d) of, and involved removing and replacing sections of adopted road and this paragraph 27 of Schedule 9 to, the Road Traffic Regulation Act order seeks to remove the redundant sections from the list of roads. 1984(a) which will have the effect of extending the existing 50mph Full details may be examined at The Access Point, Moray Council speed limit by 300 metres on the following length of road: Offices, Elgin, Mon-Fri 09:00-17:00 until 6/5/16. Anyone wishing to That length of the A96 Aberdeen - Inverness Trunk Road at Brodie discuss the proposals should telephone the Contact Centre on 0300 from a point (at Ordnance Map coordinates 57.592920, -3.704870) 123 4565. Details also available at www.moray.gov.uk or 378 metres or thereby east of the centreline of its junction with the www.tellmescotland.gov.uk. Access to these websites can be C9E Muirside Road to a point (at Ordnance Map coordinates obtained at public libraries. 57.590942, -3.717150) 428 metres or thereby west of the centreline of Objectors must state their grounds for objection in writing by 6/5/16 its junction with the C9E Muirside Road a distance of 806 metres or to: Alasdair McEachan, Head of Legal and Democratic Services, High thereby. Street, ELGIN, IV30 1BX. (2517867) The A96 Trunk Road (Brodie) (50mph Speed Limit) Order 1996 will be revoked and incorporated into the new Order. Full details of the proposal are contained in the Order which, together TRANSPORT2517875 SCOTLAND with a plan showing the length of road involved, a copy of the existing THE A84/A85 AND A85 TRUNK ROADS (LOCHEARNHEAD AND Order to be revoked and a statement of the Scottish Ministers’ LOCHEARNSIDE) (30MPH AND 50MPH SPEED LIMITS) ORDER reasons for proposing to make the Order, may be examined free of 201[ ] charge during normal business hours from Wednesday 6th April 2016 THE SCOTTISH MINISTERS hereby give notice that they propose to until Wednesday 9th May 2016 at the offices of Transport Scotland, make the above Order under section 84(1)(a) and 124(1)(d) of, and Buchanan House, 58 Port Dundas Road, Glasgow, G4 0HF; Bear paragraph 27 of schedule 9 to, the Road Traffic Regulation Act Scotland Ltd., BEAR House, Inveralmond Road, Inveralmond 1984(a) which will have the effect of imposing a 30mph and 50 mph Industrial Estate, Perth, PH1 3TW; Dyke and District Village Hall, speed limit on the following lengths of road: Dyke, Forres, IV36 2TF. 30mph Speed Limit Any person wishing to object to the proposed Order should send 1. That length of the A85 Perth – Lochearnhead Trunk Road from a details of the grounds for objection in writing to the Director of Trunk point (at Ordnance Map coordinates 260218,723936) 150 metres or Road and Bus Operations, c/o Karl McAreavey, Transport Scotland, thereby east of where it meets the extended centreline of the access Buchanan House, 58 Port Dundas Road, Glasgow, G4 0HF quoting road to ‘Alderburne’ westwards to a point (at Ordnance Map reference NE/A96/KM by Wednesday 9th May 2016. coordinates 258877,723812) being its junction with the A84/A85 For information about roadworks on motorways and trunk roads visit Stirling – Crianlarich Trunk Road, a distance of 1.403 kilometres or www.trafficscotland.org.uk thereby. S R Lees 2. That length of the A84/A85 Stirling – Crianlarich Trunk Road from a A member of the staff of the Scottish Ministers point (at Ordnance Map coordinates 258914,723238) 20 metres or Transport Scotland thereby south of the extended centreline of the Old Military Road to a Buchanan House, 58 Port Dundas Road, Glasgow G4 0HF (2517869) point (at Ordnance Map coordinates 258744,724059) 293 metres or thereby north of the extended centre line of its junction with the A85 Perth – Lochearnhead Trunk Road, a distance of 871 metres or thereby. 50mph Speed Limit 3. That length of the A85 Perth – Lochearnhead Trunk Road, from a point (at Ordnance Map coordinates 263893,724291) 335 metres or thereby east of the extended centreline of the access road to ‘Dalkenneth House’ westwards to a point (at Ordnance Map coordinates 260218,723936) 150 metres or thereby east of where it meets the extended centreline of the access road to ‘Alderburne’, a distance of 3.82 kilometres or thereby. The 30mph speed restriction is currently in operation by virtue of the A84/A85 Trunk Road (Lochearnhead) (30mph Speed Limit) Order 2003 and is not changed by anything in this Order. Full details of the proposal are contained in the Order which, together with a plan showing the length of road involved and a statement of the Scottish Ministers’ reasons for proposing to make the Order and a copy of the Order being revoked, may be examined free of charge during normal business hours from 7th April 2016 until 9th May 2016 at the offices of Transport Scotland, Buchanan House, 58 Port Dundas Road, Glasgow, G4 0HF, at Killin Library, Main Street, Killin, FK21 8UW and at Strathyre Village Shop and Post Office, Strathyre, Perthshire, FK18 8NA.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 8 AND 10 APRIL 2016 | 21 OTHER NOTICES

If you are interested in responding to this ITT, please email [email protected] with the reference of the ITT you require, OTHER NOTICES your company details and a nominated email contact before 5pm on 15th April 2016. The email address you provide must be capable of being used for the whole ITT process and be personal to a member of TAKE2518210 NOTICE staff within your company. Please also include your company NOTICE OF FORFEITURE WITHOUT COURT ORDER registration number within your initial email. PROCEEDS OF CRIME ACT 2002, PART 5, CHAPTER 3, SECTION Please note that a vetting process will be undertaken by INEOS 297A. Upstream on receipt of any request for a copy of the ITT and those IN ACCORDANCE WITH STATUTORY INSTRUMENT 2015 NO. 857 from any party not registered as a company within the field of That on the 10th December 2015, a quantity of cash, namely £4,000 expertise sought will not be responded to or acknowledged. (2518198) cash came into Border Force possession at Gatwick Airport following an embarkation check on a flight to Istanbul. I, CIO BURNAGE of Home Office Immigration Enforcement, a senior 2518192 officer within the meaning of the word 297A(6) of Proceeds of Crime Act 2002 (POCA) am satisfied that the cash (+ interest accrued) or part of it is: a) recoverable property; or b) is intended by any person for use in unlawful conduct as per s297A(2) POCA. NOTICE OF THE END OF THE CLAIM PERIOD OF THE Any person may object to the proposed forfeiture within 30 days, STANDARD LIFE UNCLAIMED ASSETS TRUST starting with the day after the notice is given. Accordingly, the period On behalf of Standard Life plc, Capita IRG Trustees Limited make a for objecting to this notice expires on 5th May 2016. final request for any outstanding claims to be made on assets held by Any objections must be made in writing to CIO BURNAGE, Room the Standard Life Unclaimed Assets Trust following the 234, Ashdown House, Gatwick Airport, West Sussex RH6 0LX. demutualisation of The Standard Life Assurance Company in 2006. If no objection is received at the above address within the prescribed The deadline for making a claim is 5pm (UK time) on 9th July 2016 period stated herein the cash will be forfeited. (2518210) When The Standard Life Assurance Company demutualised eligible members were entitled to receive compensation, in the form of shares or cash for loss of membership rights. 2518198 Generally speaking, you qualified as an Eligible Member if you applied for a with profits policy on or before 30 March 2004, and the policy was continuously invested in with profits until 31 May 2006. Unclaimed assets have been held in a trust for those still to claim their entitlement. All claims must be received by 5pm on 9th July 2016 with any supporting evidence to satisfy the claim. Claimants who have yet to come forward should do so as soon as possible. INVITATION TO TENDER What you need to do APPOINTMENT OF SERVICES ON BEHALF OF INEOS UPSTREAM Please contact Standard Life Shareholder Services on 0345 113 COVERAGE – ENGLAND 0045* or +44 (0)20 3367 8224*. Telephone lines are open 8.30am – INEOS Upstream Ltd has been formally offered 21 Petroleum 5.30pm, Monday to Friday. Exploration and Development Licences in the recent onshore licence *Calls may be monitored and/or recorded to protect you and us, and award announced by DECC in December 2015. This award, in help with our training. Call charges will vary. addition to previously held licences, places INEOS as the leading Capita IRG Trustees Limited (registered in England No. 2729260) acreage holder in the exploration and development of UK shale gas provides regulated, share dealing and share plan services. Not all with over 1 million acres. As part of this award INEOS is looking to share plan activity is regulated. Capita IRG Trustees Limited is invest up to £640 million into the exploration of UK shale. authorised and regulated by the Financial Conduct Authority. The INEOS Upstream aims to investigate and develop the resource registered office is The Registry, 34 Beckenham Road, Beckenham, through a process involving seismic activities, exploration wells, Kent, BR3 4TU. www.capitaassetservices.com. This announcement science and horizontal hydraulically fractured wells. has not been issued by Standard Life plc or any of its subsidiaries or We are looking to appoint the following roles: associated companies. The Standard Life name and logo are Managing Land Agent to provide land management & land acquisition reproduced with permission. (2518192) service to manage, prepare, advise, negotiate and deliver land management and acquisition programme to enable the exploration and development of shale gas to proceed. Quote REF:A100; COMPLETION OF CROSS-BORDER MERGER Seismic Permitting Land Agent to co-ordinate and negotiate gaining 2518189 Notice is hereby given that a formal notification was received by me access to and achieving seismic access permits. Quote REF:A101; confirming the completion of a cross-border merger under Directive Planning Consultant to provide a planning service to manage, 2005/56/EC. Details are as follows: prepare, advise, negotiate and deliver planning consents to enable Date of receipt of notification: 4 April 2016 the exploration and development of shale gas to proceed. Quote Effective date of Merger: 23 December 2015 REF:A102; Merging companies: Environmental Consultant to scope and prepare environmental 1 – Bardox Investments Ltd – Company Number 04264012 (England reports and information required for the planning & consenting & Wales) process. Including EIAs, ERAs etc. Quote REF:A103; and 2 – Bardox Investments S.r.l. – Company number 09008210016 (Italy) Environmental Permitting to scope and prepare environmental permits New company: and information required for the consenting process with the 3 – Bardox Investments S.r.l. – Company number 09008210016 (Italy) Environment Agency. Including, Standard Rules, & Bespoke Tim Moss permitting, wastes, and ground water activites etc. Quote REF:A104. Registrar of Companies for England and Wales (2518189) The companies responding to these ITTs need to be capable of simultaniously co-ordinating and delivering multiple large complex projects, supporting information, management and have experience in COMPANY LAW SUPPLEMENT unconventional onshore oil & gas development and regulation. 2518187 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.

22 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 8 AND 10 APRIL 2016 | ALL NOTICES GAZETTE OTHER NOTICES

Alternatively use the search and filter feature which can be found here The Determination is as follows: https://www.thegazette.co.uk/all-notices on the company number DETERMINATION MADE BY THE FIRST MINISTER AND DEPUTY and/or name. (2518187) FIRST MINISTER ACTING JOINTLY UNDER SECTION 17 OF THE NORTHERN IRELAND ACT 1998 AND SUBJECT TO APPROVAL BY RESOLUTION OF THE ASSEMBLY 2518070CSO Ref: CCJ-3337 MINISTERIAL OFFICES (NUMBER AND FUNCTIONS) NOTICE OF COMMON LAW DISCLAIMER DETERMINATION 2016 1. In this Notice the following shall apply: Provision having been made by the Departments Act (Northern Bankrupt’s Name: SEAN PATRICK TULLY Ireland) 2016 for dissolving three Northern Ireland departments, we Date of Bankruptcy: 24 November 2014 hereby determine, in accordance with section 17 of the Northern Property: Leasehold interest and all tenancy agreements and furniture Ireland Act 1998: contained therein: 42 Fountain Street, Bessbrook, BT35 7DF (a) that there shall be eight Ministerial offices as set out in column 1 of Folio Number: 466SDL the Table below; and, Treasury Solicitor: The Solicitor for the Affairs of Her Majesty’s (b) that the holder of each such office shall be in charge of the Treasury of One Kemble Street, London WC2B 4TS (DX123140 Northern Ireland Department specified in relation to that office in Kingsway). column 2 of the Table and shall exercise the functions of Minister of 2. The Treasury Solicitor as nominee for the Crown in whom the that Department. above property vested when the Official Receiver, acting as Trustee, Column 1 Column 2 disclaimed all his interest in the property pursuant to Article 288 of the Minister of Agriculture, Department of Agriculture, Insolvency (Northern Ireland) Order 1989, hereby disclaims the Environment and Rural Affairs Environment and Rural Affairs Crown’s title (if any) in the Property, the vesting of the Property having Minister for Communities Department for Communities come to the Treasury Solicitor’s notice on 26 February 2016. Minister for the Economy Department for the Economy Dated 17th day of March 2016 Minister of Education Department of Education Assistant Treasury Solicitor Minister of Finance Department of Finance (Section 3 Treasury Solicitor Act 1876) (2518070) Minister of Health Department of Health Minister for Infrastructure Department for Infrastructure Minister of Justice Department of Justice 2518069OFFICE OF THE FIRST MINISTER AND DEPUTY FIRST MINISTER This Determination shall come into effect immediately following the MINISTERIAL OFFICES (NUMBER AND FUNCTIONS) commencement of the first meeting of the Assembly elected in 2016 DETERMINATION 2016 in accordance with section 31(1) of the Northern Ireland Act 1998 and Notice is given that the Northern Ireland Assembly has approved a may be cited as the Ministerial Offices (Number and Functions) new Determination on the number and functions of Ministerial offices. Determination 2016. The Determination was made on 1 March 2016 by the First Minister The Ministerial Offices (Numbers and Functions) Determination 2010 and deputy First Minister, acting jointly. It replaces the previous is revoked on the coming into effect of this Determination Determination made in 2010. The new Determination sets out the ARLENE FOSTER MLA MARTIN MCGUINNESS MLA titles of the eight departmental Ministers and their functions in terms First Minister deputy First Minister of departments in their charge. The Determination was approved by a DATE: 1 MARCH 2016 resolution of the Assembly on 15 March 2016, passed with cross- (2518069) community support, and comes into effect immediately following the commencement of the first meeting of the Assembly after the election in May 2016.

2518067ENFORCEMENT OF JUDGMENTS OFFICE NOTICE OF GRANT OF A CERTIFICATE OF UNENFORCEABILITY RULE 83 OF THE JUDGMENTS ENFORCEMENT RULES (NI) 1981 Case Forename Surname Address Address Postcode Occupation Amount Certificate Number s Line Line Recoverabl Date 1 3 e ‘£’ C/13/13970 Brian Mclaughlin 12 Argyle Londonderry BT48 0DW Mechanic 2918.08 23-Mar-16 Terrace C/08/02161 Sarah Cotter 8 Carniny Court Ballymena BT43 5LX Unemployed 8356.86 25-Mar-16 Jane C/14/09319 Sarah Cotter 8 Carniny Court Ballymena BT43 5LX Unemployed 546 25-Mar-16 Jane C/15/03970 Sarah Cotter 8 Carniny Court Ballymena BT43 5LX Unemployed 3817.18 25-Mar-16 Jane C/11/09600 Michael McEleney 33 Glenowen Londonderry BT48 0LG Unemployed 1137.44 25-Mar-16 Park C/14/10309 Michael McEleney 33 Glenowen Londonderry BT48 0LG Unemployed 1610.43 25-Mar-16 Park C/14/11112 Michael McEleney 33 Glenowen Londonderry BT48 0LG Unemployed 784.81 25-Mar-16 Park C/06/04655 Robert McMurray 40 Kilnhill Road Castlewellan BT31 9TN Fishery 2210.35 25-Mar-16 Manager C/08/02057 Robert McMurray 40 Kilnhill Road Castlewellan BT31 9TN Fishery 529.23 25-Mar-16 Manager C/07/01055 Stephen Sherlock 70 Bramble Crumlin BT29 4FQ Taxi Driver 9754.85 21-Mar-16 Wood C/14/12839 Paul Buttress 35 Woodvale Londonderry BT47 3FE Taxi Driver 3411.3 23-Mar-16 Mews C/11/00480 CT 89 MALONE BELFAST BT9 6EQ Not Applicable 1343.43 21-Mar-16 PROPERTIES AVENUE LTD C/11/08713 Anthony Donaghy 62 Main Street Beragh BT79 0TA Delivery Driver 12181.94 23-Mar-16 C/12/03242 Anthony Donaghy 62 Main Street Beragh BT79 0TA Delivery Driver 891.52 23-Mar-16 C/13/08643 Anthony Donaghy 62 Main Street Beragh BT79 0TA Delivery Driver 2449.38 23-Mar-16

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 8 AND 10 APRIL 2016 | 23 OTHER NOTICES

C/11/07862 Michaela McParland 13 Ur Chill Newry BT35 9DB Shop Assistant 544.69 25-Mar-16 Ann C/11/14727 Michelle Magee 69 Drumcrow Ballymena BT44 0DN Unemployed 1324.33 23-Mar-16 Road C/13/07659 Imelda Ward 34 Drin Road Dromore BT25 2LE Student 5023.69 21-Mar-16 C/14/08519 Marie Cregan 9 Ardfoyle Londonderry BT48 6NJ Unemployed 578.6 21-Mar-16 C/12/11838 Gallagher 67A RANAGHAN MAGHERA BT46 5JX NOT 2129.73 23-Mar-16 Contracts ROAD APPLICABLE C/15/05428 Mary McWilliams 12 Coleraine BT51 5DL Unemployed 3952.78 21-Mar-16 Lisnascreghog Road C/13/06231 Margaret Boswell 5 Brooke Banbridge BT32 4DN Unemployed 1398.4 21-Mar-16 Gardens C/13/06091 Kelly Anne Moore 16 Drumragh Belfast BT6 0EB Shop Assistant 8265.6 21-Mar-16 End C/13/10865 Tori Weir 6 Wynford Street Belfast BT5 5DD Unemployed 1011.24 23-Mar-16 C/13/11082 Stephen McIlvenna 79 Birch Hill Antrim BT41 2TY Industrial 1571.15 21-Mar-16 Meadows Cleaner C/14/04453 Adrian Mann 31 Finlaystown Ballymena BT44 8EA Unemployed 1534.94 25-Mar-16 Road C/15/02793 Adrian Mann 31 Finlaystown Ballymena BT44 8EA Unemployed 587.25 25-Mar-16 Road C/14/09329 OAK GROVE 88 BISHOP LONDONDERRY BT48 6QE NOT 2486.1 25-Mar-16 BAR STREET APPLICABLE C/14/07849 CHALMERS 27-29 GORDON BELFAST BT1 2LG NOT 1804.75 21-Mar-16 DEVELOPMEN STREET APPLICABLE TS LIMITED C/15/01543 Henry McAfee 13 The Magherafelt BT45 8JT Unemployed 599.75 21-Mar-16 Meadows C/15/02077 Henry McAfee 13 The Magherafelt BT45 8JT Unemployed 1115.25 21-Mar-16 Meadows C/15/05582 Stephen Small 1 Broadlands Carrickfergus BT38 7DJ Unemployed 14286.58 21-Mar-16 Drive C/15/04968 Stephen Small 1 Broadlands Carrickfergus BT38 7DJ Unemployed 856.33 21-Mar-16 Drive C/14/06874 Stephen Small 1 Broadlands Carrickfergus BT38 7DJ Unemployed 557.28 21-Mar-16 Drive C/14/09165 EARLY YEARS 52 HILLHEAD DUNGANNON BT71 5HY Not Applicable 744.2 23-Mar-16 DAYCARE NURSEY (STEWARTSTO WN) LTD C/14/13774 Ciaran Crane 4 Albertbridge Belfast BT5 4GP Unemployed 723 21-Mar-16 Road C/15/00028 Graeme Boyd 6 Berryfields Ballymoney BT53 6LH Engineer 947.24 23-Mar-16 William Park C/15/00157 KIT 141 ARMAGH BT61 8EP Not Applicable 980.22 23-Mar-16 SPORTSWEAR LOUGHGALL LIMITED ROAD C/15/00594 Melissa Gennery 15 Westway Belfast BT13 3NW Hairdresser 1731.5 21-Mar-16 Park C/15/00926 Melissa Gennery 15 Westway Belfast BT13 3NW Hairdresser 3174.18 21-Mar-16 Park C/15/01671 Gillian Quigley 6 Hartford Mews Newtownards BT23 4AR Cleaner 715 21-Mar-16 C/15/01781 Catherine Toner 21 Tullywiggan Cookstown BT80 8SF Receptionist 882.95 25-Mar-16 Cottages C/15/05724 Karrie Golding 17 Gransden Coleraine BT52 1ZF Taxi Operator 660.56 23-Mar-16 Court C/15/06831 Stephen Muldoon 181 Caledon Aughnacloy BT69 6JD Events 961.84 23-Mar-16 Road Promoter C/05/02362 Stephen Moore 27 Ilex Avenue Newtownards BT23 4HN Delivery Driver 846.99 21-Mar-16 (2518067)

2518066CSO Ref: CCJ-3304 2. The Treasury Solicitor as nominee for the Crown in whom the NOTICE OF COMMON LAW DISCLAIMER bankrupt’s share of the above property vested when the Official 1. In this Notice the following shall apply: Receiver, acting as Trustee, disclaimed all his interest in the property Bankrupt’s Name: BARBARA MCCAMBLEY pursuant to Article 288 of the Insolvency (Northern Ireland) Order Date of Bankruptcy: 19 June 2015 1989, hereby disclaims the Crown’s title (if any) in the bankrupt’s Property: Leasehold interest and all tenancy agreements and furniture share of the Property, the vesting of the Property having come to the contained therein: 34 Forge Hill Court, Saintfield, BT24 7LW Treasury Solicitor’s notice on 11 February 2016. Folio Number: DN32494L Dated 22nd day of March 2016 Treasury Solicitor: The Solicitor for the Affairs of Her Majesty’s Assistant Treasury Solicitor Treasury of One Kemble Street, London WC2B 4TS (DX123140 (Section 3 Treasury Solicitor Act 1876) (2518066) Kingsway).

2518065CSO Ref: CCJ-332

24 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 8 AND 10 APRIL 2016 | ALL NOTICES GAZETTE OTHER NOTICES

NOTICE OF COMMON LAW DISCLAIMER Bankrupt’s Name: SEAN PATRICK TULLY 1. In this Notice the following shall apply: Date of Bankruptcy: 24 November 2014 Bankrupt’s Name: MARGARET O’KANE Property: Leasehold interest and all tenancy agreements and furniture Date of Bankruptcy: 14 December 215 contained therein: 15 College Square West, Bessbrook, BT35 7DG Property: Leasehold interest and all tenancy agreements and furniture Folio Number: AR108096L contained therein: 6 Anderson Court, Belfast, BT5 4TZ Treasury Solicitor: The Solicitor for the Affairs of Her Majesty’s Folio Number: DN112363L Treasury of One Kemble Street, London WC2B 4TS (DX123140 Treasury Solicitor: The Solicitor for the Affairs of Her Majesty’s Kingsway). Treasury of One Kemble Street, London WC2B 4TS (DX123140 2. The Treasury Solicitor as nominee for the Crown in whom the Kingsway). above property vested when the Official Receiver, acting as Trustee, 2. The Treasury Solicitor as nominee for the Crown in whom the disclaimed all his interest in the property pursuant to Article 288 of the above property vested when the Official Receiver, acting as Trustee, Insolvency (Northern Ireland) Order 1989, hereby disclaims the disclaimed all his interest in the property pursuant to Article 288 of the Crown’s title (if any) in the Property, the vesting of the Property having Insolvency (Northern Ireland) Order 1989, hereby disclaims the come to the Treasury Solicitor’s notice on 15 February 2016. Crown’s title (if any) in the Property, the vesting of the Property having Dated 22nd day of March 2016 come to the Treasury Solicitor’s notice on 16 February 2016. Assistant Treasury Solicitor Dated 22nd day of March 2016 (Section 3 Treasury Solicitor Act 1876) (2518059) Assistant Treasury Solicitor (Section 3 Treasury Solicitor Act 1876) (2518065) DEPARTMENT2518058 OF THE ENVIRONMENT THE ROAD TRAFFIC OFFENDERS (NORTHERN IRELAND) ORDER 2518064CSO Ref: CCJ-3335 1996 NOTICE OF COMMON LAW DISCLAIMER ROAD TRAFFIC AND VEHICLES 1. In this Notice the following shall apply: THE ROAD TRAFFIC (FIXED PENALTY) (OFFENCES) Bankrupt’s Name: ALAN EMERSON (AMENDMENT) ORDER (NORTHERN IRELAND) 2016 Date of Bankruptcy: 20 February 2015 The Department of the Environment has made a Statutory Rule Property: Leasehold interest and all tenancy agreements and furniture entitled “The Road Traffic (Fixed Penalty) (Offences) (Amendment) contained therein: 56 Victoria Road, Bangor, County Down, BT20 5ER Order (Northern Ireland) 2016” (S.R. 2016 No. 181), which comes into Folio Number: DN132598L operation on 31st May 2016. Treasury Solicitor: The Solicitor for the Affairs of Her Majesty’s The purpose of the Order is to amend Schedule 1 to the Road Traffic Treasury of One Kemble Street, London WC2B 4TS (DX123140 (Fixed Penalty) (Offences) Order (Northern Ireland) 1997 by specifying Kingsway). additional offences under the Taxis Act (Northern Ireland) 2008 to be 2. The Treasury Solicitor as nominee for the Crown in whom the fixed penalty offences for the purposes of the Road Traffic Offenders bankrupt’s share of the above property vested when the Official (Northern Ireland) Order 1996. Receiver, acting as Trustee, disclaimed all his interest in the property Copies of the Rule may be purchased from the Stationery Office at pursuant to Article 288 of the Insolvency (Northern Ireland) Order www.tsoshop.co.uk or by contacting TSO Customer Services on 1989, hereby disclaims the Crown’s title (if any) in the bankrupt’s 0333 202 5070 or viewed online at http://www.legislation.gov.uk/nisr. share of the Property, the vesting of the Property having come to the (2518058) Treasury Solicitor’s notice on 29 February 2016. Dated 22nd day of March 2016 CSO2518057 Ref: CCJ-3201 Assistant Treasury Solicitor NOTICE OF COMMON LAW DISCLAIMER (Section 3 Treasury Solicitor Act 1876) (2518064) 1. In this Notice the following shall apply: Bankrupt’s Name: NORMAN ANDREW ROBSON Date of Bankruptcy: 7 July 2015 NOTICE2518062 IS HEREBY GIVEN, PURSUANT TO SECTIONS 1064 AND Property: Freehold interest and all tenancy agreements and furniture 1077 OF THE COMPANIES ACT 2006, THAT IN RESPECT OF THE contained therein: 55 Whitethorn Lane, Dromore, BT25 2DL UNDERMENTIONED COMPANY NOTICE OF APPOINTMENT OF A Folio Number: DN117002 LIQUIDATOR WAS REGISTERED RECEIVED BY ME ON 31/03/2016 Treasury Solicitor: The Solicitor for the Affairs of Her Majesty’s AND REGISTERED ON 06/04/2016 Treasury of One Kemble Street, London WC2B 4TS (DX123140 NI623657 PIRRIE DEVELOPMENTS LTD Kingsway). Helen Shilliday 2. The Treasury Solicitor as nominee for the Crown in whom the Registrar of Companies (2518062) bankrupt’s share of the above property vested when the Official Receiver, acting as Trustee, disclaimed all his interest in the property pursuant to Article 288 of the Insolvency (Northern Ireland) Order NOTICE2518061 IS HEREBY GIVEN, PURSUANT TO SECTIONS 1064 AND 1989, hereby disclaims the Crown’s title (if any) in the bankrupt’s 1077 OF THE COMPANIES ACT 2006, THAT IN RESPECT OF THE share of the Property, the vesting of the Property having come to the UNDERMENTIONED COMPANY NOTICE OF APPOINTMENT OF A Treasury Solicitor’s notice on 5 October 2015. LIQUIDATOR WAS REGISTERED RECEIVED BY ME ON 31/03/2016 Dated 22nd day of March 2016 AND REGISTERED ON 06/04/2016 Assistant Treasury Solicitor NI070911 WORLDWIDE GROUP ENTERPRISES LIMITED (Section 3 Treasury Solicitor Act 1876) (2518057) Helen Shilliday Registrar of Companies (2518061) CSO2518056 Ref: CCJ-3251 NOTICE OF COMMON LAW DISCLAIMER NOTICE2518060 IS HEREBY GIVEN, PURSUANT TO SECTIONS 1064 AND 1. In this Notice the following shall apply: 1077 OF THE COMPANIES ACT 2006, THAT IN RESPECT OF THE Liquidated Company: MCCAY PROPERTIES LTD UNDERMENTIONED COMPANY NOTICE OF APPOINTMENT OF A Date of Winding Up: 2 October 2014 LIQUIDATOR WAS REGISTERED RECEIVED BY ME ON 30/03/2016 Property: Leasehold interest and all tenancy agreements and furniture AND REGISTERED ON 06/04/2016 contained therein: Unit 8, Strabane Shopping Centre, Upper Main NI002929 BANNONS LIMITED Street, Strabane, County Tyrone Helen Shilliday Folio Number: TY8138L Registrar of Companies (2518060) Treasury Solicitor: The Solicitor for the Affairs of Her Majesty’s Treasury of One Kemble Street, London WC2B 4TS (DX123140 Kingsway). CSO2518059 Ref: CCJ-3322 NOTICE OF COMMON LAW DISCLAIMER 1. In this Notice the following shall apply:

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 8 AND 10 APRIL 2016 | 25 OTHER NOTICES

2. The Treasury Solicitor as nominee for the Crown in whom the Bankrupt’s Name: SEAN PATRICK TULLY above property vested when the Official Receiver, acting as Trustee, Date of Bankruptcy: 24 November 2014 disclaimed all his interest in the property pursuant to Article 152 of the Property: Leasehold interest and all tenancy agreements and furniture Insolvency (Northern Ireland) Order 1989, hereby disclaims the contained therein: 2 Arch View Terrace, Bessbrook, BT35 6LE Crown’s title (if any) in the Property, the vesting of the Property having Folio Number: AR96386L come to the Treasury Solicitor’s notice on 18 November 2015. Treasury Solicitor: The Solicitor for the Affairs of Her Majesty’s Dated 22nd day of March 2016 Treasury of One Kemble Street, London WC2B 4TS (DX123140 Assistant Treasury Solicitor Kingsway). (Section 3 Treasury Solicitor Act 1876) (2518056) 2. The Treasury Solicitor as nominee for the Crown in whom the above property vested when the Official Receiver, acting as Trustee, disclaimed all his interest in the property pursuant to Article 288 of the 2518055CSO Ref: CCJ-3234 Insolvency (Northern Ireland) Order 1989, hereby disclaims the NOTICE OF COMMON LAW DISCLAIMER Crown’s title (if any) in the Property, the vesting of the Property having 1. In this Notice the following shall apply: come to the Treasury Solicitor’s notice on 15 February 2016. Bankrupt’s Name: EMER FRANCES MCCAUL aka DIXON Dated 22nd March 2016 Date of Bankruptcy: 10 September 2014 Assistant Treasury Solicitor Property: Leasehold interest and all tenancy agreements and furniture (Section 3 Treasury Solicitor Act 1876) (2518050) contained therein: 10 Oakwood Avenue, Carryduff, BT8 8SW Folio Number: DN29210L Treasury Solicitor: The Solicitor for the Affairs of Her Majesty’s 2518049NOTICE IS HEREBY GIVEN, PURSUANT TO SECTIONS 1064 AND Treasury of One Kemble Street, London WC2B 4TS (DX123140 1077 OF THE COMPANIES ACT 2006, THAT IN RESPECT OF THE Kingsway). UNDERMENTIONED COMPANY NOTICE OF APPOINTMENT OF A 2. The Treasury Solicitor as nominee for the Crown in whom the LIQUIDATOR WAS REGISTERED RECEIVED BY ME ON 30/03/2016 above property vested when the Official Receiver, acting as Trustee, AND REGISTERED ON 06/04/2016 disclaimed all his interest in the property pursuant to Article 288 of the NI070022 BANNONS GROUP LIMITED Insolvency (Northern Ireland) Order 1989, hereby disclaims the Helen Shilliday Crown’s title (if any) in the Property, the vesting of the Property having Registrar of Companies (2518049) come to the Treasury Solicitor’s notice on 17 September 2015. Dated 22nd day of March 2016 Assistant Treasury Solicitor CSO2518048 Ref: CCJ-3337 (Section 3 Treasury Solicitor Act 1876) (2518055) NOTICE OF COMMON LAW DISCLAIMER 1. In this Notice the following shall apply: Bankrupt’s Name: SEAN PATRICK TULLY DEPARTMENT2518054 OF THE ENVIRONMENT FOR NORTHERN Date of Bankruptcy: 24 November 2014 IRELAND HISTORIC MONUMENTS Property: Leasehold interest and all tenancy agreements and furniture The Department of the Environment for Northern Ireland gives notice contained therein: 26 Thomas Street, Bessbrook, BT35 7AB that on the 31st day of March 2016 it prepared the following schedule Folio Number: AR97865L under article 3 of the Historic Monuments and Archaeological Objects Treasury Solicitor: The Solicitor for the Affairs of Her Majesty’s (NI) Order 1995. Treasury of One Kemble Street, London WC2B 4TS (DX123140 LOCATION NAME OF MONUMENT Kingsway). South-West Ballycarry, Co. Bawn 2. The Treasury Solicitor as nominee for the Crown in whom the Antrim above property vested when the Official Receiver, acting as Trustee, Authorised Officer disclaimed all his interest in the property pursuant to Article 288 of the lain Greenway Insolvency (Northern Ireland) Order 1989, hereby disclaims the Director: Historic Environment Division Crown’s title (if any) in the Property, the vesting of the Property having 31 March 2016 (2518054) come to the Treasury Solicitor’s notice on 26 February 2016. Dated 17th day of March 2016 Assistant Treasury Solicitor DEPARTMENT2518053 OF ENTERPRISE, TRADE AND INVESTMENT (Section 3 Treasury Solicitor Act 1876) (2518048) THE INSOLVENCY (AMENDMENT) (2016 ACT) (COMMENCEMENT NO. 1 AND TRANSITIONAL PROVISIONS) ORDER (NORTHERN IRELAND) 2016 2518047NOTICE IS HEREBY GIVEN, PURSUANT TO SECTIONS 1064 AND The Department of Enterprise, Trade and Investment has made a 1077 OF THE COMPANIES ACT 2006, THAT IN RESPECT OF THE Statutory Rule entitled the Insolvency (Amendment) (2016 Act) UNDERMENTIONED COMPANY NOTICE OF APPOINTMENT OF A (Commencement No. 1 and Transitional Provisions) Order (Northern LIQUIDATOR WAS REGISTERED RECEIVED BY ME ON 31/03/2016 Ireland) 2016 (S.R. 2016 No. 203 (C.13)), which came into operation AND REGISTERED ON 06/04/2016 on 1st April 2016. NI615021 RAYMAC DEVELOPMENTS LIMITED This Rule brings most of the provisions contained in the Insolvency Helen Shilliday (Amendment) Act (Northern Ireland) 2016 into operation. Registrar of Companies (2518047) This Rule may be purchased from the Stationery Office at www.tsoshop.co.uk or by contacting TSO Customer Services on 0333 202 5070, or viewed online at http://www.legislation.gov.uk/nisr DEPARTMENT2518046 OF THE ENVIRONMENT (2518053) THE ROAD TRAFFIC OFFENDERS (NORTHERN IRELAND) ORDER 1996 NOTICE2518051 IS HEREBY GIVEN, PURSUANT TO SECTIONS 1064 AND ROAD TRAFFIC AND VEHICLES 1077 OF THE COMPANIES ACT 2006, THAT IN RESPECT OF THE THE ROAD TRAFFIC (FIXED PENALTY) (AMENDMENT) ORDER UNDERMENTIONED COMPANY NOTICE OF APPOINTMENT OF A (NORTHERN IRELAND) 2016 LIQUIDATOR WAS REGISTERED RECEIVED BY ME ON 31/03/2016 The Department of the Environment has made a Statutory Rule AND REGISTERED ON 06/04/2016 entitled “The Road Traffic (Fixed Penalty) (Amendment) Order NI620652 OASIS DEVELOPMENTS (N.I.) LIMITED (Northern Ireland) 2016” (S.R. 2016 No. 182), which comes into Helen Shilliday operation on 31st May 2016. Registrar of Companies (2518051) The purpose of the Order is to amend Schedule 1 to the Road Traffic (Fixed Penalty) Order (Northern Ireland) 2007 to insert the amounts for fixed penalties prescribed as offences under the Taxis Act (Northern CSO2518050 Ref: CCJ-3322 Ireland) 2008 NOTICE OF COMMON LAW DISCLAIMER 1. In this Notice the following shall apply:

26 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 8 AND 10 APRIL 2016 | ALL NOTICES GAZETTE OTHER NOTICES

In addition to the current suite of taxi related fixed penalties, the Order (Section 3 Treasury Solicitor Act 1876) (2518043) will introduce a further range of revised fixed penalties for offences related to the forthcoming regulations governing taxi licensing, taximeters and the maximum fare, which are due to come into 2518042DEPARTMENT OF FINANCE & PERSONNEL operation on 31st May 2016. ARTICLE 47(1) AND (2) OF THE BIRTHS AND DEATHS Copies of the Rule may be purchased from the Stationery Office at REGISTRATION (NORTHERN IRELAND) ORDER 1976, ARTICLES www.tsoshop.co.uk or by contacting TSO Customer Services on 3(3)(B), 19(1)(A), 35(3), 36(1)(B) AND (3) AND 37 OF THE MARRIAGE 0333 202 5070 or viewed online at http://www.legislation.gov.uk/nisr. (NORTHERN IRELAND) ORDER 2003 AND SECTION 157(1) OF (2518046) THE CIVIL PARTNERSHIP ACT 2004 GENERAL REGISTER OFFICE (FEES) ORDER (NORTHERN IRELAND) 2518045CSO Ref: CCJ-3205 2016 The Department of Finance and Personnel has made a Statutory NOTICE OF COMMON LAW DISCLAIMER Rule entitled ‘The General Register Office (Fees) Order (Northern 1. In this Notice the following shall apply: Ireland) 2016’, (S.R. 2016 No. 205), which comes into operation on 4 Bankrupt’s Name: PEARL NICOLA CUTHBERT AKA JOHNSTON April 2016. Date of Bankruptcy: 3 March 2015 This Rule provides for the various fees payable in relation to searches Property: Leasehold interest and all tenancy agreements and furniture of birth, death, marriage and civil partnership indexes and for access contained therein: 39 Richview Street, Belfast, BT12 6GP to information contained in the registers. Folio Number: AN169937L The Rule may be purchased from the Stationery Office at Treasury Solicitor: The Solicitor for the Affairs of Her Majesty’s www.tsoshop.co.uk or by contacting TSO Customer Services on Treasury of One Kemble Street, London WC2B 4TS (DX123140 0333 202 5070, or viewed online at http://www.legislation.gov.uk/nisr Kingsway). (2518042) 2. The Treasury Solicitor as nominee for the Crown in whom the above property vested when the Official Receiver, acting as Trustee, CSO2518041 Ref: CCJ-3318 disclaimed all his interest in the property pursuant to Article 288 of the NOTICE OF COMMON LAW DISCLAIMER Insolvency (Northern Ireland) Order 1989, hereby disclaims the 1. In this Notice the following shall apply: Crown’s title (if any) in the Property, the vesting of the Property having Bankrupt’s Name: EOIN PATRICK MCGARRY come to the Treasury Solicitor’s notice on 8 October 2015. Date of Bankruptcy: 15 December 2015 Dated 22nd day of March 2016 Property: Leasehold interest and all tenancy agreements and furniture Assistant Treasury Solicitor contained therein: 58 Newal Road, Ballymoney, BT53 6HE (Section 3 Treasury Solicitor Act 1876) (2518045) Folio Number: AN143621L Treasury Solicitor: The Solicitor for the Affairs of Her Majesty’s Treasury of One Kemble Street, London WC2B 4TS (DX123140 CSO2518044 Ref: CCJ-3196 Kingsway). NOTICE OF COMMON LAW DISCLAIMER 2. The Treasury Solicitor as nominee for the Crown in whom the 1. In this Notice the following shall apply: bankrupt’s share of the above property vested when the Official Name of Liquidated Company: D&S PROPERTY DEVELOPMENT Receiver, acting as Trustee, disclaimed all his interest in the property LTD pursuant to Article 288 of the Insolvency (Northern Ireland) Order Date of Winding Up: 29 May 2014 1989, hereby disclaims the Crown’s title (if any) in the bankrupt’s Property: Leasehold interest and all tenancy agreements and furniture share of the Property, the vesting of the Property having come to the contained therein: Units 1-5, 734 Upper Newtownards Road, Treasury Solicitor’s notice on 16 February 2016. Dundonald, BT16 1RJ Dated 22nd day of March 2016 Folio Number: DN130893L Assistant Treasury Solicitor Treasury Solicitor: The Solicitor for the Affairs of Her Majesty’s (Section 3 Treasury Solicitor Act 1876) (2518041) Treasury of One Kemble Street, London WC2B 4TS (DX123140 Kingsway). 2. The Treasury Solicitor as nominee for the Crown in whom the CSO2518040 Ref: CCJ-3194 above property vested when the Official Receiver, acting as Trustee, NOTICE OF COMMON LAW DISCLAIMER disclaimed all his interest in the property pursuant to Article 152 of the 1. In this Notice the following shall apply: Insolvency (Northern Ireland) Order 1989, hereby disclaims the Bankrupts’ Names: COLIN ADAM MARSHALL & FRANCES Crown’s title (if any) in the Property, the vesting of the Property having DEIRDRE MARSHALL come to the Treasury Solicitor’s notice on 24 September 2015. Date of Bankruptcies: 26 May 2015 Dated 22nd day of March 2016 Property: Leasehold interest and all tenancy agreements and furniture Assistant Treasury Solicitor contained therein: 8 Ward Avenue, Lisburn, Co Antrim, BT28 1EF (Section 3 Treasury Solicitor Act 1876) (2518044) Folio Number: AN167180L Treasury Solicitor: The Solicitor for the Affairs of Her Majesty’s Treasury of One Kemble Street, London WC2B 4TS (DX123140 CSO2518043 Ref: CCJ-3166 Kingsway). NOTICE OF COMMON LAW DISCLAIMER 2. The Treasury Solicitor as nominee for the Crown in whom the 1. In this Notice the following shall apply: above property vested when the Official Receiver, acting as Trustee, Bankrupt’s Name: STEPHEN FREDERICK FORSYTHE disclaimed all his interest in the property pursuant to Article 288 of the Date of Bankruptcy: 9 January 2015 Insolvency (Northern Ireland) Order 1989, hereby disclaims the Property: Leasehold interest and all tenancy agreements and furniture Crown’s title (if any) in the Property, the vesting of the Property having contained therein: 10 Manderley Park, Portadown, Craigavon, BT63 come to the Treasury Solicitor’s notice on 7 August 2015. 5ER Dated 22nd day of March 2016 Folio Number: AR113379L Assistant Treasury Solicitor Treasury Solicitor: The Solicitor for the Affairs of Her Majesty’s (Section 3 Treasury Solicitor Act 1876) (2518040) Treasury of One Kemble Street, London WC2B 4TS (DX123140 Kingsway). 2. The Treasury Solicitor as nominee for the Crown in whom the 2518039CSO Ref: CCJ-3319 bankrupt’s share of the above property vested when the Official NOTICE OF COMMON LAW DISCLAIMER Receiver, acting as Trustee, disclaimed all his interest in the property 1. In this Notice the following shall apply: pursuant to Article 288 of the Insolvency (Northern Ireland) Order Bankrupt’s Name: FINTAN MCCANN 1989, hereby disclaims the Crown’s title (if any) in the bankrupt’s Date of Bankruptcy: 25 September 2013 share of the Property, the vesting of the Property having come to the Property: Freehold interest and all tenancy agreements and furniture Treasury Solicitor’s notice on 3 September 2015. contained therein: 9 Annaghban, Annaghmore Road, Coalisland, Dated 22nd day of March 2016 Dungannon, County Tyrone, BT71 4RY Assistant Treasury Solicitor Folio Number: TY60656

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 8 AND 10 APRIL 2016 | 27 OTHER NOTICES

Treasury Solicitor: The Solicitor for the Affairs of Her Majesty’s 2517895 Treasury of One Kemble Street, London WC2B 4TS (DX123140 Kingsway). 2. The Treasury Solicitor as nominee for the Crown in whom the bankrupt’s share of the above property vested when the Official INVITATION TO TENDER Receiver, acting as Trustee, disclaimed all his interest in the property APPOINTMENT OF SERVICES ON BEHALF OF INEOS UPSTREAM pursuant to Article 288 of the Insolvency (Northern Ireland) Order COVERAGE – ENGLAND 1989, hereby disclaims the Crown’s title (if any) in the bankrupt’s INEOS Upstream Ltd has been formally offered 21 Petroleum share of the Property, the vesting of the Property having come to the Exploration and Development Licences in the recent onshore licence Treasury Solicitor’s notice on 13 February 2016. award announced by DECC in December 2015. This award, in Dated 22nd day of March 2016 addition to previously held licences, places INEOS as the leading Assistant Treasury Solicitor acreage holder in the exploration and development of UK shale gas (Section 3 Treasury Solicitor Act 1876) (2518039) with over 1 million acres. As part of this award INEOS is looking to invest up to £640 million into the exploration of UK shale. INEOS Upstream aims to investigate and develop the resource 2518038DEPARTMENT OF EDUCATION through a process involving seismic activities, exploration wells, THE EDUCATION (1998 ORDER) (COMMENCEMENT NO.8) science and horizontal hydraulically fractured wells. ORDER (NORTHERN IRELAND) 2016 We are looking to appoint the following roles: Notice is hereby given that, in exercise of the powers conferred on it 1. Managing Land Agent to provide land management & land by Article 1(3) of the Education (Northern Ireland) Order 1998, the acquisition service to manage, prepare, advise, negotiate and deliver Department of Education has made the following Commencement land management and acquisition programme to enable the Order: exploration and development of shale gas to proceed. Quote The Education (1998 Order) (Commencement No. 8) Order (Northern REF:A100; Ireland) 2016 2. Seismic Permitting Land Agent to co-ordinate and negotiate This Order appoints 1 April 2016 as the date for the coming into gaining access to and achieving seismic access permits. Quote operation of Articles 61 to 64 of the Education (Northern Ireland) REF:A101; Order 1998 and Schedule 6 Part II of that Order in so far as it relates 3. Planning Consultant to provide a planning service to manage, to the repeal of Articles 60, 61, 65(2), 77 & 78 of the Education Reform prepare, advise, negotiate and deliver planning consents to enable (Northern Ireland) Order 1989. the exploration and development of shale gas to proceed. Quote Copies of the Order may be purchased from the Stationery Office at REF:A102; www.tsoshop.co.uk or by contacting TSO Customer Services on 4. Environmental Consultant to scope and prepare environmental 0333 202 5070 or viewed online at http://www.legislation.gov.uk/nisr. reports and information required for the planning & consenting (2518038) process. Including EIAs, ERAs etc. Quote REF:A103; and 5. Environmental Permitting to scope and prepare environmental DEPARTMENT2518037 FOR REGIONAL DEVELOPMENT permits and information required for the consenting process with the STATUTORY RULE NI Environment Agency. Including, Standard Rules, & Bespoke WAITING RESTRICTIONS – DONAGHMORE permitting, wastes, and ground water activites etc. Quote REF:A104. The Department for Regional Development has made a Statutory Rule The companies responding to these ITTs need to be capable of entitled The Waiting Restrictions (Donaghmore) Order (Northern simultaniously co-ordinating and delivering multiple large complex Ireland) 2016 (S.R. 2016 No. 204) which will come into operation on projects, supporting information, management and have experience in 25 April 2016. unconventional onshore oil & gas development and regulation. The Order will introduce a ‘no waiting at any time’ restriction (loading If you are interested in responding to this ITT, please email and unloading permitted) on lengths of the Pomeroy Road and [email protected] with the reference of the ITT you require, Castlecaulfield Road, Donaghmore. Vehicles are excepted from the your company details and a nominated email contact before 5pm on restriction in certain circumstances. 15th April 2016. The email address you provide must be capable of Copies of the rule may be obtained from Room 3-01, Clarence Court, being used for the whole ITT process and be personal to a member of 10-18 Adelaide Street, Belfast or viewed online at http:// staff within your company. Please also include your company www.legislation.gov.uk/nisr (2518037) registration number within your initial email. Please note that a vetting process will be undertaken by INEOS Upstream on receipt of any request for a copy of the ITT and those COMPANY2518036 LAW SUPPLEMENT from any party not registered as a company within the field of The Company Law Supplement details information notified to, or by, expertise sought will not be responded to or acknowledged. (2517895) the Registrar of Companies. The Company Law Supplement to The London, Belfast and Edinburgh Gazette is published weekly on a Tuesday. 2517891 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. (2518036) NOTICE OF THE END OF THE CLAIM PERIOD OF THE STANDARD LIFE UNCLAIMED ASSETS TRUST COMPANY2517905 LAW SUPPLEMENT On behalf of Standard Life plc, Capita IRG Trustees Limited make a The Company Law Supplement details information notified to, or by, final request for any outstanding claims to be made on assets held by the Registrar of Companies. The Company Law Supplement to The the Standard Life Unclaimed Assets Trust following the London, Belfast and Edinburgh Gazette is published weekly on a demutualisation of The Standard Life Assurance Company in 2006. Tuesday. The deadline for making a claim is 5pm (UK time) on 9th July 2016 These supplements are available to view at https:// When The Standard Life Assurance Company demutualised eligible www.thegazette.co.uk/browse-publications. members were entitled to receive compensation, in the form of shares Alternatively use the search and filter feature which can be found here or cash for loss of membership rights. https://www.thegazette.co.uk/all-notices on the company number Generally speaking, you qualified as an Eligible Member if you applied and/or name. (2517905) for a with profits policy on or before 30 March 2004, and the policy was continuously invested in with profits until 31 May 2006. Unclaimed assets have been held in a trust for those still to claim their entitlement. All claims must be received by 5pm on 9th July 2016 with any supporting evidence to satisfy the claim. Claimants who have yet to come forward should do so as soon as possible.

28 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 8 AND 10 APRIL 2016 | ALL NOTICES GAZETTE OTHER NOTICES

What you need to do Please contact Standard Life Shareholder Services on 0345 113 0045* or +44 (0)20 3367 8224*. Telephone lines are open 8.30am – 5.30pm, Monday to Friday. *Calls may be monitored and/or recorded to protect you and us, and help with our training. Call charges will vary. Capita IRG Trustees Limited (registered in England No. 2729260) provides regulated, share dealing and share plan services. Not all share plan activity is regulated. Capita IRG Trustees Limited is authorised and regulated by the Financial Conduct Authority. The registered office is The Registry, 34 Beckenham Road, Beckenham, Kent, BR3 4TU. www.capitaassetservices.com. This announcement has not been issued by Standard Life plc or any of its subsidiaries or associated companies. The Standard Life name and logo are reproduced with permission. (2517891)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 8 AND 10 APRIL 2016 | 29 COMPANIES COMPANIES Corporate insolvency NOTICES OF DIVIDENDS

CHANGES IN CAPITAL STRUCTURE CARDIFF2518181 BAY DEVELOPMENTS LIMITED 07305198 PRIVATE2518833 COMPANY LIMITED BY SHARES Registered office: Churchgate House, 3 Church Road, Whitchurch, PAOLOS LIMITED Cardiff CF14 2DX (Company Number 07477734) Principal trading address: Churchgate House, 3 Church Road, TO WHOM IT MAY CONCERN. Whitchurch, Cardiff CF14 2DX Notice is hereby given pursuant to Section 719 of the Companies Act Notice is hereby given, that I, Barry Gibson Mitchell of Barry Mitchell 2006 that: & Company, Pentre Farm House, Mamhilad, Gwent NP4 0JH, intend 1) The above named company has approved a payment out of capital to declare a first and final dividend to unsecured creditors herein for the purpose of acquiring its own shares by pruchase. within a period of two months from the last date of proving. Last date 2) The amount of the permissible capital payment for the shares in for receiving proofs: 6 May 2016. question is £95,518 and the resolution approving such a payment out Creditors who have not already done so are required to submit a of capital was passed on 24 March 2016. proof of debt form together with such documentary evidence in 3) The solvency statement of the directors required under Section 642 support of their claim to the Liquidator by the last day of proving. of the Companies Act 2006 has been filed with the Registrar of Note: This notice is purely formal as all known creditors have been or Companies. will be paid in full. 4) Any creditor of the company may at any time within 5 weeks Further details: Telephone 01495 785511 : Fax 01495 785707 immediately following 24 March 2016 apply to the court under ss721 Barry Gibson Mitchell, Office Holder no: 418 (ICAEW), Liquidator, and 772 of the Act for an order prohibiting the payment. Barry Mitchell & Company, Pentre Farm House, Mamhilad, Gwent P Mancassola, Director (2518833) NP4 0JH. Date of Appointment: 29 March 2016 29 March 2016 (2518181)

COMPANIES RESTORED TO THE REGISTER CONSTRUCTION2517838 INTEGRATED SERVICES LIMITED 2518001CARFIN DEVELOPMENTS LIMITED In Creditors’ Voluntary Liquidation Company Number: SC291487 06748629 a company incorporated under the Companies Acts (SC291487) (and Previous Name of Company: Access Scaffold Limited latterly having its registered office at Cornerstone, 107 West Regent Registered office: 6 Ynys Bridge Court, Gwaelod-y-Garth, Cardiff Street, Glasgow G2 2BA) CF15 9SS NOTICE is hereby given that on 23 March 2016 a Petition was Principal trading address: Access House, 2nd Floor, Bridgend presented to the Sheriff of Glasgow and Strathkelvin at Glasgow Industrial Estate, Bridgend, CF31 3SE Sherriff Court by Tracy Sludden, residing at 8 Arnton Grove, Airdrie, NOTICE IS HEREBY GIVEN pursuant to Rule 11.2 of the Insolvency ML6 8GZ craving the Court inter alia that CARFIN DEVELOPMENTS Rules 1986 (as amended), that I, Brendan Doyle, the Liquidator of the LIMITED, a company incorporated under the Companies Acts above named, intend paying a first and final dividend to the (SC291487) (and latterly having its registered office Cornerstone, 107 unsecured creditors within two months of the last date of proving West Regent Street, Glasgow G2 2BA) be restored to the Register of specified below. Creditors who have not already proved are required, Companies in which Petition the Sheriff at Glasgow by Interlocutor on or before 10th May 2016, the last day for proving, to submit their dated 29 March 2016 ordained that any persons desiring to object to proof of debt to me at Doyle Davies, and, if so requested by me, to the Petition to lodge answers in the hands of the Sheriff Clerk at provide such further details or produce such documentary or other Sheriff Court House, 27 Chambers Street, Edinburgh, EH1 1LB within evidence as may appear to be necessary. A creditor who has not seven days after intimation, service or advertisement of which notice proved his debt before the date specified above is not entitled to is hereby given. disturb, by reason that he has not participated in it, the dividend so Joanne Clancy declared. Thorntons Law LLP Date of Appointment: 2nd April 2015 Whitehall House, 33 Yeaman Shore, Dundee DD1 4BJ Office holder details: Brendan Eric Doyle (IP No. 6343) of Doyle JAC/GMCB/SL22083.0001 Davies, 6 Ynys Bridge Court, Gwaelod-Y-Garth, Cardiff, CF15 9SS Agent for the Petitioner (2518001) For further details contact: Michael Hobbs, Tel: 029 20820342 (e-mail: [email protected]) Dated: 6th April 2016 MAPLE2517999 PERSONAL LOANS LIMITED Brendan Eric Doyle , Liquidator (2517838) Notice is hereby given that a Petition was presented to the Sheriff Court at Edinburgh on 29th March 2016 for an Order under section 1029 of the Companies Act 2006 that Maple Personal Loans Limited COUNSELL2518208 & CO LIMITED be restored to the Register of Companies. Any interested party should 07941868 lodge Answers to the Petition within eight days of this advertisement. Trading name/style: Counsell & Co Limited CCW Business Lawyers Limited, 1 Rutland Square, Edinburgh - Agent Registered office: Westminster Business Centre, Nether Poppleton, for the petitioner (2517999) York YO26 6RB Principal trading address: Grange Barn, Carr Lane, Thorner LS14 3HG Notice is hereby given pursuant to Rule 11.2 of the Insolvency Rules BURNS2517987 & LAIRD LINES LIMITED 1986, that it is my intention to declare a first and final dividend to the A Petition to restore Burns & Laird Lines Limited to the Companies unsecured creditors of the above company, within the period of two Register under Sections 1029 and 1030 of the Companies Act 2006 months from the last date of proving. has been presented to the Court of Session at Edinburgh. Any Creditors who have not done so are required, on or before 13 May interested parties should lodge answers to the petition within twenty 2016, to send their proofs of debt to John William Butler and Andrew one days of this advertisement. James Nichols (IP Nos 9591 and 8367) of Redman Nichols Butler, Thompsons Solicitors and Solicitor Advocates, Berkeley House, 285 Westminster Business Centre, Nether Poppleton, York YO26 6RB (T: Bath Street, Glasgow, G2 4HQ (2517987) 01904 520116), the joint liquidators of the above company and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to them to be necessary. A creditor who has not proved his debt by the date specified will be excluded from the dividend.

30 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 8 AND 10 APRIL 2016 | ALL NOTICES GAZETTE COMPANIES

Note: This notice is formal: all known creditors have been paid or The Company was placed into Member's Voluntary Liquidation on 5 provided for in full. April 2016 and is able to pay all its known creditors in full. Pursuant to J W Butler, Joint Liquidator Rule 4.182A of the Insolvency Rules 1986, NOTICE IS HEREBY 29 March 2016 GIVEN that the Joint Liquidators intend to make a first and final Liquidators’ details: J W Butler and A J Nichols, Redman Nichols distribution to remaining creditors of the above-named Company and Butler, Westminster Business Centre, Nether Poppleton, York YO26 that the last date for proving debts against the above-named 6RB. T: 01904 520116. Office holder numbers: 9591 and 8367, Date Company, which is being voluntarily wound up, is 10 May 2016. of appointment: 29 March 2016 (2518208) Claims must be sent to the undersigned, Jeremy Charles Frost and Stephen Patrick Jens Wadsted of Frost Group Limited, Airport House, Purley Way, Croydon, CR0 0XZ, the Joint Liquidator of the Company. 2518193In the High Court of Justice After 10 May 2016, the Joint Liquidators may make that distribution No 3806 of 2001 without regard to the claim of any person in respect of a debt not FREE DOT NET PLC already proved. 03235260 The Joint Liquidators intend that after paying or providing for a final Registered office: 60 Welbeck Street, London, W1M 8BH distribution in respect of the claims of all creditors who have proved Principal Trading Address: Tele House, Unit 3 Canal Court, 154 High their debts by the above date, the assets remaining in the hands of Street, Brentford, Middlesex, TW8 8TW the Joint Liquidators shall be distributed to the shareholders Notice is hereby given, pursuant to Rule 11.2(1A) of the Insolvency absolutely. Rules 1986 (as amended), that the Liquidator intends to declare a first For further information contact: Kelly Walford, E-mail: and final dividend to non-preferential creditors of the Company within [email protected], Telephone: 01202 651305. two months of the last date for proving specified below. Creditors Jeremy Charles Frost , FABRP MIPA who have not yet done so must prove their debts by sending their full IP No: 9091 names and addresses, particulars of their debts or claims, and the Joint Liquidator - Appointed on 5 April 2016 names and addresses of their solicitors (if any), to the Liquidator at Date: 5 April 2016 (2518026) Richard Long & Co, Castlegate House, 36 Castle Street, Hertford, Hertfordshire, SG14 1HH by no later than 3 May 2016 (the last date for proving). Creditors who have not proved their debt by the last date KAPLA2518135 LIMITED for proving may be excluded from the benefit of this dividend or any In Creditors’ Voluntary Liquidation other dividend declared before their debt is proved. 06818946 Date of Appointment: 7 September 2001. Registered office: Recovery House, Hainault Business Park, 15-17 Office holder details: Richard William James Long (IP No 6059) of Roebuck Road, Ilford, Essex IG6 3TU Richard Long & Co, Castlegate House, 36 Castle Street, Hertford, Principal trading address: Kapla House, 6-8 Seven Ways Parade, Hertfordshire, SG14 1HH Woodford Avenue, Ilford, Essex IG2 6XH For further details contact: Richard William James Long, Tel: 01992 NOTICE IS HEREBY GIVEN Pursuant to Rule 11.2(1A) of the 503372 Insolvency Act 1986 that I intend to declare a dividend to non Richard William James Long, Liquidator preferential creditors within the period of two months from the last 05 April 2016 (2518193) date of proving being 10 May 2016. All Creditors who have not yet done so are required, on or before this date, to submit details of their claims, with evidence supporting the HTSPR2518207 LIMITED amount claimed to the undersigned, Alan Clark of Carter Clark 8382722 Insolvency Practitioners, Recovery House, Hainault Business Park, Trading name/style: HTSPR Limited 15-17 Roebuck Road, Ilford, Essex IG6 3TU, the Liquidator of the Registered office: Westminster Business Centre, 10 Great North Way, company. Nether Poppleton, York YO26 6RB Creditors who do not prove their claims by the final date of proving Principal trading address: 34 Overbury Avenue, Beckenham, Kent will be excluded from the benefit of such distribution and be unable to BR3 6PY disturb its payment by reason of their non-participation. Notice is hereby given pursuant to Rule 11.2 of the Insolvency Rules Last date of proving: 10 May 2016 1986, that it is my intention to declare a first and final dividend to the Office Holder Details: Alan J Clark (IP number 8760) of Carter Clark, unsecured creditors of the above company, within the period of two Recovery House, Hainault Business Park, 15-17 Roebuck Road, months from the last date of proving. Ilford, Essex IG6 3TU. Date of Appointment: 12 October 2015. Further Creditors who have not done so are required, on or before 13 May information about this case is available from Alice Rowbottom at the 2016, to send their proofs of debt to John William Butler and Andrew offices of Carter Clark on 020 8559 5082. James Nichols (IP Nos 9591 and 8367) of Redman Nichols Butler, Alan J Clark , Liquidator (2518135) Westminster Business Centre, 10 Great North Way, Nether Poppleton, York YO26 6RB (T: 01904 520 116), the joint liquidators of the above company and, if so requested, to provide such further NARAYAN2518197 HEALTHCARE LIMITED details or produce such documentary or other evidence as may 08366326 appear to them to be necessary. Trading name/style: Narayan Healthcare Limited A creditor who has not proved his debt by the date specified will be Registered office: Maclaren House, Skerne Road, Driffield YO25 6PN excluded from the dividend. Principal trading address: 19 Lower Cribden Avenue, Rossendale, Note: This notice is formal: all known creditors have been paid or Lancashire BB4 6SW provided for in full. Notice is hereby given pursuant to Rule 11.2 of the Insolvency Rules J W Butler, Joint Liquidator 1986, that it is my intention to declare a first and final dividend to the 31 March 2016 unsecured creditors of the above company, within the period of two Liquidators’ details: J W Butler and A J Nichols, Redman Nichols months from the last date of proving. Butler, Westminster Business Centre, 10 Great North Way, Nether Creditors who have not done so are required, on or before 13 May Poppleton, York YO26 6RB. T: 01904 520 116. Office holder 2016, to send their proofs of debt to John William Butler and Andrew numbers: 9591 and 8367, Date of appointment: 31 March 2016 James Nichols (IP Nos 9591 and 8367) of Redman Nichols Butler, (2518207) Maclaren House, Skerne Road, Driffield YO25 6PN (T: 01377 257788), the joint liquidators of the above company and, if so requested, to JDW2518026 INVESTIGATIONS LIMITED provide such further details or produce such documentary or other In Members’ Voluntary Liquidation evidence as may appear to them to be necessary. 08742402 A creditor who has not proved his debt by the date specified will be Registered office: 34 Westway, Caterham, Surrey, CR3 5TP excluded from the dividend. Principal trading address: 34 Westway, Caterham, Surrey, CR3 5TP

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 8 AND 10 APRIL 2016 | 31 COMPANIES

Note: This notice is formal: all known creditors have been paid or Pursuant to Rule 11.2(1A) of the Insolvency Rules 1986, Notice is provided for in full. hereby given that the Liquidator intends to declare a first and final J W Butler, Joint Liquidator dividend within two months of the proving date specified. Notice is 30 March 2016 further given that creditors who have yet to submit a claim must notify Liquidators’ details: J W Butler and A J Nichols, Redman Nichols the Liquidator at the address below no later than 3 May 2016 to be Butler, Maclaren House, Skerne Road, Driffield YO25 6PN. T: 01377 included in this distribution. 257788. Office holder numbers: 9591 and 8367, Date of appointment: A creditor who has not proved his debt before the date mentioned 30 March 2016 (2518197) above is not entitled to disturb, by reason that he has not participated in it, the first dividend or any other dividend declared before his debt is proved. 2518209NERIAM INFOREMEDY (UK) LIMITED Further details contact: Hazel Billington, Tel: 01253 712231 06525247 J.R . Duckworth, Liquidator, IP No.: 1381, Freeman Rich, Chartered Trading name/style: Neriam Inforemedy (UK) Limited Accountants, 284 Clifton Drive South, Lytham St Annes, Lancashire Registered office: Maclaren House, Skerne Road, Driffield, East FY8 1LH. Date of Liquidator’s Appointment: 21 February 2013 Yorkshire YO25 6PN 4 April 2016 (2518188) Principal trading address: 6 Doris Field Close, Headington, Oxford OX3 0DP Notice is hereby given pursuant to Rule 11.2 of the Insolvency Rules 2517836RN JOHNSON & COMPANY LIMITED 1986, that it is my intention to declare a first and final dividend to the In Members’ Voluntary Liquidation unsecured creditors of the above company, within the period of two 07638587 months from the last date of proving. Registered office: MB Insolvency, Hillcairnie House, St Andrews Creditors who have not done so are required, on or before 13 May Road, Droitwich, Worcestershire, WR9 8DJ 2016, to send their proofs of debt to John William Butler and Andrew Principal trading address: 21 Crown Road, Kings Norton Business James Nichols (IP Nos 9591 and 8367) of Redman Nichols Butler, Centre, Kings Norton, B30 3HY Maclaren House, Skerne Road, Driffield, East Yorkshire YO25 6PN (T: Notice is hereby given pursuant to Rule 4.182A of the Insolvency 01377 257788), the joint liquidators of the above company and, if so Rules 1986 that a first and final dividend will be paid to the unsecured requested, to provide such further details or produce such creditors of the Company within a period of 2 months of the last date documentary or other evidence as may appear to them to be for proving being 2 May 2016. necessary. Creditors must send their full names and addresses (and those of A creditor who has not proved his debt by the date specified will be their Solicitors, if any), together with full particulars of their debts or excluded from the dividend. claims to the Liquidator at Hillcairnie House, St Andrews Road, Note: This notice is formal: all known creditors have been paid or Droitwich, Worcestershire WR9 8DJ by 2 May 2016 ("the last date for provided for in full. proving"). If so required by notice from the Liquidator, either J W Butler, Joint Liquidator personally or by their Solicitors, Creditors must come in and prove 27 March 2016 their debts at such time and place as shall be specified in such notice. Liquidators’ details: J W Butler and A J Nichols, Redman Nichols If they default in providing such proof, they will be excluded from the Butler, Maclaren House, Skerne Road, Driffield, East Yorkshire YO25 benefit of any distribution made before such debts are proved. 6PN. T: 01377 257788. Office holder numbers: 9591 and 8367, Date Note: It is anticipated that all known Creditors will be paid in full. of appointment: 27 March 2016 (2518209) Office Holder Details: Mark Elijah Thomas Bowen (IP number 8711) of MB Insolvency, Hillcairnie House, St Andrews Road, Droitwich, Worcestershire WR9 8DJ. Date of Appointment: 1 April 2016. Further RESEARCH2518323 AND MARKETING LIMITED information about this case is available from Sophie Murcott at the In Creditors’ Voluntary Liquidation offices of MB Insolvency on 01905 776 771 or at sophiemurcott@mb- 01026815 i.co.uk. Trading Name: RMG, RMG Response, RMG Clarity Mark Elijah Thomas Bowen , Liquidator (2517836) Registered office: c/o Mazars LLP, Clifton Down House, Beaufort Buildings, Clifton, Bristol BS8 4AN Principal trading address: Trefor House, Ocean Park, Cardiff CF24 ROCKETFINE2518196 HOMES LIMITED 5RE 01212372 Notice is hereby given pursuant to Rule 11.2 of the Insolvency Rules Registered office: No 1 Whitehall Riverside, Whitehall Road, Leeds, 1986 that the Liquidator intends to declare a first interim dividend to LS1 4BN the unsecured creditors within a period of 2 months from the last date Principal Trading Address: N/A for proving. Kevin J Hellard and Ian Richardson the Joint Liquidators of Grant Creditors must send their full names and addresses (and those of Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU intend to their Solicitors, if any), together with full particulars of their debts or make a distribution to creditors within 2 months of the last date of claims to the Liquidator at Mazars LLP, 90 Victoria Street, Bristol, BS1 proving. The dividend is a first and final dividend, The last date for 60P by 27 May 2016 ("the last date for proving"). If so required by proving is 3 May 2016. notice from the Liquidator, either personally or by their Solicitors, Date of appointment: 28 March 2014 Creditors must come in and prove their debts at such time and place Office Holder details: Kevin J Hellard and Ian Richardson (IP Nos. as shall be specified in such notice. If they default in providing such 8833 and 9580) both of Grant Thornton UK LLP, 30 Finsbury Square, proof, they will be excluded from the benefit of any distribution made London, EC2P 2YU before such debts are proved. For further details contact: John Stables, Email: Office Holder Details: Timothy Colin Hamilton Ball (IP number 8018) of [email protected]. Tel: 0113 200 1531 Mazars LLP, 90 Victoria Street, Bristol BS1 6DP. Date of Kevin J Hellard, Joint Liquidator Appointment: 15 May 2015. Further information about this case is 04 April 2016 (2518196) available from the offices of Mazars LLP on 0117 928 1700. Timothy Colin Hamilton Ball , Liquidator (2518323) 2517805SYLVIA REEVES LIMITED In Members’ Voluntary Liquidation In2518188 the High Court of Justice 08572120 No 00648 of 2011 Registered office: The Clock House, Station Approach, Marlow, RICHMODE LIMITED Buckinghamshire SL7 1NT 03861700 Principal trading address: The Chestnuts, Money Row Green, Registered office: 284 Clifton Drive South, Lytham St Annes, Holyport, Maidenhead, Berkshire SL6 2NA Lancashire FY8 1LH Principal trading address: Unit 1, Laystall Road, Manchester M1 2JZ The Insolvency Act 1986

32 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 8 AND 10 APRIL 2016 | ALL NOTICES GAZETTE COMPANIES

The Company was placed into Members' Voluntary Liquidation on 4 Andrew Dixon, Liquidator April 2016 and is able to pay all its known creditors in full. Pursuant to 4 April 2016 (2518200) Rule 4.182A of the Insolvency Rules 1986, NOTICE IS HEREBY GIVEN that the Joint Liquidators intend to make a first and final distribution to remaining creditors of the above-named Company and RE-USE OF A PROHIBITED NAME that the last date for proving debts against the above-named Company, which is being voluntarily wound up, is 10 May 2016. 2518204RULE 4.228 OF THE INSOLVENCY RULES 1986 Claims must be sent to the undersigned, Jeremy Charles Frost and NOTICE TO THE CREDITORS OF AN INSOLVENT COMPANY OF Stephen Patrick Jens Wadsted of Frost Group Limited, Airport House, THE RE-USE OF A PROHIBITED NAME Purley Way, Croydon, CR0 0XZ, the Joint Liquidator of the Company. FRISOR LIMITED After 10 May 2016, the Joint Liquidators may make that distribution 08174880 without regard to the claim of any person in respect of a debt not On 15 February 2016, the above named Company entered insolvent already proved. Liquidation. I, Angela Edwards of 14 Bold Street, Altrincham, WA14 The Joint Liquidators intend that after paying or providing for a final 2ER was previously a director of the above-named company and distribution in respect of the claims of all creditors who have proved involved in the management on the day it entered Liquidation. I give their debts by the above date, the assets remaining in the hands of notice that I am acting and intend to continue to act in one or more the Joint Liquidators shall be distributed to the shareholders the ways to which section 216(3) of the Insolvency Act 1986 would absolutely. apply if the above-named Company were to go into insolvent For further information contact: Kelly Walford, E-mail: liquidation in connection with, or for the purposes of, the carrying on [email protected], Telephone: 01202 651305 of the whole or substantially the whole of the above named company Jeremy Charles Frost , FABRP MIPA under the following name: Textur LTD. (2518204) IP No: 9091 Joint Liquidator - Appointed on 4 April 2016 Date: 4 April 2016 (2517805) Administration

2518194VENTURE SERVICE LIMITED APPOINTMENT OF ADMINISTRATORS 07388734 Trading name/style: Venture Service Limited In2518186 the High Court of Justice Registered office: Maclaren House, Skerne Road, Driffield, East Chancery DivisionNo 8099 of 2016 Yorkshire YO25 6PN BLUCHIE LIMITED Principal trading address: 1 Ransome Way, Elloughton, Brough HU15 (Company Number 03530112) 1LJ Nature of Business: Sale and rental of residential retirement properties Notice is hereby given pursuant to Rule 11.2 of the Insolvency Rules Registered office: 3 Rivergate, Temple Quay, Bristol BS1 6GD 1986, that it is my intention to declare a first and final dividend to the Principal trading address: N/A unsecured creditors of the above company, within the period of two Date of Appointment: 31 March 2016 months from the last date of proving. Colin David Wilson (IP No 9478), of Opus Restructuring LLP, One Creditors who have not done so are required, on or before 13 May Eversholt Street, Euston, London NW1 2DN and Trevor John Binyon 2016, to send their proofs of debt to John William Butler and Andrew (IP No 9285), of Opus Restructuring LLP, One Evershot Street, James Nichols (IP Nos 9591 and 8367) of Redman Nichols Butler, Euston, London NW1 2DN Further details contact: Samantha Neads, Maclaren House, Skerne Road, Driffield, East Yorkshire YO25 6PN (T: Email: [email protected] or Tel: 020 7268 3337. 01377 257788), the joint liquidators of the above company and, if so (2518186) requested, to provide such further details or produce such documentary or other evidence as may appear to them to be 2518550In the High Court of Justice, Chancery Division necessary. Manchester District Registry No 2304 of 2016 A creditor who has not proved his debt by the date specified will be PHD1 CONSTRUCTION LIMITED excluded from the dividend. (Company Number 08854778) Note: This notice is formal: all known creditors have been paid or Nature of Business: Builders provided for in full. Registered office: 11-13 Pacific Chambers Victoria Street, Liverpool J W Butler, Joint Liquidator L2 5QQ 31 March 2016 Principal trading address: Webster Court, Carina Park, Westbrook, Liquidators’ details: J W Butler and A J Nichols, Redman Nichols Warrington WA5 8WD Butler, Maclaren House, Skerne Road, Driffield, East Yorkshire YO25 Office Holder Details: Jonathan Guy Lord and Robert Lochmohr 6PN. T: 01377 257788. Office holder numbers: 9591 and 8367, Date Cooksey (IP numbers 9041 and 9040) of Bridgestones, 125/127 Union of appointment: 31 March 2016 (2518194) Street, Oldham OL1 1TE. Date of Appointment: 1 April 2016. Further information about this case is available from Lindsey Hall at the offices of Bridgestones on 0161 785 3700 or at OVERSEAS TERRITORIES & CROSS-BORDER [email protected]. (2518550) INSOLVENCIES

2518200IN THE MATTER OF In2518205 the High Court of Justice, Chancery Division ROBINSON-TUNNINGLEY LIMITED Companies CourtNo 1453 of 2016 25880C PROGRESS PRECISION ENGINEERING LIMITED (THE COMPANY) IN MEMBERS’ VOLUNTARY LIQUIDATION AND (Company Number 07762976) THE COMPANIES ACTS 1931 to 2004 Nature of Business: Manufacture of special purpose machinery NOTICE IS HEREBY GIVEN pursuant to Section 224 of the Registered office: 8 Progress Way, Mid Suffolk Business Park, Eye, Companies Act 1931 that a General Meeting of the Members of the Suffolk, IP23 7HU above Company will be held at 26 – 28 Athol Street, Douglas, Isle of Principal trading address: 8 Progress Way, Mid Suffolk Business Park, Man, IM99 1BD on the 18 May 2016 at 11:00 for the purpose of Eye, Suffolk, IP23 7HU having an account laid before them and to receive the Liquidator’s Date of Appointment: 04 April 2016 report showing how the winding up of the Company has been Colin David Wilson and Joanne Kim Rolls (IP Nos 9478 and 8867), conducted and its property disposed of and the hearing of any both of Opus Restructuring LLP, One Eversholt Street, Euston, explanations that may be given by the Liquidator and also of London, NW1 2DN For further details contact: Samantha Needs, determining the manner in which the books and papers of the Email: [email protected], Tel: 020 7268 3337. (2518205) Company be disposed of. Any member entitled to attend and vote at the above mentioned meeting may appoint a proxy to attend and vote instead of him and such proxy need not also be a member

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 8 AND 10 APRIL 2016 | 33 COMPANIES

2517829In the High Court of Justice Office Holder details: Mark Supperstone, (IP No. 9734) and Simon No 1812 of 2016 Harris, (IP No. 11372) both of ReSolve Partners Ltd, One America CR-2016-001812 Square, Crosswall, London, EC3N 2LB. Further details contact: THE FTR ACCOUNTANTS COMPANY LIMITED James Reeves, Email: [email protected] (Company Number 08637007) Mark Supperstone and Simon Harris, Joint Administrators Nature of Business: Accounting and auditing activities 05 April 2016 (2518195) Registered office: The Pines, Boars head, Crowborough, East Sussex, TN6 3HD Office Holder Details: Jeremy Charles Frost and Stephen Patrick Jens Wadsted (IP numbers 9091 and 6064) of Frost Group Limited, Airport Creditors' voluntary liquidation House, Purley Way, Croydon CR0 0XZ. Date of Appointment: 4 April 2016. Further information about this case is available from the offices APPOINTMENT OF LIQUIDATORS of Frost Group Limited on 0845 260 0101. (2517829) Company2517796 Number: 04609990 Name of Company: ABT HOLDINGS LIMITED 2518125In the High Court of Justice, Chancery Division Nature of Business: Property Lettings Birmingham District Registry No 8118 of 2016 Type of Liquidation: Creditors' Voluntary Liquidation WATER UTILITY TESTING SERVICES LIMITED Registered office: 1023 Harrogate Road, Apperley Bridge, Bradford (Company Number 05875169) BD10 0NG Previous Name of Company: Eurofins Environmental Testing UK Principal trading address: Valley Mews Court, Cranmer Road, Off Limited Bolton Road, Bradford BD3 0NB Nature of Business: Provision of analytical testing and sampling Liquidator's name and address: Gary Edgar Blackburn and Paul services for the water regulatory and environmental sectors Andrew Whitwam of BWC, 8 Park Place, Leeds LS1 2RU Registered office: c/o BDO LLP, Two Snowhill, Birmingham B4 6GA Office Holder Numbers: 6234 and 8346. Principal trading address: I54 Business Park, Valiant Way, Date of Appointment: 5 April 2016 Wolverhampton WV9 5GB By whom Appointed: Members and Creditors Office Holder Details: Christopher Kim Rayment and Ian James Gould Further information about this case is available from the offices of (IP numbers 6775 and 7866) of BDO LLP, Two Snowhill, Birmingham BWC on 0113 243 3434. (2517796) B4 6GA. Date of Appointment: 5 April 2016. Further information about this case is available from the offices of BDO LLP at [email protected] quoting WUTS/LF/KR/CU-WUTS. (2518125) Name2518095 of Company: ACADEMY LITHOPLATES LIMITED Company Number: NI008778 Nature of Business: Lithographic plate makers and printers In2518123 the High Court of Justice, Chancery Division Type of Liquidation: Creditors Bristol District Registry No 126 of 2016 Registered office: 27 College Gardens, Belfast, BT9 6BS WESEE LIMITED Nicholas McKeague, McKeague Morgan & Co, 27 College Gardens, (Company Number 07228520) Belfast, BT9 6BS Nature of Business: Computer and Related Activities Office Holder Number: GBNI 018. Registered office: Rivermead House, 7 Lewis Court, Grove Park, Date of Appointment: 31st March 2016 Leicester LE19 1SD By whom Appointed: Members & Creditors (2518095) Principal trading address: 1st floor, 10 Warwick Street, London, W1B 5LZ Office Holder Details: Mark Boughey (IP number 9611) of RSM Name2518652 of Company: ADS EXPRESS FREIGHT LLP Restructuring Advisory LLP, Hartwell House, 55-61 Victoria Street, Company Number: OC371161 Bristol BS1 6AD and Graham Paul Bushby (IP number 8736) of RSM Registered office: The Warehouse, Gelligaer Court, Hospital Road, Restructuring Advisory LLP, The Pinnacle, 170 Midsummer Hengoed CF82 8DG Boulevard, Milton Keynes MK9 1BP. Date of Appointment: 4 April Principal trading address: 4A South Road, Penallta Industrial Estate, 2016. Further information about this case is available from Paul Milton Hengoed CF82 7ST at the offices of RSM Restructuring Advisory LLP on 0116 282 0550. Nature of Business: Providers of Freight Services and Storage (2518123) Type of Liquidation: Creditors Barry Gibson Mitchell, Office Holder no. 418 (ICAEW), Pentre Farm MEETINGS OF CREDITORS House, Mamhilad, Gwent NP4 0JH. Further information about this case is available from: Barry Mitchell (liquidator), Pentre Farm House, In2518195 the High Court of Justice Mamhilad, Gwent NP4 0JH. Tel no: 01495 785511, Fax no: 01495 Chancery DivisionNo 1181 of 2016 785707 PURPLE CONSULTANCY LTD 418 (ICAEW) (Company Number 03997357) Date of Appointment: 1 April 2016 Registered office: C/O ReSolve Partners Limited, One America By whom Appointed: Members and Creditors (2518652) Square, Crosswall, London, EC3N 2LB Principal trading address: Business Design Centre, 52 Upper Street, London, N1 0QH Company2517815 Number: 07062222 Notice is hereby given, pursuant to Rule 2.35(4A) of the Insolvency Name of Company: ALISON GALLAFENT LIMITED Rules 1986 that the Joint Administrators are conducting the business Nature of Business: Business Services - Professional Services of a meeting of the creditors of Company by correspondence for the Type of Liquidation: Creditors' Voluntary Liquidation purpose of approving or otherwise the Administrators’ proposals in Registered office: Moreb, 21 Bridge Street, Llandeilo SA19 6BN accordance with Paragraph 51 of Schedule B1 to the Insolvency Act Principal trading address: Moreb, 21 Bridge Street, Llandeilo SA19 1986. The closing date for votes to be submitted on Form 2.25B is 12 6BN noon on 22 April 2016, by which time and date votes must be Liquidator's name and address: David Hill and Peter Richard Dewey received at ReSolve Partners Ltd, One America Square, Crosswall, of Begbies Traynor (Central) LLP, 1st Floor North, Anchor Court, Keen London, EC3N 2LB. A Copy of Form 2.25B is available on request. Road, Cardiff CF24 5JW Under Rule 2.38 a person is entitled to submit a vote only if: they have Office Holder Numbers: 6904 and 7806. given to the Joint Administrators at ReSolve Partners Limited, One Date of Appointment: 4 April 2016 America Square, Crosswall, London, EC3N 2LB, not later later than By whom Appointed: Meetings of creditors and contributories 12.00 noon on the closing date, details in writing of the debt which Further information about this case is available from David Hill at the they claim to be due to them from the Company; and the claim has offices of Begbies Traynor (Central) LLP on 029 2089 4270 or at been duly admitted under Rule 2.38 or 2.39. Date of Appointment: 4 [email protected]. (2517815) March 2016.

34 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 8 AND 10 APRIL 2016 | ALL NOTICES GAZETTE COMPANIES

Company2518649 Number: 02828383 Company2517823 Number: 09323944 Name of Company: BEDWELL PARK LIMITED Name of Company: CHESHIRE FITTED FURNITURE LIMITED Nature of Business: Haulage Nature of Business: Manufacturer of furniture Type of Liquidation: Creditors Type of Liquidation: Creditors' Voluntary Liquidation Registered office: Burnside, Hertford Road, Hatfield, Hertfordshire, Registered office: 166 London Road, Macclesfield, Cheshire SK11 AL9 5RB 7SW Principal trading address: Burnside, Hertford Road, Hatfield, Principal trading address: 166 London Road, Macclesfield, Cheshire Hertfordshire, AL9 5RB SK11 7SW Thomas Edward Guthrie and Peter John Windatt, both of BRI Liquidator's name and address: Helen Whitehouse and Simon Business Recovery & Insolvency, 2nd Floor, Elm House, Woodlands Thomas Barriball of McAlister & Co Insolvency Practitioners Ltd, 10 St Business Park, Linford Wood West, Milton Keynes, MK14 6FG. Helens Road, Swansea SA1 4AW Office Holder Numbers: 15012 and 8611. Office Holder Numbers: 9680 and 11950. Further information can be obtained from the Joint Liquidators at BRI Date of Appointment: 5 April 2016 Business Recovery & Insolvency, 2nd Floor, Elm House, Woodlands By whom Appointed: Members and Creditors Business Park, Linford Wood West, Milton Keynes, MK14 6FG, Further information about this case is available from Pam Mankoo at telephone 01908 317387 the offices of McAlister & Co Insolvency Practitioners Ltd on 01792 Date of Appointment: 23 March 2016 459600 or at [email protected] . (2517823) By whom Appointed: Members and Creditors (2518649)

Company2518645 Number: 09191457 Company2518657 Number: 05210128 Name of Company: CLAIM ASSIST LTD Name of Company: BIZNESS UK LIMITED Trading Name: Claim Assist Limited Nature of Business: Performing Arts Nature of Business: Call centre generating RTA personal injury claims Type of Liquidation: Creditors Type of Liquidation: Creditors Registered office: Cumberland House, 35 Park Row, Nottingham NG1 Registered office: 10 Siddall Street, Radcliffe, Manchester, M26 4AX 6EE Principal trading address: 10 Siddall Street, Radcliffe, Manchester, Principal trading address: Office W0080, 265-269 Kingston Road, M26 4AX Wimbledon, SW19 3NW Martin Maloney and John Titley, both of Leonard Curtis, Leonard Joseph Gordon Maurice Sadler, of Elwell Watchorn & Saxton LLP, Curtis House, Elms Square, Bury New Road, Whitefield M45 7TA. Cumberland House, 35 Park Row, Nottingham NG1 6EE. Office Holder Numbers: 9628 and 8617. Office Holder Number: 9048. Contact: Martin Maloney or John Titley, Email In the event of any questions regarding the above please contact [email protected] Tel: 0161 413 0930 Joseph Gordon Maurice Sadler on 0115 988 6035. Date of Appointment: 24 March 2016 Date of Appointment: 05 April 2016 By whom Appointed: Members and Creditors (2518645) By whom Appointed: Members and Creditors (2518657)

Company2518650 Number: 05130120 Company2518721 Number: 08782182 Name of Company: DRIVE BY MEDIA LIMITED Name of Company: BOXER INNS LIMITED Nature of Business: Advertising Agency Trading Name: The Hare and Hounds Type of Liquidation: Creditors Nature of Business: Public House Registered office: Fourth Floor, Toronto Square, Toronto Street, Type of Liquidation: Creditors Leeds, LS1 2HJ Registered office: 1 Westgate House, Westgate, Wetherby, West Principal trading address: The Old Sunday School, Lidget Street, Yorkshire, LS22 6LL Lindley, Huddersfield, HD3 3JF Principal trading address: Mill Lane, Burton Leonard, Harrogate, HG3 Nicholas E Reed and Julian N Pitts, both of Begbies Traynor (Central) 3SG LLP, Fourth Floor, Toronto Square, Toronto Street, Leeds LS1 2HJ. Andrew T Clay, of ATC Business Recovery Services Ltd, 12 Granby Office Holder Numbers: 008639 and 007851. Road, Harrogate, HG1 4ST. Any person who requires further information may contact the Joint Office Holder Number: 9164. Liquidator by telephone on 0113 244 0044. Alternatively enquiries can For further details contact: Andrew T Clay, Email: be made to Ben Fallon by email at [email protected] [email protected] or by telephone on 0113 244 0044. Date of Appointment: 31 March 2016 Date of Appointment: 01 April 2016 By whom Appointed: Members and Creditors (2518721) By whom Appointed: Members and Creditors (2518650)

Name2518998 of Company: BROCKLESBY LOGISTICS LIMITED Company2518651 Number: 06568960 Company Number: 04112042 Name of Company: FERNE CARE LTD Registered office: 11 Clifton Moor Business Village, James Nicholson Nature of Business: Social work Link, Clifton Moor, York YO30 4XG Type of Liquidation: Creditors Principal trading address: Green Lane, Great Heck, Goole DN14 0BZ Registered office: Findlay James, Saxon House, Saxon Way, Nature of Business: Haulage Contractors Cheltenham GL52 6QX Type of Liquidation: Creditors Principal trading address: 71 Halton Way, Kingsway, Gloucester, Rob Sadler (IP No. 009172) and David Adam Broadbent (IP No. Gloucestershire, GL2 2BB 009458) both of Begbies Traynor (Central) LLP, 11 Clifton Moor A J Findlay, of Findlay James, Saxon House, Saxon Way, Cheltenham Business Village, James Nicholson Link, Clifton Moor, York YO30 GL52 6QX. 4XG. Further Details – Any person who requires further information Office Holder Number: 008744. may contact the Joint Liquidator by telephone on 01904 479801. For further details contact: A J Findlay, email: [email protected] Alternatively enquiries can be made to James Crawford by e-mail at or telephone 01245 576555. [email protected] or by telephone on 01904 Date of Appointment: 24 March 2016 479801. By whom Appointed: Members and Creditors (2518651) Office Holder Numbers: 009172 and 009458. Date of Appointment: 24 March 2016 By whom Appointed: Members and Creditors (2518998)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 8 AND 10 APRIL 2016 | 35 COMPANIES

Company2517973 Number: SC432230 Company2517961 Number: SC325346 Name of Company: FINE FEATURES (FIFE) LIMITED Name of Company: HARVESTER (LIVINGSTON) LIMITED Nature of Business: Manufacture of office and shop furniture Nature of Business: Bar Type of Liquidation: Creditors Type of Liquidation: Creditors Registered office: Unit 3/5 Craig Mitchell House, Queensway Registered office: Hamilton House, 70 Hamilton Drive, Glasgow, G12 Industrial Estate, Flemington Road, Glenrothes, Fife, KY7 5QF 8DR Principal trading address: Unit 3/5 Craig Mitchell House, Queensway Principal trading address: Hamilton House, 70 Hamilton Drive, Industrial Estate, Flemington Road, Glenrothes, Fife, KY7 5QF Glasgow, G12 8DR Nicola Frances Williams, of mlm Solutions, 7th Floor, 90 St Vincent Kenneth Wilson Pattullo and Kenneth Robert Craig, both of Begbies Street, Glasgow G2 5UB. Traynor (Central) LLP, Finlay House, 10-14 West Nile Street, Glasgow, Office Holder Number: 14370. G1 2PP. Further details contact: Nicola Frances Williams, Tel: 0845 051 0210. Office Holder Numbers: 008368 and 008584. Date of Appointment: 30 March 2016 Further details contact: Siobhan Garstang, Tel: 0131 222 9068. By whom Appointed: Members (2517973) Date of Appointment: 31 March 2016 By whom Appointed: Members (2517961)

2518663Company Number: 06718508 Name of Company: FLETCHER ELECTRICALS LIMITED Company2518133 Number: 06693261 Nature of Business: Installation of Electrical Wiring and Fittings Name of Company: HSJ CONSULTANCY LIMITED Type of Liquidation: Creditors Nature of Business: Accounting & auditing activities Registered office: 1 St James’ Gate, Newcastle upon Tyne, NE1 4AD Type of Liquidation: Creditors' Voluntary Liquidation Principal trading address: 220 Jesmond Dene Road, Jesmond, Registered office: Severn House, Hazel Drive, Newport NP10 8FY Newcastle upon Tyne, NE2 2JT Principal trading address: Severn House, Hazel Drive, Newport NP10 Steven Philip Ross and Allan David Kelly, both of RSM Restructuring 8FY Advisory LLP, 1 St James’ Gate, Newcastle upon Tyne, NE1 4AD. Liquidator's name and address: Helen Whitehouse and Simon Office Holder Numbers: 9503 and 9156. Thomas Barriball of McAlister & Co Insolvency Practitioners Ltd, 10 St Correspodence address & contact details of case manager: Steven Helens Road, Swansea SA1 4AW Brown of RSM Restructuring Advisory LLP, 1 St James’ Gate, Office Holder Numbers: 9680 and 11950. Newcastle upon Tyne, NE1 4AD, Tel: 0191 255 7000. Further details Date of Appointment: 29 March 2016 contact: Steven Philip Ross or Allan David Kelly, Tel: 0191 255 7000. By whom Appointed: Members and Creditors Date of Appointment: 22 March 2016 Further information about this case is available from Linda Tolley at By whom Appointed: Made pursuant to Paragraph 83 of Schedule B1 the offices of McAlister & Co Insolvency Practitioners Ltd on 01792 to the Insolvency Act 1986 (2518663) 459 600 or at [email protected]. (2518133)

Name2518686 of Company: FYLDE COAST PUB COMPANY LIMITED Name2518668 of Company: HUDSON CHASE GLOBAL LIMITED Company Number: 09387708 Company Number: 09352432 Registered office: Flat 2 The Mount, The Esplanade, Fleetwood, Trading Name: Hudson Chase Consultants Lancashire FY7 6QE Registered office: 60 Cannon Street, London EC4N 6NP Principal trading address: Flat 2 The Mount, The Esplanade, Principal trading address: 60 Cannon Street, London EC4N 6NP Fleetwood, Lancashire FY7 6QE Type of Liquidation: Creditors Nature of Business: Management of Public Houses Ninos Koumettou, 1 Kings Avenue, Winchmore Hill, London N21 3NA. Type of Liquidation: Creditors Telephone no: 0208 370 7250 and email address: [email protected]. Clive Morris, Marshall Peters Limited, Heskin Hall Farm, Wood Lane, Alternative contact for enquiries on proceedings: Alex Kakouris Heskin PR7 5PA. Administrator: Lee Morris. Contact Details: 01257 Office Holder Number: 002240. 452021 Date of Appointment: 29 March 2016 Office Holder Number: 8820. By whom Appointed: Contributories (2518668) Date of Appointment: 30 March 2016 By whom Appointed: Members and Creditors (2518686) Company2517994 Number: 07499486 Name of Company: JH SURVEYING LIMITED Company2518669 Number: 08045941 Nature of Business: Quantity surveying Name of Company: GREEN DEALER LTD Type of Liquidation: Creditors' Voluntary Liquidation Nature of Business: Construction/Renewable Energy Registered office: 14 Victoria Square, Droitwich Spa, WR9 8DS Type of Liquidation: Creditors Principal trading address: 16 Park Way, Droitwich, WR9 9HE Registered office: C/O Silke & Co Limited, 1st Floor, Consort House, Liquidator's name and address: Mark Elijah Thomas Bowen of MB Waterdale, Doncaster DN1 3HR Insolvency, Hillcairnie House, St Andrews Road, Droitwich, Principal trading address: Unit 5 Jupiter Business Park, 365 Bentley Worcestershire WR9 8DJ Road, Bentley, Doncaster, DN5 9TJ Office Holder Number: 8711. Catherine Lee-Baggaley and Ian Michael Rose, both of Silke & Co Ltd, Date of Appointment: 5 April 2016 1st Floor, Consort House, Waterdale, Doncaster, DN1 3HR. By whom Appointed: Members and Creditors Office Holder Numbers: 9534 and 9144. Further information about this case is available from Sam Shepherd at For further details contact: Tel: 01302 342875 the offices of MB Insolvency on 01905 776 771 or at Date of Appointment: 30 March 2016 [email protected]. (2517994) By whom Appointed: Members and Creditors (2518669)

PURSUANT2518102 TO ARTICLE 95, INSOLVENCY ORDER 1989 AND RULE 4.107, INSOLVENCY RULES 1991 Name of Company: JOINERY & GENERAL WORKS LIMITED Company Number: NI072111 Nature of Business: Construction of other civil engineering projects not elsewhere classified Registered office: PJG Recovery (NI) Limited, 9 Gibson’s Lane, Newtownards, BT23 4LJ Melanie R Giles, PJG Recovery (NI) Limited, 9 Gibson’s Lane, Newtownards, BT23 4LJ Date of Appointment: 4 April 2016

36 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 8 AND 10 APRIL 2016 | ALL NOTICES GAZETTE COMPANIES

By whom Appointed: Members and Creditors (2518102) Thomas William Gardiner, Antony Batty & Company LLP, Swan House, 9 Queens Road, Brentwood, Essex CM14 4HE Office Holder Number: 1931. 2518671Company Number: 08324364 Date of Appointment: 5 April 2016 Name of Company: LANGLEY ENTERTAINMENTS LTD By whom Appointed: Members & Creditors (2518688) Nature of Business: Recreation and amusement activities Type of Liquidation: Creditors Registered office: First Floor, 2 Woodbery Grove, North Finchley, Company2517804 Number: 07445010 London N12 0DR Name of Company: MEADOWLEA SADDLERY LIMITED Principal trading address: Whyley Walk, Oldbury, Warley, West Nature of Business: Retail Sales Midlands B69 4SB Type of Liquidation: Creditors' Voluntary Liquidation Kay Possart, of W P Mayfields Limited, Cable Plaza, Waterfront West, Registered office: c/o Live Recoveries Limited, Wentworth House, 122 Brierley Hill, DY5 1LW. New Road Side, Horsforth, Leeds LS18 4QB Office Holder Number: 1447. Principal trading address: Lynnor, Durley Brook Road, Southampton, For further details contact: Kay Possart, Email: Hampshire SO32 2AR [email protected] Tel: 01384 686660. Liquidator's name and address: Martin Paul Halligan of Live Date of Appointment: 05 April 2016 Recoveries Limited, Wentworth House, 122 New Road Side, By whom Appointed: Members and Creditors (2518671) Horsforth, Leeds LS18 4QB Office Holder Number: 9211. Date of Appointment: 1 April 2016 Name2518683 of Company: LINKSAIR LIMITED By whom Appointed: Members and Creditors Company Number: 01744955 Further information about this case is available from Sarah Procter at Trading name/style: Linksair Limited the offices of Live Recoveries Limited on 0844 870 9251 or at Registered office: Unit 8 Delta Court, Sky Business Park, Auckley, [email protected]. (2517804) Doncaster DN9 3GN Principal trading address: Unit 8 Delta Court, Sky Business Park, Auckley, Doncaster DN9 3GN Company2518130 Number: 07589911 Nature of Business: Passenger Air Transport Name of Company: MINSHALL'S CONSTRUCTION & CARPENTRY Type of Liquidation: Creditors LTD John William Butler and Andrew James Nichols of Redman Nichols Nature of Business: Other specialised construction activities Butler, Maclaren House, Skerne Road, Driffield YO25 6PN. Tel: 01377 Type of Liquidation: Creditors' Voluntary Liquidation 257788 Registered office: Dynamic House, 2 Serbert Road, Portishead, Office Holder Numbers: 9591 and 8367. Bristol, BS20 7GF Date of Appointment: 1 April 2016 Principal trading address: Dynamic House, 2 Serbert Road, By whom Appointed: Members and Creditors (2518683) Portishead, Bristol, BS20 7GF Liquidator's name and address: Simon Thomas Barriball and Helen Whitehouse of McAlister & Co Insolvency Practitioners Ltd, 10 St Company2518031 Number: 09221794 Helens Road, Swansea SA1 4AW Name of Company: LOVE ROUGE LTD Office Holder Numbers: 11950 and 9680. Nature of Business: Manufacture of Food, Drink and Tobacco Date of Appointment: 30 March 2016 Type of Liquidation: Creditors' Voluntary Liquidation By whom Appointed: Members and Creditors Registered office: Oxford Chambers Oxford Road Guiseley Leeds Further information about this case is available from Linda Tolley at LS20 9AT the offices of McAlister & Co Insolvency Practitioners Ltd on 01792 Principal trading address: 21 Lendal, York YO1 8AQ 459600 or at [email protected]. (2518130) Liquidator's name and address: Kate Elizabeth Breese of Walsh Taylor, Oxford Chambers, Oxford Road, Guiseley, Leeds LS20 9AT Office Holder Number: 9730. Name2518664 of Company: MULTI SERVICE CONTRACTORS LIMITED Date of Appointment: 24 March 2016 Company Number: 09640111 By whom Appointed: Members and Creditors Trading Name: MSC Further information about this case is available from Kate Breese at Registered office: Balfour House, 741 High Road, North Finchley, the offices of Walsh Taylor on 0871 222 8308 or at London N12 0BP [email protected]. (2518031) Principal trading address: Suite 11, Mill Studios, Crane Mead, Ware, Hertfordshire SG12 9PY Type of Liquidation: Creditors Company2518661 Number: 07308584 Ninos Koumettou, 1 Kings Avenue, Winchmore Hill, London N21 3NA. Name of Company: MAN CONSTRUCTION SOUTH WEST LIMITED Telephone no: 0208 370 7250 and email address: [email protected]. Nature of Business: General construction & civil engineering Alternative contact for enquiries on proceedings: Alex Kakouris Type of Liquidation: Creditors Office Holder Number: 002240. Registered office: Findlay James, Saxon House, Saxon Way, Date of Appointment: 31 March 2016 Cheltenham, GL52 6QX By whom Appointed: Members (2518664) Principal trading address: 6 Town Hill, Broadclyst, Exeter, Devon, EX5 3EJ Alisdair J Findlay, of Findlay James, Saxon House, Saxon Way, Company2518147 Number: 02870799 Cheltenham GL52 6QX. Name of Company: NEWWAY ELECTRICAL LIMITED Office Holder Number: 8744. Nature of Business: Electrical Contractors For further details contact: Alisdair J Findlay, Email: Type of Liquidation: Creditors' Voluntary Liquidation [email protected], Tel: 01242 576555 Registered office: Geoffrey Martin & Co, 4 Carlton Court, Brown Lane Date of Appointment: 22 March 2016 West, Leeds LS12 6LT By whom Appointed: Members and Creditors (2518661) Principal trading address: Nash House, Pym Street, Leeds LS10 1PG Liquidator's name and address: John Twizell and James Sleight of Geoffrey Martin & Co, 4 Carlton Court, Brown Lane West, Leeds LS12 Name2518688 of Company: MATRIX COMMERCIAL CLEANING LIMITED 6LT Company Number: 08755212 Office Holder Numbers: 7822 and 9648. Registered office: Swan House, 9 Queens Road, Brentwood, Essex Date of Appointment: 6 April 2016 Nature of Business: Commercial Cleaning By whom Appointed: Members and Creditors Type of Liquidation: Creditors

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 8 AND 10 APRIL 2016 | 37 COMPANIES

Further information about this case is available from Tom Gibney at Company2518666 Number: 08014486 the offices of Geoffrey Martin & Co on 0113 244 5141 or at Name of Company: REDBERRY INTERIORS LIMITED [email protected]. (2518147) Nature of Business: Manufacturers of kitchen furniture Type of Liquidation: Creditors Registered office: Church House, 13-15 Regent Street, Nottingham 2517963PURSUANT TO SECTION 109 OF THE INSOLVENCY ACT 1986 NG1 5BS Name of Company: NICOLA DONNELLY RETAIL LTD Principal trading address: Unit 23, Block 4, Old Mill Lane Industrial Company Number: SC479189 Estate, Mansfield Woodhouse, Mansfield NG19 9BG Nature of Business: Retail Sale in Non-Specialised Stores Andrew Cordon, of CFS Restructuring LLP, Church House, 13-15 Type of Liquidation: Creditors Regent Street, Nottingham NG1 5BS. Registered office: 22 Dunkeld Place, Dundee, DD2 2HW Office Holder Number: 009687. Graeme Cameron Smith CA, The Vision Building, 20 Greenmarket, Any person who requires further information may contact the Dundee, DD1 4QB Liquidator by telephone on 0115 838 7330. Alternatively enquiries can Date of Appointment: 29 March 2016 be made to Jill Howsam by e-mail at [email protected] By whom Appointed: Members and Creditors (2517963) Date of Appointment: 31 March 2016 By whom Appointed: Members and Creditors (2518666)

Company2518110 Number: 09148202 Name of Company: OMNI LEGAL SOLUTIONS LTD Company2518655 Number: 07255111 Nature of Business: Advertising Agencies Name of Company: REVIVAL REPOSSESSION SOLUTIONS Type of Liquidation: Creditors' Voluntary Liquidation COMMUNITY INTEREST COMPANY Registered office: Oxford Chambers, Oxford Road, Guiseley, Leeds Trading Name: Revival Repossessions LS20 9AT Nature of Business: Financial Intermediation Principal trading address: Unit 4, The Guide Business Centre, School Type of Liquidation: Creditors Lane, Guide, Blackburn, BB1 2QH Registered office: C/O Focus Insolvency Group, Skull House Lane, Liquidator's name and address: Kate Elizabeth Breese of Walsh Appley Bridge, Wigan, Lancs, WN6 9DW Taylor, Oxford Chambers, Oxford Road, Guiseley, Leeds LS20 9AT Principal trading address: Paul House, Stockport Road, Timperley, Office Holder Number: 9730. Altrincham, WA15 7UQ Date of Appointment: 5 April 2016 Anthony Fisher and Natalie Hughes, both of Focus Insolvency Group, By whom Appointed: Members and Creditors Skull House Lane, Appley Bridge, Wigan, Lancs, WN6 9DW. Further information about this case is available from Robert Barker at Office Holder Numbers: 9506 and 14336. the offices of Walsh Taylor at [email protected]. For further details contact: Catherine Unsworth, Email: (2518110) [email protected], Tel: 01257 251319. Date of Appointment: 04 April 2016 Company2518687 Number: 07437728 By whom Appointed: Members and Creditors (2518655) Name of Company: OMNI-POWER LTD Nature of Business: Manufacture of electrical equipment Type of Liquidation: Creditors Name2518995 of Company: RIKARD BUILDING & PROPERTY LIMITED Registered office: Unit 4C Swains Mill, Crane Mead, Ware SG12 9PY Company Number: 05672032 Principal trading address: Unit 4C Swains Mill, Crane Mead, Ware Registered office: Abbey Stevens Limited, 6 Trent House, 3 SG12 9PY Sewardstone Road, Waltham Abbey, Essex EN9 1NA Emma Bower and Robert Neil Dymond, both of Wilson Field Limited, Principal trading address: First Floor, Sucklings Yard, Church Street, The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS. Ware, Hertfordshire SG12 9EN Office Holder Numbers: 17650 and 10430. Nature of Business: Other Building and Industrial Cleaning Activities Further details contact: The Joint Liquidators, Tel: 0114 235 6780. Type of Liquidation: Creditors Alternative contact: Emma Finch. Robert DayLiquidator of, Robert Day and Company Limited, The Old Date of Appointment: 30 March 2016 Library, The Walk, Winslow, Buckingham MK18 3AJ, By whom Appointed: Members and Creditors (2518687) [email protected], 084 5226 7331 Office Holder Number: 9142. Date of Appointment: 4 April 2016 2518659Company Number: 08807401 By whom Appointed: Members & Creditors (2518995) Name of Company: PETEC LIMITED Nature of Business: Manufacturer of plastic products Type of Liquidation: Creditors Company2518684 Number: 04498095 Registered office: Unit 16 Dubmire Industrial Estate, Cherry Way, Name of Company: RMR FINANCIAL SERVICES LIMITED Fence Houses, Houghton le Spring, DH4 5RJ Trading Name: Compass Debt Counsellors Principal trading address: Unit 16 Dubmire Industrial Estate, Cherry Nature of Business: Debt Management Consultants Way, Fence Houses, Houghton le Spring, DH4 5RJ Type of Liquidation: Creditors Andrew David Haslam and Gordon Smythe Goldie, both of Tait Walker Registered office: Langley House, Park Road, East Finchley, London LLP, Bulman House, Regent Centre, Gosforth, Newcastle upon Tyne N2 8EY NE3 3LS. Principal trading address: Compass House, 195 Derby Road, Long Office Holder Numbers: 9551 and 5799. Eaton, Nottingham, NG10 4LQ Further Details: Andrew David Haslam and Gordon Smythe Goldie, Alan Simon, of AABRS Limited, Langley House, Park Road, East Email: [email protected], Tel: 0191 285 0321. Finchley, London N2 8EY. Date of Appointment: 04 April 2016 Office Holder Number: 008635. By whom Appointed: Members and Creditors (2518659) For further details contact: Alan Simon, Tel: 020 8444 2000 Alternative person to contact with enquiries about the case: Mandip Phlora Date of Appointment: 30 March 2016 By whom Appointed: Members and Creditors (2518684)

38 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 8 AND 10 APRIL 2016 | ALL NOTICES GAZETTE COMPANIES

Company2517960 Number: SC265982 Company2518143 Number: 08909349 Name of Company: SCOPE ELECTRICAL ENGINEERS LTD. Name of Company: UKS (SOUTHERN) LTD Nature of Business: Electrical Installation Nature of Business: Construction Type of Liquidation: Creditors Type of Liquidation: Creditors' Voluntary Liquidation Registered office: Victoria House, 12 Victoria Street, Aberdeen AB10 Registered office: Flat 17 Sandacres, 3 Banks Road, Poole, BH13 1XB 7PW Principal trading address: (formerly) Unit 3, Hillview Road, East Tullos Principal trading address: Flat 17 Sandacres, 3 Banks Road, Poole, Industrial Estate, Aberdeen AB12 3HB BH13 7PW Gordon Malcolm MacLure, of Johnston Carmichael LLP, Bishop’s Liquidator's name and address: Neil Charles Money of CBA, 39 Castle Court, 29 Albyn Place, Aberdeen, AB10 1YL. Street, Leicester LE1 5WN and Mustafa Abdulali of Moore Stephens , Office Holder Number: 8201. 6 Ridge House, Ridge House Drive, Festival Park, Stoke on Trent, ST1 Further details contact: Caralyn Nolan, Tel: 01224 212222. 5TL Date of Appointment: 01 April 2016 Office Holder Numbers: 8900 and 7837. By whom Appointed: Members (2517960) Date of Appointment: 30 March 2016 By whom Appointed: Members and Confirmed by Creditors Further information about this case is available from Steven Glanvill at 2518656Company Number: OC353610 the offices of CBA on 0116 262 6804 or at leics@cba- Name of Company: SKYLINE CAPITAL MANAGEMENT LLP insolvency.co.uk. (2518143) Nature of Business: Investment Management Services Type of Liquidation: Creditors Registered office: 26/28 Bedford Row, London, WC1R 4HE Company2517956 Number: 06321375 Principal trading address: 3rd Floor, 13 Charles II Street, London, Name of Company: VOIAMO LIMITED SW1Y 4QU Trading Name: Globalgig Paul Cooper and Paul Appleton, both of David Rubin & Partners, Nature of Business: Wireless telecommunications activities 26/28 Bedford Row, London, WC1R 4HE. Type of Liquidation: Creditors' Voluntary Liquidation Office Holder Numbers: 15452 and 8883. Registered office: 55 Baker Street, London, W1U 7EU For further details contact: The Joint Liquidators, Tel: 020 7400 7900. Principal trading address: Lions Court, First Floor, 25 Procter Street, Alternative contact: Adam Shama. London W1U 7EU Date of Appointment: 04 April 2016 Liquidator's name and address: Sarah Megan Rayment and Mark By whom Appointed: Members and Creditors (2518656) James Shaw of BDO LLP, 55 Baker Street, London W1U 7EU Office Holder Numbers: 9162 and 8893. Date of Appointment: 30 March 2016 Company2518689 Number: 06280439 By whom Appointed: Members and Creditors Name of Company: STAFFORDSHIRE CIVIL ENGINEERING LTD Further information about this case is available from the offices of Nature of Business: Construction BDO LLP on 020 7486 5888. (2517956) Type of Liquidation: Creditors Registered office: Duff & Phelps Ltd, The Chancery, 58 Spring Gardens, Manchester, M2 1EW Company2518648 Number: 00819725 Principal trading address: 2 Daly Crescent, Newcastle-under-Lyme, Name of Company: WARREN WOODWORM LIMITED Staffordshire, ST5 6LH Nature of Business: Development of building projects Stephen Gerard Clancy and Sarah Helen Bell, both of Duff & Phelps Type of Liquidation: Creditors Ltd, The Chancery, 58 Spring Gardens, Manchester, M2 1EW. Registered office: SFP, 9 Ensign House, Admirals Way, Marsh Wall, Office Holder Numbers: 8950 and 9406. London E14 9XQ For further details contact: The Joint Liquidators, Tel: 0161 827 9000. Principal trading address: Warrens Hale House Lane, Churt, Farnham, Alternative contact: Henry Entwistle, Email: Surrey, GU10 2LU [email protected] Daniel Plant, of SFP, 9 Ensign House, Admirals Way, Marsh Wall, Date of Appointment: 30 March 2016 London E14 9XQ. By whom Appointed: Members (2518689) Office Holder Number: 9207. For further details, contact Daniel Platt or Richard Hunt, telephone number 020 7538 2222. Name2518665 of Company: THE CONCRETE TEAM LTD Date of Appointment: 04 April 2016 Company Number: 08056139 By whom Appointed: Members and Creditors (2518648) Registered office: 67 Westow Street, London, SE19 3RW Principal trading address: 57 Westow Hill, London, SE19 1TS Nature of Business: Supplier of Concrete and Concrete Pumping PURSUANT2518076 TO ARTICLE 95, INSOLVENCY ORDER 1989 AND Services RULE 4.107, INSOLVENCY RULES 1991 Type of Liquidation: Creditors Name of Company: WEIR ENG LIMITED George Michael, Ashcrofts, 601 High Road Leytonstone, London, E11 Company Number: NI617593 4PA. Alternative contact details: Harjinder Johal, Nature of Business: Other Engineering Activities [email protected], 020 8556 2888. Registered office: PJG Recovery (NI) Limited, 9 Gibson’s Lane, Office Holder Number: 9230. Newtownards, BT23 4LJ Date of Appointment: 5 April 2016 Melanie R Giles, PJG Recovery (NI) Limited, 9 Gibson’s Lane, By whom Appointed: Members and Creditors (2518665) Newtownards, BT23 4LJ Date of Appointment: 5 April 2016 By whom Appointed: Members and Creditors (2518076)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 8 AND 10 APRIL 2016 | 39 COMPANIES

Company2518667 Number: 07266234 Duncan Beat (IP Number: 8161), Appointed: 10 January 2014. RSM Name of Company: WESTFIELD MEDICS LTD Restructuring Advisory LLP, 75 Springfield Road, Chelmsford CM2 Nature of Business: General Medical Practice Activities 6JB. Type of Liquidation: Creditors Alexander Kinninmonth is licensed to act as an Insolvency Practitioner Registered office: First Floor, Block A, Loversall Court, Clayfields, in the UK by the Association of Chartered Certified Accountants Tickhill Road, Doncaster, DN4 8QG Duncan Beat is licensed to act as an Insolvency Practitioner in the UK Principal trading address: 7 Westfield Park, Elloughton, Brough, HU15 by the Department for Business, Innovation and Skills 1AN Insolvency Practitioners are bound by the Insolvency Code of Ethics Stephen Penn, of Absolute Recovery Limited, First Floor, Block A, when carrying out all professional work relating to an insolvency Loversall Court, Clayfields, Tickhill Road, Doncaster, DN4 8QG. appointment Office Holder Number: 6899. 6 April 2016 (2518662) For further details contact: Stephen Penn, Tel: 01302 572701. Alternative contact: David Hines. Date of Appointment: 01 April 2016 BLOCKS2518993 CAFE LIMITED By whom Appointed: Members and Creditors (2518667) (Company Number 08914559) Registered office: C/O Valentine & Co, 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire, WD6 2FX FINAL MEETINGS Principal trading address: Ground Floor, 52 Rupert Street, London, W1D 6DS 25178312M RECRUITMENT LIMITED Notice is hereby given, pursuant to Section 106 OF THE (Company Number 04724663) INSOLVENCY ACT 1986 that final meetings of members and creditors Registered office: c/o Two Snowhill, Birmingham, B4 6GA of the Company will be held at the offices of Valentine & Co, 5 Stirling Principal trading address: formerly trading from Red Poll Barn, Court, Stirling Way, Borehamwood, Hertfordshire, WD6 2FX on 14 Wootton Business Park, Wootton Wawen, Henley in Arden, June 2016 at 10.15 am and 10.30 am respectively, for the purposes of Warwickshire having an account laid before them showing the manner in which the NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the winding-up of the Company has been conducted and the property Insolvency Act, 1986, that General Meetings of Contributories and disposed of, and of receiving any explanation that may be given by Creditors of the above named company will be held at the offices of the Liquidator, and also determining the manner in which the books, BDO LLP, Two Snowhill, Birmingham, B4 6GA on 20 May 2016 at accounts and documents of the Company shall be disposed of. The 10:00 am and 11:00 am respectively, for the purpose of having an following resolutions will be put to the meeting: To accept the account laid before the meetings showing the manner in which the Liquidator’s final report and account and to approve the Liquidator’s winding-up has been conducted and the property of the Company release from office. A member or creditor entitled to attend and vote disposed of and of hearing any explanation that may be given by the at the above meetings may appoint a proxy to attend and vote in his Joint Liquidators. place. It is not necessary for the proxy to be a member or creditor. The Joint Liquidators, Christopher Kim Rayment (IP number 6775) and Proxy forms must be returned to the offices of Valentine & Co at the Ian James Gould (IP number 7866), of BDO LLP, Two Snowhill, above address by no later than 12.00 noon on 13 June 2016. Birmingham, B4 6GA can be contacted at [email protected]. Date of Appointment: 26 August 2015 Dated: 16 March 2016 Office Holder details: Mark Reynolds,(IP No. 008838) of Valentine & Christopher Kim Rayment , Joint Liquidator (2517831) Co, 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire, WD6 2FX. Further details contact: Mark Reynolds, Tel: 020 8343 3710. AERO152518662 LIMITED – IN LIQUIDATION Alternative contact: Elia Evagora. (Company Number 07631442) Mark Reynolds, Liquidator Registered office: Highfield Court, Tollgate, Chandlers Ford, Eastleigh 05 April 2016 (2518993) SO53 3TZ Principal trading address: Unit E, Kingsmill Lane, Redhill Aerodrome, Redhill, Surrey RH1 5YP BUILDERS'2518691 SUPPLIES (BLENDON) LIMITED Previous registered name(s) in the last 12 months: None (Company Number 01230845) Other trading (names) or style(s): None Trading Name: Blendon Bathrooms Nature of business: Other Professional, Scientific and Technical Activ Registered office: 37 Sun Street, London, EC2M 2PL NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the Principal trading address: 157 Blendon Road, Bexley, DA5 1BT INSOLVENCY ACT 1986 (as amended), that a final general meeting of Notice is hereby given, pursuant to Section 106 OF THE the members of the above named company will be held at RSM, INSOLVENCY ACT 1986 that final meetings of the members and Highfield Court Tollgate, Chandlers Ford, Eastleigh, SO53 3TZ on 10 creditors of the above named Company will be held at CMB Partners June 2016 at 10:30 am, to be followed at 10:45 am by a final meeting UK Limited, 37 Sun Street, London, EC2M 2PL on 14 June 2016 at of creditors for the purpose of receiving an account showing the 10.00 am and 10.15 am respectively, for the purpose of having an manner in which the winding up has been conducted and the property account laid before them showing how the winding-up has been of the company disposed of, and of hearing any explanation that may conducted and the property of the Company disposed of, and also be given by the Liquidators and to decide whether the liquidators determining whether the Liquidator should be granted his release should be released in accordance with Section 173(2)(e) of the from office. A member or creditor entitled to attend and vote is INSOLVENCY ACT 1986. entitled to appoint a proxy to attend and vote instead of him and such A member or creditor entitled to vote at the above meetings may proxy need not also be a member or creditor. Proxy forms must be appoint a proxy to attend and vote instead of him. A proxy need not returned to the offices of CMB Partners UK Limited, 37 Sun Street, be a member of the company. Proxies to be used at the meetings, London, EC2M 2PL no later than 12.00 noon on the business day together with any hither to unlodged proof of debt, must be lodged before the meeting. with the Liquidator at RSM Restructuring Advisory LLP, Highfield Date of Appointment: 22 August 2014 Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TZ no later than Office Holder details: Lane Bednash,(IP No. 8882) of CMB Partners 12.00 noon on the preceding business day. UK Limited, 37 Sun Street, London, EC2M 2PL. Correspondence address & contact details of case manager: For further details contact: Kaysia Heedram, Tel: 020 7377 4370. Helen Arney, RSM Restructuring Advisory LLP, Highfield Court, Lane Bednash, Liquidator Tollgate, Chandlers Ford, Eastleigh SO53 3TZ, 023 8064 6431. 05 April 2016 (2518691) Name, address & contact details of Joint Liquidators Primary Office Holder Alexander Kinninmonth (IP Number: 9019), Appointed: 10 January 2014. RSM Restructuring Advisory LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TZ. 02380 646408. Joint Office Holder:

40 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 8 AND 10 APRIL 2016 | ALL NOTICES GAZETTE COMPANIES

CLAIRTECH2518160 LIMITED given by the Liquidator, and passing a resolution granting the release (Company Number 05234521) of the Liquidator. The meetings will be held at Ty Antur, Navigation Registered office: c/o Live Recoveries, Wentworth House, 122 New Park, Abercynon, CF45 4SN on 01 July 2016 at 10.30 am (members) Road Side, Horsforth, Leeds, LS18 4QB and 10.45 am (creditors). In order to be entitled to vote at the Principal trading address: 118 Commercial Road, Kirkstall, Leeds, meetings, members and creditors must lodge their proxies with the LS5 3AB Liquidator at Ty Antur, Navigation Park, Abercynon, CF45 4SN by no Notice is hereby given, pursuant to Section 106 of the Insolvency Act later than 12.00 noon on the business day prior to the day of the 1986, that final meetings of members and creditors of the above meeting (together, if applicable, with a completed proof of debt form if named Company will be held at Live Recoveries, Wentworth House, this has not previously been submitted). 122 New Road Side, Horsforth, Leeds, LS18 4QB on 7 June 2016 at Date of Appointment: 18 February 2015 2.00pm for Members and 2.30pm for Creditors, for the purpose of Office Holder details: Michelle Williams,(IP No. 9388) of Bailams & Co, having an account laid before them showing how the winding-up has Ty Antur, Navigation Park, Abercynon, CF45 4SN. been conducted and the company's property disposed of and giving For further details contact: Michelle Williams. Alternative contact: an explanation of it. Anna Wilding, Tel: 01443 749 768 A member or creditor entitled to attend and vote is entitled to appoint Michelle Williams, Liquidator a proxy to attend and vote instead of him and such proxy need not 04 April 2016 (2518690) also be a member or creditor. Proxy forms must be returned to Live Recoveries, Wentworth House, 122 New Road Side, Horsforth, Leeds, LS18 4QB, no later than 12 noon on the business day before the EBONY2518159 PRINT LIMITED meeting. (Company Number 06776583) Office Holder Details: Martin Paul Halligan (IP number 9211) of Live Registered office: Clark Business Recovery Limited, 26 York Place, Recoveries Limited, Wentworth House, 122 New Road Side, Leeds, LS1 2EY Horsforth, Leeds LS18 4QB. Date of Appointment: 3 February 2012. Principal trading address: The Nook, Sowerby Street, Sowerby Further information about this case is available from the offices of Live Bridge, West Yorkshire, HX6 3AJ Recoveries Limited on 0844 870 9251 or at [email protected]. Notice is hereby given, pursuant to section 106 of the Insolvency Act Martin Paul Halligan , Liquidator (2518160) 1986, that a Final Meeting of the Members of the above-named Company, will be held at the offices of Clark Business Recovery Limited, 26 York Place, Leeds, LS1 2EY on 9 June 2016 at 10.00 am 2518124D & S POULTRY LIMITED to be followed at 10.15 am by a Final Meeting of Creditors for the (Company Number 06666153) purpose of showing how the winding-up has been conducted and the Registered office: Astute House, Wilmslow Road, Handforth, Cheshire property of the company disposed of, and of hearing an explanation SK9 3HP (Former Registered Office: 10 Bryn Glas, Flint, Flintshire that may be given by the Liquidator. Proxies to be used at the CH6 5XP, Previous Registered Office: Brynford House, 21 Brynford meeting must be lodged with the Liquidator at Clark Business Street, Holywell, Flintshire CH8 7RD) Recovery Limited, 26 York Place, Leeds, LS1 2EY no later than 12.00 Principal trading address: 10 Bryn Glas, Flint, Flintshire CH6 5XP noon on the day preceding the meeting. Date of Liquidation & Appointment of Joint Liquidators: 10 Office Holder Details: Dave Clark (IP number 9565) of Clark Business February 2012 Recovery Limited, 26 York Place, Leeds LS1 2EY. Date of Notice is hereby given, pursuant to Section 106 of the Insolvency Act Appointment: 24 March 2015. Further information about this case is 1986 that Final Meetings of the Members and Creditors of the above available from Phil Clark at the offices of Clark Business Recovery named company will be held at the offices of Beesley Corporate Limited on 0113 243 8617 or at [email protected]. Solutions, Astute House, Wilmslow Road, Handforth, Cheshire SK9 Dave Clark , Liquidator 3HP on Friday the 10th day of June 2016 at 10:00 am and 10:30 am 4 April 2016 (2518159) respectively, for the purposes of receiving an account showing the manner in which the winding up has been conducted, and the property of the company has been disposed of, and of hearing any EURO2518718 INTERNATIONAL PRODUCTS (ESSEX) LIMITED explanation given by the Joint Liquidators, and determining the Joint (Company Number 04327349) Liquidators' release. Registered office: 40a Station Road, Upminster, Essex, RM14 2TR A Member or Creditor entitled to attend and vote at either of the Principal trading address: Unit 6H, Albright Industrial Estate, Ferry above meetings may appoint a proxy to attend and vote instead of Lane, Rainham, RM13 9BU him. It is not necessary for the proxy-holder to be a Member or a Notice is hereby given, pursuant to Section 106 OF THE Creditor. Proxy forms must be returned to the offices of Beesley INSOLVENCY ACT 1986 that a final meeting of the members of the Corporate Solutions, Astute House, Wilmslow Road, Handforth, above named Company will be held at the offices of Aspect Plus Cheshire SK9 3HP by no later than 12 noon on the last business day Limited, 40a Station Road, Upminster, Essex, RM14 2TR on 06 June before the meeting. 2016 at 2.00 pm to be followed at 2.30 pm on the same day by a Any enquiries regarding the above should be addressed to the meeting of creditors of the Company. The meetings are called for the Joint Liquidators at the address below; Tel 01625 544 795 or e- purpose of receiving an account from the Liquidator explaining the mail: [email protected] or [email protected] manner in which the winding up of the Company has been conducted Alternatively, contact: [email protected] or telephone Donna and to receive any explanation that they may consider necessary. Shaw on 01625 469 157. A member or creditor entitled to attend and vote is entitled to appoint Office Holder Details: Mark Beesley and Tracy Clowry (IP numbers a proxy to attend and vote instead of him. A proxy need not be a 8739 and 9562) of Beesley Corporate Solutions, Astute House, member or creditor. The following resolutions will be considered at Wilmslow Road, Handforth, Cheshire SK9 3HP. Date of Appointment: the creditors’ meeting: That the Liquidator’s final report and receipts 10 February 2012. and payments account be approved and that the Liquidator receives Mark Beesley and Tracy Clowry , Joint Liquidators his release. Proxies to be used at the meetings must be returned to Dated: 6 April 2016 (2518124) the offices of Aspect Plus Limited, 40a Station Road, Upminster, Essex, RM14 2TR no later than 12.00 noon on the working day immediately before the meetings. DANNY'S2518690 CARPETS LTD Date of Appointment: 09 April 2015 (Company Number 07816996) Office Holder details: Darren Edwards,(IP No. 10350) of Aspect Plus Registered office: c/o Bailams & Co, Ty Antur, Navigation Park, Limited, 40a Station Road, Upminster, Essex, RM14 2TR. Abercynon, CF45 4SN For further details contact: David Young, email: Principal trading address: 20 Oxford Street, Mountain Ash, CF45 3PL [email protected] or Tel: 01708 300170 Notice is hereby given that the Liquidator has summoned final Darren Edwards, Liquidator meetings of the Company’s members and creditors under Section 04 April 2016 (2518718) 106 OF THE INSOLVENCY ACT 1986 for the purposes of having laid before them an account of the Liquidator’s acts and dealings and of the conduct of the winding-up, hearing any explanations that may be

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 8 AND 10 APRIL 2016 | 41 COMPANIES

GO2518693 GREEN FUTURE LIMITED documents of the Company and of the Liquidator shall be disposed (Company Number 08233124) of. Proxies to be used at the meetings must be lodged with the Registered office: 3 Field Court, Gray’s Inn, London, WC1R 5EF Liquidator at Refresh Recovery Limited, West Lancashire Investment Principal trading address: Unit 1 Whitemoor House, Whitemoor, Centre, Maple View, White Moss Business Park, Skelmersdale, Wimborne, Dorset, BH21 7DA Lancashire, WN8 9TG no later than 12.00 noon on the preceding day. NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the Date of Appointment: 07 April 2015 INSOLVENCY ACT 1986, that final Meetings of the Members and Office Holder details: Peter John Harold,(IP No. 10810) of Refresh Creditors of the above named Company will be held at the offices of Recovery Limited, West Lancashire Investment Centre, Maple View, Antony Batty & Company LLP, 3 Field Court, Gray’s Inn, London, White Moss Business Park, Skelmersdale, Lancashire, WN8 9TG. WC1R 5EF on 2 June 2016 at 11.00 am and 11.15 am respectively, For further details contact: Michael Bimpson, Email: for the purpose of receiving an account of the Liquidator’s acts and [email protected], Tel: 01695 711200 dealings and of the conduct of the winding up and how the Peter John Harold, Liquidator Company’s property has been disposed of, and to consider the 05 April 2016 (2518720) following resolution: 1. That the Liquidator be granted his release. Members or Creditors wishing to vote at the respective meetings KENNY2518764 HILL BUILDERS MERCHANTS LIMITED must lodge their proofs of debt (if they have not already done so) and (Company Number 05547603) (unless they are attending in person) proxies at the offices of Antony Registered office: C/o Inquesta Corporate Recovery & Insolvency, St Batty & Company LLP, 3 Field Court, Grays Inn, London, WC1R 5EF, John’s Terrace, 11-15 New Road, Manchester, M26 1LS no later than 12.00 noon on the business day before the meeting. Principal trading address: 23 London Road, Downham Market, William Antony Batty, (Insolvency Practitioner Number: 8111), Antony Norfolk PE38 9BJ Batty & Company LLP: 3 Field Court, Grays Inn, London, WC1R 5EF. NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the Telephone: 020 7831 1234. Fax: 020 7430 2727. Email: Insolvency Act 1986, that a final meeting of members will be held on 7 [email protected]. Office contact: Sarah Wege. June 2016 at 10.00 am, followed by a meeting of creditors of the 29 March 2016 (2518693) above company at 10:15 am on the same day. The meetings will be held at the offices of Inquesta Corporate Recovery & Insolvency. St John’s Terrace, 11-15 New Road, Manchester, M26 1LS. 2518705HEREFORD APPAREL LTD The meetings are held for the purpose of receiving an account from (Company Number 07630737) the Liquidator explaining the manner in which the winding up of the Registered office: 26/28 Goodall Street, Walsall, West Midlands, WS1 company has been conducted, how the company’s property has been 1QL disposed of, and to receive any explanation that the Liquidator gives. Principal trading address: Unit 2, Wharf Industrial Estate, Eardisley, A member or creditor entitled to attend and vote is entitled to appoint HR3 8NS a proxy to attend and vote instead of him. A proxy need not be a Notice is hereby given, pursuant to Section 106 OF THE member or creditor. INSOLVENCY ACT 1986 that final meetings of the members and The following resolutions will be considered at the meeting:- creditors of the above-named Company will be held at the offices of 1. To accept the Liquidators’ report and final receipts and payments Griffin & King, 26/28 Goodall Street, Walsall, West Midlands, WS1 account. 1QL on 04 May 2016 at 10.00 am and 10.15 am respectively, for the 2. To authorise the release of the Liquidator from office purpose of having an account laid before them showing the manner in A proxy form is enclosed which must be lodged with the Liquidator at which the winding-up of the Company has been conducted and the Inquesta Corporate Recovery & Insolvency, St John’s Terrace, 11-15 property disposed of, and of receiving any explanation that may be New Road, Manchester, M26 1LS no later than 12.00 noon on the given by the Liquidator, and to consider the release of the Liquidator preceding working day of the meeting. under section 173 of the Insolvency Act 1986. Date of Appointment: 29 January 2016 Any member or creditor is entitled to attend and vote at the meetings Steven Wiseglass (Office Holder Number: 9525), Liquidator, Inquesta and may appoint a proxy to attend instead of himself. A proxy holder Corporate Recovery & Insolvency, St John’s Terrace, 11-15 New need not be a member or creditor of the Company. Proxies to be Road, Manchester, M26 1LS used at the meetings must be lodged at Griffin & King, 26/28 Goodall 1 April 2016 (2518764) Street, Walsall, West Midlands, WS1 1QL not later than 12.00 noon on the business day prior to the day of the meetings. Where a proof of debt has not been submitted by a creditor, any proxy must be M2518996 & W INTERIORS LIMITED accompanied by such a completed proof. (Company Number 02763311) Date of Appointment: 03 April 2014 Registered office: Bridge House, Riverside North, Bewdley, DY12 1AB Office Holder details: Timothy Frank Corfield,(IP No. 8202) of Griffin & Principal trading address: 639 Church Road, Yardley, Birmingham, King, 26/28 Goodall Street, Walsall, West Midlands, WS1 1QL. B33 8HA For further details contact the Liquidator at Notice is hereby given that the Joint Liquidators have summoned final [email protected] or telephone: 44 (0) 1922 722205. meetings of the Company’s members and creditors under Section Timothy Frank Corfield, Liquidator 106 OF THE INSOLVENCY ACT 1986 for the purposes of having laid 05 April 2016 (2518705) before them an account of the Joint Liquidator’s acts and dealings and of the conduct of the winding up, hearing any explanations that may be given by the Joint Liquidators, and passing a resolution K.R.P.2518720 PRINTERS LIMITED granting the release of the Joint Liquidators. The meetings will be held (Company Number 01178033) at 3 The Courtyard, Harris Business Park, Hanbury Road, Stoke Prior, Trading Name: Jameson Press Bromsgrove B60 4DJ on 06 June 2016 at 10.00 am (members) and Registered office: West Lancashire Investment Centre, Maple View, 10.15am (creditors). In order to be entitled to vote at the meetings, White Moss Business Park, Skelmersdale, Lancashire, WN8 9TG members and creditors must lodge their proxies with the Joint Principal trading address: (Formerly) 12 The Mead Business Centre, Liquidators at 3 The Courtyard, Harris Business Park, Hanbury Road, Mead Lane, Hertford, Hertfordshire, SG13 7BJ Stoke Prior, Bromsgrove B60 4DJ by no later than 12 noon on the Notice is hereby given, pursuant to Section 106 OF THE business day prior to the day of the meeting (together, if applicable, INSOLVENCY ACT 1986 that the final meeting of the members of the with a completed proof of debt form if this has not previously been above named Company will be held at Refresh Recovery Limited, submitted). West Lancashire Investment Centre, Maple View, White Moss Date of Appointment: 13 April 2012 Business Park, Skelmersdale, Lancashire, WN8 9TG on 14 June 2016 Office Holder details: Nickolas Garth Rimes,(IP No. 009533) and Adam at 10.45 am to be followed at 11.00 am by the final meeting of Peter Jordan,(IP No. 009616) both of Rimes & Co, 3 The Courtyard, creditors for the purpose of showing how the winding up has been Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove, B60 conducted and the property of the Company disposed of, and of 4DJ. hearing an explanation that may be given by the Liquidator, and also of determining the manner in which the books, accounts and

42 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 8 AND 10 APRIL 2016 | ALL NOTICES GAZETTE COMPANIES

For further details contact the Joint Liquidators at 01527 558410. Dominik Thiel Czerwinke (IP Number: 009636) and Jamie Taylor (IP Alternative contact: Kate Conneely. Number: 002748), both of Begbies Traynor (Central) LLP of The Old Nick Rimes and Adam Jordan, Joint Liquidators Exchange, 234 Southchurch Road, Southend on Sea, SS1 2EG were 04 April 2016 (2518996) appointed as Joint Liquidators of the Company on 24 April 2014. Pursuant to Section 106 of the INSOLVENCY ACT 1986, final meetings of the members and creditors of the above named 2518709MACE BUILDINGS LIMITED Company will be held at The Old Exchange, 234 Southchurch Road, (Company Number 01968859) Southend on Sea, Essex, SS1 2EG on 6 June 2016 at 10.00 am and Registered office: 15 Warwick Road, Stratford-upon-Avon, 10.15 am respectively, for the purpose of having an account of the Warwickshire CV37 6YW winding up laid before them, showing the manner in which the Principal trading address: Long Itchington Road, Hunningham Hill, Nr. winding up has been conducted and the property of the Company Leamington Spa, Warwickshire CV33 9ER disposed of, and of hearing any explanation that may be given by the Notice is hereby given, pursuant to Section 106 OF THE joint liquidators. INSOLVENCY ACT 1986 (AS AMENDED) that a meeting of the A member or creditor entitled to attend and vote is entitled to appoint creditors of the Company will be held at Business Innovation Centre, a proxy to attend and vote instead of him and such proxy need not Harry Weston Road, Coventry, CV3 2TX on 10 June 2016 at 10.00 am also be a member or creditor. and 10.30 am respectively for the purpose of having an account laid In order to be entitled to vote at the meeting, creditors must lodge before the meetings showing the manner in which the winding up has their proofs of debt (unless previously submitted) and unless they are been conducted and the property of the Company disposed of and of attending in person, proxies at the offices of Begbies Traynor (Central) hearing any explanation that may be given by the Joint Liquidators. A LLP, The Old Exchange, 234 Southchurch Road, Southend on Sea, member or creditor entitled to vote at the above meetings may SS1 2EG no later than 12 noon on the business day before the appoint a proxy to attend and vote instead of him. A proxy need not meeting. Please note that the joint liquidators and their staff will not be a member or creditor of the company. Proxies and hitherto accept receipt of completed proxy forms by email. Submission of unlodged proof of debt to be used at the meetings must be lodged at proxy forms by email will lead to the proxy being held invalid and the the offices of Cranfield Business Recovery Limited, Business vote not cast. Innovation Centre, Harry Weston Road, Coventry, CV3 2TX no later Any person who requires further information may contact the Joint than 12:00 noon on the business day before the meetings. Liquidator by telephone on 01702 467255. Alternatively enquiries can Date of Appointment: 31 May 2015 be made to Rebecca Mileham by e-mail at Office Holder details: Tony Mitchell,(IP No. 8203) and Brett Barton,(IP [email protected] or by telephone on 01702 No. 9493) both of Cranfield Business Recovery Limited, Business 467255. Innovation Centre, Harry Weston Road, Coventry CV3 2TX. Dominik Thiel-Czerwinke, Joint Liquidator For further details contact: The Joint Liquidators: Tel: 024 7655 3700 24 March 2016 (2518716) Tony Mitchell, Joint Liquidator 05 April 2016 (2518709) OLD2518706 HOUSE HOTEL 2014 LIMITED (Company Number 07813561) MAYFAIR2518710 ASSOCIATES (SURREY) LTD Trading Name: The Old House Hotel (Company Number 06764927) Previous Name of Company: Guess Leisure Limited Registered office: One Great Cumberland Place, Marble Arch, London Registered office: Alma Park, Woodway Lane, Claybrooke Parva, W1H 7LW Lutterworth, Leicestershire, LE17 5FB Principal trading address: 7-11 Woodcote Road, Wallington, Surrey Principal trading address: The Old House Hotel, The Square SM6 0LH Wickham, Fareham, Hampshire, PO17 5JG Notice is hereby given in pursuance of Section 106 OF THE NOTICE IS HEREBY GIVEN that a final meeting of the members of INSOLVENCY ACT 1986 that final meetings of members and creditors Old House Hotel 2014 Limited will be held at 11:00 am on 7 June of the above company will be held at the offices of Leonard Curtis, 2016, to be followed at 11:15 am on the same day by a meeting of the Leonard Curtis House, Elms Square, Bury New Road, Whitefield M45 creditors of the company. 7TA on 03 June 2016 at 11.00 am and 11.15 am respectively for the The meetings will be held at Alma Park, Woodway Lane, Claybrooke purpose of having an account laid before them, showing the manner Parva, Lutterworth, Leicestershire, LE17 5FB in which the winding-up has been conducted and the property of the The meetings are called pursuant to Section 106 of the INSOLVENCY Company disposed of, and of hearing any explanation that may be ACT 1986 for the purpose of receiving an account from the Joint given by the Liquidators. Any member or creditor entitled to attend Liquidators explaining the manner in which the winding-up of the and vote is entitled to appoint a proxy to attend and vote instead of company has been conducted and to receive any explanation that him/her, and such proxy need not also be a member or creditor. The they may consider necessary. proxy form must be returned to the above address by no later than A member or creditor entitled to attend and vote is entitled to appoint 12.00 noon on the business day before the meeting. In the case of a a proxy to attend and vote instead of him. A proxy need not be a Company having a share capital, a member may appoint more than member or creditor. one proxy in relation to a meeting, provided that each proxy is The following resolutions will be considered at the creditors’ meeting: appointed to exercise the rights attached to a different share or 1. That the Joint Liquidators report and receipts and payments shares held by him, or (as the case may be) to a different £10, or account be approved. multiple of £10, of stock held by him. 2. That the Joint Liquidators be granted their release from office. Date of Appointment: 09 April 2014 Proxies to be used at the meetings along with a proof of debt form Office Holder details: A J Duncan,(IP No. 9319) of Leonard Curtis, must be returned to the offices of F A Simms & Partners Limited, Leonard Curtis House, Elms Square, Bury New Road, Whitefield, M45 Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, 7TA and N A Bennett,(IP No. 9083) of Leonard Curtis, Leonard Curtis Leicestershire, LE17 5FB, United Kingdom no later than 12 noon on House, Elms Square, Bury New Road, Whitefield, M45 7TA. the working day immediately before the meetings. For further details contact: Andrew Duncan, Email: Martin Richard Buttriss, Richard Frank Simms (IP Numbers 9291 and [email protected] Tel: 0161 413 0930. 9252), Alma Park, Woodway Lane, Claybrooke, Parva, Lutterworth, Andrew Duncan and Neil Bennett, Joint Liquidators Leicestershire, LE17 5FB, United Kingdom. Date of Appointment: 8 04 April 2016 (2518710) April 2015. Contact Name: Charlene Haycock, Email Address: [email protected]. 5 April 2016 (2518706) N2518716 S CARE LIMITED (Company Number 07248566) Registered office: The Old Exchange, 234 Southchurch Road, Southend on Sea, SS1 2EG Principal trading address: Unit 9c Bourne Court Unit Trading Estate, Southend Road, Woodford Green, IG8 8HD

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 8 AND 10 APRIL 2016 | 43 COMPANIES

OSSATURA2518724 CONSTRUCTION LIMITED Company having a share capital, a member may appoint more than (Company Number 07727248) one proxy in relation to a meeting, provided that each proxy is Registered office: 32 Stamford Street, Altrincham, Cheshire, WA14 appointed to exercise the rights attached to a different share or 1EY shares held by him, or (as the case may be) to a different £10, or Principal trading address: 124A Barnston Road, Wirral, Merseyside, multiple of £10, of stock held by him. CH61 1BT Date of Appointment: 08 April 2013 Notice is hereby given that the Liquidator has summoned final Office Holder details: Andrew Duncan,(IP No. 9319) of Leonard Curtis, meetings of the Company’s members and creditors under Section Leonard Curtis House, Elms Square, Bury New Road, Whitefield, M45 106 of the INSOLVENCY ACT 1986 for the purposes of having laid 7TA and Neil Bennett,(IP No. 9083) of Leonard Curtis, Leonard Curtis before them an account of the Liquidator’s acts and dealings and of House, Elms Square, Bury New Road, Whitefield, M45 7TA. the conduct of the winding-up, hearing any explanations that may be For further details contact: Andrew Duncan, Email: given by the Liquidator, and passing a resolution granting the release [email protected]. Tel: 0161 413 0930 of the Liquidator. The meetings will be held at 32 Stamford Street, Andrew Duncan, Joint Liquidator Altrincham, Cheshire, WA14 1EY on 3 June 2016 at 10.30 am 04 April 2016 (2518719) (members) and 10.45 am (creditors). In order to be entitled to vote at the meetings, members and creditors must lodge their proxies with the Liquidator at 32 Stamford Street, PRODECK2518698 UK LIMITED Altrincham, Cheshire, WA14 1EY by no later than 12.00 noon on the (Company Number 06937941) business day prior to the day of the meeting (together, if applicable, Registered office: Bishop Fleming, 2nd Floor Stratus House, Emperor with a completed proof of debt form if this has not previously been Way, Exeter Business Park, Exeter, Devon, EX1 3QS submitted). Principal trading address: 1 Berachah Road, Torquay, Devon, TQ1 Kevin Lucas (IP No. 9485), Liquidator. Lucas Johnson, 32 Stamford 3AX Street, Altrincham, Cheshire, WA14 1EY. Appointed 2 May 2014. Notice is hereby given, pursuant to Section 106 OF THE Alternative Contact: Adrian Yip, Email: INSOLVENCY ACT 1986 that a final meeting of the members of the [email protected]. Telephone: 016 1926 8666. above named Company will be held at Bishop Fleming, Stratus 1 April 2016 (2518724) House, Emperor Way, Exeter Business Park, Exeter, Devon, EX1 3QS on 01 July 2016 at 10.00 am to be followed at 10.15 am by a Meeting of the Creditors, for the purpose of showing how the winding-up has 2519004P.A.G.E. (PRECISION ENGINEERS) LTD been conducted and the property of the Company disposed of, and (Company Number 08129629) also of determining whether the Liquidator should be granted his Registered office: C/O Bailams & Co, Ty Antur, Navigation Park, release from office. Proxies to be used at the Meetings must be Abercynon, CF45 4SN lodged with me no later than 12.00 noon on the preceding business Principal trading address: Unit 23, Cwm Cynon Business Park, day. Mountain Ash, CF45 4ER Date of Appointment: 26 June 2012 Notice is hereby given that the Liquidator has summoned final Office Holder details: Jeremiah Anthony O'Sullivan,(IP No. 8333) of meetings of the Company’s members and creditors under Section Bishop Fleming LLP, 2nd Floor Stratus House, Emperor Way, Exeter 106 OF THE INSOLVENCY ACT 1986 for the purposes of having laid Business Park, Exeter, Devon, EX1 3QS. before them an account of the Liquidator’s acts and dealings and of For further details contact: Jeremiah Anthony O’Sullivan, Tel: 01392 the conduct of the winding up, hearing any explanations that may be 448800, Fax: 01392 365536, Email: given by the Liquidator, and passing a resolution granting the release [email protected]. Alternative contact: Sam of the Liquidator. The meetings will be held at Ty Antur, Navigation Hawkins. Park, Abercynon, CF45 4SN on 01 July 2016 at 10.30 am (members) Jeremiah Anthony O'Sullivan, Liquidator and 10.45 am (creditors). In order to be entitled to vote at the 05 April 2016 (2518698) meetings, members and creditors must lodge their proxies with the Liquidator at Ty Antur, Navigation Park, Abercynon, CF45 4SN by no later than 12.00 noon on the business day prior to the day of the RETAIL2518715 INSTALLATIONS SERVICES LIMITED meeting (together, if applicable, with a completed proof of debt form if (Company Number 06688029) this has not previously been submitted). Registered office: The Old Exchange, 234 Southchurch Road, Date of Appointment: 04 April 2015 Southend on Sea, SS1 2EG Office Holder details: Michelle Williams,(IP No. 9388) of Bailams & Co, Principal trading address: 1-2 Walls Yard, Riverside Industrial Estate, Ty Antur, Navigation Park, Abercynon, CF45 4SN. South Street, Rochford, SS4 1GR For further details contact: Michelle Williams or alternative contact: Lloyd Biscoe (IP Number: 009141) and Louise Donna Baxter (IP Anna Wilding Tel: 01443 749768. Number: 009123), both of Begbies Traynor (Central) LLP of The Old Michelle Williams, Liquidator Exchange, 234 Southchurch Road, Southend on Sea, SS1 2EG were 04 April 2016 (2519004) appointed as Joint Liquidators of the Company on 25 April 2012. Pursuant to Section 106 of the INSOLVENCY ACT 1986, final meetings of the members and creditors of the above named PAUL2518719 BARKER BUILDING SERVICES LTD Company will be held at The Old Exchange, 234 Southchurch Road, (Company Number 06758779) Southend on Sea, Essex, SS1 2EG on 6 June 2016 at 10.00 am and Registered office: One Great Cumberland Place, Marble Arch London, 10.15 am respectively, for the purpose of having an account of the W1H 7LW winding up laid before them, showing the manner in which the Principal trading address: Unit B, HJS Works, Oxford Road, East winding up has been conducted and the property of the Company Hanney, Wantage, OX12 0HP disposed of, and of hearing any explanation that may be given by the Notice is hereby given in pursuance of Section 106 OF THE joint liquidators. INSOLVENCY ACT 1986 that final meetings of members and creditors A member or creditor entitled to attend and vote is entitled to appoint of the above company will be held at the offices of Leonard Curtis, a proxy to attend and vote instead of him and such proxy need not Leonard Curtis House, Elms Square, Bury New Road, Whitefield M45 also be a member or creditor. 7TA on 02 June 2016 at 11.00 am and 11.15 am respectively for the In order to be entitled to vote at the meeting, creditors must lodge purpose of having an account laid before them, showing the manner their proofs of debt (unless previously submitted) and unless they are in which the winding-up has been conducted and the property of the attending in person, proxies at the offices of Begbies Traynor (Central) Company disposed of, and of hearing any explanation that may be LLP, The Old Exchange, 234 Southchurch Road, Southend on Sea, given by the Liquidators. Any member or creditor entitled to attend SS1 2EG no later than 12 noon on the business day before the and vote is entitled to appoint a proxy to attend and vote instead of meeting. Please note that the joint liquidators and their staff will not him/her, and such proxy need not also be a member or creditor. The accept receipt of completed proxy forms by email. Submission of proxy form must be returned to the above address by no later than proxy forms by email will lead to the proxy being held invalid and the 12.00 noon on the business day before the meeting. In the case of a vote not cast.

44 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 8 AND 10 APRIL 2016 | ALL NOTICES GAZETTE COMPANIES

Any person who requires further information may contact the Joint 2518763TAWMIX TIMBER PRODUCTS LIMITED Liquidator by telephone on 01702 467255. Alternatively enquiries can (Company Number 04844067) be made to Christopher Gore by e-mail at christopher.gore@begbies- Registered office: Eagle Point, Little Park Farm Road, Segensworth, traynor.com or by telephone on 01702 467255. Fareham, Hampshire PO15 5TD Lloyd Biscoe, Joint Liquidator Principal trading address: The Airfield, Winkleigh, Devon, EX19 8DW 24 March 2016 (2518715) Notice is hereby given, pursuant to Section 106 OF THE INSOLVENCY ACT 1986 of final meetings of members and creditors for the purposes of having an account laid before them and to receive 2518714ROSSBRANCH LIMITED the report of the Liquidator showing how the winding-up of the (Company Number 04374054) Company has been conducted and its property disposed of, and of Trading Name: Frog & Bucket, Tommy Ducks & Orwell hearing any explanation that may be given by the Liquidator. The Registered office: 32 Stamford Street, Altrincham, Cheshire, WA14 meetings will be held at Eagle Point, Little Park Farm Road, 1EY Segensworth, Fareham, Hampshire PO15 5TD on 26 May 2016 at Principal trading address: 102 Oldham Street, Manchester, M4 1LJ 11.00 am and 11.15 am respectively. Proxies to be used at the Notice is hereby given that the Liquidator has summoned final meeting must be lodged with the Liquidator at Eagle Point, Little Park meetings of the Company’s members and creditors under Section Farm Road, Segensworth, Fareham, Hampshire, PO15 5TD no later 106 of the INSOLVENCY ACT 1986 for the purposes of having laid than 12.00 noon on the business day preceding the meeting. before them an account of the Liquidator’s acts and dealings and of Date of Appointment: 06 May 2015 the conduct of the winding-up, hearing any explanations that may be Office Holder details: Michael Robert Fortune,(IP No. 008818) and given by the Liquidator, and passing a resolution granting the release Carl Derek Faulds,(IP No. 008767) both of Portland Business & of the Liquidator. The meetings will be held at 32 Stamford Street, Financial Solutions Limited, Eagle Point, Little Park Farm Road, Altrincham, Cheshire, WA14 1EY on 3 June 2016 at 10.00 am Segensworth, Fareham, Hampshire, PO15 5TD. (members) and 10.15 am (creditors). Further details contact: The Joint Liquidators, Email: In order to be entitled to vote at the meetings, members and creditors [email protected] Tel: 01489 550 440. Alternative contact: Email: must lodge their proxies with the Liquidator at 32 Stamford Street, [email protected] Altrincham, Cheshire, WA14 1EY by no later than 12.00 noon on the Michael Robert Fortune and Carl Derek Faulds, Joint Liquidators business day prior to the day of the meeting (together, if applicable, 05 April 2016 (2518763) with a completed proof of debt form if this has not previously been submitted). Kevin Lucas (IP No. 9485), Liquidator. Lucas Johnson, 32 Stamford THE2518703 LAZER CLINIC LTD Street, Altrincham, Cheshire, WA14 1EY. Appointed 2 May 2014. (Company Number 07534952) Alternative Contact: Adrian Yip, Email: Registered office: c/o Brook Business Recovery, The Media Centre, 7 [email protected], Telephone: 016 1926 8666. Northumberland Street, Huddersfield HD1 1RL 1 April 2016 (2518714) Principal trading address: N/A Notice is hereby given that the Joint Liquidators have summoned final meetings of the Company's members and creditors under Section SUMMER2518700 HOUSES ESSEX LIMITED 106 OF THE INSOLVENCY ACT 1986 for the purposes of having laid (Company Number 08111085) before them an account of the Joint Liquidators’ acts and dealings Registered office: The Old Exchange, 234 Southchurch Road, and of the conduct of the winding-up, hearing any explanations that Southend on Sea, SS1 2EG may be given by the Joint Liquidators, passing a resolution granting Principal trading address: Unit 19, Folly Lane, Hockley, Essex, SS5 the release of the Joint Liquidators, and determining the manner in 4SR which the books and records of the Company will be disposed of. The Jamie Taylor (IP Number: 002748) and Dominik Thiel Czerwinke (IP meetings will be held at the offices of Brook Business Recovery Number: 009636), both of Begbies Traynor (Central) LLP of The Old Limited, The Media Centre, 7 Northumberland Street, Huddersfield, Exchange, 234 Southchurch Road, Southend on Sea, SS1 2EG were HD1 1RL on 03 June 2016 at 10.00 am (members) and 10.15 am appointed as Joint Liquidators of the Company on 25 April 2014. (creditors). In order to be entitled to vote at the meetings, members Pursuant to Section 106 of the INSOLVENCY ACT 1986, final and creditors must lodge their proxies with the Joint Liquidators at meetings of the members and creditors of the above named The Media Centre, 7 Northumberland Street, Huddersfield, HD1 1RL Company will be held at The Old Exchange, 234 Southchurch Road, by no later than 12.00 noon on the business day prior to the day of Southend on Sea, Essex, SS1 2EG on 7 June 2016 at 10.00 am and the meetings (together, if applicable, with a completed proof of debt 10.15 am respectively, for the purpose of having an account of the form if this has not previously been submitted). winding up laid before them, showing the manner in which the Date of Appointment: 25 February 2015 winding up has been conducted and the property of the Company Office Holder details: Charles M Brook,(IP No. 9157) and Michelle L disposed of, and of hearing any explanation that may be given by the Chatterton,(IP No. 13730) both of Brook Business Recovery, The joint liquidators. Media Centre, 7 Northumberland Street, Huddersfield, HD1 1RL. A member or creditor entitled to attend and vote is entitled to appoint The Joint Liquidators can be contacted by Email: a proxy to attend and vote instead of him and such proxy need not [email protected] Alternative contact: Manraj Mand. also be a member or creditor. Charles M Brook and Michelle L Chatterton, Joint Liquidators In order to be entitled to vote at the meeting, creditors must lodge 05 April 2016 (2518703) their proofs of debt (unless previously submitted) and unless they are attending in person, proxies at the offices of Begbies Traynor (Central) LLP, The Old Exchange, 234 Southchurch Road, Southend on Sea, THORNTON2518694 INNS LIMITED SS1 2EG no later than 12 noon on the business day before the (Company Number 04555930) meeting. Please note that the joint liquidators and their staff will not Registered office: c/o BDO LLP, 159 Charles Street, Leicester LE1 accept receipt of completed proxy forms by email. Submission of 1LD proxy forms by email will lead to the proxy being held invalid and the Principal trading address: 1st Floor, Kimberley House, Vaughan Way, vote not cast. Leicester, LE1 4SG Any person who requires further information may contact the Joint Notice is hereby given, pursuant to Section 106 OF THE Liquidator by telephone on 01702 467255. Alternatively enquiries can INSOLVENCY ACT 1986 that Final Meetings of the Members and be made to Rebecca Mileham by e-mail at Creditors of the above-named Company will be held at Pannell [email protected] or by telephone on 01702 House, 159 Charles Street, Leicester LE1 1LD on 07 June 2016 at 467255. 10.00 am and 10.15 am respectively, for the purpose of having an Dominik Thiel-Czerwinke, Joint Liquidator account laid before them showing the manner in which the winding up 24 March 2016 (2518700) of the Company has been conducted and its property disposed of, and of receiving any explanation that may be given by the Liquidator, and also determining the manner in which the books, accounts and documents of the Company shall be disposed of. Any Member or

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 8 AND 10 APRIL 2016 | 45 COMPANIES

Creditor is entitled to attend and vote at either of the above Meetings Office Holder details: Timothy Frank Corfield,(IP No. 8202) of Griffin & and may appoint a proxy to attend instead of himself. A proxy holder King, 26/28 Goodall Street, Walsall, West Midlands, WS1 1QL. need not be a Member or Creditor of the Company. Proxies to be Further details contact: Timothy Frank Corfield, Email: used at the Meetings must be lodged at Pannell House, 159 Charles [email protected], Tel: +44 (0)1922 722205. Street, Leicester, LE1 1LD not later than 12.00 noon on 6 June 2016. Timothy Frank Corfield, Liquidator Where a proof of debt has not previously been submitted by a 05 April 2016 (2518692) creditor, any proxy must be accompanied by such a completed proof. Date of Appointment: 04 April 2013 Office Holder details: Edward T Kerr,(IP No. 9021) of BDO LLP, VRISAKI2518766 LTD Pannell House, 159 Charles Street, Leicester, LE1 1LD and Ian J (Company Number 07289287) Gould,(IP No. 7866) of BDO LLP, Pannell House, 159 Charles Street, Registered office: 37 Sun Street, London, EC2M 2PL Leicester LE1 1LD. Principal trading address: 73 Myddleton Road, London, N22 8LZ Further details contact: Diane Chapman, Email: Notice is hereby given, pursuant to Section 106 OF THE [email protected], Tel: 0116 250 4400. INSOLVENCY ACT 1986 that final meetings of the members and Edward T Kerr and Ian J Gould, Joint Liquidators creditors of the above named Company will be held at CMB Partners 04 April 2016 (2518694) UK Limited, 37 Sun Street, London, EC2M 2PL on 14 June 2016 at 11.00 am and 11.15 am respectively, for the purpose of having an account laid before them showing how the winding-up has been 2518695THORNTON PLUMBING & HEATING SUPPLIES LTD conducted and the property of the Company disposed of, and also (Company Number 06819078) determining whether the Liquidator should be granted his release Registered office: Unit 2, Olympic Court, Whitehills Business Park, from office. A member or creditor entitled to attend and vote is Blackpool, FY4 5GU entitled to appoint a proxy to attend and vote instead of him and such Principal trading address: 20 Roundhouse Court, South Rings proxy need not also be a member or creditor. Proxy forms must be Business Park, Bamber Bridge, Preston, PR5 6DA returned to the offices of CMB Partners UK Limited, 37 Sun Street, Notice is hereby given, in pursuance of Section 106 OF THE London, EC2M 2PL, no later than 12.00 noon on the business day INSOLVENCY ACT 1986 that final meetings of members and creditors before the meeting. of the above Company will be held at the offices of Leonard Curtis, 20 Date of Appointment: 03 May 2013 Roundhouse Court, South Rings Business Park, Bamber Bridge, Office Holder details: Lane Bednash,(IP No. 8882) of CMB Partners Preston, PR5 6DA on 29 June 2016 at 10.15 am and 10.30 am UK Limited, 37 Sun Street, London, EC2M 2PL. respectively, for the purpose of having an account laid before them, For further details contact: Kaysia Heedram, Tel: 020 7377 4370. showing the manner in which the winding up has been conducted and Lane Bednash, Liquidator the property of the Company disposed of, and of hearing any 04 April 2016 (2518766) explanation that may be given by the Liquidators. Any member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him/her, and such proxy need not also be WREKIN2518702 RAMBLER LTD a member or creditor. The proxy form must be returned to the above (Company Number 07808238) address by no later than 12.00 noon on the business day before the Registered office: 26/28 Goodall Street, Walsall, West Midlands, WS1 meeting. In the case of a Company having a share capital, a member 1QL may appoint more than one proxy in relation to a meeting, provided Principal trading address: 1 Tanbank, Wellington, TF1 1HG that each proxy is appointed to exercise the rights attached to a Notice is hereby given, pursuant to Section 106 OF THE different share or shares held by him, or (as the case may be) to a INSOLVENCY ACT 1986 that final meetings of the members and different £10, or multiple of £10, of stock held by him. creditors of the above-named Company will be held at the offices of Date of Appointment: 29 April 2014 Griffin & King, 26/28 Goodall Street, Walsall, West Midlands, WS1 Office Holder details: Mark Colman,(IP No. 9721) and John Titley,(IP 1QL on 06 May 2016 at 10.00 am and 10.15am respectively, for the No. 8617) both of Leonard Curtis, Leonard Curtis House, Elms purpose of having an account laid before them showing the manner in Square, Bury New Road, Whitefield, M45 7TA. which the winding-up of the Company has been conducted and the For further details contact: Mark Colman, Email: property disposed of, and of receiving any explanation that may be [email protected], Tel: 01772 646180. given by the Liquidator, and to consider the release of the Liquidator Mark Colman, Joint Liquidator under section 173 of the Insolvency Act 1986. 05 April 2016 (2518695) Any member or creditor is entitled to attend and vote at the meetings and may appoint a proxy to attend instead of himself. A proxy holder need not be a member or creditor of the Company. Proxies to be TIGER2518692 G CLOTHING CO LTD. used at the meetings must be lodged at Griffin & King, 26/28 Goodall (Company Number 03657940) Street, Walsall, West Midlands, WS1 1QL not later than 12.00 noon on Registered office: 26/28 Goodall Street, Walsall, West Midlands, WS1 the business day prior to the day of the meetings. Where a proof of 1QL debt has not been submitted by a creditor, any proxy must be Principal trading address: The Old Vicarage, Bredwardine, HR3 6BZ accompanied by such a completed proof. Notice is hereby given, pursuant to Section 106 OF THE Date of Appointment: 08 April 2014 INSOLVENCY ACT 1986 that final meetings of the members and Office Holder details: Timothy Frank Corfield,(IP No. 8202) of Griffin & creditors of the above-named Company will be held at the offices of King, 26/28 Goodall Street, Walsall, West Midlands, WS1 1QL. Griffin & King, 26/28 Goodall Street, Walsall, West Midlands, WS1 For further details contact the Liquidator at 1QL on 05 May 2016 at 10.00 am and 10.15am respectively, for the [email protected] or telephone 44 (0) 1922 722205. purpose of having an account laid before them showing the manner in Timothy Frank Corfield, Liquidator which the winding-up of the Company has been conducted and the 05 April 2016 (2518702) property disposed of, and of receiving any explanation that may be given by the Liquidator, and to consider the release of the Liquidator under section 173 of the Insolvency Act 1986. Any member or creditor MEETINGS OF CREDITORS is entitled to attend and vote at the meetings and may appoint a proxy to attend instead of himself. A proxy holder need not be a member or A.E.2518152 HOWLETT LIMITED creditor of the Company. Proxies to be used at the meetings must be (Company Number 00391249) lodged at Griffin & King, 26-28 Goodall Street, Walsall, West Registered office: C/o Geoffrey Martin & Co, 1 Westferry Circus, Midlands, WS1 1QL not later than 12.00 noon on the business day Canary Wharf, London E14 4HD prior to the day of the meetings. Where a proof of debt has not been Principal trading address: The Old Stables Units 21c & D, Fyfield submitted by a creditor, any proxy must be accompanied by such a Business & Research Park, Fyfield Road Ongar, Essex, CM5 0GN completed proof. Date of Appointment: 03 April 2014

46 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 8 AND 10 APRIL 2016 | ALL NOTICES GAZETTE COMPANIES

Notice is hereby given, pursuant to Section 98 of the Insolvency Act APPELLO2518640 CONSULTING LIMITED 1986 that a meeting of creditors of the above named Company will be (Company Number 05134330) held at Offices of Geoffrey Martin & Co, 1 Westferry Circus, Canary Registered office: 88 Boundary Road, Hove, East Sussex, BN3 7GA Wharf, London E14 4HD on 19 April 2016, at 10.15 am for the NOTICE IS HEREBY GIVEN, per section 98 of the INSOLVENCY ACT purposes mentioned in Sections 99 to 101 of the said Act. 1986, that a meeting of the creditors of the Company will be held at Any Creditor entitled to attend and vote at this Meeting is entitled to 14th Floor Dukes Keep, 1 Marsh Lane, Southampton, SO14 3EX on do so either in person or by proxy. Creditors wishing to vote at the 14 April 2016 at 2.15 pm for the purposes of receiving the directors’ Meeting must (unless they are individual creditors attending in person) Statement of Affairs, appointing a liquidator and if the creditors think lodge their proxy at 1 Westferry Circus, Canary Wharf, London E14 fit, appointing a Liquidation Committee. 4HD by no later than 12:00 on the business day preceding the date of Creditors may attend and vote at the meeting by proxy or in person. the meeting. In order to be entitled to vote at the meeting, creditors must lodge Resolutions to be taken at the meeting may include a resolution their proxies (unless they are individual creditors attending in person), specifying the terms on which the Liquidator is to be remunerated and together with a statement of their claim at the offices of Quantuma the meeting may receive information about, or be called upon to LLP, 14th Floor, Dukes Keep, Marsh Lane, Southampton, SO14 3EX approve, the cost of preparing the statement of affairs and convening not later than 12.00 noon on 13 April 2016. the meeting. The meeting may receive information about, or be asked to approve A list of the names and addresses of the company's creditors will be resolutions relating to the costs of convening the meeting and available free of charge at Geoffrey Martin & Co, 1 Westferry Circus, assisting the Directors in preparing the Statement of Affairs and report Canary Wharf, London E14 4HD during the two business days for presentation at the meeting. preceding the above meeting, between the hours of 10.00am and Andrew Watling (IP No. 15910) and Carl Jackson (IP No. 8860) of 4.00pm. Quantuma LLP, 14th Floor, Dukes Keep, Marsh Lane, Southampton, Further information about this case is available from Jack McGinley at SO14 3EX are qualified to act as an Insolvency Practitioner in relation the offices of Geoffrey Martin & Co on 020 7495 1100 or at to the company and will provide creditors free of charge with such [email protected]. information concerning the company’s affairs as is reasonably John Playfair , Director (2518152) required. By Order of the Board Jason Aitkenhead, Chairman 2518632ACTIVEVIBE LIMITED 31 March 2016 (2518640) (Company Number 07450451) Registered office: 9 Henfron, Caerphilly, Mid Glamorgan, CF83 2NU Principal trading address: Unit 8, Block G, Evans Business Centre, BALGORES2518994 ROOFING LIMITED Western Industrial Estate, Caerphilly, CF83 1BE (Company Number 04891040) Notice is hereby given, pursuant to Section 98(1) OF THE Registered office: 406 Global House, Ashley Avenue, Epsom, Surrey, INSOLVENCY ACT 1986 (AS AMENDED) that a meeting of creditors KT18 5AD has been summoned for the purposes mentioned in Sections 99, 100 Principal trading address: TMS House, Cray Avenue, Orpington, BR5 and 101 of the said Act. The meeting will be held at the offices of 3QB Bailams & Co, Ty Antur, Navigation Park, Abercynon, CF45 4SN on 19 Pursuant to Section 98 of the INSOLVENCY ACT 1986 (“the Act”), a April 2016 at 11.00 am. In order to be entitled to vote at the meeting, meeting of the creditors of the above named company will be held at creditors must lodge their proxies at Bailams & Co, Ty Antur, The Old Exchange, 234 Southchurch Road, Southend on Sea, Essex, Navigation Park, Abercynon, CF45 4SN by no later than 12 noon on SS1 2EG on 20 April 2016 at 12.30 pm. The purpose of the meeting, the business day prior to the day of the meeting, together with a pursuant to Sections 99 to 101 of the Act is to consider the statement completed proof of debt form. A list of the names and addresses of of affairs of the Company to be laid before the meeting, to appoint a the company’s creditors will be available for inspection, free of liquidator and, if the creditors think fit, to appoint a liquidation charge, at the offices of Bailams & Co, Ty Antur, Navigation Park, committee. Abercynon, CF45 4SN, between 10.00 am and 4.00 pm on the two In order to be entitled to vote at the meeting, creditors must lodge business days prior to the day of the meeting. their proxies, together with a statement of their claim at the offices of Further details contact: Email: [email protected], Tel: Begbies Traynor (Central) LLP, The Old Exchange, 234 Southchurch 01443 749768. Alternative contact: Email: [email protected] or Road, Southend on Sea, SS1 2EG not later than 12 noon on 19 April telephone 01443 749768. 2016. Please note that submission of proxy forms by email is not Christina Rees, Director acceptable and will lead to the proxy being held invalid and the vote 04 April 2016 (2518632) not cast. A list of the names and addresses of the Company’s creditors may be inspected, free of charge, at Begbies Traynor (Central) LLP at the 2518625ANDERSON UMBRELLA LIMITED above address between 10.00 am and 4.00 pm on the two business (Company Number 04351256) days preceding the date of the meeting stated above. Registered office: 4 Ambassador Place, Stockport Road, Altrincham, Any person who requires further information may contact Zoe WA15 8DB Bonham of Begbies Traynor (Central) LLP by e-mail at Principal trading address: 4 Ambassador Place, Stockport Road, [email protected] or by telephone on 01702 467255. Altrincham, WA15 8DB By Order of the Board Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Keith Butler, Director ACT 1986 that a meeting of creditors of the above named Company 24 March 2016 (2518994) will be held at The Old Bank, 187a Ashley Road, Hale, Cheshire, WA15 9SQ on 05 May 2016 at 12.00 noon for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Darren BONDWEY2518635 LIMITED Terrence Brookes of Milner Boardman & Partners, The Old Bank, Trading Name: Zafran Restaurant 187a Ashley Road, Hale, Cheshire, WA15 9SQ, is qualified to act as (Company Number 08035181) an insolvency practitioner in relation to the above and will furnish Registered office: 14a Albany Road, Weymouth, DT4 9TH creditors, free of charge, with such information concerning the Principal trading address: 6 Bond Street, Weymouth, DT4 8HE company’s affairs as is reasonably required. The resolutions to be Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY taken at the meeting may include a resolution specifying the terms on ACT 1986 that a meeting of the creditors of the above named which the liquidator is to be remunerated, and the meeting may Company will be held at Discovery Business Centre, 551-553 receive information about, or be called upon to approve, the costs of Wallisdown Road, Poole, BH12 5AG on 15 April 2016 at 3.00 pm for preparing the Statement of Affairs and convening the meeting. the purposes mentioned in Sections 99, 100 and 101 of the said Act. For further details contact: Darren Terrence Brookes, Email: Sajid Sattar of Greenfield Recovery Limited, One Victoria Square, [email protected]. Tel: 0161 927 7788 Birmingham, B1 1BD, is qualified to act as an insolvency practitioner Ali Soleimani, Director in relation to the above and a list of names and addresses of the 04 April 2016 (2518625) company’s creditors will be available for inspection free of charge at

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 8 AND 10 APRIL 2016 | 47 COMPANIES

One Victoria Square, Birmingham B1 1BD between 10.00 am and NOTICE IS HEREBY GIVEN, pursuant to Article 84 of the 4.00 pm during the two business days preceding the date of the INSOLVENCY (NORTHERN IRELAND) ORDER 1989, that a meeting of meeting. Resolutions to be taken at the meeting will include a the creditors of the above-named company will be held at the offices resolution to approve a fixed fee in consideration of the costs of of PKF-FPM Accountants Limited, 1-3 Arthur Street, Belfast, Co arranging the meetings of members and creditors and preparing the Antrim, BT1 4GA on 18 April 2016 at 12:00 noon for the purposes Statement of Affairs and associated documents. Approval will also be mentioned in articles 85 to 87 of the said order. sought for the recovery of the category 2 expenses. Creditors wishing to vote at the meeting must (unless they are Creditors wishing to vote at the meeting must lodge their proxy individual creditors attending in person) lodge their proxies at the together with a proof of debt at Greenfield Recovery Limited, One offices of 1- 3 Arthur Street, Belfast, Co Antrim, BT1 4GA not later Victoria Square, Birmingham, B1 1BD, by no later than 12.00 noon on than 12.00 noon on the business day immediately preceding the the business day before the meeting, this being 12.00 noon on 14 meeting. April 2016. A list of the names and addresses of the company’s creditors will be Name and address of Insolvency Practitioner calling the meeting: available for inspection free of charge at the offices of PKF-FPM Sajid Sattar (IP No. 15590) of Greenfield Recovery Limited, One Accountants Limited at 1-3 Arthur Street, Belfast, Co Antrim, BT1 Victoria Square, Birmingham B1 1BD. 4GA on the two business days immediately preceding the meeting For further details contact: Eddy Houlton, Email: between the hours of 10.00 am and 4.00 pm. [email protected] Tel: 0121 201 1720. The resolutions at the meeting of creditors may include a resolution Shalim Abdul, Director specifying the terms on which the liquidators are to be remunerated. 07 April 2016 (2518635) The meeting may receive information about, or be asked to approve, the costs of preparing the statement of affairs and convening the meeting. 2518617BRIT VENTURES LIMITED By Order of the Board (Company Number 08140468) WA Shaw Registered office: 181-183 Summer Road, Erdington, Birmingham Dated: 4 April 2016 (2518090) B23 6DX Principal trading address: Unit 7 Planetary Road, Willenhall, Wolverhampton, West Midlands WV13 3XA 2518630COMMERCIAL SEALANTS LIMITED Notice is hereby given, pursuant to Section 98 of the INSOLVENCY (Company Number 08357342) ACT 1986, that a meeting of the creditors of the above named Registered office: 22 Southfield Road, Newcastle upon Tyne, Tyne & Company will be held at the office of Irwin & Company, Station Wear, NE12 8BJ House, Midland Drive, Sutton Coldfield, West Midlands B72 1TU, on Principal trading address: 22 Southfield Road, Newcastle upon Tyne, 15 April 2016 at 11.00 am, for the purposes mentioned in Sections 99, Tyne & Wear, NE12 8BJ 100 and 101 of the said Act. Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Gerald Irwin of Irwin & Company is a person qualified to act as ACT 1986 that a meeting of the creditors of the above named Liquidator in relation to the Company who will, during the period Company will be held at Tait Walker LLP, Bulman House, Regent before the day of the Meeting, furnish creditors free of charge with Centre, Gosforth, Newcastle upon Tyne NE3 3LS on 28 April 2016 at such information concerning the Company’s affairs as they may 11.30 am for the purposes mentioned in Sections 99 to 101 of the reasonably require. said Act. The resolutions to be put to the meeting may include For the purposes of voting a Statement of Claim (Proof of Debt) and resolutions specifying the term of the Liquidators’ remuneration and any Proxy intended to be used at the meeting must be lodged with agreement to the costs of the preparation of the Statement of Affairs the Company c/o the proposed Liquidator’s address, not later than 12 and summoning of the Creditors’ Meeting. A list of the names and noon on the business day prior to the day of the meeting. addresses of the Company’s Creditors may be inspected, free of Proposed Liquidator’s Name and Address: Gerald Irwin of Irwin & charge, at Tait Walker LLP, Bulman House, Regent Centre, Gosforth, Company, Station House, Midland Drive, Sutton Coldfield, West Newcastle upon Tyne NE3 3LS, between 10.00 am and 4.00 pm on Midlands B72 1TU. Office Holder Number: 8753, Tel No: 0121 321 the two business days preceding the date of the Meeting stated 1700 above. Creditors intending to vote at the meeting are required to send Amarjit Singh Dhanda, Director their proof of debt together with their proxies no later than 12 noon on 4 April 2016 (2518617) the business day prior to the meeting. Unless they surrender their security, secured creditors must give particulars of their security and its value if they wish to vote at the meeting. CHALON2518631 COURT HR LTD Further details contact: Andrew David Haslam and Gordon Smythe (Company Number 09056212) Goldie (IP Nos. 9551 and 5799) Tait Walker LLP, Bulman House, Registered office: Chalon Court Hotel, Linkway, St Helens, WA10 1NG Regent Centre, Gosforth, Newcastle upon Tyne NE3 3LS email: Principal trading address: Chalon Court Hotel, Linkway, St Helens, [email protected] Tel: 0191 285 0321 WA10 1NG Kevin Gray, Director Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY 30 March 2016 (2518630) ACT 1986 that a meeting of the creditors of the Company will be held at Cowgill Holloway Business Recovery LLP, 6th Floor, Sunlight House, Quay Street, Manchester, M3 3JZ on 15 April 2016 at 2.30 pm CRS2518619 BUILDING SERVICES LTD for the purposes mentioned in Section 99, 100 and 101 of the said (Company Number 09128156) Act. A list of the names and addresses of the Company’s creditors will Registered office: Unit 4 Waters Road Business Park, Bristol, BS15 be available for inspection free of charge at the offices of Cowgill 8FE Holloway Business Recovery LLP, Regency House, 45-53 Chorley Principal trading address: Unit 4 Waters Road Business Park, Bristol, New Road, Bolton, BL1 4QR, on 13 & 14 April 2016 between the BS15 8FE hours of 10.00 am and 4.00 pm Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY For further details contact: Charles Everitt, Tel: 0161 827 1209 ACT 1986 that a meeting of the creditors of the above named Sameer Agarwal, Director company will be held at The Holiday Inn Bristol-Filton, Filton Road, 04 April 2016 (2518631) Bristol, South Gloucestershire, BS16 1QX on 18 April 2016 at 11.30 am for the purposes mentioned in Section 99 to 101 of the said Act. Creditors wishing to vote at the Meeting must lodge their proxy, In2518090 the Matter of together with a statement of their claim at the offices of Silke & Co THE INSOLVENCY (NORTHERN IRELAND) ORDER 1989 Ltd, 1st Floor, Consort House, Waterdale, Doncaster, DN1 3HR, not AND later than 12.00 noon on 15 April 2016. CHURCHES COMMUNITY WORK ALLIANCE (NI) A list of the names and addresses of the Company’s creditors may be (Company Number NI071379) inspected, free of charge, at the offices of Silke & Co Ltd, at the Current Registered Office: 1- 3 Arthur Street, Belfast, Co Antrim BT1 above address between 10.00 am and 4.00 pm on the two business 4GA days preceding the date of the meeting stated above.

48 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 8 AND 10 APRIL 2016 | ALL NOTICES GAZETTE COMPANIES

Contact Silke & Co Ltd on 01302 342875. Notice is further given that prior to the meeting Alan J Clark of Carter Laura Smith, Director Clark, Recovery House, Hainault Business Park, 15-17 Roebuck 22 March 2016 (2518619) Rood, Ilford, Essex, IG6 3TU, who is qualified to act as an insolvency practitioner (IP No. 8760), will furnish creditors free of charge with such information concerning the company's affairs as they may 2518677DURHAM DRINKS COMPANY LTD reasonably require. The telephone number of Alan Clark is 020 8524 (Company Number 05491728) 14471. Alice Rowbottom who can be contacted on 0208 559 5082 will Registered office: 25 Phoenix Road, Crowther Industrial Estate, be able to assist with enquires by creditors. Washington, NE38 0AD Resolutions to be taken at the aforementioned meeting may include a Principal trading address: 25 Phoenix Road, Crowther Industrial resolution specifying the terms on which the Liquidator is to be Estate, Washington, NE38 0AD remunerated. The meeting may also receive information about or be Pursuant to Section 98 OF THE INSOLVENCY ACT 1986 ("THE ACT") called upon to approve the costs of preparing the statement of affairs a meeting of the creditors of the above named Company will be held and convening the meeting. at Begbies Traynor (Central) LLP, 4th Floor, Cathedral Buildings, Dean George Rolls , Director Street, Newcastle upon Tyne NE1 1PG on 19 April 2016 at 11.00 am. 6 April 2016 (2518150) The purpose of the meeting, pursuant to Sections 99 to 101 of the Act is to consider the Statement of Affairs of the Company to be laid before the meeting, to appoint a Liquidator and, if the creditors think EKSHIL2518613 LIMITED fit, to appoint a liquidation committee. In order to be entitled to vote at (Company Number 07404420) the meeting, creditors must lodge their proxies, together with a Trading Name: Henley’s Fish and Chips statement of their claim at the offices of Begbies Traynor (Central) Registered office: 116 Ipswich Road, Colchester, Essex, CO4 OAE LLP, 4th Floor, Cathedral Buildings, Dean Street, Newcastle upon Principal trading address: 116 Ipswich Road, Colchester, Essex, CO4 Tyne NE1 1PG, not later than 12.00 noon on 18 April 2016. Please OAE note that submission of proxy forms by email is not acceptable and Notice is hereby given, pursuant to Section 98 of the INSOLVENCY will lead to the proxy being held invalid and the vote not cast. ACT 1986, that a Meeting of Creditors of the above named company A list of the names and addresses of the Company’s creditors may be will be held at 601 High Road Leytonstone, London, E11 4PA, on 28 inspected, free of charge, at Begbies Traynor (Central) LLP at the April 2016, at 12.00 noon, for the purposes mentioned in Sections 99, above address between 10.00 am and 4.00 pm on the two business 100 and 101 of the said Act. days preceding the date of the meeting stated above. The Resolutions to be taken at the Meeting may include a Resolution Any person who requires further information may contact Shaun specifying the terms on which the Liquidator is to be remunerated and Hudson of Begbies Traynor (Central) LLP by email at the Meeting may receive information, or be called upon to approve, [email protected] or by telephone on 0191 the costs of preparing the statement of affairs and convening the 2699820 Meeting. Harjinder Johal (IP No. 9175) and George Michael (IP No. Barry Penaluna, Director 9230), of Ashcrofts,601 High Road Leytonstone, London E11 4PA, are 19 April 2016 (2518677) both qualified to act as an Insolvency Practitioners in relation to the company who will, during the period before the date of the meeting, furnish creditors free of charge with such information concerning the 2517953DYLKA LIMITED Company’s affairs as they may reasonably require. Alternative Company Number: SC382042 contact: Amrit Johal, [email protected], 020 8556 2888. Notice is hereby given pursuant to Section 98 of the INSOLVENCY Guner Tekden, Director ACT 1986 that a Meeting of Creditors of the above company will be 5 April 2016 (2518613) held at Fife Renewables Innovation Centre, Ajax Way, Methil, Leven KY8 3RS on Wednesday 4th May 2016 at 12.00 noon. Resolutions may also be passed at this Meeting with regard to the Liquidator’s ENNSUB2518614 LTD remuneration, expenses and the costs of convening the Meeting. A (Company Number 08176299) list of the names and addresses of the company’s creditors will be Registered office: 1 St James’ Gate, Newcastle upon Tyne, NE1 4AD available for inspection free of charge, between 10 am and 4 pm, 2 Principal trading address: Westpoint House, Prospect Road, Westhill, business days prior to the Meeting from Steven Wiseglass (IP No. AB32 6FJ 9525) of Inquesta Corporate Recovery & Insolvency, St John’s Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Terrace, 11-15 New Road, Manchester, M26 1LS who is qualified to ACT 1986 (AS AMENDED) that a meeting of the creditors of the above act as an Insolvency Practitioner. named Company will be held at RSM Restructuring Advisory LLP, 1 Contact: Steven Wiseglass, [email protected], T: 03330050080 St James’ Gate, Newcastle upon Tyne, NE1 4AD on 19 April 2016 at G Kirk, Director 2.00 pm for the purpose of dealing with Sections 99 to 101 of the 30 March 2016 (2517953) Insolvency Act 1986 (as amended). A shareholders’ meeting has been convened for 19 April 2016 to pass a resolution for the winding up of the company. Secured creditors (unless they surrender their security) DYNAMIC2518150 SOLAR INSTALLATIONS LIMITED must give particulars of their security and its value if they wish to vote (Company Number 08784178) at the meeting. The resolutions to be taken at the meeting may Registered office: 2E Dolphin Way Stapleford Cambridge CB22 5DW include a resolution specifying the terms on which the joint liquidators Principal trading address: 2E Dolphin Way Stapleford Cambridge are to be remunerated including the basis on which disbursements CB22 5DW are to be recovered from the company’s assets and the meeting may NOTICE IS HEREBY GIVEN pursuant to Section 98 of the Insolvency receive information about, and be called upon to approve, the costs Act 1986 that a Meeting of the Creditors of the above named of preparing the statement of affairs and convening the meeting. A Company will be held at Recovery House, Hainault Business Park, creditor entitled to vote at the above meetings may appoint a proxy to 15-17 Roebuck Road, Ilford, Essex, IG6 3TU on 18 April 2016 at attend and vote instead of him. Proxy forms to be used at the 11.00 am for the purposes mentioned in Section 99 to 101 of the said meetings, together with any hitherto unlodged proof of debt, must be Act. lodged at RSM Restructuring Advisory LLP, 1 St James’ Gate, Creditors wishing to vote at the Meeting must lodge their proxy, Newcastle upon Tyne, NE1 4AD, no later than 12.00 noon on 18 April together with a full statement of account at Recovery House, Hainault 2016. A full list of the names and addresses of the company’s Business Park, 15-17 Roebuck Road, Ilford, Essex, IG6 3TU not later creditors may be examined free of charge at the offices of RSM than 12 noon on 15 April 2016. Restructuring Advisory LLP, 1 St James’ Gate, Newcastle upon Tyne, For the purposes of voting, a secured creditor is required (unless he NE1 4AD between 10.00 am and 4.00 pm on the two business days surrenders his security) to lodge at Recovery House, Hainault prior to the day of the meeting. A Guide to Liquidators’ Fees, which Business Park, 15-17 Roebuck Road, IIford, Essex, IG6 3TU before provides information for creditors in relation to the remuneration of a the meeting, a statement giving particulars of his security, the date Liquidator, can be accessed at https://rsm.insolvencypoint.com under when it was given and the value at which it is assessed. ‘general information for creditors’. A hard copy can be requested from my office by telephone, email, or in writing. Alternatively, a copy will

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 8 AND 10 APRIL 2016 | 49 COMPANIES be provided on written request by Lindsey Hailes, RSM Restructuring By Order of the Board, notice is hereby given, pursuant to Section 98 Advisory LLP, 1 St James’ Gate, Newcastle upon Tyne, NE1 4AD. OF THE INSOLVENCY ACT 1986 that a meeting of the creditors of the Insolvency practitioners are bound by the Insolvency Code of Ethics above-named Company will be held at Discovery Court, 551-553 when carrying out all professional work relating to an insolvency Wallisdown Road, Poole, BH12 5AG on 19 April 2016 at 10.05 am for appointment. the purposes mentioned in Sections 99 to 101 of the said Act. For further details are available from Kelly Allison on Tel: 0191 Creditors wishing to vote at the Meeting must lodge their proxy, 2557000. together with a full statement of account at Eagle Point, Little Park James Scott Macknocher, Director Farm Road, Segensworth, Fareham, Hampshire PO15 5TD, not later 24 March 2016 (2518614) than 12.00 noon on the business day before the meeting. For the purposes of voting, a secured Creditor is required (unless he surrenders his security) to lodge at Eagle Point, Little Park Farm Road, 2518611EXPECTATIONS RECRUITMENT SERVICES LIMITED Segensworth, Fareham, Hampshire PO15 5TD, before the Meeting, a (Company Number 04641591) statement giving particulars of his security, the date when it was given Registered office: 1 Royal Crescent, Cheltenham, Gloucestershire, and the value at which it is assessed. Notice is further given that a list GL50 3DA of the names and addresses of the Company’s Creditors may be Principal trading address: 1 Royal Crescent, Cheltenham, inspected, free of charge, at Portland Business & Financial Solutions Gloucestershire, GL50 3DA; 26 Athena Court, Athena Drive, Ltd, Eagle Point, Little Park Farm Road, Segensworth, Fareham, Tachbrook Park, Leamington Spa, CV34 6RT Hampshire PO15 5TD, between 10.00 am and 4.00 pm on the two Nature of Business: Recruitment Services business days preceding the date of the Meeting stated above. NOTICE IS HEREBY GIVEN pursuant to Section 98 of the Michael Fortune of Portland Business & Financial Solutions Ltd, Eagle INSOLVENCY ACT 1986, that a meeting of creditors of the above Point, Little Park Farm, Segensworth, Fareham, Hampshire PO15 5TD named Company will be held at 38-42 Newport Street, Swindon, SN1 is a person qualified to act as an insolvency practitioner in relation to 3DR on 15th April 2016, at 11:30 am, for the purposes mentioned in the Company who, during the period before the day on which the sections 99 to 101 of the said Act. meeting is to be held, will furnish creditors free of charge with such Resolutions will be taken at the meeting to agree the amount to be information concerning the Company’s affairs as they reasonably paid in respect of the costs of assisting the directors in the require. preparation of the statement of affairs and convening the meeting. For further details contact: Carol Goddard, Tel: 01489 550440. Creditors wishing to vote at the meeting must lodge their proxy, Stewart Ratcliffe, Director together with full details of their claim, not later than 12 noon on the 05 April 2016 (2518621) day before the meeting, at Monahans, 38 - 42 Newport Street, Swindon, SN1 3DR. Steve Elliott (IP No. 11110) of Monahans, will furnish a list of names HARVESTER2517974 (LIVINGSTON) LIMITED and addresses of the Company’s Creditors which may be inspected, Company Number: SC325346 free of charge, at Monahans, 38 - 42 Newport Street, Swindon, SN1 Registered office: Hamilton House, 70 Hamilton Drive, Glasgow, G12 3DR, between 10.00 am and 4.00 pm on the two business days 8DR preceding the date of the Meeting stated above. Principal trading address: Hamilton House, 70 Hamilton Drive, For further details contact: Steve Elliott, Tel: 01793 818350, email: Glasgow, G12 8DR [email protected] Kenneth W Pattullo and Kenneth R Craig of Begbies Traynor, Third By Order of the Board Floor, Finlay House, 10-14 West Nile Street, Glasgow, G1 2PP, Victoria Maddock - Director hereby give notice that we were appointed Joint Liquidators of 17 March 2016 (2518611) Harvester (Livingston) Limited by Written Resolution of the shareholders on 31 March 2016. Furthermore, notice is also hereby given pursuant to Section 98 OF THE INSOLVENCY ACT 1986 that a 2518680FRATELLI ELIZABETH STREET LTD Meeting of Creditors of the above named Company will be held at the Trading Name: Caffe Fratelli office of Begbies Traynor, Third Floor, Finlay House, 10-14 West Nile (Company Number 07572034) Street, Glasgow, G1 2PP, on 13 April 2016, at 12.00 noon for the Registered office: 25 Elizabeth Street, London, SW1W 9RP purpose mentioned in Sections 99 to 101 of the Insolvency Act 1986. Principal trading address: 25 Elizabeth Street, London, SW1W 9RP A list of the names and addresses of the Company’s creditors will be Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY available for inspection, free of charge, within the offices of Begbies ACT 1986that a meeting of the creditors of the above named Traynor (Central) LLP, Third Floor, Finlay House, 10-14 West Nile Company will be held at Hunter House, 109 Snakes Lane West, Street, Glasgow, G1 2PP, during the two business days preceding the Woodford Green, Essex, IG8 0DY on 19 April 2016 at 11.00 am for the above meeting. purposes mentioned in Sections 99, 100 and 101 of the said Act. Further details contact: Siobhan Garstang, Tel: 0131 222 9068. Resolutions taken at the meeting may include the terms on which the Kenneth W Pattullo and Kenneth R Craig, Joint Liquidators liquidator is to be remunerated and his disbursements paid, and the 04 April 2016 (2517974) meeting may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. Zafar Iqbal (IP No. 6578) of Cooper Young, Hunter House, 2518675IBE JOINERY LIMITED 109 Snakes Lane West, Woodford Green, Essex, IG8 0DY, is qualified (Company Number 8618130) to act as an insolvency practitioner in relation to the above and will Registered office: Office 34, The Old School, 188 Liscard Road, make available for inspection, free of charge, a list of the names and Merseyside CH44 5TN addresses of the Company’s creditors between 10.00 am and 4.00 Principal trading address: Office 34, The Old School, 188 Liscard pm on the two business days before the day of the meeting. Road, Merseyside CH44 5TN For further details contact: Paula Bates, Tel: 020 8498 0163 Nature of Business: Joinery Oriola Jahja, Director Notice is hereby given, pursuant to Section 98 of the INSOLVENCY 05 April 2016 (2518680) ACT, 1986, that a Meeting of Creditors of the above-named Company will be held at the offices of Parkin S. Booth & Co., Yorkshire House, 18 Chapel Street, Liverpool L3 9AG, on 22 April 2016 at 11.15 am. 2518621GLOBAL FLORA LIMITED The purpose of the meeting, pursuant to Sections 99 to 101 of the Act (Company Number 04942407) is to consider the statement of affairs of the Company to be laid Registered office: Eagle Point, Little Park Farm Road, Segensworth, before the meeting, to appoint a liquidator and, if the creditors think Fareham, Hampshire PO15 5TD fit, to appoint a liquidation committee. The resolutions to be taken at Principal trading address: Unit 2 Dominion Centre, West Howe the meeting may include a resolution specifying the terms on which Industrial Estate, Elliott Road, Bournemouth, BH11 8JR the liquidator is to be remunerated and the meeting may receive information about, or be called upon to approve, the costs of preparing the Statement of Affairs and convening the meeting.

50 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 8 AND 10 APRIL 2016 | ALL NOTICES GAZETTE COMPANIES

In order to be entitled to vote at the Meeting, Creditors must lodge By Order of the Board, Notice is hereby given, pursuant to section 98 their proxies, together with a full statement of account at the offices of of the Insolvency Act 1986, of a meeting of creditors for the purposes Parkin S. Booth & Co., aforesaid, not later than 12 noon on 21 April mentioned in sections 99, 100 and 101 of the said Act: 2016. Date of Creditors Meeting: 22 April 2016 Ian C Brown (IP Number 8621) of Parkin S. Booth & Co., Yorkshire Time of Creditors Meeting: 11.30 am House, 18 Chapel Street, Liverpool L3 9AG (E-mail address Place of Creditors Meeting: 1 Kings Avenue, Winchmore Hill, London [email protected]; Telephone Number 0151 236 4331), is a N21 3NA person qualified to act as an Insolvency Practitioner in relation to the A full list of the names and addresses of the company’s creditors may Company who will, during the period before the day of the Meeting, be examined free of charge at the offices of AlexanderLawsonJacobs, furnish Creditors, free of charge, with such information concerning the 1 Kings Avenue, Winchmore Hill, London N21 3NA between 10.00 am Company’s affairs as they may reasonably require. and 4.00 pm on the two business days prior to the meeting. Mr I Ellis, Director Creditors wishing to vote at the meeting must lodge their Proxy form 1 April 2016 (2518675) together with a proof of debt to 1 Kings Avenue, Winchmore Hill, London N21 3NA, no later than 12 noon on the business day before the meeting. 2518618JEWEL IN THE CROWN HOLIDAYS LIMITED The resolutions to be taken at the meeting may include a resolution Trading Name: Holiday Jewels; Jewel Holidays; Jewel of Turkey; specifying the terms on which the liquidator is to be remunerated, Jewel of Goa including the basis on which disbursements are to be recovered from (Company Number 01691427) the company’s assets and the meeting may receive information Registered office: Arundel House, 1 Amberley Court, Whitworth Road, about, or be called upon, to approve the costs of preparing the Crawley, West Sussex RH11 7XL statement of affairs and convening the meeting. Principal trading address: 3 Charlwood Court, County Oak Way, Further information is available from the offices of Crawley, West Sussex, RH11 7XA AlexanderLawsonJacobs on 020 8370 7250 Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Michael Kevin Glanvill, Director/Chairman (2518676) ACT 1986 that a meeting of the creditors of the above named Company will be held at the offices of BM Advisory, Arundel House, 1 Amberley Court, Whitworth Road, Crawley, West Sussex RH11 7XL LA2518623 ELECTRICAL & SECURITY LIMITED on 26 April 2016 at 11.30 am for the purposes mentioned in Sections (Company Number 09140744) 99, 100 and 101 of the Act. Creditors wishing to vote at the meeting Registered office: Regus House, 4 Admiral Way, Doxford International must lodge their proxy, together with a full statement of account at Business Park, Sunderland, SR3 3XW the offices of BM Advisory, Arundel House, 1 Amberley Court, Principal trading address: 9 Kestrel Close, Easington Lane, Houghton Whitworth Road, Crawley, West Sussex RH11 7XL, not later than le Spring, DH5 0GL 12.00 noon on the working day prior to the meeting. Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY For the purposes of voting, a secured creditor is required (unless it ACT 1986 (AS AMENDED) that a meeting of the creditors of the above surrenders it’s security) to lodge at the office of BM Advisory, Arundel named Company will be held at RSM Restructuring Advisory LLP, 1 House, 1 Amberley Court, Whitworth Road, Crawley, West Sussex, St James’ Gate, Newcastle upon Tyne, NE1 4AD on 22 April 2016 at RH11 7XL before the meeting, a statement giving particulars of his 11.00 am for the purpose of dealing with Sections 99 to 101 of the security, the date when it was given and the value at which it is Insolvency Act 1986 (as amended). A shareholders’ meeting has been assessed. A list of the names and addresses of the Company’s convened for 22 April 2016 to pass a resolution for the winding up of Creditors may be inspected, free of charge, at BM Advisory, Arundel the company. Secured creditors (unless they surrender their security) House, 1 Amberley Court, Whitworth Road, Crawley, West Sussex, must give particulars of their security and its value if they wish to vote RH11 7XL, between 10.00 am and 4.00 pm on the two business days at the meeting. The resolutions to be taken at the meeting may preceding the date of the Meeting stated above. The resolutions at include a resolution specifying the terms on which the joint liquidators the creditors’ meeting may include a resolution specifying the terms are to be remunerated including the basis on which disbursements on which the Joint Liquidators are to be remunerated. The meeting are to be recovered from the company’s assets and the meeting may may receive information about, or be asked to approve the costs of receive information about, and be called upon to approve, the costs preparing the Statement of Affairs and convening the meeting. of preparing the statement of affairs and convening the meeting. A Further information is available from Richard Keley (IP No. 18072), creditor entitled to vote at the above meetings may appoint a proxy to Andrew Pear (IP No 9016), or Sue Markham at BM Advisory on 01293 attend and vote instead of him. Proxy forms to be used at the 452844. meetings, together with any hitherto unlodged proof of debt, must be Stephen Keay, Director lodged at RSM Restructuring Advisory LLP, 1 St James’ Gate, 04 April 2016 (2518618) Newcastle upon Tyne, NE1 4AD no later than 12.00 noon on 21 April 2016. A full list of the names and addresses of the company’s creditors may be examined free of charge at the offices of RSM JUICE2517966 GARDEN BYRES ROAD LIMITED Restructuring Advisory LLP, 1 St James’ Gate, Newcastle upon Tyne, Company Number: SC499086 NE1 4AD, between 10.00 am and 4.00 pm on the two business days Registered Office: 223 Byres Road, Glasgow, G12 8UD. prior to the day of the meeting. A Creditors’ Guide to Liquidators’ Principal trading address: 223 Byres Road, Glasgow, G12 8UD. Fees, which provides information for creditors in relation to the Notice is hereby given, pursuant to Section 98 of the INSOLVENCY remuneration of a Liquidator, can be accessed at https:// ACT 1986 that a meeting of creditors of the above named Company rsm.insolvencypoint.com under ‘general information for creditors’. A will be held at 12 Fitzroy Place, Glasgow, G3 7RW, on 8 April 2016, at hard copy can be requested from my office by telephone, email, or in 7.00 pm for the purposes mentioned in sections 99 to 101 of the said writing. Alternatively, a copy will be provided on written request by Act. Steven Brown, RSM Restructuring Advisory LLP, 1 St James’ Gate, A list of the names and addresses of the Company’s creditors will be Newcastle upon Tyne, NE1 4AD. Insolvency practitioners are bound available for inspection, free of charge within the offices of 12 Fitzroy by the Insolvency Code of Ethics when carrying out all professional Place, Glasgow G3 7RW upon appointment during normal business work relating to an insolvency appointment. hours on the two business days preceding the above meeting. For further details are available from Steven Brown, telephone 0191 Emmanual Panther, Director (2517966) 2557000. Anthony Anderson, Director 30 March 2016 (2518623) KIK2518676 CUSTOMS LIMITED (Company Number 08706885) Registered office: First Floor, Lumiere, Elstree Way, Borehamwood, 2518616LAPA CANINE & SECURITY LIMITED Hertfordshire WD6 1JH (Company Number 07534910) Principal trading address: First Floor, Lumiere, Elstree Way, Registered office: Langley House, Park Road, London, N2 8EY Borehamwood, Hertfordshire WD6 1JH Principal trading address: Ground Floor, St John’s House, 37-41 Section 98 (1) of The Insolvency Act (as amended) Spital Street, Dartford, DA1 2DR

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 8 AND 10 APRIL 2016 | 51 COMPANIES

Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Creditors wishing to vote at the meeting must lodge their proxy, ACT 1986 that a meeting of the creditors of the above named together with a proof of debt at 8 High Street, Yarm, Stockton on Company will be held at 5 Stirling Court, Stirling Way, Borehamwood, Tees, TS15 9AE not later than 12.00 noon on the business day before Hertfordshire, WD6 2FX on 18 April 2016 at 12.00 noon for the the meeting. For the purpose of voting a secured creditor is required purposes mentioned in sections 99, 100 and 101 of the said Act. Mark (unless he surrenders his security) to lodge at 8 High Street, Yarm, Reynolds of Valentine & Co, 5 Stirling Court, Stirling Way, Stockon on Tees, TS15 9AE before the meeting, a statement giving Borehamwood, Hertfordshire, WD6 2FX is qualified to act as an particulars of his security, the date when it was given and the value at insolvency practitioner in relation to the above. A list of the names and which it is assessed. addresses of the Company’s creditors may be inspected free of For further details contact: Peter William Gray and Kerry Pearson (IP charge, at the offices of Valentine & Co, 5 Stirling Court, Stirling Way, Nos. 9405 and 016014) both of Rowlands Restructuring & Insolvency, Borehamwood, Hertfordshire, WD6 2FX, between 10.00 am and 4.00 8 High Street, Yarm, Stockton on Tees, TS15 9AE, Tel: 01642 790790. pm on the two business days preceding the date of the Meeting. Alternative contact: Carolyn Galula, Tel: 01642 790790 Proposed Liquidator: Mark Reynolds, (IP No. 008838) of Valentine & James Coulson, Director Co, 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire, WD6 30 March 2016 (2518991) 2FX. For further details contact: Tel: 020 8343 3710. Alternative contact: Elia Evagora. Joanne Levine, Director MICROBAC2518679 LIMITED 04 April 2016 (2518616) (Company Number 02230184) Registered office: Unit F1a West Wing, Prospect Business Park, Leadgate, Consett, County Durham, DH8 7PW 2518627LESSBOUNCE LIMITED Principal trading address: Unit F1a West Wing, Prospect Business (Company Number 07699402) Park, Leadgate, Consett, County Durham, DH8 7PW Registered office: Universal House, 1-2 Queens Parade Place, Bath Notice is hereby given, pursuant to Section 98 (as amended) OF THE BA1 2NN INSOLVENCY ACT 1986 (AS AMENDED) that a meeting of the Principal trading address: 1 East Farm Barn, Chitterne Road, Codford, creditors of the above named Company will be held at Rowlands, Warminster, Wiltshire BA12 0PG Rowlands House, Portobello Road, Birtley, Chester-le-Street, Co. Pursuant to Section 98 of the INSOLVENCY ACT 1986 (“the Act”), a Durham, DH3 2RY on 22 April 2016 at 11.00 am for the purposes of meeting of the creditors of the above named company will be held at dealing with Section 99 to 101 of the Insolvency Act 1986, as the offices of Begbies Traynor (Central) LLP, Universal House, 1-2 amended. The resolutions to be taken at the meeting may include a Queens Parade Place, Bath BA1 2NN, on 15 April 2016 at 11.00 am . resolution specifying the terms on which the Joint Liquidators are to The purpose of the meeting, pursuant to Sections 99 to 101 of the Act be remunerated including the basis on which disbursements are to be is to consider the statement of affairs of the Company to be laid recovered from the Company’s assets and the meeting may receive before the meeting, to appoint a liquidator and, if the creditors think information about, and be called upon to approve, the costs of fit, to appoint a liquidation committee. preparing the statement of affairs and convening the meeting. A full In order to be entitled to vote at the meeting, creditors must lodge list of the names and addresses of the Company’s creditors may be their proxies, together with a statement of their claim at the offices of examined free of charge at the offices of Rowlands Restructuring & Begbies Traynor (Central) LLP, Universal House, 1-2 Queens Parade Insolvency, 8 High Street, Yarm, Stockton on Tees, TS15 9AE, Place, Bath BA1 2NN, not later than 12.00 noon on 14 April 2016. between 10.00 am and 4.00 pm on the two business days prior to the Please note that submission of proxy forms by email is not acceptable day of the meeting. Creditors wishing to vote at the meeting must and will lead to the proxy being held invalid and the vote not cast. lodge their proxy, together with a proof of debt at 8 High Street, Neil Frank Vinnicombe of Begbies Traynor (Central) LLP at the above Yarm, Stockton on Tees, TS15 9AE not later than 12.00 noon on the address is a qualified Insolvency Practitioner who will furnish creditors business day before the meeting. For the purpose of voting a secured free of charge with such information concerning the Company’s creditor is required (unless he surrenders his security) to lodge at 8 affairs as they may reasonably require during the period before the High Street, Yarm, Stockon on Tees, TS15 9AE before the meeting, a day on which the meeting is to be held. statement giving particulars of his security, the date when it was given Any person who requires further information may contact Dan James and the value at which it is assessed. of Begbies Traynor (Central) LLP by e-mail at dan.james@begbies- Alternative contact: Carolyn Galula, Tel: 01642 790790. traynor.com or by telephone on 01225 316040. Dr James Coulson, Director By Order of the Board 30 March 2016 (2518679) Selaine Saxby, Director 4 April 2016 (2518627) MISS2518626 PEBBLES CLOTHING LIMITED (Company Number 09445941) MICROBAC2518991 ANALYTICA LIMITED Registered office: 90 Osborne Road, Leicester LE5 5ER (Company Number 07253345) Principal trading address: 10 Layton Road, Leicester LE5 0PU Registered office: Unit F1a West Wing, Prospect Business Park Notice is hereby given pursuant to Section 98 of the Insolvency Act Leadgate, Consett, County Durham, DH8 7PW 1986 that a meeting of creditors of Miss Pebbles Clothing Limited will Principal trading address: Unit F1a West Wing, Prospect Business be held at Charlotte House, 19B Market Place, Bingham, Nottingham Park Leadgate, Consett, County Durham, DH8 7PW NG13 8AP, on 15 April 2016 at 3.00 pm for the purposes provided for Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY in Sections 99, 100 and 101 of the said Act. ACT 1986 as amended, that a meeting of the creditors of the above A form of proxy must be duly completed and lodged together with a named company will be held at Rowlands, Rowlands House, written statement of claim at Blades Insolvency Services, Charlotte Portobello Road, Birtley, Chester-le Street, Co Durham, DH3 2RY on House, 19B Market Place, Bingham, Nottingham NG13 8AP, not later 22 April 2016 at 11.00 am for the purposes of dealing with Section 99 than 12 noon on the business day prior to the meeting if creditors to 101 of the Insolvency Act 1986, as amended. The resolutions to be wish to vote at the meeting. taken at the meeting may include a resolution specifying the terms on The resolutions at the meeting of creditors may include a resolution which the Joint Liquidators are to be remunerated including the basis specifying the terms on which the Liquidator is to be remunerated. on which disbursements are to be recovered from the Company’s The meeting may receive information about, or be asked to approve, assets and the meeting may receive information about, and be called the costs of preparing the statement of affairs and convening the upon to approve, the costs of preparing the statement of affairs and meeting. convening the meeting. A full list of the names and addresses of the A list of the names and addresses of the company’s creditors will be Company’s creditors may be examined free of charge at the offices of available for inspection, free of charge, at the offices of Blades Rowlands Restructuring & Insolvency, 8 High Street, Yarm, Stockton Insolvency Services, Charlotte House, 19B Market Place, Bingham, on Tees, TS15 9AE, between 10.00 am and 4.00 pm on the two Nottingham NG13 8AP, on the two business days preceding the day business days prior to the day of the meeting. of the meeting.

52 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 8 AND 10 APRIL 2016 | ALL NOTICES GAZETTE COMPANIES

Creditors requiring further information should contact Julie Elizabeth NOTICE IS HEREBY GIVEN pursuant to Section 98 of the Insolvency Willetts (IP No: 9133), Telephone No: 01949 831260, email: Act 1986 that a Meeting of the Creditors of the above named [email protected] Company will be held at Recovery House, Hainault Business Park, E Namaji, Director 15-17 Roebuck Road, Ilford, Essex IG6 3TU on 19 April 2016 at 10.30 4 April 2016 (2518626) am for the purposes mentioned in Section 99 to 101 of the said Act. Creditors wishing to vote at the Meeting must lodge their proxy, together with a full statement of account at Recovery House, Hainault 2517979NAR BUILDING & PROPERTY SERVICES LTD. Business Park, 15-17 Roebuck Road, Ilford, Essex IG6 3TU not later Company Number: SC375107 than 12 noon on 18 April 2016. Registered office: 164 Old Luss Road, Helensburgh, G84 7LP For the purposes of voting, a secured creditor is required (unless he Principal trading address: 54 East Clyde Street, Helensburgh, G84 surrenders his security) to lodge at Recovery House, Hainault 7PG Business Park, 15-17 Roebuck Road, Ilford, Essex IG6 3TU before the Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY meeting, a statement giving particulars of his security, the date when ACT 1986 that a meeting of the creditors of the above named it was given and the value at which it is assessed. Company will be held at Titanium 1, King’s Inch Place, Renfrew, PA4 Notice is further given that prior to the meeting Alan J Clark of Carter 8WF, on 19 April 2016, at 10.30 am for the purposes mentioned in Clark, Recovery House, Hainault Business Park, 15-17 Roebuck Sections 99 to 101 of the said Act. Creditors whose claims are Road, Ilford, Essex IG6 3TU, who is qualified to act as an insolvency unsecured, in whole or in part, are entitled to attend and vote in practitioner (IP No. 8760), will furnish creditors free of charge with person or by proxy providing that their claims (and proxies) have been such information concerning the company's affairs as they may submitted and accepted at the meeting or lodged beforehand with reasonably require. The telephone number of Alan Clark is 020 8524 Campbell Dallas LLP. A list of the names and addresses of the 1447. Ryan Sinclair who can be contacted on 020 8559 5092 will be Company’s creditors may be inspected, free of charge, at the offices able to assist with enquires by creditors. of Campbell Dallas LLP, Titanium 1, King’s Inch Place, Renfrew, PA4 Resolutions to be taken at the aforementioned meeting may include a 8WF, between 10.00 am and 4.00 pm on the two business days resolution specifying the terms on which the Liquidator is to be before the meeting. Resolutions to be taken at the meeting may remunerated. The meeting may also receive information about or be include a resolution specifying the terms on which the Liquidator is to called upon to approve the costs of preparing the statement of affairs be remunerated, and the meeting may receive information about, or and convening the meeting. be called upon to approve, the costs of preparing the statement of Shedrack Ebuka , Director affairs and convening the meeting. Dated 4 April 2016 (2517830) Further details contact: David K Hunter (IP No. 5186), Tel: 0141 886 6644. Alternative contact: Email: [email protected] 2518156OP WINE TRADERS LIMITED Neil Matthews, Director (Company Number 08073367) 04 April 2016 (2517979) Trading Name: PM Wine Cellars Registered office: 19 Lower Middle Street, Taunton, Somerset TA1 1SF NAZILA2518674 LOVE GLAMOUR LIMITED Principal trading address: 19 Lower Middle Street, Taunton, Somerset (Company Number 07736254) TA1 1SF Registered office: 1339 High Road, London N20 9HR NOTICE IS HEREBY GIVEN pursuant to Section 98 of the Insolvency Principal trading address: 38 Lemsford Lane, Welwyn Garden City Act 1986, that a Meeting of the Creditors of OP Wine Traders Limited AL8 6YJ - T/A PM Wine Cellars will be held at Winchester House, Deane Gate Section 98 (1) of The Insolvency Act (as amended) Avenue, Taunton, Somerset, TA1 2UH on 21April 2016 at 3.30pm for By Order of the Board, Notice is hereby given, pursuant to section 98 the purposes provided for in Sections 100 and 101 of the said Act. of the Insolvency Act 1986, of a meeting of creditors for the purposes A list of the names and addresses of the company's creditors will be mentioned in sections 99, 100 and 101 of the said Act: available for inspection at the offices of Milsted Langdon LLP, Date of Creditors Meeting: 19 April 2016 Winchester House, Deane Gate Avenue, Taunton, Somerset, TA1 2UH Time of Creditors Meeting: 11.30 am on the two business days prior to the meeting. Place of Creditors Meeting: 1 Kings Avenue, Winchmore Hill, London Further information about this case is available from Linda Lean at the N21 3NA offices of Milsted Langdon LLP on 01823 445566 or at A full list of the names and addresses of the company’s creditors may [email protected]. be examined free of charge at the offices of AlexanderLawsonJacobs, Philippe Messy , Director (2518156) 1 Kings Avenue, Winchmore Hill, London N21 3NA between 10.00 am and 4.00 pm on the two business days prior to the meeting. Creditors wishing to vote at the meeting must lodge their Proxy form OPAL-TECH2518633 LIMITED together with a proof of debt to 1 Kings Avenue, Winchmore Hill, (Company Number 07418867) London N21 3NA, no later than 12 noon on the business day before Registered office: Suite 2, 2nd Floor Market House, Harlow, Essex, the meeting. CM20 1BL The resolutions to be taken at the meeting may include a resolution Principal trading address: 1st Floor, Woodberry Grove, North specifying the terms on which the liquidator is to be remunerated, Finchley, N12 0DR including the basis on which disbursements are to be recovered from NOTICE IS HEREBY GIVEN pursuant to Section 98 of the the company’s assets and the meeting may receive information INSOLVENCY ACT 1986 that a Meeting of the Creditors of the above about, or be called upon, to approve the costs of preparing the named Company will be held at Regus UK Limited, 960 Capability statement of affairs and convening the meeting. Green, Luton, LU1 3PE on 25 April 2016 at 11:15 am for the purposes Further information is available from the offices of mentioned in Section 99 to 101 of the said Act. AlexanderLawsonJacobs on 020 8370 7250 A list of the names and addresses of the Company’s creditors will be Nazila Malik, Director/Chairman (2518674) available for inspection free of charge at the offices of F A Simms & Partners Limited, Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB, United Kingdom between NOLOSS2517830 (UK) LIMITED 10.00 am and 4.00 pm on the two business days preceding the date (Company Number 07464321) of the creditors meeting. Registered office: Suite 10 Wilsons Corner, 1-5 Ingrave Road, Any creditor entitled to attend and vote at this meeting is entitled to Brentwood, Essex CM15 8AD do so either in person or by proxy. Creditors wishing to vote at the Principal trading address: Suite 10 Wilsons Corner, 1-5 Ingrave Road, meeting must (unless they are individual creditors attending in person) Brentwood, Essex CM15 8AD lodge their proxy at the offices of Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire LE17 5FB no later than 12.00 noon on 22 April 2016.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 8 AND 10 APRIL 2016 | 53 COMPANIES

Unless there are exceptional circumstances, a creditor will not be Notice is also hereby given, pursuant to Section 98(2) of the Act, that entitled to vote unless his written statement of claim, (‘proof’), which a list of names and addresses of the Company’s creditors may be clearly sets out the name and address of the creditor and the amount examined free of charge at Cranfield Business Recovery, Business claimed, has been lodged and admitted for voting purposes. Whilst Innovation Centre, Harry Weston Road, Coventry, CV3 2TX between such proofs may be lodged at any time before voting commences, 10.00 am and 4.00 pm on the two business days before the meeting. creditors intending to vote at the meeting are requested to send them Secured creditors (unless they surrender their security) must give with their proxies. particulars of their security and its value if they wish to vote at the Unless they surrender their security, secured creditors must give meeting. particulars of their security, the date when it was given and the For further details contact: Tel: 02476 553700 estimated value at which it is assessed if they wish to vote at the Carol Tucker, Director meeting. 01 April 2016 (2518620) The meeting will be called to approve the pre appointment fees of the Joint Liquidators, details of which will be provided to all known creditors and will be available upon request. Creditors will then be PATRICIOS2518989 LTD contacted following the meeting of creditors with details of how the (Company Number 06534883) Liquidators intend to be remunerated. Registered office: Onega House, 112 Main Road, Sidcup, Kent DA14 Names of Insolvency Practitioners assisting in calling the meetings: 6NE Martin Richard Buttriss and Richard Frank Simms (IP Numbers: 9291 Principal trading address: 25-27 Theobalds Road, London WC1X and 9252), Alma Park, Woodway Lane, Claybrooke, Parva, 8SP; 104 Highbury Park, London N5 2XE Lutterworth, Leicestershire, LE17 5FB, United Kingdom. Contact Previous registered name(s) in the last 12 months: None Name: Kirsty Taylor Email Address: [email protected]. Telephone Other trading names or styles: None Number: 01455 555444. NOTICE IS HEREBY GIVEN, pursuant to Section 98 of the Bamidele Adeyemi INSOLVENCY ACT 1986 (as amended), that a meeting of the creditors 4 April 2016 (2518633) of the above named company will be held at RSM Restructuring Advisory LLP 6th Floor, Salisbury House, 31 Finsbury Circus, London EC2M 5SQ on 14 April 2016 at 11.15 am for the purposes of dealing 2518615P & J BUILDING SERVICES (STAFFS) LIMITED with Section 99 to 101 of the INSOLVENCY ACT 1986 (as amended). (Company Number 04606522) A shareholders’ meeting has been convened for 14 April 2016 to pass Registered office: c/o M J Accountancy Limited, Offices 2 & 3 Bow a resolution for the winding up of the company. Street Chambers, 1 & 2 Bow Street, Rugeley, Staffordshire WS15 2BT Secured creditors (unless they surrender their security) must give Principal trading address: Unit 10 Littleton Business Park, Littleton particulars of their security and its value if they wish to vote at the Drive, Cannock, Staffordshire WS12 4TR meeting. Notice is hereby given, pursuant to Section 98 of the INSOLVENCY The resolutions to be taken at the meeting may include a resolution ACT 1986, that a meeting of the creditors of the above named specifying the terms on which the Joint Liquidators are to be Company will be held at the office of Irwin & Company, Station remunerated including the basis on which disbursements are to be House, Midland Drive, Sutton Coldfield, West Midlands B72 1TU, on recovered from the company’s assets and the meeting may receive 20 April 2016 at 11.00 am, for the purposes mentioned in Sections 99, information about, and be called upon to approve, the costs of 100 and 101 of the said Act. preparing the statement of affairs and convening the meeting. Gerald Irwin of Irwin & Company is a person qualified to act as A creditor entitled to vote at the above meetings may appoint a proxy Liquidator in relation to the Company who will, during the period to attend and vote instead of him. Proxy forms to be used at the before the day of the Meeting, furnish creditors free of charge with meetings, together with any hitherto unlodged proof of debt, must be such information concerning the Company’s affairs as they may lodged at RSM Restructuring Advisory LLP, Highfield Court, Tollgate, reasonably require. For the purposes of voting a Statement of Claim Chandlers Ford, Eastleigh SO53 3TZ, no later than 12.00 noon on 13 (Proof of Debt) and any Proxy intended to be used at the meeting April 2016. must be lodged with the Company c/o the proposed Liquidator’s A full list of the names and addresses of the company’s creditors may address, not later than 12 noon on the business day prior to the day be examined free of charge at the offices of RSM Restructuring of the meeting. Advisory LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh, Proposed Liquidator’s Name and Address: Gerald Irwin of Irwin & Hampshire SO53 3TZ between 10.00 am and 4.00 pm on the two Company, Station House, Midland Drive, Sutton Coldfield, West business days prior to the day of the meeting. Midlands B72 1TU. Office Holder Number: 8753, Tel No: 0121 321 A Guide to Liquidators’ Fees, which provides information for creditors 1700 in relation to the remuneration of a Liquidator, can be accessed at Phillip Edward Jackson, Director https://rsm.insolvencypoint.com under ‘general information for 1 April 2016 (2518615) creditors’. A hard copy can be requested from my office by telephone, email or in writing. Alternatively, a copy will be provided on written request by Matthew Vanderman, RSM Restructuring Advisory LLP, PANACHE2518620 HAIRDRESSERS LIMITED Highfield Court, Tollgate, Chandlers Ford, Eastleigh, Hampshire SO53 (Company Number 04348859) 3TZ. Registered office: 18 Newport Road, Caldicot, Newport, Insolvency practitioners are bound by the Insolvency Code of Ethics Monmouthshire, NP26 4BQ when carrying out all professional work relating to an insolvency Principal trading address: 18 Newport Road, Caldicot, Newport, appointment. Monmouthshire, NP26 4BQ Further details are available from Helen Arney, telephone number 023 Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY 8064 6431. ACT 1986 (AS AMENDED)that a meeting of the creditors of the above 5 April 2016 (2518989) named Company will be held at Newport Centre, Kingsway, Newport NP20 1UH on 19 April 2016 at 3.30 pm for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Tony Mitchell (IP No 8203) PENSION2517862 & BENEFIT SERVICES LIMITED and Brett Barton (IP No 9493) of Cranfield Business Recovery Limited, (Company Number 01953523) Business Innovation Centre, Harry Weston Road, Coventry, CV3 2TX, The registered office of the Company is at Suite 4, Alexandra Dock are qualified to act as insolvency practitioners in relation to the above. Business Centre, Fishermans Wharf, Grimsby, DN31 1UL. The meeting may receive information about, or be asked to approve, John Russell (IP Number: 5544) and Ashleigh William Fletcher (IP the costs of preparing the statement of affairs and convening the Number: 9566), both of Begbies Traynor (SY) LLP of Kendal House, meetings. 41 Scotland Street, Sheffield, S3 7BS, Sheffield.North@Begbies- Traynor.com were appointed as Joint Liquidators of the Company on 17 April 2015, together with Charles Howard Ranby-Gorwood (IP Number: 9129) of CRG Insolvency & Finance Recovery of Suite 4, Alexandra Dock Business Centre, Fishermans Wharf, Grimsby, DN31 1UL.

54 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 8 AND 10 APRIL 2016 | ALL NOTICES GAZETTE COMPANIES

Pursuant to Rule 4.54 of the Insolvency Rules 1986, a meeting of the By Order of the Board creditors of the above Company will be held at CRG Insolvency & Christopher Wolsey Finance Recovery, Suite 4, Alexandra Dock Business Centre, Director (2518086) Fishermans Wharf, Grimsby, DN31 1UL, on 29 April 2016 at 11.00 am. The meeting is being summoned by the joint liquidators. The purpose of the meeting is to approve that Charles Howard Ranby-Gorwood 2518672RARE METAL DEVELOPMENTS LTD continue in office as a Joint Liquidator for the duration of the (Company Number 08867201) Liquidation. Registered office: 234 Wooburn Road, Sheffield, South Yorkshire, S9 A creditor entitled to attend and vote is entitled to appoint a proxy to 3LQ attend and vote instead of him and such proxy need not also be a Principal trading address: 234 Wooburn Road, Sheffield, South creditor. Yorkshire, S9 3LQ In order to be entitled to vote at the meeting, creditors must lodge Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY their proofs of debt (unless previously submitted) and (unless they are ACT 1986 that a meeting of the creditors of the above named attending in person) proxies at the office of Begbies Traynor (SY) LLP, Company will be held at Holiday Inn Royal Victoria Sheffield, Victoria Kendal House, 41 Scotland Street, Sheffield, S3 7BS, Station Road, Sheffield, S4 7YE on 15 April 2016 at 2.15 pm for the [email protected] no later than 12 noon on the purposes mentioned in Sections 99, 100 and 101 of the said Act. A business day before the meeting. list of the names and addresses of the Company’s creditors will be Any person who requires further information may contact the Joint available for inspection free of charge at the offices of Kay Johnson Liquidator by telephone on 0114 2755033. Gee, Griffin Court, 201 Chapel Street, Salford, Manchester M3 5EQ, Dated: 6 April 2016 on 13 and 14 April 2016 between the hours of 10.00 am and 4.00 pm. John Russell , Joint Liquidator (2517862) For further details contact: Steven Mason, Tel: 0161 832 6221 Francis James Bano, Director 31 March 2016 (2518672) 2518144PROTEIN SNACKS LIMITED (Company Number 08210580) Trading Name: Protein Bites RESPONDING2518586 TO CONFLICT Registered office: Brieghton Airfield, Breighton, Selby, North Yorkshire (Company Number 06979336) YO8 7DH Registered office: 1046 Bristol Road, Selly Oak, Birmingham, B29 6LJ Principal trading address: Innovation Centre, Innovation Way, Principal trading address: 1046 Bristol Road, Selly Oak, Birmingham, Heslington, York YO10 5DG B29 6LJ Notice is hereby given, pursuant to Section 98 of the Insolvency Act (A Company Limited by Guarantee) 1986 that a meeting of creditors of the above named Company will be Nature of Business: Charity held at Live Recoveries Limited, Wentworth House, 122 New Road NOTICE IS HEREBY GIVEN pursuant to Section 98 of the Insolvency Side, Horsforth, Leeds LS18 4QB on 21 April 2016, at 10.30 am for Acl 1986, that a Meeting of the Creditors of the above named the purposes mentioned in Sections 99 to 101 of the said Act. Company will be held at 35 Ludgate Hill, Birmingham, B3 1EH on 29 Any Creditor entitled to attend and vote at this Meeting is entitled to April 2016 at 11.00am for the purposes mentioned in the Sections 99, do so either in person or by proxy. Creditors wishing to vote at the 100 and 101 of the said Act. Meeting must (unless they are individual creditors attending in person) Creditors can attend the meeting in person and vote, and are entitled lodge their proxy at Live Recoveries Limited, Wentworth House, 122 to vote if they have submitted a statement of claim, and the claim has New Road Side, Horsforth, Leeds LS18 4QB by no later than 12:00 on been accepted in whole or in part. If you cannot attend in person, or the business day preceding the date of the meeting. do not wish to attend but still wish to vote at the meeting, you can Resolutions to be taken at the meeting may include a resolution either nominate a person to attend on your behalf, or you may specifying the terms on which the Liquidator is to be remunerated and nominate the Chairman of the meeting, who will be a Director/Trustee the meeting may receive information about, or be called upon to of the Company, to vote on your behalf. Creditors must lodge their approve, the cost of preparing the statement of affairs and convening statement of claim and any proxy by no later than 12 noon on the the meeting. business day before the meeting with M D Hardy, licensed Insolvency Martin Paul Halligan (IP number 9211) of Live Recoveries Limited, Practitioner, Office Holder Number 9160 of Messrs. Poppleton & Wentworth House, 122 New Road Side, Horsforth, Leeds LS18 4QB Appleby, 35 Ludgate Hill, Birmingham, B3 1EH, telephone number is qualified to act as an insolvency practitioner in relation to the 0121 200 2962 who will, during the period before the day of the company and, during the period before the day on which the meeting meeting, furnish creditors free of charge with such information is to be held, will furnish creditors free of charge with such information concerning the Company's affairs as they may reasonably require. concerning the company's affairs as they may reasonably require. It should be noted that there may also be a Resolution placed before Further information about this case is available from Sarah Procter at the meeting signifying the terms on which the duly proposed the offices of Live Recoveries Limited on 0844 870 9251 or at Liquidator is to be remunerated and that the meeting may receive [email protected]. information about, or be called upon to approve, the costs of Andrew Panaiotis Coulson , Director (2518144) preparing the Statement of Affairs and the convening of the meeting. Dated This 5 April 2016 D Rimington , Director/Trustee (2518586) IN2518086 THE MATTER OF THE INSOLVENCY ORDER 1989 QUAY STREET MERCHANTS LIMITED (Company Number NI629390) RESTALL2518673 BROS LIMITED Notice is hereby given, pursuant to Article 84 of the INSOLVENCY (Company Number 06563959) (NORTHERN IRELAND) ORDER 1989, that a Meeting of the creditors Previous Name of Company: Lion Designs Limited of the above-named Company will be held at the offices of James B Registered office: Masterfit House, Colliery Road, West Bromwich, Kennedy & Co, 22 Lower Windsor Avenue, Belfast, BT9 7DW, on B71 4JT Wednesday 20th April 2016 at 11.30 am for the purposes mentioned Principal trading address: Masterfit House, Colliery Road, West in Articles 85 to 87 of the INSOLVENCY (NORTHERN IRELAND) Bromwich, B71 4JT ORDER 1989. Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY A list of the names and addresses of the company’s creditors may be ACT 1986 that a meeting of the creditors of the above named inspected free of charge at the offices of James B Kennedy & Co, at Company will be held at Bamfords Trust House, 85-89 Colmore Row, 22 Lower Windsor Avenue, Belfast on the two business days Birmingham, B3 2BB on 18 April 2016 at 2.15 pm for the purposes preceding the meeting. mentioned in Sections 99, 100 and 101 of the said Act. A list of Creditors wishing to vote at the meeting must (unless they are names and addresses of the Company’s creditors will be available for individual creditors attending in person) lodge their proxies at the inspection free of charge at the offices of Leonard Curtis, Bamfords offices of James B Kennedy & Co, 22 Lower Windsor Avenue, Belfast Trust House, 85-89 Colmore Row, Birmingham, B3 2BB, between the no later than 12.00 noon on Tuesday 19th April 2016 hours of 10.00 am and 4.00 pm on the two business days preceding Dated this 6th day of April 2016 the meeting of creditors.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 8 AND 10 APRIL 2016 | 55 COMPANIES

For further details contact: Paul Masters (IP No 8262), Email: asked to consider a resolution specifying the terms on which the [email protected], Tel: 0121 200 2111 Liquidator is to be remunerated and the meeting may receive Philip Hundson Restall, Director information about, or be called upon to approve, costs incurred in 05 April 2016 (2518673) preparing a report and statement of affairs and convening the meeting of creditors. A copy of “A Creditors Guide to Liquidators’ Fees” is available on request or may be found at www.insolvency- 2518646SAMUEL CHARLES INTERIORS LIMITED practitioners.org.uk. Notice is also given that Gordon MacLure (IP No (Company Number 07375787) 8201) of Johnston Carmichael LLP, Bishop’s Court, 29 Albyn Place, Registered office: 17 Main Street, Nether, Poppleton, York, YO26 6HS Aberdeen, AB10 1YL is qualified to act as an Insolvency Practitioner Principal trading address: 179 Claremont Road, Salford, Lancashire, in relation to the Company and will, during the period before the day M6 8PA of the meeting, furnish creditors with such information concerning the Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Company’s affairs as they may reasonably require. ACT 1986 that a meeting of the creditors of the above named Creditors can contact this office on 01224 212222 or by email to Company will be held at Langley House, Park Road, East Finchley, [email protected]. Alternative contact: Caralyn Nolan, Email London N2 8EY on 26 April 2016 at 11.30 am for the purposes to [email protected] or Tel: 01224 212222. mentioned in Sections 99, 100 and 101 of the said Act. Alan Simon of Gordon MacLure, Liquidator AABRS Limited, Langley House, Park Road, East Finchley, London 05 April 2016 (2517981) N2 8EY, is qualified to act as an Insolvency practitioner in relation to the above and will furnish creditors, free of charge, with such information concerning the company’s affairs as is reasonably 2518670SIRI SOFTWARE SOLUTIONS LIMITED required. (Company Number 06559697) For further details contact: Alan Simon, (IP No. 8635), Tel: 020 8444 Registered office: Vista Business Centre, 50 Salisbury Road, 2000 Hounslow, TW4 6JQ Andrew Cartwright, Director Principal trading address: Vista Business Centre, 50 Salisbury Road, 04 April 2016 (2518646) Hounslow, TW4 6JQ Notice is hereby given, pursuant to Section 98(a) OF THE INSOLVENCY ACT 1986 that the first meeting of the Creditors of the SAM’S2518163 LEARNING TREE LIMITED above-named Company will be held at 47/49 Green Lane, (Company Number 06979714) Northwood, Middlesex, HA6 3AE on 19 April 2016 at 11.00 am. For Registered office: 159 Vale Road, Rhyl, Clwyd, LL18 2PH the purpose of having a full statement of the position of the Principal trading address: Glan Aber Trading Estate, Vale Road, Rhyl, Company’s affairs, together with a List of the Creditors of the Clwyd, LL18 2PL Copmpany and the estimated amount of their claims, laid before them Notice is hereby given, pursuant to Section 98 of the Insolvency Act and for the purpose if thought fit, of nominating a Liquidator and of 1986 that a meeting of creditors of the above named Company will be appointing a Liquidation Committee. Resolution for the Liquidator’s held at the offices of BDO LLP, 3 Hardman Street, Spinningfields, remuneration may also be passed. Resolutions may be taken at the Manchester, M3 3AT on 19 April 2016, at 10:30 am for the purposes Meeting specifying the terms on which the Liquidator is to be mentioned in Sections 99 to 101 of the said Act - to appoint one or remunerated. The Meeting may also receive information about the more liquidators to administer the liquidation of the company, to costs of preparing the Statement of Affairs and convening the establish a liquidation committee and, if no committee is established, Meeting. Ashok Kumar Bhardwaj (IP No. 4640) of Bhardwaj to fix the basis of the liquidators remuneration. Insolvency Practitioners, 47/49 Green Lane, Northwood, Middlesex, Any Creditor entitled to attend and vote at this Meeting is entitled to HA6 3AE, is a person qualified to act as an Insolvency Practitioner in do so either in person or by proxy. Creditors wishing to vote at the relation to the Company who will, during the period before the day of Meeting must (unless they are individual creditors attending in person) the Meeting, furnish creditors free of charge with such information lodge their proxy at BDO LLP, 3 Hardman Street, Manchester M3 3AT concerning the Company’s affairs as they may reasonably require; by no later than 12:00 on the business day preceding the date of the OR; on the two business days before the day on which the Meeting is meeting. to be held, a list of names and addresses of the Company’s creditors Resolutions to be taken at the meeting may include a resolution will be available for inspection free of charge at 47/49 Green Lane, specifying the terms on which the Liquidator is to be remunerated and Northwood, Middlesex HA6 3AE being a place in the relevant locality. the meeting may receive information about, or be called upon to Notice is also given that, for the purpose of voting, Secured Creditors approve, the cost of preparing the statement of affairs and convening must (unless they surrender their security) lodge at the Registered the meeting. Office of the Company at 47/49 Green Lane, Northwood, Middlesex, Kerry Franchina Bailey (IP number 8780) of BDO LLP, 3 Hardman HA6 3AE before the Meeting, a statement giving particulars of their Street, Manchester M3 3AT is qualified to act as an insolvency Security, the date when it was given, and the value at which it is practitioner in relation to the company and, during the period before assessed. the day on which the meeting is to be held, will furnish creditors free Further information about this case is available at Bhardwaj of charge with such information concerning the company's affairs as Insolvency Practitioners on telephone number 01923 820966 or email they may reasonably require. Further information about this case is [email protected] available from the offices of BDO LLP on 0161 817 7500 or at Vijay Vykuntam, Director [email protected]. 04 April 2016 (2518670) Michelle Isobella Gowing , Director (2518163)

SITAR2518016 (UK) LIMITED SCOPE2517981 ELECTRICAL ENGINEERS LTD. (Company Number 08469846) Company Number: SC265982 Registered office: 15a Anchor Road, Walsall, West Midlands WS9 8PT Registered office: Victoria House, 12 Victoria Street, Aberdeen AB10 Principal trading address: 15a Anchor Road, Walsall, West Midlands 1XB WS9 8PT Principal trading address: (formerly) Unit 3, Hillview Road, East Tullos Notice is hereby given, pursuant to Section 98 of the Insolvency Act Industrial Estate, Aberdeen AB12 3HB 1986 that a meeting of creditors of the above named Company will be Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY held at BCK House, 73-75 Aston Road North, Birmingham B6 4DA on ACT 1986 that a meeting of the creditors of the above named 14 April 2016, at 11.30 am for the purposes mentioned in Sections 99 Company will be held at Johnston Carmichael LLP, Bishop’s Court, to 101 of the said Act. 29 Albyn Place, Aberdeen, AB10 1YL, on 14 April 2016, at 11.00 am Any Creditor entitled to attend and vote at this Meeting is entitled to for the purposes provided in Sections 99 to 101 of the said Act. do so either in person or by proxy. Creditors wishing to vote at the Creditors wishing to vote at the meeting must lodge their proxy Meeting must (unless they are individual creditors attending in person) together with a statement of claim at the office of Johnston lodge their proxy at McAlister & Co Insolvency Practitioners Ltd, 10 St Carmichael LLP, Bishop’s Court, 29 Albyn Place, Aberdeen, AB10 Helens Road, Swansea SA1 4AW by no later than 12:00 on the 1YL, in advance or at the meeting. At the meeting creditors may be business day preceding the date of the meeting.

56 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 8 AND 10 APRIL 2016 | ALL NOTICES GAZETTE COMPANIES

Resolutions to be taken at the meeting may include a resolution Notice is hereby given, pursuant to Section 98 of the Insolvency Act specifying the terms on which the Liquidator is to be remunerated and 1986 that a meeting of the creditors of the Company will be held at the meeting may receive information about, or be called upon to the offices of Graywoods, 4th Floor Fountain Precinct, Leopold Street, approve, the cost of preparing the statement of affairs and convening Sheffield, S1 2JA, on 28 April 2016 at 10:15 am for the purposes the meeting. mentioned in Sections 99, 100 and 101 of the said Act. A list of the Helen Whitehouse (IP number 9680) of McAlister & Co Insolvency names and addresses of the Company's creditors will be available for Practitioners Ltd, 10 St Helens Road, Swansea SA1 4AW is qualified inspection free of charge at the offices of Graywoods, 4th Floor, to act as an insolvency practitioner in relation to the company and, Fountain Precinct, Leopold Street, Sheffield, S1 2JA on 26 April 2016 during the period before the day on which the meeting is to be held, and 27 April 2016 between the hours of 10.00 am and 4.00 pm. will furnish creditors free of charge with such information concerning DATED: 31 March 2016 the company's affairs as they may reasonably require. Further BY ORDER OF THE BOARD information about this case is available from Pam Mankoo at the Further information about this case is available from Stephen Beverley offices of McAlister & Co Insolvency Practitioners Ltd on 01792 at the offices of The Springs Partnership Limited on 0114 285 9500. 459600 or at [email protected]. Steven Smith , Director (2518154) Mohammed Shajahan Islam , Director (2518016)

SPICE12518685 SOUTH SHIELDS LTD 2518658SNAGS PROJECTS LIMITED (Company Number 08057846) (Company Number 09345002) Registered office: 1 South Avenue, South Shields, Tyne & Wear NE34 Registered office: 20-22 Wenlock Road, London N1 7GU 6QZ Principal trading address: 20-22 Wenlock Road, London N1 7GU Principal trading address: 1 South Avenue, South Shields, Tyne & Section 98 (1) of The Insolvency Act (as amended) Wear NE34 6QZ By Order of the Board, Notice is hereby given, pursuant to section 98 Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY of the Insolvency Act 1986, of a meeting of creditors for the purposes ACT 1986,that a meeting of the creditors of the above Company will mentioned in sections 99, 100 and 101 of the said Act: be held at The Holiday Inn Darlington, A1 Scotch Corner, Jct A1/A66, Date of Creditors Meeting: 26 April 2016 Richmond, North Yorkshire DL10 6NR on 15 April 2016 at 11.30 am Time of Creditors Meeting: 2.30 pm for the purposes mentioned in Section 99 to 101 of the said Act. Place of Creditors Meeting: 1 Kings Avenue, Winchmore Hill, London Creditors wishing to vote at the Meeting must lodge their proxy, N21 3NA together with a statement of their claim at the offices of Silke & Co A full list of the names and addresses of the company’s creditors may Ltd, 1st Floor, Consort House, Waterdale, Doncaster, DN1 3HR, not be examined free of charge at the offices of AlexanderLawsonJacobs, later than 12.00 noon on 14 April 2016. A list of the names and 1 Kings Avenue, Winchmore Hill, London N21 3NA between 10.00 am addresses of the Company’s creditors may be inspected, free of and 4.00 pm on the two business days prior to the meeting. charge, at the offices of Silke & Co Ltd, at the above address between Creditors wishing to vote at the meeting must lodge their Proxy form 10.00 am and 4.00 pm on the two business days preceding the date together with a proof of debt to 1 Kings Avenue, Winchmore Hill, of the meeting stated above. London N21 3NA, no later than 12 noon on the business day before For further details contact: Silke & Co Ltd, Tel: 01302 342875. the meeting. Shah Alam Gausul Amin, Director The resolutions to be taken at the meeting may include a resolution 06 April 2016 (2518685) specifying the terms on which the liquidator is to be remunerated, including the basis on which disbursements are to be recovered from the company’s assets and the meeting may receive information STEWART2518075 & JAMES MICA HARDWARE LTD about, or be called upon, to approve the costs of preparing the (Company Number NI060195) statement of affairs and convening the meeting. Trading Name: Mica Hardware Further information is available from the offices of Registered Office: 24 Grove Hill, Banbridge, County Down, BT32 3GH AlexanderLawsonJacobs on 020 8370 7250 Principal trading address: Main Street, Rathfriland, Newry, County Nicholas Sebastian Antoniou, Director/Chairman (2518658) Down, BT34 5PS NOTICE IS HEREBY GIVEN pursuant to Article 84 of the INSOLVENCY ORDER (NORTHERN IRELAND) 1989 that a Meeting of SOLIX2518643 EXTERNAL INSULATION LIMITED the Creditors of the above named Company will be held at Maldron (Company Number 07851731) Hotel at Belfast International Airport, Belfast, Northern Ireland, BT29 Registered office: First Floor, Block A, Loversall Court, Clayfields, 4ZY on 19 April 2016 at 11.15 am for the purposes mentioned in Tickhill Road, Doncaster, DN4 8QG Articles 85 to 87 of the said Order. Principal trading address: Orion House, Bessemer Road, Welwyn It is likely that a resolution will be taken at the meeting to agree the Garden City, Hertfordshire, AL7 1HH basis on which the liquidator’s remuneration is to be calculated. A Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY resolution will also be taken to agree the amount to be paid in respect ACT 1986 that a meeting of the creditors of the above named of the costs of summoning the meetings of members and creditors Company will be held at Orega, 101 Finsbury Pavement, Moorgate, and assisting the director in the preparation of a statement of the London, EC2A 1RS on 21 April 2016 at 11.30 am for the purposes company’s affairs. mentioned in Sections 99, 100 and 101 of the said Act. A list of the Creditors wishing to vote at the Meeting must lodge their proxy, names and address of the Company’s creditors will be available for together with a full statement of account at the offices of KSA Group inspection free of charge at the offices of Absolute Recovery Limited, Ltd, C12 Marquis Court, Marquisway, Team Valley, Gateshead, NE11 First Floor, Block A, Loversall Court, Clayfields, Tickhill Road, 0RU not later than 12.00 noon on the business day preceding the day Doncaster, DN4 8QG, on the two business days preceding the of the meeting. meeting between the hours of 10.00 am and 4.00 pm. For the purposes of voting, a secured creditor is required (unless he For further details contact: Tel: 01302 572701. Alternative contact: surrenders his security) to lodge at C12 Marquis Court, Marquisway, Luke Blay Team Valley, Gateshead, NE11 0RU before the meeting, a statement Waldemar Malec, Director giving particulars of his security, the date when it was given and the 31 March 2016 (2518643) value at which it is assessed, Notice is further given that in the period before the day on which the meeting of creditors is to be held E Walls (IP No. 9113) of KSA Group SPENCER2518154 & SMITH ELECTRICAL LIMITED Ltd, Insolvency Practitioners, of C12 Marquis Court, Marquisway, (Company Number 07242931) Team Valley, Gateshead, NE11 0RU will furnish creditors free of Registered office: 158 Hemper Lane, Greenhill, Sheffield, S8 7FE charge such information concerning the company’s affairs as they Principal trading address: Beewood Cottage, Froggatt Lane, Calver, may reasonably require. Hope Valley, S32 3ZA Alternative Contact: E Walls, [email protected], 0191 482 3343. By Order of the Board

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 8 AND 10 APRIL 2016 | 57 COMPANIES

John Stoops I.D. Yerrill, of Yerrill Murphy LLP, Gateway House, Highpoint Business Director (2518075) Village, Henwood, Ashford, Kent, TN24 8DH, (IP No. 8924), is qualified to act as Insolvency Practitioner in relation to the Company, and is instructed by the Company to convene the Meeting of 2518660TANKER & GENERAL LIMITED Creditors. Mr Yerrill will during the period before the day the meeting (Company Number 06520058) is to be held, furnish creditors, free of charge, with such information Registered office: Unit 2 Hedley Avenue, West Thurrock, Essex, RM20 concerning the Company’s affairs as they may reasonably require. 4EL For further details contact: I.D. Yerrill, Email: [email protected], Principal trading address: Unit 2 Hedley Avenue, West Thurrock, Tel: 01233 666280 Essex, RM20 4EL Simon Patrick Skinner, Director Pursuant to Section 98 of the INSOLVENCY ACT 1986 (“the Act”), a 01 April 2016 (2518653) meeting of the creditors of the above named company will be held at The Old Exchange, 234 Southchurch Road, Southend on Sea, Essex, SS1 2EG on 26 April 2016 at 11:15 am. The purpose of the meeting, UKFLOORINGWAREHOUSE2518992 LIMITED pursuant to Sections 99 to 101 of the Act is to consider the statement (Company Number 07356640) of affairs of the Company to be laid before the meeting, to appoint a Trading Name: Easy Step Flooring and the Flooring Warehouse liquidator and, if the creditors think fit, to appoint a liquidation Registered office: 925 Finchley Road, London NW11 7PE committee. Principal trading address: Skylink House, Stanwell Moor Road, In order to be entitled to vote at the meeting, creditors must lodge Staines, Middlesex TW19 6AB their proxies, together with a statement of their claim at the offices of Notice is hereby given, pursuant to Section 98 of the INSOLVENCY Begbies Traynor (Central) LLP, The Old Exchange, 234 Southchurch ACT 1986, that a Meeting of Creditors of the above company will be Road, Southend on Sea, SS1 2EG not later than 12 noon on 25 April held at the offices of K S Tan & Co, 10-12 New College Parade, 2016. Please note that submission of proxy forms by email is not Finchley Road, London, NW3 5EP on Friday 15 April 2016 at 12.00 acceptable and will lead to the proxy being held invalid and the vote noon for the purpose of dealing with Sections 99 to 101 of the not cast. INSOLVENCY ACT 1986. Lloyd Biscoe of Begbies Traynor (Central) LLP at the above address is A proxy form, if intended to be used, to enable a creditor to vote, a qualified Insolvency Practitioner who will furnish creditors free of must be lodged, together with a statement of claim, at the offices of K charge with such information concerning the Company’s affairs as S Tan & Co, 10-12 New College Parade, Finchley Road, London, NW3 they may reasonably require during the period before the day on 5EP, not later than 12.00 noon on the business day before the which the meeting is to be held. meeting. The proxy form and statement may be posted or sent by fax Any person who requires further information may contact Christopher to: 020 7586 5921 or email to: [email protected]. Gore of Begbies Traynor (Central) LLP by e-mail at Secured creditors may only vote for the balance of the debt, which [email protected] or by telephone on 01702 will not be recovered by enforcement of the security, unless right to 467255. enforce is waived. By Order of the Board A list of the names and addresses of the Company’s creditors will be Trevor Underhill, Director available for inspection free of charge at the offices of K S Tan & Co, 15 March 2016 (2518660) 10-12 New College Parade, Finchley Road, London, NW3 5EP, on the two business days prior to the day of the meeting between the hours of 10.00 am and 4.00 pm. THE2518653 WOODMAN IDE HILL LIMITED If no liquidation committee is formed by creditors at the meeting, a (Company Number 09715798) resolution may be taken to determine the basis of the appointed Registered office: Hampton House, High Street, East Grinstead, West liquidator’s remuneration. Where agreement to this resolution is to be Sussex, RH19 3AW sought at the creditors’ meeting, details of the Liquidator’s proposed Principal trading address: The Woodman, Goathurst Common, Ide remuneration will be circulated with this notice. Hill, Sevenoaks, Kent, TN14 6DA The meeting will receive information about, or be called upon to Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY approve, the costs of preparing the statement of affairs and ACT 1986 that a meeting of the creditors of the above-named convening the meeting. Company whose Registered Office is situated at Hampton House, For further information, please contact: Kian Seng Tan (IP No: 8032); High Street, East Grinstead, West Sussex, RH19 3AW and whose Email: [email protected], Telephone: 020 7586 1280. principal trading address was situated at The Woodman, Goathurst By Order of the Board Common, Ide Hill, Sevenoaks, Kent, TN14 6DA will be held at M Shabir, Director Gateway House, Highpoint Business Village, Henwood, Ashford, 4 April 2016 (2518992) Kent, TN24 8DH on 20 April 2016 at 11.30 am for the purposes mentioned in sections 99, 100 and 101 of the said Act, to receive a statement of the Company’s affairs, to nominate one or more THE2518096 INSOLVENCY (NORTHERN IRELAND) ORDER 1989 Insolvency Practitioner/s as Liquidator, and to consider the W A PINKERTON (M & E) LIMITED appointment of a Liquidation Committee. If a Liquidation Committee (Company Number NI610049) is not formed, the Meeting may be asked to consider other Registered Office: 39 Edenmcre Road, Limavady, County Resolutions, including the basis upon which the Liquidator is to be Londonderry BT49 ONG remunerated, and for the approval of the costs of preparing the Principal trading address: 39 Edenmcre Road, Limavady, County statement of affairs and convening the Meetings of Members and Londonderry BT49 ONG Creditors. Creditors wishing to vote at the Meeting must lodge a form NOTICE IS HEREBY GIVEN pursuant to Article 84 of the of Proxy, together, with a full statement of account, at the offices of INSOLVENCY (NORTHERN IRELAND) ORDER 1989 (“the Order”) that Yerrill Murphy, Gateway House, Highpoint Business Village, a meeting of creditors of the above company will be held at Regus, Henwood, Ashford, Kent, TN24 8DH,, not later than 12.00 noon on 19 Forsyth House, Cromac Square, Belfast, BT2 8LA on 8 April 2016 at April 2016. 12:15 pm for the purpose provided for in Articles 85, 86 and 87 of the For the purposes of voting, a Secured Creditor is required, unless he Order. surrenders his security, to lodge at the offices of Yerrill Murphy, as During the period before the day on which the meeting is to be held, above, before the meeting, a statement giving full particulars of his Stephen Powell and Gordon Johnston of HJS Recovery, 12-14 security, the date when it was given, and the value at which it is Carlton Place, Southampton, Hampshire SO15 2EA will be pleased to assessed. furnish creditors free of charge with such information concerning the company’s affairs as they may reasonably require. Creditors wishing to vote at the meeting must (unless they are individual creditors attending in person) lodge their proxies at the offices of HJS Recovery, 12-14 Carlton Place, Southampton, Hampshire S015 2EA no later than 12:00 noon on 7 April 2016. For further details contact Andy Barron

58 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 8 AND 10 APRIL 2016 | ALL NOTICES GAZETTE COMPANIES

Telephone: 023 8023 4222; Email: [email protected] Office Holder Details: Helen Whitehouse and Simon Thomas Barriball Sharon Pinkerton - Director (IP numbers 9680 and 11950) of McAlister & Co Insolvency 23 March 2016 (2518096) Practitioners Ltd, 10 St Helens Road, Swansea SA1 4AW. Date of Appointment: 5 April 2016. Further information about this case is available from Pam Mankoo at the offices of McAlister & Co NOTICES TO CREDITORS Insolvency Practitioners Ltd on 01792 459600 or at [email protected] . 2518093ACADEMY LITHOPLATES LIMITED Helen Whitehouse and Simon Thomas Barriball , Joint Liquidators (Company Number NI008778) (2517822) Notice is hereby given that I, Nicholas McKeague, FCA, was appointed Liquidator of the above named company on 31st March 2518699FLETCHER ELECTRICALS LIMITED 2016 at the first meeting of creditors, pursuant to Article 86 of the (Company Number 06718508) INSOLVENCY (NORTHERN IRELAND) ORDER 1989. Creditors of the Registered office: 1 St James’ Gate, Newcastle upon Tyne, NE1 4AD above named company are required on or before the 27th May 2016 Principal trading address: 220 Jesmond Dene Road, Jesmond, to send their full names and addresses and the particulars of their Newcastle upon Tyne, NE2 2JT debts or claims and the names and addresses of their solicitors to Notice is hereby given that the creditors of the above named Nicholas McKeague, FCA, of McKeague Morgan & Company, 27 company, which is being voluntarily wound up, who have not already College Gardens, Belfast, BT9 6BS, the liquidator of said company, proved their debt are required on or before 4 May 2016, the last day and if so required by notice in writing from the said liquidator to come for proving to send in their names and addresses, and to submit their in and prove their said debts or claims at such time and place as shall proof of debt to the undersigned at RSM Restructuring Advisory LLP, be specified in such notice, or in default thereof they will be excluded 1 St James’ Gate, Newcastle upon Tyne, NE1 4AD, and, if so from the benefit of any distribution made before such debts are requested by the Joint Liquidators, to provide such further details or proved. produce such documentary or other evidence as may appear to be Nicholas McKeague, Liquidator necessary. A creditor who has not proved his debt before the Dated this 8th April 2016 (2518093) declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend before his debt was proved. BIZNESS2518761 UK LIMITED Date of Appointment: 22 March 2016 (Company Number 05210128) Office Holder details: Steven Philip Ross and Allan David Kelly (IP Registered office: Cumberland House, 35 Park Row, Nottingham NG1 Nos. 9503 and 9156) both of RSM Restructuring Advisory LLP, 1 St 6EE James’ Gate, Newcastle upon Tyne, NE1 4AD Principal trading address: Office W0080, 265-269 Kingston Road, Correspodence address & contact details of case manager: Steven Wimbledon, SW19 3NW Brown of RSM Restructuring Advisory LLP, 1 St James’ Gate, Notice is hereby given that the Creditors of the above named Newcastle upon Tyne, NE1 4AD, Tel: 0191 255 7000.Further details company are required, on or before the 17 May 2016 to send in their contact: Steven Philip Ross or Allan David Kelly, Tel: 0191 255 7000. names and addresses and particulars of their debts or claims and the Steven Philip Ross and Allan David Kelly, Joint Liquidators names and addresses of their solicitors (if any) to: J G M Sadler of 05 April 2016 (2518699) Elwell Watchorn & Saxton LLP, Cumberland House, 35 Park Row, Nottingham NG1 6EE the Liquidator of the said company, and if so required by notice in writing from the said Liquidator, by their HSJ2518134 CONSULTANCY LIMITED solicitors or personally, to come in and prove their said debts or (Company Number 06693261) claims at such time and place as shall be specified in such notice, or Registered office: Severn House, Hazel Drive, Newport NP10 8FY in default thereof they will be excluded from the benefit of any Principal trading address: Severn House, Hazel Drive, Newport NP10 distribution made before such debts are proved. Date of 8FY Appointment: 5 April 2016 Notice is hereby given that the creditors of the above named Office Holder details: Joseph Gordon Maurice Sadler, (IP No. 9048) of Company, which is being voluntarily wound up, are required to prove Elwell Watchorn & Saxton LLP, Cumberland House, 35 Park Row, their debts on or before 29 June 2016, by sending their names and Nottingham NG1 6EE. addresses along with descriptions and full particulars of their debts or In the event of any questions regarding the above please contact claims and the names and addresses of their solicitors (if any), to the Joseph Gordon Maurice Sadler on 0115 988 6035 Joint Liquidators at McAlister & Co, 10 St Helens Road, Swansea SA1 Joseph Gordon Maurice Sadler, Liquidator 4AW and, if so required by notice in writing from the Joint Liquidators 06 April 2016 (2518761) of the Company or by the Solicitors of the Joint Liquidators, to come in and prove their debts or claims, or in default thereof they will be excluded from the benefit of any distribution made before such debts CHESHIRE2517822 FITTED FURNITURE LIMITED or claims are proved. (Company Number 09323944) Office Holder Details: Helen Whitehouse and Simon Thomas Barriball Registered office: 166 London Road, Macclesfield, Cheshire SK11 (IP numbers 9680 and 11950) of McAlister & Co Insolvency 7SW Practitioners Ltd, 10 St Helens Road, Swansea SA1 4AW. Date of Principal trading address: 166 London Road, Macclesfield, Cheshire Appointment: 29 March 2016. Further information about this case is SK11 7SW available from Linda Tolley at the offices of McAlister & Co Insolvency Notice is hereby given that the creditors of the above named Practitioners Ltd on 01792 459 600 or at [email protected]. Company, which is being voluntarily wound up, are required to prove Helen Whitehouse and Simon Thomas Barriball , Joint Liquidators their debts on or before 5 July 2016, by sending their names and (2518134) addresses along with descriptions and full particulars of their debts or claims and the names and addresses of their solicitors (if any), to the IN2518082 THE MATTER OF THE INSOLVENCY (NORTHERN IRELAND) Joint Liquidators at McAlister & Co, 10 St Helens Road, Swansea SA1 ORDER 1989 AND 4AW and, if so required by notice in writing from the Joint Liquidators JOINERY & GENERAL WORKS LIMITED of the Company or by the Solicitors of the Joint Liquidators, to come (Company Number NI072111) in and prove their debts or claims, or in default thereof they will be Registered Office: 9, Gibson’s Lane, Newtownards, BT23 4LJ excluded from the benefit of any distribution made before such debts Notice is hereby given that I, Melanie R Giles, Licensed Insolvency or claims are proved. Practitioner, was appointed liquidator of the above-named company on 4 April 2016, at the first meeting of creditors, pursuant to Article 86 of the Insolvency (Northern Ireland) Order 1989.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 8 AND 10 APRIL 2016 | 59 COMPANIES

Creditors of the above-named company are required on or before the notice in writing by the said Joint Liquidators, personally or by their 16 day of May 2016, to send their full names and addresses and the solicitors to come in and prove their said Debts and Claims at such particulars of their debts or claims and the names and addresses of time and place as shall be specified in such notice, or in default their solicitors to Melanie R Giles of PJG Recovery (NI) Limited, 9 thereof they will be excluded from the benefit of any distribution made Gibson’s Lane, Newtownards, BT23 4LJ, the liquidator of the said before such debts are proved. company, and, if so required by notice in writing from the said If further information is required, Paul Cooper or alternatively Adam liquidator, to come in and prove their said debts or claims at such Shama may be contacted on telephone number 020 7400 7900. time and place as shall be specified in such notice, or in default Paul Cooper, Joint Liquidator thereof they will be excluded from the benefit of any distribution made 04 April 2016 (2518762) before such debts are proved. 4 April 2016 Melanie Giles, Liquidator (2518082) IN2518085 THE MATTER OF THE INSOLVENCY (NORTHERN IRELAND) ORDER 1989 AND WEIR ENG LIMITED 2518131MINSHALL'S CONSTRUCTION & CARPENTRY LTD (Company Number NI617593) (Company Number 07589911) Registered Office: 9, Gibson’s Lane, Newtownards, BT23 4LJ Registered office: Dynamic House, 2 Serbert Road, Portishead, Notice is hereby given that I, Melanie R Giles, Licensed Insolvency Bristol, BS20 7GF Practitioner, was appointed liquidator of the above-named company Principal trading address: Dynamic House, 2 Serbert Road, on 5 April 2016, at the first meeting of creditors, pursuant to Article 86 Portishead, Bristol, BS20 7GF of the Insolvency (Northern Ireland) Order 1989. Notice is hereby given that the creditors of the above named Creditors of the above-named company are required on or before the Company, which is being voluntarily wound up, are required to prove 17 day of May 2016, to send their full names and addresses and the their debts on or before 30 June 2016, by sending their names and particulars of their debts or claims and the names and addresses of addresses along with descriptions and full particulars of their debts or their solicitors to Melanie R Giles of PJG Recovery (NI) Limited, 9 claims and the names and addresses of their solicitors (if any), to the Gibson’s Lane, Newtownards, BT23 4LJ, the liquidator of the said Joint Liquidators at McAlister & Co, 10 St Helens Road, Swansea SA1 company, and, if so required by notice in writing from the said 4AW and, if so required by notice in writing from the Joint Liquidators liquidator, to come in and prove their said debts or claims at such of the Company or by the Solicitors of the Joint Liquidators, to come time and place as shall be specified in such notice, or in default in and prove their debts or claims, or in default thereof they will be thereof they will be excluded from the benefit of any distribution made excluded from the benefit of any distribution made before such debts before such debts are proved. or claims are proved. Melanie Giles, Liquidator Office Holder Details: Simon Thomas Barriball and Helen Whitehouse 5 April 2016 (2518085) (IP numbers 11950 and 9680) of McAlister & Co Insolvency Practitioners Ltd, 10 St Helens Road, Swansea SA1 4AW. Date of Appointment: 30 March 2016. Further information about this case is RESOLUTION FOR WINDING-UP available from Linda Tolley at the offices of McAlister & Co Insolvency Practitioners Ltd on 01792 459600 or at [email protected]. ABT2517795 HOLDINGS LIMITED Simon Thomas Barriball and Helen Whitehouse , Joint Liquidators (Company Number 04609990) (2518131) Registered office: 1023 Harrogate Road, Apperley Bridge, Bradford BD10 0NG NICOLA2517982 DONNELLY RETAIL LTD Principal trading address: Valley Mews Court, Cranmer Road, Off In Creditors Voluntary Liquidation Bolton Road, Bradford BD3 0NB Company Number: SC479189 At a General Meeting of the Members of the above-named Company, Registered Office: 22 Dunkeld Place, Dundee, DD2 2HW duly convened, and held on 5 April 2016 the following Resolutions Principal trading address: 53 Reform Street, Dundee, DD1 1SL were duly passed, as a Special Resolution and as an Ordinary I, Graeme Cameron Smith CA, The Vision Building, 20 Greenmarket, Resolution: Dundee, DD1 4QB, hereby give notice that on 29 March 2016, I was "That the Company cannot, by reason of its liabilities, continue its appointed Liquidator of Nicola Donnelly Retail Ltd by the members of business, and that it is advisable to wind up the same, and the company. As no other nominations for Liquidator were received at accordingly that the Company be wound up." the meeting of creditors on 29 March 2016, I will remain in office as "THAT Gary Edgar Blackburn and Paul Andrew Whitwam be and are Liquidator. A liquidation committee was not established at the hereby appointed Joint Liquidators for the purposes of such winding- meeting of creditors held on 29 March 2016 and I do not intend to up." summon a meeting to establish a liquidation committee unless At the subsequent Meeting of Creditors held on 5 April 2016 the requested to do so by one tenth in value of the company’s creditors. appointment of Gary Edgar Blackburn and Paul Andrew Whitwam as Graeme C Smith, CA Joint Liquidators was confirmed. Liquidator Office Holder Details: Gary Edgar Blackburn and Paul Andrew Permit Number: 7329 Whitwam (IP numbers 6234 and 8346) of BWC, 8 Park Place, Leeds Henderson Loggie CA, The Vision Building, 20 Greenmarket, Dundee LS1 2RU. Date of Appointment: 5 April 2016. Further information DD1 4QB about this case is available from the offices of BWC on 0113 243 Email: [email protected] 3434. Tel: 01382 200055 Graham Wright , Chairman (2517795) 29 March 2016 (2517982)

ACADEMY2518079 LITHOPLATES LIMITED SKYLINE2518762 CAPITAL MANAGEMENT LLP (Company Number NI008778) (Company Number OC353610) At a General Meeting of the above named Company convened and Registered office: 26/28 Bedford Row, London, WC1R 4HE held at the offices of McKeague Morgan & Company, 27 College Principal trading address: 3rd Floor, 13 Charles II Street, London, Gardens, Belfast BT9 6BS on 31st March 2016, the following SW1Y 4QU resolutions were duly passed; No.1 as a Special Resolution, No.2 as Paul Cooper and Paul Appleton (IP Nos 15452 and 8883) both of an Ordinary Resolution: David Rubin & Partners, 26/28 Bedford Row, London, WC1R 4HE, Resolution details: were appointed Joint Liquidators of the above-named LLP on 4 April 1. “That it has been proved to the satisfaction of the meeting that the 2016 by a resolution of members and this appointment was ratified Company cannot, by reason of its liabilities, continue its business and shortly afterward by the creditors. Notice is hereby given that the that the Company be wound up voluntarily.” Creditors of the above-named LLP are required on or before the 6 2. “That Nicholas McKeague, FCA of McKeague Morgan & Company, May 2016 to send in their names and addresses with particulars of Chartered Accountants of 27 College Gardens, Belfast BT9 6BS, be their Debts or Claims to the Joint Liquidators and if so required by appointed liquidator for the purposes of the voluntary winding up.”

60 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 8 AND 10 APRIL 2016 | ALL NOTICES GAZETTE COMPANIES

Dated this 31st March 2016 “That the company be wound up voluntarily and that Thomas Edward H.D Graham Director (2518079) Guthrie and Peter John Windatt, both of BRI Business Recovery & Insolvency, 2nd Floor, Elm House, Woodlands Business Park, Linford Wood West, Milton Keynes, MK14 6FG, (IP Nos. 15012 and 8611) be 2518602ADS EXPRESS FREIGHT LLP and are hereby appointed Joint Liquidators for the purpose of the (Company Number OC371161) winding up.” The Joint Liquidators may act jointly or severally so that Registered office: The Warehouse, Gelligaer Court, Hospital Road, all functions may be exercised by either or both of the Joint Hengoed CF82 8DG Liquidators. Principal trading address: 4A South Road, Penallta Industrial Estate, Further information can be obtained from the Joint Liquidators at BRI Hengoed CF82 7ST Business Recovery & Insolvency, 2nd Floor, Elm House, Woodlands At a General Meeting of the members of the above named Limited Business Park, Linford Wood West, Milton Keynes, MK14 6FG, Liability Partnership, duly convened and held at Bruce & Co, 2b telephone 01908 317387 Maryport Street, Usk, Monmouthshire NP15 1AB on 1 April 2016 the Brendan Mitchell, Chairman (2518579) following Determinations were passed: Special Determination: “That it has been proved to the satisfaction of this meeting that the BIZNESS2518607 UK LIMITED Limited Liability Partnership cannot, by reason of its liabilities, (Company Number 05210128) continue its business, and that it is advisable to wind up the same, Registered office: Cumberland House, 35 Park Row, Nottingham NG1 and accordingly that the Limited Liability Partnership be wound up 6EE voluntarily.” Principal trading address: Office W0080, 265-269 Kingston Road, Ordinary Determination: Wimbledon, SW19 3NW “Mr B G Mitchell of Barry Mitchell & Company, Pentre Farm House, At a General Meeting of the above named Company duly convened Mamhilad, Gwent NP4 0JH be and is hereby appointed Liquidator for and held at First Floor, 1 East Poultry Avenue, London, EC1A 9PT on the purposes of such winding up”. 05 April 2016 the subjoined special resolution was duly passed: For further details or information: Barry Mitchell (IP no 418 (ICAEW)) at “That it has been proved to the satisfaction of this meeting that the Pentre Farm House, Mamhilad, Gwent NP4 0JH. Tel no 01495 company cannot by reason of its liabilities continue its business and 785511: Fax no 01495 785707 that it is advisable to wind up the same and accordingly that the Date of Appointment: 1 April 2016 company be wound up voluntarily and that Joseph Gordon Maurice Gareth Rhys Williams, Designated Member Sadler, of Elwell Watchorn & Saxton LLP, Cumberland House, 35 Park 1 April 2016 (2518602) Row, Nottingham NG1 6EE, (IP No 9048) be and is hereby appointed Liquidator for the purposes of such winding up.” In the event of any questions regarding the above please contact ALISON2517814 GALLAFENT LIMITED Joseph Gordon Maurice Sadler on 0115 988 6035. (Company Number 07062222) Mr P Williams, Director (2518607) Registered office: Moreb, 21 Bridge Street, Llandeilo SA19 6BN Principal trading address: Moreb, 21 Bridge Street, Llandeilo SA19 6BN BOXER2518582 INNS LIMITED At a General Meeting of the members of the above named company, (Company Number 08782182) duly convened and held at 1st Floor North, Anchor Court, Keen Road, Trading Name: The Hare and Hounds Cardiff CF24 5JW on 1 April 2016 the following resolutions were duly Registered office: 1 Westgate House, Westgate, Wetherby, West passed; as a Special Resolution and as an Ordinary Resolution Yorkshire, LS22 6LL respectively:- Principal trading address: Mill Lane, Burton Leonard, Harrogate, HG3 1. "That the Company be wound up voluntarily". 3SG 2. "That David Hill and Peter Richard Dewey of Begbies Traynor Notice is hereby given that the following resolutions were passed on (Central) LLP, 1st Floor North, Anchor Court, Keen Road, Cardiff CF24 31 March 2016 as a Special Resolution and an Ordinary Resolution 5JW be and hereby are appointed Joint Liquidators of the Company respectively: for the purpose of the voluntary winding-up, and any act required or “That the Company cannot, by reason of its liabilities, continue its authorised under any enactment to be done by the Joint Liquidators business, and that it is advisable to wind up the same, and may be done by all or any one or more of the persons holding the accordingly that the Company be wound up voluntarily and that office of liquidator from time to time." Andrew T Clay, of ATC Business Recovery Services Ltd, 12 Granby David Hill (IP Number: 006904) and Peter Richard Dewey (IP Number: Road, Harrogate, HG1 4ST, (IP No. 9164) be appointed as Liquidator 007806). for the purposes of such voluntary winding up.” Any person who requires further information may contact the Joint For further details contact: Andrew T Clay, Email: Liquidator by telephone on 029 2089 4270. Alternatively enquiries can [email protected] be made to David Hill by e-mail at [email protected] or Jon Shaw, Director (2518582) by telephone on 029 2089 4270. Alison Gallafent , Chairman Dated 1 April 2016 (2517814) BROCKLESBY2518606 LOGISTICS LIMITED (Company Number 04112042) Registered office: 11 Clifton Moor Business Village, James Nicolson BEDWELL2518579 PARK LIMITED Link, Clifton Moor, York, YO30 4XG (Company Number 02828383) Principal trading address: Green Lane, Great Heck, Goole, DN14 0BZ Registered office: Burnside, Hertford Road, Hatfield, Hertfordshire, At a General Meeting of the members of the above named company, AL9 5RB duly convened and held at 11 Clifton Moor Business Village, James Principal trading address: Burnside, Hertford Road, Hatfield, Nicolson Link, Clifton Moor, York, YO30 4XG, on 24 March 2016 the Hertfordshire, AL9 5RB following resolutions were duly passed; as a Special Resolution and At a General Meeting of the Members of the above named Company, as an Ordinary Resolution respectively: duly convened and held at 72 London Road, St Albans, Hertfordshire, 1. “That the Company be wound up voluntarily.” AL1 1NS, on 23 March 2016 the following resolutions were duly 2. “That Rob Sadler and David Adam Broadbent of Begbies Traynor passed as a special resolution and an ordinary resolution respectively: (Central) LLP, 11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, York, YO30 4XG, 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 enactment to be done by the Joint Liquidators may be done by all or any one or more of the persons holding the office of liquidator from time to time.” Rob Sadler (IP Number: 009172) and David Adam Broadbent (IP Number: 009458).

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 8 AND 10 APRIL 2016 | 61 COMPANIES

Any person who requires further information may contact the Joint Any person who requires further information may contact the Joint Liquidator by telephone on 01904 479801. Alternatively enquiries can Liquidator by telephone on 0113 244 0044. Alternatively enquiries can be made to James Crawford by e-mail at james.crawford@begbies- be made to Ben Fallon by email at [email protected] traynor.com or by telephone on 01904 479801. or by telephone on 0113 244 0044. Andrew Mark Brocklesby, Chairman Benjamin Thornton, Chairman (2518573) 24 March 2016 (2518606)

FERNE2518967 CARE LTD 2517821CHESHIRE FITTED FURNITURE LIMITED (Company Number 06568960) (Company Number 09323944) Registered office: Findlay James, Saxon House, Saxon Way, Registered office: 166 London Road, Macclesfield, Cheshire SK11 Cheltenham GL52 6QX 7SW Principal trading address: 71 Halton Way, Kingsway, Gloucester, Principal trading address: 166 London Road, Macclesfield, Cheshire Gloucestershire, GL2 2BB SK11 7SW At a General Meeting of the members of the above named Company, At a General Meeting of the Members of the above-named Company, duly convened and held at Saxon House, Saxon Way, Cheltenham duly convened, and held on 5 April 2016 the following Resolutions GL52 6QX on 24 March 2016 the following resolutions were passed were duly passed, as a Special Resolution and as an Ordinary as a Special Resolution and as an Ordinary Resolution respectively: Resolution: “That it has been proved to the satisfaction of this meeting that the "That it has been proved to the satisfaction of this Meeting that the Company cannot, by reason of its liabilities, continue its business, Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily and that Alisdair J Findlay, of Company be wound up voluntarily" Findlay James, Saxon House, Saxon Way, Cheltenham GL52 6QX, (IP "THAT Helen Whitehouse and Simon Thomas Barriball be and are No. 008744) be and he is hereby appointed Liquidator for the hereby appointed Joint Liquidators for the purposes of such winding- purposes of such winding up.” up." For further details contact: A J Findlay, email: [email protected] At the subsequent Meeting of Creditors held on 5 April 2016 the or telephone 01245 576555. appointment of Helen Whitehouse and Simon Thomas Barriball as Solomon Kandini, Chairman (2518967) Joint Liquidators was confirmed. Office Holder Details: Helen Whitehouse and Simon Thomas Barriball (IP numbers 9680 and 11950) of McAlister & Co Insolvency FINE2517976 FEATURES (FIFE) LIMITED Practitioners Ltd, 10 St Helens Road, Swansea SA1 4AW. Date of Company Number: SC432230 Appointment: 5 April 2016. Further information about this case is Registered office: Unit 3/5 Craig Mitchell House, Queensway available from Pam Mankoo at the offices of McAlister & Co Industrial Estate, Flemington Road, Glenrothes, Fife, KY7 5QF Insolvency Practitioners Ltd on 01792 459600 or at Principal trading address: Unit 3/5 Craig Mitchell House, Queensway [email protected] . Industrial Estate, Flemington Road, Glenrothes, Fife, KY7 5QF Emma Barke , Director (2517821) At a general meeting of the above named Company duly convened and held at 7th Floor, 90 St Vincent Street, Glasgow G2 5UB on 30 March 2016 the following Special Resolution and Ordinary Resolution CLAIM2518577 ASSIST LTD were duly passed: (Company Number 09191457) “That it has been proved to the satisfaction of the meeting that the Trading Name: Claim Assist Limited Company cannot by reason of its liabilities, continue its business and Registered office: 10 Siddall Street, Radcliffe, Manchester, M26 4AX that it is advisable to wind up the same and, accordingly that the Principal trading address: 10 Siddall Street, Radcliffe, Manchester, Company be wound up voluntarily and that Nicola Frances Williams, M26 4AX of mlm Solutions, 7th Floor, 90 St Vincent Street, Glasgow G2 5UB, At a general meeting of the above named Company, duly convened (IP No 14370) be and is hereby appointed Liquidator for the purposes and held at Leonard Curtis, Leonard Curtis House, Elms Square, Bury of the winding up.” New Road, Whitefield M45 7TA on 24 March 2016 the following Further details contact: Nicola Frances Williams, Tel: 0845 051 0210. Resolutions were passed as a Special Resolution and an Ordinary Scott Lea, Director (2517976) Resolution respectively: “That the Company be wound up voluntarily and that Martin Maloney and John Titley, both of Leonard Curtis, Leonard Curtis House, Elms FYLDE2518603 COAST PUB COMPANY LIMITED Square, Bury New Road, Whitefield M45 7TA, (IP Nos. 9628 and Company Limited by Shares 8617) be and are hereby appointed as Joint Liquidators for the (Company Number 09387708) purposes of such winding up.” Registered office: Flat 2 The Mount, The Esplanade, Fleetwood, Contact: Martin Maloney or John Titley (IP Numbers: 9628 and 8617) Lancashire FY7 6QE Email [email protected] Tel: 0161 413 0930 Principal trading address: Flat 2 The Mount, The Esplanade, Steven Lewis, Director (2518577) Fleetwood, Lancashire FY7 6QE (Pursuant to Section 378 (1) of the Companies Act 1985 and 84(1)(c) and 100 of the Insolvency Act 1986). DRIVE2518573 BY MEDIA LIMITED At a General Meeting of the members of the above named company, (Company Number 05130120) duly convened and held at The Offices of Marshall Peters Limited, Registered office: Toronto Square, Toronto Street, Leeds, LS1 2HJ Heskin Hall Farm, Heskin, Preston PR7 5PA on 30 March 2016 at 2.00 Principal trading address: The Old Sunday School, Lidget Street, pm the following resolutions were duly passed; No 1 as a special Lindley, Huddersfield, HD3 3JF resolution and No 2 as an ordinary resolution:- At a General Meeting of the Company, duly convened, and held at the 1. “That it has been proved to the satisfaction of this meeting that the offices of Begbies Traynor (Central) LLP, Fourth Floor, Toronto company cannot, by reason of its liabilities, continue its business, and Square, Toronto Street, Leeds, LS1 2HJ on 01 April 2016 the that it is advisable to wind up the same, and accordingly that the following Resolutions were duly passed, as a Special Resolution and Company be wound up voluntarily”. as an Ordinary Resolution respectively: 2. “That Clive Morris be and he is hereby appointed Liquidator for the “That the Company be wound up voluntarily, and that Nicholas E purposes of such winding up”. Reed and Julian N R Pitts, both of Begbies Traynor (Central) LLP, Office Holder: Clive Morris, Office Holder Number: 8820, Marshall Fourth Floor, Toronto Square, Toronto Street, Leeds LS1 2HJ, (IP Peters Limited, Heskin Hall Farm, Wood Lane, Heskin PR7 5PA. Nos: 008639 and 007851) be and hereby are appointed Joint Administrator: Lee Morris. Contact Details: 01257 452021 Liquidators of the Company for the purpose of the voluntary winding- Edward Roscow, Director (2518603) up, and any act required or authorised under any enactment to be done by the Joint Liquidators may be done by all or any one or more of the persons holding the office of liquidator from time to time.”

62 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 8 AND 10 APRIL 2016 | ALL NOTICES GAZETTE COMPANIES

GREEN2518574 DEALER LTD At a general meeting of the above named company, duly convened (Company Number 08045941) and held at 1 Kings Avenue, Winchmore Hill, London N21 3NA on 29 Registered office: C/O Silke & Co Limited, 1st Floor, Consort House, March 2016 the subjoined Special Resolution was passed: ‘That it has Waterdale, Doncaster DN1 3HR been proved to the satisfaction of this meeting that the company Principal trading address: Unit 5 Jupiter Business Park, 365 Bentley cannot by reason of its liabilities continue its business, and that it is Road, Bentley, Doncaster, DN5 9TJ advisable to wind up the same, and accordingly that the company be At a General Meeting of the members of the above named Company, wound up voluntarily and that Ninos Koumettou be and is hereby duly convened and held at the offices of Silke & Co Limited, 1st Floor, appointed Liquidator of the company on 29 March 2016 for the Consort House, Waterdale, Doncaster DN1 3HR on 30 March 2016 at purposes of such winding up.’ 10.30 am the following resolutions were duly passed as a Special Office Holder details: Ninos Koumettou, IP number: 002240, 1 Kings Resolution and as an Ordinary Resolution respectively:- Avenue, Winchmore Hill, London N21 3NA. Telephone no: 0208 370 “That the Company be wound up voluntarily and that Ian Michael 7250 and email address: [email protected]. Alternative contact for Rose and Catherine Lee-Baggaley, both of Silke & Co Ltd, 1st Floor, enquiries on proceedings: Alex Kakouris Consort House, Waterdale, Doncaster, DN1 3HR, (IP Nos. 9534 and John George Dawson, Director/Chairman (2518608) 9144) are appointed Joint Liquidators of the Company for the purpose of the voluntary winding up, and that the Joint Liquidators are to act jointly and severally.” JH2517993 SURVEYING LIMITED For further details contact: Tel: 01302 342 875 (Company Number 07499486) Matthew Rhys Thomas, Chairman (2518574) Registered office: 14 Victoria Square, Droitwich Spa, WR9 8DS Principal trading address: 16 Park Way, Droitwich, WR9 9HE At a General Meeting of the Members of the above-named Company, 2517978HARVESTER (LIVINGSTON) LIMITED duly convened, and held on 5 April 2016 the following Resolutions Company Number: SC325346 were duly passed, as a Special Resolution and as an Ordinary Registered office: Hamilton House, 70 Hamilton Drive, Glasgow, G12 Resolution: 8DR "That it has been proved to the satisfaction of this Meeting that the Principal trading address: Hamilton House, 70 Hamilton Drive, Company cannot, by reason of its liabilities, continue its business, Glasgow, G12 8DR and that it is advisable to wind up the same, and accordingly that the Pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the Company be wound up voluntarily" directors of the Company passed the following written resolutions on "THAT Mark Elijah Thomas Bowen be and is hereby appointed 31 March 2016 as an Ordinary Resolution and as a Special Resolution Liquidator for the purposes of such winding-up." respectively: At the subsequent Meeting of Creditors held on 5 April 2016 the “That it has been proved to the satisfaction of this Meeting that the appointment of Mark Elijah Thomas Bowen as Liquidator was Company is insolvent and that it is advisable to wind up the same, confirmed. and accordingly, that the Company be wound up voluntarily and that Office Holder Details: Mark Elijah Thomas Bowen (IP number 8711) of Kenneth W Pattullo and Kenneth Craig, both of Begbies Traynor MB Insolvency, Hillcairnie House, St Andrews Road, Droitwich, (Central) LLP, Finlay House, 10-14 West Nile Street, Glasgow, G1 Worcestershire WR9 8DJ. Date of Appointment: 5 April 2016. Further 2PP, (IP Nos. 008368 and 008584) be and are hereby appointed Joint information about this case is available from Sam Shepherd at the Liquidators of the Company for the purpose of such winding up.” offices of MB Insolvency on 01905 776 771 or at samshepherd@mb- Further details contact: Siobhan Garstang, Tel: 0131 222 9068. i.co.uk. Stephan King, Director (2517978) James Hughes , Director (2517993)

HSJ2518132 CONSULTANCY LIMITED JOINERY2518094 & GENERAL WORKS LIMITED (Company Number 06693261) (Company Number NI072111) Registered office: Severn House, Hazel Drive, Newport NP10 8FY At a General Meeting of the Members of the above-named company Principal trading address: Severn House, Hazel Drive, Newport NP10 duly convened and held at The Strangford Arms Hotel, 90-92 Church 8FY Street, Newtownards, Co Down, BT23 4AL on 4 April 2016 the At a General Meeting of the Members of the above-named Company, following special resolution was duly passed: duly convened, and held on 29 March 2016 the following Resolutions “That it has been proved to the satisfaction of this meeting that the were duly passed, as a Special Resolution and as an Ordinary company cannot, by reason of its liabilities, continue its business and Resolution: that it is advisable to wind-up the same and accordingly the company "That the Company cannot, by reason of its liabilities, continue its be wound up voluntarily.” business, and that it is advisable to wind up the same, and It was further resolved that Melanie R Giles of PJG Recovery (NI) accordingly that the Company be wound up voluntarily." Limited, 9 Gibson’s Lane, Newtownards, BT23 4LJ be appointed "That Helen Whitehouse and Simon Thomas Barriball be appointed as liquidator of the company. Joint Liquidators for the purposes of such winding up." Clive Upritchard Galway- Director (2518094) At the subsequent Meeting of Creditors held on 29 March 2016 the appointment of Helen Whitehouse and Simon Thomas Barriball as Joint Liquidators was confirmed. KEYFORTH2517977 LIMITED Office Holder Details: Helen Whitehouse and Simon Thomas Barriball Company Number: SC378268 (IP numbers 9680 and 11950) of McAlister & Co Insolvency At an EXTRAORDINARY GENERAL MEETING of the above-named Practitioners Ltd, 10 St Helens Road, Swansea SA1 4AW. Date of Company, duly convened, and held at 15:00 on 24 March 2016 at Appointment: 29 March 2016. Further information about this case is Stuart Rathmell Insolvency, Suite 6, Chestnut House, 46 Halliwell available from Linda Tolley at the offices of McAlister & Co Insolvency Street, Chorley PR7 2AL, the following SPECIAL RESOLUTION was Practitioners Ltd on 01792 459 600 or at [email protected]. duly passed, viz: Robyn Hughes , Director (2518132) “THAT it has been proved to the satisfaction of this meeting that the company cannot, by reason of its liabilities, continue its business and that it is advisable to wind up the same, and accordingly that the HUDSON2518608 CHASE GLOBAL LIMITED Company be wound up voluntarily (Company Number 09352432) The following was passed as an ordinary resolution Trading Name: Hudson Chase Consultants Stuart John Rathmell of Stuart Rathmell Insolvency, Suite 6, Chestnut Registered office: 60 Cannon Street, London EC4N 6NP House, 46 Halliwell Street, Chorley PR7 2AL be and is hereby Principal trading address: 60 Cannon Street, London EC4N 6NP appointed Insolvency Act 1986 – section 84(1)(b) John Ross, Chairman (2517977)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 8 AND 10 APRIL 2016 | 63 COMPANIES

LANGLEY2518567 ENTERTAINMENTS LTD MAN2518580 CONSTRUCTION SOUTH WEST LIMITED (Company Number 08324364) (Company Number 07308584) Registered office: First Floor, 2 Woodbery Grove, North Finchley, Registered office: Findlay James, Saxon House, Saxon Way, London N12 0DR Cheltenham, GL52 6QX Principal trading address: Whyley Walk, Oldbury, Warley, West Principal trading address: 6 Town Hill, Broadclyst, Exeter, Devon, EX5 Midlands B69 4SB 3EJ At a General Meeting of the above named company duly convened At a General Meeting of the members of the above named Company, and held at Cable Plaza, Waterfront West, Brierley Hill DY5 1LW on 05 duly convened and held at Saxon House, Saxon Way, Cheltenham, April 2016 the following resolutions were duly passed as a special and Gloucestershire, GL52 6QX on the 22 March 2016 the following an ordinary resolution, respectively: resolutions were passed as a Special Resolution and as an Ordinary “That it has been resolved by special resolution that the company be Resolution respectively: wound up voluntarily and that Kay Possart, of W P Mayfields Limited, “That it has been proved to the satisfaction of this meeting that the Cable Plaza, Waterfront West, Brierley Hill, DY5 1LW, (IP No. 1447), Company cannot, by reason of its liabilities, continue its business, be appointed liquidator of the company for the purposes of the and that it is advisable to wind up the same, and accordingly that the winding-up.” At the subsequent meeting of creditors held at the same Company be wound up voluntarily and that Alisdair J Findlay, of place on the same date, the resolutions were ratified confirming the Findlay James, Saxon House, Saxon Way, Cheltenham, GL52 6QX, appointment of Kay Possart as liquidator. (IP No. 8744) be and he is hereby appointed Liquidator for the For further details contact: Kay Possart, Email: purposes of such winding up.” [email protected] Tel: 01384 686660. For further details contact: Alisdair J Findlay, Email: Craig Kingscott, Chairman (2518567) [email protected], Tel: 01242 576555 Neil Patrick Metherell, Chairman (2518580)

2518585LINKSAIR LIMITED (Company Number 01744955) MATRIX2518987 COMMERCIAL CLEANING LIMITED Trading name/style: Linksair Limited (Company Number 08755212) Registered office: Unit 8 Delta Court, Sky Business Park, Auckley, Registered office: Swan House, 9 Queens Road, Brentwood, Essex, Doncaster DN9 3GN CM14 4HE Principal trading address: Unit 8 Delta Court, Sky Business Park, Principal trading address: Lloyds House, 19-21 Kents Hill Rd, Auckley, Doncaster DN9 3GN Benfleet, Essex, SS7 5PN The Insolvency Act 1986 Passed on 5 April 2016 At a general meeting of the above named company duly convened At a GENERAL MEETING of the above named Company, duly and held at Maclaren House, Skerne Road, Driffield YO25 6PN, on 1 convened and held at Swan House, 9 Queens Road, Brentwood, April 2016 the following resolutions were passed: No 1 as a special Essex, CM14 4HE on 5 April 2016 the following Special Resolution resolution and No 2 as an ordinary resolution:- was duly passed:- 1. That it has been proved to the satisfaction of this meeting that the “That the Company be wound up voluntarily.” company cannot, by reason of its liabilities, continue its business and Thomas William Gardiner of Antony Batty & Company LLP, Swan that it is advisable to wind up the same and accordingly that the House, 9 Queens Road, Brentwood, Essex, CM14 4HE was company be wound up voluntarily. appointed as Liquidator. 2. That Andrew James Nichols and John William Butler of Redman Liquidator’s name: Thomas William Gardiner (IP No: 1931) Antony Nichols Butler, Maclaren House, Skerne Road, Driffield YO25 6PN, be Batty & Company LLP: Swan House, 9 Queens Road, Brentwood, and are hereby appointed Joint Liquidators of the company for the Essex, CM14 4HE Telephone: 01277 230347 Fax: 01277 215053 purpose of the voluntary winding up and that the Joint Liquidators Email: [email protected] Office contact: Tom Gardiner may act jointly or severally in all matters relating to the conduct of the Philip Pitts, Chairman (2518987) liquidation of the Company. J Ibbotson, Chairman Dated – 1 April 2016 MEADOWLEA2517803 SADDLERY LIMITED Liquidators’ Details: Andrew James Nichols and John William Butler of (Company Number 07445010) Redman Nichols Butler, Maclaren House, Skerne Road, Driffield YO25 Registered office: c/o Live Recoveries Limited, Wentworth House, 122 6PN. Contact number: 01377 257788 New Road Side, Horsforth, Leeds LS18 4QB Office holder numbers: 8367 and 9591 (2518585) Principal trading address: Lynnor, Durley Brook Road, Southampton, Hampshire SO32 2AR At a General Meeting of the Members of the above-named Company, LOVE2518030 ROUGE LTD duly convened, and held on 1 April 2016 the following Resolutions (Company Number 09221794) were duly passed, as a Special Resolution and as an Ordinary Registered office: Oxford Chambers Oxford Road Guiseley Leeds Resolution: LS20 9AT "That it has been proved to the satisfaction of this Meeting that the Principal trading address: 21 Lendal, York YO1 8AQ Company cannot, by reason of its liabilities, continue its business, At a General Meeting of the above-named Company duly convened and that it is advisable to wind up the same, and accordingly that the and held at Walsh Taylor, Oxford Chambers, Oxford Road, Guiseley, Company be wound up voluntarily" Leeds, LS20 9AT on 24 March 2016 the subjoined Special Resolution "THAT Martin Paul Halligan be and is hereby appointed Liquidator for was duly passed: the purposes of such winding-up." That it has been proved to the satisfaction of this meeting that the At the subsequent Meeting of Creditors held on 1 April 2016 the Company cannot by reason of its liabilities continue its business, and appointment of Martin Paul Halligan as Liquidator was confirmed. that it is advisable to wind up the same, and accordingly that the Office Holder Details: Martin Paul Halligan (IP number 9211) of Live Company be wound up voluntarily, and that Kate Elizabeth Breese of Recoveries Limited, Wentworth House, 122 New Road Side, Oxford Chambers, Oxford Road, Guiseley, Leeds, LS20 9AT be Horsforth, Leeds LS18 4QB. Date of Appointment: 1 April 2016. hereby appointed Liquidator for the purposes of such winding-up. Further information about this case is available from Sarah Procter at Office Holder Details: Kate Elizabeth Breese (IP number 9730) of the offices of Live Recoveries Limited on 0844 870 9251 or at Walsh Taylor, Oxford Chambers, Oxford Road, Guiseley, Leeds LS20 [email protected]. 9AT. Date of Appointment: 24 March 2016. Further information about Jillian Ann Tremmil , Director (2517803) this case is available from Kate Breese at the offices of Walsh Taylor on 0871 222 8308 or at [email protected]. Rebecca Fowler , Director (2518030)

64 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 8 AND 10 APRIL 2016 | ALL NOTICES GAZETTE COMPANIES

MINSHALL'S2518129 CONSTRUCTION & CARPENTRY LTD OMNI2518109 LEGAL SOLUTIONS LTD (Company Number 07589911) (Company Number 09148202) Registered office: Dynamic House, 2 Serbert Road, Portishead, Registered office: Oxford Chambers, Oxford Road, Guiseley, Leeds Bristol, BS20 7GF LS20 9AT Principal trading address: Dynamic House, 2 Serbert Road, Principal trading address: Unit 4, The Guide Business Centre, School Portishead, Bristol, BS20 7GF Lane, Guide, Blackburn, BB1 2QH At a General Meeting of the Members of the above-named Company, At a General Meeting of the Members of the above-named Company, duly convened, and held on 30 March 2016 the following Resolutions duly convened, and held on 5 April 2016 the following Resolutions were duly passed, as a Special Resolution and as an Ordinary were duly passed, as a Special Resolution and as an Ordinary Resolution: Resolution: "That the Company cannot, by reason of its liabilities, continue its "That the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily." accordingly that the Company be wound up voluntarily" "That Simon Thomas Barriball and Helen Whitehouse be appointed as "THAT Kate Elizabeth Breese be appointed as Liquidator for the Joint Liquidators for the purposes of such winding up." purposes of such winding-up." At the subsequent Meeting of Creditors held on 30 March 2016, At the subsequent Meeting of Creditors held on 5 April 2016 the adjourned from 21 March 2016 the appointment of Simon Thomas appointment of Kate Elizabeth Breese as Liquidator was confirmed. Barriball and Helen Whitehouse as Joint Liquidators was confirmed. Office Holder Details: Kate Elizabeth Breese (IP number 9730) of Office Holder Details: Simon Thomas Barriball and Helen Whitehouse Walsh Taylor, Oxford Chambers, Oxford Road, Guiseley, Leeds LS20 (IP numbers 11950 and 9680) of McAlister & Co Insolvency 9AT. Date of Appointment: 5 April 2016. Further information about this Practitioners Ltd, 10 St Helens Road, Swansea SA1 4AW. Date of case is available from Robert Barker at the offices of Walsh Taylor at Appointment: 30 March 2016. Further information about this case is [email protected]. available from Linda Tolley at the offices of McAlister & Co Insolvency Alan English , Director (2518109) Practitioners Ltd on 01792 459600 or at [email protected]. Ben Minshall , Director (2518129) OMNI-POWER2518609 LTD (Company Number 07437728) 2518610MULTI SERVICE CONTRACTORS LIMITED Registered office: Unit 4C Swains Mill, Crane Mead, Ware SG12 9PY (Company Number 09640111) Principal trading address: Unit 4C Swains Mill, Crane Mead, Ware Trading Name: MSC SG12 9PY Registered office: Balfour House, 741 High Road, North Finchley, Notice is hereby given that on 30 March 2016 the following London N12 0BP resolutions were passed: Principal trading address: Suite 11, Mill Studios, Crane Mead, Ware, “That the Company be wound up voluntarily and that Emma Bower Hertfordshire SG12 9PY and Robert Neil Dymond, both of Wilson Field Limited, The Manor Insolvency Act 1986 – section 84(1)(b) House, 260 Ecclesall Road South, Sheffield, S11 9PS, (IP Nos. 17650 At a general meeting of the above named company, duly convened and 10430), be and are hereby appointed joint liquidators for the and held at 1 Kings Avenue, Winchmore Hill, London N21 3NA on 31 purposes of such winding up.” The appointments of Emma Bower March 2016 the subjoined Special Resolution was passed: ‘That it has and Robert Neil Dymond were confirmed by the creditors. been proved to the satisfaction of this meeting that the company Further details contact: The Joint Liquidators, Tel: 0114 235 6780. cannot by reason of its liabilities continue its business, and that it is Alternative contact: Emma Finch. advisable to wind up the same, and accordingly that the company be Leslie Geary, Director (2518609) wound up voluntarily and that Ninos Koumettou be and is hereby appointed Liquidator of the company on 31 March 2016 for the purposes of such winding up.’ PETEC2518634 LIMITED Office Holder details: Ninos Koumettou, IP number: 002240, 1 Kings (Company Number 08807401) Avenue, Winchmore Hill, London N21 3NA. Telephone no: 0208 370 Registered office: Unit 16 Dubmire Industrial Estate, Cherry Way, 7250 and email address: [email protected]. Alternative contact for Fence Houses, Houghton le Spring, DH4 5RJ enquiries on proceedings: Alex Kakouris Principal trading address: Unit 16 Dubmire Industrial Estate, Cherry Gregory Bernard Thabit, Director/Chairman (2518610) Way, Fence Houses, Houghton le Spring, DH4 5RJ At a General Meeting of the above-named Company, duly convened, and held at Tait Walker, Bulman House, Regent Centre, Gosforth, NEWWAY2518146 ELECTRICAL LIMITED Newcastle upon Tyne, NE3 3LS on 04 April 2016 the following (Company Number 02870799) Resolutions were passed, as a Special Resolution and as an Ordinary Registered office: Geoffrey Martin & Co, 4 Carlton Court, Brown Lane Resolution respectively: West, Leeds LS12 6LT “That the Company be wound up voluntarily, and that Andrew David Principal trading address: Nash House, Pym Street, Leeds LS10 1PG Haslam and Gordon Smythe Goldie, both of Tait Walker LLP, Bulman At a General Meeting of the Members of the above-named Company, House, Regent Centre, Gosforth, Newcastle upon Tyne NE3 3LS, (IP duly convened, and held on 6 April 2016 the following Resolutions Nos. 9551 and 5799) be and are hereby appointed Joint Liquidators were duly passed, as a Special Resolution and as an Ordinary of the Company.” Resolution: Further Details: Andrew David Haslam and Gordon Smythe Goldie, "That the Company be wound up voluntarily." Email: [email protected], Tel: 0191 285 0321. "That John Twizell and James Sleight of the firm of Geoffrey Martin & Jeffrey Brunskill, Chairman (2518634) Co, 4 Carlton Court, Brown Lane West, Leeds LS12 6LT be and are appointed as Liquidators of the Company." At the subsequent Meeting of Creditors held on 6 April 2016 the REDBERRY2518612 INTERIORS LIMITED appointment of John Twizell and James Sleight as Joint Liquidators (Company Number 08014486) was confirmed. Registered office: Church House, 13-15 Regent Street, Nottingham Office Holder Details: John Twizell and James Sleight (IP numbers NG1 5BS 7822 and 9648) of Geoffrey Martin & Co, 4 Carlton Court, Brown Lane Principal trading address: Unit 23, Block 4, Old Mill Lane Industrial West, Leeds LS12 6LT. Date of Appointment: 6 April 2016. Further Estate, Mansfield Woodhouse, Mansfield NG19 9BG information about this case is available from Tom Gibney at the At a General Meeting of the members of the above named company, offices of Geoffrey Martin & Co on 0113 244 5141 or at duly convened and held at 13-15 Regent Street, Nottingham NG1 [email protected]. 5BS on 31 March 2016 the following resolutions were duly passed as Lee Johnson , Director (2518146) a Special Resolution and as an Ordinary Resolution respectively:

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 8 AND 10 APRIL 2016 | 65 COMPANIES

“That the Company be wound up voluntarily and that Andrew J For further details contact: Alan Simon, Tel: 020 8444 2000 Alternative Cordon, of CFS Restructuring LLP, Church House, 13-15 Regent person to contact with enquiries about the case: Mandip Phlora Street, Nottingham NG1 5BS, (IP No. 009687) be and hereby is Robert Michael Solloway, Director (2518678) appointed Liquidator of the Company for the purpose of the voluntary winding-up.” Any person who requires further information may contact the SCOPE2517980 ELECTRICAL ENGINEERS LTD. Liquidator by telephone on 0115 838 7330. Alternatively enquiries can Company Number: SC265982 be made to Jill Howsam by e-mail at [email protected] Registered office: Victoria House, 12 Victoria Street, Aberdeen AB10 Benjamin J Henshaw, Chairman (2518612) 1XB Principal trading address: (formerly) Unit 3, Hillview Road, East Tullos Industrial Estate, Aberdeen, AB12 3HB 2518624REVIVAL REPOSSESSION SOLUTIONS COMMUNITY INTEREST Special and Ordinary Resolutions of Scope Electrical Engineers Ltd COMPANY passed on 01 April 2016 by the members of the Company: (Company Number 07255111) “That it has been proved to the satisfaction of the members that the Trading Name: Revival Repossessions Company cannot, by reason of its liabilities, continue its business, Registered office: C/O Focus Insolvency Group, Skull House Lane, and that it is advisable to wind up the same, and accordingly, that the Appley Bridge, Wigan, Lancs, WN6 9DW Company be wound up voluntarily and that Gordon Malcolm Principal trading address: Paul House, Stockport Road, Timperley, MacLure, of Johnston Carmichael LLP, Bishop’s Court, 29 Albyn Altrincham, WA15 7UQ Place, Aberdeen, AB10 1YL, (IP No. 8201) be appointed Liquidator of Notice is hereby given, pursuant to Section 85(1) of the Insolvency Act the Company for the purposes of such winding up.” 1986 (as amended) that the following resolutions were passed on 04 Further details contact: Caralyn Nolan, Tel: 01224 212222. April 2016 as a Special Resolution and as Ordinary Resolutions Peter John McKnight, Chairman (2517980) respectively: “That the Company be wound up voluntarily and that Anthony Fisher and Natalie Hughes, both of Focus Insolvency Group, Skull House 2518622SKYLINE CAPITAL MANAGEMENT LLP Lane, Appley Bridge, Wigan, Lancs, WN6 9DW, (IP Nos 14336 and (Company Number OC353610) 9506) be and are hereby nominated as Joint Liquidators for the Registered office: 3rd Floor, 13 Charles II Street, London, SW1Y 4QU purposes of the winding up.” At the subsequent meeting of creditors Principal trading address: 3rd Floor, 13 Charles II Street, London, held on the same date, the appointment of Anthony Fisher and Natalie SW1Y 4QU Hughes of Focus Insolvency Group as Joint Liquidators was At a General Meeting of the Members of the above-named LLP, duly confirmed. convened and held at 26/28 Bedford Row, London, WC1R 4HE on 04 For further details contact: Catherine Unsworth, Email: April 2016 the following Special Resolution and Ordinary Resolution [email protected], Tel: 01257 251319. were duly passed: Luke Anthony Memory, Director (2518624) “That the LLP be wound up voluntarily, and that Paul Cooper and Paul Appleton, both of David Rubin & Partners, 26/28 Bedford Row, London, WC1R 4HE, (IP Nos 15452 and 8883) be and they are hereby RIKARD2518636 BUILDING & PROPERTY LIMITED appointed Joint Liquidators for the purposes of such winding-up.” (Company Number 05672032) For further details contact: The Joint Liquidators, Tel: 020 7400 7900. Registered office: Abbey Stevens Limited, 6 Trent House, 3 Alternative contact: Adam Shama. Sewardstone Road, Waltham Abbey, Essex EN9 1NA Andrew Brown, Chairman (2518622) Principal trading address: First Floor, Sucklings Yard, Church Street, Ware, Hertfordshire SG12 9EN At a General Meeting of the members of the above named company, STAFFORDSHIRE2518966 CIVIL ENGINEERING LTD duly convened and held at Regus, 33 Cavendish Square, London (Company Number 06280439) W1G 0PW on 4 April 2016 the following resolutions were duly passed; Registered office: 2 Daly Crescent, Newcastle-under-Lyme, No 1 as a special resolution and No 2 as an ordinary resolution: Staffordshire, ST5 6LH 1. “That the company be wound up voluntarily”. Principal trading address: 2 Daly Crescent, Newcastle-under-Lyme, 2. “That Robert Day of Robert Day and Company Limited, The Old Staffordshire, ST5 6LH Library, The Walk, Winslow, Buckingham MK18 3AJ be and he is At a General Meeting of the above named Company duly convened hereby appointed Liquidator of the Company for the purpose of the and held at Duff & Phelps Ltd, The Chancery, 58 Spring Gardens, voluntary winding-up”. Manchester, M2 1EW on 30 March 2016 the following resolutions Contact details: were duly passed as a special and an ordinary resolution, Robert Day (IP Number 9142), Liquidator, Robert Day and Company respectively: Limited, The Old Library, The Walk, Winslow, Buckingham MK18 3AJ, “That it has been proved to the satisfaction of this meeting that the [email protected], 0845 226 7331 Company cannot, by reason of its liabilities, continue its business and Brian John Olive (2518636) that it is advisable to wind up the same and, accordingly, that the Company be wound up voluntarily and that Stephen Gerard Clancy and Sarah Helen Bell, both of Duff & Phelps Ltd, The Chancery, 58 RMR2518678 FINANCIAL SERVICES LIMITED Spring Gardens, Manchester, M2 1EW, (IP Nos 8950 and 9406) be (Company Number 04498095) and are hereby appointed joint liquidators of the Company for the Trading Name: Compass Debt Counsellors purposes of the winding-up.” At a subsequent meeting of creditors Registered office: Langley House, Park Road, East Finchley, London held at the same place on the same date, the resolutions were ratified N2 8EY confirming the appointment of Stephen Gerard Clancy and Sarah Principal trading address: Compass House, 195 Derby Road, Long Helen Bell as joint liquidators. Eaton, Nottingham, NG10 4LQ For further details contact: The Joint Liquidators, Tel: 0161 827 9000. At a General Meeting of the Company, duly convened and held at Alternative contact: Henry Entwistle, Email: Holiday Inn Express - Leicester Walkers Stadium, Filbert Way, Raw [email protected] Dykes Road, Leicester, LE2 7FQ on 30 March 2016 the following Peter Whitehouse, Chairman (2518966) Resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: “That the Company be wound up voluntarily and that Alan Simon, of THE2518584 CONCRETE TEAM LTD AABRS Limited, Langley House, Park Road, East Finchley, London (Company Number 08056139) N2 8EY, (IP No 008635) be and is hereby appointed Liquidator of the Registered office: 67 Westow Street, London, SE19 3RW Company for the purposes of such winding up.” At a meeting of Principal trading address: 57 Westow Hill, London, SE19 1TS creditors held on the same day the appointment of Alan Simon as liquidator was confirmed.

66 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 8 AND 10 APRIL 2016 | ALL NOTICES GAZETTE COMPANIES

At a General Meeting of the above – named Company, duly At a General Meeting of the members of the above named company convened, and held at 601 High Road Leytonstone, London E11 4PA, duly convened and held at the offices of SFP, 9 Ensign House, on 5 April 2016, the following Resolutions were passed, as a Special Admirals Way, Marsh Wall, London, E14 9XQ on 04 April 2016 at Resolution and as an Ordinary Resolution respectively: 11.00 am, the following resolutions were duly passed as a Special As a Special Resolution Resolution and an Ordinary Resolution: “The Company be wound up voluntarily.” “That the company be wound up voluntarily and that Daniel Plant, of As an Ordinary Resolution SFP, 9 Ensign House, Admirals Way, Marsh Wall, London E14 9XQ, “That George Michael, of Ashcrofts, 601 High Road Leytonstone, (IP No. 9207), be and is hereby appointed as Liquidator of the London E11 4PA, be and he is hereby appointed the Liquidator for the Company for the purposes of the winding up.” purposes of such winding – up.” For further details, contact Daniel Platt or Richard Hunt, telephone Contact details: number 020 7538 2222. George Michael, IP No 9230, Liquidator, Ashcrofts, 601 High Road Jason Warren, Director (2518628) Leytonstone, London, E11 4PA. Alternative contact: Harjinder Johal, [email protected], 020 8556 2888. Allen Brian Patrick, Chairman (2518584) WEIR2518101 ENG LIMITED (Company Number NI617593) At a General Meeting of the Members of the above-named company 2518142UKS (SOUTHERN) LTD duly convened and held at, The Strangford Arms Hotel, 90-92 Church (Company Number 08909349) Street, Newtownards, Co Down, BT23 4AL on 5 April 2016, the Registered office: Flat 17 Sandacres, 3 Banks Road, Poole, BH13 following special resolution was duly passed: 7PW “That it has been proved to the satisfaction of this meeting that the Principal trading address: Flat 17 Sandacres, 3 Banks Road, Poole, company cannot, by reason of its liabilities, continue its business and BH13 7PW that it is advisable to wind-up the same and accordingly the company At a GENERAL MEETING of the above named Company held by be wound up voluntarily.” conference call on 30 March 2016 the following resolutions were duly It was further resolved that Melanie R Giles of PJG Recovery (NI) passed: Limited, 9 Gibson’s Lane, Newtownards, BT23 4LJ be appointed As a Special Resolution: liquidator of the company. 1 THAT the Company be wound up voluntarily. Christopher John Weir- Director (2518101) As Ordinaty Resolutions: 2 THAT Neil Charles Money of CBA, Insolvency Practitioners, 39 Castle Street, Leicester, LE1 5WN be and is hereby appointed WESTFIELD2518629 MEDICS LTD Liquidator for the purpose of such winding-up. (Company Number 07266234) Dated this: 30 March 2016 Registered office: First Floor, Block A, Loversall Court, Clayfields, Office Holder Details: Neil Charles Money (IP number 8900) of CBA, Tickhill Road, Doncaster, DN4 8QG 39 Castle Street, Leicester LE1 5WN. Date of Appointment: 30 March Principal trading address: 7 Westfield Park, Elloughton, Brough, HU15 2016. Further information about this case is available from Steven 1AN Glanvill at the offices of CBA on 0116 262 6804 or at leics@cba- At a General Meeting of the Company, duly convened and held at the insolvency.co.uk. offices of Absolute Recovery Limited, First Floor, Block A, Loversall David Harvey , Director (2518142) Court, Clayfields, Tickhill Road, Doncaster, DN4 8QG on 01 April 2016 at 11.00 am the following resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution respectively: VOIAMO2517955 LIMITED “That the Company be wound up voluntarily and that Stephen Penn, (Company Number 06321375) of Absolute Recovery Limited, First Floor, Block A, Loversall Court, Trading Name: Globalgig Clayfields, Tickhill Road, Doncaster, DN4 8QG, (IP No 6899) be and Registered office: 55 Baker Street, London, W1U 7EU hereby is appointed Liquidator of the Company for the purpose of the Principal trading address: Lions Court, First Floor, 25 Procter Street, voluntary winding-up.” London W1U 7EU For further details contact: Stephen Penn, Tel: 01302 572701. At a General Meeting of the above-named Company, duly convened, Alternative contact: David Hines. and held at 55 Baker Street, London, W1U 7EU on 30 March 2016 the Simon Thackray, Chairman (2518629) subjoined Special Resolution was duly passed, viz:- RESOLUTION THAT it has been proved to the satisfaction of this meeting that it is advisable to wind up the company and, accordingly, the company be Liquidation by the Court wound up voluntarily, and that Sarah Megan Rayment (IP Number: 9162) and Mark Shaw (IP Number: 8893), Licensed Insolvency APPOINTMENT OF LIQUIDATORS Practitioners, of Messrs BDO LLP, 55 Baker Street, London, W1U 7EU, are hereby appointed Joint Liquidators for the purposes of such In2518765 the High Court of Justice, Chancery Division winding up, and are to act jointly and severally. Companies CourtNo 577 of 2016 At a subsequent Meeting of Creditors, duly convened pursuant to ACTUAL LEISURE LIMITED Section 98 of the Insolvency Act, 1986, and held on the same day, the (Company Number 04202896) appointment of Sarah M Rayment 9162 and Mark Shaw 8893 was Registered office: Fleet Place House, 2 Fleet Place, London EC4M confirmed. 7RF Office Holder Details: Sarah Megan Rayment and Mark James Shaw Principal Trading Address: Moorgate House, 5 Mile End Road, South (IP numbers 9162 and 8893) of BDO LLP, 55 Baker Street, London Shields NE33 1TA W1U 7EU. Date of Appointment: 30 March 2016. Further information Notice is hereby given pursuant to Rule 4.106A of the Insolvency about this case is available from the offices of BDO LLP on 020 7486 Rules 1986 that I, Christopher Laughton and Peter John Godfrey- 5888. Evans, both of Mercer & Hole, Fleet Place House, 2 Fleet Place, Mark Castle , Chairman of the Meeting (2517955) London, EC4M 7RF, (IP Nos. 6531 and 8794) were appointed Joint Liquidators of the above-named Company on 31 March 2016, by application of the Secretary of State. WARREN2518628 WOODWORM LIMITED (Company Number 00819725) Registered office: Warrens Hale House Lane, Churt, Farnham, Surrey, GU10 2LU Principal trading address: Warrens Hale House Lane, Churt, Farnham, Surrey, GU10 2LU

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 8 AND 10 APRIL 2016 | 67 COMPANIES

Creditors of the Company are required to send in their full names, THE2517997 INSOLVENCY ACT 1986 their addresses and descriptions, full particulars of their debts or FRANKIE’S HOT FOOD LTD claims and the names and addresses of their solicitors (if any) by 18 In Liquidation May 2016, to the undersigned, Christopher Laughton of Mercer & Company Number: SC425494 Hole, Fleet Place House, 2 Fleet Place, London EC4M 7RF, the Joint Formerly Trading As Shalimar Tandoori, 649 King Street, Aberdeen, Liquidator of the Company, and if so required by notice in writing, to AB24 1SD prove their debts or claims at such time and place as shall be Notice is hereby given in accordance with rule 4.19 of The Insolvency specified in such notice, or in default shall be excluded from the (Scotland) Rules 1986 that, I was appointed liquidator of Frankie’s Hot benefit of any distribution. Food Ltd by resolution of the first meeting of creditors on 25 March Further information can be obtained from the Joint Liquidators or the 2016. A liquidation committee was not established. case administrator Victoria Alexandrou at Mercer & Hole, Fleet Place I hereby give notice that I do not intend to summon a separate House, 2 Fleet Place, London, EC4M 7RF, Tel: 020 7236 2601. meeting of creditors for the sole purpose of establishing a liquidation Christopher Laughton, Joint Liquidator committee however, under the terms of section 142(3) of the 31 March 2016 (2518765) Insolvency Act 1986, I am required to call such a meeting if requested by one tenth in value of the company’s creditors. Michael J M Reid CA 2518707In the High Court of Justice Liquidator No 1306 of 2016 Meston Reid & Co AUTO INVEST (CA) LIMITED 12 Carden Place, Aberdeen, AB10 1UR (Company Number 09255380) 31 March 2016 (2517997) Registered office: 1 Kings Avenue, Winchmore Hill, London N21 3NA Principal trading address: Unit 4 Brindley Close, Rushden, Northamptonshire NN10 6EN 2518019GROUP 3 ENERGY COMPLIANCE LIMITED Ninos Koumettou, IP number: 002240, Provisional Liquidator, 1 Kings In Liquidation Avenue, Winchmore Hill, London N21 3NA. Date of appointment: 23 Company Number: SC424231 March 2016. Telephone no: 020 8370 7250 and email address: Former Registered Office: 28 Nelson Street, Kilmarnock, Ayrshire, [email protected]. Alternative contact for enquiries on proceedings: KA1 1BA Melissa Nagi (2518707) Principal trading address: First Floor, 28 Nelson Street, Kilmarnock, Ayrshire, KA1 1BA Registered Office: 3rd Floor, Turnberry House, 175 West George ELLWYN2518003 HOTEL LTD Street, Glasgow, G2 2LB In Liquidation I, Ian William Wright, Insolvency Practitioner hereby give notice that I Company Number: SC427933 was appointed Interim Liquidator of Group 3 Energy Compliance Registered Office: 21 York Place, Edinburgh, EH1 3EN Limited on 21 March 2016 by Interlocutor of the Sheriff of North Principal trading address: 37-39 Moira Terrace, Edinburgh, EH7 6TD Strathclyde at Kilmarnock (Court Reference L11/16). We, William Thomson Mercer Cleghorn and Emma Sarah Louise Notice is also given that the First Meeting of Creditors of the above Porter, 21 York Place, Edinburgh, EH1 3EN, hereby give notice that company will be held at the offices of WRI Associates Limited, 3rd we were appointed Joint Liquidators of Ellwyn Hotel Ltd, following an Floor, Turnberry House, 175 West George Street, Glasgow, G2 2LB Order of the Court dated 30 March 2016. on 26 April 2016 at 11.00 am for the purposes of choosing a liquidator Any Creditors, who have not yet lodged claims in the Liquidation, are and of determining whether to establish a Liquidation Committee. invited to now do so. For the purpose of formulating claims, creditors Creditors whose claims are unsecured, in whole or in part, are entitled should note that the date of commencement of the Liquidation is 18 to attend and vote in person or by proxy providing that their claims December 2015. and proxies have been submitted and accepted at the meeting or WTM Cleghorn, Joint Liquidator lodged beforehand at the undernoted address. A resolution will be IP No: 5148 passed when a majority in value of those voting have voted in favour Contact info: [email protected]/ 0330 555 6155 of it. For the purpose of formulating claims, creditors should note that ESL Porter Joint Liquidator the date of commencement of the liquidation is 29 February 2016. IP No: 9633 Further information contact: Ishbel MacNeil Contact info: [email protected]/ 0330 555 6155 Email: [email protected] Aver Chartered Accountants, 21 York Place, Edinburgh, EH1 3EN Telephone: 0141 285 0910 (2518003) Ian William Wright (IP No. 9227) Interim Liquidator FAST2517985 FLOW DRAIN SERVICES LIMITED WRI Associates Limited In Liquidation Third Floor, Turnberry House, 175 West George Street, Glasgow G2 Company Number: SC331938 2LB (2518019) Registered Office: 21 York Place, Edinburgh, EH1 3EN Principal trading address: 51 Parkgrove Drive, Edinburgh, EH4 7QG We, William Thomson Mercer Cleghorn and Emma Sarah Louise In2518450 the High Court of Justice Porter, 21 York Place, Edinburgh, EH1 3EN, hereby give notice that No 1431 of 2006 we were appointed Joint Liquidators of Fast Flow Drain Services JARIX (UK) LTD Limited, following an Order of the Court dated 30 March 2016. (Company Number 04731847) Any Creditors, who have not yet lodged claims in the Liquidation, are Registered office: Vicarage Court, 160 Ermin Street, Swindon SN3 invited to now do so. For the purpose of formulating claims, creditors 4NE should note that the date of commencement of the Liquidation is 20 Principal trading address: 12 Coppermill Road, Wraysbury, Staines, November 2015. Middlesex, TW19 5NT WTM Cleghorn, Joint Liquidator Notice is hereby given pursuant to Rule 4.106A of the Insolvency IP No: 5148 Rules 1986 that Patrick Bernard Harrington has been appointed Contact info: [email protected]/ 0330 555 6155 Liquidator of the above named company by the Court. ESL Porter Joint Liquidator The Liquidator does not propose to summon a meeting of creditors IP No: 9633 under section 141 of the Insolvency Act 1986. The Liquidator shall Contact info: [email protected]/ 0330 555 6155 summon such a meeting if he is requested, in accordance with the Aver Chartered Accountants, 21 York Place, Edinburgh, EH1 3EN rules, to do so by one-tenth, in value, of the company's creditors. (2517985)

68 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 8 AND 10 APRIL 2016 | ALL NOTICES GAZETTE COMPANIES

Office Holder Details: Patrick Bernard Harrington (IP number 6626) of Creditors of the Company are required to send in their full names, Banks BHG Chartered Accountants, Vicarage Court, 160 Ermin their addresses and descriptions, full particulars of their debts or Street, Swindon SN3 4NE. Date of Appointment: 23 January 2015. claims and the names and addresses of their solicitors (if any) to the Further information about this case is available from Dan Watkins at undersigned Shane Biddlecombe of HJS Recovery, 12-14 Carlton the offices of Banks BHG Chartered Accountants on 01793 839977 or Place, Southampton, Hampshire SO15 2EA, the Joint Liquidator of at [email protected]. the Company, and if so required by notice in writing, to prove their Patrick Bernard Harrington , Liquidator (2518450) debts or claims at such time and place as shall be specified in such notice, or in default shall be excluded from the benefit of any distribution. 2518005LIFE SKILLS CENTRAL LTD Further Details are available from: Karl Lovatt, In Liquidation [email protected], 023 8023 4222 Company Number: SC336157 Shane Biddlecombe, Office Holder Number: 9425 and Gordon Registered Office: WRI Associates Ltd, 3rd Floor, Turnberry House, Johnston, Office Holder Number: 8616, Joint Liquidators, HJS 175 West George St, Glasgow, G2 2LB Recovery, 12-14 Carlton Place, Southampton, Hampshire SO15 2EA. Former Registered Office: West Stand New Douglas Park, Cadzow (2518717) Avenue, Hamilton, ML3 OFT I, Ian William Wright, Insolvency Practitioner hereby give notice that I DISMISSAL OF WINDING-UP PETITION was appointed Interim Liquidator of Life Skills Central Ltd on 15 March 2016, by Interlocutor of the Sheriff of South Strathclyde, In2516836 the High Court of Justice (Chancery Division) Dumfries & Galloway at Hamilton Sheriff Court (Court Reference Companies Court No 9322 of 2015 L11/16). In the Matter of BOLTON WANDERERS FOOTBALL & ATHLETIC Notice is also given that the First Meeting of Creditors of the above COMPANY LIMITED (THE) company will be held at the offices of WRI Associates Limited, 3rd (Company Number 00043026) Floor, Turnberry House, 175 West George Street, Glasgow, G2 2LB and in the Matter of the IN THE MATTER OF THE INSOLVENCY ACT on 25 April 2016 at 11.00am for the purposes of choosing a liquidator 1986 and of determining whether to establish a Liquidation Committee. A Petition to wind up the above-named Company, Registration Creditors whose claims are unsecured, in whole or in part, are entitled Number 00043026 of ,Macron Stadium Burnden Way, Lostock, to attend and vote in person or by proxy providing that their claims Bolton, BL6 6JW, presented on 4 December 2015 by the and proxies have been submitted and accepted at the meeting or COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South lodged beforehand at the undemoted address. A resolution will be West Wing, Bush House, Strand, London, WC2B 4RD,, claiming to be passed when a majority in value of those voting have voted in favour Creditors of the Company was advertised in The London Gazette on of it. For the purpose of formulating claims, creditors should note that 18 December 2015 and heard at the Royal Courts of Justice, 7 Rolls the date of commencement of the liquidation is 4 February 2016. Building, Fetter Lane, London, EC4A 1NL,on 21 March 2016 . The Further information contact: David Angus Petition was dismissed Email: [email protected] The Petitioners` Solicitor is the Solicitor to, HM Revenue and Telephone: 0141 285 0910 Customs,Solicitor's Office, South West Wing, Bush House, Strand, Ian William Wright Interim Liquidator London, WC2B 4RD, telephone 03000 589694 . (Ref SLR1829770/U.) Office Holder Number 9227 8 April 2016 (2516836) WRI Associates Limited 3rd Floor, Turnberry House, 175 West George Street, Glasgow G2 2LB (2518005) In2516839 the High Court of Justice (Chancery Division) Companies Court No 6230 of 2015 In the Matter of CDH INTERIORS 2518760In the High Court of Justice (Chancery Division) (Company Number ) Manchester District RegistryNo 2319 of 2016 and in the Matter of the IN THE MATTER OF THE INSOLVENCY ACT PJB PLUMBING & HEATING CONTRACTORS LIMITED 1986 (Company Number 04945960) A Petition to wind up the above-named Company, Registration Registered office: 20 West Ella Road, Kirkella, Hull, HU10 7QE Number of ,Lluestwen, 3 Cwrt Griffin, Rudry, Caerphilly, Glamorgan, Nature of business: Plumbing, Heat and Air-conditioning Installation CF83 3JQ, presented on 21 September 2015 by the Any name of style under which traded or incurred credit: None COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South Office holders acting in the proceedings: Paul Boyle (IP Number West Wing, Bush House, Strand, London, WC2B 4RD,, claiming to be 008897) and Tom Bowes (IP Number 17010), Joint Administrators, Creditors of the Company was advertised in The London Gazette on 102 Sunlight House, Quay Street, Manchester, M3 3JZ. Telephone 21 October 2015 and heard at the Royal Courts of Justice, 7 Rolls number: 0161 876 4567 Building, Fetter Lane, London, EC4A 1NL,on 21 March 2016 . The Date of appointment: 4 April 2016 Petition was dismissed Alternative contact name and telephone number: Jonathan Moon / The Petitioners` Solicitor is the Solicitor to, HM Revenue and 0161 876 4567 (2518760) Customs,Solicitor's Office, South West Wing, Bush House, Strand, London, WC2B 4RD, telephone 03000 530979 . (Ref SLR1786629/A.) 8 April 2016 (2516839) In2518717 the Lincoln County Court No 005102 of 2015 POWERBOAT GP LIMITED In2516840 the High Court of Justice (Chancery Division) (Company Number 08520861) Companies Court No 6743 of 2015 Registered office: c/o HJS Recovery, 12-14 Carlton Place, In the Matter of COLOMBY GROUP MAINTENANCE LIMITED Southampton SO15 2EA (Company Number 05106394) Principal trading address: Millennium House, Lime Kiln Way, Lincoln and in the Matter of the IN THE MATTER OF THE INSOLVENCY ACT LN2 4US 1986 In accordance with Rule 4.106A Shane Biddlecombe and Gordon A Petition to wind up the above-named Company, Registration Johnston of HJS Recovery, 12-14 Carlton Place, Southampton, Number 05106394 of ,12 Chandlers Mews, London, England, E14 Hampshire SO15 2EA, give notice that they were appointed Joint 8LA, presented on 12 October 2015 by the COMMISSIONERS FOR Liquidators of the Company on 29 March 2016. HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD,, claiming to be Creditors of the Company was advertised in The London Gazette on 6 January 2016 and heard at the Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL,on 21 March 2016 . The Petition was dismissed

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 8 AND 10 APRIL 2016 | 69 COMPANIES

The Petitioners` Solicitor is the Solicitor to, HM Revenue and 2518755In the High Court of Justice (Chancery Division) Customs,Solicitor's Office, South West Wing, Bush House, Strand, Manchester District RegistryNo 3332 of 2015 London, WC2B 4RD, telephone 03000 589694 . (Ref SLR1810517/U.) In the Matter of THE CROWN INN (WORTHINGTON) LIMITED 8 April 2016 (2516840) (Company Number 05105149) and in the Matter of the INSOLVENCY ACT 1986 A Petition to wind up the above-named Company (Registration 2518756In the High Court of Justice (Chancery Division) Number 05105149) of Platt Lane, Standing, Wigan, WN1 2XF Manchester District RegistryNo 3202 of 2015 presented on 23 December 2015 by Lindsey Cooper and Donald In the Matter of DAN MORRISSEY (U.K.) LIMITED Bailey of RSM RESTRUCTURING ADVISORY LLP of 9th Floor, 3 (Company Number 02393205) Hardman Street, Manchester, M3 3HF acting as the Joint Supervisors and in the Matter of the INSOLVENCY ACT 1986 of its Company Voluntary Arrangement. A Petition to wind up the above-named company (Registered No. The Petition was heard on 7 March 2016 and was dismissed by the 02393205) of JCP Solicitors, Venture Court, Waterside Business Park, Court. Valley Way Enterprise Park, Bon-Y-Maen, Swansea SA6 8QP The Petitioners’ Solicitor is TLT LLP, 3 Hardman Square, Manchester, presented on 18 November 2015 by DAN MORRISSEY (IRL) M3 3EB, telephone 0333 006 60700. (Ref: RB07/GM07/087285/2.) LIMITEDc/o Grant Thornton, 24-26 City Quay, Dublin 2, D02 NY19 (2518755) claiming to be Creditors of the Company was heard at the High Court of Justice, Chancery Division, Manchester District Registry Civil FINAL MEETINGS Justice Centre, 1 Bridge Street West, Manchester M16 9DJ on 11 January 2015 at 1000 hours. In2518701 the Romford County Court Any person intending to appear on the hearing of the Petition No 93 of 2013 (whether to support or oppose it) must have given notice of intention BELLWELL PLANT LIMITED to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 (Company Number 05377028) by 1600 hours on 8 January 2016. Registered office: The Old Exchange, 234 Southchurch Road, Notice of the hearing previously appeared in The London Gazette on Southend on Sea, SS1 2EG 22 December 2015. Principal trading address: Unit 11 Ashetons Farm, Tysea Hill, The Petition was adjourned by the Court on 11 January 2015. Stapleford Abbotts, Romford, RM4 1JU A consent order to dismiss the Petition was signed by the Petitioner Jamie Taylor (IP Number: 002748) and Wayne Macpherson (IP and the Company on 21 March 2016 and sealed by the Court on 4 Number: 009445), both of Begbies Traynor (Central) LLP of The Old April 2016. Exchange, 234 Southchurch Road, Southend on Sea, SS1 2EG were The Petitioner’s solicitor is Hill Dickinson LLP, 50 Fountain Street, appointed as Joint Liquidators of the Company on 26 March 2013. Manchester, M2 2AS (2518756) Pursuant to Section 146 of the INSOLVENCY ACT 1986 (the Act) the Liquidators hereby call, a final meeting of the creditors of the above named Company will be held at The Old Exchange, 234 Southchurch In2516837 the High Court of Justice (Chancery Division) Road, Southend on Sea, Essex, SS1 2EG on 2 June 2016 at 10.00 Companies Court No 0591 of 2016 am, for the purpose of receiving the Liquidators report of the winding In the Matter of OAKWIND TWN LTD. up and determining whether the Liquidators should have their release (Company Number 08311926) under Section 174 of the Act. and in the Matter of the IN THE MATTER OF THE INSOLVENCY ACT A creditor entitled to attend and vote is entitled to appoint a proxy to 1986 attend and vote instead of him and such proxy need not also be a A Petition to wind up the above-named Company, Registration creditor. Number 08311926 of ,22 Sovereign Crescent, London, SE16 5XH, In order to be entitled to vote at the meeting, creditors must lodge presented on 2 February 2016 by the COMMISSIONERS FOR HM their proofs of debt (unless previously submitted) and unless they are REVENUE AND CUSTOMS, of South West Wing, Bush House, attending in person, proxies at the offices of Begbies Traynor (Central) Strand, London, WC2B 4RD,, claiming to be Creditors of the LLP, The Old Exchange, 234 Southchurch Road, Southend on Sea, Company was advertised in The London Gazette on 9 March 2016 SS1 2EG no later than 12.00 noon on the business day before the and heard at the Royal Courts of Justice, 7 Rolls Building, Fetter meeting. Please note that the joint liquidators and their staff will not Lane, London, EC4A 1NL,on 21 March 2016 . The Petition was accept receipt of completed proxy forms by email. Submission of dismissed proxy forms by email will lead to the proxy being held invalid and the The Petitioners` Solicitor is the Solicitor to, HM Revenue and vote not cast. Customs,Solicitor's Office, South West Wing, Bush House, Strand, Any person who requires further information may contact the Joint London, WC2B 4RD, telephone 03000 589629 . (Ref SLR1828424/W.) Liquidator by telephone on 01702 467255. Alternatively enquiries can 8 April 2016 (2516837) be made to Laura Bodgi by e-mail at laura.bodgi@begbies- traynor.com or by telephone on 01702 467255. Jamie Taylor, Joint Liquidator 2516838In the High Court of Justice (Chancery Division) 24 March 2016 (2518701) Companies Court No 9402 of 2015 In the Matter of STOTTS TOURS (OLDHAM) LIMITED (Company Number 00758813) GRAEME2518002 M. FRASER & CO and in the Matter of the IN THE MATTER OF THE INSOLVENCY ACT Company Number: SC224201 1986 Registered office: c/o FRP Advisory LLP, Suite 2B, Johnstone House, A Petition to wind up the above-named Company, Registration 52-54 Rose Street, Aberdeen, AB10 1UD Number 00758813 of ,142B Lees Road, Oldham, Lancashire, OL4 Principal Trading Address: (Formerly) Rosedene House, 25 High 1HT, presented on 8 December 2015 by the COMMISSIONERS FOR Street, Dingwall, IV15 9RU; Nairn Business Centre, 12 High Street, HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Nairn, IV12 4BJ and Park House Centre, South Street, Elgin, IV30 1JB Strand, London, WC2B 4RD,, claiming to be Creditors of the Notice is hereby given pursuant to section 146 of the Insolvency Act Company was advertised in The London Gazette on 13 January 2016 1986 that a final meeting of the creditors of the above named and heard at the Royal Courts of Justice, 7 Rolls Building, Fetter company will be held at Suite 2B, Johnstone House, 52-54 Rose Lane, London, EC4A 1NL,on 21 March 2016 . The Petition was Street, Aberdeen, AB10 1UD on 29 April 2016 at 10.00 am, for the dismissed purposes of receiving the Liquidator’s report on the winding up and to The Petitioners` Solicitor is the Solicitor to, HM Revenue and determine whether the Liquidator should be released. Customs,Solicitor's Office, South West Wing, Bush House, Strand, Date of Appointment: 27 May 2011 London, WC2B 4RD, telephone 03000 589694 . (Ref SLR1177718/U.) Office Holder details: Alexander Iain Fraser (IP No. 9218) of FRP 8 April 2016 (2516838) Advisory LLP, Suite 2B, Johnstone House, 52-54 Rose Street, Aberdeen, AB10 1UD Further details contact: Graham Smith, Tel: 0330 055 5455. A I Fraser, Liquidator

70 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 8 AND 10 APRIL 2016 | ALL NOTICES GAZETTE COMPANIES

04 April 2016 (2518002) Notice is hereby given, pursuant to Section 146 of the Insolvency Act 1986, that the final meeting of the creditors of the above-named Company will be held at CG&Co, 17 St Ann's Square, Manchester, 2518000KYRANTROY LIMITED M2 7PW on 7 June 2016 at 10.15am, for the purpose of having an In Liquidation account laid before it showing how the winding-up has been Company Number: SC304204 conducted and the property of the Company disposed of, and also Registered Office: C/O Wri Associates Limited, 3rd Floor, Turnberry determining whether the Joint Liquidators should be granted their House, 175 West George Street, Glasgow, G2 2LB release from office. Principal Trading Address And Previous Registered Office: 24 A creditor entitled to attend and vote is entitled to appoint a proxy to Clydeview, Bothwell, Lanarkshire, G71 8NW attend and vote instead of him and such proxy need not also be a NOTICE IS HEREBY GIVEN, pursuant to Rules 4.10(1) and 4.13(1) of creditor. Proxy forms must be returned to the offices of CG&Co, 17 St the Insolvency (Scotland) Rules 1986 and Section 146 of the Ann's Square, Manchester, M2 7PW no later than 12.00 noon on the Insolvency Act 1986, that the Joint Annual and Final General Meeting business day before the meeting. of the creditors of the above company will be held within the offices of Office Holder Details: Stephen L Conn and Jonathan E Avery-Gee (IP WRI Associates Limited, Third Floor, Turnberry House, 175 West numbers 1762 and 1549) of CG & Co, 17 St Ann's Square, George Street, Glasgow, G2 2LB, on 17 May 2016 at 11.00 am to Manchester M2 7PW. Date of Appointment: 26 June 2013. Further receive my report on the winding up and determine whether or not I information about this case is available from Andrew Walker at the should be released as liquidator in terms of Section 174 of the offices of CG&Co on 0161 358 0210. Insolvency Act 1986. Stephen L Conn and Jonathan E Avery-Gee , Joint Liquidators Creditors are entitled to attend in person or alternatively by proxy. A 7 April 2016 (2519026) creditor may vote only if his claim has been submitted to me and that claim has been accepted in whole or in part. A resolution will be passed only if a majority in value of those voting in person or by proxy MEETINGS OF CREDITORS vote in favour. Proxies and claims must be lodged with me at or before the meeting. In2518696 the matter of the Insolvency Act 1986 Ian William Wright Notice of meeting of creditors Liquidator N.G.P.S. LIMITED Office Holder Number 9227 (Company Number 05730167) WRI Associates Limited Registered office: Highfield Court, Tollgate, Chandlers Ford, Eastleigh, 3rd Floor, Turnberry House, 175 West George Street, Glasgow G2 Hampshire SO53 3TY 2LB Principal trading address: 49 Evering Avenue, Poole, Dorset BH12 7 April 2016 (2518000) 4JF Previous registered name(s) in the last 12 months: None Other trading (names) or style(s): None In2518999 the High Court of Justice Nature of business: Electricity Gas & Water Supply No 6094 of 2011 Who summoned the meeting: The Liquidator MEL KEEBLE BUILDERS LIMITED Purpose of meeting: To agree the basis of the Liquidator’s (Company Number 06733303) remuneration Registered office: Herschel House, 58 Herschel Street, Slough, Venue fixed for meeting: RSM, Highfield Court, Tollgate, Chandlers Berkshire, SL1 1PG. Former Registered Office: Oak Hill Farm, Ford, Eastleigh, Hampshire SO53 3TZ Bedfield Road, Earl Soham, Woodbridge, Suffolk IP13 7SL Date of Meeting: 2:30 PM on 27 April 2016 Principal trading address: Oak Hill Farm, Bedfield Road, Earl Soham, Date and time by which proofs of debt and proxies and must be Woodbridge, Suffolk IP13 7SL lodged: 12 noon on 26 April 2016 Pursuant to section 146 of the INSOLVENCY ACT 1986, a Final Place at which they must be lodged: Highfield Court, Tollgate, Meeting of Creditors of the above named company will be held at Chandlers Ford, Eastleigh SO53 3TZ Herschel House, 58 Herschel Street, Slough, Berkshire SL1 1PG on Correspondence address & contact details of case administrator: 17 June 2016 at 10.00 am for the purpose of receiving an account Laura Hutber, 023 8064 6521, RSM Restructuring Advisory LLP, showing the manner in which the winding-up has been conducted Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TZ and the property of the Company disposed of and hearing any Name, address & contact details of Liquidator explanation that may be given by the Liquidator on the conduct of the Primary Office Holder: Alexander Kinninmonth, Appointed: 26 administration of the Company, A creditor entitled to vote at the February 2016, RSM Restructuring Advisory LLP, Highfield Court, above meeting may appoint a proxy holder to attend and vote instead Tollgate, Chandlers Ford, Eastleigh SO53 3TZ, 02380 646521. IP of him. A proxy holder need not be a Member or Creditor of the Number: 9019 Company. Proxies to be used at the Meeting must be lodged with the Joint Office Holder: David Smithson, Appointed: 26 February 2016, Liquidator at Oury Clark, Herschel House, 58 Herschel Street, Slough, RSM Restructuring Advisory LLP, Highfield Court, Tollgate, Chandlers Berkshire SL1 1 PG no later than 12.00 noon on the day before the Ford, Eastleigh SO53 3TZ, 02380 646521. IP Number: 9317 (2518696) Meeting. Elliot Harry Green (Insolvency Practitioner Number 9260) of Oury Clark, Herschel House, 58 Herschel Street, Slough, Berkshire, SL1 PETITIONS TO WIND-UP 1PG, telephone 01753 551 111 email [email protected] was appointed liquidator on 11 June 2012. A-Z2517983 BUILDING REPAIRS LTD Enquiries can be pursued via the following email address: Company Number: SC410744 [email protected] or alternatively on 01753 551 111 to speak to On 7 March 2016, a petition was presented to Livingston Sheriff Court Jamie Tyson. by the Advocate General for Scotland for and on behalf of the E H Green, Liquidator Commissioners for Her Majesty’s Revenue and Customs craving the 4 April 2016 (2518999) Court inter alia to order that A-Z Building repairs Ltd, 272 Bath Street, Glasgow G2 4JR (registered office) (company registration number SC410744) be wound up by the Court and to appoint a 2519026In the Stockport County Court liquidator. All parties claiming an interest must lodge Answers with No 98 of 2013 Livingston Sheriff Court, The Civic Centre, Howden South Road, STYAL CIVIL ENGINEERING LIMITED Livingston within 8 days of intimation, service and advertisement. (Company Number 07417793) M . Hare Registered office: C/o CG&Co, 17 St Ann's Square, Manchester M2 Officer of Revenue & Customs 7PW HM Revenue & Customs Principal trading address: 95 Styal Road, Gatley, Stockport, Cheshire, Debt Management & Banking SK8 4JR Enforcement & Insolvency 20 Haymarket Yards, Edinburgh

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 8 AND 10 APRIL 2016 | 71 COMPANIES for Petitioner Any person intending to appear on the hearing of the petition (whether Ref: 623/1074657 IDB (2517983) to support or oppose it) must give notice of intention to do so to the petitioner or its solicitor in accordance with Rule 4.016 by 16.00 hours on 20 April 2016. 2518704In the High Court of Justice, Chancery Division Crown Solicitor for Northern Ireland Companies CourtNo 001533 of 2016 Crown Solicitor’s Office In the Matter of BG INNS LTD Royal Courts of Justice (Company Number 05981088) Chichester Street Trading Name: St. Tudwal’s Inn Belfast Principal trading address: Stryd Fawr, Abersoch, Pwllheli, Abersoch. BT1 3JE LL53 7DS 7 April 2016 (2518092) and in the Matter of the INSOLVENCY ACT 1986 CR-2016-001533 A Petition to wind up the above-named Company of 27 Broughton In2518083 the High Court of Justice Northern Ireland Close, Appleton, Warrington, Cheshire. WA4 3DR presented on the No 17630 of 2016 21st March 2016 by CORONA ENERGY RETAIL 5 LIMITEDcare of J E In the Matter of DEVAY LIMITED Baring & Co, First Floor, 63-66 Hatton Garden, London. EC1N 8LE (Company Number NI606894) Claiming to be a Creditor of the Company will be heard at: The Royal and in the Matter of the THE INSOLVENCY (NORTHERN IRELAND) Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL. ORDER 1989 Date: 9th May 2016. Time: 1030 hours (or as soon thereafter as the A petition to wind up the above-named company of 2 The Coach, Petition can be heard) Innishrushe, Portglenone, Ballymena, County Antrim, BT44 8JT Any person intending to appear on the hearing of the Petition, presented on 25 February 2016 by the DEPARTMENT OF FINANCE whether to support or oppose it, must give notice of intention to do so AND PERSONNEL, LAND & PROPERTY SERVICES (RATING), 3rd to the Petitioner or its Solicitor in accordance with Rule 4.16 by 16.00 Floor, Lanyon Plaza, Lanyon Place, Belfast, BT1 3LP claiming to be a hours on the 6th May 2016 creditor of the company will be heard at The Royal Courts of Justice, Solicitor’s name: J E Baring & Co, First Floor, 63-66 Hatton Garden, Chichester Street, Belfast, BT1 3JE, London EC1N 8LE. Telephone: 020 7242 8966, email: On Thursday [email protected] Reference Number: LB/ E51869 Date 21 April 2016 6th April 2016 (2518704) Time 1000 hours (or as soon thereafter as the petition can be heard) Any person intending to appear on the hearing of the petition (whether to support or oppose it) must give notice of intention to do so to the In2518100 the High Court of Justice Northern Ireland petitioners or their solicitor in accordance with Rule 4.016 by 16.00 No 16454 of 2016 hours on 20 April 2016. In the Matter of CHICKN LICKN LIMITED Crown Solicitor for Northern Ireland (Company Number NI618049) Crown Solicitor’s Office and in the Matter of the THE INSOLVENCY (NORTHERN IRELAND) Royal Courts of Justice ORDER 1989 Chichester Street A petition to wind up the above-named company of 109 Falls Road, Belfast Belfast, BT12 4PE presented on 22 February 2016 by the BT1 3JE COMMISSIONERS OF HER MAJESTY’S REVENUE & CUSTOMS of 7 April 2016 (2518083) 100 Parliament Street, London, SW1A 2BQ claiming to be a creditor of the company will be heard at The Royal Courts of Justice, Chichester Street, Belfast, BT1 3JE, DUNFERMLINE2517984 PAYROLL SERVICES LTD On Thursday Company Number: SC381060 Date 21 April 2016 On 14 March 2016, a petition was presented to Edinburgh Sheriff Time 1000 hours (or as soon thereafter as the petition can be heard) Court by the Advocate General for Scotland for and on behalf of the Any person intending to appear on the hearing of the petition (whether Commissioners for Her Majesty’s Revenue and Customs craving the to support or oppose it) must give notice of intention to do so to the Court inter alia to order that Dunfermline Payroll Services Ltd, 121 petitioner or its solicitor in accordance with Rule 4.016 by 16.00 hours Giles Street, Leith, Edinburgh, EH6 6BZ (registered office) (company on 20 April 2016. registration number SC381060) be wound up by the Court and to Crown Solicitor for Northern Ireland appoint a liquidator. All parties claiming an interest must lodge Crown Solicitor’s Office Answers with Edinburgh Sheriff Court, 27 Chambers Street, Royal Courts of Justice Edinburgh within 8 days of intimation, service and advertisement. Chichester Street K Henderson Belfast Officer of Revenue & Customs BT1 3JE HM Revenue & Customs 7 April 2016 (2518100) Debt Management & Banking Enforcement & Insolvency 20 Haymarket Yards, Edinburgh In2518092 the High Court of Justice Northern Ireland for Petitioner No 8660 of 2016 Ref: 623/1076119 CJW (2517984) In the Matter of COUNTY CASUALS LIMITED (Company Number NI022985) and in the Matter of the THE INSOLVENCY (NORTHERN IRELAND) GAY2518020 MENS’ HEALTH LIMITED ORDER 1989 Company Number: SC156826 A petition to wind up the above-named company of Liscorran Lodge, Notice is hereby given that on 4th April 2016 a Petition was presented 35 Liscorran Road, Lurgan, BT67 9JR presented on 21 January 2016 to the Sheriff at Edinburgh Sheriff Court by Gay Mens’ Health Limited by the DEPARTMENT OF FINANCE AND PERSONNEL, LAND & craving the Court inter alia to order that Gay Mens’ Health Limited PROPERTY SERVICES (RATING), 3rd Floor, Lanyon Plaza, Lanyon (Company Number SC156826), having their Registered Office at 10 Place, Belfast, BT1 3LP claiming to be a creditor of the company will Union Street, Edinburgh, EH1 3LU be wound up by the court and that be heard at The Royal Courts of Justice, Chichester Street, Belfast, an Interim Liquidator be appointed and that in the meantime, Antonia BT1 3JE, McIntyre, Insolvency Practitioner, MLM Solutions, 7th Floor, 90 St On Thursday Vincent Street, Glasgow, G2 5UB be appointed as Provisional Date 21 April 2016 Liquidator of the said company; in which Petition the Sheriff at Time 1000 hours (or as soon thereafter as the petition can be heard) Edinburgh Sheriff Court by Interlocutor dated 4th April 2016, ordained all persons having an interest to lodge Answers in the hands of the Sheriff Clerk at Edinburgh Sheriff Court, Sheriff Court House, 27

72 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 8 AND 10 APRIL 2016 | ALL NOTICES GAZETTE COMPANIES

Chambers Street, Edinburgh, EH1 1LB, within eight days after Belfast intimation, service or advertisement; and eo die appointed the said BT1 3JE Antonia McIntyre to be the Provisional Liquidator of the said company 7 April 2016 (2518081) with the powers contained in paragraphs 4 and 5 of Part 2 of Schedule 4 to the Insolvency Act 1986; all of which notice is hereby given. LITTLE2518015 ITALY (INVERNESS) LIMITED Colin Duck, Solicitor, Holmes Mackillop Solicitors, 109 Douglas Company Number: SC408130 Street, Glasgow, G2 4HB. Agent for the Petitioners. (2518020) On 24 March 2016, a petition was presented to Inverness Sheriff Court by the Advocate General for Scotland for and on behalf of the Commissioners for Her Majesty’s Revenue and Customs craving the 2518010HAVIN FOOD LTD Court inter alia to order that Little Italy (Inverness) Limited, Tax Company Number: SC475770 Matters, 23 Seafield Road, Inverness IV1 1SG (registered office) On 17 March 2016, a petition was presented to Edinburgh Sheriff (company registration number SC408130) be wound up by the Court Court by the Advocate General for Scotland for and on behalf of the and to appoint a liquidator. All parties claiming an interest must lodge Commissioners for Her Majesty’s Revenue and Customs craving the Answers with Inverness Sheriff Court, The Castle, Inverness within 8 Court inter alia to order that Havin Food Ltd c/o, Le Café Royale, 274 days of intimation, service and advertisement. Canongate, Edinburgh EH8 8AA (registered office) (company M Hare registration number SC475770) be wound up by the Court and to Officer of Revenue & Customs appoint a liquidator. All parties claiming an interest must lodge HM Revenue & Customs Answers with Edinburgh Sheriff Court, 27 Chambers Street, Debt Management & Banking Edinburgh within 8 days of intimation, service and advertisement. Enforcement & Insolvency K . Henderson 20 Haymarket Yards, Edinburgh Officer of Revenue & Customs for Petitioner HM Revenue & Customs Ref: 623/1076210/ARG (2518015) Debt Management & Banking Enforcement & Insolvency 20 Haymarket Yards, Edinburgh M82517991 CONTRACTS (SCOTLAND) LIMITED for Petitioner Company Number: SC454088 Ref: 623/1076826 IDB (2518010) On 24 March 2016, a petition was presented to Airdrie Sheriff Court by the Advocate General for Scotland for and on behalf of the Commissioners for Her Majesty’s Revenue and Customs craving the JHY2518009 PUBS LTD. Court inter alia to order that M8 Contracts (Scotland) Limited 33 Laird Company Number: SC400422 Street, Coatbridge, ML5 3LW (registered office) (company registration Notice is hereby given that on 23 March 2016 a Petition was number SC454088) be wound up by the Court and to appoint a presented to the Sheriff of South Strathclyde, Dumfries and Galloway liquidator. All parties claiming an interest must lodge Answers with at Airdrie by the Directors of JHY Pubs Ltd., for inter alia an Order Airdrie Sheriff Court, Graham Street, Airdrie within 8 days of under the Insolvency Act 1986 to wind up JHY Pubs Ltd., (company intimation, service and advertisement. number SC 400422) having its registered office at 10 Avonhead Road, N MacDonald Cumbernauld, Glasgow G67 4RA and to appoint an interim liquidator, Officer of Revenue & Customs in which Petition the Sheriff by interlocutor dated 24 March 2016 HM Revenue & Customs appointed Notice of the import of the Petition and of the deliverance, Debt Management & Banking and of the particulars specified in the Act of Sederunt to be advertised Enforcement & Insolvency once in the Edinburgh Gazette and once in the Scottish Daily Mail 20 Haymarket Yards, Edinburgh Newspaper, ordained the said JHY Pubs Ltd., and any other persons for Petitioner interested, if they intended to show cause why the prayer of the Ref: 623/1077251/DBS (2517991) Petition should not be granted, to lodge Answers thereto in the hands of the Sheriff Clerk at Airdrie within eight days after such intimation, service or advertisement, under certification, all of which Notice is MAP2517992 HIRE LTD hereby given. Company Number: SC508509 Alan Turner Munro, Solicitor, TLT LLP, 140 West George Street, On 3 March 2016 a Petition was presented to Livingston Sheriff Court Glasgow, G2 2HG, Agent for Petitioner (2518009) by Map Hire Ltd, a company (number SC508509) having its registered office at Yard 3, Inchross Industrial Estate, Standhill Road, Bathgate, West Lothian, EH48 2HT craving the court inter alia to order that Map In2518081 the High Court of Justice Northern Ireland Hire Ltd be wound up by the court and to appoint Scott Graham No 1652 of 2016 Bastick of Condies Business Recovery and Insolvency Limited, 10 In the Matter of JIDA TRADING LIMITED Abbey Park Place, Dunfermline, KY12 7NZ as interim liquidator. On 16 (Company Number NI603770) March 2016 the court appointed a copy of the Petition and of its and in the Matter of the THE INSOLVENCY (NORTHERN IRELAND) deliverance to be intimated on the walls of court and served upon the ORDER 1989 said Map Hire Ltd, appointed notice of the import of the Petition and A petition to wind up the above-named company of Pearl Assurance deliverance and of the particulars specified by act of sederunt to be House, 2 Donegall Sqaure East, Belfast, County Antrim, BT1 5HH advertised in the Edinburgh Gazette and Metro newspapers and presented on 22 February 2016 by the DEPARTMENT OF FINANCE ordained Map Hire Ltd and any other person interested, if they intend AND PERSONNEL, LAND & PROPERTY SERVICES (RATING), 3rd to show cause why the prayer of the Petition should not be granted, Floor, Lanyon Plaza, Lanyon Place, Belfast, BT1 3LP claiming to be a to lodge Answers thereto in the hands of the Sheriff Clerk at creditor of the company will be heard at The Royal Courts of Justice, Livingston within eight days after intimation, service and Chichester Street, Belfast, BT1 3JE, advertisement. On Thursday David Wilson Date 21 April 2016 Ennova Law, 26 George Square, Edinburgh EH8 9LD Time 1000 hours (or as soon thereafter as the petition can be heard) Solicitor for the Petitioner (2517992) Any person intending to appear on the hearing of the petition (whether to support or oppose it) must give notice of intention to do so to the petitioner or its solicitor in accordance with Rule 4.016 by 16.00 hours In2518077 the High Court of Justice Northern Ireland on 20 April 2016. No 16400 of 2016 Crown Solicitor for Northern Ireland In the Matter of MAYA CAFE COMPANY LTD Crown Solicitor’s Office (Company Number NI609809) Royal Courts of Justice and in the Matter of the THE INSOLVENCY (NORTHERN IRELAND) Chichester Street ORDER 1989

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 8 AND 10 APRIL 2016 | 73 COMPANIES

A petition to wind up the above-named company of 48 Camlough In2518708 the High Court of Justice (Chancery Division) Road, Newry, County Down, BT35 7LS presented on 22 February Companies CourtNo 001251 of 2016 2016 by the DEPARTMENT OF FINANCE AND PERSONNEL, LAND & In the Matter of PLANTWAY LIMITED PROPERTY SERVICES (RATING), 3rd Floor, Lanyon Plaza, Lanyon (Company Number 08850807) Place, Belfast, BT1 3LP claiming to be a creditor of the company will and in the Matter of the INSOLVENCY ACT 1986 be heard at The Royal Courts of Justice, Chichester Street, Belfast, A Petition to wind up the above-named Company of (registered no BT1 3JE, 08850807) of 299 Westward Road, Ebley, Stroud, Gloucestershire, On Thursday GL5 4TX, presented on 8 March 2016 by KEEN THINKING LIMITED, Date 21 April 2016 The Aspen Building, Vantage Point Business Village, Mitcheldean, Time 1000 hours (or as soon thereafter as the petition can be heard) Gloucester, GL17 0DD (the Petitioner), claiming to be a Creditor of the Any person intending to appear on the hearing of the petition (whether Company, will be heard at The Companies Court, 7 Rolls Building, to support or oppose it) must give notice of intention to do so to the Fetter Lane, London EC4A 1NL, on 25 April 2016, at 1030 hours (or as petitioner or its solicitor in accordance with Rule 4.016 by 16.00 hours soon thereafter as the Petition can be heard). on 20 April 2016. Any person intending to appear on the hearing of the Petition Crown Solicitor for Northern Ireland (whether to support or oppose it) must give notice of intention to do Crown Solicitor’s Office so to the Petitioner or its Solicitor in accordance with Rule 4.16 by Royal Courts of Justice 1600 hours on Friday 22 April 2016. Chichester Street The Petitioner’s Solicitor is Temple Bright LLP, 29 Great George Belfast Street, Bristol BS1 5QT (Ref: KEE/002/0024.) BT1 3JE 31 March 2016 (2518708) 7 April 2016 (2518077)

In2518097 the High Court of Justice Northern Ireland 2518091In the High Court of Justice Northern Ireland No 16409 of 2016 No 21731 of 2016 In the Matter of RE JACKET LIMITED In the Matter of N K GALLAGHER LTD (Company Number NI621262) (Company Number NI614080) and in the Matter of the THE INSOLVENCY (NORTHERN IRELAND) and in the Matter of the THE INSOLVENCY (NORTHERN IRELAND) ORDER 1989 ORDER 1989 A petition to wind up the above-named company of 158 Upper A petition to wind up the above-named company of 6 Clonmore Newtownards Road, Belfast, County Down, BT4 3EQ presented on 22 Cottages, Clonmore Road, Dungannon, County Tyrone, BT71 6XR February 2016 by the DEPARTMENT OF FINANCE AND presented on 7 March 2016 by the HER MAJESTY’S REVENUE & PERSONNEL, LAND & PROPERTY SERVICES (RATING), 3rd Floor, CUSTOMS of 100 Parliament Street, London, SW1A 2BQ claiming to Lanyon Plaza, Lanyon Place, Belfast, BT1 3LP claiming to be a be a creditor of the company will be heard at The Royal Courts of creditor of the company will be heard at The Royal Courts of Justice, Justice, Chichester Street, Belfast, BT1 3JE, Chichester Street, Belfast, BT1 3JE, On Thursday On Thursday Date 21 April 2016 Date 21 April 2016 Time 1000 hours (or as soon thereafter as the petition can be heard) Time 1000 hours (or as soon thereafter as the petition can be heard) Any person intending to appear on the hearing of the petition (whether Any person intending to appear on the hearing of the petition (whether to support or oppose it) must give notice of intention to do so to the to support or oppose it) must give notice of intention to do so to the petitioners or their solicitor in accordance with Rule 4.016 by 16.00 petitioner or its solicitor in accordance with Rule 4.016 by 16.00 hours hours on 20 April 2016. on 20 April 2016. Crown Solicitor for Northern Ireland Crown Solicitor for Northern Ireland Crown Solicitor’s Office Crown Solicitor’s Office Royal Courts of Justice Royal Courts of Justice Chichester Street Chichester Street Belfast Belfast BT1 3JE BT1 3JE 7 April 2016 (2518091) 7 April 2016 (2518097)

In2518697 the High Court of Justice 2518018RYAN CONTRACTS LTD Manchester District RegistryNo 2164 of 2016 Company Number: SC442048 In the Matter of NJK ELECTRICAL LIMITED On 24 March 2016, a petition was presented to Glasgow Sheriff Court (Company Number 09135697) by the Advocate General for Scotland for and on behalf of the and in the Matter of the INSOLVENCY ACT 1986 Commissioners for Her Majesty’s Revenue and Customs craving the A Petition to wind up the above named Company of 79 Saltergate, Court inter alia to order that Ryan Contracts Ltd 16 Block A, Chesterfield, Derbyshire, S40 1JS presented on 12 February 2016 by Glenwood Business Park, Glenwood Place, Glasgow, G45 9UG EDMUNDSON ELECTRICAL LIMITED of Edmundson House, Tatton (registered office) (company registration number SC442048) be Street, Knutsford, Cheshire WA16 6AY claiming to be a Creditor of wound up by the Court and to appoint a liquidator. All parties claiming the Company, will be heard at Manchester Civil Justice Centre, 1 an interest must lodge Answers with Glasgow Sheriff Court, 1 Carlton Bridge Street West Manchester M60 9DJ on 3 May 2016 at 1000 Place, Glasgow within 8 days of intimation, service and hours (or as soon thereafter as the Petition can be heard). advertisement. Any person intending to appear on the hearing of the Petition K Henderson (whether to support or oppose it) must give notice of intention to do Officer of Revenue & Customs so to the Petitioner or its Solicitor in accordance with rule 4.16 by HM Revenue & Customs 16:00 hours on 29 April 2016 Debt Management & Banking Solicitor’s name: Hill Dickinson LLP, 50 Fountain Street, Manchester Enforcement & Insolvency M2 2AS. Telephone: 0161 817 7200, Fax: 0161 817 7201, email: 20 Haymarket Yards, Edinburgh [email protected] Reference Number: MWO for Petitioner 1097164.277 Ref: 623/1075955 LYB (2518018) 5 April 2016 (2518697)

TOP2518006 CLASS CAR SALES (GLASGOW) LIMITED Company Number: SC387779

74 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 8 AND 10 APRIL 2016 | ALL NOTICES GAZETTE COMPANIES

On 24 March 2016, a petition was presented to Glasgow Sheriff Court Village, 1-5 Blairtummock Place, Glasgow, G33 4EN be wound up by by the Advocate General for Scotland for and on behalf of the the Court and an Interim Liquidator appointed; in which Petition Lord Commissioners for Her Majesty’s Revenue and Customs craving the Brailsford at the Court of Session by Interlocutor dated 5 April 2016 Court inter alia to order that Top Class Car Sales (Glasgow) Limited appointed all persons claiming an interest in the Petition to lodge 34 Longhaul Road, Glasgow, G53 7SE (registered office) (company Answers with the Principal Clerk of the Court of Session within eight registration number SC387779) be wound up by the Court and to days after intimation, service and advertisement. appoint a liquidator. All parties claiming an interest must lodge Gordon Hollerin Answers with Glasgow Sheriff Court, 1 Carlton Place, Glasgow within Harper Macleod LLP 8 days of intimation, service and advertisement. The Ca’d’oro, 45 Gordon Street, Glasgow G1 3PE J Noonan SOLICITOR FOR THE PETITIONERS (2518017) Officer of Revenue & Customs HM Revenue & Customs Debt Management & Banking Enforcement & Insolvency Members' voluntary liquidation 20 Haymarket Yards, Edinburgh for Petitioner APPOINTMENT OF LIQUIDATORS Ref: 623/1076152 LYB (2518006) Company2518482 Number: 07238140 Name of Company: 1410 PHOTOGRAPHY LIMITED 2518997In the High Court of Justice (Chancery Division) Nature of Business: Photography & media Leeds District RegistryNo 6006 of 2016 Type of Liquidation: Members In the Matter of TOTAL DEVELOPMENT SERVICES LTD Registered office: Prospect House, 11-13 Lonsdale Gardens, (Company Number 9607953) Tunbridge Wells, Kent, TN1 1NU (Formerly) Brockbourne House, 77 and in the Matter of the INSOLVENCY ACT 1986 Mount Ephraim, Tunbridge Wells, TN4 8BS A Petition to wind up the above named company having its Principal trading address: 2 Formosa Place, Pangbourne, Reading, Registered Office at 43 Penrhiwtyn Drive, Neath, West Glamorgan, RG8 7FY SA11 2JF, presented on 13th January 2016, by HANSON QUARRY Mark Stephen Willis,(IP No. 9391) and Robert Leonard Harry Knight,(IP PRODUCTS EUROPE LIMITED, The Ridge, Chipping Sodbury, Bristol, No. 2231) both of Compass Financial Recovery & Insolvency Ltd, BS37 6AY, claiming to be a creditor of the company, will be heard at Prospect House, 11-13 Lonsdale Gardens, Tunbridge Wells, Kent TN1 Leeds District Registry, The Courthouse, 1 Oxford Row, Leeds, LS1 1NU. 3BG, on 18th April 2016, at 10:00 am (or as soon thereafter as the Further details contact: Mark Willis, Email: petition can be heard). [email protected], Tel: 01892 530600. Any person intending to appear on the hearing of the petition (whether Date of Appointment: 01 April 2016 to support or oppose it) must give notice of intention to do so to the By whom Appointed: Members (2518482) petition or its solicitor in accordance with Rule 4.16 by 4.00 pm on 15th April 2016 The Petitioner’s Solicitor is Lester Aldridge LLP, Russell House, Company2518337 Number: 07159319 Oxford Road, Bournemouth (Ref: HG.LAO.HANQ.3279.) Name of Company: 505DR1 LIMITED 7 April 2016 (2518997) Nature of Business: Takeaway Food Shops Type of Liquidation: Members Registered office: 1 St James’ Gate, Newcastle upon Tyne, NE1 4AD In2518084 the High Court of Justice Northern Ireland Principal trading address: 511 Durham Road, Low Fell, Gateshead, No 21787 of 2016 NE9 5EY In the Matter of VILLAGE FUELS LTD Steven Philip Ross,(IP No. 9503) and Allan David Kelly,(IP No. 9156) (Company Number NI604535) both of RSM Restructuring Advisory LLP, 1 St James’ Gate, and in the Matter of the THE INSOLVENCY (NORTHERN IRELAND) Newcastle upon Tyne, NE1 4AD. ORDER 1989 Correspondence address & contact details of case manager: Steven A petition to wind up the above-named company of 144 Urney Road, Brown of RSM Restructuring Advisory LLP, 1 St James’ Gate, Clady, Strabane, County Tyrone, BT82 9RP presented on 7 March Newcastle upon Tyne, NE1 4AD, Tel: 0191 255 7000. For further 2016 by HER MAJESTY’S REVENUE & CUSTOMS of 100 Parliament details contact the Joint Liquidators, Tel: 0191 255 7000 Street, London, SW1A 2BQ claiming to be a creditor of the company Date of Appointment: 24 March 2016 will be heard at The Royal Courts of Justice, Chichester Street, By whom Appointed: Members (2518337) Belfast, BT1 3JE, On Thursday Date 21 April 2016 Name2518331 of Company: A A ORTHOPAEDICS LIMITED Time 1000 hours (or as soon thereafter as the petition can be heard) Company Number: 06853529 Any person intending to appear on the hearing of the petition (whether Registered office: 28A The Hundred, Romsey, Hampshire SO51 8BW to support or oppose it) must give notice of intention to do so to the Principal trading address: 28A The Hundred, Romsey, Hampshire petitioners or their solicitor in accordance with Rule 4.016 by 16.00 SO51 8BW hours on 20 April 2016. Nature of Business: Medical Practice Crown Solicitor for Northern Ireland Type of Liquidation: Members Voluntary Liquidation Crown Solicitor’s Office David Smithson and Alexander Kinninmonth both of RSM Royal Courts of Justice Restructuring Advisory LLP, Highfield Court, Tollgate, Chandlers Ford, Chichester Street Eastleigh SO53 3TZ Belfast Office Holder Numbers: 9317 and 9019. BT1 3JE Date of Appointment: 4 April 2016 7 April 2016 (2518084) By whom Appointed: Members Correspondence address & contact details of case manager Dom Chapman, 02380 646 537 XOS2518017 LIMITED RSM Restructuring Advisory LLP, Highfield Court, Tollgate, Chandlers Company Number: SC285325 Ford, Eastleigh SO53 3TZ NOTICE IS HEREBY GIVEN THAT ON 31 March 2016 a Petition was Name, address & contact details of Joint Liquidators presented to the Court of Session by Andrew John Harman, Timothy Primary Office Holder: David Smithson, RSM Restructuring Advisory Stuart Harman and Sukhjinder Purewal, all care of Panorama LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TZ. Business Village, 1-5 Blairtummock Place, Glasgow, G33 4EN, IP Number: 9317 craving the court inter alia to order that XOS LIMITED (Company Number SC285325) having its registered office at Panorama Business

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 8 AND 10 APRIL 2016 | 75 COMPANIES

Joint Office Holder: Alexander Kinninmonth, RSM Restructuring Date of Appointment: 30 March 2016 Advisory LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh By whom Appointed: Sole Member (2517954) SO53 3TZ. IP Number: 9019 (2518331)

Company2517924 Number: SC342248 2518330Name of Company: A M SAFETY TECHNICAL LIMITED Name of Company: ASHCO LOGISTICS LIMITED Company Number: 07903156 Nature of Business: Engineering Activities Registered office: 16 Howgate Road, London, SW14 8NQ Type of Liquidation: Members Principal trading address: 16 Howgate Road, London, SW14 8NQ Registered office: 2 Clashrodney Avenue, Cove Bay, Aberdeen, AB12 Nature of Business: Engineer related scientific and technical 3TU consulting Principal trading address: 2 Clashrodney Avenue, Cove Bay, Type of Liquidation: Members Aberdeen, AB12 3TU Kikis Kallis FCCA FABRP of Mountview Court, 1148 High Road, Gordon Malcolm MacLure, of Johnston Carmichael LLP, Bishop’s Whetstone, London, N20 0RA. Telephone: 020 8446 6699 Court, 29 Albyn Place, Aberdeen, AB10 1YL Office Holder Number: 004692. Office Holder Number: 8201. Date of Appointment: 30 March 2016 Further details contact: Gordon Malcolm MacLure, Tel: 01224 By whom Appointed: Members 212222. Alternative contact: Peter Charalambous (2518330) Date of Appointment: 04 April 2016 By whom Appointed: Members (2517924)

PURSUANT2518087 TO ARTICLE 95 OF THE INSOLVENCY (NORTHERN IRELAND) ORDER 1989 Company2518398 Number: 00501682 Name of Company: A.N. RALSTON LIMITED Name of Company: ASPINWALL PROPERTIES LIMITED Company Number: NI011779 Nature of Business: Buying and selling of own real estate Nature of Business: Footwear & Clothing Wholesalers Type of Liquidation: Members Type of Liquidation: Members Voluntary Liquidation Registered office: 92 London Street, Reading, Berkshire, RG1 4SJ Registered office: Suite 5 Ormeau House, 91/97 Ormeau Road, Principal trading address: 92 London Street, Reading, Berkshire, RG1 Belfast, BT7 1SH 4SJ Nicholas McKeague, McKeague Morgan & Company, 27 College David William Tann,(IP No. 008101) and John Arthur Kirkpatrick,(IP Gardens, Belfast BT9 6BS No. 002230) both of Wilkins Kennedy LLP, 92 London Street, Office Holder Number: GBNI 018. Reading, Berkshire, RG1 4SJ. Date of Appointment: 30th March 2016 Further information can be obtained by contacting: Sean Cox, email: By whom Appointed: Members (2518087) [email protected] or telephone 01189 512131. Date of Appointment: 30 March 2016 By whom Appointed: Members (2518398) Company2518327 Number: 07995610 Name of Company: ACCESS INDEPENDENCE LIMITED Nature of Business: Educational support services 2518521Company Number: 08520434 Type of Liquidation: Members Name of Company: ASSIST MEDICAL LIMITED Registered office: Suite 17, Building 6, Croxley Green Business Park, Nature of Business: Other Business Support Hatters Lane, Watford WD18 8YH Type of Liquidation: Members Principal trading address: 77a Boston Manor Road, Brentford, Registered office: Marcus House, Parkhall Road, Stoke on Trent, Middlesex, TW8 9JQ Staffordshire, ST3 5XA Michael Finch,(IP No. 9672) of Moore Stephens LLP, Suite 17, Principal trading address: 30 Elliott Road, Stoke-on-Trent, Building 6, Croxley Green Business Park, Hatters Lane, Watford Staffordshire, ST4 3GL WD18 8YH. Avner Radomsky,(IP No. 12290) of Valentine & Co, 5 Stirling Court, Further details contact: Pieris Lysandrou, Email: Stirling Way, Borehamwood, Hertfordshire WD6 2FX. [email protected]. Tel: 01923 236622. For further details contact the Liquidator on Tel: 020 8343 3710. Reference: W86254 Alternative contact: Izbel Mengal Date of Appointment: 29 March 2016 Date of Appointment: 30 March 2016 By whom Appointed: Members (2518327) By whom Appointed: Members (2518521)

Company2517926 Number: SC318120 Company2517925 Number: SC084661 Name of Company: AKOSHI LIMITED Name of Company: AUCHLEE DEVELOPMENTS LIMITED Nature of Business: Hairdressing and other beauty treatment Nature of Business: Development of building projects Type of Liquidation: Members Type of Liquidation: Members Registered office: 11 Albyn Terrace, Aberdeen, AB10 1YP Registered office: Evelix House Dalmuinzie Road, Bieldside, Principal trading address: 11 Albyn Terrace, Aberdeen, AB10 1YP Aberdeen, AB15 9EB Neil Dempsey, of Anderson Anderson & Brown LLP, 9 Queens Road, Principal trading address: Evelix House Dalmuinzie Road, Bieldside, Aberdeen AB15 4YL Aberdeen, AB15 9EB Office Holder Number: 14030. Neil Dempsey, of Anderson Anderson & Brown LLP, 9 Queens Road, Further details contact: R2 Team, Email: [email protected], Tel: 01224 625 Aberdeen AB15 4YL 111. Alternative contact: Jennifer Penman. Office Holder Number: 14030. Date of Appointment: 31 March 2016 Further details contact: Neil Dempsey, Email: [email protected], Tel: 01224 By whom Appointed: Members (2517926) 625 111. Alternative contact: Jennifer Penman Date of Appointment: 31 March 2016 By whom Appointed: Members (2517925) PURSUANT2517954 TO SECTION 109 OF THE INSOLVENCY ACT 1986 Name of Company: ANDY WILLIAMS & ASSOCIATES LIMITED Company Number: SC150257 Nature of Business: Oil and gas consultancy Type of Liquidation: Members Voluntary Liquidation Registered office: 19 Bon Accord Crescent, Aberdeen AB11 6DE Michael James Meston Reid, Meston Reid & Co, 12 Carden Place, Aberdeen AB10 1UR Office Holder Number: 331.

76 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 8 AND 10 APRIL 2016 | ALL NOTICES GAZETTE COMPANIES

Company2517922 Number: SC387904 For further details contact: Steve Markey, Email: Name of Company: BACK ENVELOPE SOLUTIONS LIMITED [email protected]. Tel: 0161 413 0930. Alternative Nature of Business: Research & Experimental Development/Social contact: Joshua Daly. Science Date of Appointment: 29 March 2016 Type of Liquidation: Members By whom Appointed: Members (2518328) Registered office: 1st Floor, 31 Palmerston Place, Edinburgh, EH12 5AP Principal trading address: 1st Floor, 31 Palmerston Place, Edinburgh, Company2518329 Number: 07448629 EH12 5AP Name of Company: BISHAM REAL ESTATE (2011) LIMITED Donald Iain McNaught, of Johnston Carmichael LLP, 227 West Nature of Business: Professional, Scientific and Technical Activities George Street, Glasgow, G2 2ND Type of Liquidation: Members Office Holder Number: 9359. Registered office: Brightwell Grange, Britwell Road, Burnham, SL1 Further details contact: Donald Iain McNaught, Tel: 0141 222 5800. 8DF Alternative contact: Emma Davidson. Principal trading address: 36 Laburnham Road, Maidenhead, Date of Appointment: 31 March 2016 Berkshire, SL6 4DE By whom Appointed: Members (2517922) Emma Bower,(IP No. 17650) and Joanne Wright,(IP No. 15550) both of Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS. 2518324Company Number: 02220858 Further details contact: The Joint Liquidators, Tel: 0114 2356780. Name of Company: BADLEY TECHNOLOGY LIMITED Alternative contact: Shelley Mallett Nature of Business: Software Development Date of Appointment: 15 March 2016 Type of Liquidation: Members By whom Appointed: Members (2518329) Registered office: Suite E12, Joseph’s Well, Westgate, Leeds LS3 1AB Principal trading address: 1 North Beck Lane, Hundleby, Spilsby, Company2517928 Number: SC337505 PE23 5NB Name of Company: BJD PROJECT MANAGEMENT LIMITED Gareth James Lewis,(IP No. 14992) of Lewis Business Recovery & Nature of Business: Professional, scientific and technical services Insolvency, Suite E12, Joseph’s Well, Westgate, Leeds, LS3 1AB. Type of Liquidation: Members Further details contact: Gareth James Lewis, Email: Registered office: 4 Albert Street, Aberdeen, AB25 1XQ [email protected] Tel: 0113 245 9444. Alternative contact: Charlotte Principal trading address: 4 Albert Street, Aberdeen, AB25 1XQ Durham, Email: [email protected] Donald Iain McNaught, of Johnston Carmichael LLP, 227 West Date of Appointment: 30 March 2016 George Street, Glasgow, G2 2ND By whom Appointed: Members (2518324) Office Holder Number: 9359. Further details contact: Donald Iain McNaught, Tel: 0141 222 5800. Alternative contact: Emma Davidson. Name2518342 of Company: BANERJEE ENTERPRISES LIMITED Date of Appointment: 01 April 2016 Company Number: 08793210 By whom Appointed: Members (2517928) Registered office: 24 Queen Street, Manchester M2 5HX Principal trading address: 56 Tythe Barn Lane, Solihull B90 1RW Nature of Business: Medical Practice PURSUANT2517957 TO SECTION 109 OF THE INSOLVENCY ACT 1986 Type of Liquidation: Members Name of Company: BOYLE SHAUGHNESSY LIMITED Clive Morris, Marshall Peters Limited, Heskin Hall Farm, Wood Lane, Company Number: SC268574 Heskin, Preston PR7 5PA. Contact information for Liquidator: Philip Nature of Business: Legal Activities Lawrence, [email protected], 0161 413 0997 Type of Liquidation: Members Office Holder Number: 8820. Registered office: Standard Buildings, 94 Hope Street, Glasgow Date of Appointment: 23 March 2016 Henry R Paton, Milne Craig, Abercorn House, 79 Renfrew Road, By whom Appointed: Members (2518342) Paisley PA3 4DA. Further details contact: Gillian Campbell Tel: 0141 887 7811 Office Holder Number: 6443. Company2517947 Number: SC159464 Date of Appointment: 1 April 2016 (2517957) Name of Company: BELL INGRAM LIMITED Nature of Business: Others - Not Reported Type of Liquidation: Members Company2517864 Number: 06865408 Registered office: Durn, Ilsa Road, Perth Name of Company: BRILLIANT BOOKKEEPING (BRISTOL) Principal trading address: N/A LIMITED Kenneth Wilson Pattullo and Kenneth Robert Craig, both of Begbies Previous Name of Company: Burnside Limited Traynor (Central) LLP, Finlay House, 10-14 West Nile Street, Glasgow, Nature of Business: Other business support service activities G1 2PP Type of Liquidation: Members' Voluntary Liquidation Office Holder Numbers: 008368 and 008584. Registered office: 10 St. Helens Road Swansea SA1 4AW Further details contact: Email: [email protected]. Principal trading address: 61 Queen Square, Bristol, BS1 4JZ Alternative contact: Mags Hendry Simon Thomas Barriball and Helen Whitehouse of McAlister & Co Date of Appointment: 31 March 2016 Insolvency Practitioners Ltd, 10 St Helens Road, Swansea SA1 4AW By whom Appointed: Members (2517947) Office Holder Numbers: 11950 and 9680. Date of Appointment: 4 April 2016 By whom Appointed: Members Company2518328 Number: 04933755 Further information about this case is available from Alun Evans at the Name of Company: BIO-SCULPTURE (NORTH) LIMITED offices of McAlister & Co Insolvency Practitioners Ltd on 01792 459 Nature of Business: Other retail sale not in stores stalls or markets 600 or at [email protected]. (2517864) Type of Liquidation: Members Registered office: 212 Keighley Road, Colne, Lancashire, BB8 0PL Principal trading address: 212 Keighley Road, Colne, Lancashire, BB8 0PL Steve Markey,(IP No. 14912) and Mark Colman,(IP No. 9721) both of Leonard Curtis, Leonard Curtis House, Elms Square, Bury New Road, Whitefield, M45 7TA.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 8 AND 10 APRIL 2016 | 77 COMPANIES

PURSUANT2518012 TO SECTION 109 OF THE INSOLVENCY ACT 1986 Date of Appointment: 24 March 2016 Name of Company: BROOMBANK FARMS LIMITED By whom Appointed: Members (2518346) Company Number: SC174281 Nature of Business: Mixed Farming Type of Liquidation: Members’ Voluntary Company2518345 Number: 06862243 Registered office: Westby, 64 West High Street, Forfar, Angus DD8 Name of Company: CALLUM CLARK LIMITED 1BJ Nature of Business: General medical practice Principal trading address: Broadwood, Drumlithie, Stonehaven, Type of Liquidation: Members Aberdeenshire, AB39 3XA Registered office: 2nd Floor Hygeia House, Hygeia Building, 66-68 Scott Milne, WRI Associates Limited, 3rd Floor, Turnberry House, 175 College Road, Harrow, Middlesex, HA1 1BE West George Street, Glasgow G2 2LB. For further details contact: Principal trading address: 45 Vartry Road, London, N15 6PR Scott Milne, Email: [email protected], Telephone: 0141 285 Avner Radomsky,(IP No. 12290) of Valentine & Co, 5 Stirling Court, 0910. Stirling Way, Borehamwood, Hertfordshire WD6 2FX. Office Holder Number: 17012. For further details contact the Liquidator on 020 8343 3710. Date of Appointment: 1 April 2016 Alternative contact: Izbel Mengal By whom Appointed: Members (2518012) Date of Appointment: 23 March 2016 By whom Appointed: Members (2518345)

2518340Company Number: 08412580 Name of Company: BUSINESS ADVISORY PARTNERS LIMITED Company2517923 Number: SC402642 Nature of Business: Other business support service activities Name of Company: CAMBIGUOUS LTD. Type of Liquidation: Members Nature of Business: Installation of Industrial Machinery and Registered office: Tennyson House, Cambridge Business Park, Equipment Cambridge, CB4 0WZ Type of Liquidation: Members Principal trading address: Tennyson House, Cambridge Business Registered office: 5 Quartale House, Stuartfield, Peterhead, AB42 5DE Park, Cambridge, CB4 0WZ Principal trading address: 5 Quartale House, Stuartfield, Peterhead, Paul James Pittman,(IP No. 13710) and Paul Anthony Higley,(IP No. AB42 5DE 11910) both of Price Bailey LLP, 7th Floor, Dashwood House, 69 Old Donald Iain McNaught, of Johnston Carmichael LLP, 227 West Broad Street, London, EC2M 1QS. George Street, Glasgow, G2 2ND Further details contact: Paul James Pittman, Email: Office Holder Number: 9359. [email protected]. Alternative contact: Alicia Clough. Further details contact: Donald Iain McNaught, Tel: 0141 222 5800. Date of Appointment: 04 April 2016 Alternative contact: Emma Davidson. By whom Appointed: Members (2518340) Date of Appointment: 01 April 2016 By whom Appointed: Members (2517923)

Name2518363 of Company: BYDAND ENTERPRISE LIMITED Company Number: 07696270 Company2518348 Number: 09390617 Registered office: 118 Cranworth Gardens, London SW9 0NU Name of Company: CANFORD BLUE II LIMITED Nature of Business: Management Consultancy Nature of Business: Dormant Type of Liquidation: Members Type of Liquidation: Members Carolynn Jean Best and Richard Frank Simms, FA Simms & Partners Registered office: CVR Global LLP, Town Wall House, Balkerne Hill, Limited, Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Colchester, Essex CO3 3AD Leicestershire LE17 5FB. Principal trading address: Midland House, 2 Poole Road, Office Holder Numbers: 9683 and 9252. Bournemouth Dorset BH2 5QY Date of Appointment: 1 April 2016 Lee De'ath,(IP No. 9316) of CVR Global LLP, Town Wall House, By whom Appointed: Members (2518363) Balkerne Hill, Colchester, Essex, CO3 3AD and Terry Evans,(IP No. 6416) of CVR Global LLP, 20 Brunswick Place, Southampton, SO15 2AQ. Company2517936 Number: SC205027 Further details contact: Julian Purser, Email: [email protected] or Tel: Name of Company: C & R PLUMBERS & CENTRAL HEATING 01206 217900 ENGINEERS LIMITED Date of Appointment: 04 April 2016 Nature of Business: Plumbing, heat and air-conditioning Installation By whom Appointed: Members (2518348) Type of Liquidation: Members Registered office: 3 Charleston View, Cove, Aberdeen, Aberdeenshire, AB12 3QG Company2518360 Number: 06958960 Principal trading address: 3 Charleston View, Cove, Aberdeen, Name of Company: CAPITAL LOGISTIC SOLUTIONS LTD Aberdeenshire, AB12 3QG Nature of Business: Other business support service activities not Neil Dempsey, of Anderson Anderson & Brown LLP, 9 Queens Road, elsewhere classified Aberdeen AB15 4YL Type of Liquidation: Members Office Holder Number: 14030. Registered office: 35 Ballards Lane, London, N3 1XW Further details contact: R2 Team, Email: [email protected], Tel: 01224 625 Principal trading address: Merrydale Works, Linford Road, Grays, 111. Alternative contact: Jennifer Penman Essex, RM16 4LQ Date of Appointment: 31 March 2016 A D Cadwallader,(IP No. 9501) and N A Bennett,(IP No. 9083) both of By whom Appointed: Members (2517936) Leonard Curtis, One Great Cumberland Place, Marble Arch, London W1H 7LW. Further details: Email: [email protected], Telephone: 020 Company2518346 Number: 06368019 7535 7000. Alternative contact: Jonathan Lane Name of Company: CALL IT IN LTD Date of Appointment: 04 April 2016 Nature of Business: Other information technology service activities By whom Appointed: Members (2518360) Type of Liquidation: Members Registered office: The Howarth Armsby Suite, New Broad Street House, 35 New Broad Street, London, EC2M 1NH Principal trading address: 146 Watling Street, Radlett, WD7 7JH James Stephen Pretty,(IP No. 9065) of Beacon Licensed Insolvency Practitioners LLP, 99 Leigh Road, Eastleigh, Hants SO50 9DR. For further details contact: James Stephen Pretty, Email: [email protected]. Tel: 02380 651441

78 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 8 AND 10 APRIL 2016 | ALL NOTICES GAZETTE COMPANIES

Name2518338 of Company: CARDIFF BAY DEVELOPMENTS LIMITED Company2518364 Number: 08407772 Company Number: 07305198 Name of Company: CHIRAG PATEL LIMITED Registered office: Churchgate House, 3 Church Road, Whitchurch, Nature of Business: Radiology Consultancy Cardiff CF14 2DX Type of Liquidation: Members Principal trading address: Churchgate House, 3 Church Road, Registered office: BBK Partnership, 1 Beauchamp Court, Victors Way, Whitchurch, Cardiff CF14 2DX Barnet, Herts, EN5 5TZ Nature of Business: Holding Company for Construction Group Principal trading address: 7 Sherbourne Drive, Leeds, West Yorkshire, Type of Liquidation: Members LS6 4QX Barry Gibson Mitchell, Office Holder No. 418 (ICAEW), Pentre Farm Joylan Sunnassee,(IP No. 10470) of BBK Partnership, 1 Beauchamp House, Mamhilad, Gwent NP4 0JH. Further information about this Court, Victors Way, Barnet, Herts, EN5 5TZ. case is available from: Barry Mitchell (Liquidator), Pentre Farm House, Further details contact: Ingyin Myint, Email: [email protected], Mamhilad, Gwent NP4 0JH. Tel no: 01495 785511. Fax no: 01495 Tel: 0208 2162520 785707 Date of Appointment: 31 March 2016 Date of Appointment: 29 March 2016 By whom Appointed: Members (2518364) By whom Appointed: Members (2518338)

Name2518336 of Company: CIRCUMFERENCE LIMITED 2518365Company Number: 03728957 Company Number: 02609354 Name of Company: CGTC LIMITED Registered office: Ground Floor, Elizabeth House, 54-58 High Street, Nature of Business: Consultancy Edgware, Middlesex, HA8 7EJ Type of Liquidation: Members Principal trading address: Ashwood House, Cold Aston, Cheltenham, Registered office: SFP, 9 Ensign House, Admirals Way, Marsh Wall, GL54 3BJ London E14 9XQ. Nature of Business: Furnishings Principal trading address: Afuze, Pound Road, Lyme Regis, Dorset, Type of Liquidation: Members DT7 3HX Elizabeth Arakapiotis of Mountview Court, 1148 High Road, Robert Welby,(IP No. 6228) of SFP Corporate Solutions Limited, 9 Whetstone, London, N20 0RA. Telephone: 020 8446 6699 Ensign House, Admirals Way, Marsh Wall, London E14 9XQ. Office Holder Number: 009209. For further details, contact: Robert Welby, or Lauren Matlock, Date of Appointment: 1 April 2016 telephone number 020 7538 2222. By whom Appointed: Members Date of Appointment: 02 April 2016 Alternative contact: Christina Eleftheriou (2518336) By whom Appointed: Members (2518365)

PURSUANT2518080 TO ARTICLE 95 OF THE INSOLVENCY (NORTHERN Company2518341 Number: 01654239 IRELAND) ORDER 1989 Name of Company: CHEEB LTD Name of Company: COBRA ESTATES LIMITED Previous Name of Company: Trunkstyle Limited Company Number: NI040982 Nature of Business: Agents in Building Material Nature of Business: Property Development Type of Liquidation: Members Type of Liquidation: Members Voluntary Liquidation Registered office: The Old Town Hall, 71 Christchurch Road, Registered office: Suite 77, Victoria Place, 20 Wellwood St, Belfast Ringwood BH24 1DH BT12 5FX Principal trading address: 54 Cambridge Street, Godmanchester, Nicholas McKeague, McKeague Morgan & Company, 27 College Huntington, Cambridgeshire, PE29 2AY Gardens, Belfast BT9 6BS David Patrick Meany,(IP No. 9453) of Ashtons Business Recovery Ltd Office Holder Number: GBNI 018. T/A Ashtons, The Old Town Hall, 71 Christchurch Road, Ringwood Date of Appointment: 31st March 2016 BH24 1DH. By whom Appointed: Members (2518080) For further details contact: David Patrick Meany, Tel: 01202 970430, Email: [email protected]. Alternative contact: M Manton and T Hollingsworth, Tel: 01202 970430, Email: Company2518343 Number: 08267131 [email protected] Name of Company: CODIFIED LIMITED Date of Appointment: 29 March 2016 Nature of Business: Computer consultancy By whom Appointed: Members (2518341) Type of Liquidation: Members Registered office: KD Tower, Cotterells, Hemel Hempstead, Hertfordshire, HP1 1FW Company2518458 Number: 04006861 Principal trading address: Flat 140, The Beaux Arts Building, 10-18 Name of Company: CHELMER TRAINING LIMITED Manor Gardens, London, N7 6JS Nature of Business: Adult and Other Education Philip Beck,(IP No. 8720) of SJD Insolvency Services Ltd, KD Tower, Type of Liquidation: Members' Voluntary Liquidation Cotterells, Hemel Hempstead, Hertfordshire, HP1 1FW. Registered office: Brambles Moor Hall Lane, Danbury, Chelmsford Further details contact: Philip Beck, Email: CM3 4ER to be changed to Astute House, Wilmslow Road, Handforth, [email protected], Tel: 01442 275794. Cheshire SK9 3HP Date of Appointment: 01 April 2016 Principal trading address: Cox House, Seymer Road, Romford, Essex By whom Appointed: Members (2518343) RM1 4LA (former trading addresses: Various Units at Waterhouse Business Centre, 2 Cromar Way, Chelmsford CM1 2QE) Mark Beesley and Tracy Clowry of Beesley Corporate Solutions, Name2518332 of Company: COUNSELL & CO LIMITED Astute House, Wilmslow Road, Handforth, Cheshire SK9 3HP Company Number: 07941868 Office Holder Numbers: 8739 and 9562. Trading name/style: Counsell & Co Limited Date of Appointment: 4 April 2016 Registered office: Westminster Business Centre, Nether Poppleton, By whom Appointed: Members York YO26 6RB Any enquiries please contact the liquidators: [email protected] or Principal trading address: Grange Barn, Carr Lane, Thorner LS14 3HG [email protected] Tel: 01625 544795. Alternatively, contact Joanna Nature of Business: Management Consultancy Siu at [email protected] Tel: 01625 469154. (2518458) Type of Liquidation: Members John William Butler and Andrew James Nichols of Redman Nichols Butler, Westminster Business Centre, Nether Poppleton, York YO26 6RB. T: 01904 520116 Office Holder Numbers: 9591 and 8367. Date of Appointment: 29 March 2016 By whom Appointed: Members (2518332)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 8 AND 10 APRIL 2016 | 79 COMPANIES

PURSUANT2517988 TO SECTION 109 OF THE INSOLVENCY ACT 1986 PURSUANT2517962 TO SECTION 109 OF THE INSOLVENCY ACT 1986 Name of Company: CQ16A LIMITED Name of Company: CREME DEVELOPMENTS LIMITED Company Number: SC283931 Company Number: SC247072 Nature of Business: Information technology consultancy activities Nature of Business: Development of Building Projects Type of Liquidation: Members’ Voluntary Type of Liquidation: Members’ Voluntary Registered office: Blackadders, 30 & 34 Reform Street, Dundee, DD1 Registered office: Consilium Chartered Accountants, 169 West 1RJ George Street, Glasgow G2 2LB Principal trading address: Unit 16, City Quay Retail Village, Dundee Scott Milne, WRI Associates Limited, 3rd Floor, Turnberry House, 175 Scott Milne, WRI Associates Limited, 3rd Floor, Turnberry House, 175 West George Street, Glasgow G2 2LB West George Street, Glasgow G2 2LB. For further details contact: Office Holder Number: 17012. Scott Milne, Email: [email protected], Telephone: 0844 902 Date of Appointment: 29 March 2016 4400. By whom Appointed: Members Office Holder Number: 17012. For further details contact: Scott Milne, Email: Date of Appointment: 30 March 2016 [email protected], Telephone: 0141 285 0910 (2517962) By whom Appointed: Members (2517988)

PURSUANT2517990 TO SECTION 109 OF THE INSOLVENCY ACT 1986 2517986PURSUANT TO SECTION 109 OF THE INSOLVENCY ACT 1986 Company Number: SC444069 Name of Company: CQ16B LIMITED Name of Company: CROWNFLEET LIMITED Company Number: SC431128 Nature of Business: Restaurateurs Nature of Business: Activities of head office Type of Liquidation: Members Type of Liquidation: Members’ Voluntary Registered office: 4 Station Road, Milngavie, Glasgow, G62 8AB Registered office: Blackadders, 30 & 34 Reform Street, Dundee, DD1 Leon Marshall CA, Stevenson & Kyles, 25 Sandyford Place, Glasgow 1RJ G3 7NG Principal trading address: Unit 16, City Quay Retail Village, Dundee Office Holder Number: 33. Scott Milne, WRI Associates Limited, 3rd Floor, Turnberry House, 175 Date of Appointment: 31 March 2016 West George Street, Glasgow G2 2LB. For further details contact: By whom Appointed: Members (2517990) Scott Milne, Email: [email protected], Telephone: 0844 902 4400. Office Holder Number: 17012. Company2517855 Number: 00055252 Date of Appointment: 30 March 2016 Name of Company: CWMAMAN COTTAGE COMPANY LIMITED By whom Appointed: Members (2517986) (THE) Nature of Business: Cottage Rental Type of Liquidation: Members' Voluntary Liquidation PURSUANT2517989 TO SECTION 109 OF THE INSOLVENCY ACT 1986 Registered office: 4th Floor, 33 Cavendish Square, London W1G 0PW Name of Company: CQ16C LIMITED Principal trading address: 4th Floor, 33 Cavendish Square, London Company Number: SC283930 W1G 0PW Previous Name of Company: Tayforth Consulting Limited Jeremy Charles Frost and Stephen Patrick Jens Wadsted of Frost Nature of Business: Management consultancy activities other than Group Limited, Airport House, Purley Way, Croydon CR0 0XZ financial management Office Holder Numbers: 9091 and 6064. Type of Liquidation: Members’ Voluntary Date of Appointment: 4 April 2016 Registered office: Blackadders, 30 & 34 Reform Street, Dundee, DD1 By whom Appointed: Members 1RJ Further information about this case is available from Kelly Walford at Principal trading address: Unit 16, City Quay Retail Village, Dundee the offices of Frost Group Limited on 0845 260 0101 or at Scott Milne, WRI Associates Limited, 3rd Floor, Turnberry House, 175 [email protected]. (2517855) West George Street, Glasgow G2 2LB. For further details contact: Scott Milne, Email: [email protected], Telephone: 0844 902 4400. Company2517843 Number: 04734169 Office Holder Number: 17012. Name of Company: DARKE TAYLOR LIMITED Date of Appointment: 30 March 2016 Nature of Business: Support activities for petroleum & gas extraction By whom Appointed: Members (2517989) Type of Liquidation: Members' Voluntary Liquidation Registered office: 10 St. Helens Road, Swansea SA1 4AW Principal trading address: Holly Cottage, Over Lane, Almondsbury, Company2517826 Number: 05897314 Bristol, BS32 4DF Name of Company: CREATE ENTERPRISES LIMITED Simon Thomas Barriball and Helen Whitehouse of McAlister & Co Nature of Business: Buying and selling of own real estate Insolvency Practitioners Ltd, 10 St Helens Road, Swansea SA1 4AW Type of Liquidation: Members' Voluntary Liquidation Office Holder Numbers: 11950 and 9680. Registered office: Geoffrey Martin & Co, 1 Westferry Circus, Canary Date of Appointment: 4 April 2016 Wharf, London E14 4HD By whom Appointed: Members Peter Hart of Geoffrey Martin & Co, 1 Westferry Circus, Canary Wharf, Further information about this case is available from Alun Evans at the London E14 4HD offices of McAlister & Co Insolvency Practitioners Ltd on 01792 Office Holder Number: 13470. 459600 or at [email protected]. (2517843) Date of Appointment: 14 March 2016 By whom Appointed: Members Further information about this case is available from Dane O'Hara at PURSUANT2517967 TO SECTION 109 OF THE INSOLVENCY ACT 1986 the offices of Geoffrey Martin & Co on 020 7495 1100 or at Name of Company: DATASTRUCTURE LIMITED [email protected]. (2517826) Company Number: SC394113 Nature of Business: Information Technology Consultancy Activities Type of Liquidation: Members’ Voluntary Registered office: Gordon Ferguson & Co, Comac House, 2 Coddington Crescent, Holytown, Motherwell ML1 4YF Principal trading address: 7 Calgary Place, Airdrie ML6 9FB Scott Milne, WRI Associates Limited, 3rd Floor, Turnberry House, 175 West George Street, Glasgow G2 2LB Office Holder Number: 17012. Date of Appointment: 29 March 2016 By whom Appointed: Members

80 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 8 AND 10 APRIL 2016 | ALL NOTICES GAZETTE COMPANIES

For further details contact: Scott Milne, Email: 2518366Company Number: 06416627 [email protected], Telephone: 0141 285 0910 (2517967) Name of Company: DERIVATEC LIMITED Nature of Business: Computer Consultancy Type of Liquidation: Members 2517921Company Number: SC387133 Registered office: Flat 6, 61 Cavendish Road, Kilburn, London, NW6 Name of Company: DAVID MCKENZIE LIMITED 7XS Nature of Business: Engineering scientific & technical consulting Principal trading address: Flat 6, 61 Cavendish Road, Kilburn, Type of Liquidation: Members London, NW6 7XS Registered office: Camaloun, 122 Station Road, Ellon, Aberdeenshire Philip Beck,(IP No. 8720) of SJD Insolvency Services Ltd, KD Tower, AB41 9AZ Cotterells, Hemel Hempstead, Hertfordshire, HP1 1FW. Principal trading address: Camaloun, 122 Station Road, Ellon, Further details contact: Philip Beck, Email: Aberdeenshire AB41 9AZ [email protected], Tel: 01442 275794. Ewen R Alexander, of Johnston Carmichael LLP, Bishop’s Court, 29 Date of Appointment: 01 April 2016 Albyn Place, Aberdeen, AB10 1YL By whom Appointed: Members (2518366) Office Holder Number: 6754. Further details contact: Gillian Low, Tel: 01224 212222. Date of Appointment: 29 March 2016 Company2518326 Number: 05131522 By whom Appointed: Members (2517921) Name of Company: DERMATOLOGY & LASER SURGERY LIMITED Nature of Business: General Medical Practice Activities Type of Liquidation: Members Company2518481 Number: 01735868 Registered office: 2nd Floor, Hygeia House, 66 College Road, Harrow, Name of Company: DE - VILLE JEWELLERS LIMITED Middlesex, HA1 1BE Nature of Business: Retail sales of watches and jewellery Principal trading address: Field House, Great Broughton Road, Type of Liquidation: Members Stokesley, North Yorkshire, TS9 5JH Registered office: 15 Sherrard Street, Melton Mowbray, Leicestershire Avner Radomsky,(IP No. 12290) of Valentine & Co, 5 Stirling Court, LE13 1XH Stirling Way, Borehamwood, Hertfordshire WD6 2FX. Principal trading address: 15 Sherrard Street, Melton Mowbray, For further details contact the Liquidator on 020 8343 3710. Leicestershire LE13 1XH Alternative contact: Izbel Mengal David John Watchorn,(IP No. 8686) of Elwell Watchorn & Saxton LLP, Date of Appointment: 24 March 2016 109 Swan Street, Sileby, Leicestershire LE12 7NN. By whom Appointed: Members (2518326) In the event of any questions regarding the above please contact David John Watchorn on 01509 815150. Date of Appointment: 05 April 2016 Company2518344 Number: 07344308 By whom Appointed: Members (2518481) Name of Company: DEVRAJ TRADING LIMITED Nature of Business: Other letting & operating leased real estate Type of Liquidation: Members Company2518361 Number: 03797128 Registered office: 230 Regents Park Road, London, N3 3HP Name of Company: DECEMBER 2017 LTD Principal trading address: 230 Regents Park Road, London, N3 3HP Nature of Business: Design Services Zafar Iqbal,(IP No. 6578) of Cooper Young, Hunter House, 109 Snakes Type of Liquidation: Members Lane West, Woodford Green, Essex, IG8 0DY. Registered office: CVR Global LLP, Town Wall House, Balkerne Hill, For further details contact: Zafar Iqbal, Tel: 020 8498 0163, Email: Colchester, Essex CO3 3AD [email protected]. Alternative contact: Paula Bates. Principal trading address: 92 Station Road, Clacton on Sea, Essex, Date of Appointment: 04 April 2016 CO15 1SG By whom Appointed: Members (2518344) Lee Michael De'ath,(IP No. 9316) of CVR Global LLP, Town Wall House, Balkerne Hill, Colchester, Essex, CO3 3AD and Richard Howard Toone,(IP No. 9146) of CVR Global LLP, New Fetter Place Company2518339 Number: 07226354 West, 55 Fetter Lane, London, EC4A 1AA. Name of Company: DINCREST LIMITED For further details contact: Julian Purser on 01206 217900, Email: Nature of Business: Other Business Support Services [email protected] Type of Liquidation: Members Date of Appointment: 23 March 2016 Registered office: Langley House, Park Road, East Finchley, London By whom Appointed: Members (2518361) N2 8EY Principal trading address: Ground Floor, 4 Churchill Court, 58 Station Road, North Harrow, Middlesex, HA2 7SA Company2518333 Number: 07184282 Alan Simon,(IP No. 008635) of AABRS Limited, Langley House, Park Name of Company: DECIPHER BUSINESS SOLUTIONS LIMITED Road, East Finchley, London N2 8EY. Nature of Business: Management Consultancy For further details contact: Alan Simon on Tel: 020 8444 2000. Type of Liquidation: Members Alternative contact: Matthew Galloway Registered office: BBK Partnership, 1 Beauchamp Court, Victors Way, Date of Appointment: 31 March 2016 Barnet, Hertfordshire, EN5 5TZ By whom Appointed: Members (2518339) Principal trading address: 9 Drynham Park, Weybridge, Surrey, KT13 9RE Joylan Sunnassee,(IP No. 10470) of BBK Partnership, 1 Beauchamp Company2517929 Number: SC476915 Court, Victors Way, Barnet, Herts, EN5 5TZ. Name of Company: DRILLING MANAGEMENT LTD Further details contact: Ingyin Myint, Email: [email protected] Nature of Business: Other engineering activities Tel: 0208 2162520 Type of Liquidation: Members Date of Appointment: 31 March 2016 Registered office: 24 Macaulay Drive, Craigiebuckler, Aberdeen AB15 By whom Appointed: Members (2518333) 8FL Principal trading address: 24 Macaulay Drive, Craigiebuckler, Aberdeen AB15 8FL Donald Iain McNaught, of Johnston Carmichael LLP, 227 West George Street, Glasgow, G2 2ND Office Holder Number: 9359. Further details contact: Donald Iain McNaught, Tel: 0141 222 5800. Alternative contact: Emma Davidson. Date of Appointment: 31 March 2016 By whom Appointed: Members (2517929)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 8 AND 10 APRIL 2016 | 81 COMPANIES

Company2518520 Number: 08397030 Company2518373 Number: 06245910 Name of Company: DUNAMUS BUILDING SERVICES LTD Name of Company: EVENTEX LIMITED Nature of Business: Other building completion and finishing Nature of Business: Recovery of sorted materials Type of Liquidation: Members Type of Liquidation: Members Registered office: Bury Lodge, Bury Road, Stowmarket, Suffolk, IP14 Registered office: The Axis Building, Maingate, Team Valley Trading 1JA Estate, Gateshead NE11 0NQ Principal trading address: 3 Bates Close, Larkfield, Aylesford, Kent, Principal trading address: 8 Maling Street, Byker, Newcastle upon ME20 6TG Tyne, NE6 1LP Andrew Anderson Kelsall,(IP No. 009555) and Lee Anthony Green,(IP Ian William Kings,(IP No. 7232) of KRE (North East) Limited, The Axis No. 015610) both of Larking Gowen, King Street House, 15 Upper Building, Maingate, Team Valley Trading Estate, Gateshead, NE11 King Street, Norwich, NR3 1RB. 0NQ. For further details contact: Andrew Kelsall, Email: For further details contact: Ian William Kings, Tel: 0191 404 6836. [email protected], Tel: 01603 624181 or Lee Alternative contact: Paul Kings, Email: [email protected] Green, Email: [email protected]. Alternative contact: Date of Appointment: 07 March 2016 Brandon Herod, Email: [email protected], Tel: By whom Appointed: Members (2518373) 01603 624181. Date of Appointment: 31 March 2016 By whom Appointed: Members (2518520) Name2518385 of Company: EXPERT SHOULDER SOLUTIONS LIMITED Company Number: 07108718 Registered office: The Hart Shaw Building, Europa Link, Sheffield Company2518371 Number: 07365363 Business Park, Sheffield, S9 1XU Name of Company: EASTERNFEEL LIMITED Principal trading address: Ranmoor Hall, Belgrave Road, Sheffield Nature of Business: Property Trading S10 3LL Type of Liquidation: Members Nature of Business: Medical Practice Registered office: 73 Cornhill, London, EC3V 3QQ Type of Liquidation: Members Principal trading address: 15 Half Moon Street, London, W1J 7AT Christopher Brown and Emma Legdon both of Hart Shaw LLP, Bernard Hoffman,(IP No. 1593) of Gerald Edelman Chartered Europa Link, Sheffield Business Park, Sheffield, S9 1XU. Tel: 0114 Accountants, Edelman House, 1238 High Road, Whetstone, London 251 8850, email: [email protected] N20 0LH. Office Holder Numbers: 8973 and 10754. For further details contact the Liquidator at Date of Appointment: 5 April 2016 [email protected] By whom Appointed: Members (2518385) Date of Appointment: 04 April 2016 By whom Appointed: Members (2518371) Company2518103 Number: 05209762 Name of Company: F BOOKER BUILDERS & CONTRACTORS Company2518367 Number: 02871212 LIMITED Name of Company: EEC CONSTRUCTION SERVICES LIMITED Nature of Business: Builders & Contractors Nature of Business: Construction Consultants Type of Liquidation: Members' Voluntary Liquidation Type of Liquidation: Members Registered office: 5-7 Northgate, Cleckheaton, West Yorkshire, BD19 Registered office: Church House, 13-15 Regent Street, Nottingham, 3HH NG1 5BS Principal trading address: Fall Bank House, Fall Bank Industrial Principal trading address: 29 Fairway, Keyworth, Nottingham, NG1 Estate, Dodworth, South Yorkshire, S75 3LS 1LL Malcolm Edward Fergusson of Fergusson & Co Ltd, 5-7 Northgate, Andrew J Cordon,(IP No. 009687) of CFS Restructuring LLP, Church Cleckheaton, West Yorkshire BD19 3HH House, 13-15 Regent Street, Nottingham, NG1 5BS and Richard A B Office Holder Number: 6766. Saville,(IP No. 007829) of CFS Restructuring LLP, Church House, Date of Appointment: 26 February 2016 13-15 Regent Street, Nottingham, NG1 5BS. By whom Appointed: Members Any person who requires further information may contact the Joint Further information about this case is available from Andy Beeney at Liquidators by telephone on 0115 8387330. Alternatively enquiries the offices of Fergusson & Co Ltd at [email protected]. can be made to Andrew Cordon by email at [email protected] (2518103) Date of Appointment: 22 March 2016 By whom Appointed: Members (2518367) Company2518397 Number: 07241388 Name of Company: FHI DESIGN LIMITED Nature of Business: Interior design and property development Name2518395 of Company: EUROCREST VENTURES HOLDINGS LIMITED Type of Liquidation: Members Company Number: 08752244 Registered office: Langley House, Park Road, East Finchley, London Registered office: 1 Kings Avenue, Winchmore Hill, London N21 3NA N2 8EY Principal trading address: Solar House, 282 Chase Road, London N14 Principal trading address: Belmont Cottage, Upper Clatford, Andover, 6HA SP11 7QL Type of Liquidation: Members Alan Simon,(IP No. 008635) of AABRS Limited, Langley House, Park Ninos Koumettou, 1 Kings Avenue, Winchmore Hill, London N21 3NA. Road, East Finchley, London N2 8EY. Telephone no: 020 8370 7250. Alternative contact for enquiries on For further details contact: Alan Simon on Tel: 020 8444 2000. proceedings: Sanna Khwaja Alternative contact: Natalie Rose. Office Holder Number: 002240. Date of Appointment: 01 April 2016 Date of Appointment: 30 March 2016 By whom Appointed: Members (2518397) By whom Appointed: Members (2518395)

82 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 8 AND 10 APRIL 2016 | ALL NOTICES GAZETTE COMPANIES

Company2518435 Number: 03586577 Date of Appointment: 5 April 2016 Name of Company: FIELDING BOYD LIMITED By whom Appointed: Shareholders (2518560) Previous Name of Company: Fulton Design Limited Nature of Business: Non trading company Type of Liquidation: Members Company2517939 Number: SC217467 Registered office: 100 St James Road, Northampton NN5 5LF Name of Company: FREELANCE EURO SERVICES (CXXX) Principal trading address: St Edburg’s Hall, Priory Road, Bicester, LIMITED Oxfordshire OX26 6BL Nature of Business: Technical Services John William Rimmer,(IP No. 13836) of BRI Business Recovery and Type of Liquidation: Members Insolvency, Unit A, Kings Chambers, Queens Road, Coventry, CV1 Registered office: 4 Albert Street, Aberdeen, AB25 1XQ 3EH and Peter John Windatt,(IP No. 008611) of BRI Business Principal trading address: 4 Albert Street, Aberdeen, AB25 1XQ Recovery and Insolvency, 100 St James Road, Northampton NN5 Gordon Malcolm MacLure, of Johnston Carmichael LLP, Bishop’s 5LF. Court, 29 Albyn Place, Aberdeen, AB10 1YL Further details contact: John Rimmer, Tel: 02476 226839. Office Holder Number: 8201. Date of Appointment: 04 April 2016 Further details contact: Gordon Malcolm MacLure, Tel: 01224 By whom Appointed: Members (2518435) 212222. Alternative contact: Lynda Matthew. Date of Appointment: 05 April 2016 By whom Appointed: Members (2517939) 2518271Company Number: 07649085 Name of Company: FIRSTPOINT EQUITY PARTNERS LIMITED Nature of Business: Other business services not elsewhere classified Name2518389 of Company: G K W ENGINEERING LIMITED Type of Liquidation: Members' Voluntary Liquidation Company Number: 06236287 Registered office: Geoffrey Martin & Co, 1 Westferry Circus, Canary Registered office: Hub One, Venture Court, Queens Meadow Wharf, London E14 4HD Business Park, Hartlepool, TS25 5TG Stephen Goderski of Geoffrey Martin & Co, 1 Westferry Circus, Principal trading address: 12 Dewberry Close, Hartlepool, TS26 0WE Canary Wharf, London E14 4HD Nature of Business: Other Engineering Services Office Holder Number: 8731. Type of Liquidation: Members Date of Appointment: 1 April 2016 David Adam Broadbent and Rob Sadler both of Begbies Traynor By whom Appointed: Sole member (Central) LLP, of Hub One, The Innovation Centre, Venture Court, Further information about this case is available from Claire Kennedy at Queens Meadow Business Park, Hartlepool, TS25 5TG the offices of Geoffrey Martin & Co on 020 7495 1100 or at Office Holder Numbers: 009458 and 009172. [email protected]. (2518271) Date of Appointment: 11 March 2016 By whom Appointed: Members Any person who requires further information may contact the Joint Company2517941 Number: SC373887 Liquidator by telephone on 01429 525 505. Alternatively enquiries can Name of Company: FLUX OILFIELD TECHNOLOGY LTD be made to Ian Royle by e-mail at [email protected] or Nature of Business: Specialised Consultancy to Oil & Gas Industry by telephone on 01429 528 505. (2518389) Type of Liquidation: Members Registered office: Anderson House, 24 Rose Street, Aberdeen, AB10 1UA Company2517942 Number: SC260887 Principal trading address: N/A Name of Company: GALLAGHER CONSULTANTS LTD Alexander Iain Fraser and Thomas Campbell MacLennan, both of FRP Nature of Business: Other Engineering Activities Advisory LLP, Apex 3, 95 Haymarket Terrace, Edinburgh, EH12 5HD Type of Liquidation: Members Office Holder Numbers: 9218 and 8209. Registered office: 4 Albert Street, Aberdeen, AB25 1XQ Further details contact: The Joint Liquidators, Email: Principal trading address: 4 Albert Street, Aberdeen, AB25 1XQ [email protected], Tel: 0330 055 5455. Alternative Donald Iain McNaught, of Johnston Carmichael LLP, 227 West contact: Graham Smith George Street, Glasgow, G2 2ND Date of Appointment: 24 March 2016 Office Holder Number: 9359. By whom Appointed: Members (2517941) Further details contact: Donald Iain McNaught, Tel: 0141 222 5800. Alternative contact: Emma Davidson. Date of Appointment: 01 April 2016 Company2518383 Number: 09400418 By whom Appointed: Members (2517942) Name of Company: FOREST DEAN LTD Nature of Business: Management Consultant Type of Liquidation: Members Name2518390 of Company: GLENABBEY HOMES LIMITED Registered office: The Media Centre, 7 Northumberland Street, Company Number: 03258925 Huddersfield, West Yorkshire, HD1 1RL Registered office: 2 Oldfield Road, Bocam Park, Bridgend, CF35 5LJ Principal trading address: 45 Woodstock Road, London, E17 4BH Principal trading address: Ynys Bridge Court, Gwaelod-y-Garth, Charles Brook,(IP No. 9157) of Brook Business Recovery Limited, The Cardiff, CF15 9SS Media Centre, 7 Northumberland Street, Huddersfield, HD1 1RL. Nature of Business: Property Developers For further details contact: Charles Brook, Email: Type of Liquidation: Members [email protected] Alternative contact name: Michelle Susan Purnell, Purnells, 5 & 6 Waterside Court, Albany Street, Chatterton. Newport, South Wales, NP20 5NT Date of Appointment: 01 April 2016 Office Holder Number: 9386. By whom Appointed: Members (2518383) Date of Appointment: 5 April 2016 By whom Appointed: Shareholders (2518390)

Name2518560 of Company: FREEHOLD GROUND RENTS LIMITED Company Number: 07189915 Registered office: 23a Gold Tops, Newport, South Wales, NP20 4UL Principal trading address: 23a Gold Tops, Newport, South Wales, NP20 4UL Nature of Business: Investment freehold ground rents Type of Liquidation: Members Susan Purnell, Purnells, 5 & 6 Waterside Court, Albany Street, Newport, South Wales, NP20 5NT Office Holder Number: 9386.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 8 AND 10 APRIL 2016 | 83 COMPANIES

Company2518393 Number: 07189155 Mark S Goldstein, Kingswood Court, 1 Hemlock Close, Kingswood, Name of Company: GREENLIGHT PROPERTIES LTD. Surrey KT20 6QW. Telephone no: 01737 830763 and email address: Nature of Business: Development of building projects [email protected]. Alternative contact for enquiries on Type of Liquidation: Members proceedings: Karen Synott Registered office: Suite 17, Building 6, Croxley Green Business Park, Office Holder Number: 6880. Hatters Lane, Watford WD18 8YH Date of Appointment: 4 April 2016 Principal trading address: Preston Court, Canterbury Road, By whom Appointed: Members (2518386) Faversham, Kent, ME13 8LL Michael Finch,(IP No. 9672) of Moore Stephens LLP, Suite 17, Building 6, Croxley Green Business Park, Hatters Lane, Watford Company2518401 Number: 07947797 WD18 8YH. Name of Company: HERONSLEA (BUSHEY 2) LIMITED Further details contact: Pieris Lysandrou, Email: Nature of Business: Other Business Support [email protected]. Tel: 01923 236622. Type of Liquidation: Members Reference: GREENLIGHT Registered office: Finsgate, 5-7 Cranwood Street, London, EC1V 9EE Date of Appointment: 01 April 2016 Principal trading address: N/A By whom Appointed: Members (2518393) Avner Radomsky,(IP No. 12290) of Valentine & Co, 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire WD6 2FX. For further details contact the Liquidator on 020 8343 3710. 2517793Company Number: 08120052 Alternative contact: Izbel Mengal Name of Company: GREGALE GLOBAL LTD Date of Appointment: 04 April 2016 Nature of Business: Business and Management Consultancy Activities By whom Appointed: Members (2518401) Type of Liquidation: Members' Voluntary Liquidation Registered office: 85 Woodsford Square, London W14 8DS Principal trading address: 85 Woodsford Square, London W14 8DS Name2518600 of Company: HIGHLAND LIMITED Karen Ann Spears and Matthew Richard Meadley Wild of RSM Company Number: 04469731 Restructuring Advisory LLP , 25 Farringdon Street, London EC4A 4AB Registered office: Cardinal House, 46 St Nicholas Street, Ipswich, Office Holder Numbers: 8854 and 9300. Suffolk IP1 1TT Date of Appointment: 1 April 2016 Principal trading address: 1 Cherry Tree Lane, Debenham, Suffolk By whom Appointed: Members IP14 6QT Further information about this case is available from Hilary Norris at Nature of Business: Development of building projects the offices of RSM Restructuring Advisory LLP on 020 3201 8233. Mark Upton and David Scrivener of Ensors Accountants LLP, Cardinal (2517793) House, 46 St Nicholas Street, Ipswich, IP1 1TT. Email: [email protected] Company2516898 Number: 04046632 Office Holder Numbers: 9594 and 1560. Name of Company: GROSVENOR EQUITY MANAGERS LIMITED Date of Appointment: 30 March 2016 Nature of Business: Business and management consultancy By whom Appointed: Members Type of Liquidation: Members' Voluntary Liquidation Alternative person to contact with enquiries about the case: Scott Registered office: 27 Tregunter Road, London, SW10 9LS, to be Earrey - [email protected], 01473 220005 (2518600) changed to Two Snowhill, Birmingham, B4 6GA Christopher Kim Rayment of BDO LLP, Two Snowhill, Birmingham B4 6GA and Malcolm Cohen of BDO LLP, 55 Baker Street, London W1U Company2518396 Number: 05485896 7EU Name of Company: HIMI LIMITED Office Holder Numbers: 6775 and 6825. Nature of Business: Agents involved in the sale of textiles, clothing, Date of Appointment: 30 March 2016 fur, footwear and leather By whom Appointed: Members Type of Liquidation: Members Further information about this case is available from Ann Moore at the Registered office: 2/3 Pavilion Buildings, Brighton, East Sussex BN1 offices of BDO LLP on 0121 352 6399 or at [email protected]. 1EE (2516898) Principal trading address: 30 Kingsley Road, Brighton, East Sussex, BN1 5NH RULE2518442 4.106A OF THE INSOLVENCY RULES 1986 (AS AMENDED) John Walters,(IP No. 9315) and Jonathan James Beard,(IP No. 9552) Name of Company: GROUNDWOOD DEVELOPMENTS LTD both of Begbies Traynor, 2/3 Pavilion Buildings, Brighton, East Company Number: 04338749 Sussex BN1 1EE. Trading Name: Groundwood Developments Any person who requires further information may contact the Joint Registered office: 21 Angel Hill, Tiverton, Devon, EX16 6PE Liquidator by telephone on 01273 322960. Alternatively enquiries can Principal trading address: Waytow, Holcombe Rogus, Wellington, be made to Sara Page by email at [email protected] or Somerset, TA21 0NB by telephone on 01273 322960. Victor Henry Ellaby, Suite B1 White House Business Centre, Forest Date of Appointment: 01 April 2016 Road, Kingswood, Bristol, BS15 8DH, telephone no and email By whom Appointed: Members (2518396) address 0117 947 5747 and [email protected] Office Holder Number: 008020. Date of Appointment: 1 April 2016 Company2518378 Number: 08401874 By whom Appointed: Members Name of Company: HOMES OF DISTINCTION (NW) LIMITED Alternative contact for enquiries on proceedings Gina Clare; 0117 947 Nature of Business: Construction of domestic buildings 5747; [email protected] Victor Henry Ellaby was Type of Liquidation: Members appointed Liquidator of Groundwood Developments Ltd on 1 April Registered office: Unit 4 Sandwash Business Park, Sandwash Close, 2016 by Members. (2518442) Rainford Industrial Estate, Rainford, St. Helens, Merseyside, WA11 8LY Principal trading address: Unit 4 Sandwash Business Park, Sandwash Name2518386 of Company: HATFIELD SHEET METAL COMPANY LIMITED Close, Rainford Industrial Estate, Rainford, St. Helens, Merseyside, Company Number: 03109983 WA11 8LY Registered office: Kingswood Court, 1 Hemlock Close, Kingswood, Christopher Ratten,(IP No. 9338) and Jeremy Nigel Ian Woodside,(IP Surrey KT20 6QW No. 9515) both of RSM Restructuring Advisory LLP, 3 Hardman Principal trading address: Honesblock Hollow, Barhatch Lane, Street, Manchester, M3 3HF. Cranleigh GU6 7NJ Correspondence address & contact details of case manager: Liz Type of Liquidation: Members Williamson of RSM Restructuring Advisory LLP, 3 Hardman Street, Manchester, M3 3HF, Tel: 0161 830 4000. Further details contact: The Joint Liquidators, Tel: 0161 830 4000.

84 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 8 AND 10 APRIL 2016 | ALL NOTICES GAZETTE COMPANIES

Date of Appointment: 23 March 2016 Company2517816 Number: 09998967 By whom Appointed: Members (2518378) Name of Company: IMCO 2016 HOLDINGS LIMITED Nature of Business: Holding company Type of Liquidation: Members' Voluntary Liquidation 2518392Name of Company: HTSPR LIMITED Registered office: Imperial House, 31 Temple Street, Birmingham, B2 Company Number: 8382722 5DB to be changed to Two Snowhill, Birmingham, B4 6GA Trading name/style: HTSPR Limited Christopher Kim Rayment and Ian James Gould of BDO LLP, Two Registered office: Westminster Business Centre, 10 Great North Way, Snowhill, Birmingham B4 6GA Nether Poppleton, York YO26 6RB Office Holder Numbers: 6775 and 7866. Principal trading address: 34 Overbury Avenue, Beckenham, Kent Date of Appointment: 22 March 2016 BR3 6PY By whom Appointed: Members Nature of Business: Business Support Services Further information about this case is available from Ann Moore at the Type of Liquidation: Members offices of BDO LLP on 0121 352 6399 or at [email protected]. John William Butler and Andrew James Nichols of Redman Nichols (2517816) Butler, Westminster Business Centre, 10 Great North Way, Nether Poppleton, York YO26 6RB. T: 01904 520 116 2518374Name of Company: IMPLANT HORIZONS LIMITED Office Holder Numbers: 9591 and 8367. Company Number: 06548443 Date of Appointment: 31 March 2016 Registered office: Third Floor Citygate, St James’ Boulevard, By whom Appointed: Members (2518392) Newcastle Upon Tyne, Tyne and Wear, NE1 4JE Nature of Business: Dentistry Type of Liquidation: Members Company2518391 Number: 06548890 David Gerard Kirk and Lisa Ann Thomas both of Buckland House, 12 Name of Company: HYLTON STREET STUDIOS LIMITED William Prance Road, Plymouth International Business Park, Nature of Business: Brand Design & Development Plymouth, PL6 5WR Type of Liquidation: Members Office Holder Numbers: 8830 and 9704. Registered office: Durkan Cahill, 17 Berkeley Mews, 29 High Street, Date of Appointment: 24 March 2016 Cheltenham, GL50 1DY By whom Appointed: Members Principal trading address: 48 Hylton Street, Birmingham, B18 6HN Alternative Contact: Joanne Burgess, Email: [email protected] Michael Patrick Durkan,(IP No. 9583) of Durkan Cahill, 17 Berkeley (2518374) Mews, 29 High Street, Cheltenham, GL50 1DY. Further details contact: M.P. Durkan, Email: [email protected], Company2518375 Number: 05503864 Tel: 01242 250811. Alternative contact: Alice Jones Name of Company: INNOVATE BUSINESS SOLUTIONS LIMITED Date of Appointment: 04 April 2016 Nature of Business: Management Consultancy By whom Appointed: Members (2518391) Type of Liquidation: Members Registered office: BBK Partnership, 1 Beauchamp Court, Victors Way, Barnet, Herts, EN5 5TZ Name2518380 of Company: IAN WHITAKER SURGICAL SERVICES Principal trading address: 9 Drynham Park, Weybridge, Surrey KT13 LIMITED 9RE Company Number: 07470417 Joylan Sunnassee,(IP No. 10470) of BBK Partnership, 1 Beauchamp Registered office: 11 Clifton Moor Business Village, James Nicolson Court, Victors Way, Barnet, Herts, EN5 5TZ. Link, Clifton Moor, YO30 4XG For further details contact: Ingyin Myint, Email: Principal trading address: Pavilion Cottage, Shipton Road, York, [email protected], Tel: 020 8216 2520 YO30 5RE Date of Appointment: 31 March 2016 Nature of Business: Medical Practice By whom Appointed: Members (2518375) Type of Liquidation: Members Rob Sadler and David Adam Broadbent both of Begbies Traynor (Central) LLP, of 11 Clifton Moor Business Village, James Nicolson 2518372Company Number: 07198650 Link, Clifton Moor, York, YO30 4XG Name of Company: INNOVATE CONSULTING SOLUTIONS Office Holder Numbers: 009172 and 009458. LIMITED Date of Appointment: 22 March 2016 Nature of Business: Management Consultancy By whom Appointed: Members Type of Liquidation: Members Any person who requires further information may contact the Joint Registered office: BBK Partnership, 1 Beauchamp Court, Victors Way, Liquidator by telephone on 01904 479801. Alternatively enquiries can Barnet, Hertfordshire, EN5 5TZ be made to Mike Jenkins by e-mail at mike.jenkins@begbies- Principal trading address: 9 Drynham Park, Weybridge, Surrey, KT13 traynor.com or by telephone on 01904 479801 (2518380) 9RE Joylan Sunnassee,(IP No. 10470) of BBK Partnership, 1 Beauchamp Court, Victors Way, Barnet, Herts, EN5 5TZ. Name2518434 of Company: IGNIS PROPERTIES LIMITED Further details contact: Ingyin Myint, Email: [email protected] Company Number: 08524861 Tel: 0208 2162520 Registered office: St John’s Hall, 374 North End Road, London SW6 Date of Appointment: 31 March 2016 1LY By whom Appointed: Members (2518372) Principal trading address: St John’s Hall, 374 North End Road, London SW6 1LY Nature of Business: Buying and Selling of Own Real Estate 2519028Company Number: 06948617 Type of Liquidation: Members Name of Company: INTELLIGENT HARDWARE LIMITED Lauren Rachel Cullen, WSM Marks Bloom LLP, 60/62 Old London Trading Name: Intelligent Hardware Limited Road, Kingston upon Thames KT2 6QZ. Tel: 020 8939 8240. Nature of Business: Wholesale of office machinery and equipment Alternative person to contact with enquiries about the case: Douglas Type of Liquidation: Members' Voluntary Liquidation Pinteau Registered office: Glenhurst, Langley Road, Claverdon, Warwick Office Holder Number: 18050. CV35 8QA Date of Appointment: 4 April 2016 Principal trading address: Glenhurst, Langley Road, Claverdon, By whom Appointed: Members (2518434) Warwick CV35 8QA Colin Nicholls and Andrew Shackleton of Smart Insolvency Solutions Ltd, 1 Castle Street, Worcester WR1 3AA Office Holder Numbers: 9052 and 9724. Date of Appointment: 30 March 2016 By whom Appointed: Members

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 8 AND 10 APRIL 2016 | 85 COMPANIES

Further information about this case is available from Andrew Date of Appointment: 4 April 2016 Shackleton at the offices of Smart Insolvency Solutions Ltd at By whom Appointed: Members (2518382) [email protected]. (2519028)

Company2517799 Number: 09480515 2517920Company Number: SC153359 Name of Company: JL CAPITAL LIMITED Name of Company: INVERNESS CATERING CENTRE LIMITED Nature of Business: Financial Management Nature of Business: Event Catering Activities Type of Liquidation: Members' Voluntary Liquidation Type of Liquidation: Members Registered office: 82c East Hill, Colchester, Essex CO1 2QW Registered office: Abercorn School, Newton, Broxburn, EH52 6PZ Principal trading address: 70 Gloucester Terrace, London W2 3HH Principal trading address: Abercorn School, Newton, Broxburn, EH52 Andrew Dix of LB Insolvency, Onslow House, 62 Broomfield Road, 6PZ Chelmsford, Essex CM1 1SW Keith V Anderson, of mlm Solutions, 7th Floor, 90 St Vincent Street, Office Holder Number: 9327. Glasgow G2 5UB Date of Appointment: 31 March 2016 Office Holder Number: 006885. By whom Appointed: Members Further details contact: Daniela Coia, Tel: 0141 228 1327. Further information about this case is available from Claire Harris at Date of Appointment: 25 March 2016 the offices of LB Insolvency on 01245 254791 or at By whom Appointed: Members (2517920) [email protected]. (2517799)

Company2518437 Number: 07509647 Name2518432 of Company: JOHN C H WRIGHT LIMITED Name of Company: J & C H SOLUTIONS LIMITED Company Number: 03456029 Nature of Business: Financial management Registered office: 87 Somerset Place, Stoke, Plymouth, PL3 4BQ Type of Liquidation: Members Nature of Business: Consultancy Registered office: The Axis Building, Maingate, Team Valley Trading Type of Liquidation: Members Estate, Gateshead, NE11 0NQ David Gerard Kirk and Lisa Ann Thomas both of Buckland House, 12 Principal trading address: Leithenfield, 33 Oundle Drive, Wollaton, William Prance Road, Plymouth International Business Park, Nottingham NG8 1BN Plymouth, PL6 5WR Ian William Kings,(IP No. 7232) of KRE (North East) Limited, The Axis Office Holder Numbers: 8830 and 9704. Building, Maingate, Team Valley Trading Estate, Gateshead, NE11 Date of Appointment: 21 March 2016 0NQ. By whom Appointed: Members Further details contact: Paul Kings, Email: [email protected] or Alternative Contact: Joanne Burgess, Email: [email protected] Tel: 0191 404 6836. (2518432) Date of Appointment: 04 March 2016 By whom Appointed: Members (2518437) Company2518379 Number: 01267060 Name of Company: JOHN MUNROE (ACRYLIC) LIMITED Nature of Business: Recovery of Sorted Materials 2518074PURSUANT TO ARTICLE 95 OF THE INSOLVENCY (NORTHERN Type of Liquidation: Members IRELAND) ORDER 1989 Registered office: 69 Weir Road, Durnsford Road Industrial Estate, Name of Company: JACK HOLDINGS Wimbledon, SW19 8UG Company Number: NI046568 Principal trading address: 69 Weir Road, Durnsford Road Industrial Nature of Business: Property development Estate, Wimbledon, SW19 8UG Type of Liquidation: Members Michael Bowell,(IP No. 7671) and Dermot Coakley,(IP No. 6824) both Registered office: c/o Arthur Boyd & Company, 5th Floor Causeway of MBI Coakley Limited, 2nd Floor, Shaw House, 3 Tunsgate, Tower, 9 James Street South, Belfast BT2 8DN Guildford, Surrey, GU1 3QT. Paula Watson, Arthur Boyd & Company, 5th Floor Causeway Tower, 9 For further details contact the Joint Liquidators at James Street South, Belfast, BT2 8DN [email protected] or telephone 0845 310 2776. Alternative Date of Appointment: 31 March 2016 contact: Shaun Walker By whom Appointed: Members (2518074) Date of Appointment: 30 March 2016 By whom Appointed: Members (2518379)

2518025Company Number: 08742402 Name of Company: JDW INVESTIGATIONS LIMITED Company2518433 Number: 01308256 Nature of Business: Investigation activities Name of Company: JULIANS OF DIDCOT LIMITED Type of Liquidation: Members' Voluntary Liquidation Nature of Business: Dormant Company Registered office: 34 Westway, Caterham, Surrey, CR3 5TP Type of Liquidation: Members Principal trading address: 34 Westway, Caterham, Surrey, CR3 5TP Registered office: 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 Jeremy Charles Frost and Stephen Patrick Jens Wadsted of Frost 1EE Group Limited, Airport House, Purley Way, Croydon CR0 0XZ Principal trading address: Victoria House, 26 Victoria Street, Reading, Office Holder Numbers: 9091 and 6064. RG1 1TG Date of Appointment: 5 April 2016 Mark Newman,(IP No. 8723) and Vincent John Green,(IP No. 9416) By whom Appointed: Members both of CCW Recovery Solutions, 4 Mount Ephraim Road, Tunbridge Further information about this case is available from Kelly Walford at Wells, Kent, TN1 1EE. the offices of Frost Group Limited on 01202 651305 or at Further details contact: Claire Press, Email: [email protected]. (2518025) [email protected] Tel: 01892 700200. Date of Appointment: 24 March 2016 By whom Appointed: Members (2518433) Name2518382 of Company: JEJUNARY 25 LIMITED Company Number: 07622962 Previous Name of Company: Hodge Roofing Contractors Limited Company2518384 Number: 08953012 Registered office: Mary Street House Mary Street Taunton Somerset, Name of Company: JWR GLOBAL LTD TA1 3NW Nature of Business: Recruitment placements Nature of Business: Roofing contractor Type of Liquidation: Members Type of Liquidation: Members Registered office: Flat 3, 21 Rastell Avenue, London, SW2 4XP Laurence Russell, Albert Goodman LLP, Mary Street House, Mary Principal trading address: N/A Street Taunton, Somerset TA1 3NW David Thorniley,(IP No. 8307) of MVL Online Ltd, The Old Bakery, 90 Office Holder Number: 9199. Camden Road, Tunbridge Wells, Kent, TN1 2QP.

86 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 8 AND 10 APRIL 2016 | ALL NOTICES GAZETTE COMPANIES

For further details contact: David Thorniley, Email: 2518436Company Number: 08001189 [email protected], Alternative contact: Chris Maslin Name of Company: KJRC LIMITED Date of Appointment: 04 April 2016 Nature of Business: Management consultance activities o/t financial By whom Appointed: Members (2518384) Type of Liquidation: Members Registered office: Suite 17, Building 6, Croxley Green Business Park, Hatters Lane, Watford WD18 8YH 2518377Company Number: 05990214 Principal trading address: Tuner’s Cottage, Beamond End Lane, Name of Company: K C D CONSULTANCY LIMITED Beamond End, Amersham, Bucks, HP7 0T Nature of Business: Consultancy Services Michael Finch,(IP No. 9672) of Moore Stephens LLP, Suite 17, Type of Liquidation: Members Building 6, Croxley Green Business Park, Hatters Lane, Watford Registered office: Quantuma LLP, 3rd Floor, 37 Frederick Place, WD18 8YH. Brighton BN1 4EA Further details contact: Pieris Lysandrou, Email: Principal trading address: 131 Edgware Road, London W2 2AP [email protected]. Tel: 01923 236622. Nicholas Simmonds,(IP No. 9570) of Quantuma LLP, Meridien House, Reference: W86253 Ground Floor, 69-71 Clarendon Road, Watford, WD17 1DS and Garry Date of Appointment: 31 March 2016 Lock,(IP No. 12670) of Quantuma LLP, 3rd Floor, 37 Frederick Place, By whom Appointed: Members (2518436) Brighton BN1 4EA. Further details contact: Chi Ho, Tel: 01273 322413 Date of Appointment: 04 April 2016 Company2518387 Number: 07970611 By whom Appointed: Members (2518377) Name of Company: KM RESEARCH LIMITED Nature of Business: Other Business Support Services Type of Liquidation: Members Company2518388 Number: 07920102 Registered office: Lower Ground Level, Castlewood House, London, Name of Company: KEITH (QA) WILSON LTD WC1A 1DG Nature of Business: Quality Assurance Engineers Principal trading address: Lower Ground Level, Castlewood House, Type of Liquidation: Members London, WC1A 1DG Registered office: 8 High Street, Yarm, Stockton on Tees, TS15 9AE Michael Bowell,(IP No. 7671) and Dermot Coakley,(IP No. 6824) both Principal trading address: Greenacre, Brompton Bank, Brompton, of MBI Coakley Limited, 2nd Floor, Shaw House, 3 Tunsgate, Northallerton, North Yorkshire, DL6 2UQ Guildford, Surrey, GU1 3QT. Iain Townsend,(IP No. 015850) and Kerry Pearson,(IP No. 16014) both For further details contact: The Joint Liquidators, Tel: 0845 310 2776, of Rowlands Restructuring & Insolvency, 8 High Street, Yarm, Email: [email protected], Alternative contact: Shaun Walker Stockton on Tees, TS15 9AE. Date of Appointment: 30 March 2016 For further details contact: Iain Townsend, Email: By whom Appointed: Members (2518387) [email protected]. Tel: 01642 790790 Date of Appointment: 01 April 2016 By whom Appointed: Members (2518388) Company2518431 Number: 06670204 Name of Company: LCNC CONSULTING LIMITED Nature of Business: Other information technology service activities Name2518561 of Company: KINGSTON COMPUTER SYSTEMS LIMITED Type of Liquidation: Members Company Number: 07847887 Registered office: Suite 17, Building 6, Croxley Green Business Park, Registered office: 60/62 Old London Road, Kingston upon Thames Hatters Lane, Watford WD18 8YH KT2 6QZ Principal trading address: PO Box 1295, 20 Station Road, Gerrards Principal trading address: 10 Neville Road, Kingston upon Thames Cross, Buckinghamshire, SL9 8EL KT1 3QX Michael Finch,(IP No. 9672) of Moore Stephens LLP, Suite 17, Nature of Business: IT Consultancy Building 6, Croxley Green Business Park, Hatters Lane, Watford Type of Liquidation: Members WD18 8YH. Lauren Rachel Cullen, WSM Marks Bloom LLP, 60/62 Old London Further details contact: Pieris Lysandrou, Email: Road, Kingston upon Thames KT2 6QZ. Tel: 020 8939 8240. [email protected]. Tel: 01923 236622. Alternative person to contact with enquiries about the case: Adam Reference: W86185 Nakar Date of Appointment: 30 March 2016 Office Holder Number: 18050. By whom Appointed: Members (2518431) Date of Appointment: 4 April 2016 By whom Appointed: Members (2518561) Company2517850 Number: 09449606 Name of Company: LEE JAMES SIMMONS (MARBLE ARCH) 2517917PURSUANT TO SECTION 109 OF THE INSOLVENCY ACT 1986 LIMITED Name of Company: KINTAIL & MAKRON PROPERTIES LIMITED Nature of Business: Arlistic Creation Company Number: SC528944 Type of Liquidation: Members' Voluntary Liquidation Nature of Business: Holding Company Registered office: 311 High Road, Loughton, Essex IG10 1AH Registered office: 7 Royal Crescent, Glasgow, Scotland G3 7SL Principal trading address: 26 Whitehurst Avenue, Hitchin, Gordon Chalmers, Insolvency Practitioner, 168 Bath Street, Glasgow Hertfordshire, SG5 1SR G2 4TP. Richard Jeffrey Rones of ThorntonRones Limited, 311 High Road, Office Holder Number: 9483. Loughton, Essex IG10 1AH Date of Appointment: 31 March 2016 Office Holder Number: 8807. By whom Appointed: Members (2517917) Date of Appointment: 24 March 2016 By whom Appointed: Members Further information about this case is available from Jennifer Munday at the offices of ThorntonRones Limited on 020 8418 9333. (2517850)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 8 AND 10 APRIL 2016 | 87 COMPANIES

Company2518394 Number: 02449214 Company2518429 Number: 07082698 Name of Company: LLEWELYN-BOWEN LIMITED Name of Company: MALCOLM GLASGOW LIMITED Nature of Business: Other services not elsewhere classified Trading Name: Malcolm Glasgow Type of Liquidation: Members Nature of Business: Medical activities Registered office: The Manor House, Church Lane, South Cerney, Type of Liquidation: Members Gloucestershire, GL7 5TT Registered office: Holverston Hall, Holverston, Norwich, NR14 7PH Principal trading address: The Manor House, Church Lane, South Principal trading address: Holverston Hall, Holverston, Norwich, NR14 Cerney, Gloucestershire, GL7 5TT 7PH James E Patchett FCCA FABRP,(IP No. 9345) and Martin C Lee Anthony Green,(IP No. 015610) and Andrew Anderson Kelsall,(IP Armstrong FCCA FABRP FIPA MBA,(IP No. 006212) both of Turpin No. 009555) both of Larking Gowen, King Street House, 15 Upper Barker Armstrong, Allen House, 1 Westmead Road, Sutton, Surrey, King Street, Norwich, NR3 1RB. SM1 4LA. For further details contact: Lee Anthony Green, Email: For further details contact: The Joint Liquidators, Tel: 0208 661 7878, [email protected], Tel: 01603 624181. Alternative Alternative contact: Mark Boast, Email: [email protected] contact: Becca Smith. Date of Appointment: 29 March 2016 Date of Appointment: 04 April 2016 By whom Appointed: Members (2518394) By whom Appointed: Members (2518429)

2518376Company Number: 06187872 Company2518430 Number: 00810363 Name of Company: LUMINA ICE LTD Name of Company: MANOR FARM (EAST RUNTON) LIMITED Nature of Business: Engineering Consultancy Nature of Business: Mixed farming Type of Liquidation: Members Type of Liquidation: Members Registered office: BBK Partnership, 1 Beauchamp Court, Victors Way, Registered office: Manor Farm, East Runton, Cromer, Norfolk, NR27 Barnet, Hertfordshire, EN5 5TZ 9PR Principal trading address: 20 Riverside Walk, Yealmpton, Plymouth, Principal trading address: Manor Farm, East Runton, Cromer, Norfolk, PL8 2LU NR27 9PR Joylan Sunnassee,(IP No. 10470) of BBK Partnership, 1 Beauchamp Matthew Robert Howard,(IP No. 9219) and Stuart David Morton,(IP Court, Victors Way, Barnet, Herts, EN5 5TZ. No. 17432) both of Price Bailey LLP, 20 Central Avenue, St Andrews Further details contact: Ingyin Myint, Email: [email protected], Business Park, Thorpe St Andrew, Norwich, NR7 0HR. Tel: 0208 2162520. For further details contact: Stuart Morton, Email: Date of Appointment: 04 April 2016 [email protected], Alternative contact: James Clarkson, By whom Appointed: Members (2518376) Email: [email protected], Tel: 01603 709330 Date of Appointment: 05 April 2016 By whom Appointed: Members (2518430) Company2518381 Number: 01751442 Name of Company: MAGNET TECHNOLOGIES LIMITED Nature of Business: Other manufacturing n.e.c. Company2518404 Number: 06382391 Type of Liquidation: Members Name of Company: MATT JAMES PLASTIC SURGEON LIMITED Registered office: Tower Bridge House, St Katherines Way, London, Nature of Business: Plastic Surgeons E1W 1DD Type of Liquidation: Members Principal trading address: Tesla House, 85 Ferry Lane, Rainham, Registered office: BBK Partnership, 1 Beauchamp Court, Victors Way, RM13 9YH Barnet, Herts, EN5 5TZ Guy Robert Thomas Hollander,(IP No. 009233) and Roderick John Principal trading address: 1 Cresswell Park, London SE3 9RD Weston,(IP No. 008730) both of Mazars LLP, Tower Bridge House, St Joylan Sunnassee,(IP No. 10470) of BBK Partnership, 1 Beauchamp Katharine’s Way, London, E1W 1DD. Court, Victors Way, Barnet, Herts, EN5 5TZ. For further details contact: The Joint Liquidators, Tel: 020 7063 4477. Further details contact: Ingyin Myint, Email: [email protected] or Alternative contact: Molly McErlane Tel: 0208 216 2520 Date of Appointment: 30 March 2016 Date of Appointment: 31 March 2016 By whom Appointed: Members (2518381) By whom Appointed: Members (2518404)

Company2518601 Number: 08667961 Company2518427 Number: 02602062 Name of Company: MAGNUM OPUS DEVELOPMENTS Name of Company: MEDICAL MANAGEMENT LIMITED (SEVENOAKS) LIMITED Nature of Business: Minor Surgery Nature of Business: Development of Building Projects Type of Liquidation: Members Type of Liquidation: Members Registered office: 7 Nelson Street, Southend on Sea, Essex, SS1 1EH Registered office: 18 St. Johns Hill, Sevenoaks, Kent, TN13 3NP Principal trading address: Queensway Surgery, 75 Queensway, Principal trading address: 18 St. Johns Hill, Sevenoaks, Kent, TN13 Southend on Sea, Essex, SS1 2AB 3NP Mark Jonathan Botwood,(IP No. 8965) of Muras Baker Jones Ltd, David Thorniley,(IP No. 8307) of Traverse Advisory, Calverley House, Regent House, Bath Avenue, Wolverhampton, WV1 4EG. 55 Calverley Road, Tunbridge Wells, Kent, TN1 2TU. For further details contact: Alison Endacott, Email: Further details contact: David Thorniley, Tel: 01892 704055. [email protected] or telephone 01902 393000. Alternative contact: Julia Raeburn Date of Appointment: 31 March 2016 Date of Appointment: 04 April 2016 By whom Appointed: Members (2518427) By whom Appointed: Members (2518601)

88 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 8 AND 10 APRIL 2016 | ALL NOTICES GAZETTE COMPANIES

Company2518414 Number: 06997862 Date of Appointment: 29 March 2016 Name of Company: MIKE FREEMAN FLIGHT TRAINING LIMITED By whom Appointed: Members (2518416) Nature of Business: Non-scheduled passenger air transport Type of Liquidation: Members Registered office: 2/3 Pavilion Buildings, Brighton, East Sussex, BN1 Company2517918 Number: SC409416 1EE (formerly at A2 Yeoman Gate, Yeoman Way, Worthing, West Name of Company: NANGE BUSINESS SOLUTIONS LIMITED Sussex, BN13 3QZ) Nature of Business: Other information technology service activities Principal trading address: 4 Varndean Holt, Brighton, East Sussex, Type of Liquidation: Members BN1 6QX Registered office: 18 Leamington Terrace, Edinburgh, EH10 4JN Jonathan James Beard,(IP No. 9552) and John Walters,(IP No. 9315) Principal trading address: 18 Leamington Terrace, Edinburgh, EH10 both of Begbies Traynor (Central) LLP, 2/3 Pavilion Buildings, 4JN Brighton, East Sussex BN1 1EE. Kenneth Wilson Pattullo and Kenneth Robert Craig, both of Begbies Any person who requires further information may contact the Joint Traynor (Central) LLP, Third Floor Finlay House, 10-14 West Nile Liquidator by telephone on 01273 322960. Alternatively enquiries can Street, Glasgow, G1 2PP be made to Sara Page by email at [email protected] or Office Holder Numbers: 008368 and 008584. by telephone on 01273 322960 Further details contact: The Joint Liquidators, Tel: 0141 222 2230. Date of Appointment: 29 March 2016 Alternative contact: Alana Lyttle, Email: alana.lyttle@begbies- By whom Appointed: Members (2518414) traynor.com Date of Appointment: 29 March 2016 By whom Appointed: Members (2517918) Name2518402 of Company: MIZSU LIMITED Company Number: 08945677 Registered office: 11 Vaughan Road, Harrow HA1 4DP Name2518562 of Company: NARAYAN HEALTHCARE LIMITED Type of Liquidation: Members Company Number: 08366326 Carolynn Jean Best and Richard Frank Simms both of F A Simms & Trading name/style: Narayan Healthcare Limited Partners Limited, Alma Park, Woodway Lane, Claybrooke Parva, Registered office: Maclaren House, Skerne Road, Driffield YO25 6PN Lutterworth Leicestershire, LE17 5FB Principal trading address: 19 Lower Cribden Avenue, Rossendale, Office Holder Numbers: 9683 and 9252. Lancashire BB4 6SW Date of Appointment: 5 April 2016 (2518402) Nature of Business: Specialists Medical Practice Activities Type of Liquidation: Members John William Butler and Andrew James Nichols of Redman Nichols Company2518443 Number: 06855796 Butler, Maclaren House, Skerne Road, Driffield YO25 6PN. T: 01377 Name of Company: MOUNTAIN PEAKS LIMITED 257788 Nature of Business: Other professional, scientific and technical Office Holder Numbers: 9591 and 8367. activities not elsewhere classified Date of Appointment: 30 March 2016 Type of Liquidation: Members By whom Appointed: Members (2518562) Registered office: 2A West Grove, Hersham, Walton-on-Thames, Surrey KT12 5NX Principal trading address: 2A West Grove, Hersham, Walton-on- Name2518410 of Company: NERIAM INFOREMEDY (UK) LIMITED Thames, Surrey KT12 5NX Company Number: 06525247 James Stephen Pretty,(IP No. 9065) of Beacon Licensed Insolvency Trading name/style: Neriam Inforemedy (UK) Limited Practitioners LLP, 99 Leigh Road, Eastleigh, Hants SO50 9DR. Registered office: Maclaren House, Skerne Road, Driffield, East Further details contact: James Stephen Pretty, Email: Yorkshire, YO25 6PN [email protected] or Tel: 02380 651441 Principal trading address: 6 Doris Field Close, Headington, Oxford Date of Appointment: 21 March 2016 OX3 0DP By whom Appointed: Members (2518443) Nature of Business: Information Technology Consultancy Type of Liquidation: Members John William Butler and Andrew James Nichols of Redman Nichols Company2517919 Number: SC395872 Butler, Maclaren House, Skerne Road, Driffield, East Yorkshire YO25 Name of Company: MSS COMPLETION SERVICES LIMITED 6PN. T: 01377 257788 Nature of Business: Engineering Activities Office Holder Numbers: 9591 and 8367. Type of Liquidation: Members Date of Appointment: 27 March 2016 Registered office: 16 Redmire Avenue, Portlethen, Aberdeenshire, By whom Appointed: Members (2518410) AB12 4AJ Principal trading address: 16 Redmire Avenue, Portlethen, Aberdeenshire, AB12 4AJ Name2518409 of Company: NETTPM LIMITED Gordon Malcolm MacLure, of Johnston Carmichael LLP, Bishop’s Company Number: 08772145 Court, 29 Albyn Place, Aberdeen, AB10 1YL Registered office: 38-42 Newport Street, Swindon, SN1 SDR Office Holder Number: 8201. Principal trading address: 72 St James’s Lane, London, N10 3RD Further details contact: Gordon Malcolm MacLure, Tel: 01224 Nature of Business: Management consultancy 212222. Alternative contact: Lynda Matthew Type of Liquidation: Members Voluntary Liquidation Date of Appointment: 05 April 2016 Steve Elliott, Monahans, 38-42 Newport Street, Swindon, SN1 3DR, By whom Appointed: Members (2517919) Tel: 01793 818300, email [email protected] Office Holder Number: 11110. Date of Appointment: 24 March 2016 Company2518416 Number: 09386513 By whom Appointed: Members (2518409) Name of Company: NANCY FRANK LIMITED Nature of Business: Business Support Type of Liquidation: Members Name2518406 of Company: NEWLANDS OF YORKSHIRE LIMITED Registered office: 2nd Floor, 110 Cannon Street, London, EC4N 6EU Company Number: 08337800 Principal trading address: 409-411 Croydon Road, Beckenham, Kent, Registered office: Linkside House, Forest Lane Head, Harrogate, BR3 3PP North Yorkshire HG2 7TE Anthony John Wright,(IP No. 10870) and Alastair Rex Massey,(IP No. Principal trading address: Linkside House, Forest Lane Head, 16890) both of FRP Advisory LLP, 2nd Floor, 110 Cannon Street, Harrogate, North Yorkshire HG2 7TE London, EC4N 6EU. Nature of Business: Investment Company For further details contact the Joint Liquidators, Email: Type of Liquidation: Members [email protected]

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 8 AND 10 APRIL 2016 | 89 COMPANIES

Raymond Stuart Claughton, 3 Merchant’s Quay, Ashley Lane, Shipley, Company2518013 Number: SC344216 West Yorkshire BD17 7DB. Telephone: 01274 598585 Name of Company: OBJECTS ETC LTD. Office Holder Number: 0119. Nature of Business: Software Consultancy Date of Appointment: 1 April 2016 Type of Liquidation: Members By whom Appointed: Members (2518406) Registered office: Moncrieff House, 69 West Nile Street, Glasgow, G1 2QB Principal trading address: Moncrieff House, 69 West Nile Street, 2518413Company Number: 04345340 Glasgow, G1 2QB Name of Company: NEWVILLE HOMES LIMITED Simon Bonney, of Quantuma LLP, Vernon House, 23 Sicilian Avenue, Nature of Business: Other business support service activities not London, WC1A 2QS and Garry Lock, of Quantuma LLP, 3rd Floor, 37 elsewhere classified Frederick Place, Brighton BN1 4EA Type of Liquidation: Members Office Holder Numbers: 9379 and 12670. Registered office: 150 Aldersgate Street, London, EC1A 4AB Further details contact: Chi Ho, Tel: 01273 322 413. Principal trading address: N/A Date of Appointment: 04 April 2016 Jeremy Willmont,(IP No. 9044) and Stacey Brown,(IP No. 17950) both By whom Appointed: Members (2518013) of Moore Stephens LLP, 150 Aldersgate Street, London, EC1A 4AB. Further details contact: Sarah Forbes, Email: [email protected], Tel: 020 7334 9191, Reference: PURSUANT2518014 TO SECTION 109 OF THE INSOLVENCY ACT 1986 L86244. Name of Company: OMACHIE FARMS LTD Date of Appointment: 04 April 2016 Company Number: SC156595 By whom Appointed: Members (2518413) Nature of Business: Mixed Farming Type of Liquidation: Members’ Voluntary Registered office: Westby, 64 West High Street, Forfar, Angus DD8 Company2518642 Number: 07696310 1BJ Name of Company: NOMENTIA LIMITED Principal trading address: Broadwood, Drumlithie, Stonehaven, Nature of Business: Information technology Consultancy activities Aberdeenshire, AB39 3XA Type of Liquidation: Members' Voluntary Liquidation Scott Milne, WRI Associates Limited, 3rd Floor, Turnberry House, 175 Registered office: Flat 64 Edge Apartments, 1 Lett Road, Stratford, West George Street, Glasgow G2 2LB. For further details contact: London, E15 2HP Scott Milne, Email: [email protected], Telephone: 0141 285 Principal trading address: Flat 64 Edge Apartments, 1 Lett Road, 0910. Stratford, London, E15 2HP Office Holder Number: 17012. Andrew Turpin of Poppleton & Appleby, 35 Ludgate Hill, Birmingham Date of Appointment: 1 April 2016 B3 1EH By whom Appointed: Members (2518014) Office Holder Number: 8936. Date of Appointment: 1 April 2016 By whom Appointed: Members Company2518403 Number: 08838286 Further information about this case is available from Sharon Hill at the Name of Company: OMERA LIMITED offices of Poppleton & Appleby on 0121 200 2962 or at Nature of Business: Other engineering activities [email protected]. (2518642) Type of Liquidation: Members Registered office: 2/3 Pavilion Buildings, Brighton, East Sussex BN1 1EE Company2518480 Number: 06948200 Principal trading address: 120 Smarts Lane, Loughton, IG10 4BS Name of Company: NOVA FINANCE & TECHNOLOGY John Walters,(IP No. 9315) and Jonathan James Beard,(IP No. 9552) CONSULTING LIMITED both of Begbies Traynor, 2/3 Pavilion Buildings, Brighton, East Nature of Business: Finance & Technology Consulting Sussex BN1 1EE. Type of Liquidation: Members Any person who requires further information may contact the Joint Registered office: SFP, 9 Ensign House, Admirals Way, Marsh Wall, Liquidator by telephone on 01273 322960. Alternatively enquiries can London, E14 9XQ be made to Sarah Page by email at [email protected] or Principal trading address: 9 Grampian Close, Tunbridge Wells, Kent, by telephone on 01273 322960. TN2 3NR Date of Appointment: 29 March 2016 Robert Welby,(IP No. 6228) of SFP Corporate Solutions Limited, 9 By whom Appointed: Members (2518403) Ensign House, Admirals Way, Marsh Wall, London E14 9XQ. For further details contact: Robert Welby or Thaddy Selvachandran, telephone number 020 7538 2222. Company2518422 Number: 08649233 Date of Appointment: 30 March 2016 Name of Company: OPEN ON A BEACH LIMITED By whom Appointed: Members (2518480) Nature of Business: Support activities to the performing arts Type of Liquidation: Members Registered office: CVR Global LLP, Town Wall House, Balkerne Hill, Company2518682 Number: 08057408 Colchester, Essex CO3 3AD Name of Company: NYXX TECHNOLOGIES LIMITED Principal trading address: 4th Floor, International House, Queen Nature of Business: Business Support Services Road, Brighton, East Sussex, BN1 3XE Type of Liquidation: Members Lee Michael De'ath,(IP No. 9316) of CVR Global LLP, Town Wall Registered office: Church House, 13-15 Regent Street, Nottingham, House, Balkerne Hill, Colchester, Essex, CO3 3AD and Elias Paourou, NG1 5BS (IP No. 9096) of CVR Global LLP, 1st Floor, 16/17 Boundary Road, Principal trading address: Edward House, Grange Business Park, Hove, East Sussex, BN3 4AN. Enderby Road, Whetstone, Leicester, LE8 6EP For further details contact: Julian Purser on 01206 217900, Email: Andrew J Cordon,(IP No. 009687) of Corporate Financial Solutions, [email protected] Church House, 13-15 Regent Street, Nottingham, NG1 5BS and Date of Appointment: 04 April 2016 Richard A B Saville,(IP No. 007829) of Corporate Financial Solutions, By whom Appointed: Members (2518422) Church House, 13-15 Regent Street, Nottingham, NG1 5BS. Any person who requires further information may contact the Joint Liquidators by telephone on 0115 8387330. Alternatively enquiries can be made to Janette Eckloff by email at [email protected] Date of Appointment: 04 April 2016 By whom Appointed: Members (2518682)

90 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 8 AND 10 APRIL 2016 | ALL NOTICES GAZETTE COMPANIES

Name2518407 of Company: PAPERLESS WAREHOUSE SOLUTIONS LTD Company2518444 Number: 06948755 Company Number: 7897282 Name of Company: PHILIPPA BUCHANAN CONSULTING LIMITED Registered office: Cash’s Business Centre, 1st Floor, 228 Widdrington Nature of Business: Other Business Support Road, Coventry CV1 4PB Type of Liquidation: Members Principal trading address: 21 Moat Lane, Solihull B91 2LN Registered office: 24B Cologne Road, London, SW11 2AJ Nature of Business: Consultancy Principal trading address: 24B Cologne Road, London, SW11 2AJ Type of Liquidation: Members’ Voluntary Liquidation Michael Bowell,(IP No. 7671) and Dermot Coakley,(IP No. 6824) both Manubhai Govindbhai Mistry and Hemal Mistry, Horsfields, Belgrave of MBI Coakley Limited, 2nd Floor, Shaw House, 3 Tunsgate, Place, 8 Manchester Road, Bury BL9 0ED, telephone number 0161 Guildford, Surrey, GU1 3QT. 763 3183 For further details contact the Liquidator at [email protected] Office Holder Numbers: 7787 and 10770. or telephone 0845 310 2776. Alternative contact: Shaun Walker Date of Appointment: 1 April 2016 Date of Appointment: 24 March 2016 By whom Appointed: Members (2518407) By whom Appointed: Members (2518444)

2518408Company Number: 08468455 Company2518892 Number: 07945226 Name of Company: PATRICK MARTER LIMITED Name of Company: PIMLICO EQUITY LIMITED Nature of Business: Management Consultancy Nature of Business: Other business services not elsewhere classified Type of Liquidation: Members Type of Liquidation: Members' Voluntary Liquidation Registered office: SFP, 9 Ensign House, Admiral’s Way, Marsh Wall, Registered office: Geoffrey Martin & Co, 1 Westferry Circus, Canary London E14 9XQ Wharf, London E14 4HD Principal trading address: 34 Marlborough Crescent, Sevenoaks, Stephen Goderski of Geoffrey Martin & Co, 1 Westferry Circus, Kent, TN13 2HJ Canary Wharf, London E14 4HD Robert Welby,(IP No. 6228) of SFP Corporate Solutions Limited, 9 Office Holder Number: 8731. Ensign House, Admirals Way, Marsh Wall, London E14 9XQ. Date of Appointment: 1 April 2016 For further details contact: Robert Welby or Catherine Harrison, By whom Appointed: Members telephone number 020 7538 2222. Further information about this case is available from Claire Kennedy at Date of Appointment: 01 April 2016 the offices of Geoffrey Martin & Co on 020 7495 1100 or at By whom Appointed: Members (2518408) [email protected]. (2518892)

Company2518419 Number: 06754570 Company2518426 Number: 07387898 Name of Company: PETER BAINS CONSULTING LIMITED Name of Company: PLATINUM APPLICATION SERVICES LIMITED Nature of Business: Management consultancy activities Nature of Business: Computer Consultancy Type of Liquidation: Members Type of Liquidation: Members Registered office: Suite 17, Building 6, Croxley Green Business Park, Registered office: 97 Swiftsure Road, Chafford Hundred, Grays, Hatters Lane, Watford WD18 8YH RM16 6YB Principal trading address: Hutchins Barn, Forty Green Road, Principal trading address: 3 The Badgers, Langdon Hills, SS16 6AU Beaconsfield, HP9 1XL Philip Beck,(IP No. 8720) of SJD Insolvency Services Ltd, KD Tower, Michael Finch,(IP No. 9672) of Moore Stephens LLP, Suite 17, Cotterells, Hemel Hempstead, Hertfordshire, HP1 1FW. Building 6, Croxley Green Business Park, Hatters Lane, Watford Further details contact: Philip Beck, Email: WD18 8YH. [email protected], Tel: 01442 275794. Further details contact: Pieris Lysandrou, Email: Date of Appointment: 01 April 2016 [email protected]. Tel: 01923 236622. By whom Appointed: Members (2518426) Reference: W85688 Date of Appointment: 31 March 2016 By whom Appointed: Members (2518419) Company2518425 Number: 08590786 Name of Company: POTTMAR CONSULTING LIMITED Nature of Business: IT Contractor PURSUANT2517975 TO SECTION 109 OF THE INSOLVENCY ACT 1986 Type of Liquidation: Members Name of Company: PETRO PHYSICAL CONSULTING LIMITED Registered office: 123 Henley Road, Caversham, Reading, Berkshire, Company Number: SC401391 RG4 6DW Nature of Business: Oil and gas consultancy Principal trading address: N/A Type of Liquidation: Members David Thorniley,(IP No. 8307) of MVL Online Ltd, The Old Bakery, 90 Registered office: 68 Springbank Terrace, Aberdeen Camden Road, Tunbridge Wells, Kent, TN1 2QP. Michael James Meston Reid, Meston Reid & Co, 12 Carden Place, For further details contact: David Thorniley, Email: Aberdeen AB10 1UR [email protected] Alternative contact: Chris Maslin Office Holder Number: 331. Date of Appointment: 30 March 2016 Date of Appointment: 1 April 2016 By whom Appointed: Members (2518425) By whom Appointed: Members (2517975)

Company2517044 Number: 07600299 PURSUANT2518098 TO ARTICLE 95 OF THE INSOLVENCY (NORTHERN Name of Company: PRIMARY CARE RESEARCH AND IRELAND) ORDER 1989 CONFERENCE LIMITED Name of Company: PFC INDUSTRIES LIMITED Nature of Business: Consultancy and lecturing Company Number: NI050158 Type of Liquidation: Members' Voluntary Liquidation Nature of Business: Holding Company Registered office: 13 St Agnes Road, Moseley, Birmingham, B13 9PH Type of Liquidation: Members Voluntary Liquidation to be changed to Two Snowhill, Birmingham, B4 6GA Registered office: PFC House, Quayside Office Park, 14 Dargan Principal trading address: 13 St Agnes Road, Moseley, Birmingham, Crescent, Belfast, BT3 9JP B13 9PH Tom Keenan and Scott Murray, Keenan Corporate Finance Ltd, 10th Christopher Kim Rayment of BDO LLP, Two Snowhill, Birmingham B4 Floor, Victoria House, 15/27 Gloucester Street, Belfast, BT1 4LS 6GA and Malcolm Cohen of BDO LLP, 55 Baker Street, London W1U Office Holder Numbers: GBNI012 and GBNI096. 7EU Date of Appointment: 1 April 2016 Office Holder Numbers: 6775 and 6825. By whom Appointed: Members (2518098) Date of Appointment: 30 March 2016 By whom Appointed: Members

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 8 AND 10 APRIL 2016 | 91 COMPANIES

Further information about this case is available from Ann Moore at the PURSUANT2517964 TO SECTION 109 OF THE INSOLVENCY ACT 1986 offices of BDO LLP on 0121 352 6399 or at [email protected]. Name of Company: RBM OFFSHORE SERVICES LIMITED (2517044) Company Number: SC403915 Nature of Business: Oil and gas consultancy 2518428Company Number: 07333086 Type of Liquidation: Members Voluntary Liquidation Name of Company: PROVEN PLANNED EXIT VCT PLC Registered office: Suite 6, Braehead Way Shopping Centre, Bridge of Nature of Business: Activities of venture and development capital Don, Aberdeen companies Michael James Meston Reid, Meston Reid & Co, 12 Carden Place, Type of Liquidation: Members Aberdeen AB10 1UR Registered office: 39 Earlham Street, London, WC2H 9LT Office Holder Number: 331. Principal trading address: 39 Earlham Street, London, WC2H 9LT Date of Appointment: 31 March 2016 Simon Harris,(IP No. 11372) and Mark Supperstone,(IP No. 9734) both By whom Appointed: Sole Member (2517964) of ReSolve Partners Ltd, One America Square, Crosswall, London, EC3N 2LB. Further details contact: The Joint Liquidators, Tel: 020 3051 2055. 2518446Company Number: 05142870 Alternative contact: Evelyn Sanchez, Email: Name of Company: REALIT CONSULTING LTD [email protected] Nature of Business: IT Contractor Date of Appointment: 30 March 2016 Type of Liquidation: Members By whom Appointed: Members (2518428) Registered office: 94 Epsom Road, Guildford, Surrey, GU1 2LB Principal trading address: N/A David Thorniley,(IP No. 8307) of MVL Online Ltd, The Old Bakery, 90 Company2518441 Number: 05095205 Camden Road, Tunbridge Wells, Kent, TN1 2QP. Name of Company: PTOLEMY TORTOISE LIMITED For further details contact: David Thorniley, Email: Nature of Business: Production Services [email protected], Alternative contact: Chris Maslin Type of Liquidation: Members Date of Appointment: 01 April 2016 Registered office: C/O Peter Hall Limited, 2 Venture Road, Science By whom Appointed: Members (2518446) Park, Chilworth, Southampton, SO16 7NP. Former Registered Office: Holed Stone Barn, Stisted Cottage Farm, Bradwell, Braintree, Essex, CM77 8DZ Company2518421 Number: 03054401 Principal trading address: 10 Clare Gardens, Notting Hill, London, Name of Company: RED OCEANS LIMITED W11 1NX Nature of Business: Advertising Consultancy Peter Hall,(IP No. 3966) of Peter Hall Limited, 2 Venture Road, Type of Liquidation: Members Science Park, Chilworth, Southampton, SO16 7NP and Katie Young, Registered office: 13 Princeton Court, 53-55 Felsham Road, Putney, (IP No. 15872) of Peter Hall Limited, 2 Venture Road, Science Park, London, SW15 1AZ Chilworth, Southampton, SO16 7NP. Principal trading address: N/A Further details contact: The Joint Liquidators: Email: David Thorniley,(IP No. 8307) of MVL Online Ltd, The Old Bakery, 90 [email protected], Tel/Fax: 023 8011 1366/023 8011 1365. Camden Road, Tunbridge Wells, Kent, TN1 2QP. Alternative contact: Kevin Beech, Email: [email protected] For further details contact David Thorniley, Email: Date of Appointment: 31 March 2016 [email protected] Alternative contact: Chris Maslin By whom Appointed: Members (2518441) Date of Appointment: 01 April 2016 By whom Appointed: Members (2518421)

Company2517971 Number: SC449533 Name of Company: QUIN & SONS LIMITED Company2518445 Number: 10028176 Nature of Business: Other Engineering Activities Name of Company: REDSPEED KILLCO LIMITED Type of Liquidation: Members Nature of Business: Holding Company Registered office: 4 Albert Street, Aberdeen, AB25 1XQ Type of Liquidation: Members Principal trading address: 4 Albert Street, Aberdeen, AB25 1XQ Registered office: Unit 21 Birchen Coppice Trading Estate, Stourport Donald Iain McNaught, of Johnston Carmichael LLP, 227 West Road, Kidderminster, Worcestershire, DY11 7QY George Street, Glasgow, G2 2ND Principal trading address: N/A Office Holder Number: 9359. Peter Kubik,(IP No. 9220) and Michael Kiely,(IP No. 9617) both of UHY Further details contact: Donald Iain McNaught, Tel: 0141 222 5800. Hacker Young LLP, Quadrant House, 4 Thomas More Square, Alternative contact: Emma Davidson. London, E1W 1YW. Date of Appointment: 04 April 2016 For further details contact: Skevi Iacovou, telephone 020 7216 4600. By whom Appointed: Members (2517971) Date of Appointment: 04 April 2016 By whom Appointed: Members (2518445)

Company2518417 Number: 09278646 Name of Company: RB PROJECT CONSULTANCY LIMITED Name2518415 of Company: REMOR PROPERTIES LIMITED Nature of Business: Project Management Company Number: 04927535 Type of Liquidation: Members Registered office: 4th Floor Allan House, 10 John Princes Street, Registered office: 19 Fields Oak, Blandford Forum, Dorset, DT11 7PP London W1G 0AH Principal trading address: 19 Fields Oak, Blandford Forum, Dorset, Principal trading address: Sunshine Cottage, Heath End Lane, DT11 7PP Lodsworth, West Sussex GU28 9BY Peter James Anderson,(IP No. 15336) and Alan Fallows,(IP No. 9567) Nature of Business: Buying and selling of own real estate both of Kay Johnson Gee Corporate Recovery Limited, Griffin Court, Type of Liquidation: Members 201 Chapel Street, Salford, Manchester, M3 5EQ. Lloyd Edward Hinton, Insolve Plus Ltd, 4th Floor Allan House, 10 John For further details contact: The Joint Liquidators, Tel: 0161 832 6221. Princes Street, London W1G 0AH Alternative contact: Derek Morton. Office Holder Number: 9516. Date of Appointment: 29 March 2016 Date of Appointment: 1 April 2016 By whom Appointed: Members (2518417) By whom Appointed: Members Alternative contact: Kelly Levelle, [email protected] 7495 2348 (2518415)

92 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 8 AND 10 APRIL 2016 | ALL NOTICES GAZETTE COMPANIES

PURSUANT2517968 TO SECTION 109 OF THE INSOLVENCY ACT 1986 Company2518412 Number: 05149646 Name of Company: REMOTE INTERVENTION TOOLING LIMITED Name of Company: S G TECHNOLOGIES HOLDINGS LIMITED Company Number: SC394157 Nature of Business: Other manufacturing n.e.c. Nature of Business: Oil and gas consultancy Type of Liquidation: Members Type of Liquidation: Members’ Voluntary Liquidation Registered office: Tower Bridge House, St Katharine’s Way, London, Registered office: 5 Anderson Drive, Newtonhill, Aberdeenshire E1W 1DD Michael James Meston Reid, Meston Reid & Co, 12 Carden Place, Principal trading address: Tesla House, 85 Ferry Lane, Rainham, Aberdeen AB10 1UR. RM13 9YH Office Holder Number: 331. Guy Robert Thomas Hollander,(IP No. 009233) and Roderick John Date of Appointment: 11 March 2016 Weston,(IP No. 008730) both of Mazars LLP, Tower Bridge House, St By whom Appointed: Sole Member (2517968) Katharine’s Way, London, E1W 1DD. For further details contact: The Joint Liquidators tel: 0207 063 4477. Alternative contact: Molly McErlane. 2518423Company Number: 08471688 Date of Appointment: 30 March 2016 Name of Company: RHW CONSULTANT LTD By whom Appointed: Members (2518412) Nature of Business: Consultancy Type of Liquidation: Members Registered office: SFP, 9 Ensign House, Admirals Way, Marsh Wall, Company2518447 Number: 07200802 London E14 9XQ Name of Company: S. AKHTAR & ASSOCIATES LIMITED Principal trading address: 37 Vincent Square, London, SW1P 2NP Nature of Business: Dental Practice Activities Robert Welby,(IP No. 6228) of SFP Corporate Solutions Limited, 9 Type of Liquidation: Members Ensign House, Admirals Way, Marsh Wall, London E14 9XQ. Registered office: Third Floor, St George’s House, St George’s Road, For further details contact: Robert Welby or Lauren Matlock, Bolton, BL1 2DD telephone number 020 7538 2222 Principal trading address: 257 Hoyles Lane, Cottam, Preston, PR4 Date of Appointment: 31 March 2016 0LD By whom Appointed: Members (2518423) Andrew Rosler,(IP No. 9151) of Ideal Corporate Solutions Limited, Third Floor, St George’s House, St George’s Road, Bolton, BL1 2DD. Should you wish to discuss matters please contact Rebecca Marsden Company2517837 Number: 07638587 on 01204 663005 or email at [email protected] Name of Company: RN JOHNSON & COMPANY LIMITED Date of Appointment: 04 April 2016 Nature of Business: Property Consultants By whom Appointed: Members (2518447) Type of Liquidation: Members' Voluntary Liquidation Registered office: MB Insolvency, Hillcairnie House, St Andrews Road, Droitwich, Worcestershire, WR9 8DJ Company2518405 Number: 09374377 Principal trading address: 21 Crown Road, Kings Norton Business Name of Company: SAFETY TIE PRODUCTIONS LTD Centre, Kings Norton, B30 3HY Nature of Business: Artistic creation Mark Elijah Thomas Bowen of MB Insolvency, Hillcairnie House, St Type of Liquidation: Members Andrews Road, Droitwich, Worcestershire WR9 8DJ Registered office: The Axis Building, Maingate, Team Valley Trading Office Holder Number: 8711. Estate, Gateshead NE11 0NQ Date of Appointment: 1 April 2016 Principal trading address: 9 Lonsdale Road, Stamford, PE9 2RW By whom Appointed: Members Ian William Kings,(IP No. 7232) of KRE (North East) Limited, The Axis Further information about this case is available from Sophie Murcott Building, Maingate, Team Valley Trading Estate, Gateshead, NE11 at the offices of MB Insolvency on 01905 776 771 or at 0NQ. [email protected]. (2517837) For further details contact: Ian William Kings, Tel: 0191 404 6836. Alternative contact: Paul Kings, Email: [email protected] Date of Appointment: 09 March 2016 Company2518411 Number: 09155837 By whom Appointed: Members (2518405) Name of Company: ROSSETTI COMMUNICATIONS LIMITED Nature of Business: Other Business Support Type of Liquidation: Members Name2518424 of Company: SAMARIA GLOBAL LIGHTED Registered office: 10 Orange Street, Haymarket, London, WC2H 7DQ Company Number: 07677610 Principal trading address: 10 Orange Street, Haymarket, London, Registered office: 53 Castlemaine Avenue, South Croydon, Surrey, WC2H 7DQ CR2 7HW Michael Bowell,(IP No. 7671) and Dermot Coakley,(IP No. 6824) both Principal trading address: 53 Castlemaine Avenue, South Croydon, of MBI Coakley Limited, 2nd Floor, Shaw House, 3 Tunsgate, Surrey, CR2 7HW Guildford, Surrey, GU1 3QT. Nature of Business: IT Consultancy For further details contact the Joint Liquidators at Type of Liquidation: Members [email protected] or telephone 0845 310 2776. Alternative Kikis Kallis FCCA FABRP of Mountview Court, 1148 High Road, contact: Shaun Walker Whetstone, London, N20 0RA. Telephone: 020 8446 6699 Date of Appointment: 25 March 2016 Office Holder Number: 004692. By whom Appointed: Members (2518411) Date of Appointment: 31 March 2016 By whom Appointed: Members Alternative contact: Christina Eleftheriou (2518424) Name2518639 of Company: ROTARPA LIMITED Company Number: 09293630 Registered office: 1 Kings Avenue, Winchmore Hill, London N21 3NA Company2518418 Number: 02543408 Principal trading address: 78 Hainault Road, Chigwell, Essex IG7 5DH Name of Company: SEAFORCE SHIPPING LIMITED Type of Liquidation: Members Nature of Business: Transportation support activities Ninos Koumettou, 1 Kings Avenue, Winchmore Hill, London N21 3NA. Type of Liquidation: Members Telephone no: 020 8370 7250. Alternative contact for enquiries on Registered office: 82 St John Street, London, EC1M 4JN proceedings: Sanna Khwaja Principal trading address: 82 St John Street, London, EC1M 4JN Office Holder Number: 002240. Michael Solomons,(IP No. 9043) and Andrew Pear,(IP No. 9016) both Date of Appointment: 30 March 2016 of BM Advisory, 82 St John Street, London, EC1M 4JN. By whom Appointed: Members (2518639) Further information is available from Michael Solomons, Andrew Pear or Amber Walker at BM Advisory on 020 7549 2366. Date of Appointment: 01 April 2016 By whom Appointed: Members (2518418)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 8 AND 10 APRIL 2016 | 93 COMPANIES

Name2518681 of Company: SENTIENT IT LIMITED Company2518851 Number: 03966124 Company Number: 06593638 Name of Company: SMARTER SAFETY MANAGEMENT LIMITED Registered office: 1 Kings Avenue, Winchmore Hill, London N21 3NA Nature of Business: Consultancy Principal trading address: 92 Townsend Lane, Harpenden, Type of Liquidation: Members' Voluntary Liquidation Hertfordshire AL5 2RQ Registered office: Vicarage Court, 160 Ermin Street, Swindon SN3 Type of Liquidation: Members 4NE Ninos Koumettou, 1 Kings Avenue, Winchmore Hill, London N21 3NA. Patrick Bernard Harrington of Banks BHG Chartered Accountants, Telephone no: 020 8370 7250. Alternative contact for enquiries on Vicarage Court, 160 Ermin Street, Swindon SN3 4NE proceedings: Sanna Khwaja Office Holder Number: 6626. Office Holder Number: 002240. Date of Appointment: 4 April 2016 Date of Appointment: 1 April 2016 By whom Appointed: Members By whom Appointed: Members (2518681) Further information about this case is available from Dan Watkins at the offices of Banks BHG Chartered Accountants on 01793 8399776 or at [email protected]. (2518851) 2518449Name of Company: SHIELDS ROAD PROPERTY LIMITED Company Number: 07572158 Registered office: The Stables, St. Georges Terrace, Jesmond, Company2518477 Number: 07102925 Newcastle upon Tyne NE2 2SU Name of Company: SSL CONSULTING LIMITED Principal trading address: The Exchange, Manor Court, Jesmond, Nature of Business: HR Consulting Newcastle upon Tyne NE2 2JA Type of Liquidation: Members Nature of Business: Real Estate Agencies Registered office: The Old Bank, 187a Ashley Road, Hale, Cheshire, Type of Liquidation: Members WA15 9SQ. Formerly: Repton Manor Repton Avenue, Ashford, Kent, Simon Blakey and Martin Daley, Robson Laidler Accountants Limited, TN23 3GP Fernwood House, Fernwood Road, Jesmond, Newcastle upon Tyne Principal trading address: White Farm House, Sundridge Hill, Cuxton, NE2 1TJ. Contact: Simon Blakey, telephone: 0191 2818191, email: Kent, ME2 1LH [email protected] Darren Terence Brookes,(IP No. 9297) of Milner Boardman & Partners, Office Holder Numbers: 12990 and 9563. The Old Bank, 187a Ashley Road, Hale, Cheshire, WA15 9SQ. Date of Appointment: 4 April 2016 For further details contact: Darren Brookes, Email: By whom Appointed: Members (2518449) [email protected], Tel: 0161 927 7788. Alternative contact: Natasha Cavanagh, Email: [email protected] Date of Appointment: 01 April 2016 PURSUANT2517970 TO SECTION 109 OF THE INSOLVENCY ACT 1986 By whom Appointed: Members (2518477) Name of Company: SHP CONSULTING LIMITED Company Number: SC303826 Nature of Business: Oil and gas consultancy Company2518452 Number: 07377964 Type of Liquidation: Members voluntary liquidation Name of Company: SSP CONSULTANTS LTD Registered office: 4 Bucklerburn Place, Peterculter, Aberdeen Nature of Business: Specialists medical practice activities Michael James Meston Reid, Meston Reid & Co, 12 Carden Place, Type of Liquidation: Members Aberdeen AB10 1UR Registered office: Victoria Court, 17-21 Ashford Road, Maidstone, Office Holder Number: 331. Kent, ME14 5FA Date of Appointment: 17 March 2016 (2517970) Principal trading address: 122 Distillery Wharf, Chancellors Road, London, W6 9GX Adrian Paul Dante,(IP No. 9600) of MHA MacIntyre Hudson, Victoria Name2518448 of Company: SKW FINANCE LIMITED Court, 17-21 Ashford Road, Maidstone, Kent, ME14 5FA and Paul Company Number: 07097363 Michael Davis,(IP No. 7805) of MHA MacIntyre Hudson, New Bridge Registered office: Connect House, 133-137 Alexandra Road, London Street House, 30-34 New Bridge Street, London, EC4V 6BJ. SW19 7JY For further details contact: Email: [email protected], Principal trading address: B238 Millais House, Castle Quay, La Rue Alternative contact: Katherine Everitt, Email: de l’Etau, St Helier, Jersey JE2 3ED [email protected] Tel: 01622 754033. Nature of Business: Management Consultancy Date of Appointment: 04 April 2016 Type of Liquidation: Members By whom Appointed: Members (2518452) Lauren Rachel Cullen, WSM Marks Bloom LLP, 60/62 Old London Road, Kingston upon Thames KT2 6QZ. Tel: 020 8939 8240. Alternative person to contact with enquiries about the case: Adam Name2518467 of Company: SST CONSULTANCY SERVICES LIMITED Nakar Company Number: 07882408 Office Holder Number: 18050. Trading Name: SST Consultancy Services Limited Date of Appointment: 1 April 2016 Registered office: 16 Fonda Meadows, Oxley Park, Milton Keynes, By whom Appointed: Members (2518448) Buckinghamshire MK4 4TQ Principal trading address: 16 Fonda Meadows, Oxley Park, Milton Keynes, Buckinghamshire MK4 4TQ PURSUANT2517915 TO SECTION 109 OF THE INSOLVENCY ACT 1986 Nature of Business: Information Technology Consultancy Activities Name of Company: SLAINS PARK FARMS LTD Type of Liquidation: Members Company Number: SC175543 Alex Dunton of AD Insolvency, 7B Rosemary House, Lanwades Nature of Business: Mixed Farming Business Park, Newmarket CB8 7PN. Further Contact Details: Email – Type of Liquidation: Members’ Voluntary [email protected]. Tel: 080 0246 1682. Registered office: Westby, 64 West High Street, Forfar, Angus DD8 Office Holder Number: 13810. 1BJ Date of Appointment: 31 March 2016 Principal trading address: Broadwood, Drumlithie, Stonehaven, By whom Appointed: Members (2518467) Aberdeenshire, AB39 3XA Scott Milne, WRI Associates Ltd, Third Floor, Turnberry House, 175 West George Street, Glasgow G2 2LB. For further details contact: Scott Milne, Email: [email protected]. Telephone: 0141 285 0910 Office Holder Number: 17012. Date of Appointment: 1 April 2016 By whom Appointed: Members (2517915)

94 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 8 AND 10 APRIL 2016 | ALL NOTICES GAZETTE COMPANIES

Name2518479 of Company: ST CONSULTANCY SERVICES LIMITED Any person who requires further information may contact the Joint Company Number: 06375582 Liquidator by telephone on 01273 322960. Alternatively enquiries can Trading Name: ST Consultancy Services Limited be made to Sara Page by e-mail at [email protected] or Registered office: 16 Fonda Meadows, Oxley Park, Milton Keynes, by telephone on 01273 322960. Buckinghamshire MK4 4TQ Date of Appointment: 01 April 2016 Principal trading address: 16 Fonda Meadows, Oxley Park, Milton By whom Appointed: Members (2518465) Keynes, Buckinghamshire MK4 4TQ Nature of Business: Information Technology Consultancy Activities Type of Liquidation: Members Company2518638 Number: 05558504 Alex Dunton of AD Insolvency, 7B Rosemary House, Lanwades Name of Company: SUSSEX BREAKEVEN LIMITED Business Park, Newmarket CB8 7PN. Further Contact Details: Email – Nature of Business: Other health activities [email protected]. Tel: 080 0246 1682. Type of Liquidation: Members Office Holder Number: 13810. Registered office: 2/3 Pavilion Buildings, Brighton, East Sussex BN1 Date of Appointment: 31 March 2016 1EE By whom Appointed: Members (2518479) Principal trading address: 22 Kemps, Hurstpierpoint, West Sussex BN6 9UF John Walters,(IP No. 009315) and Jonathan James Beard,(IP No. 2517972Company Number: SC474652 009552) both of Begbies Traynor, 2/3 Pavilion Buildings, Brighton, Name of Company: STRALOCH ENGINEERING LIMITED East Sussex BN1 1EE. Nature of Business: Other professional, scientific and technical Any person who requires further information may contact the Joint activities Liquidator by telephone on 01273 322960. Alternatively enquiries can Type of Liquidation: Members be made to Sara Page by e-mail at [email protected] or Registered office: 2 Burnwood Avenue, Newmachar, Aberdeen, AB21 by telephone on 01273 322960. 0NY Date of Appointment: 01 April 2016 Principal trading address: 2 Burnwood Avenue, Newmachar, By whom Appointed: Members (2518638) Aberdeen, AB21 0NY Neil Dempsey, of Anderson Anderson & Brown LLP, 9 Queens Road, Aberdeen AB15 4YL Company2518471 Number: 08336938 Office Holder Number: 14030. Name of Company: SWATHIGUPTA LTD Further details contact: Neil Dempsey, Email: [email protected], Tel: 01224 Nature of Business: Information Technology Consultancy 625 111. Alternative contact: Jennifer Penman Type of Liquidation: Members Date of Appointment: 01 April 2016 Registered office: BBK Partnership, 1 Beauchamp Court, Victors Way, By whom Appointed: Members (2517972) Barnet, Herts, EN5 5TZ Principal trading address: Flat 4, 20 Fosse Road South, Leicester, LE3 0QD PURSUANT2517969 TO SECTION 109 OF THE INSOLVENCY ACT 1986 Joylan Sunnassee,(IP No. 10470) of BBK Partnership, 1 Beauchamp Name of Company: SUBSEA HORIZONS LIMITED Court, Victors Way, Barnet, Herts, EN5 5TZ. Company Number: SC395523 For further details contact: Ingyin Myint, Email: Nature of Business: Oil and gas consultancy [email protected] or telephone 02082162520 Type of Liquidation: Members voluntary liquidation Date of Appointment: 30 March 2016 Registered office: 7 Macaulay Place, Aberdeen By whom Appointed: Members (2518471) Michael James Meston Reid, Meston Reid & Co, 12 Carden Place, Aberdeen AB10 1UR Office Holder Number: 331. Company2517807 Number: 08572120 Date of Appointment: 29 March 2016 (2517969) Name of Company: SYLVIA REEVES LIMITED Nature of Business: Business Consultancy Type of Liquidation: Members' Voluntary Liquidation Company2518517 Number: 03528486 Registered office: The Clock House, Station Approach, Marlow, Name of Company: SUMMIT LEISURE MANAGEMENT LIMITED Buckinghamshire SL7 1NT Nature of Business: Management Service Principal trading address: The Chestnuts, Money Row Green, Type of Liquidation: Members Holyport, Maidenhead, Berkshire SL6 2NA Registered office: C/O Clarke Bell Limited, Parsonage Chambers, 3 Jeremy Charles Frost and Stephen Patrick Jens Wadsted of Frost The Parsonage, Manchester, M3 2HW Group Limited, Airport House, Purley Way, Croydon CR0 0XZ Principal trading address: 18-22 Market Street, Bolton, Lancashire, Office Holder Numbers: 9091 and 6064. BL1 1BU Date of Appointment: 4 April 2016 John Paul Bell,(IP No. 8608) of Clarke Bell Limited, Parsonage By whom Appointed: Members Chambers, 3 The Parsonage, Manchester M3 2HW. Further information about this case is available from Kelly Walford at For further details contact: Katie Dixon, Email: the offices of Frost Group Limited on 01202 651305 or at [email protected] or telephone 0161 907 4044. [email protected]. (2517807) Date of Appointment: 01 April 2016 By whom Appointed: Members (2518517) Company2518029 Number: 09008752 Name of Company: SYSTEM COMPLETIONS CONSULTANTS LTD Company2518465 Number: 06644679 Nature of Business: Activities for petroleum & natural gas mining Name of Company: SUSSEX BREAKEVEN (EASTBOURNE) Type of Liquidation: Members' Voluntary Liquidation LIMITED Registered office: Oxford Chambers, Oxford Road, Guiseley, Leeds Nature of Business: Other human health activities LS20 9AT Type of Liquidation: Members Principal trading address: 65 Irvin Avenue, Saltburn By The Sea, Registered office: 2/3 Pavilion Buildings, Brighton, East Sussex BN1 Cleveland TS12 1QP 1EE Kate Elizabeth Breese of Walsh Taylor, Oxford Chambers, Oxford Principal trading address: 22 Kemps, Hurstpierpoint, West Sussex Road, Guiseley, Leeds LS20 9AT BN6 9UF Office Holder Number: 9730. John Walters,(IP No. 009315) and Jonathan James Beard,(IP No. Date of Appointment: 14 March 2016 009552) both of Begbies Traynor, 2/3 Pavilion Buildings, Brighton, By whom Appointed: Members East Sussex BN1 1EE. Further information about this case is available from Kate Elizabeth Breese at the offices of Walsh Taylor on 0871 222 8308 or at [email protected]. (2518029)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 8 AND 10 APRIL 2016 | 95 COMPANIES

Company2518472 Number: 08634969 Name2518483 of Company: UKLP ANCOATS LIMITED Name of Company: TEACHMATIC LIMITED Company Number: 08297798 Nature of Business: Software as a Service Registered office: Carlyle House, 78 Chorley New Road, Bolton, BL1 Type of Liquidation: Members 4BY Registered office: Nld Accountancy Ltd, Suite 1, The Werks, 45 Principal trading address: Carlyle House, 78 Chorley New Road, Church Road, Hove, Sussex, BN3 2BE Bolton, BL1 4BY Principal trading address: N/A Nature of Business: Construction and property David Thorniley,(IP No. 8307) of MVL Online Ltd, The Old Bakery, 90 Type of Liquidation: Members Voluntary Liquidation Camden Road, Tunbridge Wells, Kent, TN1 2QP. John Hendrik Chadwick Lee and Hemal Mistry, Horsfields, Belgrave For further details contact: David Thorniley, Email: Place, 8 Manchester Road, Bury BL9 0ED, telephone number: 0161 [email protected], Alternative contact: Chris Maslin 763 3183 Date of Appointment: 31 March 2016 Office Holder Numbers: 2261 and 10770. By whom Appointed: Members (2518472) Date of Appointment: 1 April 2016 By whom Appointed: Members (2518483)

2518475Company Number: 03804017 Name of Company: TECHNOLOGICAL ENVIRONMENTAL Company2518767 Number: 07202530 AGGREGATE MANAGEMENT LIMITED Name of Company: VECTOR SPINE LTD Nature of Business: Other specialised construction activities not Nature of Business: General Medical Practice Activities elsewhere classified Type of Liquidation: Members Type of Liquidation: Members Registered office: 24 Old Bond Street, London, W1S 4AP Registered office: C/O Percy Westhead & Company, 1 Booth Street, Principal trading address: Olaf House, London Bridge Hospital, Manchester, M2 4AD London, SE1 2PR Principal trading address: 1 Rainow View, Bollington, Cheshire, SK10 Paul Anthony Higley,(IP No. 11910) and Guy Charles David Harrison, 5QP (IP No. 8001) both of Price Bailey LLP, 7th Floor, Dashwood House, Steve Markey,(IP No. 14912) and Andrew Poxon,(IP No. 8620) both of 69 Old Broad Street, London, EC2M 1QS. Leonard Curtis, Leonard Curtis House, Elms Square, Bury New Road, Further details contact: Paul Anthony Higley, Email: Whitefield, M45 7TA. [email protected]. Alternative contact: Alicia Clough. For further details contact: Steve Markey, Email: Date of Appointment: 01 April 2016 [email protected]. Tel: 0161 413 0930. Alternative By whom Appointed: Members (2518767) contact: James Hall. Date of Appointment: 29 March 2016 By whom Appointed: Members (2518475) Name2518478 of Company: VENTURE SERVICE LIMITED Company Number: 07388734 Trading name/style: Venture Service Limited Company2518334 Number: 01373442 Registered office: Maclaren House, Skerne Road, Driffield, East Name of Company: THE ALAN CAMPBELL GROUP LIMITED Yorkshire YO25 6PN Nature of Business: Others - not reported Principal trading address: 1 Ransome Way, Elloughton, Brough HU15 Type of Liquidation: Members 1LJ Registered office: 3rd Floor, Temple Point, 1 Temple Row, Nature of Business: Other Manufacturing Birmingham, B2 5LG Type of Liquidation: Members Principal trading address: Point 3, Haywood Road, Warwick, John William Butler and Andrew James Nichols of Redman Nichols Warwickshire, CV34 5AH Butler, Maclaren House, Skerne Road, Driffield YO25 6PN. T: 01377 W John Kelly,(IP No. 004857) and Gareth Prince,(IP No. 16090) both 257788 of Begbies Traynor (Central) LLP, 3rd Floor, Temple Point, 1 Temple Office Holder Numbers: 9591 and 8367. Row, Birmingham, B2 5LG. Date of Appointment: 31 March 2016 Any person who requires further information may contact the Joint By whom Appointed: Members (2518478) Liquidator by telephone on 0121 200 8150. Alternatively enquiries can be made to Jason Daft by e-mail at [email protected] or telephone 0121 200 8150. Company2518460 Number: 08348629 Date of Appointment: 31 March 2016 Name of Company: WESTWOOD BUSINESS SOLUTIONS LTD By whom Appointed: Members (2518334) Nature of Business: HR Consultancy Type of Liquidation: Members Registered office: SFP, 9 Ensign House, Admirals Way, Marsh Wall, Company2518468 Number: 07441800 London, E14 9XQ Name of Company: TRANSPORT & TRAVEL PLANNING Principal trading address: Unit 4, Vista Place, Coy Pond Business CONSULTING LIMITED Park, Ingworth Road, Poole, Dorset BH12 1JY Nature of Business: Other professional, scientific & tech activities Robert Welby,(IP No. 6228) of SFP Corporate Solutions Limited, 9 Type of Liquidation: Members Ensign House, Admirals Way, Marsh Wall, London E14 9XQ. Registered office: Suite 17, Building 6, Croxley Green Business Park, Further details contact: Robert Welby, or Lauren Matlock, Tel: 020 Hatters Lane, Watford, WD18 8YH 7538 2222. Principal trading address: 111-113 Great Portland Street, London, Date of Appointment: 03 April 2016 W1W 6QQ By whom Appointed: Members (2518460) Michael Finch,(IP No. 9672) of Moore Stephens LLP, Suite 17, Building 6, Croxley Green Business Park, Hatters Lane, Watford WD18 8YH. Name2518474 of Company: WILLOW GARDENS (KETTERING) LIMITED Further details contact: Pieris Lysandrou, Email: Company Number: 08897098 [email protected]. Tel: 01923 236622. Registered office: 11 Station Road, Kettering, NN15 7HH Reference: W85686 Nature of Business: Construction of domestic buildings Date of Appointment: 31 March 2016 Type of Liquidation: Members By whom Appointed: Members (2518468) William Antony Batty, Antony Batty & Company LLP: 3 Field Court, Gray’s Inn, London, WC1R 5EF Office Holder Number: 8111. Date of Appointment: 29 March 2016 By whom Appointed: Members

96 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 8 AND 10 APRIL 2016 | ALL NOTICES GAZETTE COMPANIES

Antony Batty & Company LLP, Telephone: 020 7831 1234 Fax: 020 Office Holder details: John Anthony Dickinson, (IP No. 9342) and 7430 2727, Email: [email protected] Office contact: Claire Robin Hamilton Davis, (IP No. 8800) both of Carter Backer Winter Howell (2518474) LLP, 66 Prescot Street, London, E1 8NN For further details contact: The Joint Liquidators, Tel: 020 7309 3800. Alternative contact: Ashley Davis, Email: [email protected], Tel: 2517802Company Number: 09244302 020 7309 3878. Name of Company: WINDSOR SHOULDER LIMITED John Anthony Dickinson, Joint Liquidator Previous Name of Company: Thames Valley Shoulder Surgery Limited 05 April 2016 (2518988) Nature of Business: Specialist medical service activities Type of Liquidation: Members' Voluntary Liquidation Registered office: Geoffrey Martin & Co, 1 Westferry Circus, Canary 2518145AMALGAM SYSTEMS LIMITED Wharf, London E14 4HD (Company Number 06039621) James Earp and Peter Hart of Geoffrey Martin & Co, 1 Westferry Registered office: Portland, 25 High Street, Crawley, West Sussex Circus, Canary Wharf, London E14 4HD RH10 1BG Office Holder Numbers: 8554 and 13470. NOTICE IS HEREBY GIVEN, pursuant to Section 94 of the Insolvency Date of Appointment: 14 March 2016 Act 1986 (as amended), that a final general meeting of the members By whom Appointed: Members of the above named company will be held at Third Floor, One London Further information about this case is available from Dane O'Hara at Square, Cross Lanes, Guildford GU1 1UN on 6 May 2016 at 10.30 the offices of Geoffrey Martin & Co on 020 7495 1100 or at am, for the purpose of receiving an account showing the manner in [email protected]. (2517802) which the winding up has been conducted and the property of the company disposed of, and of hearing any explanation that may be given by the joint liquidators and to consider whether the joint Company2518473 Number: 06944579 liquidators should be released in accordance with Section 173(2)(d) of Name of Company: WOODBRIDGE LIMITED the Insolvency Act 1986. Nature of Business: Bookkeeping activities Any member entitled to attend and vote at the meeting is entitled to Type of Liquidation: Members appoint a proxy to attend and vote instead of him. A proxy need not Registered office: 2 Mallard House, Bridgeman Street, London, NW8 be a member of the company. Proxies to be used at the meeting, 7AN must be lodged with the joint liquidators at RSM Restructuring Principal trading address: 2 Mallard House, Bridgeman Street, Advisory LLP, Third Floor, One London Square, Cross Lanes, London, NW8 7AN Guildford GU1 1UN, no later than 12 noon on the preceding business Anthony John Wright,(IP No. 10870) and Alastair Rex Massey,(IP No. day. 16890) both of FRP Advisory LLP, 2nd Floor, 110 Cannon Street, Office Holder Details: John David Ariel (IP number 7838) of RSM London, EC4N 6EU. Restructuring Advisory LLP, Portland, 25 High Street, Crawley, West For further details contact: The Joint Liquidators, Email: Sussex RH10 1BG and Matthew Richard Meadley Wild (IP number [email protected] 9300) of RSM Restructuring Advisory LLP , 25 Farringdon Street, Date of Appointment: 29 March 2016 London EC4A 4AB. Date of Appointment: 13 March 2015. Further By whom Appointed: Members (2518473) information about this case is available from Kerry Boyes at the offices of RSM Restructuring Advisory LLP on 01483 307155. John David Ariel and Matthew Richard Meadley Wild , Joint Company2518137 Number: 03337712 Liquidators Name of Company: YORKSHIRE ENERGY PARTNERSHIP C.I.C Dated 5 April 2016 (2518145) Previous Name of Company: Yorkshire Energy Partnership Limited Nature of Business: Provision of clean, cheap energy supplies Type of Liquidation: Members' Voluntary Liquidation ASCONEX2517965 LIMITED Registered office: 3 & 4 Park Court, Riccall Road, Escrick, York, YO19 In Members Voluntary Liquidation 6ED Notice is hereby given pursuant to section 94 of the Insolvency Act Principal trading address: Tower House, Fishergate, York, YO10 4UA 1986 that the final meeting of the members of the above company will Michael Chamberlain of Chamberlain & Co, Resolution House, 12 Mill be held at 11.00 am on Wednesday 4 May 2016 at 12 Carden Place, Hill, Leeds LS1 5DQ Aberdeen, AB10 1UR for the purpose of having an account laid before Office Holder Number: 8735. it showing the manner in which the winding up has been conducted Date of Appointment: 4 April 2016 and the property of the company disposed of, receiving an account of By whom Appointed: Members the liquidation process from the liquidator, determining the manner in Further information about this case is available from Colin Saville or which the accounts and documents of the company are to be Louise Outram at the offices of Chamberlain & Co on 0113 233 9614 disposed of, and considering the liquidator’s application for or at [email protected]. (2518137) discharge. Members entitled to attend and vote at the above meeting can appoint a proxy, or proxies, to attend and vote on their behalf. FINAL MEETINGS Michael J M Reid CA Liquidator 232518988 PARADISE STREET LIMITED 12 Carden Place, Aberdeen AB10 1UR (Company Number 08819881) 1 April 2016 (2517965) Registered office: 66 Prescot Street, London, E1 8NN Principal trading address: 66 Prescot Street, London, E1 8NN Notice is hereby given that a final meeting of the members of 23 BRITISH2518565 MARKITEX LIMITED Paradise Street Limited will be held at 10.00 am on 30 May 2016 at (Company Number 00413281) the offices of Carter Backer Winter LLP, 66 Prescot Street, London, Registered office: Suite 17, Building 6, Croxley Green Business Park, E1 8NN. The meeting is called pursuant to Section 94 of the Hatters Lane, Watford, WD18 8YH Insolvency Act 1986 for the purpose of receiving an account of the Principal trading address: 11 Regent Gate, Waltham Cross, Liquidators’ acts and dealings and of the conduct of the winding up. Hertfordshire A member or creditor entitled to attend and vote is entitled to appoint Notice is hereby given pursuant to Section 94 of the Insolvency Act a proxy to attend and vote in their place. A proxy need not be a 1986 that a final meeting of the members of the Company will be held member or creditor. Proxies to be used at the meeting and hitherto at Moore Stephens LLP, Suite 17, Building 6, Croxley Green Business unlodged proofs must be returned to the offices of Carter Backer Park, Hatters Lane, Watford, WD18 8YH on 24 May 2016 at 10.00 am, Winter LLP, 66 Prescot Street, London, E1 8NN no later than 12.00 for the purpose of having an account laid before them showing the noon on the working day immediately before the meeting. Date of manner in which the winding up has been conducted and the property Appointment: 1 April 2015. of the company disposed of, and of hearing any explanation that may be given by the liquidator.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 8 AND 10 APRIL 2016 | 97 COMPANIES

A person entitled to attend and vote at the meeting may appoint a Notice is hereby given, pursuant to Section 94 of the Insolvency Act proxy to attend and vote instead of him. A proxy need not be a 1986, that a Final meeting of the Members of the Company will be member of the Company. Proxies for use at the meeting must be held at Royce Peeling Green Limited, The Copper Room, Deva lodged at the address shown above no later than 12.00 noon on the Centre, Trinity Way, Manchester, M3 7BG on 10 May 2016 at 11.00 business day preceding the meeting. am for the purpose of having an account laid before them and to Date of Appointment: 30 September 2013 receive the Joint Liquidators’ final report, showing how the winding up Office Holder details: Michael Finch, (IP No. 9672) of Moore Stephens of the Company has been conducted and its property disposed of, LLP, Suite 17, Building 6, Croxley Green Business Park, Hatters Lane, and of hearing any explanation that may be given by the Joint Watford WD18 8YH Liquidators. For further details contact: Silvia Fernandes, Email: Any Member entitled to attend and vote at the above meeting is [email protected], Tel: 01923 236622. Ref: entitled to appoint a proxy to attend and vote instead of him, and W65745 such proxy need not also be a Member. Proxies must be lodged at Michael Finch, Liquidator Royce Peeling Green Limited, The Copper Room, Deva Centre, Trinity 04 April 2016 (2518565) Way, Manchester, M3 7BG by 9 May 2016 in order that the member be entitled to vote. Date of Appointment: 1 May 2015. 2517958CENTRAL VEHICLE RENTAL LIMITED Office Holder details: A B Coleman, (IP No. 009402) of Royce Peeling Company Number: SC401973 Green Limited, The Copper Room, Deva Centre, Trinity Way, Registered Office: Holmlea House, Faith Avenue, Quarriers Village, Manchester, M3 7BG Bridge of Weir PA11 3TF For further details contact: A B Coleman, Tel: 0161 608 0000. Notice is hereby given, pursuant to Section 94 of the Insolvency Act Alternative contact: Matthew Bannon, E-mail: [email protected]. 1986, that a General Meeting of Members of the company will be held A B Coleman, Liquidator within the offices of Practiser Chartered Accountants, 4 Burns Drive, 05 April 2016 (2518569) Wemyss Bay, Inverclyde PA18 6BY on Friday 15 April 2016 at 11.00 am for the purposes of having an account laid before them and to receive the liquidator’s report showing how the winding up of the INDIVIDUAL2517414 SOLUTIONS SK LIMITED company has been conducted and hearing any explanations that may (Company Number 6917727) be given by the liquidator. Any member entitled to attend and vote at Registered office: c/o KPMG LLP, 8 Princes Parade, Liverpool, L3 the above meeting is entitled to appoint a proxy to attend and vote in 1QH his place and such proxy need not be a member of the company. Principal trading address: Enterprise House, Oakhurst Drive, Bird Hall Proxies must be lodged at 4 Burns Drive, Wemyss Bay, Inverclyde Lane, Stockport, SK3 0XS PA18 6BY by 12.00 noon on 11 April 2016 in order that the member In Members' Voluntary Liquidation be entitled to vote. In the matter of the Insolvency Act 1986 Nicholas Robinson (IP number 5205), Practiser, 4 Burns Drive, Notice is hereby given, pursuant to section 94 of the Insolvency Act Wemyss Bay, Inverclyde PA18 6BY 1986, that the final meeting of the members of the above-named Further information about this case may be obtained by contacting company will be held at 10.00am on 25 May 2016 at KPMG LLP, 8 Practiser CA on 01475 529845 Princes Parade, Liverpool, L3 1QH for the purpose of receiving Nicholas Robinson CA, Liquidator (2517958) accounts showing the manner in which the liquidation has been conducted and the property of the company disposed of, and of hearing any explanation which may be given by the Joint Liquidators. 2518583CLIVE HAMPTON ASSOCIATES LIMITED Proxy forms if applicable must be lodged at KPMG LLP, 8 Princes (Company Number 07022237) Parade, Liverpool, L3 1QH by no later than 12.00 noon on 24 May Registered office: c/o Clarke Bell Limited, Parsonage Chambers, 3 2016. The Parsonage, Manchester M3 2HW Office Holder Details: Brian Green and John David Thomas Milsom (IP Principal trading address: 26 Kenelm Road, Rhos on Sea, Colwyn numbers 8709 and 9241) of KPMG LLP, 8 Princes Parade, Liverpool Bay, Conwy LL28 4EB L3 1QH. Date of Appointment: 11 December 2015. Further Notice is hereby given, pursuant to Section 94 of the Insolvency Act information about this case is available from John Frankland at the 1986, that a Final meeting of members will be held on 11 May 2016 at offices of KPMG LLP on +44 (0) 151 473 5124 or at 12.00 noon. The meeting will be held at Clarke Bell Limited, [email protected]. Parsonage Chambers, 3 The Parsonage, Manchester M3 2HW for the Brian Green , Joint Liquidator purpose of having an account laid before them, and to receive the 7 April 2016 (2517414) report of the Liquidator showing how the winding up of the company has been conducted and its property disposed of and hearing any explanations that may be given by the Liquidator. NOS2518570 LIMITED Any member entitled to attend and vote at the above meeting may (Company Number 05342077) appoint a proxy to attend and vote instead of him and such proxy NOS 8 LIMITED need not also be a member. Proxies to be used at the meeting must (Company Number 06189403) be lodged with the Liquidator at Clarke Bell Limited, Parsonage NOS RESIDENTIAL LIMITED Chambers, 3 The Parsonage, Manchester M3 2HW no later than (Company Number 06968717) 12.00 noon on the business day preceding the meeting. Registered office: (All of) Cooper Yard, Curran Road, Cardiff, CF10 Date of Appointment: 31 August 2015 5NB Office Holder details: John Paul Bell, (IP No. 8608) of Clarke Bell Principal trading address: (All of) 65 Grosvenor Street, London, W1K Limited, Parsonage Chambers, 3 The Parsonage, Manchester M3 3JH 2HW Notice is hereby given that pursuant to Section 94 of the Insolveny For further details contact: Katie Dixon, Email: Act 1986 the Final General Meeting of the above named Companies [email protected]. Tel: +44 (0161) 907 4044 will be held at Jones, Giles & Clay Ltd, The Maltings, East Tyndall John Paul Bell, Liquidator Street, Cardiff, CF24 5EZ on 6 May 2016 at 10.30 am, 10.45 am and 05 April 2016 (2518583) 11.00 am respectively to have an account laid before them showing how the windings up have been conducted and the property of the Companies disposed of and to hear any explanations that may be HARRIER2518569 SOFTWARE LIMITED given by the Joint Liquidators. (Company Number 03244024) Proxies to be used at the meetings must be returned to the offices of Registered office: c/o Royce Peeling Green Limited, The Copper Jones, Giles & Clay Ltd, The Maltings, East Tyndall Street, Cardiff, Room, Deva Centre, Trinity Way, Manchester, M3 7BG CF24 5EZ no later than 12 noon on the working day immediately prior Principal trading address: 65 Westholme Close, Congleton, Cheshire to the meeting. CW12 4FZ Dates of Appointment: NOS Limited, 23 May 2014. NOS 8 Limited and NOS Residential Limited 5 November 2014.

98 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 8 AND 10 APRIL 2016 | ALL NOTICES GAZETTE COMPANIES

Office Holder details: W Vaughan Jones, (IP No. 6769) and Susan Notice is hereby given pursuant to Section 94 of the Insolvency Act Clay, (IP No. 9191) both of Jones Giles & Clay Ltd, The Maltings, East 1986, that the final meeting of the above named company will be held Tyndall Street, Cardiff, CF24 5EZ at FRP Advisory LLP, 110 Cannon Street, London, EC4N 6EU on 22 For further details contact: Vaughan Jones, Tel: 029 2035 1490, June 2016 at 10.00am, for the purpose of laying before the meeting Email: [email protected] an account showing how the winding up has been conducted and the W Vaughan Jones, Joint Liquidator company’s property disposed of and hearing any explanation that 07 April 2016 (2518570) may be given by the Joint Liquidators and to determine whether the Joint Liquidators should have their release. A shareholder entitled to attend and vote at the meeting may appoint 2518581ORCHARD ROAD DEVELOPMENTS LIMITED a proxy to attend and vote instead of him or her. A proxy need not be (Company Number 08057444) a shareholder of the company. Proxies for use at the meeting must be Registered office: 32 Stamford Street, Altrincham, Cheshire, WA14 lodged at FRP Advisory LLP, 2nd Floor, 110 Cannon Street, London, 1EY EC4N 6EU no later than 12.00 noon on the business day preceding Principal trading address: Unit 2, The Stables, Red Cow Yard, the date of the meeting. Knutsford, Cheshire, WA16 6DG Date of Appointment: 2 March 2015 Notice is hereby given, pursuant to Section 94 of the Insolvency Act Office Holder details: Philip Lewis Armstrong, (IP No. 9397) and 1986, that a final meeting of the members of the above named Anthony John Wright, (IP No. 10870) both of FRP Advisory LLP, 2nd Company will be held at Lucas Johnson Limited, 32 Stamford Street, Floor, 110 Cannon Street, London, EC4N 6EU Altrincham, Cheshire, WA14 1EY on 11 May 2016 at 12.00 noon for For further details contact: Email: [email protected] the purpose of having an account laid before them showing how the Philip Lewis Armstrong, Joint Liquidator winding-up has been conducted and the property of the Company 30 March 2016 (2518605) disposed of, and also determining whether the Liquidator should be granted his release from office. A member entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and ROGER2518588 GARNER HOLDING COMPANY LIMITED such proxy need not also be a member. Proxy forms must be (Company Number 03583359) returned to the offices of Lucas Johnson Limited, 32 Stamford Street, Registered office: Black Country House, Rounds Green Road, Altrincham, Cheshire, WA14 1EY no later than 12.00 noon on the Oldbury, West Midlands B69 2DG business day before the meeting. Principal trading address: 3 Alderton Close, Solihull, West Midlands, Proxies must be lodged at the offices of Lucas Johnson Limited at 32 B91 3GQ Stamford Street, Altrincham, Cheshire, WA14 1EY no later than 12.00 Notice is hereby given that a final meeting of the members of the noon on the business day preceding the meeting. above Company has been summoned by the joint liquidators under Date of Appointment: 15 December 2014 Section 94 of the Insolvency Act 1986 for the purpose of laying before Office Holder details: Kevin Lucas, (IP No. 9485) of Lucas Johnson the meetings an account showing how the winding up has been Limited, 32 Stamford Street, Altrincham, Cheshire, WA14 1EY conducted and hearing any explanation that may be given by the joint For further details contact: The Liquidator, Tel: 0161 929 8666. liquidators. The meeting will be held on 13 May 2016 at 11.00 am at Alternative contact: Lisa Edwards, Email: Black Country House, Rounds Green Road, Oldbury, West Midlands [email protected] B69 2DG. Proxies to be used at the meeting must be lodged at CCW Kevin Lucas, Liquidator Recovery Solutions, Black Country House, Rounds Green Road, 04 April 2016 (2518581) Oldbury, West Midlands B69 2DG, the office of the Joint Liquidators, not later than 12.00 noon on 12 May 2016 to entitle you to vote by proxy at the meeting. 2517819PRIME MANTLE CORPORATION LIMITED Date of Appointment: 25 March 2015. (Company Number 08370192) Office Holder details: James Patrick Nicholas Martin, (IP No. 008316) Registered office: James Cowper LLP Latimer House, 5 Cumberland and Mark Newman, (IP No. 8723) both of CCW Recovery Solutions, Place, Southampton, S015 2BH Black Country House, Rounds Green Road, Oldbury, West Midlands Principal trading address: Thames House, Portsmouth Road, Esher, B69 2DG Surrey KT10 9AD For further details contact: Mark Shaw, Email: Notice is hereby given that in accordance with Section 94 of the [email protected], Tel: 0121 543 1900. Insolvency Act 1986 that a final meeting of the members of the above James Patrick Nicholas Martin, Joint Liquidator company will be held at the office of James Cowper Kreston, The 05 April 2016 (2518588) White Building, 1-4 Cumberland Place, Southampton, S015 2NP on 11 May 2016 at 11 :00 am for the purposes of: (a) having laid before them an account showing how the winding up SEMSOLS2517852 LIMITED has been conducted and the company's property disposed of; and (Company Number 07970565) (b) hearing any explanations that may be given by the liquidator. Registered office: 27 Church Street Rlckmansworth Hertfordshire A member entitled to attend and vote at the above meeting is entitled WD31DE to appoint another person as his or her proxy holder to attend and Principal trading address: Flat 51, 13 Homsey Street, London, N7 8GF vote instead of him or her. A proxy holder need not be a member of NOTICE IS HEREBY GIVEN that a final meeting of the members of the company. Proxies must be duly completed and lodged at the Semsols Limited will be held at 10:00 am on 6 June 2016. The address shown above no later than 12 noon on 10 May 2016. meeting will be held at the offices of RE10 (South East) Limited, 27 Office Holder Details: Alan Peter Whalley and Sandra Lillian Mundy (IP Church Street, Rickmansworth, Hertfordshire, WD3 1DE. numbers 6588 and 9441) of James Cowper LLP, Latimer House, 5-7 The meeting is called pursuant to Section 94 of the Insolvency Act Cumberland Place, Southampton SO15 2BH. Date of Appointment: 1986 for the purpose of receiving an account showing the manner in 15 January 2015. Further information about this case is available from which the winding-up of the company has been conducted and the Ioana Brutaru at the offices of James Cowper LLP on 02380 221222. property of the company disposed of, and to receive any explanation Alan Peter Whalley and Sandra Lillian Mundy , Joint Liquidators that may be considered necessary. Any member entitled to attend (2517819) and vote at the meeting is entitled to appoint a proxy to attend and vote on their behalf. A proxy need not be a member of the company. PYNE2518605 LIMITED The following resolutions will be considered at the meeting: (Company Number 08780516) 1. That the liquidator's final report and receipts and payments Registered office: 2nd Floor, 110 Cannon Street, London, EC4N 6EU account be approved. Principal trading address: Adam House, 1 Fitzroy Square, London, 2. That the liquidator be released and discharged. W1T 5HE Proxies to be used at the meeting must be returned to the offices of RE10 (South East) Limited, 27 Church Street, Rickmansworth, Hertfordshire, WD3 1DE no later than 12 noon on the working day immediately before the meeting.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 8 AND 10 APRIL 2016 | 99 COMPANIES

Office Holder Details: Bijal Shah (IP number 8717) of RE10 (South Any member entitled to attend and vote at the above meeting is East) Limited, 27 Church Street, Rickmansworth, Hertfordshire WD3 entitled to appoint a proxy to attend and vote instead of him, and 1DE. Date of Appointment: 11 November 2015. Further information such proxy need not also be a member. Proxies to be used at the about this case is available from Chloe Fortucci at the offices of RE10 meetings must be lodged with the Liquidator at Clarke Bell Limited, (South East) Limited on 020 8315 7430 or at [email protected]. Parsonage Chambers, 3 The Parsonage, Manchester M3 2HW no Bijal Shah , Liquidator later than 12.00 noon on the business day preceding the meeting. 6 April 2016 (2517852) Date of appointment: 30 July 2015. Office Holder details: John Paul Bell, (IP No. 8608) of Clarke Bell Limited, Parsonage Chambers, 3 The Parsonage, Manchester M3 2518647STOREY EVANS & COMPANY LIMITED 2HW (Company Number 00096329) For further details contact: Katie Dixon, E-mail: Registered office: 20-22 Bedford Row, London WC1R 4JS [email protected], Tel: + 44 (0161) 907 4044. Laura Waters (IP Number 9477) and Peter Greaves (IP Number 11050) John Paul Bell, Liquidator were appointed liquidators of the above company on 14 August 2014. 06 April 2016 (2518590) Notice is hereby given, as required by Section 94 of the Insolvency Act 1986, that the final meeting of members of the above named Company will be held at the offices of PricewaterhouseCoopers LLP, NOTICES TO CREDITORS 7 More London Riverside, London SE1 2RT on 11 May 2016 commencing at 10.00am for the purpose of having an account laid 14102518516 PHOTOGRAPHY LIMITED before the members showing how the winding-up has been (Company Number 07238140) conducted and the property of the Company disposed of, and hearing Registered office: Prospect House, 11-13 Lonsdale Gardens, any explanation that may be given by the Liquidator. Tunbridge Wells, Kent, TN1 1NU (Formerly Brockbourne House, 77 A member entitled to attend and vote at the meeting may appoint a Mount Ephraim, Tunbridge Wells, TN4 8BS) proxy, who need not be a member, to attend and vote instead of him/ Principal trading address: 2 Formosa Place, Pangbourne, Reading, her. Proxies must be lodged with us at the meeting address given RG8 7FY above by not later than 12.00 hours on 10 May 2016 – one business Notice is hereby given that the Creditors of the above named day prior to meeting. Company are required, on or before the 29 April 2016 to send their Further information about this case is available from Paul Meitner at names and addresses and particulars of their debts and claims and the above office of PricewaterhouseCoopers LLP on 020 7212 6394. the names and addresses of their solicitors (if any) to Mark Willis & Laura May Waters and Peter James Greaves , Joint Liquidators Robert Knight of Compass Financial Recovery & Insolvency Limited, (2518647) Prospect House, 11-13 Lonsdale Gardens, Tunbridge Wells, Kent, TN1 1NU the Joint Liquidators of the said Company, and, if so STUDLEY2518587 PROPERTIES LIMITED required by notice in writing from the said Liquidator, by their (Company Number 00658758) solicitors or personally, to come in and prove their debts or claims at Registered office: 92 London Street, Reading, Berkshire, RG1 4SJ such time and place as shall be specified in any such notice, or in Principal trading address: Sandford Gate, Eastpoint Business Park, default thereof they will be excluded from the benefit of any Oxford, OX4 6LB distribution made before such debts are proved. Note: This notice is Notice is hereby given, that a final meeting of the members of Studley purely formal. All known creditors have been or will be paid in full. Properties Limited, will be held at 11.00 am on 7 June 2016. The Date of Appointment: 01 April 2016 meeting will be held at the offices of Wilkins Kennedy LLP, 92 London Office Holder details: Mark Stephen Willis,(IP No. 9391) and Robert Street, Reading, Berkshire, RG1 4SJ. Knight,(IP No. 2231) both of Compass Financial Recovery & The meeting is called pursuant to Section 94 of the Insolvency Act Insolvency Ltd, Prospect House, 11-13 Lonsdale Gardens, Tunbridge 1986 for the purpose of receiving an account showing the manner in Wells, Kent TN1 1NU. which the winding up of the company has been conducted and the Further details contact: Mark Willis, Email: property of the company disposed of, and to receive any explanation [email protected], Tel: 01892 530600. that may be considered necessary. Any member entitled to attend Mark Stephen Willis, Joint Liquidator and vote at the meeting is entitled to appoint a proxy to attend and 04 April 2016 (2518516) vote their behalf. A proxy need not be a member of the company. The following resolution will be considered at the meeting: That the joint liquidators receive their release. Proxies to be used at the meeting 505DR12518462 LIMITED must be returned to the offices of Wilkins Kennedy LLP, 92 London (Company Number 07159319) Street, Reading, Berkshire, RG1 4SJ no later than 12.00 noon on the Registered office: 511 Durham Road, Low Fell, Gateshead, NE9 5EY working day immediately before the meeting. Principal trading address: 511 Durham Road, Low Fell, Gateshead, Date of Appointment: 19 December 2014 NE9 5EY Office Holder details: David William Tann, (IP No. 008101) and Notice is hereby given that the creditors of the above named Matthew John Waghorn, (IP No. 009432) both of Wilkins Kennedy Company, which is being voluntarily wound up, who have not already LLP, 92 London Street, Reading, Berkshire, RG1 4SJ proved their debt are required, on or before 04 May 2016 the last day For further details contact: Kofi Baah-Nuakoh, Tel: 0118 951 2131. for proving to send in their names and addresses and to submit their David William Tann, Joint Liquidator proof of debt to the undersigned at RSM Restructuring Advisory LLP, 05 April 2016 (2518587) 1 St James’ Gate, Newcastle upon Tyne, NE1 4AD and, if so requested by the Joint Liquidators, to provide such further details or produce such documentary or other evidence as may appear to be 2518590TUNMORE CONTRACTS LIMITED necessary. (Company Number 00558607) A creditor who has not proved his debt before the declaration of any Registered office: c/o Clarke Bell Limited, Parsonage Chambers, 3 dividend is not entitled to disturb, by reason that he has not The Parsonage, Manchester M3 2HW participated in it, the distribution of that dividend or any other Principal trading address: 2 Bracken Avenue, Hellesdon, Norwich dividend before his debt was proved. NR6 6LS Date of Appointment: 24 March 2016 Notice is hereby given, pursuant to Section 94 of the Insolvency Act Office Holder details: Steven Philip Ross,(IP No. 9503) and Allan David 1986, that a Final meeting of the members will be held on 11 May Kelly,(IP No. 9156) both of RSM Restructuring Advisory LLP, 1 St 2016 at 3.00 pm. The meeting will be held at Clarke Bell Limited, James’ Gate, Newcastle upon Tyne, NE1 4AD. Parsonage Chambers, 3 The Parsonage, Manchester M3 2HW for the Correspondence address & contact details of case manager: Steven purpose of having an account laid before them, and to receive the Brown of RSM Restructuring Advisory LLP, 1 St James’ Gate, report of the Liquidator showing how the winding up of the Company Newcastle upon Tyne, NE1 4AD, Tel: 0191 2557000. For further has been conducted and its property disposed of, and hearing any details contact the Joint Liquidators, Tel: 0191 255 7000 explanations that may be given by the Liquidator. Steven Philip Ross, Joint Liquidator 30 March 2016 (2518462)

100 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 8 AND 10 APRIL 2016 | ALL NOTICES GAZETTE COMPANIES

IN2518499 THE MATTER OF THE INSOLVENCY ACT 1986(AS AMENDED) Notice is hereby given that the creditors of the above named A A ORTHOPAEDICS LIMITED company are required on or before 27th May 2016 to send their In Members’ Voluntary Liquidation names and addresses and the particulars of their debts or claims and (Company Number 06853529) the names of their solicitors if any, to Nicholas McKeague of Registered office: 28a The Hundred, Romsey, Hampshire SO51 8BW McKeague Morgan & Co, 27 College Gardens, Belfast, BT9 6BS, the Principal trading address: 28a The Hundred, Romsey, Hampshire liquidator of the said company, and, if so by notice in writing from the SO51 8BW said liquidator, or by their solicitor, or personally to come in and prove Nature of business: Medical Practice their debts or claims at such time and place as shall be specified in NOTICE IS HEREBY GIVEN that the creditors of the above-named such notice, or in default thereof they will be excluded from the company, which is being voluntarily wound up, who have not already benefit of any distribution made before such debts are proved. proved their debt are required, on or before 09 May 2016, the last day This company is solvent and all known creditors have been or will be for proving to send in their names and addresses and to submit their paid in full. proof of debt to the undersigned at RSM Restructuring Advisory LLP, Dated 8th April 2016 Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TZ and, if N McKeague, Liquidator (2518072) so requested by the Joint Liquidators, to provide such further details or produce such documentary or other evidence as may appear to be necessary. ACCESS2518454 INDEPENDENCE LIMITED A creditor who has not proved his debt before the declaration of any (Company Number 07995610) dividend is not entitled to disturb, by reason that he has not Registered office: Suite 17, Building 6, Croxley Green Business Park, participated in it, the distribution of that dividend or any other Hatters Lane, Watford WD18 8YH dividend before his debt was proved. Principal trading address: 77a Boston Manor Road, Brentford, Correspondence address & contact details of case manager Middlesex, TW8 9JQ Andrew Rumsey, 02380646530 I, Michael Finch of Moore Stephens LLP, Suite 17, Building 6, Croxley RSM Restructuring Advisory LLP, Highfield Court, Tollgate, Chandlers Green Business Park, Hatters Lane, Watford WD18 8YH give notice Ford, Eastleigh SO53 3TZ that on 29 March 2016 I was appointed liquidator of the above named Name, address & contact details of Joint Liquidators company by resolution of the members. Please note that this is a Primary Office Holder solvent liquidation. Notice is hereby given, pursuant to Rule 4.182A of David Smithson the Insolvency Rules 1986, that I intend to make a distribution to Appointed: 4 April 2016 creditors. Creditors of the Company are required, on or before the 07 RSM Restructuring Advisory LLP, Highfield Court, Tollgate, Chandlers June 2016 to send in their full forenames and surnames, their Ford, Eastleigh SO53 3TZ addresses and descriptions, full particulars of their debts or claims IP Number: 9317 and the names and addresses of their solicitors (if any), to the Joint Office Holder: undersigned Michael Finch of Moore Stephens LLP, Suite 17, Building Alexander Kinninmonth 6, Croxley Green Business Park, Hatters Lane, Watford WD18 8YH Appointed: 4 April 2016 the Liquidator of the said Company, and, if so required by notice in RSM Restructuring Advisory LLP, Highfield Court, Tollgate, Chandlers writing from the said liquidator, are, personally or by their solicitors, to Ford, Eastleigh SO53 3TZ come in and prove their debts or claims at such time and place as IP Number: 9019 shall be specified in such notice. I will make the distribution without 5 April 2016 (2518499) regard to the claim of any person in respect of a debt not already proved by 7 June 2016. Note: All known creditors have been or will be paid in full, but if any persons consider they have claims against the 2518453A M SAFETY TECHNICAL LIMITED company they should send in full details forthwith. (Company Number 07903156) Office Holder details: Michael Finch,(IP No. 9672) of Moore Stephens Registered office: 16 Howgate Road, London, SW14 8NQ LLP, Suite 17, Building 6, Croxley Green Business Park, Hatters Lane, Principal trading address: 16 Howgate Road, London, SW14 8NQ Watford WD18 8YH. Date of Liquidation: 30 March 2016 Further details contact: Pieris Lysandrou, Email: Notice is hereby given that the creditors of the above named [email protected]. Tel: 01923 236622. company, which is being voluntarily wound up, are required, on or Reference: W86254 before 30 April 2016 to send to their full forenames and surnames, Michael Finch, Liquidator their addresses and descriptions, full particulars of their debts or 04 April 2016 (2518454) claims, and the names and addresses of their Solicitors (if any), to the undersigned Kikis Kallis FCCA FABRP of Mountview Court, 1148 High Road, Whetstone, London, N20 0RA, the Liquidator of the said ASPINWALL2518519 PROPERTIES LIMITED company, and, if so required by notice in writing from the said (Company Number 00501682) Liquidator, are, personally or by their Solicitors, to come in and prove Registered office: 92 London Street, Reading, Berkshire, RG1 4SJ their debts or claims at such time and place as shall be specified in Principal trading address: 92 London Street, Reading, Berkshire, RG1 such notice, or in default thereof they will be excluded from the 4SJ benefit of any distribution. We, David William Tann and John Arthur Kirkpatrick of Wilkins Note: This notice is purely formal as all agreed creditors have been, or Kennedy LLP, 92 London Street, Reading, Berkshire, RG1 4SJ give will be, paid in full. notice that we were appointed Joint Liquidators of the above-named Kikis Kallis FCCA FABRP, (IP No. 004692), Liquidator. Date of Company on 30 March 2016 by a resolution of members. Notice is appointment: 30 March 2016 hereby given that the Creditors of the above-named Company, which Alternative contact: Alexia Phlora, [email protected] Telephone: 020 is being voluntarily wound up, are required, on or before 09 May 2016 8446 6699 to prove their debts by sending to the undersigned David William Kikis Kallis FCCA FABRP Liquidator Tann of Wilkins Kennedy LLP, 92 London Street, Reading, Berkshire, 30 March 2016 (2518453) RG1 4SJ the liquidator of the company, written statements of the amounts they claim to be due to them from the company, and, if so requested, to provide such further details or produce such In2518072 the Matter of documentary evidence as may appear to the liquidator to be THE INSOLVENCY (NI) ORDER 1989 necessary. A creditor who has not proved this debt before the and in the Matter of declaration of any dividend is not entitled to disturb, by reason that he A.N.RALSTON LIMITED has not participated in it, the distribution of that dividend or any other In Members’ Voluntary Liquidation dividend declared before the debt was proved. (Company Number NI011779) This notice is purely formal and all known creditors, have been or will I, Nicholas McKeague give notice that I was appointed liquidator of be paid in full. the above named company on 30th March 2016 by a resolution of members.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 8 AND 10 APRIL 2016 | 101 COMPANIES

Office Holder details: David William Tann,(IP No. 008101) and John Notice is hereby given that the creditors of the above named Arthur Kirkpatrick,(IP No. 002230) both of Wilkins Kennedy LLP, 92 company, which is being voluntarily wound up, are required, on or London Street, Reading, Berkshire, RG1 4SJ. before 14 April 2016 to send in their full christian and surnames, their Further information can be obtained by contacting: Sean Cox, email: addresses and descriptions, full particulars of their debts or claims [email protected] or telephone 01189 512131. and the names and addresses of their Solicitors (if any), to the David William Tann and John Arthur Kirkpatrick, Joint Liquidators undersigned Clive Morris of Marshall Peters Limited, Heskin Hall 04 April 2016 (2518519) Farm, Wood Lane, Heskin, Preston, the Liquidator of the said company, and, if so required by notice in writing from the said Liquidator, are, personally or by their Solicitors, to come in and prove 2518464ASSIST MEDICAL LIMITED their debts or claims at such time and place as shall be specified in (Company Number 08520434) such notice, or in default thereof they will be excluded from the Registered office: Marcus House, Parkhall Road, Stoke on Trent, benefit of any distribution. Staffordshire, ST3 5XA Note: This notice is purely formal. All creditors have been or will be Principal trading address: 30 Elliott Road, Stoke-on-Trent, paid in full. Staffordshire, ST4 3GL Clive Morris, Office Holder Number: 8820, Liquidator, Marshall Peters Notice is hereby given that the Creditors of the above named Limited, Heskin Hall Farm, Wood Lane, Heskin, Preston PR7 5PA. Company, are required on or before 31 July 2016 to send their names Contact information for Liquidator: Philip Lawrence, and addresses and particulars of their debts or claims and the names [email protected], 0161 413 0997 and addresses of their solicitors (if any) to Avner Radomsky of 23 March 2016 (2518461) Valentine & Co, 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire, WD6 2FX the Liquidator of the Company, and, if so required by notice in writing from the Liquidator, by their solicitors or BIO-SCULPTURE2518515 (NORTH) LIMITED personally to come in and prove their debts or claims at such time (Company Number 04933755) and place as shall be specified in any such notice, or in default Registered office: 212 Keighley Road, Colne, Lancashire, BB8 0PL thereof they will be excluded from the benefit of any distribution made Principal trading address: 212 Keighley Road, Colne, Lancashire, BB8 before such debts are proved. The Director has made a Declaration of 0PL Solvency and the Company is being wound up, having ceased Notice is hereby given pursuant to Rule 4.182A(1) of the Insolvency trading. Note: This notice is purely formal. All known creditors have Rules 1986 (as amended), that the Joint Liquidators intend to declare been or will be paid in full. a first and final distribution to creditors of the above Company within Date of Appointment: 30 March 2016 two months of the last date for proving specified below. Creditors Office Holder details: Avner Radomsky,(IP No. 12290) of Valentine & who have not yet done so must prove their debts by sending their full Co, 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire WD6 names and addresses, particulars of their debts or claims and the 2FX. names and addresses of their solicitors (if any), to the Joint For further details contact the Liquidator on Tel: 020 8343 3710. Liquidators at Leonard Curtis, Leonard Curtis House, Elms Square, Alternative contact: Izbel Mengal Bury New Road, Whitefield M45 7TA by no later than 03 May 2016 Avner Radomsky, Liquidator (the last date for proving). Creditors who have not proved their debt 30 March 2016 (2518464) by the last date for proving may be excluded from the benefit of this distribution or any other distribution declared before their debt is proved. Note: The Directors of the Company have made a declaration BADLEY2518514 TECHNOLOGY LIMITED of solvency and it is expected that all creditors will be paid in full. (Company Number 02220858) Date of Appointment: 29 March 2016 Registered office: Suite E12, Joseph’s Well, Westgate, Leeds LS3 Office Holder details: Steve Markey,(IP No. 14912) and Mark Colman, 1AB (IP No. 9721) both of Leonard Curtis, Leonard Curtis House, Elms Principal trading address: 1 North Beck Lane, Hundleby, Spilsby, Square, Bury New Road, Whitefield, M45 7TA. PE23 5NB For further details contact: Steve Markey, Email: Notice is hereby given that creditors of the Company are required, on [email protected]. Tel: 0161 413 0930. Alternative or before 10 May 2016 to prove their debts by sending their full contact: Joshua Daly. names and addresses, particulars of their debts or claims, and the Steve Markey, Joint Liquidator names and addresses of their solicitors (if any), to the Liquidator at 04 April 2016 (2518515) Lewis Business Recovery & Insolvency, Suite E12, Joseph’s Well, Westgate, Leeds LS3 1AB. If so required by notice in writing from the Liquidator, creditors must, either personally or by their solicitors, BISHAM2518466 REAL ESTATE (2011) LIMITED come in and prove their debts at such time and place as shall be (Company Number 07448629) specified in such notice, or in default thereof they will be excluded Registered office: Brightwell Grange, Britwell Road, Burnham, SL1 from the benefit of any distribution made before their debts are 8DF proved. Principal trading address: 36 Laburnham Road, Maidenhead, Note: The Directors of the Company have made a declaration of Berkshire, SL6 4DE solvency and it is expected that all creditors will be paid in full. Notice is hereby given that the Creditors of the above named Date of Appointment: 30 March 2016 Company are required, on or before 03 May 2016 to send their names Office Holder details: Gareth James Lewis,(IP No. 14992) of Lewis and addresses and particulars of their debts or claims and the names Business Recovery & Insolvency, Suite E12, Joseph’s Well, Westgate, and addresses of their solicitors (if any) to Emma Bower and Joanne Leeds, LS3 1AB. Wright, of Wilson Field Limited, The Manor House, 260 Ecclesall Road Further details contact: Gareth James Lewis, Email: South, Sheffield, S11 9PS the Joint Liquidators of the Company, and, [email protected] Tel: 0113 245 9444. Alternative contact: Charlotte if so required by notice in writing from the Joint Liquidators, by their Durham, Email: [email protected] solicitors or personally, to come in and prove their debts or claims at Gareth James Lewis, Liquidator such time and place as shall be specified in any such notice, or in 05 April 2016 (2518514) default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Note: This notice is purely formal. All known creditors have been or BANERJEE2518461 ENTERPRISES LIMITED will be paid in full. The directors of the Company have made a (Company Number 08793210) Declaration of Solvency, and the Company is being wound up for the Registered office: 24 Queen Street, Manchester M2 5HX purposes of distributing the assets of the Company once all claims Principal trading address: 56 Tythe Barn Lane, Solihull B90 1RW have been settled. In accordance with Rule 4.106 of the Insolvency Act and Rules 1986, Office Holder details: Emma Bower,(IP No. 17650) and Joanne Wright, I, Clive Morris of Marshall Peters, Heskin Hall Farm, Wood Lane, (IP No. 15550) both of Wilson Field Limited, The Manor House, 260 Heskin, Preston, give notice that on 23 March 2016 I was appointed Ecclesall Road South, Sheffield, S11 9PS. Liquidator by resolutions of members.

102 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 8 AND 10 APRIL 2016 | ALL NOTICES GAZETTE COMPANIES

Further details contact: The Joint Liquidators, Tel: 0114 2356780. NOTICE IS HEREBY GIVEN that the creditors of the above named Alternative contact: Shelley Mallett company which is being voluntarily wound up, are required, on or Emma Bower and Joanne Wright, Joint Liquidators before 13 May 2016 to prove their debts by sending to the 05 April 2016 (2518466) undersigned Carolynn Jean Best of F A Simms & Partners Limited, Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB, United Kingdom the Liquidator of the 2517865BRILLIANT BOOKKEEPING (BRISTOL) LIMITED company, written statements of the amounts they claim to be due to (Company Number 06865408) them from the company and, if so requested, to provide such further Previous Name of Company: Burnside Limited details or produce such documentary evidence as may appear to the Registered office: 10 St. Helens Road Swansea SA1 4AW liquidator to be necessary. A creditor who has not proved this debt Principal trading address: 61 Queen Square, Bristol, BS1 4JZ before the declaration of any dividend is not entitled to disturb, by Notice is hereby given that the creditors of the above named reason that he has not participated in it, the distribution of that Company, which is being voluntarily wound up, are required to prove dividend or any other dividend declared before his debt was proved. their debts on or before 3 July 2016, by sending their names and Contact person: Viera Navratilova, Telephone no.: 01455 555 444 e- addresses along with descriptions and full particulars of their debts or mail address: [email protected] claims and the names and addresses of their solicitors (if any), to the Note: THIS NOTICE IS PURELY FORMAL AND ALL KNOWN Joint Liquidators at 10 St Helens Road, Swansea SA1 4AW and, if so CREDITORS HAVE BEEN OR WILL BE PAID IN FULL. required by notice in writing from the Joint Liquidators of the Carolynn Jean Best - Joint Liquidator Company or by the Solicitors of the Joint Liquidators, to come in and Richard Frank Simms – Joint Liquidator prove their debts or claims, or in default thereof they will be excluded 1 April 2016 (2518470) from the benefit of any distribution made before such debts or claims are proved. Note: It is anticipated that all known Creditors will be paid in full. CALL2518722 IT IN LTD Office Holder Details: Simon Thomas Barriball and Helen Whitehouse (Company Number 06368019) (IP numbers 11950 and 9680) of McAlister & Co Insolvency Registered office: The Howarth Armsby Suite, New Broad Street Practitioners Ltd, 10 St Helens Road, Swansea SA1 4AW. Date of House, 35 New Broad Street, London, EC2M 1NH Appointment: 4 April 2016. Further information about this case is Principal trading address: 146 Watling Street, Radlett, WD7 7JH available from Alun Evans at the offices of McAlister & Co Insolvency Notice is hereby given that the creditors of the above named Practitioners Ltd on 01792 459 600 or at [email protected]. Company are required, on or before the 17 May 2016 to send their Simon Thomas Barriball and Helen Whitehouse , Joint Liquidators names and addresses and particulars of their debts or claims and the (2517865) names and addresses of their solicitors (if any) to James Stephen Pretty of Beacon Licensed Insolvency Practitioners LLP, 99 Leigh BUSINESS2518459 ADVISORY PARTNERS LIMITED Road, Eastleigh, Hampshire, SO50 9DR the Liquidator of the said (Company Number 08412580) Company, and, if so required by notice in writing from the said Registered office: Tennyson House, Cambridge Business Park, Liquidator, by their solicitors or personally, to come in and prove their Cambridge, CB4 0WZ debts or claims at such time and place as shall be specified in any Principal trading address: Tennyson House, Cambridge Business such notice, or in default thereof, they will be excluded from the Park, Cambridge, CB4 0WZ benefit of any distribution made before such debts are proved. Note: Notice is hereby given that creditors of the Company are required, on This notice is purely formal. All known creditors have been or will be or before 13 May 2016 to prove their debts by sending their full paid in full. names and addresses, particulars of their debts or claims, and the Date of Appointment: 24 March 2016. names and addresses of their solicitors (if any), to the Joint Office Holder details: James Stephen Pretty,(IP No. 9065) of Beacon Liquidators at Price Bailey LLP, 7th Floor, Dashwood House, 69 Old Licensed Insolvency Practitioners LLP, 99 Leigh Road, Eastleigh, Broad Street, London EC2M 1QS. If so required by notice in writing Hants SO50 9DR. from the Joint Liquidator creditors must, either personally or by their For further details contact: James Stephen Pretty, Email: solicitors, come in and prove their debts at such time and place as [email protected]. Tel: 02380 651441 shall be specified in such notice, or in default thereof they will be James Stephen Pretty, Liquidator excluded from the benefit of any distribution made before their debts 05 April 2016 (2518722) are proved. Note: The Directors of the Company have made a declaration of solvency and it is expected that all creditors will be paid in full. CALLUM2518518 CLARK LIMITED Date of Appointment: 04 April 2016 (Company Number 06862243) Office Holder details: Paul James Pittman,(IP No. 13710) and Paul Registered office: 2nd Floor Hygeia House, Hygeia Building, 66-68 Anthony Higley,(IP No. 11910) both of Price Bailey LLP, 7th Floor, College Road, Harrow, Middlesex, HA1 1BE Dashwood House, 69 Old Broad Street, London, EC2M 1QS. Principal trading address: 45 Vartry Road, London, N15 6PR Further details contact: Paul James Pittman, Email: Notice is hereby given that the Creditors of the above named [email protected]. Alternative contact: Alicia Clough. Company, are required on or before 31 July 2016 to send their names Paul James Pittman, Joint Liquidator and addresses and particulars of their debts or claims and the names 04 April 2016 (2518459) and addresses of their solicitors (if any) to Avner Radomsky of Valentine & Co, 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire, WD6 2FX the Liquidator of the Company, and, if so BYDAND2518470 ENTERPRISE LIMITED required by notice in writing from the Liquidator, by their solicitors or (Company Number 07696270) personally to come in and prove their debts or claims at such time Registered office: 118 Cranworth Gardens, London, SW9 0NU and place as shall be specified in such notice, or in default thereof Principal trading address: 118 Cranworth Gardens, London, SW9 0NU they will be excluded from the benefit of any distribution made before Nature of business: Management Consultancy such debts are proved. Type of Liquidation: Members Voluntary Liquidation The Director has made a Declaration of Solvency, and the Company We, Carolynn Jean Best (IP No. 9683) of F A Simms & Partners is being wound up, having ceased trading. Note: This notice is purely Limited, Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, formal. All known creditors have been or will be paid in full. Leicestershire, LE17 5FB, United KingdomRichard Frank Simms (IP Office Holder details: Avner Radomsky,(IP No. 12290) of Valentine & No. 9252) of F A Simms & Partners Limited, Alma Park, Woodway Co, 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire WD6 Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB, 2FX. United Kingdom give notice that we were appointed joint liquidators For further details contact the Liquidator on 020 8343 3710. of the above named company on 1 April 2016 by a resolution of Alternative contact: Izbel Mengal members. Avner Radomsky, Liquidator 04 April 2016 (2518518)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 8 AND 10 APRIL 2016 | 103 COMPANIES

CANFORD2518469 BLUE II LIMITED appear to the Liquidator to be necessary. A creditor who has not (Company Number 09390617) proved their debt before the last date for proving is not entitled to Registered office: CVR Global LLP, Town Wall House, Balkerne Hill, disturb, by reason they they have not participated in it, the distribution Colchester, Essex CO3 3AD or any other distribution paid before their debt was proved. The Principal trading address: Midland House, 2 Poole Road, Liquidator intends to make the only and final distribution in full to any Bournemouth, Dorset BH2 5QY creditors after the last date for proving. In accordance with Rule 4.106A, we, Lee De’ath and Terry Evans of Date of Appointment: 02 April 2016 CVR Global LLP, Town Wall House, Balkerne Hill, Colchester, Essex Office Holder details: Robert Welby,(IP No. 6228) of SFP Corporate CO3 3AD give notice that on 4 April 2016 we were appointed Joint Solutions Limited, 9 Ensign House, Admirals Way, Marsh Wall, Liquidators of the above Company by resolution of the members. London E14 9XQ. Notice is hereby given that the creditors are required, on or before 16 For further details, contact: Robert Welby or Lauren Matlock, May 2016 to send in their full names and addresses, full particulars of telephone number 020 7538 2222. their debts or claims, and the names and addresses of their Solicitors Robert Welby, Liquidator (if any) to us at Town Wall House, Balkerne Hill, Colchester, Essex 05 April 2016 (2518476) CO3 3AD and, if so required by notice in writing from us, are personally or by their solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or CHEEB2518455 LTD in default thereof they will be excluded from the benefit of any (Company Number 01654239) distribution made before such debts are proved. Previous Name of Company: Trunkstyle Limited This notice is purely formal and all known creditors have been, or will Registered office: The Old Town Hall, 71 Christchurch Road, be paid in full. Ringwood BH24 1DH Office Holder details: Lee De'ath,(IP No. 9316) of CVR Global LLP, Principal trading address: 54 Cambridge Street, Godmanchester, Town Wall House, Balkerne Hill, Colchester, Essex, CO3 3AD and Huntington, Cambridgeshire, PE29 2AY Terry Evans,(IP No. 6416) of CVR Global LLP, Town Wall House, Notice is hereby given that the creditors of the Company are required, Balkerne Hill, Colchester, Essex, CO3 3AD. on or before 18 May 2016 to prove their debts by sending their full Further details contact: Julian Purser, Email: [email protected] or Tel: names and addresses, particulars of their debts or claims, and the 01206 217900 names and addresses of their solicitors (if any), to the Liquidator at L M De'ath, Joint Liquidator The Old Town Hall, 71 Christchurch Road, Ringwood BH24 1DH. 05 April 2016 (2518469) If so required by notice in writing from the Liquidator, creditors must, either personally or by their solicitors, come in and prove their debts at such time and place as shall be specified in such notice, or in 2518513CAPITAL LOGISTIC SOLUTIONS LTD default thereof they will be excluded from the benefit of any (Company Number 06958960) distribution made before their debts are proved. NOTE: The Directors Registered office: 35 Ballards Lane, London, N3 1XW of the Company have made a declaration of solvency and it is Principal trading address: Merrydale Works, Linford Road, Grays, expected that all creditors will be paid in full. Essex, RM16 4LQ Date of Appointment: 29 March 2016. Notice is hereby given pursuant to Rule 11.2A of the Insolvency Rules Office Holder details: David Patrick Meany,(IP No. 9453) of Ashtons 1986, that a first and final dividend will be paid within a period of two Business Recovery Ltd T/A Ashtons, The Old Town Hall, 71 months from the last date of proving. The last date for creditors to Christchurch Road, Ringwood BH24 1DH. prove claims in this liquidation is 29 April 2016. Creditors of the For further details contact: David Patrick Meany, Tel: 01202 970430, Company should send their addresses, descriptions and full Email: [email protected]. Alternative contact: M Manton particulars of their debt or claim to me at Leonard Curtis, One Great and T Hollingsworth, Tel: 01202 970430, Email: Cumberland Place, Marble Arch, London W1H 7LW. Under the [email protected] provisions of the Insolvency Rules 1986, I am not obliged to deal with David Patrick Meany, Liquidator claims lodged after the date of proving, but may do so if I think fit. 05 April 2016 (2518455) Also, as the proposed distribution is the only one in the liquidation I may make it without regard to the claim of any person in respect of a debt not already proved. CHELMER2518457 TRAINING LIMITED Note: This notice is purely formal and all known creditors have been, (Company Number 04006861) or will be, paid in full. Registered office: Brambles Moor Hall Lane, Danbury, Chelmsford Date of Appointment: 04 April 2016 CM3 4ER to be changed to Astute House, Wilmslow Road, Handforth, Office Holder details: A Cadwallader,(IP No. 9501) and N A Bennett,(IP Cheshire SK9 3HP No. 9083) both of Leonard Curtis, One Great Cumberland Place, Principal trading address: Cox House, Seymer Road, Romford, Essex Marble Arch, London W1H 7LW. RM1 4LA (former trading addresses: Various Units at Waterhouse Further details: Email: [email protected], Telephone: 020 Business Centre, 2 Cromar Way, Chelmsford CM1 2QE) 7535 7000. Alternative contact: Jonathan Lane We, Mark Beesley (IP No 8739) and Tracy Mary Clowry (IP No 9562), A D Cadwallader, Joint Liquidator of Beesley Corporate Solutions, Astute House, Wilmslow Road, 05 April 2016 (2518513) Handforth, Cheshire SK9 3HP give notice that on 04 April 2016, we were appointed Joint Liquidators of the above company by resolutions of its members. CGTC2518476 LIMITED NOTICE IS HEREBY GIVEN that the creditors of the above named (Company Number 03728957) company, which is being voluntarily wound up, are required on or Registered office: Afuze, Pound Road, Lyme Regis, Dorset, DT7 3HX before 3 June 2016 to send in their full names, their addresses and Principal trading address: Afuze, Pound Road, Lyme Regis, Dorset, descriptions, full particulars of their debts or claims, and the names DT7 3HX and addresses of their Solicitors (if any), to the undersigned Mark Notice is hereby given pursuant to Rule 4.106A of the Insolvency Act Beesley and Tracy Mary Clowry of Beesley Corporate Solutions, 1986 that Robert Welby of SFP Corporate Solutions Limited, 9 Ensign Astute House, Wilmslow Road, Handforth, Cheshire SK9 3HP, Joint House, Admirals Way, Marsh Wall, London, E14 9XQ was appointed Liquidators of the said company, and if so required by notice in Liquidator of the above named company on 2 April 2016 by a writing from the said Joint Liquidators, are personally or by their resolution passed by the members. Notice is hereby given that the Solicitors, to come in and prove their debts or claims at such time and creditors of the above named company which is being voluntarily place as shall be specified in such notice, or in default thereof they wound up, are required on or before 10 May 2016 (”the last date for will be excluded from the benefit of any distribution. proving”) to prove their debts by sending to Robert Welby of SFP Any enquiries please contact the liquidators: [email protected] or Corporate Solutions Limited, 9 Ensign House, Admirals Way, Marsh [email protected] Tel: 01625 544795 Wall, London, E14 9XQ written statements of the amounts they claim Alternatively, contact Joanna Siu at [email protected] Tel: 01625 to be due to them from the company and, if so requested to provide 469154 such further details or produce such documentary evidence as may Mark Beesley and Tracy Clowry , Joint Liquidators

104 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 8 AND 10 APRIL 2016 | ALL NOTICES GAZETTE COMPANIES

Dated 4 April 2016 (2518457) Further details contact: Philip Beck, Email: [email protected], Tel: 01442 275794. Philip Beck, Liquidator 2518463CIRCUMFERENCE LIMITED 05 April 2016 (2518768) (Company Number 02609354) Registered office: Ground Floor, Elizabeth House, 54-58 High Street, Edgware, Middlesex, HA8 7EJ CREATE2517827 ENTERPRISES LIMITED Principal trading address: Ashwood House, Cold Aston, Cheltenham, (Company Number 05897314) GL54 3BJ Registered office: Geoffrey Martin & Co, 1 Westferry Circus, Canary Date of Liquidation: 1 April 2016 Wharf, London E14 4HD Notice is hereby given that the creditors of the above named Notice is hereby given that the creditors of the above named company, which is being voluntarily wound up, are required, on or Company, which is being voluntarily wound up, are required to prove before 1 May 2016 to send in their full forenames and surnames, their their debts on or before 17 May 2016, by sending their names and addresses and descriptions, full particulars of their debts or claims, addresses along with descriptions and full particulars of their debts or and the names and addresses of their Solicitors (if any), to the claims and the names and addresses of their solicitors (if any), to the undersigned Elizabeth Arakapiotis of Mountview Court, 1148 High Liquidator at Geoffrey Martin & Co, 1 Westferry Circus, Canary Wharf, Road, Whetstone, London, N20 0RA, the Liquidator of the said London E14 4HD and, if so required by notice in writing from the company, and, if so required by notice in writing from the said Liquidator of the Company or by the Solicitors of the Liquidator, to Liquidator, are, personally or by their Solicitors, to come in and prove come in and prove their debts or claims, or in default thereof they will their debts or claims at such time and place as shall be specified in be excluded from the benefit of any distribution made before such such notice, or in default thereof they will be excluded from the debts or claims are proved. benefit of any distribution. All creditors that prove their debts on or before the date specified Note: This notice is purely formal as all agreed creditors have been, or above and whose claims are admitted by the undersigned Peter Hart will be, paid in full. will be paid in full. Elizabeth Arakapiotis, (IP No. 009209). Liquidator. Date of Office Holder Details: Peter Hart (IP number 13470) of Geoffrey Martin Appointment: 1 April 2016 & Co, 1 Westferry Circus, Canary Wharf, London E14 4HD. Date of Alternative contact: Alexia Phlora, [email protected] Telephone: 020 Appointment: 14 March 2016. Further information about this case is 8446 6699 available from Dane O'Hara at the offices of Geoffrey Martin & Co on Elizabeth Arakapiotis, Liquidator 020 7495 1100 or at [email protected]. 1 April 2016 (2518463) Peter Hart , Liquidator (2517827)

In2518078 the Matter of CROWNFLEET2517952 LIMITED THE INSOLVENCY (NI) ORDER 1989 In Members’ Voluntary Liquidation and in the Matter of Company Number: SC444069 COBRA ESTATES LIMITED I hereby give notice that I was appointed Liquidator of the above In Members’ Voluntary Liquidation company at a meeting of shareholders held on 31 March 2016. (Company Number NI040982) All creditors who have not already done so are required to lodge their I, Nicholas McKeague give notice that I was appointed liquidator of claims with me by 31 July 2016. the above named company on 31st March 2016 by a resolution of Note members. This notice is purely formal since all known creditors have been or will Notice is hereby given that the creditors of the above named be paid in full company are required on or before 16th May 2016 to send their Leon Marshall CA Liquidator names and addresses and the particulars of their debts or claims and Stevenson & Kyles, Chartered Accountants, 25 Sandyford Place, the names of their solicitors if any, to Nicholas McKeague of Glasgow G3 7NG McKeague Morgan & Co, 27 College Gardens, Belfast, BT9 6BS, the Dated: 4 April 2016 (2517952) liquidator of the said company, and, if so by notice in writing from the said liquidator, or by their solicitor, or personally to come in and prove their debts or claims at such time and place as shall be specified in CWMAMAN2517856 COTTAGE COMPANY LIMITED (THE) such notice, or in default thereof they will be excluded from the (Company Number 00055252) benefit of any distribution made before such debts are proved. Registered office: 4th Floor, 33 Cavendish Square, London W1G 0PW This company is solvent and all known creditors have been or will be Principal trading address: 4th Floor, 33 Cavendish Square, London paid in full. W1G 0PW Dated 8th April 2016 The Company was placed into Members' Voluntary Liquidation on 4 N McKeague, Liquidator (2518078) April 2016 and is able to pay all its known creditors in full. Pursuant to Rule 4.182A of the Insolvency Rules 1986, NOTICE IS HEREBY GIVEN that the Joint Liquidators intend to make a first and final CODIFIED2518768 LIMITED distribution to remaining creditors of the above-named Company and (Company Number 08267131) that the last date for proving debts against the above-named Registered office: KD Tower, Cotterells, Hemel Hempstead, Company, which is being voluntarily wound up, is 9 May 2016. Claims Hertfordshire, HP1 1FW must be sent to the undersigned, Jeremy Charles Frost and Stephen Principal trading address: Flat 140, The Beaux Arts Building, 10-18 Patrick Jens Wadsted of Frost Group Limited, Airport House, Purley Manor Gardens, London, N7 6JS Way, Croydon CR0 0XZ, the Joint Liquidator of the Company. Philip Beck of SJD Insolvency Services Ltd, KD Tower, Cotterells, After 9 May 2016, the Joint Liquidators may make that distribution Hemel Hempstead HP1 1FW, was appointed Liquidator of the above- without regard to the claim of any person in respect of a debt not named Company on 1 April 2016 by a resolution of the Company. 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 05 May 2016 to send in their distribution in respect of the claims of all creditors who have proved names and addresses with particulars of their debts or claims, to the their debts by the above date, the assets remaining in the hands of Liquidator and if so required by notice in writing from the said the Joint Liquidators shall be distributed to the shareholders Liquidator, personally or by their solicitors, to come in and prove their absolutely. said debts or claims at such time and place as shall be specified in Office Holder Details: Jeremy Charles Frost and Stephen Patrick Jens such notice, or in default thereof they will be excluded from the Wadsted (IP numbers 9091 and 6064) of Frost Group Limited, Airport benefit of any distribution made before such debts are proved. House, Purley Way, Croydon CR0 0XZ. Date of Appointment: 4 April Office Holder details: Philip Beck,(IP No. 8720) of SJD Insolvency 2016. Further information about this case is available from Kelly Services Ltd, KD Tower, Cotterells, Hemel Hempstead, Hertfordshire, Walford at the offices of Frost Group Limited on 0845 260 0101 or at HP1 1FW. [email protected].

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 8 AND 10 APRIL 2016 | 105 COMPANIES

Jeremy Charles Frost and Stephen Patrick Jens Wadsted , Joint solicitors, to come in and prove their debts or claims at such time and Liquidators place as shall be specified in such notice, or in default thereof they Dated 4 April 2016 (2517856) will be excluded from the benefit of any distribution made before such debts are proved. This notice is purely formal and all known creditors have been, or will be paid in full. 2517844DARKE TAYLOR LIMITED Office Holder details: Lee Michael De'ath,(IP No. 9316) of CVR Global (Company Number 04734169) LLP, Town Wall House, Balkerne Hill, Colchester, Essex, CO3 3AD Registered office: 10 St. Helens Road, Swansea SA1 4AW and Richard Howard Toone,(IP No. 9146) of CVR Global LLP, Town Principal trading address: Holly Cottage, Over Lane, Almondsbury, Wall House, Balkerne Hill, Colchester, Essex, CO3 3AD. Bristol, BS32 4DF For further details contact: Julian Purser on 01206 217900, Email: Notice is hereby given that the creditors of the above named [email protected] Company, which is being voluntarily wound up, are required to prove Lee De'ath and Richard Toone, Joint Liquidators their debts on or before 3 July 2016, by sending their names and 01 April 2016 (2518512) addresses along with descriptions and full particulars of their debts or claims and the names and addresses of their solicitors (if any), to the Joint Liquidators at McAlister & Co, 10 St Helens Road, Swansea SA1 DERIVATEC2518486 LIMITED 4AW, or [email protected] and, if so required by notice in (Company Number 06416627) writing from the Joint Liquidators of the Company or by the Solicitors Registered office: Flat 6, 61 Cavendish Road, Kilburn, London, NW6 of the Joint Liquidators, to come in and prove their debts or claims, or 7XS in default thereof they will be excluded from the benefit of any Principal trading address: Flat 6, 61 Cavendish Road, Kilburn, distribution made before such debts or claims are proved. London, NW6 7XS Note; It is anticipated that all known Creditors will be paid in full. Philip Beck of SJD Insolvency Services Ltd, KD Tower, Cotterells, Office Holder Details: Simon Thomas Barriball and Helen Whitehouse Hemel Hempstead HP1 1FW, was appointed Liquidator of the above- (IP numbers 11950 and 9680) of McAlister & Co Insolvency named Company on 1 April 2016 by a resolution of the Company. Practitioners Ltd, 10 St Helens Road, Swansea SA1 4AW. Date of Notice is hereby given that the Creditors of the above-named Appointment: 4 April 2016. Further information about this case is Company are required on or before 05 May 2016 to send in their available from Alun Evans at the offices of McAlister & Co Insolvency names and addresses with particulars of their debts or claims, to the Practitioners Ltd on 01792 459600 or at [email protected]. Liquidator and if so required by notice in writing from the said Simon Thomas Barriball and Helen Whitehouse , Joint Liquidators Liquidator, personally or by their solicitors, to come in and prove their (2517844) said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the DE2518511 - VILLE JEWELLERS LIMITED benefit of any distribution made before such debts are proved. (Company Number 01735868) Office Holder details: Philip Beck,(IP No. 8720) of SJD Insolvency Registered office: 15 Sherrard Street, Melton Mowbray, Leicestershire Services Ltd, KD Tower, Cotterells, Hemel Hempstead, Hertfordshire, LE13 1XH HP1 1FW. Principal trading address: 15 Sherrard Street, Melton Mowbray, Further details contact: Philip Beck, Email: Leicestershire LE13 1XH [email protected], Tel: 01442 275794. NOTICE IS HEREBY GIVEN that the Creditors of the above named Philip Beck, Liquidator company are required, on or before the 18 May 2016 to send their 05 April 2016 (2518486) names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to D J Watchorn of Elwell Watchorn & Saxton LLP, 109 Swan Street, Sileby, DERMATOLOGY2518509 & LASER SURGERY LIMITED Leicestershire LE12 7NN the Liquidator of the said company, and, if (Company Number 05131522) so required by notice in writing from the said Liquidator, by his Registered office: 2nd Floor, Hygeia House, 66 College Road, Harrow, solicitors or personally, to come in and prove their said debts or Middlesex, HA1 1BE claims at such time and place as shall be specified in such notice, or Principal trading address: Field House, Great Broughton Road, in default thereof they will be excluded from the benefit of any Stokesley, North Yorkshire, TS9 5JH distribution made before such debts are proved. Notice is hereby given that the Creditors of the above named Note: This notice is purely formal. All creditors’ claims have been or Company, are required on or before 31 July 2016 to send their names will be paid in full. and addresses and particulars of their debts or claims and the names Date of Appointment: 05 April 2016 and addresses of their solicitors (if any) to Avner Radomsky of Office Holder details: David John Watchorn,(IP No. 8686) of Elwell Valentine & Co, 5 Stirling Court, Stirling Way, Borehamwood, Watchorn & Saxton LLP, 109 Swan Street, Sileby, Leicestershire LE12 Hertfordshire, WD6 2FX the Liquidator of the Company, and, if so 7NN. required by notice in writing from the Liquidator, by their solicitors or In the event of any questions regarding the above please contact personally to come in and prove their debts or claims at such time David John Watchorn on 01509 815150. and place as shall be specified in such notice, or in default thereof D J Watchorn, Liquidator they will be excluded from the benefit of any distribution made before 05 April 2016 (2518511) such debts are proved. The Director has made a Declaration of Solvency and the Company is being wound up, having ceased trading. DECEMBER2518512 2017 LTD Note: This notice is purely formal. All known creditors have been or (Company Number 03797128) will be paid in full. Registered office: CVR Global LLP, Town Wall House, Balkerne Hill, Date of Appointment: 24 March 2016. Colchester, Essex CO3 3AD Office Holder details: Avner Radomsky,(IP No. 12290) of Valentine & Principal trading address: 92 Station Road, Clacton on Sea, Essex, Co, 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire WD6 CO15 1SG 2FX. In accordance with Rule 4.106A, we, Lee De’ath and Richard Toone For further details contact the Liquidator on 020 8343 3710. (IP Nos. 9316 and 9146) both of CVR Global LLP, Town Wall House, Alternative contact: Izbel Mengal Balkerne Hill, Colchester, Essex CO3 3AD give notice that on 23 Avner Radomsky, Liquidator March 2016 we were appointed Joint Liquidators of the above 04 April 2016 (2518509) Company by resolution of the members. Notice is hereby given that the creditors are required, on or before 04 May 2016 to send in their full names and addresses, full particulars of their debts or claims, and 2518496DEVRAJ TRADING LIMITED the names and addresses of their Solicitors (if any) to us and, if so (Company Number 07344308) required by notice in writing from us, are personally or by their Registered office: 230 Regents Park Road, London, N3 3HP Principal trading address: 230 Regents Park Road, London, N3 3HP

106 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 8 AND 10 APRIL 2016 | ALL NOTICES GAZETTE COMPANIES

Notice is hereby given, pursuant to Rule 4.73 of the Insolvency Rules Office Holder details: Bernard Hoffman,(IP No. 1593) of Gerald 1986 (as amended), that the creditors of the above named Company, Edelman Chartered Accountants, Edelman House, 1238 High Road, which is being voluntarily wound up, are required on or before 16 May Whetstone, London N20 0LH. 2016 to send their names and addresses along with descriptions and For further details contact the Liquidator at full particulars of their debts or claims and the names and addresses [email protected] of their solicitors (if any), to Zafar Iqbal at Cooper Young, Hunter Bernard Hoffman, Liquidator House, 109 Snakes Lane West, Woodford Green, Essex, IG8 0DY 05 April 2016 (2518524) and, if so required by notice in writing from the Liquidator of the Company or by the Solicitors of the Liquidator, to come in and prove their debts or claims at such time and place as shall be specified in EEC2518498 CONSTRUCTION SERVICES LIMITED such notice, or in default thereof they will be excluded from the (Company Number 02871212) benefit of any dividend paid before such debts/claims are proved. Registered office: Church House, 13-15 Regent Street, Nottingham, Note: This notice is purely formal. All creditors have been or will be NG1 5BS paid in full. Principal trading address: 29 Fairway, Keyworth, Nottingham, NG1 Date of Appointment: 04 April 2016. 1LL Office Holder details: Zafar Iqbal,(IP No. 6578) of Cooper Young, The Company was placed into members’ voluntary liquidation on 22 Hunter House, 109 Snakes Lane West, Woodford Green, Essex, IG8 March 2016 and on the same date, Andrew J Cordon and Richard A B 0DY. Saville both of CFS Restructuring LLP, Church House, 13-15 Regent For further details contact: Zafar Iqbal, Tel: 020 8498 0163, Email: Street, Nottingham NG1 5BS were appointed as Joint Liquidators of [email protected]. Alternative contact: Paula Bates. the Company. Notice is hereby given that the creditors of the Zafar Iqbal, Liquidator Company are required on or before 22 June 2016 to send in their 04 April 2016 (2518496) names and addresses, particulars of their debts or claims and the names and addresses of their solicitors (if any) to the undersigned Andrew J Cordon of CFS Restrucring LLP, Church House, 13-15 2518484DINCREST LIMITED Regent Street, Nottingham NG1 5BS the Joint Liquidator of the (Company Number 07226354) Company and, if so required by notice in writing to prove their debts Registered office: Langley House, Park Road, East Finchley, London or claims at such time and place as shall be specified in such notice, N2 8EY or in default thereof shall be excluded from the benefit of any Principal trading address: Ground Floor, 4 Churchill Court, 58 Station distribution made before such debts are proved. Road, North Harrow, Middlesex, HA2 7SA This notice is purely formal, the Company is able to pay all its known Notice is hereby given that Creditors of the above named Company creditors in full. are required, on or before 29 April 2016 to send their names and Date of Appointment: 22 March 2016 addresses and particulars of their debts or claims and the names and Office Holder details: Andrew J Cordon,(IP No. 009687) of CFS addresses of their solicitors (if any) to Alan Simon of AABRS Limited, Restructuring LLP, Church House, 13-15 Regent Street, Nottingham, Langley House, Park Road, East Finchley, London N2 8EY the NG1 5BS and Richard A B Saville,(IP No. 007829) of CFS Liquidator of the Company, and if so required by notice in writing from Restructuring LLP, Church House, 13-15 Regent Street, Nottingham, the Liquidator, by their solicitors or personally, to come in and prove NG1 5BS. their debts or claims at such time and place as shall be specified in Any person who requires further information may contact the Joint any such notice, or in default thereof they will be excluded from the Liquidators by telephone on 0115 8387330. Alternatively enquiries benefit of any distribution made before such debts are proved. can be made to Andrew Cordon by email at [email protected] The directors have made a Declaration of Solvency, and the Company Andrew J Cordon, Joint Liquidator is being wound up for the purposes of a Members Voluntary 04 April 2016 (2518498) Liquidation. Note: This notice is purely formal. All known creditors have been or will be paid in full. Date of Appointment: 31 March 2016 EUROCREST2518723 VENTURES HOLDINGS LIMITED Office Holder details: Alan Simon,(IP No. 008635) of AABRS Limited, (Company Number 08752244) Langley House, Park Road, East Finchley, London N2 8EY. Registered office: 1 Kings Avenue, Winchmore Hill, London N21 3NA For further details contact: Alan Simon on Tel: 020 8444 2000. Principal trading address: Solar House, 282 Chase Road, London N14 Alternative contact: Matthew Galloway 6HA Alan Simon, Liquidator Notice is hereby given that the creditors of the above-named 05 April 2016 (2518484) Company are invited to prove their debts. Any person claiming to be a creditor of the above-named Company and wishing to recover his debt in whole or in part should submit the claim in writing to the EASTERNFEEL2518524 LIMITED Liquidator at Alexander Lawson Jacobs Ltd, 1 Kings Avenue, (Company Number 07365363) Winchmore Hill, London N21 3NA. Forms of proof of debt can be Registered office: 73 Cornhill, London, EC3V 3QQ obtained on application during normal business hours to the liquidator Principal trading address: 15 Half Moon Street, London, W1J 7AT at the address above or 0208 370 7251. In accordance with rule 4.106A, I, Bernard Hoffman of Gerald The winding up is a members’ voluntary winding up and it is Edelman Chartered Accountants, Edelman House, 1238 High Road, anticipated that all debts will be paid. Whetstone, London, N20 0LH give notice that on 4 April 2016 I was Ninos Koumettou, IP number: 002240, Liquidator, 1 Kings Avenue, appointed Liquidator of Easternfeel Limited by resolutions of Winchmore Hill, London N21 3NA. Telephone number: 020 8370 members. Notice is hereby given that the creditors of the above 7250. Alternative contact for enquiries on proceedings: Sanna Khwaja named Company, which is being wound up voluntarily, are required, 30 March 2016 (2518723) on or before 04 July 2016 to send in their full names, their addresses and descriptions, full particulars of their debts or claims, and the names and addresses of their solicitors (if any), to the undersigned EVENTEX2518492 LIMITED Bernard Hoffman of Gerald Edelman Chartered Accountants, (Company Number 06245910) Gateway House, Highpoint Business Village, Henwood, Ashford, Registered office: The Axis Building, Maingate, Team Valley Trading Kent, TN24 8DH the Liquidator of the said Company, and if so Estate, Gateshead NE11 0NQ required by notice in writing from the said Liquidator, are, personally Principal trading address: 8 Maling Street, Byker, Newcastle upon or by their solicitors, to come in and prove their debts or claims at Tyne, NE6 1LP such time and place as shall be specified in such notice, or in default Notice is hereby given that creditors of the Company are required, on thereof they will be excluded from the benefit of any distribution. or before 29 April 2016 to prove their debts by sending their full This notice is purely formal and all known Creditors have been, or will names and addresses, particulars of their debts or claims, and the be, paid in full. names and addresses of their solicitors (if any), to the Liquidator at KRE (North East) Limited, The Axis Building, Maingate, Team Valley Trading Estate, Gateshead NE11 0NQ.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 8 AND 10 APRIL 2016 | 107 COMPANIES

If so required by notice in writing from the Liquidator, creditors must, Notice is hereby given that Creditors of the above named Company either personally or by their solicitors, come in and prove their debts are required, on or before 05 May 2016 to send their names and at such time and place as shall be specified in such notice, or in addresses and particulars of their debts or claims and the names and default thereof they will be excluded from the benefit of any addresses of their solicitors (if any) to Alan Simon of AABRS Limited, distribution made before their debts are proved. Note: The Directors Langley House, Park Road, East Finchley, London N2 8EY the of the Company have made a declaration of solvency and it is Liquidator of the Company, and if so required by notice in writing from expected that all creditors will be paid in full. the Liquidator, by their solicitors or personally, to come in and prove Date of Appointment: 07 March 2016 their debts or claims at such time and place as shall be specified in Office Holder details: Ian William Kings,(IP No. 7232) of KRE (North any such notice, or in default thereof they will be excluded from the East) Limited, The Axis Building, Maingate, Team Valley Trading benefit of any distribution made before such debts are proved. Estate, Gateshead, NE11 0NQ. The directors have made a Declaration of Solvency, and the Company For further details contact: Ian William Kings, Tel: 0191 404 6836. is being wound up for the purposes of a Members Voluntary Alternative contact: Paul Kings, Email: [email protected] Liquidation. Note: This notice is purely formal. All known creditors Ian William Kings, Liquidator have been or will be paid in full. 05 April 2016 (2518492) Date of Appointment: 01 April 2016 Office Holder details: Alan Simon,(IP No. 008635) of AABRS Limited, Langley House, Park Road, East Finchley, London N2 8EY. 2518491EXPERT SHOULDER SOLUTIONS LIMITED For further details contact: Alan Simon on Tel: 020 8444 2000. (Company Number 07108718) Alternative contact: Natalie Rose. Registered office: The Hart Shaw Building, Europa Link, Sheffield Alan Simon, Liquidator Business Park, Sheffield, S9 1XU 05 April 2016 (2518488) Principal trading address: Ranmoor Hall, Belgrave Road, Sheffield S10 3LL Notice is hereby given that Creditors of the above named Company FIELDING2518495 BOYD LIMITED are required, on or before 12 May 2016 to send their names and (Company Number 03586577) addresses and particulars of their debts or claims and the names and Previous Name of Company: Fulton Design Limited addresses of their solicitors (if any) to me at Hart Shaw LLP, Europa Registered office: 100 St James Road, Northampton NN5 5LF Link, Sheffield Business Park, Sheffield, S9 1XU and, if so requested Principal trading address: St Edburg’s Hall, Priory Road, Bicester, by me to provide such further details or produce such documentary or Oxfordshire OX26 6BL other evidence as may appear to be necessary. Notice is hereby given that John William Rimmer and Peter John A creditor who has not provided details of their debt before the date Windatt of BRI Business Recovery and Insolvency Unit A, Kings specified above will be excluded from any dividend paid after that Chambers, Queens Road, Coventry CV1 3EH were appointed Joint date and is not entitled to disturb, by reason that they have not Liquidators of the above Company by the members on 4 April 2016. participated in it the dividend so declared. Notice is also hereby given that the creditors of the above named Note: The liquidation is a Members Voluntary Liquidation and it is Company are required on or before 03 May 2016 to send their names anticipated that all debts will be paid in full. and addresses with particulars of their debt to the undersigned John Christopher Brown (IP No 8973) and Emma Legdon (IP No 10754) of William Rimmer and Peter John Windatt of BRI Business Recovery Hart Shaw LLP, Europa Link, Sheffield Business Park, Sheffield, S9 and Insolvency, Unit A, Kings Chambers, Queens Road, Coventry 1XU were appointed Joint Liquidator on 5 April 2016. They may be CV1 3EH the Joint Liquidators of the said Company and, if so contacted on 0114 251 8850 or email: [email protected] required, by notice in writing by the said Joint Liquidators, to prove Christopher Brown, Joint Liquidator their debts and claims at such time and place as shall be specified in 5 April 2016 (2518491) such notice or, in default thereof, they will be excluded from the benefit of any distribution made before such debts are proved. This notice is purely formal and all known creditors have been, or will 2518104F BOOKER BUILDERS & CONTRACTORS LIMITED be, paid in full. (Company Number 05209762) Office Holder details: John William Rimmer,(IP No. 13836) of BRI Registered office: 5-7 Northgate, Cleckheaton, West Yorkshire, BD19 Business Recovery and Insolvency, Unit A, Kings Chambers, Queens 3HH Road, Coventry, CV1 3EH and Peter John Windatt,(IP No. 008611) of Principal trading address: Fall Bank House, Fall Bank Industrial BRI Business Recovery and Insolvency, 100 St James Road, Estate, Dodworth, South Yorkshire, S75 3LS Northampton NN5 5LF. Notice is hereby given that the creditors of the above named Further details contact: John Rimmer, Tel: 02476 226839. Company, which is being voluntarily wound up, are required to prove John William Rimmer and Peter John Windatt, Joint Liquidators their debts on or before 31 May 2016, by sending their names and 05 April 2016 (2518495) addresses along with descriptions and full particulars of their debts or claims and the names and addresses of their solicitors (if any), to the Liquidator at 5-7 Northgate, Cleckheaton, West Yorkshire BD19 3HH FIRSTPOINT2518272 EQUITY PARTNERS LIMITED and, if so required by notice in writing from the Liquidator of the (Company Number 07649085) Company or by the Solicitors of the Liquidator, to come in and prove Registered office: Geoffrey Martin & Co, 1 Westferry Circus, Canary their debts or claims, or in default thereof they will be excluded from Wharf, London E14 4HD the benefit of any distribution made before such debts or claims are Notice is hereby given that the creditors of the above named proved. Company, which is being voluntarily wound up, are required to prove Office Holder Details: Malcolm Edward Fergusson (IP number 6766) of their debts on or before 6 May 2016, by sending their names and Fergusson & Co Ltd, 5-7 Northgate, Cleckheaton, West Yorkshire addresses along with descriptions and full particulars of their debts or BD19 3HH. Date of Appointment: 26 February 2016. Further claims and the names and addresses of their solicitors (if any), to the information about this case is available from Andy Beeney at the Liquidator at Geoffrey Martin & Co, 1 Westferry Circus, Canary Wharf, offices of Fergusson & Co Ltd at [email protected]. London E14 4HD and, if so required by notice in writing from the Malcolm Edward Fergusson , Liquidator (2518104) Liquidator of the Company or by the Solicitors of the Liquidator, to come in and prove their debts or claims, or in default thereof they will be excluded from the benefit of any distribution made before such 2518488FHI DESIGN LIMITED debts or claims are proved. (Company Number 07241388) All creditors that prove their debts on or before the date specified Registered office: Langley House, Park Road, East Finchley, London above and whose claims are admitted by the undersigned Stephen N2 8EY Goderski will be paid in full. Principal trading address: Belmont Cottage, Upper Clatford, Andover, SP11 7QL

108 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 8 AND 10 APRIL 2016 | ALL NOTICES GAZETTE COMPANIES

Office Holder Details: Stephen Goderski (IP number 8731) of Geoffrey TS25 5TG the Joint Liquidator of the Company and, if so required by Martin & Co, 1 Westferry Circus, Canary Wharf, London E14 4HD. notice in writing to prove their debts or claims at such time and place Date of Appointment: 1 April 2016. Further information about this as shall be specified in such notice, or in default thereof shall be case is available from Claire Kennedy at the offices of Geoffrey Martin excluded from the benefit of any distribution made before such debts & Co on 020 7495 1100 or at [email protected]. are proved. Stephen Goderski , Liquidator (2518272) Note: This notice is purely formal, the Company is able to pay all its known creditors in full. Any person who requires further information may contact the Joint 2518559FOREST DEAN LTD Liquidator by telephone on 01429 528 505. Alternatively enquiries can (Company Number 09400418) be made to Ian Royle by e-mail at [email protected] or Registered office: The Media Centre, 7 Northumberland Street, by telephone on 01429 528 505. Huddersfield, West Yorkshire, HD1 1RL David Adam Broadbent, Joint Liquidator Principal trading address: 45 Woodstock Road, London, E17 4BH 11 March 2016 (2518847) Notice is hereby given that the creditors of the above named Company are required, on or before 13 May 2016 to prove their debts by sending their full names and addresses and particulars of their IN2518526 THE MATTER OF debts or claims and the names and addresses of their solicitors (if GLENABBEY HOMES LIMITED any) to the Liquidator at Brook Business Recovery Limited, The Media In Members Voluntary Liquidation Centre, 7 Northumberland Street, Huddersfield, West Yorkshire, HD1 (Company Number 03258925) 1RL. If so required by notice in writing from the Liquidator, creditors And In The Matter Of The Insolvency Act 1986 must, either personally or by their solicitors, come in and prove their Susan Purnell of Purnells, 5 & 6 Waterside Court, Albany Street, debts at such time and place as shall be specified in such notice, or in Newport, South Wales, NP20 5NT, was appointed Liquidator of the default thereof they will be excluded from the benefit of any above named Company, by the members on 5 April 2016. distribution made before their debts are proved. Note: The Directors Notice is hereby given that the creditors of the above named of the Company have made a declaration of solvency and it is Company, which is being voluntarily wound-up, are required, on or expected that all creditors will be paid in full. before 20th May 2016 to send their full names and addresses to the Date of Appointment: 01 April 2016 above named Liquidators, together with a note of their claims or in Office Holder details: Charles Brook,(IP No. 9157) of Brook Business default thereof they will be excluded from the benefit of any dividend Recovery Limited, The Media Centre, 7 Northumberland Street, paid before such debts are proved. Huddersfield, HD1 1RL. Email: [email protected], Tel: 01633 214712 For further details contact: Charles Brook, Email: Note: This Notice is purely formal. All known Creditors have been, or [email protected] Alternative contact name: Michelle will be paid in full. Chatterton. Dated this 5th day of March 2016 Charles Brook, Liquidator Susan Purnell - FABRP, FCCA, MAAT, Liquidator 05 April 2016 (2518559) Purnells, 5 & 6 Waterside Court, Albany Street, Newport, South Wales NP20 5NT (2518526)

IN2518502 THE MATTER OF FREEHOLD GROUND RENTS LIMITED GREENLIGHT2518485 PROPERTIES LTD. In Members Voluntary Liquidation (Company Number 07189155) (Company Number 07189915) Registered office: Suite 17, Building 6, Croxley Green Business Park, And In The Matter Of The Insolvency Act 1986 Hatters Lane, Watford WD18 8YH Susan Purnell of Purnells, 5 & 6 Waterside Court, Albany Street, Principal trading address: Preston Court, Canterbury Road, Newport, South Wales, NP20 5NT, was appointed Liquidator of the Faversham, Kent, ME13 8LL above named Company, by the members on 5 April 2016. I, Michael Finch of Moore Stephens LLP, Suite 17, Building 6, Croxley Notice is hereby given that the creditors of the above named Green Business Park, Hatters Lane, Watford WD18 8YH give notice Company, which is being voluntarily wound-up, are required, on or that on 1 April 2016 I was appointed liquidator of the above named before 20th May 2016 to send their full names and addresses to the company by resolutions of members. Please note that this is a solvent above named Liquidators, together with a note of their claims or in liquidation. Notice is hereby given, pursuant to Rule 4.182A of the default thereof they will be excluded from the benefit of any dividend Insolvency Rules 1986, that I intend to make a distribution to paid before such debts are proved. creditors. Creditors of the Company are required, on or before the 07 Email: [email protected], Tel: 01633 214712 June 2016 to send in their full forenames and surnames, their Note: This Notice is purely formal. All known Creditors have been, or addresses and descriptions, full particulars of their debts or claims will be paid in full. and the names and addresses of their solicitors (if any), to the Dated this 5th day of March 2016 undersigned Michael Finch of Moore Stephens LLP, Suite 17, Building Susan Purnell - FABRP, FCCA, MAAT, Liquidator 6, Croxley Green Business Park, Hatters Lane, Watford WD18 8YH Purnells, 5 & 6 Waterside Court, Albany Street, Newport, South Wales the Liquidator of the said Company, and, if so required by notice in NP20 5NT (2518502) writing from the said liquidator, are, personally or by their solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice. I will make the distribution without G2518847 K W ENGINEERING LIMITED regard to the claim of any person in respect of a debt not already (Company Number 06236287) proved by 7 June 2016. Note: All known creditors have been or will be Registered office: 12 Dewberry Close, Hartlepool, TS26 0WE paid in full, but if any persons consider they have claims against the The Company was placed into Members’ Voluntary Liquidation on 11 company they should send in full details forthwith. March 2016 and on the same date, David Adam Broadbent (IP Office Holder details: Michael Finch,(IP No. 9672) of Moore Stephens Number: 009458) and Rob Sadler (IP Number: 009172), both of LLP, Suite 17, Building 6, Croxley Green Business Park, Hatters Lane, Begbies Traynor (Central) LLP, of Hub One, The Innovation Centre, Watford WD18 8YH. Venture Court, Queens Meadow Business Park, Hartlepool, TS25 5TG Further details contact: Pieris Lysandrou, Email: were appointed as Joint Liquidators of the Company. [email protected]. Tel: 01923 236622. NOTICE IS HEREBY GIVEN that the Creditors of the Company are Reference: GREENLIGHT required on or before 10 May 2016 to send in their names and Michael Finch, Liquidator addresses, particulars of their debts or claims and the names and 04 April 2016 (2518485) addresses of their Solicitors (if any) to the undersigned David Adam Broadbent of Begbies Traynor (Central) LLP, Hub One, The Innovation Centre, Venture Court, Queens Meadow Business Park, Hartlepool,

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 8 AND 10 APRIL 2016 | 109 COMPANIES

GREGALE2517794 GLOBAL LTD NOTICE IS HEREBY GIVEN that Creditors of the above named (Company Number 08120052) company are required, on or before the 4 May 2016 to prove their Registered office: c/o RSM Restructuring Advisory LLP, 25 Farringdon debts by sending their full names and addresses, particulars of their Street, London EC4A 4AB debts or claims and the names and addresses of their solicitors (if Principal trading address: 85 Woodsford Square, London W14 8DS any) to Victor Henry Ellaby of Hazlewoods LLP, Suite B1 White House Nature of business: Business and management consultancy activities Business Centre, Forest Road, Kingswood, Bristol BS15 8DH, the NOTICE IS HEREBY GIVEN that the creditors of the above-named Liquidator of the said company company, which is being voluntarily wound up, who have not already If so required by notice in writing from the Liquidator, creditors must, proved their debt are required, on or before 29 April 2016, the last day either personally or by their solicitors, come in and prove their debts for proving to send in their names and addresses and to submit their at such time and place as shall be specified in any such notice, or in proof of debt to the undersigned at RSM Restructuring Advisory LLP, default thereof they will be excluded from the benefit of any 25 Farringdon Street, London EC4A 4AB and, if so requested by the distribution made before such debts are proved. Joint Liquidators, to provide such further details or produce such NOTE: The directors of the company have made a declaration of documentary or other evidence as may appear to be necessary. solvency and it is expected that all creditors will be paid in full. A creditor who has not proved his debt before the declaration of any Victor Henry Ellaby, Liquidator, IP Number 8020, Hazlewoods LLP, dividend is not entitled to disturb, by reason that he has not Suite B1 White House Business Centre, Forest Road, Kingswood, participated in it, the distribution of that dividend or any other Bristol, BS15 8DH dividend before his debt was proved. Date of Appointment: 1 April 2016 Office Holder Details: Karen Ann Spears and Matthew Richard IP Contact details: 01179475747; [email protected] Meadley Wild (IP numbers 8854 and 9300) of RSM Restructuring Further Details: Gina Clare, [email protected], Advisory LLP , 25 Farringdon Street, London EC4A 4AB. Date of 01179475747 (2518503) Appointment: 1 April 2016. Further information about this case is available from Hilary Norris at the offices of RSM Restructuring Advisory LLP on 020 3201 8233. HATFIELD2518489 SHEET METAL COMPANY LIMITED Karen Ann Spears and Matthew Richard Meadley Wild , Joint (Company Number 03109983) Liquidators Registered office: Kingswood Court, 1 Hemlock Close, Kingswood, Dated 6 April 2016 (2517794) Surrey KT20 6QW Principal trading address: Honesblock Hollow, Barhatch Lane, Cranleigh GU6 7NJ 2516899GROSVENOR EQUITY MANAGERS LIMITED Rule 4.106A of The Insolvency Rules 1986 (as amended) (Company Number 04046632) Notice is hereby given, pursuant to Rule 4.73 of The Insolvency Rules Registered office: 27 Tregunter Road, London, SW10 9LS, to be 1986 (as amended), that the creditors of the above named company, changed to Two Snowhill, Birmingham, B4 6GA which is being voluntarily wound up, are required on or before 8 July NOTICE IS GIVEN that Christopher Kim Rayment (insolvency 2016, to send their names and addresses along with descriptions and practitioner number 6775) of BDO LLP, Two Snowhill, Birmingham, full particulars of their debts or claims and the names and addresses B4 6GA and Malcolm Cohen (insolvency practitioner number 6825) of of their solicitors (if any), to Mark S Goldstein at Kingswood Court, 1 BDO LLP, 55 Baker Street, London, W1U 7EU, were appointed Joint Hemlock Close, Kingswood, Surrey KT20 6QW and, if so required by Liquidators of the above named company at a General Meeting held notice in writing from the Liquidator of the company or by the on 30 March 2016. Solicitors of the Liquidator, to come in and prove their debts or claims The Liquidators give notice pursuant to Rule 4.182(A) of the at such time and place as shall be specified in such notice, or in Insolvency Rules 1986 that the creditors of the Company must send default thereof they will be excluded from the benefit of any dividend details in writing of any claim against the Company to the Liquidators paid before such debts/claims are proved. at BDO LLP, Two Snowhill, Birmingham, B4 6GA, by 30 April 2016. Mark S Goldstein, IP number: 6880, Liquidator, Kingswood Court, 1 The Liquidators also give notice under the provision of Rule 4.182(A) Hemlock Close, Kingswood, Surrey KT20 6QW. Telephone no: 01737 (6) that they intend to make a final distribution to creditors who have 830763 and email address: [email protected]. Date of submitted claims by 30 April 2016, otherwise a distribution will be Appointment: 4 April 2016. Alternative contact for enquiries on made without regard to the claim of any person in respect of a debt proceedings: Karen Synott (2518489) not already proven. No further public advertisement of invitation to prove debts will be given. HERONSLEA2518490 (BUSHEY 2) LIMITED It should be noted that the Director of the Company has made a (Company Number 07947797) Statutory Declaration that he has made a full inquiry into the affairs of Registered office: Finsgate, 5-7 Cranwood Street, London, EC1V 9EE the Company and that he is of the opinion that the Company will be Principal trading address: N/A able to pay its debts in full within a period of twelve months from the Notice is hereby given that the Creditors of the above named commencement of the winding-up. Company, are required on or before 31 July 2016 to send their names Office Holder Details: Christopher Kim Rayment (IP number 6775) of and addresses and particulars of their debts or claims and the names BDO LLP, Two Snowhill, Birmingham B4 6GA and Malcolm Cohen (IP and addresses of their solicitors (if any) to Avner Radomsky of number 6825) of BDO LLP, 55 Baker Street, London W1U 7EU. Date Valentine & Co, 5 Stirling Court, Stirling Way, Borehamwood, of Appointment: 30 March 2016. Further information about this case Hertfordshire, WD6 2FX the Liquidator of the Company, and, if so is available from Ann Moore at the offices of BDO LLP on 0121 352 required by notice in writing from the Liquidator, by their solicitors or 6399 or at [email protected]. personally to come in and prove their debts or claims at such time Christopher Kim Rayment and Malcolm Cohen , Joint Liquidators and place as shall be specified in such notice, or in default thereof 6 April 2016 (2516899) they will be excluded from the benefit of any distribution made before such debts are proved. Note: This notice is purely formal. All known creditors have been or GROUNDWOOD2518503 DEVELOPMENTS LIMITED will be paid in full. (Company Number 04338749) Date of Appointment: 04 April 2016 Trading Name: Groundwood Developments Office Holder details: Avner Radomsky,(IP No. 12290) of Valentine & Registered office: Waytow, Holcombe Rogus, Wellington,Somerset, Co, 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire WD6 TA21 0NB 2FX. Principal trading address: 21 Angel Hill,Tiverton, Devon, EX16 6PE For further details contact the Liquidator on 020 8343 3710. Alternative contact: Izbel Mengal Avner Radomsky, Liquidator 04 April 2016 (2518490)

110 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 8 AND 10 APRIL 2016 | ALL NOTICES GAZETTE COMPANIES

HIGHLAND2518501 LIMITED A creditor who has not proved his debt before the declaration of any (Company Number 04469731) divided is not entitled to disturb, by reason that he has not Registered office: Cardinal House, 46 St Nicholas Street, Ipswich, participated in it, the distribution of that dividend or any other Suffolk, IP1 1TT dividend before his debt was proved. Principal trading address: 1 Cherry Tree Lane, Debenham, Suffolk, Office Holder details: Christopher Ratten,(IP No. 9338) and Jeremy IP14 6QT Nigel Ian Woodside,(IP No. 9515) both of RSM Restructuring Advisory Nature of Business: Development of building projects LLP, 3 Hardman Street, Manchester, M3 3HF. NOTICE IS HEREBY GIVEN that the Creditors of the above named Correspondence address & contact details of case manager: Liz company are required, on or before 29 April 2016, to send their Williamson of RSM Restructuring Advisory LLP, 3 Hardman Street, names and addresses and particulars of their debts or claims and the Manchester, M3 3HF, Tel: 0161 830 4094. Further details contact: The names and addresses of their solicitors (if any) to Mark Upton and Joint Liquidators, Tel: 0161 830 4000. David Scrivener of Ensors Accountants LLP, Cardinal House, 46 St Christopher Ratten and Jeremy Woodside, Joint Liquidators Nicholas Street, Ipswich, Suffolk, IP1 1TT the Joint Liquidators of the 30 March 2016 (2518508) company, and, if so required by notice in writing from the Joint Liquidators, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in IAN2518506 WHITAKER SURGICAL SERVICES LIMITED any such notice, or in default thereof they will be excluded from the (Company Number 07470417) benefit of any distribution made before such debts are proved. Registered office: 11 Clifton Moor Business Village, James Nicolson Note: This notice is purely formal. All known creditors have been or Link, Clifton Moor, YO30 4XG will be paid in full. Principal trading address: Pavilion Cottage, Shipton Road, York, Date of Appointment: 30 March 2016 YO30 5RE Explanatory Reason: The Directors have made a Declaration of The Company was placed into members’ voluntary liquidation on 22 Solvency, and the Company is being wound up for the purposes of March 2016 and on the same date, Rob Sadler (IP Number: 009172) concluding its affairs and David Adam Broadbent (IP Number: 009458), both of Begbies Mark Upton (IP No. 9594) and David Scrivener (IP No. 1560) of Ensors Traynor (Central) LLP, of 11 Clifton Moor Business Village, James Accountants LLP, Cardinal House, 46 St Nicholas Street, Ipswich, Nicolson Link, Clifton Moor, York, YO30 4XG were appointed as Joint Suffolk, IP1 1TT, Email: [email protected] Liquidators of the Company. Alternative person to contact with enquiries about the case: Scott NOTICE IS HEREBY GIVEN that the Creditors of the Company are Earrey - [email protected], 01473 220005 required on or before 8 April 2016 to send in their names and 31 March 2016 (2518501) addresses, particulars of their debts or claims and the names and addresses of their Solicitors (if any) to the undersigned Rob Sadler of Begbies Traynor (Central) LLP, 11 Clifton Moor Business Village, 2518525HIMI LIMITED James Nicolson Link, Clifton Moor, York, YO30 4XG the Joint (Company Number 05485896) Liquidator of the Company and, if so required by notice in writing to Registered office: 2/3 Pavilion Buildings, Brighton, East Sussex BN1 prove their debts or claims at such time and place as shall be 1EE specified in such notice, or in default thereof shall be excluded from Principal trading address: 30 Kingsley Road, Brighton, East Sussex, the benefit of any distribution made before such debts are proved. BN1 5NH Note: This notice is purely formal, the Company is able to pay all its The Company was placed into members’ voluntary liquidation on 1 known creditors in full. April 2016 when John Walters (IP No 009315) and Jonathan James Any person who requires further information may contact the Joint Beard (IP No. 009552) both of Begbies Traynor (Central) LLP of 2/3 Liquidator by telephone on 01904 479801. Alternatively enquiries can Pavilion Buildings, Brighton, East Sussex, BN1 1EE were appointed be made to Mike Jenkins by e-mail at mike.jenkins@begbies- as Joint Liquidators of the Company. The Company is able to pay all traynor.com or by telephone on 01904 479801. its known liabilities in full. Notice is hereby given that the Creditors of Rob Sadler, Joint Liquidator the above-named Company are required on or before 30 April 2016 to 22 March 2016 (2518506) send in their names and addresses with particulars of their Debts or Claims and the names and addresses of their Solicitors (if any) to the undersigned, John Walters of Begbies Traynor (Central) LLP, 2/3 IGNIS2518510 PROPERTIES LIMITED Pavilion Buildings, Brighton, East Sussex BN1 1EE the Joint (Company Number 08524861) Liquidator of the said Company and, if so required by notice in writing Registered office: St John’s Hall, 374 North End Road, London SW6 to prove their Debts or Claims at such time and place as shall be 1LY specified in such notice, or in default shall be excluded from the Principal trading address: St John’s Hall, 374 North End Road, benefit of any distribution made before such debts are proved. London SW6 1LY Office Holder details: John Walters,(IP No. 9315) and Jonathan James Nature of Business: Buying and Selling of Own Real Estate Beard,(IP No. 9552) both of Begbies Traynor, 2/3 Pavilion Buildings, Notice is hereby given that the Creditors of the Company are Brighton, East Sussex BN1 1EE. required, on or before 4 May 2016 to send their names and addresses Any person who requires further information may contact the Joint and particulars of their debts or claims and the names and addresses Liquidator by telephone on 01273 322960. Alternatively enquiries can of their solicitors (if any) to Lauren Rachel Cullen of WSM Marks be made to Sara Page by email at [email protected] or Bloom LLP, 60/62 Old London Road, Kingston upon Thames KT2 by telephone on 01273 322960. 6QZ, the Liquidator of the company, and, if so required by notice in J Walters, Joint Liquidator writing from the Liquidator, by their solicitors or personally, to come in 01 April 2016 (2518525) and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are HOMES2518508 OF DISTINCTION (NW) LIMITED proved. (Company Number 08401874) NOTE: This notice is purely formal. All known creditors have been or Registered office: 3 Hardman Street, Manchester, M3 3HF will be paid in full. Principal trading address: Unit 4 Sandwash Business Park, Sandwash Explanatory Reason: The Directors have made a Declaration of Close, Rainford Industrial Estate, Rainford, St. Helens, Merseyside, Solvency, and the Company is being wound up for the purposes of WA11 8LY distribution of surplus assets to shareholders. Notice is hereby given that the creditors of the above named Lauren Rachel Cullen, IP no 18050, Liquidator, WSM Marks Bloom Company are required, on or before 06 May 2016 the last date for LLP, 60/62 Old London Road, Kingston upon Thames KT2 6QZ. Tel: proving, to send in their names and addresses and to submit their 020 8939 8240. Date of Appointment: 4 April 2016. Alternative person proof of debt to the undersigned at RSM Restructuring Advisory LLP, to contact with enquiries about the case: Douglas Pinteau (2518510) 3 Hardman Street, Manchester, M3 3HF and, if so requested by the Joint Liquidators, 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 BETWEEN 8 AND 10 APRIL 2016 | 111 COMPANIES

IMCO2517817 2016 HOLDINGS LIMITED Note: The Directors of the Company have made a declaration of (Company Number 09998967) solvency and it is expected that all creditors will be paid in full. The Company's registered office is Imperial House, 31 Temple Street, Date of Appointment: 04 March 2016 Birmingham, B2 5DG, to be changed to Two Snowhill, Birmingham, Office Holder details: Ian William Kings,(IP No. 7232) of KRE (North B4 6GA East) Limited, The Axis Building, Maingate, Team Valley Trading NOTICE IS GIVEN that Christopher Kim Rayment (insolvency Estate, Gateshead, NE11 0NQ. practitioner number 6775) and Ian James Gould (insolvency Further details contact: Paul Kings, Email: [email protected] or practitioner number 7866) both of Messrs BDO LLP, Two Snowhill, Tel: 0191 404 6836. Birmingham, B4 6GA, were appointed Joint Liquidators of the above Ian William Kings, Liquidator named company by Written Resolution on 22 March 2016. 04 April 2016 (2518497) The Liquidators give notice pursuant to Rule 4.182(A) of the Insolvency Rules 1986 that the creditors of the Company must send details in writing of any claim against the Company to the Liquidators JACK2518073 HOLDINGS at BDO LLP, Two Snowhill, Birmingham, B4 6GA, by 30 April 2016. In Members Voluntary Liquidation The Liquidators also give notice under the provision of Rule 4.182(A) (Company Number NI046568) (6) that they intend to make a final distribution to creditors who have Registered Office: 5th Floor Causeway Tower, 9 James Street South, submitted claims by 30 April 2016, otherwise a distribution will be Belfast, BT2 8DN made without regard to the claim of any person in respect of a debt NOTICE IS HEREBY GIVEN that on 31 March 2016, Paula Watson of not already proven. No further public advertisement of invitation to Arthur Boyd & Company, 5th Floor Causeway Tower, 9 James Street prove debts will be given. South, Belfast, BT2 8DN was appointed Liquidator of the above It should be noted that the Directors of the Company have made a named company (Members’ Voluntary Winding up). Statutory Declaration that they have made a full inquiry into the affairs Creditors of the company who have not already done so should of the Company and that they are of the opinion that the Company submit their claims in writing to me at the following address not later will be able to pay its debts in full within a period of twelve months than 9 May 2016. from the commencement of the winding-up. All known creditors will be paid in full. For further information, please contact Ann Moore of BDO LLP on Arthur Boyd & Company 0121 352 6399 or at [email protected]. 5Th Floor Causeway Tower Dated: 1 April 2016 9 James Street South Christopher Kim Rayment , Joint Liquidator (2517817) Belfast BT2 8DN Paula Watson IMPLANT2518522 HORIZONS LIMITED Liquidator (Company Number 06548443) Date: 8 April 2016 (2518073) Registered office: Third Floor Citygate, St James’ Boulevard, Newcastle Upon Tyne, Tyne and Wear, NE1 4JE On 24th March 2016 the above named company was placed into JL2517798 CAPITAL LIMITED Members’ Voluntary Liquidation and Lisa Thomas and David Kirk (IP (Company Number 09480515) Nos 9704 and 8830) of Neville and Co, Buckland House, 12 William Registered office: 82c East Hill, Colchester, Essex CO1 2QW Prance Road, Plymouth International Business Park, Plymouth, PL6 Principal trading address: 70 Gloucester Terrace, London W2 3HH 5WR were appointed liquidators by a resolution of the members. The NOTICE IS HEREBY GIVEN that the Creditors of the above named company is presently expected to be able to pay its known liabilities company are required, on or before 4 May 2016 to send their names in full. and addresses and particulars of their debts or claims and the names Notice is hereby given that the creditors of the above named and addresses of their solicitors (if any) to Andrew Dix of LB company, which is being voluntarily wound up, are required, on or Insolvency Solutions Limited, Onslow House, 62 Broomfield Road, before 23rd May 2016 to send in their full names, address and Chelmsford, Essex CM1 1SW the Liquidator of the company, and, if descriptions, full particulars of their debts or claims, and the names so required by notice in writing from the Joint Liquidators, by their and addresses of their solicitors (if any), to the undersigned Lisa solicitors or personally, to come in and prove their debts or claims at Thomas of Neville and Co, the liquidator of the said company, and, if such time and place as shall be specified in any such notice, or in so required by notice in writing from the said liquidator, are, default thereof they will be excluded from the benefit of any personally or by their solicitors, to come in and prove their debts or distribution made before such debts are proved. claims at such time and place as shall be specified in such notice, or NOTE: This notice is purely formal. All known creditors have been or in default thereof they will be excluded from the benefit of any will be paid in full. distribution. Office Holder Details: Andrew Dix (IP number 9327) of LB Insolvency, Further enquiries contact: Joanne Burgess, Tel 01752 786800, Email: Onslow House, 62 Broomfield Road, Chelmsford, Essex CM1 1SW. [email protected] Date of Appointment: 31 March 2016. Further information about this Lisa Thomas, Liquidator (IP No. 9704) case is available from Claire Harris at the offices of LB Insolvency on 24 March 2016 (2518522) 01245 254791 or at [email protected]. Andrew Dix , Liquidator Dated 5 April 2016 (2517798) J2518497 & C H SOLUTIONS LIMITED (Company Number 07509647) Registered office: The Axis Building, Maingate, Team Valley Trading JOHN2518504 C H WRIGHT LIMITED Estate, Gateshead, NE11 0NQ (Company Number 03456029) Principal trading address: Leithenfield, 33 Oundle Drive, Wollaton, Registered office: 87 Somerset Place, Stoke, Plymouth, PL3 4BQ Nottingham NG8 1BN On 21st March 2016 the above named company was placed into Notice is hereby given that creditors of the Company are required, on Members’ Voluntary Liquidation and Lisa Thomas and David Kirk (IP or before 29 April 2016 to prove their debts by sending their full Nos 9704 and 8830) of Neville and Co, Buckland House, 12 William names and addresses, particulars of their debts or claims, and the Prance Road, Plymouth International Business Park, Plymouth, PL6 names and addresses of their solicitors (if any), to the Liquidator at 5WR were appointed liquidators by a resolution of the members. The KRE (North East) Limited, The Axis Building, Maingate, Team Valley company is presently expected to be able to pay its known liabilities Trading Estate, Gateshead NE11 0NQ. If so required by notice in in full. writing from the Liquidator, creditors must, either personally or by Notice is hereby given that the creditors of the above named their solicitors, come in and prove their debts at such time and place company, which is being voluntarily wound up, are required, on or as shall be specified in such notice, or in default thereof they will be before 16 May 2016 to send in their full names, address and excluded from the benefit of any distribution made before their debts descriptions, full particulars of their debts or claims, and the names are proved. and addresses of their solicitors (if any), to the undersigned Lisa Thomas of Neville and Co, the liquidator of the said company, and, if

112 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 8 AND 10 APRIL 2016 | ALL NOTICES GAZETTE COMPANIES so required by notice in writing from the said liquidator, are, 2518523JWR GLOBAL LTD personally or by their solicitors, to come in and prove their debts or (Company Number 08953012) claims at such time and place as shall be specified in such notice, or Registered office: Flat 3, 21 Rastell Avenue, London, SW2 4XP in default thereof they will be excluded from the benefit of any Principal trading address: N/A distribution. Notice is hereby given that the creditors of the Company, which is Further enquiries contact: Joanne Burgess, Tel 01752 786800, Email: being voluntarily wound up, are required to prove their debts by 09 [email protected] May 2016 by sending to the undersigned David Thorniley of MVL Lisa Thomas, Liquidator (IP No. 9704) Online Limited, The Old Bakery, 90 Camden Road, Tunbridge Wells, 21 March 2016 (2518504) Kent, TN1 2QP, the Liquidator of the Company, written statements of the amounts they claim to be due to them from the Company and, if so requested, to provide such further details or produce such 2518493JOHN MUNROE (ACRYLIC) LIMITED documentary evidence as may appear to the Liquidator to be (Company Number 01267060) necessary. A creditor who has not proved this debt before the Registered office: 69 Weir Road, Durnsford Road Industrial Estate, declaration of any dividend is not entitled to disturb, by reason that he Wimbledon, SW19 8UG has not participated in it, the distribution of that dividend or any other Principal trading address: 69 Weir Road, Durnsford Road Industrial dividend declared before his debt was proved. Estate, Wimbledon, SW19 8UG Note: This notice is purely formal. All known creditors have been or Notice is hereby given, pursuant to Rule 4.182A of the Insolvency will be paid in full. Rules 1986 (as amended), that the Liquidators intend to make a Date of Appointment: 04 April 2016 distribution to the creditors of the above named company, which is Office Holder details: David Thorniley,(IP No. 8307) of MVL Online Ltd, being voluntarily wound up, and that creditors who have not already The Old Bakery, 90 Camden Road, Tunbridge Wells, Kent, TN1 2QP. submitted claims or proved their debts against the above named For further details contact: David Thorniley, Email: company are required on or before 13 May 2016 to send their names [email protected], Alternative contact: Chris Maslin and addresses along with descriptions and full particulars of their David Thorniley, Liquidator debts or claims to the Liquidators at the address shown below. The 04 April 2016 (2518523) Liquidators also give notice as required by Rule 4.182A(6) that they intend to make an only or final distribution to creditors who have submitted claims by 13 May 2016. A creditor who has not proved his 2518494K C D CONSULTANCY LIMITED debt before the declaration of any dividend is not entitled to disturb, (Company Number 05990214) by reason that he has not participated in it, the distribution or any Registered office: Quantuma LLP, 3rd Floor, 37 Frederick Place, other distribution made before his debt was proved. No further public Brighton BN1 4EA advertisement of invitation to prove debts will be given. Principal trading address: 131 Edgware Road, London W2 2AP Note: The Directors of the Company have made a Statutory Notice is hereby given, pursuant to Rule 11.2(1A), of the Insolvency Declaration of Solvency and all known creditors have been or will be Rules 1986 that I, Garry Lock, the Joint Liquidator of the above- paid in full. named Company, intend paying a first and final dividend to the Date of Appointment: 30 March 2016 unsecured creditors within 2 months of the last date for proving Office Holder details: Michael Bowell,(IP No. 7671) and Dermot specified below. Creditors who have not already proved are required, Coakley,(IP No. 6824) both of MBI Coakley Limited, 2nd Floor, Shaw on or before 03 May 2016 the last date for proving, to submit their House, 3 Tunsgate, Guildford, Surrey, GU1 3QT. proof of debt to me at Quantuma LLP, 3rd Floor, 37 Frederick Place, For further details contact the Joint Liquidators at Brighton BN1 4EA and, if so requested by me to provide such further [email protected] or telephone 0845 310 2776. Alternative details or produce such documentary or other evidence as may contact: Shaun Walker appear to be necessary. A creditor who has not proved his debt Michael Bowell and Dermot Coakley, Joint Liquidators before the date specified above is not entitled to disturb, by reason 04 April 2016 (2518493) that he has not participated in it, the dividend so declared. Please note the last date for submitting a proof of debt is 3 May 2016. Date of Appointment: 04 April 2016 JULIANS2518809 OF DIDCOT LIMITED Office Holder details: Nicholas Simmonds,(IP No. 9570) of Quantuma (Company Number 01308256) LLP, Meridien House, Ground Floor, 69-71 Clarendon Road, Watford, Registered office: 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 WD17 1DS and Garry Lock,(IP No. 12670) of Quantuma LLP, 3rd 1EE Floor, 37 Frederick Place, Brighton BN1 4EA. Principal trading address: Victoria House, 26 Victoria Street, Reading, Further details contact: Chi Ho, Tel: 01273 322413 RG1 1TG Garry Lock, Joint Liquidator We hereby give notice that we, Mark Newman and Vincent John 05 April 2016 (2518494) Green, licensed insolvency practitioners of CCW Recovery Solutions, 4 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE were appointed Joint Liquidators of the above named Company at a KEITH2518528 (QA) WILSON LTD General Meeting of the Company held on 24 March 2016. We give (Company Number 07920102) notice, pursuant to Rule 4.182A of the Insolvency Rules 1986, that the Registered office: 8 High Street, Yarm, Stockton on Tees, TS15 9AE creditors of the Company must send details in writing of any claim Principal trading address: Greenacre, Brompton Bank, Brompton, against the company to us at 4 Mount Ephraim Road, Tunbridge Northallerton, North Yorkshire, DL6 2UQ Wells, Kent, TN1 1EE by 06 May 2016 which is the last day for Notice is hereby given that the creditors of the above named proving. We also give notice as required by Rule 4.182A(6) that we Company are required, on or before 20 May 2016 to send their names intend to make a final distribution to creditors who have submitted and addresses and particulars of their debts or claims and the names claims and the distribution will be made without regard to the claim of and addresses of their solicitors (if any) to Iain Townsend and Kerry any person in respect of a debt not already proven. No further public Pearson of 8 High Street, Yarm, Stockton on Tees, TS15 9AE the advertisement of invitation to prove debts will be given. Joint Liquidators of the said Company, and, if so required by notice in It should be noted that the directors of the Company have made a writing from the said Joint Liquidators, by their solicitors or personally, Statutory Declaration of Solvency and all creditors have been or will to come in and prove their said debts or claims at such time and be paid in full. place as shall be specified in such notice, or in default thereof they Date of Appointment: 05 April 2016 will be excluded from the benefit of any distribution made before such Office Holder details: Mark Newman,(IP No. 8723) and Vincent John debts are proved. Note: This notice is purely formal. All known Green,(IP No. 9416) both of CCW Recovery Solutions, 4 Mount creditors have been or will be paid in full. Ephraim Road, Tunbridge Wells, Kent, TN1 1EE. Date of Appointment: 01 April 2016 Further details contact: Claire Press, Email: Office Holder details: Iain Townsend,(IP No. 015850) and Kerry [email protected] Tel: 01892 700200. Pearson,(IP No. 16014) both of Rowlands Restructuring & Insolvency, Mark Newman and Vincent John Green, Joint Liquidators 8 High Street, Yarm, Stockton on Tees, TS15 9AE. 05 April 2016 (2518809)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 8 AND 10 APRIL 2016 | 113 COMPANIES

For further details contact: Iain Townsend, Email: Notice is hereby given, pursuant to Rule 4.182A of the Insolvency [email protected]. Tel: 01642 790790 Rules 1986 (as amended), that the Liquidators intend to make a Iain Townsend, Joint Liquidator distribution to the creditors of the above named company, which is 05 April 2016 (2518528) being voluntarily wound up, and that creditors who have not already submitted claims or proved their debts against the above named company are required on or before 13 May 2016 to send their names 2518487KINGSTON COMPUTER SYSTEMS LIMITED and addresses along with descriptions and full particulars of their (Company Number 07847887) debts or claims to the Liquidators at the address shown below. The Registered office: 60/62 Old London Road, Kingston upon Thames Liquidators also give notice as required by Rule 4.182A(6) that they KT2 6QZ intend to make an only or final distribution to creditors who have Principal trading address: 10 Neville Road, Kingston upon Thames submitted claims by 13 May 2016. A creditor who has not proved his KT1 3QX debt before the declaration of any dividend is not entitled to disturb, Nature of Business: IT Consultancy by reason that he has not participated in it, the distribution or any Notice is hereby given that the Creditors of the Company are other distribution made before his debt was proved. No further public required, on or before 6 May 2016 to send their names and addresses advertisement of invitation to prove debts will be given. Note: The and particulars of their debts or claims and the names and addresses Directors of the Company have made a Statutory Declaration of of their solicitors (if any) to Lauren Rachel Cullen of WSM Marks Solvency and all known creditors have been or will be paid in full. Bloom LLP, 60/62 Old London Road, Kingston upon Thames KT2 Date of appointment: 30 March 2016. 6QZ, the Liquidator of the company, and, if so required by notice in Office Holder details: Michael Bowell,(IP No. 7671) and Dermot writing from the Liquidator, by their solicitors or personally, to come in Coakley,(IP No. 6824) both of MBI Coakley Limited, 2nd Floor, Shaw and prove their debts or claims at such time and place as shall be House, 3 Tunsgate, Guildford, Surrey, GU1 3QT. specified in any such notice, or in default thereof they will be excluded For further details contact: The Joint Liquidators, Tel: 0845 310 2776, from the benefit of any distribution made before such debts are Email: [email protected], Alternative contact: Shaun Walker proved. Michael Bowell, Joint Liquidator NOTE: This notice is purely formal. All known creditors have been or 05 April 2016 (2518500) will be paid in full. Explanatory Reason: The Directors have made a Declaration of Solvency, and the Company is being wound up for the purposes of LCNC2518846 CONSULTING LIMITED distribution of surplus assets to shareholders. (Company Number 06670204) Lauren Rachel Cullen, IP no 18050, Liquidator, WSM Marks Bloom Registered office: Suite 17, Building 6, Croxley Green Business Park, LLP, 60/62 Old London Road, Kingston upon Thames KT2 6QZ. Tel: Hatters Lane, Watford WD18 8YH 020 8939 8240. Date of Appointment: 4 April 2016. Alternative person Principal trading address: PO Box 1295, 20 Station Road, Gerrards to contact with enquiries about the case: Adam Nakar (2518487) Cross, Buckinghamshire, SL9 8EL I, Michael Finch of Moore Stephens LLP, Suite 17, Building 6, Croxley Green Business Park, Hatters Lane, Watford WD18 8YH give notice KJRC2518505 LIMITED that on 30 March 2016 I was appointed liquidator of the above named (Company Number 08001189) company by resolutions of the members. Please note that this is a Registered office: Suite 17, Building 6, Croxley Green Business Park, solvent liquidation. Notice is hereby given, pursuant to Rule 4.182A of Hatters Lane, Watford WD18 8YH the Insolvency Rules 1986, that I intend to make a distribution to Principal trading address: Tuner’s Cottage, Beamond End Lane, creditors. Creditors of the Company are required, on or before the 13 Beamond End, Amersham, Bucks, HP7 0T June 2016 to send in their full forenames and surnames, their I, Michael Finch of Moore Stephens LLP, Suite 17, Building 6, Croxley addresses and descriptions, full particulars of their debts or claims Green Business Park, Hatters Lane, Watford WD18 8YH give notice and the names and addresses of their solicitors (if any), to the that on 31 March 2016 I was appointed joint liquidator of the above undersigned Michael Finch of Moore Stephens LLP, Suite 17, Building named company by resolutions of members. Please note that this is a 6, Croxley Green Business Park, Hatters Lane, Watford WD18 8YH solvent liquidation. Notice is hereby given, pursuant to Rule 4.182A of the Liquidator of the said Company, and, if so required by notice in the Insolvency Rules 1986, that I intend to make a distribution to writing from the said liquidator, are, personally or by their solicitors, to creditors. Creditors of the Company are required, on or before the 07 come in and prove their debts or claims at such time and place as June 2016 to send in their full forenames and surnames, their shall be specified in such notice. I will make the distribution without addresses and descriptions, full particulars of their debts or claims regard to the claim of any person in respect of a debt not already and the names and addresses of their solicitors (if any), to the proved by 13 June 2016. undersigned Michael Finch of Moore Stephens LLP, Suite 17, Building Office Holder details: Michael Finch,(IP No. 9672) of Moore Stephens 6, Croxley Green Business Park, Hatters Lane, Watford WD18 8YH LLP, Suite 17, Building 6, Croxley Green Business Park, Hatters Lane, the Liquidator of the said Company, and, if so required by notice in Watford WD18 8YH. writing from the said liquidator, are, personally or by their solicitors, to Further details contact: Pieris Lysandrou, Email: come in and prove their debts or claims at such time and place as [email protected]. Tel: 01923 236622. shall be specified in such notice. I will make the distribution without Reference: W86185 regard to the claim of any person in respect of a debt not already Michael Finch, Liquidator proved by 7 June 2016. Note: All known creditors have been or will be 04 April 2016 (2518846) paid in full, but if any persons consider they have claims against the company they should send in full details forthwith. Office Holder details: Michael Finch,(IP No. 9672) of Moore Stephens LEE2517851 JAMES SIMMONS (MARBLE ARCH) LIMITED LLP, Suite 17, Building 6, Croxley Green Business Park, Hatters Lane, (Company Number 09449606) Watford WD18 8YH. Registered office: 311 High Road, Loughton, Essex IG10 1AH Further details contact: Pieris Lysandrou, Email: Principal trading address: 26 Whitehurst Avenue, Hitchin, [email protected]. Tel: 01923 236622. Hertfordshire, SG5 1SR Reference: W86253 NOTICE IS HEREBY GIVEN that the Creditors of the above named Michael Finch, Liquidator company are required, on or before 05 May 2016 to send their names 04 April 2016 (2518505) and addresses and particulars of their debts or claims and the names and addresses of their solicitors (If any) to Richard Rones, ThorntonRones Limited, 311 High Road, Loughton, Essex, IG10 1AH, KM2518500 RESEARCH LIMITED the Liquidator of the company, and, if so required by notice in writing (Company Number 07970611) from the Liquidator, by their solicitors or personally, to come in and Registered office: Lower Ground Level, Castlewood House, London, prove their debts or claims at such time and place as shall be WC1A 1DG specified In any such notice, or in default thereof they will be Principal trading address: Lower Ground Level, Castlewood House, excluded from the benefit of any distribution made before such debts London, WC1A 1DG are proved.

114 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 8 AND 10 APRIL 2016 | ALL NOTICES GAZETTE COMPANIES

NOTE: This notice is purely formal. All known creditors have been or Notice is hereby given that the creditors of the Company, which is will be paid in full. being voluntarily wound up, are required to prove their debts by 27 Office Holder Details: Richard Jeffrey Rones (IP number 8807) of May 2016 by sending to the undersigned, David Thorniley of Traverse ThorntonRones Limited, 311 High Road, Loughton, Essex IG10 1AH. Advisory, Calverley House, 55 Calverley Road, Tunbridge Wells, Kent, Date of Appointment: 24 March 2016. Further information about this TN1 2TU the Liquidator of the Company, written statements of the case is available from Jennifer Munday at the offices of amount they claim to be due to them from the Company and, if so ThorntonRones Limited on 020 8418 9333. requested, to provide such further details or produce such Richard Jeffrey Rones , Liquidator (2517851) documentary evidence as may appear to the Liquidator to be necessary. A creditor who has not proved his debt before the declaration of any dividend is not entitled to disturb, by reason that he 2518530LLEWELYN-BOWEN LIMITED has not participated in it, the distribution of that dividend or any other (Company Number 02449214) dividend declared before his debt was proved. Registered office: The Manor House, Church Lane, South Cerney, Note: This notice is purely formal. All known creditors have been or Gloucestershire, GL7 5TT will be paid in full. Principal trading address: The Manor House, Church Lane, South Date of Appointment: 04 April 2016 Cerney, Gloucestershire, GL7 5TT Office Holder details: David Thorniley,(IP No. 8307) of Traverse Notice is hereby given that creditors of the Company are required, on Advisory, Calverley House, 55 Calverley Road, Tunbridge Wells, Kent, or before 30 April 2016 to prove their debts by sending their full TN1 2TU. names and addresses, particulars of their debts or claims, and the Further details contact: David Thorniley, Tel: 01892 704055. names and addresses of their solicitors (if any), to the Joint Alternative contact: Julia Raeburn Liquidators at the offices of Turpin Barker Armstrong, Allen House, 1 David Thorniley, Liquidator Westmead Road, Sutton, Surrey SM1 4LA. 04 April 2016 (2518556) If so required by notice in writing from the Joint Liquidators, creditors must, either personally or by their solicitors, come in and prove their debts at such time and place as shall be specified in such notice, or in MANOR2518532 FARM (EAST RUNTON) LIMITED default thereof they will be excluded from the benefit of any (Company Number 00810363) distribution made before their debts are proved. Note: The Directors Registered office: Manor Farm, East Runton, Cromer, Norfolk, NR27 of the Company have made a declaration of solvency and it is 9PR expected that all creditors will be paid in full. Principal trading address: Manor Farm, East Runton, Cromer, Norfolk, Date of Appointment: 29 March 2016 NR27 9PR Office Holder details: James E Patchett FCCA FABRP,(IP No. 9345) Notice is hereby given that the creditors of the above named and Martin C Armstrong FCCA FABRP FIPA MBA,(IP No. 006212) Company are required, on or before 17 May 2016 to prove their debts both of Turpin Barker Armstrong, Allen House, 1 Westmead Road, by sending their full names and addresses, particulars of their debts Sutton, Surrey, SM1 4LA. or claims and the names and addresses of their solicitors (if any), to For further details contact: The Joint Liquidators, Tel: 0208 661 7878, the Joint Liquidators at Price Bailey LLP, 20 Central Avenue, St Alternative contact: Mark Boast, Email: [email protected] Andrews Business Park, Thorpe St Andrew, Norwich NR7 0HR. If so James E Patchett, Joint Liquidator required by notice in writing from the Joint Liquidators, creditors 05 April 2016 (2518530) must, either personally or by their solicitors, come in and prove their debts at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any MAGNET2518529 TECHNOLOGIES LIMITED distribution made before their debts are proved. (Company Number 01751442) Note: The Directors of the Company have made a declaration of Registered office: Tower Bridge House, St Katherines Way, London, solvency and it is expected that all creditors will be paid in full. E1W 1DD Date of Appointment: 05 April 2016 Principal trading address: Tesla House, 85 Ferry Lane, Rainham, Office Holder details: Matthew Robert Howard,(IP No. 9219) and RM13 9YH Stuart David Morton,(IP No. 17432) both of Price Bailey LLP, 20 Notice is hereby given that the creditors are required, on or before the Central Avenue, St Andrews Business Park, Thorpe St Andrew, 11 May 2016 to send in their full names and addresses, full particulars Norwich, NR7 0HR. of their debts or claims, and the names and addresses of their For further details contact: Stuart Morton, Email: solicitors (if any) to us at Mazars LLP, Tower Bridge House, St [email protected], Alternative contact: James Clarkson, Katharine’s Way, London, E1W 1DD and, if so required by notice in Email: [email protected], Tel: 01603 709330 writing from us, are personally or by their solicitors, to come in and Matthew Robert, Joint Liquidator prove their debts or claims at such time and place as shall be 05 April 2016 (2518532) specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. MEDICAL2518545 MANAGEMENT LIMITED The Directors of the Companies have made a Declaration of Solvency, (Company Number 02602062) and the Companies are being wound up for the purposes of it will be Registered office: 7 Nelson Street, Southend on Sea, Essex, SS1 1EH able to pay its creditors in full, including statutory interest from the Principal trading address: Queensway Surgery, 75 Queensway, date of liquidation to the date of payment, within 12 months. Note: All Southend on Sea, Essex, SS1 2AB known creditors have been, or will be, paid in full. In accordance with Rule 4.106A, I Mark Jonathan Botwood of Muras Date of Appointment: 30 March 2016 Baker Jones Ltd, Regent House, Bath Avenue, Wolverhampton WV1 Office Holder details: Guy Robert Thomas Hollander,(IP No. 009233) 4EG give notice that on 31 March 2016 I was appointed liquidator of and Roderick John Weston,(IP No. 008730) both of Mazars LLP, Medical Management Limited by written resolution of members. Tower Bridge House, St Katharine’s Way, London, E1W 1DD. Notice is hereby given that the creditors of the above named For further details contact: The Joint Liquidators, Tel: 020 7063 4477. Company, which is being voluntarily wound up, are required, on or Alternative contact: Molly McErlane before 06 May 2016 to send in their full particulars of their debts or Guy Robert Thomas Hollander, Joint Liquidator claims, to the undersigned Mark Jonathan Botwood of Regent House, 04 April 2016 (2518529) Bath Avenue, Wolverhampton WV1 4EG (Tel: 01902 393000) the liquidator of the said Company, and, if so required by notice in writing from the said liquidator, are, personally or by their Solicitors, to come MAGNUM2518556 OPUS DEVELOPMENTS (SEVENOAKS) LIMITED in and prove their debts or claims at such time and place as shall be (Company Number 08667961) specified in such notice, or in default thereof they will be excluded Registered office: 18 St. Johns Hill, Sevenoaks, Kent, TN13 3NP from the benefit of any distribution. Principal trading address: 18 St. Johns Hill, Sevenoaks, Kent, TN13 Note: This notice is a formality only. The Company is solvent and all 3NP creditors have been, or will be paid in full.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 8 AND 10 APRIL 2016 | 115 COMPANIES

Office Holder details: Mark Jonathan Botwood,(IP No. 8965) of Muras MOUNTAIN2518597 PEAKS LIMITED Baker Jones Ltd, Regent House, Bath Avenue, Wolverhampton, WV1 (Company Number 06855796) 4EG. Registered office: 2A West Grove, Hersham, Walton-on-Thames, For further details contact: Alison Endacott, Email: Surrey KT12 5NX [email protected] or telephone 01902 393000. Principal trading address: 2A West Grove, Hersham, Walton-on- Mark Jonathan Botwood, Liquidator Thames, Surrey KT12 5NX 04 April 2016 (2518545) Notice is hereby given that the creditors of the above named Company are required, on or before the 17 May 2016 to send their names and addresses and particulars of their debts or claims and the 2518558MIKE FREEMAN FLIGHT TRAINING LIMITED names and addresses of their solicitors (if any) to James Stephen (Company Number 06997862) Pretty of Beacon Licensed Insolvency Practitioners LLP, 99 Leigh Registered office: 2/3 Pavilion Buildings, Brighton, East Sussex, BN1 Road, Eastleigh, Hampshire, SO50 9DR the Liquidator of the said 1EE (formerly at A2 Yeoman Gate, Yeoman Way, Worthing, West Company, and, if so required by notice in writing from the said Sussex, BN13 3QZ) Liquidator, by their solicitors or personally, to come in and prove their Principal trading address: 4 Varndean Holt, Brighton, East Sussex, debts or claims at such time and place as shall be specified in any BN1 6QX such notice, or in default thereof, they will be excluded from the The Company was placed into members’ voluntary liquidation on 29 benefit of any distribution made before such debts are proved. March 2016 when Jonathan James Beard (IP No 009552) and John Note: This notice is purely formal. All known creditors have been or Walters (IP No 009315) both of Begbies Traynor (Central) LLP, 2/3 will be paid in full. Pavilion Buildings, Brighton, East Sussex BN1 1EE were appointed as Date of Appointment: 21 March 2016 Joint Liquidators of the Company. The Company is able to pay all its Office Holder details: James Stephen Pretty,(IP No. 9065) of Beacon known liabilities in full. Licensed Insolvency Practitioners LLP, 99 Leigh Road, Eastleigh, Notice is hereby given that the Creditors of the above-named Hants SO50 9DR. Company are required on or before 30 April 2016 to send in their Further details contact: James Stephen Pretty, Email: names and addresses with particulars of their Debts or Claims and [email protected] or Tel: 02380 651441 the names and addresses of their Solicitors (if any) to the James Stephen Pretty, Liquidator undersigned, J J Beard of Begbies Traynor (Central) LLP, 2/3 Pavilion 05 April 2016 (2518597) Buildings, Brighton, East Sussex, BN1 1EE the Joint Liquidator of the Company and, if so required by notice in writing by the said Joint Liquidator or by their Solicitors or personally to come in and prove NANCY2518543 FRANK LIMITED their Debts or Claims at such time and place as shall be specified in (Company Number 09386513) such notice, or in default thereof they will be excluded from the Registered office: 409-411 Croydon Road, Beckenham, Kent, BR3 benefit of any distribution made before such debts are proved. 3PP Date of Appointment: 29 March 2016 Principal trading address: 409-411 Croydon Road, Beckenham, Kent, Office Holder details: Jonathan James Beard,(IP No. 9552) and John BR3 3PP Walters,(IP No. 9315) both of Begbies Traynor (Central) LLP, 2/3 Notice is hereby given that the creditors of the above named Pavilion Buildings, Brighton, East Sussex BN1 1EE. Company, over which I was appointed Joint Liquidator on 29 March Any person who requires further information may contact the Joint 2016 are required, on or before 29 April 2016 to send in their full Liquidator by telephone on 01273 322 960. Alternatively enquiries can names, their addresses and descriptions, full particulars of their debts be made to Sara Page by email at [email protected] or or claims and the names and addresses of their solicitors (if any) to by telephone on 01273 322960 the undersigned Anthony John Wright of FRP Advisory LLP, 2nd J J Beard, Joint Liquidator Floor, 110 Cannon Street, London, EC4N 6EU the Joint Liquidator of 05 April 2016 (2518558) the said Company, and, if so required by notice in writing from the said Joint Liquidator, are, personally or by their solicitors, to come in and prove their debts or claims at such time and place as shall be IN2518527 THE MATTER OF THE INSOLVENCY ACT 1986 specified in such notice, or in default thereof they will be excluded MIZSU LIMITED from the benefit of any distribution. (Company Number 08945677) The winding up is a members’ voluntary winding up and it is Registered office: 11 Vaughan Road Harrow HA1 4DP anticipated that all debts will be paid. Principal trading address: 11 Vaughan Road Harrow HA1 4DP Office Holder details: Anthony John Wright,(IP No. 10870) and Alastair Type of liquidation: Members Voluntary Liquidation Rex Massey,(IP No. 16890) both of FRP Advisory LLP, 2nd Floor, 110 We, Carolynn Jean Best (IP No. 9683) of F A Simms & Partners Cannon Street, London, EC4N 6EU. Limited, Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, For further details contact the Joint Liquidators, Email: Leicestershire, LE17 5FB, United KingdomRichard Frank Simms (IP [email protected] No. 9252) of F A Simms & Partners Limited, Alma Park, Woodway Alistair Massey, Joint Liquidator Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB, 04 April 2016 (2518543) United Kingdom give notice that we were appointed joint liquidators of the above named company on 5 April 2016 by a resolution of members. NETTPM2518808 LIMITED NOTICE IS HEREBY GIVEN that the creditors of the above named (Company Number 08772145) company which is being voluntarily wound up, are required, on or Registered office: 38-42 Newport Street, Swindon, SN1 SDR before Friday 20th May 2016, to prove their debts by sending to the Principal trading address: 72 St James’s Lane, London, N10 3RD undersigned Carolynn Jean Best of F A Simms & Partners Limited, Nature of Business: Management Consultancy Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, NOTICE IS HEREBY GIVEN that Steve Elliott of Monahans, 38-42 Leicestershire, LE17 5FB, United Kingdom the Liquidator of the Newport Street, Swindon SN1 SDR, was appointed Liquidator of the company, written statements of the amounts they claim to be due to above-named Company following a General Meeting held on 24th them from the company and, if so requested, to provide such further March 2016. details or produce such documentary evidence as may appear to the The Liquidator gives notice that the Creditors of the Company must liquidator to be necessary. A creditor who has not proved this debt send details in writing of any claim against the Company to the before the declaration of any dividend is not entitled to disturb, by Liquidator at Monahans, 38-42 Newport Street, Swindon SN1 3DR, reason that he has not participated in it, the distribution of that by 26th April 2016. dividend or any other dividend declared before his debt was proved. Notice is also given that the Liquidator intends to make a distribution Contact person: Thomas Harris to Creditors who have submitted claims by 26th April 2016, Telephone no. 01455 555 444 otherwise, a distribution will be made without regard to the claim of e-mail address [email protected] any person in respect of a debt not already proven. No further public Note: THIS NOTICE IS PURELY FORMAL AND ALL KNOWN advertisement of invitation to prove debts will be given. It should be CREDITORS HAVE BEEN OR WILL BE PAID IN FULL. (2518527)

116 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 8 AND 10 APRIL 2016 | ALL NOTICES GAZETTE COMPANIES noted that the Directors of the Company have made a Statutory NOMENTIA2518644 LIMITED Declaration that they have made a full inquiry into the affairs of the (Company Number 07696310) Company and that they are of the opinion that the Company will be Registered office: Flat 64 Edge Apartments, 1 Lett Road, Stratford, able to pay its debts in full within a period of 12 months from the London, E15 2HP commencement of the winding-up. Principal trading address: Flat 64 Edge Apartments, 1 Lett Road, For further information, please contact Steve Elliott of Monahans on Stratford, London, E15 2HP 01793 818300 or at [email protected] In accordance with Rule 4.182A of the Insolvency Rules 1986 I, A Steve Elliott (IP No 11110), Monahans, 38-42 Newport Street, Turpin Office Holder Number 8936, of Poppleton & Appleby, 35 Swindon, SN1 3DR, Tel: 01793 818300. Date of Appointment: 24 Ludgate Hill, Birmingham B3 1EH, telephone number 0121 200 2962, March 2016 give notice that on 1 April 2016, I was appointed Liquidator of Steve Elliott, Liquidator Nomentia Limited. 24 March 2016 (2518808) NOTICE IS HEREBY GIVEN that the Creditors of the above Company which is being voluntarily wound up, are required, on or before 28 April 2016, to send in their full names and surnames, their addresses 2518549NEWLANDS OF YORKSHIRE LIMITED and descriptions, full description of their debts or claims, and the (Company Number 08337800) names and addresses of their solicitors (if any), to the undersigned, A Registered office: Linkside House, Forest Lane Head, Harrogate, Turpin, of Poppleton & Appleby, 35 Ludgate Hill, Birmingham B3 1EH, North Yorkshire, HG2 7TE the Liquidator of the said Company, and, if so required by notice in Principal trading address: Linkside House, Forest Lane Head, writing from the Liquidator, are, personally or by their Solicitors, to Harrogate, North Yorkshire, HG2 7TE come in and prove their debts or claims at such time and place as NOTICE IS HEREBY GIVEN that the Creditors of the above-named shall be specified in any such notice, or in default thereof they will be Company, which is being voluntarily wound up, are required on or excluded from any distribution. before 31st May 2016 to send in their full names and addresses with Please note that this is a Members Voluntary Liquidation and as such full particulars of their debts or claims and the names and addresses all Creditor claims would be payable in full. of their Solicitors (if any) to the undersigned Raymond Stuart Office Holder Details: Andrew Turpin (IP number 8936) of Poppleton & Claughton, (IP Number 119) Rushtons Insolvency Limited, 3 Appleby, 35 Ludgate Hill, Birmingham B3 1EH. Date of Appointment: Merchant’s Quay, Ashley Lane, Shipley, West Yorkshire BD17 7DB, 1 April 2016. Further information about this case is available from telephone 01274 598585 the Liquidator of the said Company who Sharon Hill at the offices of Poppleton & Appleby on 0121 200 2962 was appointed on 1st April 2016 and if so required by notice in writing or at [email protected]. from the said Liquidator, are personally or by their Solicitors, to come Andrew Turpin , Liquidator in and prove their debts or claims at such time and place as shall be 1 April 2016 (2518644) specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. NOVA2518554 FINANCE & TECHNOLOGY CONSULTING LIMITED Note: This Notice is purely formal. All known Creditors have been or (Company Number 06948200) will be, paid in full. Registered office: C/O Rodliffe Accounting Ltd, 5th Floor (744-750), R S Claughton F.I.P.A., F.A.B.R.P. Liquidator Salisbury, Finsbury Circus, London, EC2M 5QQ For further details contact: [email protected] Principal trading address: 9 Grampian Close, Tunbridge Wells, Kent, 1 April 2016 (2518549) TN2 3NR Notice is hereby given pursuant to Rule 4.106A of the Insolvency Act 1986 that Robert Welby of SFP Corporate Solutions Limited, 9 Ensign NEWVILLE2518551 HOMES LIMITED House, Admirals Way, Marsh Wall, London, E14 9XQ was appointed (Company Number 04345340) Liquidator of the above named company on 30 March 2016 by a Registered office: 150 Aldersgate Street, London, EC1A 4AB resolution passed by the members. Notice is hereby given that the Principal trading address: N/A creditors of the above named company which is being voluntarily I, Jeremy Willmont of Moore Stephens LLP, 150 Aldersgate Street, wound up, are required on or before 10 May 2016 (”the last date for London, EC1A 4AB give notice that on 4 April 2016 I was appointed proving”) to prove their debts by sending to Robert Welby of SFP joint liquidator of Newville Homes Limited by resolution of the Corporate Solutions Limited, 9 Ensign House, Admirals Way, Marsh members. Please note that this is a solvent liquidation. Notice is Wall, London, E14 9XQ written statements of the amounts they claim further given pursuant to Rule 4.182A of the Insolvency Rules 1986 to be due to them from the company and, if so requested to provide that I intend to make a distribution to creditors. Creditors of the such further details or produce such documentary evidence as may Company are required, on or before 16 May 2016 to send their full appear to the Liquidator to be necessary. A creditor who has not forenames and surnames, their addresses and descriptions, full proved their debt before the last date for proving is not entitled to particulars of their debts or claims and the names and addresses of disturb, by reason they they have not participated in it, the distribution their solicitors (if any), to the undersigned Jeremy Willmont of Moore or any other distribution paid before their debt was proved. The Stephens LLP, 150 Aldersgate Street, London, EC1A 4AB the joint Liquidator intends to make the only and final distribution in full to any liquidator of the said Company, and, if so required by notice in writing creditors after the last date for proving. from the said joint liquidator, are, personally or by their solicitors, to Office Holder details: Robert Welby,(IP No. 6228) of SFP Corporate come in and prove their debts or claims at such time and place as Solutions Limited, 9 Ensign House, Admirals Way, Marsh Wall, shall be specified in such notice. The distribution will be made without London E14 9XQ. regard to the claim of any person in respect of a debt not already For further details contact: Robert Welby or Lauren Matlock, proved by 16 May 2016. Note: All known creditors have been or will telephone number 020 7538 2222. be paid in full, but if any persons consider they have claims against Robert Welby, Liquidator the Company they should send in full details forthwith. 05 April 2016 (2518554) Office Holder details: Jeremy Willmont,(IP No. 9044) and Stacey Brown,(IP No. 17950) both of Moore Stephens LLP, 150 Aldersgate Street, London, EC1A 4AB. NYXX2518546 TECHNOLOGIES LIMITED Further details contact: Sarah Forbes, Email: (Company Number 08057408) [email protected], Tel: 020 7334 9191, Reference: Registered office: Church House, 13-15 Regent Street, Nottingham, L86244. NG1 5BS Jeremy Willmont, Joint Liquidator Principal trading address: Edward House, Grange Business Park, 06 April 2016 (2518551) Enderby Road, Whetstone, Leicester, LE8 6EP The Company was placed into members’ voluntary liquidation on 4 April 2016 and on the same date, Andrew J Cordon and Richard A B Saville both of CFS Restructuring LLP, of Church House, 13-15 Regent Street, Nottingham NG1 5BS were appointed as Joint Liquidators of the Company. Notice is hereby given that the creditors

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 8 AND 10 APRIL 2016 | 117 COMPANIES of the Company are required on or before 04 September 2016 to send Any person who requires further information may contact the Joint in their names and addresses, particulars of their debts or claims and Liquidator by telephone on 01273 322960. Alternatively enquiries can the names and addresses of their solicitors (if any) to the undersigned be made to Sarah Page by email at [email protected] or Andrew J Cordon of CFS Restructuring LLP, Church House, 13-15 by telephone on 01273 322960. Regent Street, Nottingham NG1 5BS the Joint Liquidator of the J Walters, Joint Liquidator Company and, if so required by notice in writing to prove their debts 29 March 2016 (2518563) or claims at such time and place as shall be specified in such notice, or in default thereof shall be excluded from the benefit of any distribution made before such debts are proved. OPEN2518928 ON A BEACH LIMITED This notice is purely formal, the Company is able to pay all its known (Company Number 08649233) creditors in full. Registered office: CVR Global LLP, Town Wall House, Balkerne Hill, Date of Appointment: 04 April 2016 Colchester, Essex CO3 3AD Office Holder details: Andrew J Cordon,(IP No. 009687) of Corporate Principal trading address: 4th Floor, International House, Queen Financial Solutions, Church House, 13-15 Regent Street, Nottingham, Road, Brighton, East Sussex, BN1 3XE NG1 5BS and Richard A B Saville,(IP No. 007829) of Corporate In accordance with Rule 4.106A, we, Lee De’ath and Elias Paourou of Financial Solutions, Church House, 13-15 Regent Street, Nottingham, CVR Global LLP, Town Wall House, Balkerne Hill, Colchester, Essex NG1 5BS. CO3 3AD give notice that on 4 April 2016 we were appointed Joint Any person who requires further information may contact the Joint Liquidators of the above Company by resolution of the members. Liquidators by telephone on 0115 8387330. Alternatively enquiries Notice is hereby given that the creditors are required, on or before 16 can be made to Janette Eckloff by email at [email protected] or Tel: May 2016 to send in their full names and addresses, full particulars of 0115 8387330 their debts or claims, and the names and addresses of their Solicitors Andrew J Cordon, Joint Liquidator (if any) to us and, if so required by notice in writing from us, are 04 April 2016 (2518546) personally or by their solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any 2517959OBJECTS ETC LTD. distribution made before such debts are proved. This notice is purely Registered office: Moncrieff House, 69 West Nile Street, Glasgow, G1 formal and all known creditors have been, or will be paid in full. 2QB Office Holder details: Lee Michael De'ath,(IP No. 9316) of CVR Global Principal trading address: Moncrieff House, 69 West Nile Street, LLP, Town Wall House, Balkerne Hill, Colchester, Essex, CO3 3AD Glasgow, G1 2QB and Elias Paourou,(IP No. 9096) of CVR Global LLP, Town Wall Notice is hereby given, pursuant to Rule 11.2(1A), of the Insolvency House, Balkerne Hill, Colchester, Essex, CO3 3AD. Rules 1986 that I, Garry Lock, the Joint Liquidator of the above- For further details contact: Julian Purser on 01206 217900, Email: named Company, intend paying a first and final dividend to the [email protected] unsecured creditors within 2 months of the last date for proving Lee De'ath and Elias Paourou, Joint Liquidators specified below. Creditors who have not already proved are required, 04 April 2016 (2518928) on or before 3 May 2016 the last date for proving, to submit their proof of debt to me at Quantuma LLP, 3rd Floor, 37 Frederick Place, Brighton BN1 4EA and, if so requested by me to provide such further PAPERLESS2518557 WAREHOUSE SOLUTIONS LTD details or produce such documentary or other evidence as may IN MEMBERS’ VOLUNTARY LIQUIDATION appear to be necessary. A creditor who has not proved his debt (Company Number 7897282) before the date specified above is not entitled to disturb, by reason NOTICE is hereby given that the Creditors of the above-named that he has not participated in it, the dividend so declared. Please Company are required on or before 6 May 2016 to send in their note the last date for submitting a proof of debt is 3 May 2016. names and addresses with particulars of their Debts or Claims and Date of Appointment: 4 April 2016 the names and addresses of their Solicitors (if any) to the undersigned Office Holder details: Simon Bonney, (IP No. 9379) of Quantuma LLP, Hemal Mistry of Horsfields, Belgrave Place, 8 Manchester Road, Bury, Vernon House, 23 Sicilian Avenue, London, WC1A 2QS and Garry Lancashire BL9 0ED the Joint Liquidator of the said Company and, if Lock, (IP No. 12670) of Quantuma LLP, 3rd Floor, 37 Frederick Place, so required by notice in writing by the said Joint Liquidator are by Brighton BN1 4EA. their Solicitors or personally to come in and prove their said Debts or Further details contact: Chi Ho, Tel: 01273 322 413. Claims at such time and place as shall be specified in such notice, or Garry Lock, Joint Liquidator in default thereof they will be excluded from the benefit of any 05 April 2016 (2517959) distribution made before such debts are proved. Note: This notice is purely formal and all known Creditors have been, or will be, paid in full. OMERA2518563 LIMITED H Mistry (Company Number 08838286) Joint Liquidator Registered office: 2/3 Pavilion Buildings, Brighton, East Sussex BN1 5 April 2016 (2518557) 1EE Principal trading address: 120 Smarts Lane, Loughton, IG10 4BS The Company was placed into members’ voluntary liquidation on 29 PATRICK2518537 MARTER LIMITED March 2016 when John Walters and Jonathan James Beard both of (Company Number 08468455) Begbies Traynor (Central) LLP of 2/3 Pavilion Buildings, Brighton, East Registered office: 1st Floor, Radius House, 51 Clarendon Road, Sussex, BN1 1EE were appointed as Joint Liquidators of the Watford, Herts, WD17 1HP Company. The Company is able to pay all its known liabilities in full. Principal trading address: 34 Marlborough Crescent, Sevenoaks, Notice is hereby given that the Creditors of the above-named Kent, TN13 2HJ Company are required on or before 30 April 2016 to send in their Notice is hereby given pursuant to Rule 4.106A of the Insolvency Act names and addresses, particulars of their Debts or Claims and the 1986 that Robert Welby of SFP Corporate Solutions Limited, 9 Ensign names and addresses of their Solicitors (if any) to the undersigned, J House, Admirals Way, Marsh Wall, London, E14 9XQ was appointed Walters of Begbies Traynor (Central) LLP, 2/3 Pavilion Buildings, Liquidator of the above named company on 01 April 2016 by a Brighton, East Sussex BN1 1EE the Joint Liquidator of the Company resolution passed by the members. Notice is hereby given that the and, if so required by notice in writing to prove their debts or claims at creditors of the above named company which is being voluntarily such time and place as shall be specified in such notice, or in default wound up, are required on or before 10 May 2016 (”the last date for shall be excluded from the benefit of any distribution made before proving”) to prove their debts by sending to SFP Corporate Solutions such debts are proved. Limited, 9 Ensign House, Admirals Way, Marsh Wall, London, E14 Office Holder details: John Walters,(IP No. 9315) and Jonathan James 9XQ written statements of the amounts they claim to be due to them Beard,(IP No. 9552) both of Begbies Traynor, 2/3 Pavilion Buildings, from the company and, if so requested to provide such further details Brighton, East Sussex BN1 1EE. or produce such documentary evidence as may appear to the Liquidator to be necessary. A creditor who has not proved their debt

118 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 8 AND 10 APRIL 2016 | ALL NOTICES GAZETTE COMPANIES before the last date for proving is not entitled to disturb, by reason PHILIPPA2518552 BUCHANAN CONSULTING LIMITED they they have not participated in it, the distribution or any other (Company Number 06948755) distribution paid before their debt was proved. The Liquidator intends Registered office: 24B Cologne Road, London, SW11 2AJ to make the only and final distribution in full to any creditors after the Principal trading address: 24B Cologne Road, London, SW11 2AJ last date for proving. Notice is hereby given, pursuant to Rule 4.182A of the Insolvency Office Holder details: Robert Welby,(IP No. 6228) of SFP Corporate Rules 1986 (as amended), that the Liquidators intend to make a Solutions Limited, 9 Ensign House, Admirals Way, Marsh Wall, distribution to the creditors of the above named company, which is London E14 9XQ. being voluntarily wound up, and that creditors who have not already For further details contact: Robert Welby or Catherine Harrison, submitted claims or proved their debts against the above named telephone number 020 7538 2222. company are required on or before 13 May 2016 to send their names Robert Welby, Liquidator and addresses along with descriptions and full particulars of their 05 April 2016 (2518537) debts or claims to the Liquidators at the address shown below. The Liquidators also give notice as required by Rule 4.182A(6) that they intend to make an only or final distribution to creditors who have 2518553PETER BAINS CONSULTING LIMITED submitted claims by 13 May 2016. A creditor who has not proved his (Company Number 06754570) debt before the declaration of any dividend is not entitled to disturb, Registered office: Suite 17, Building 6, Croxley Green Business Park, by reason that he has not participated in it, the distribution or any Hatters Lane, Watford WD18 8YH other distribution made before his debt was proved. No further public Principal trading address: Hutchins Barn, Forty Green Road, advertisement of invitation to prove debts will be given. Beaconsfield, HP9 1XL Note: The Directors of the Company have made a Statutory I, Michael Finch of Moore Stephens LLP, Suite 17, Building 6, Croxley Declaration of Solvency and all known creditors have been or will be Green Business Park, Hatters Lane, Watford WD18 8YH give notice paid in full. that on 31 March 2016 I was appointed liquidator of the above named Date of Appointment: 24 March 2016 company by resolutions of members. Please note that this is a solvent Office Holder details: Michael Bowell,(IP No. 7671) and Dermot liquidation. Notice is hereby given, pursuant to Rule 4.182A of the Coakley,(IP No. 6824) both of MBI Coakley Limited, 2nd Floor, Shaw Insolvency Rules 1986, that I intend to make a distribution to House, 3 Tunsgate, Guildford, Surrey, GU1 3QT. creditors. Creditors of the Company are required, on or before the 07 For further details contact the Liquidator at [email protected] June 2016 to send in their full forenames and surnames, their or telephone 0845 310 2776. Alternative contact: Shaun Walker addresses and descriptions, full particulars of their debts or claims Michael Bowell, Joint Liquidator and the names and addresses of their solicitors (if any), to the 04 April 2016 (2518552) undersigned Michael Finch of Moore Stephens LLP, Suite 17, Building 6, Croxley Green Business Park, Hatters Lane, Watford WD18 8YH the Liquidator of the said Company, and, if so required by notice in PIMLICO2518891 EQUITY LIMITED writing from the said liquidator, are, personally or by their solicitors, to (Company Number 07945226) come in and prove their debts or claims at such time and place as Registered office: Geoffrey Martin & Co, 1 Westferry Circus, Canary shall be specified in such notice. I will make the distribution without Wharf, London E14 4HD regard to the claim of any person in respect of a debt not already Notice is hereby given that the creditors of the above named proved by 7 June 2016. Note: All known creditors have been or will be Company, which is being voluntarily wound up, are required to prove paid in full, but if any persons consider they have claims against the their debts on or before 6 May 2016, by sending their names and company they should send in full details forthwith. addresses along with descriptions and full particulars of their debts or Office Holder details: Michael Finch,(IP No. 9672) of Moore Stephens claims and the names and addresses of their solicitors (if any), to the LLP, Suite 17, Building 6, Croxley Green Business Park, Hatters Lane, Liquidator at Geoffrey Martin & Co, 1 Westferry Circus, Canary Wharf, Watford WD18 8YH. London E14 4HD and, if so required by notice in writing from the Further details contact: Pieris Lysandrou, Email: Liquidator of the Company or by the Solicitors of the Liquidator, to [email protected]. Tel: 01923 236622. come in and prove their debts or claims, or in default thereof they will Reference: W85688 be excluded from the benefit of any distribution made before such Michael Finch, Liquidator debts or claims are proved. 04 April 2016 (2518553) All creditors that prove their debts on or before the date specified above and whose claims are admitted by the undersigned Stephen Goderski will be paid in full. 2518099PFC INDUSTRIES LIMITED Office Holder Details: Stephen Goderski (IP number 8731) of Geoffrey (Company Number NI050158) Martin & Co, 1 Westferry Circus, Canary Wharf, London E14 4HD. In Members’ Voluntary Liquidation Date of Appointment: 1 April 2016. Further information about this We, Tom Keenan and Scott Murray of Keenan Corporate Finance case is available from Claire Kennedy at the offices of Geoffrey Martin Limited, 10th Floor, Victoria House, 15/27 Gloucester Street, Belfast, & Co on 020 7495 1100 or at [email protected]. BT1 4LS give notice that we were appointed joint liquidators of the Stephen Goderski , Liquidator (2518891) above named company on 1st April 2016 by a resolution of the members. Notice is hereby given that the Creditors of the above named PLATINUM2518539 APPLICATION SERVICES LIMITED Company, which is being voluntarily wound up, are required, on or (Company Number 07387898) before 27th May 2016 to prove their debts by sending to the Registered office: 97 Swiftsure Road, Chafford Hundred, Grays, undersigned Tom Keenan and Scott Murray, of Keenan Corporate RM16 6YB Finance Limited, 10th Floor, Victoria House, 15/27 Gloucester Street, Principal trading address: 3 The Badgers, Langdon Hills, SS16 6AU Belfast, BT1 4LS the joint liquidators of the Company and, if so Philip Beck of SJD Insolvency Services Ltd, KD Tower, Cotterells, requested, to provide such further details or produce such Hemel Hempstead HP1 1FW, was appointed Liquidator of the above- documentary evidence as may appear to the liquidators to be named Company on 1 April 2016 by a resolution of the Company. necessary. Notice is hereby given that the Creditors of the above-named A creditor who has not proved this debt before the declaration of any Company are required on or before 05 May 2016 to send in their dividend is not entitled to disturb, by reason that he has not names and addresses with particulars of their debts or claims, to the participated in it, the distribution of that dividend or any other Liquidator and if so required by notice in writing from the said dividend declared before the debt was proved. Liquidator, personally or by their solicitors, to come in and prove their This notice is purely formal. This company is solvent and all said debts or claims at such time and place as shall be specified in known creditors have been or will be paid in full. such notice, or in default thereof they will be excluded from the Scott Murray, Joint Liquidator benefit of any distribution made before such debts are proved. Dated 1st April 2016 (2518099) Office Holder details: Philip Beck,(IP No. 8720) of SJD Insolvency Services Ltd, KD Tower, Cotterells, Hemel Hempstead, Hertfordshire, HP1 1FW.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 8 AND 10 APRIL 2016 | 119 COMPANIES

Further details contact: Philip Beck, Email: solicitors or personally, to come in and prove their debts or claims at [email protected], Tel: 01442 275794. such time and place as shall be specified in any such notice, or in Philip Beck, Liquidator default thereof they will be excluded from the benefit of any 05 April 2016 (2518539) distribution made before their debts are proved. Note: This notice is purely formal. All known creditors have been or will be paid in full. Date of Appointment: 30 March 2016 2518596POTTMAR CONSULTING LIMITED Office Holder details: Mark Supperstone,(IP No. 9734) and Simon (Company Number 08590786) Harris,(IP No. 11372) both of ReSolve Partners Ltd, One America Registered office: 123 Henley Road, Caversham, Reading, Berkshire, Square, Crosswall, London, EC3N 2LB. RG4 6DW Further details contact: The Joint Liquidators, Tel: 020 3051 2055. Principal trading address: N/A Alternative contact: Evelyn Sanchez, Email: Notice is hereby given that the creditors of the Company, which is [email protected] being voluntarily wound up, are required to prove their debts by 04 Mark Supperstone, Joint Liquidator May 2016 by sending to the undersigned David Thorniley of MVL 30 March 2016 (2518533) Online Limited, The Old Bakery, 90 Camden Road, Tunbridge Wells, Kent, TN1 2QP the Liquidator of the Company, written statements of the amounts they claim to be due to them from the Company and, if PTOLEMY2518534 TORTOISE LIMITED so requested, to provide such further details or produce such (Company Number 05095205) documentary evidence as may appear to the Liquidator to be Registered office: C/O Peter Hall Limited, 2 Venture Road, Science necessary. A creditor who has not proved this debt before the Park, Chilworth, Southampton, SO16 7NP. Former Registered Office: declaration of any dividend is not entitled to disturb, by reason that he Holed Stone Barn, Stisted Cottage Farm, Bradwell, Braintree, Essex, has not participated in it, the distribution of that dividend or any other CM77 8DZ dividend declared before his debt was proved. Principal trading address: 10 Clare Gardens, Notting Hill, London, Note: This notice is purely formal. All known creditors have been or W11 1NX will be paid in full. Notice is hereby given that the creditors of the above named Date of Appointment: 30 March 2016 company, which is being voluntarily wound up, are required, on or Office Holder details: David Thorniley,(IP No. 8307) of MVL Online Ltd, before 15 May 2016 to send in their full Christian and Surnames, their The Old Bakery, 90 Camden Road, Tunbridge Wells, Kent, TN1 2QP. addresses and descriptions, full particulars of their debts or claims, For further details contact: David Thorniley, Email: and the names and addresses of their solicitors (if any), to the [email protected] Alternative contact: Chris Maslin undersigned Katie Young of Peter Hall Limited, 2 Venture Road, David Thorniley, Liquidator Science Park, Chilworth, Southampton, SO16 7NP the joint liquidator 04 April 2016 (2518596) of the said company, and, if so required by notice in writing from the said joint liquidator, are, personally or by their solicitors, to come in and prove their debts or claims at such time and place as shall be PRIMARY2517045 CARE RESEARCH AND CONFERENCE LIMITED specified in such notice, or in default thereof they will be excluded (Company Number 07600299) from the benefit of any distribution. The Company's registered office is 13 St Agnes Road, Moseley, Date of Appointment: 31 March 2016 Birmingham, B13 9PH, to be changed to Two Snowhill, Birmingham, Office Holder details: Peter Hall,(IP No. 3966) of Peter Hall Limited, 2 B4 6GA. Venture Road, Science Park, Chilworth, Southampton, SO16 7NP and NOTICE IS GIVEN that Christopher Kim Rayment (insolvency Katie Young,(IP No. 15872) of Peter Hall Limited, 2 Venture Road, practitioner number 6775) of BDO LLP, Two Snowhill, Birmingham, Science Park, Chilworth, Southampton, SO16 7NP. B4 6GA and Malcolm Cohen (insolvency practitioner number 6825) of Further details contact: The Joint Liquidators: Email: BDO LLP, 55 Baker Street, London, W1U 7EU, were appointed Joint [email protected], Tel/Fax: 023 8011 1366/023 8011 1365. Liquidators of the above named company at a General Meeting held Alternative contact: Kevin Beech, Email: [email protected] on 30 March 2016. Katie Young, Joint Liquidator The Liquidators give notice pursuant to Rule 4.182(A) of the 05 April 2016 (2518534) Insolvency Rules 1986 that the creditors of the Company must send details in writing of any claim against the Company to the Liquidators at BDO LLP, Two Snowhill, Birmingham, B4 6GA, by 30 April 2016. RB2518531 PROJECT CONSULTANCY LIMITED The Liquidators also give notice under the provision of Rule 4.182(A) (Company Number 09278646) (6) that they intend to make a final distribution to creditors who have Registered office: 19 Fields Oak, Blandford Forum, Dorset, DT11 7PP submitted claims by 30 April 2016, otherwise a distribution will be Principal trading address: 19 Fields Oak, Blandford Forum, Dorset, made without regard to the claim of any person in respect of a debt DT11 7PP not already proven. No further public advertisement of invitation to Notice is hereby given that Creditors of the above named Company, prove debts will be given. which is being voluntarily wound up, are required on or before 28 April It should be noted that the Directors of the Company have made a 2016 to send in their full names, their addresses and descriptions, full Statutory Declaration that they have made a full inquiry into the affairs particulars of their debts or claims and the names and addresses of of the Company and that they are of the opinion that the Company their solicitors (if any) to Peter James Anderson and Alan Fallows of will be able to pay its debts in full within a period of twelve months Kay Johnson Gee Corporate Recovery Limited, Griffin Court, 201 from the commencement of the winding-up. Chapel Street, Salford, Manchester M3 5EQ the Joint Liquidators of For further information, please contact Ann Moore of BDO LLP on the Company, and if so required by notice in writing from the Joint 0121 352 6399 or at [email protected]. Liqudiators, by their solicitors or personally, to come in and prove Dated: 6 April 2016 their debts or claims at such time and place as shall be specified in Christopher Kim Rayment , Liquidator (2517045) any such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. The directors have made a Declaration of Solvency and the Company is PROVEN2518533 PLANNED EXIT VCT PLC being wound up for the purposes of making a distribution to the (Company Number 07333086) shareholder. Registered office: 39 Earlham Street, London, WC2H 9LT Note: This note is purely formal. All known creditors have been or will Principal trading address: 39 Earlham Street, London, WC2H 9LT be paid in full. Notice is hereby given that the creditors of the Company are required, Date of Appointment: 29 March 2016. on or before 03 May 2016 to send their names and addresses and Office Holder details: Peter James Anderson,(IP No. 15336) and Alan particulars of their debts or claims, and the names and addresses of Fallows,(IP No. 9567) both of Kay Johnson Gee Corporate Recovery their solicitors (if any), to Mark Supperstone and Simon Harris both of Limited, Griffin Court, 201 Chapel Street, Salford, Manchester, M3 ReSolve Partners Ltd, One America Square, Crosswall, London, 5EQ. EC3N 2LB the Joint Liquidators of the said company, and, if so For further details contact: The Joint Liquidators, Tel: 0161 832 6221. required by notice in writing from the said Joint Liquidators, by their Alternative contact: Derek Morton.

120 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 8 AND 10 APRIL 2016 | ALL NOTICES GAZETTE COMPANIES

Peter James Anderson, Joint Liquidator produce such documentary evidence as may appear to the Joint 06 April 2016 (2518531) Liquidators to be necessary. A creditor who has not proved this debt before the declaration of any dividend is not entitled to disturb, by reason that he is not participated in it, the distribution of that dividend 2518599REALIT CONSULTING LTD or any other dividend declared before his debt was proved. (Company Number 05142870) Office Holder details: Peter Kubik,(IP No. 9220) and Michael Kiely,(IP Registered office: 94 Epsom Road, Guildford, Surrey, GU1 2LB No. 9617) both of UHY Hacker Young LLP, Quadrant House, 4 Principal trading address: N/A Thomas More Square, London, E1W 1YW. Notice is hereby given that the creditors of the Company, which is For further details contact: Skevi Iacovou, telephone 020 7216 4600. being voluntarily wound up, are required to prove their debts by 06 Peter Kubik, Joint Liquidator May 2016 by sending to the undersigned David Thorniley of MVL 05 April 2016 (2518594) Online Limited, The Old Bakery, 90 Camden Road, Tunbridge Wells, Kent, TN1 2QP the Liquidator of the Company, written statements of the amounts they claim to be due to them from the Company and, if REMOR2518538 PROPERTIES LIMITED so requested, to provide such further details or produce such In Members Voluntary Liquidation documentary evidence as may appear to the Liquidator to be (Company Number 04927535) necessary. A creditor who has not proved this debt before the Registered office: 4th Floor Allan House, 10 John Princes Street, declaration of any dividend is not entitled to disturb, by reason that he London W1G 0AH has not participated in it, the distribution of that dividend or any other Principal trading address: Sunshine Cottage, Heath End Lane, dividend declared before his debt was proved. Note: This notice is Lodswsorth, West Sussex, GU28 9BY purely formal. All known creditors have been or will be paid in full. Nature of Business: Buying and selling of own real estate Date of Appointment: 01 April 2016 In accordance with Rule 4.106 , I Lloyd Edward Hinton, give notice Office Holder details: David Thorniley,(IP No. 8307) of MVL Online Ltd, that on 1 April 2016, I was appointed Liquidator of Remor Properties The Old Bakery, 90 Camden Road, Tunbridge Wells, Kent, TN1 2QP. Limited by resolution of the members. For further details contact: David Thorniley, Email: Notice is hereby given that the creditors of the above named [email protected], Alternative contact: Chris Maslin Company, which is being voluntarily wound up, are required, on or David Thorniley, Liquidator before 1 July 2016 to send their full names and addresses (and those 01 April 2016 (2518599) of their Solicitors, if any) together with full particulars of their debts or claims to the undersigned Lloyd Hinton of Insolve Plus Ltd, 4th Floor Allan House, 10 John Princes Street, London W1G 0AH, (telephone: RED2518541 OCEANS LIMITED 020 7495 2348), the Liquidator of the said Company, and, if so (Company Number 03054401) required by notice in writing from the said Liquidator, are, personally Registered office: 13 Princeton Court, 53-55 Felsham Road, Putney, or by their Solicitors, to come in and prove their debts or claims at London, SW15 1AZ such time and place as shall be specified in such notice, or in default Principal trading address: N/A thereof they will be excluded from the benefit of any distribution made Notice is hereby given that the creditors of the Company, which is before such debts are proved. being voluntarily wound up, are required to prove their debts by 06 Lloyd Edward Hinton (IP Number 9516) Liquidator of Insolve Plus Ltd, May 2016 by sending to the undersigned David Thorniley of MVL 4th Floor Allan House, 10 John Princes Street, London W1G 0AH, Online Limited, The Old Bakery, 90 Camden Road, Tunbridge Wells, (telephone: 020 7495 2348). Alternative contact: Kelly Levelle, Kent, TN1 2QP the Liquidator of the Company, written statements of [email protected]. 020 7495 2348 the amounts they claim to be due to them from the Company and, if Lloyd Hinton FIPA, Liquidator so requested, to provide such further details or produce such 4 April 2016 (2518538) documentary evidence as may appear to the Liquidator to be necessary. A creditor who has not proved this debt before the declaration of any dividend is not entitled to disturb, by reason that he 2518595RHW CONSULTANT LTD has not participated in it, the distribution of that dividend or any other (Company Number 08471688) dividend declared before his debt was proved. Registered office: Unit 4, Vista Place, Cox Pond Business Park, Note: This notice is purely formal. All known creditors have been or Ingworth Road, Poole, BH12 1JY will be paid in full. Principal trading address: 37 Vincent Square, London, SW1P 2NP Date of Appointment: 01 April 2016 Notice is hereby given pursuant to Rule 4.106A of the Insolvency Office Holder details: David Thorniley,(IP No. 8307) of MVL Online Ltd, Rules 1986 that Robert Welby of SFP Corporate Solutions Limited, 9 The Old Bakery, 90 Camden Road, Tunbridge Wells, Kent, TN1 2QP. Ensign House, Admirals Way, Marsh Wall, London, E14 9XQ was For further details contact David Thorniley, Email: appointed Liquidator of the above named company on 31 March 2016 [email protected] Alternative contact: Chris Maslin by a resolution passed by the members. Notice is hereby given that David Thorniley, Liquidator the creditors of the above named company which is being voluntarily 04 April 2016 (2518541) wound up, are required on or before 10 May 2016 (”the last date for proving”) to prove their debts by sending to Robert Welby of SFP Corporate Solutions Limited, 9 Ensign House, Admirals Way, Marsh REDSPEED2518594 KILLCO LIMITED Wall, London, E14 9XQ, written statements of the amounts they claim (Company Number 10028176) to be due to them from the company and, if so requested to provide Registered office: Unit 21 Birchen Coppice Trading Estate, Stourport such further details or produce such documentary evidence as may Road, Kidderminster, Worcestershire, DY11 7QY appear to the Liquidator to be necessary. A creditor who has not Principal trading address: N/A proved their debt before the last date for proving is not entitled to We, Peter Kubik and Michael Kiely both of UHY Hacker Young LLP, disturb, by reason they they have not participated in it, the distribution Quadrant House, 4 Thomas More Square, London, E1W 1YW give or any other distribution paid before their debt was proved. The notice that we were appointed Joint Liquidators of the above named Liquidator intends to make the only and final distribution in full to any company on 4 April 2016 by a resolution of members. Notice is creditors after the last date for proving. hereby given that the creditors of the above named Company which is For further details contact: Robert Welby or Lauren Matlock, being voluntarily wound up, are required on or before 28 April 2016 to telephone number 020 7538 2222 prove their debts by sending to the undersigned Peter Kubik of UHY Robert Welby, Liquidator Hacker Young LLP, Quadrant House, 4 Thomas More Square, 05 April 2016 (2518595) London, E1W 1YW the Joint Liquidator of the Company, written statements of the amounts they claim to be due to them from the Company and, if so requested, to provide such further details or

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 8 AND 10 APRIL 2016 | 121 COMPANIES

ROSSETTI2518544 COMMUNICATIONS LIMITED Office Holder details: Nicholas John Edwards,(IP No. 9005) and (Company Number 09155837) Graham Bushby,(IP No. 8736) both of RSM Restructuring Advisory Registered office: 10 Orange Street, Haymarket, London, WC2H 7DQ LLP, The Pinnacle, 170 Midsummer Boulevard, Milton Keynes MK9 Principal trading address: 10 Orange Street, Haymarket, London, 1BP. WC2H 7DQ Correspondence address and contact details of case manager: Ané Notice is hereby given, pursuant to Rule 4.182A of the Insolvency Matier, of RSM Restructuring Advisory LLP, The Pinnacle, 170 Rules 1986 (as amended), that the Liquidators intend to make a Midsummer Boulevard, Milton Keynes MK9 1BP. Tel: 01908 687 830. distribution to the creditors of the above named company, which is Contact details of Joint Liquidators, Nick Edwards, Tel: 01908 687841 being voluntarily wound up, and that creditors who have not already and Graham Bushby, Tel: 01908 687826 submitted claims or proved their debts against the above named Nick Edwards, Joint Liquidator company are required on or before 13 May 2016 to send their names 05 April 2016 (2518548) and addresses along with descriptions and full particulars of their debts or claims to the Liquidators at the address shown below. The Liquidators also give notice as required by Rule 4.182A(6) that they S2518887 G TECHNOLOGIES HOLDINGS LIMITED intend to make an only or final distribution to creditors who have (Company Number 05149646) submitted claims by 13 May 2016. A creditor who has not proved his Registered office: Tower Bridge House, St Katharine’s Way, London debt before the declaration of any dividend is not entitled to disturb, E1W 1DD by reason that he has not participated in it, the distribution or any Principal trading address: Tesla House, 85 Ferry Lane, Rainham, other distribution made before his debt was proved. No further public RM13 9YH advertisement of invitation to prove debts will be given. In accordance with Rule 4.106A, we, Guy Robert Thomas Hollander Note: The Directors of the Company have made a Statutory and Roderick John Weston of Mazars LLP, Tower Bridge House, St Declaration of Solvency and all known creditors have been or will be Katharine’s Way, London E1W 1DD give notice that on 30 March paid in full. 2016 we were appointed Joint Liquidators of the above Company by Date of Appointment: 25 March 2016 resolution of the members. Notice is hereby given that the creditors Office Holder details: Michael Bowell,(IP No. 7671) and Dermot are required, on or before the 11 May 2016 to send in their full names Coakley,(IP No. 6824) both of MBI Coakley Limited, 2nd Floor, Shaw and addresses, full particulars of their debts or claims, and the names House, 3 Tunsgate, Guildford, Surrey, GU1 3QT. and addresses of their solicitors (if any) to us and, if so required by For further details contact the Joint Liquidators at notice in writing from us, are personally or by their solicitors, to come [email protected] or telephone 0845 310 2776. Alternative in and prove their debts or claims at such time and place as shall be contact: Shaun Walker specified in such notice, or in default thereof they will be excluded Michael Bowell and Dermot Coakley, Joint Liquidators from the benefit of any distribution made before such debts are 04 April 2016 (2518544) proved. Note: All known Creditors have been, or will be, paid in full. The Directors of the Company have made a Declaration of Solvency, and the Company is being wound up for the purposes of it will be able ROTARPA2518536 LIMITED to pay its creditors in full, including statutory interest from the date of (Company Number 09293630) liquidation to the date of payment, within 12 months. Registered office: 1 Kings Avenue, Winchmore Hill, London N21 3NA Office Holder details: Guy Robert Thomas Hollander,(IP No. 009233) Principal trading address: 78 Hainault Road, Chigwell, Essex IG7 5DH and Roderick John Weston,(IP No. 008730) both of Mazars LLP, Notice is hereby given that the creditors of the above-named Tower Bridge House, St Katharine’s Way, London, E1W 1DD. Company are invited to prove their debts. Any person claiming to be a For further details contact: The Joint Liquidators tel: 0207 063 4477. creditor of the above-named Company and wishing to recover his Alternative contact: Molly McErlane. debt in whole or in part should submit the claim in writing to the Guy Robert Thomas Hollander and Roderick John Weston, Joint Liquidator at Alexander Lawson Jacobs Ltd, 1 Kings Avenue, Liquidators Winchmore Hill, London N21 3NA. Forms of proof of debt can be 04 April 2016 (2518887) obtained on application during normal business hours to the liquidator at the address above or 0208 370 7251. The winding up is a members’ voluntary winding up and it is SAFETY2518598 TIE PRODUCTIONS LTD anticipated that all debts will be paid. (Company Number 09374377) Ninos Koumettou, IP number: 002240, Liquidator, 1 Kings Avenue, Registered office: The Axis Building, Maingate, Team Valley Trading Winchmore Hill, London N21 3NA. Telephone number: 020 8370 Estate, Gateshead NE11 0NQ 7250. Alternative contact for enquiries on proceedings: Sanna Khwaja Principal trading address: 9 Lonsdale Road, Stamford, PE9 2RW 30 March 2016 (2518536) Notice is hereby given that creditors of the Company are required, on or before 29 April 2016 to prove their debts by sending their full names and addresses, particulars of their debts or claims, and the RPS2518548 RESEARCH UK LIMITED names and addresses of their solicitors (if any), to the Liquidator at (Company Number 06842041) KRE (North East) Limited, The Axis Building, Maingate, Team Valley Registered office: RSM Restrucuring Advisory LLP, The Pinnacle, 170 Trading Estate, Gateshead NE11 0NQ. If so required by notice in Midsummer Boulevard, Milton Keynes, MK9 1BP writing from the Liquidator, creditors must, either personally or by Principal trading address: 500 South Oak Way, Green Park, Reading, their solicitors, come in and prove their debts at such time and place Berkshire, RG2 6AD as shall be specified in such notice, or in default thereof they will be Take notice that the Joint Liquidators of the above named Company excluded from the benefit of any distribution made before their debts intend to make a first and final dividend to creditors within two are proved. Note: The Directors of the Company have made a months of the last date of proving specified below. Creditors who declaration of solvency and it is expected that all creditors will be paid have not already proved are required, on or before 04 May 2016 the in full. last day for proving, to submit their proof of debt to me at RSM Date of Appointment: 09 March 2016 Restrucuring Advisory LLP, The Pinnacle, 170 Midsummer Boulevard, Office Holder details: Ian William Kings,(IP No. 7232) of KRE (North Milton Keynes, MK9 1BP and, if so requested by me, to provide such East) Limited, The Axis Building, Maingate, Team Valley Trading further details or produce such documentary or other evidence as Estate, Gateshead, NE11 0NQ. may appear to be necessary. For further details contact: Ian William Kings, Tel: 0191 404 6836. A creditor who has not proved his debt before the date specified Alternative contact: Paul Kings, Email: [email protected] above is not entitled to disturb, by reason that he has not participated Ian William Kings, Liquidator in it, the dividend so delcared. As it is possible that the rate of 04 April 2016 (2518598) dividend will reach 100 pence in the pound, creditors who do not prove their debt by the date specified should be aware that if they do not participate in the dividend, remaining funds will be used to pay statutory interest to the proved creditors. Date of Appointment: 29 March 2016

122 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 8 AND 10 APRIL 2016 | ALL NOTICES GAZETTE COMPANIES

SAMARIA2518547 GLOBAL LIGHTED SHIELDS2518535 ROAD PROPERTY LIMITED (Company Number 07677610) (Company Number 07572158) Registered office: 53 Castlemaine Avenue, South Croydon, Surrey, Registered office: The Stables, St. Georges Terrace, Jesmond, CR2 7HW Newcastle upon Tyne NE2 2SU Principal trading address: 53 Castlemaine Avenue, South Croydon, Principal trading address: The Exchange, Manor Court, Jesmond, Surrey, CR2 7HW Newcastle upon Tyne NE2 2JA Date of Liquidation: 31 March 2016 In accordance with Rule 4.106A of the Insolvency Rules 1986, we, Notice is hereby given that the creditors of the above named Simon Blakey and Martin Daley, of Robson Laidler Accountants company, which is being voluntarily wound up, are required, on or Limited, Fernwood House, Fernwood Road, Jesmond, Newcastle before 1 May 2016 to send to their full forenames and surnames, their upon Tyne NE2 1TJ, give notice that on 4 April 2016, we were addresses and descriptions, full particulars of their debts or claims, appointed Joint Liquidators of the above-named company by and the names and addresses of their Solicitors (if any), to the resolution of its members. undersigned Kikis Kallis FCCA FABRP of Mountview Court, 1148 High Notice is hereby given, pursuant to Rule 4.182A of the Insolvency Road, Whetstone, London, N20 0RA, the Liquidator of the said Rules 1986, that the creditors of the above-named company which is company, and, if so required by notice in writing from the said being voluntarily wound up, are required, on or before 6 May 2016, to Liquidator, are, personally or by their Solicitors, to come in and prove send in their full names, their addresses and descriptions, full their debts or claims at such time and place as shall be specified in particulars of their debts or claims, and the names and addresses of such notice, or in default thereof they will be excluded from the their solicitor (if any) to the undersigned, Simon Blakey and Martin benefit of any distribution. Daley of Robson Laidler Accountants Limited, Fernwood House, Note: This notice is purely formal as all agreed creditors have been, or Fernwood Road, Jesmond, Newcastle upon Tyne NE2 1TJ the Joint will be, paid in full. Liquidators of the company. If so required by notice in writing from Kikis Kallis FCCA FABRP, (IP No. 004692), Liquidator. Date of the Joint Liquidators, creditors are personally or by their solicitor, appointment: 31 March 2016 required to come in and prove their debts or claims at such time and Alternative contact: Alexia Phlora, [email protected] Telephone: 020 place as shall be specified in such notice, or in default thereof they 8446 6699 will be excluded from the benefit of any distribution. Note all known Kikis Kallis FCCA FABRP Liquidator creditors have been or will be paid in full. 31 March 2016 (2518547) Simon Blakey and Martin Daley (IP No’s 12990 and 9563), Joint Liquidators of Robson Laidler Accountants Limited, Fernwood House, Fernwood Road, Jesmond, Newcastle upon Tyne NE2 1TJ. Contact: 2518593SEAFORCE SHIPPING LIMITED Simon Blakey, email: [email protected], tel: 0191 2818191 (Company Number 02543408) Simon Blakey, Joint Liquidator Registered office: 82 St John Street, London, EC1M 4JN 4 April 2016 (2518535) Principal trading address: 82 St John Street, London, EC1M 4JN We, Michael Solomons and Andrew Pear of BM Advisory, 82 St John Street, London, EC1M 4JN, give notice that we were appointed Joint SKW2518540 FINANCE LIMITED Liquidators of the above named company on 1 April 2016 by a (Company Number 07097363) resolution of members. Notice is hereby given that the creditors of the Registered office: Connect House, 133-137 Alexandra Road, London company are required, on or before 20 May 2016 to prove their debts SW19 7JY by sending their full names and addresses, particulars of their debts Principal trading address: B238 Millais House, Castle Quay, La Rue of claims and the names and addresses of their solicitors (if any) to de l’Etau, St Helier, Jersey JE2 3ED the Joint Liquidators at 82 St John Street, London EC1M 4JN. If so Nature of Business: Management Consultancy required by notice in writing from the Joint Liqudiators, creditors Notice is hereby given that the Creditors of the Company are must, either personally or by their solicitors, to come in and prove required, on or before 6 May 2016 to send their names and addresses their debts at such time and place as shall be specified in such notice, and particulars of their debts or claims and the names and addresses or in default thereof they will be excluded from the benefit of any of their solicitors (if any) to Lauren Rachel Cullen of WSM Marks distribution made before their debts are proved. Bloom LLP, 60/62 Old London Road, Kingston upon Thames KT2 The Directors of the Company have made a declaration of solvency 6QZ, the Liquidator of the company, and, if so required by notice in and it is expected that all creditors will be paid in full. writing from the Liquidator, by their solicitors or personally, to come in Office Holder details: Michael Solomons,(IP No. 9043) and Andrew and prove their debts or claims at such time and place as shall be Pear,(IP No. 9016) both of BM Advisory, 82 St John Street, London, specified in any such notice, or in default thereof they will be excluded EC1M 4JN. from the benefit of any distribution made before such debts are Further information is available from Michael Solomons, Andrew Pear proved. or Amber Walker at BM Advisory by Email at amber.walker@bm- NOTE: This notice is purely formal. All known creditors have been or advisory.com or on Tel: 020 7549 2366. will be paid in full. Michael Solomons and Andrew Pear, Joint Liquidators Explanatory Reason: The Directors have made a Declaration of 01 April 2016 (2518593) Solvency, and the Company is being wound up for the purposes of distribution of surplus assets to shareholders. Lauren Rachel Cullen, IP no 18050, Liquidator, WSM Marks Bloom SENTIENT2518555 IT LIMITED LLP, 60/62 Old London Road, Kingston upon Thames KT2 6QZ. Tel: (Company Number 06593638) 020 8939 8240. Date of Appointment: 1 April 2016. Alternative person Registered office: 1 Kings Avenue, Winchmore Hill, London N21 3NA to contact with enquiries about the case: Adam Nakar (2518540) Principal trading address: 92 Townsend Lane, Harpenden, Hertfordshire AL5 2RQ Notice is hereby given that the creditors of the above-named SMARTER2518850 SAFETY MANAGEMENT LIMITED Company are invited to prove their debts. Any person claiming to be a (Company Number 03966124) creditor of the above-named Company and wishing to recover his Registered office: Vicarage Court, 160 Ermin Street, Swindon SN3 debt in whole or in part should submit the claim in writing to the 4NE Liquidator at Alexander Lawson Jacobs Ltd, 1 Kings Avenue, Notice is hereby given that the creditors of the above named Winchmore Hill, London N21 3NA. Forms of proof of debt can be Company, which is being voluntarily wound up, are required to prove obtained on application during normal business hours to the liquidator their debts on or before 4 July 2016, by sending their names and at the address above or 0208 370 7251. addresses along with descriptions and full particulars of their debts or The winding up is a members’ voluntary winding up and it is claims and the names and addresses of their solicitors (if any), to the anticipated that all debts will be paid. Liquidator at Vicarage Court, 160 Ermin Street, Swindon SN3 4NE Ninos Koumettou, IP number: 002240, Liquidator, 1 Kings Avenue, Winchmore Hill, London N21 3NA. Telephone number: 020 8370 7250. Alternative contact for enquiries on proceedings: Sanna Khwaja 1 April 2016 (2518555)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 8 AND 10 APRIL 2016 | 123 COMPANIES and, if so required by notice in writing from the Liquidator of the SST2518592 CONSULTANCY SERVICES LIMITED Company or by the Solicitors of the Liquidator, to come in and prove (Company Number 07882408) their debts or claims, or in default thereof they will be excluded from Trading Name: SST Consultancy Services Limited the benefit of any distribution made before such debts or claims are Registered office: 16 Fonda Meadows, Oxley Park, Milton Keynes, proved. Buckinghamshire, MK4 4TQ Note: It is anticipated that all known Creditors will be paid in full. Principal trading address: 16 Fonda Meadows, Oxley Park, Milton Office Holder Details: Patrick Bernard Harrington (IP number 6626) of Keynes, Buckinghamshire, MK4 4TQ Banks BHG Chartered Accountants, Vicarage Court, 160 Ermin Notice is hereby given that creditors of the above company, which is Street, Swindon SN3 4NE. Date of Appointment: 4 April 2016. Further being voluntarily wound up, are required, on or before 9 May 2016, to information about this case is available from Dan Watkins at the prove their debts by sending their full names and addresses, full offices of Banks BHG Chartered Accountants on 01793 8399776 or at particulars of their debts or claims and the names and addresses of [email protected]. their solicitors (if any), to the Liquidator, Alex Dunton, at AD Patrick Bernard Harrington , Liquidator (2518850) Insolvency, 7B Rosemary House, Lanwades Business Park, Newmarket, CB8 7PN or by contacting [email protected]. If so required by notice in writing from the Liquidator, creditors must, 2518929SSL CONSULTING LIMITED either personally (or by their solicitors), come in and prove their debts (Company Number 07102925) or claims at such time and place as shall be specified in such notice, Registered office: The Old Bank, 187a Ashley Road, Hale, Cheshire, or in default thereof they will be excluded from the benefit of any WA15 9SQ. Formerly: Repton Manor Repton Avenue, Ashford, Kent, distribution made before such debts are proved. TN23 3GP Note: The directors of the Company have made a declaration of Principal trading address: White Farm House, Sundridge Hill, Cuxton, solvency and it is expected that all creditors will be paid in full, with Kent, ME2 1LH statutory interest. I hereby give notice that, Darren T Brookes of Milner Boardman & Alex Dunton, Liquidator (Office Holder Number: 13810) of AD Partners, The Old Bank, 187a Ashley Road, Hale, Cheshire, WA15 Insolvency, 7B Rosemary House, Lanwades Business Park, 9SQ, on 01 April 2016 was appointed Liquidator of the above Newmarket, CB8 7PN. Date of Appointment: 31 March 2016 Company. The Liquidator gives notice that the creditors of the Email: [email protected] Tel: 0800 246 1682 (2518592) Company must send details in writing of any claim against the Company to the Liquidator at the above address by 3 May 2016. The Liquidator also gives notice under the provision of Rule 4.182(A)(6) ST2518566 CONSULTANCY SERVICES LIMITED that he intends to make a final distribution to creditors who have (Company Number 06375582) submitted claims by 3 May 2016 otherwise a distribution will be made Trading Name: ST Consultancy Services Limited without regard to the claim of any person in respect of a debt not Registered office: 16 Fonda Meadows, Oxley Park, Milton Keynes, already proven. It should be noted that the Directors of the company Buckinghamshire, MK4 4TQ have made a Statutory Declaration that they have made a full enquiry Principal trading address: 16 Fonda Meadows, Oxley Park, Milton into the affairs of the Company and that they are of the opinion that Keynes, Buckinghamshire, MK4 4TQ the Company will be able to pay its debts in full within a period of Notice is hereby given that creditors of the above company, which is twelve months from the commencement of winding up. being voluntarily wound up, are required, on or before 9 May 2016, to Office Holder details: Darren Terence Brookes,(IP No. 009297) of prove their debts by sending their full names and addresses, full Milner Boardman & Partners Ltd, The Old Bank, 187a Ashley Road, particulars of their debts or claims and the names and addresses of Hale, Cheshire, WA15 9SQ. their solicitors (if any), to the Liquidator, Alex Dunton, at AD For further details contact: Darren Brookes, Email: Insolvency, 7B Rosemary House, Lanwades Business Park, [email protected], Tel: 0161 927 7788. Alternative Newmarket, CB8 7PN or by contacting [email protected]. contact: Natasha Cavanagh, Email: [email protected] If so required by notice in writing from the Liquidator, creditors must, Darren Terence Brookes, Liquidator either personally (or by their solicitors), come in and prove their debts 05 April 2016 (2518929) or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. SSP2518591 CONSULTANTS LTD Note: The directors of the Company have made a declaration of (Company Number 07377964) solvency and it is expected that all creditors will be paid in full, with Registered office: Victoria Court, 17-21 Ashford Road, Maidstone, statutory interest. Kent, ME14 5FA Alex Dunton, Liquidator (Office Holder Number: 13810) of AD Principal trading address: 122 Distillery Wharf, Chancellors Road, Insolvency, 7B Rosemary House, Lanwades Business Park, London, W6 9GX Newmarket, CB8 7PN. Date of Appointment: 31 March 2016 Notice is hereby given that the Creditors of the Company are Email: [email protected] Tel: 0800 246 1682 (2518566) required, on or before 27 June 2016 to prove their debts by sending their full names and addresses, particulars of their debts or claims and the names and addresses of their solicitors (if any) to the Joint SUMMIT2518589 LEISURE MANAGEMENT LIMITED Liquidators at MHA MacIntyre Hudson, Victoria Court, 17-21 Ashford (Company Number 03528486) Road, Maidstone, Kent, ME14 5FA. If so required by notice in writing Registered office: C/O Clarke Bell Limited, Parsonage Chambers, 3 from the the Joint Liquidators, creditors must, either personally or by The Parsonage, Manchester, M3 2HW their solicitors, come in and prove their debts or claims at such time Principal trading address: 18-22 Market Street, Bolton, Lancashire, and place as shall be specified in any such notice, or in default BL1 1BU thereof they will be excluded from any distribution made before their Notice is hereby given that the creditors of the above-named debts are proved. company are required on or before 03 May 2016 to send their names Note: The Directors of the Company have made a declaration of and addresses and particulars of their debts or claims, and the names solvency and it is expected that all creditors will be paid in full. and addresses of the solicitors (if any) to John Paul Bell, Liquidator of Date of Appointment: 04 April 2016. the said company at Clarke Bell Limited, Parsonage Chambers, 3 The Office Holder details: Adrian Paul Dante,(IP No. 9600) of MHA Parsonage, Manchester M3 2HW and if so required by notice in MacIntyre Hudson, Victoria Court, 17-21 Ashford Road, Maidstone, writing from the Liquidator, by their Solicitors or personally, to come Kent, ME14 5FA and Paul Michael Davis,(IP No. 7805) of MHA in and prove their said debts or claims at such time and place as shall MacIntyre Hudson, New Bridge Street House, 30-34 New Bridge be specified in such notice, or in default thereof they will be excluded Street, London, EC4V 6BJ. from the benefit of any such distribution made before such debts are For further details contact: Email: [email protected], proved. Alternative contact: Katherine Everitt, Email: Note: This notice is purely formal. All known creditors have been, or [email protected] Tel: 01622 754033. shall be paid in full. Adrian Paul Dante, Joint Liquidator Date of Appointment: 01 April 2016 04 April 2016 (2518591)

124 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 8 AND 10 APRIL 2016 | ALL NOTICES GAZETTE COMPANIES

Office Holder details: John Paul Bell,(IP No. 8608) of Clarke Bell 2518028SYSTEM COMPLETIONS CONSULTANTS LTD Limited, Parsonage Chambers, 3 The Parsonage, Manchester M3 (Company Number 09008752) 2HW. Registered office: Oxford Chambers, Oxford Road, Guiseley, Leeds For further details contact: Katie Dixon, Email: LS20 9AT [email protected] or telephone 0161 907 4044. Principal trading address: 65 Irvin Avenue, Saltburn By The Sea, John Paul Bell, Liquidator Cleveland TS12 1QP 04 April 2016 (2518589) NOTICE IS HEREBY GIVEN that the Creditors of the above named company are required, on or before the 4 May 2016 to send their names and addresses and particulars of their debts or claims and the 2518576SUSSEX BREAKEVEN (EASTBOURNE) LIMITED names and addresses of their solicitors (if any) to Kate Elizabeth (Company Number 06644679) Breese of Walsh Taylor, Oxford Chambers, Oxford Road, Guiseley, Registered office: 2/3 Pavilion Buildings, Brighton, East Sussex BN1 Leeds LS20 9AT the Liquidator of the said company, and, if so 1EE required by notice in writing from the said Liquidator, by their Principal trading address: 22 Kemps, Hurstpierpoint, West Sussex solicitors or personally, to come in and prove their debts or claims at BN6 9UF such time and place as shall be specified in any such notice, or in The Company was placed into members’ voluntary liquidation on 1 default thereof they will be excluded from the benefit of any April 2016 when John Walters and Jonathan James Beard both of distribution made before such debts are proved. Begbies Traynor (Central) LLP of 2/3 Pavilion Buildings, Brighton, East NOTE: This notice is purely formal. All known creditors have been or Sussex, BN1 1EE were appointed as Joint Liquidtors of the Company. will be paid in full. The Company is able to pay all its known liabilities in full. Notice is Office Holder Details: Kate Elizabeth Breese (IP number 9730) of hereby given that the Creditors of the Company are required on or Walsh Taylor, Oxford Chambers, Oxford Road, Guiseley, Leeds LS20 before 15 May 2016 to send in their names and addresses, particulars 9AT. Date of Appointment: 14 March 2016. Further information about of their Debts or Claims and the names and addresses of their this case is available from Kate Elizabeth Breese at the offices of Solicitors (if any) to the undersigned, J Walters of Begbies Traynor Walsh Taylor on 0871 222 8308 or at [email protected]. (Central) LLP, 2/3 Pavilion Buildings, Brighton, East Sussex BN1 1EE Kate Elizabeth Breese , Liquidator (2518028) the Joint Liquidator of the Company and, if so required by notice in writing to prove their debts or claims at such time and place as shall be specified in such notice, or in default shall be excluded from the TEACHMATIC2518604 LIMITED benefit of any distribution made before such debts are proved. (Company Number 08634969) Office Holder details: John Walters,(IP No. 009315) and Jonathan Registered office: Nld Accountancy Ltd, Suite 1, The Werks, 45 James Beard,(IP No. 009552) both of Begbies Traynor, 2/3 Pavilion Church Road, Hove, Sussex, BN3 2BE Buildings, Brighton, East Sussex BN1 1EE. Principal trading address: N/A Any person who requires further information may contact the Joint Notice is hereby given that the creditors of the Company, which is Liquidator by telephone on 01273 322960. Alternatively enquiries can being voluntarily wound up, are required to prove their debts by 05 be made to Sara Page by e-mail at [email protected] or May 2016 by sending to the undersigned David Thorniley of MVL by telephone on 01273 322960. Online Limited, The Old Bakery, 90 Camden Road, Tunbridge Wells, J Walters, Joint Liquidator Kent, TN1 2QP the Liquidator of the Company, written statements of 01 April 2016 (2518576) 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 to be SUSSEX2518564 BREAKEVEN LIMITED necessary. A creditor who has not proved this debt before the (Company Number 05558504) declaration of any dividend is not entitled to disturb, by reason that he Registered office: 2/3 Pavilion Buildings, Brighton, East Sussex BN1 has not participated in it, the distribution of that dividend or any other 1EE dividend declared before his debt was proved. Principal trading address: 22 Kemps, Hurstpierpoint, West Sussex Note: This notice is purely formal. All known creditors have been or BN6 9UF will be paid in full. The Company was placed into members’ voluntary liquidation on 1 Date of Appointment: 31 March 2016 April 2016 when John Walters and Jonathan James Beard, both of Office Holder details: David Thorniley,(IP No. 8307) of MVL Online Ltd, Begbies Traynor (Central) LLP of 2/3 Pavilion Buildings, Brighton, East The Old Bakery, 90 Camden Road, Tunbridge Wells, Kent, TN1 2QP. Sussex, BN1 1EE were appointed as Joint Liquidators of the For further details contact: David Thorniley, Email: Company. The Company is able to pay all its known liabilities in full. [email protected], Alternative contact: Chris Maslin Notice is hereby given that the Creditors of the Company are required David Thorniley, Liquidator on or before 15 May 2016 to send in their names and addresses, 04 April 2016 (2518604) particulars of their Debts or Claims and the names and addresses of their Solicitors (if any) to the undersigned, J Walters of Begbies Traynor (Central) LLP, 2/3 Pavilion Buildings, Brighton, East Sussex TECHNOLOGICAL2518578 ENVIRONMENTAL AGGREGATE BN1 1EE the Joint Liquidator of the Company and, if so required by MANAGEMENT LIMITED notice in writing to prove their Debts or Claims at such time and place (Company Number 03804017) as shall be specified in such notice, or in default shall be excluded Registered office: C/O Percy Westhead & Company, 1 Booth Street, from the benefit of any distribution made before such debts are Manchester, M2 4AD proved. Principal trading address: 1 Rainow View, Bollington, Cheshire, SK10 Office Holder details: John Walters,(IP No. 009315) and Jonathan 5QP James Beard,(IP No. 009552) both of Begbies Traynor, 2/3 Pavilion Notice is hereby given pursuant to Rule 4.182A(1) of the Insolvency Buildings, Brighton, East Sussex BN1 1EE. Rules 1986 (as amended), that the Joint Liquidators intend to declare Any person who requires further information may contact the Joint a final distribution to creditors of the above Company within two Liquidator by telephone on 01273 322960. Alternatively enquiries can months of the last date for proving specified below. Creditors who be made to Sara Page by e-mail at [email protected] or have not yet done so must prove their debts by sending their full by telephone on 01273 322960. names and addresses, particulars of their debts or claims and the J Walters, Joint Liquidator names and addresses of their solicitors (if any), to the Joint 06 April 2016 (2518564) Liquidators at Leonard Curtis, Leonard Curtis House, Elms Square, Bury New Road, Whitefield M45 7TA by no later than 03 May 2016 (the last date for proving). Creditors who have not proved their debt by the last date for proving may be excluded from the benefit of this distribution or any other distribution declared before their debt is proved. 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: 29 March 2016

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 8 AND 10 APRIL 2016 | 125 COMPANIES

Office Holder details: Steve Markey,(IP No. 14912) and Andrew Michael Finch, Liquidator Poxon,(IP No. 8620) both of Leonard Curtis, Leonard Curtis House, 04 April 2016 (2518888) Elms Square, Bury New Road, Whitefield, M45 7TA. For further details contact: Steve Markey, Email: [email protected]. Tel: 0161 413 0930. Alternative UKLP2518572 ANCOATS LIMITED contact: James Hall. IN MEMBERS’ VOLUNTARY LIQUIDATION Steve Markey, Joint Liquidator (Company Number 08297798) 05 April 2016 (2518578) NOTICE is hereby given that the Creditors of the above-named Company are required on or before 6 May 2016 to send in their names and addresses with particulars of their Debts or Claims and 2518451THE ALAN CAMPBELL GROUP LIMITED the names and addresses of their Solicitors (if any) to the undersigned (Company Number 01373442) John H C Lee of Horsfields, Belgrave Place, 8 Manchester Road, Registered office: 3rd Floor, Temple Point, 1 Temple Row, Bury, Lancashire BL9 0ED the Joint Liquidator of the said Company Birmingham, B2 5LG and, if so required by notice in writing by the said Joint Liquidator are Principal trading address: Point 3, Haywood Road, Warwick, by their Solicitors or personally to come in and prove their said Debts Warwickshire, CV34 5AH or Claims at such time and place as shall be specified in such notice, The Company was placed into members’ voluntary liquidation 31 or in default thereof they will be excluded from the benefit of any March 2016 and on the same date W John Kelly and Gareth Prince distribution made before such debts are proved. both of Begbies Traynor (Central) LLP, 10th Floor, Temple Point, 1 Note: This notice is purely formal and all known Creditors have been, Temple Row, Birmingham, B2 5LG were appointed as Joint or will be, paid in full. Liquidators of the Company. The Company is able to pay all its known J H C Lee liabilities in full. Notice is hereby given that the Creditors of the above Joint Liquidator named Company are required on or before the 04 May 2016 to send 5 April 2016 (2518572) their names and addresses with particulars of their Debts or Claims and the names and addresses of their Solicitors (if any) to the undersigned W J Kelly of Begbies Traynor (Central) LLP, 3rd Floor, VECTOR2518571 SPINE LTD Temple Point, 1 Temple Row, Birmingham, B2 5LG the Joint (Company Number 07202530) Liquidator of the said Company, and if so required by notice in writing Registered office: 24 Old Bond Street, London, W1S 4AP to prove their debts or claims at such time and place as shall be Principal trading address: Olaf House, London Bridge Hospital, specified in such notice, or in default shall be excluded from the London, SE1 2PR benefit of any distribution made 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 13 May 2016 to prove their debts by sending their full creditors in full. names and addresses, particulars of their debts or claims, and the Office Holder details: W John Kelly,(IP No. 004857) and Gareth Prince, names and addresses of their solicitors (if any), to the Joint (IP No. 16090) both of Begbies Traynor (Central) LLP, 3rd Floor, Liquidators at Price Bailey LLP, 7th Floor, Dashwood House, 69 Old Temple Point, 1 Temple Row, Birmingham, B2 5LG. Broad Street, London EC2M 1QS. Any person who requires further information may contact the Joint If so required by notice in writing from the Joint Liquidator creditors Liquidator by telephone on 0121 200 8150. Alternatively enquiries can must, either personally or by their solicitors, come in and prove their be made to Jason Daft by e-mail at [email protected] debts at such time and place as shall be specified in such notice, or in or telephone 0121 200 8150. default thereof they will be excluded from the benefit of any W J Kelly, Joint Liquidator distribution made before their debts are proved. Note: The Directors 04 April 2016 (2518451) of the Company have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 01 April 2016 TRANSPORT2518888 & TRAVEL PLANNING CONSULTING LIMITED Office Holder details: Paul Anthony Higley,(IP No. 11910) and Guy (Company Number 07441800) Charles David Harrison,(IP No. 8001) both of Price Bailey LLP, 7th Registered office: Suite 17, Building 6, Croxley Green Business Park, Floor, Dashwood House, 69 Old Broad Street, London, EC2M 1QS. Hatters Lane, Watford, WD18 8YH Further details contact: Paul Anthony Higley, Email: Principal trading address: 111-113 Great Portland Street, London, [email protected]. Alternative contact: Alicia Clough. W1W 6QQ Paul Anthony Higley, Joint Liquidator I, Michael Finch of Moore Stephens LLP, Suite 17, Building 6, Croxley 05 April 2016 (2518571) Green Business Park, Hatters Lane, Watford WD18 8YH give notice that on 31 March 2016 I was appointed liquidator of the above named company by resolutions of members. Please note that this is a solvent WESTWOOD2518568 BUSINESS SOLUTIONS LTD liquidation. Notice is hereby given, pursuant to Rule 4.182A of the (Company Number 08348629) Insolvency Rules 1986, that I intend to make a distribution to Registered office: Unit 4, Vista Place, Coy Pond Business Park, creditors. Creditors of the Company are required, on or before the 07 Ingworth Road, Poole, Dorset BH12 1JY June 2016 to send in their full forenames and surnames, their Principal trading address: Unit 4, Vista Place, Coy Pond Business addresses and descriptions, full particulars of their debts or claims Park, Ingworth Road, Poole, Dorset BH12 1JY and the names and addresses of their solicitors (if any), to the Notice is hereby given pursuant to Rule 4.106A of the Insolvency Act undersigned Michael Finch of Moore Stephens LLP, Suite 17, Building 1986 that Robert Welby of SFP Corporate Solutions Limited, 9 Ensign 6, Croxley Green Business Park, Hatters Lane, Watford WD18 8YH House, Admirals Way, Marsh Wall, London, E14 9XQ was appointed the Liquidator of the said Company, and, if so required by notice in Liquidator of the above named company on 3 April 2016 by a writing from the said liquidator, are, personally or by their solicitors, to resolution passed by the members. Notice is hereby given that the come in and prove their debts or claims at such time and place as creditors of the above named company which is being voluntarily shall be specified in such notice. I will make the distribution without wound up, are required on or before 09 May 2016 (”the last date for regard to the claim of any person in respect of a debt not already proving”) to prove their debts by sending to Robert Welby of SFP proved by 7 June 2016. Corporate Solutions Limited, 9 Ensign House, Admirals Way, Marsh Note: All known creditors have been or will be paid in full, but if any Wall, London, E14 9XQ, written statements of the amounts they claim persons consider they have claims against the company they should to be due to them from the company and, if so requested to provide send in full details forthwith. such further details or produce such documentary evidence as may Office Holder details: Michael Finch,(IP No. 9672) of Moore Stephens appear to the Liquidator to be necessary. A creditor who has not LLP, Suite 17, Building 6, Croxley Green Business Park, Hatters Lane, proved their debt before the last date for proving is not entitled to Watford WD18 8YH. disturb, by reason they they have not participated in it, the distribution Further details contact: Pieris Lysandrou, Email: or any other distribution paid before their debt was proved. The [email protected]. Tel: 01923 236622. Liquidator intends to make the only and final distribution in full to any Reference: W85686 creditors after the last date for proving.

126 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 8 AND 10 APRIL 2016 | ALL NOTICES GAZETTE COMPANIES

Office Holder details: Robert Welby,(IP No. 6228) of SFP Corporate said Joint Liquidator, are, personally or by their solicitors, to come in Solutions Limited, 9 Ensign House, Admirals Way, Marsh Wall, and prove their debts or claims at such time and place as shall be London E14 9XQ. specified in such notice, or in default thereof they will be excluded For further details, contact Robert Welby or Lauren Matlock, from the benefit of any distribution. The winding up is a members’ telephone number 020 7538 2222. voluntary winding up and it is anticipated that all debts will be paid. Robert Welby, Liquidator Office Holder details: Anthony John Wright,(IP No. 10870) and Alastair 04 April 2016 (2518568) Rex Massey,(IP No. 16890) both of FRP Advisory LLP, 2nd Floor, 110 Cannon Street, London, EC4N 6EU. For further details contact: The Joint Liquidators, Email: 2518575WILLOW GARDENS (KETTERING) LIMITED [email protected] (Company Number 08897098) Anthony John Wright, Joint Liquidator Registered office: 11 Station Road, Kettering, NN15 7HH 06 April 2016 (2518637) Principal trading address: 11 Station Road, Kettering, NN15 7HH I, William Antony Batty of Antony Batty & Company LLP, 3 Field Court, Gray’s Inn, London, WC1R 5EF was appointed liquidator of the YORKSHIRE2518138 ENERGY PARTNERSHIP C.I.C above named company on 29 March 2016. (Company Number 03337712) NOTICE IS HEREBY GIVEN that the creditors are required to send in Registered office: 3 & 4 Park Court, Riccall Road, Escrick, York, YO19 their full names and addresses, full particulars of their debts or claims, 6ED and the names and addresses of their Solicitors (if any) to me on or Principal trading address: Tower House, Fishergate, York, YO10 4UA before 15 May 2016, and if so required by notice in writing from me, Notice is hereby given that the creditors of the above named are personally or by their Solicitors, to come in and prove their debts Company, which is being voluntarily wound up, are required to prove or claims at such time and place as shall be specified in such notice, their debts on or before 10 May 2016, by sending their names and or in default they will be excluded from the benefit of any distribution addresses along with descriptions and full particulars of their debts or made before such debts are proved. claims and the names and addresses of their solicitors (if any), to the Liquidator’s name: William Antony Batty (IP No 8111), Antony Batty & Liquidator at Chamberlain & Co, Resolution House, 12 Mill Hill, Leeds, Company LLP: 3 Field Court, Gray’s Inn, London, WC1R 5EF, LS1 5DQ and, if so required by notice in writing from the Liquidator of Telephone: 020 7831 1234 Fax: 020 7430 2727, Email: the Company or by the Solicitors of the Liquidator, to come in and [email protected] prove their debts or claims, or in default thereof they will be excluded Office contact: Claire Howell from the benefit of any distribution made before such debts or claims William Antony Batty, Liquidator are proved. 1 April 2016 (2518575) Note: It is anticipated that all known Creditors will be paid in full. Office Holder Details: Michael Chamberlain (IP number 8735) of Chamberlain & Co, Resolution House, 12 Mill Hill, Leeds LS1 5DQ. WINDSOR2517801 SHOULDER LIMITED Date of Appointment: 4 April 2016. Further information about this (Company Number 09244302) case is available from Colin Saville or Louise Outram at the offices of Registered office: Geoffrey Martin & Co, 1 Westferry Circus, Canary Chamberlain & Co on 0113 233 9614 or at Wharf, London E14 4HD [email protected]. Notice is hereby given that the creditors of the above named Michael Chamberlain , Liquidator (2518138) Company, which is being voluntarily wound up, are required to prove their debts on or before 12 May 2016, by sending their names and addresses along with descriptions and full particulars of their debts or RESOLUTION FOR VOLUNTARY WINDING-UP claims and the names and addresses of their solicitors (if any), to the Joint Liquidators at 1 Westferry Circus, Canary Wharf, London E14 14102518202 PHOTOGRAPHY LIMITED 4HD and, if so required by notice in writing from the Joint Liquidators (Company Number 07238140) of the Company or by the Solicitors of the Joint Liquidators, to come Registered office: Prospect House, 11-13 Lonsdale Gardens, in and prove their debts or claims, or in default thereof they will be Tunbridge Wells, Kent, TN1 1NU (Formerly Brockbourne House, 77 excluded from the benefit of any distribution made before such debts Mount Ephraim, Tunbridge Wells, TN4 8BS) or claims are proved. Principal trading address: 2 Formosa Place, Pangbourne, Reading, All creditors that prove their debts on or before the date specified RG8 7FY above and whose claims are admitted by the undersigned James At a general meeting of the above named Company, duly convened Earp and Peter Hart will be paid in full. and held at Gulbarg, Pangbourne Hill, Pangbourne, Reading, RG8 Office Holder Details: James Earp and Peter Hart (IP numbers 8554 7AS, on 01 April 2016, the following Resolutions were passed as a and 13470) of Geoffrey Martin & Co, 1 Westferry Circus, Canary Special Resolution and as an Ordinary Resolution respectively: Wharf, London E14 4HD. Date of Appointment: 14 March 2016. “That the Company be wound up voluntarily and that Mark Stephen Further information about this case is available from Dane O'Hara at Willis,(IP No. 9391) of Compass Financial Recovery & Insolvency Ltd, the offices of Geoffrey Martin & Co on 020 7495 1100 or at Prospect House, 11-13 Lonsdale Gardens, Tunbridge Wells, Kent TN1 [email protected]. 1NU and Robert Leonard Harry Knight,(IP No. 2231) of Compass James Earp and Peter Hart , Joint Liquidators (2517801) Financial Recovery & Insolvency Ltd, Prospect House, 11-13 Lonsdale Gardens, Tunbridge Wells, Kent TN1 1NU be and is hereby appointed Liquidator of the Company for the purposes of such WOODBRIDGE2518637 LIMITED winding up.” (Company Number 06944579) Further details contact: Mark Willis, Email: Registered office: 2 Mallard House, Bridgeman Street, London, NW8 [email protected], Tel: 01892 530600. 7AN Peter Joseph Gibbons, Director Principal trading address: 2 Mallard House, Bridgeman Street, 01 April 2016 (2518202) London, NW8 7AN Notice is hereby given that the creditors of the above named Company, over which I was appointed Joint Liquidator on 29 March 505DR12518185 LIMITED 2016 are required, on or before 29 April 2016 to send in their full (Company Number 07159319) names, their addresses and descriptions, full particulars of their debts Registered office: 511 Durham Road, Low Fell, Gateshead, NE9 5EY or claims and the names and addresses of their solicitors (if any) to Principal trading address: 511 Durham Road, Low Fell, Gateshead, the undersigned Anthony John Wright of FRP Advisory LLP, 2nd NE9 5EY Floor, 110 Cannon Street, London, EC4N 6EU the Joint Liquidator of Notice is hereby given that at a General Meeting of the above named the said Company, and, if so required by notice in writing from the Company, duly convened at RSM Restructuring Advisory LLP, 1 St James’ Gate, Newcastle upon Tyne, NE1 4AD, on 24 March 2016, the following Special and Ordinary Resolutions were duly passed:

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 8 AND 10 APRIL 2016 | 127 COMPANIES

“That the Company be wound up voluntarily and that Joint At a general meeting of the company’s shareholders held on 30th Liquidators be appointed for the purposes of such winding up and March 2016 at the offices of McKeague Morgan & Co, 27 College that Steven Philip Ross,(IP No. 9503) and Allan David Kelly,(IP No. Gardens, Belfast, BT9 6BS the following resolutions were passed: 9156) both of RSM Restructuring Advisory LLP, 1 St James’ Gate, No’s 1 & 2 as special resolutions and No’s 3 to 5 as ordinary Newcastle upon Tyne, NE1 4AD be and are hereby appointed as Joint resolutions: Liquidators to the company, to act on a joint and several basis.” 1. That the company be wound up voluntarily. Correspondence address & contact details of case manager: Steven 2. That any residual non-cash assets be distributed in specie Brown of RSM Restructuring Advisory LLP, 1 St James’ Gate, 3. That Nicholas McKeague of McKeague Morgan & Company, 27 Newcastle upon Tyne, NE1 4AD, Tel: 0191 2557000. For further College Gardens, Belfast BT9 6BS be and is hereby appointed details contact the Joint Liquidators, Tel: 0191 255 7000 Liquidator for such winding up. Steven Taylor, Director 4. That the Liquidator shall divide amongst the members according to 24 March 2016 (2518185) their rights and interests any surplus assets of the Company. 5 That the liquidator’s remuneration shall be fixed by reference to the time properly given by the liquidator and his staff in attending to 2518249IN THE MATTER OF THE INSOLVENCY ACT 1986 (AS AMENDED) matters arising in the winding up, including those falling outside his AND IN THE MATTER OF statutory duties undertaken at the request of members, within the A A ORTHOPAEDICS LIMITED terms of a previously agreed fee with McKeague Morgan & Company. IN MEMBERS’ VOLUNTARY LIQUIDATION By order of the board (Company Number 06853529) Mr D Ralston Registered office: 28a The Hundred, Romsey, Hampshire SO51 8BW Date 30th March 2016 (2518052) Principal trading address: 28a The Hundred, Romsey, Hampshire SO51 8BW Nature of business: Medical Practice 2518199ACCESS INDEPENDENCE LIMITED NOTICE IS HEREBY GIVEN that at a General Meeting of the above- (Company Number 07995610) named company, duly convened at CircleReading Hospital, 100 Registered office: Suite 17, Building 6, Croxley Green Business Park, Drake Way, Reading, Berkshire, RG2 0NE on 4 April 2016 the Hatters Lane, Watford WD18 8YH following special resolution was passed: Principal trading address: 77a Boston Manor Road, Brentford, “That the Company be wound up voluntarily and that Joint Middlesex, TW8 9JQ Liquidators be appointed for the purposes of such winding up” At a General Meeting of the above Company held at 77a Boston The Company also passed the following ordinary resolution: Manor Road, Brentford, Middlesex, TW8 9JQ, on 29 March 2016, at “That David Smithson and Alexander Kinninmonth of RSM 1.30 pm, the following special and ordinary resolutions were passed: Restructuring Advisory LLPHighfield Court, Tollgate, Chandlers Ford, “That the Company be wound up voluntarily and that Michael Finch, Eastleigh SO53 3TZ be and are hereby appointed Joint Liquidators to (IP No. 9672) of Moore Stephens LLP, Suite 17, Building 6, Croxley the company, to act on a joint and several basis” Green Business Park, Hatters Lane, Watford WD18 8YH be appointed Further details are available from: Liquidator for the purpose of the voluntary winding up of the Correspondence address & contact details of case manager Company.” Dom Chapman, 02380646537, RSM Restructuring Advisory LLP, Further details contact: Pieris Lysandrou, Email: Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TZ [email protected]. Tel: 01923 236622. Name, address & contact details of Joint Liquidators Reference: W86254 Primary Office Holder Yvonne Barry, Director David Smithson 29 March 2016 (2518199) RSM Restructuring Advisory LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TZ IP Number: 9317 AKOSHI2517901 LIMITED Joint Office Holder: Company Number: SC318120 Alexander Kinninmonth Registered office: 11 Albyn Terrace, Aberdeen, AB10 1YP RSM Restructuring Advisory LLP, Highfield Court, Tollgate, Chandlers Principal trading address: 11 Albyn Terrace, Aberdeen, AB10 1YP Ford, Eastleigh SO53 3TZ Notice is hereby given that the following resolutions were passed on IP Number: 9019 (2518249) 31 March 2016, as a special resolution and an ordinary resolution respectively: “That the company be wound up voluntarily and that Neil Dempsey, of A2518191 M SAFETY TECHNICAL LIMITED Anderson Anderson & Brown LLP, 9 Queens Road, Aberdeen AB15 (Company Number 07903156) 4YL, be appointed as Liquidator for the purposes of such voluntary Registered office: 16 Howgate Road, London, SW14 8NQ winding up.” Principal trading address: 16 Howgate Road, London, SW14 8NQ Further details contact: R2 Team, Email: [email protected], Tel: 01224 625 On 30 March 2016 the following resolutions were passed at a General 111. Alternative contact: Jennifer Penman. Meeting of the Company held at Mountview Court, 1148 High Road, Malcolm MacNeil, Director Whetstone, London, N20 0RA, as a Special Resolution and an 01 April 2016 (2517901) Ordinary Resolution respectively: “That the Company be wound up voluntarily and that Kikis Kallis FCCA FABRP (IP No. 004692) of Kallis & Company, Mountview Court, 2517910PURSUANT TO SECTION 84 OF THE INSOLVENCY ACT 1986 1148 High Road, Whetstone, London, N20 0RA, be and is hereby ANDY WILLIAMS & ASSOCIATES LIMITED appointed Liquidator of the Company for the purpose of such Company Number: SC150257 winding-up.” At an extraordinary general meeting of the sole member of the above Alternative contact: Alexia Phlora, [email protected] Telephone: 020 named company, duly convened and held at 12.30 pm on 30 March 8446 6699 2016 at 12 Carden Place, Aberdeen, AB10 1UR, the following special Ali Mohkber, Chairman resolutions were passed: 30 March 2016 (2518191) 1. That the company be wound up voluntarily and that Michael James Meston Reid, Chartered Accountant of Meston Reid & Co, 12 Carden Place, Aberdeen be and is appointed liquidator of the company for INSOLVENCY2518052 (NI) ORDER 1989 the purposes of such winding up. A.N .RALSTON LIMITED 2. That the liquidator be and is hereby authorised to distribute to the Registered in Northern Ireland Number: NI011779 sole member, either in specie or in kind, the whole or any part of the assets of the company. Andrew Williams Chairman (2517910)

128 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 8 AND 10 APRIL 2016 | ALL NOTICES GAZETTE COMPANIES

ASHCO2517890 LOGISTICS LIMITED Further details contact: Neil Dempsey, Email: [email protected], Tel: 01224 Company Number: SC342248 625 111. Alternative contact: Jennifer Penman Registered office: 2 Clashrodney Avenue, Cove Bay, Aberdeen, AB12 Hugh Craigie, Director 3TU 31 March 2016 (2517902) Principal trading address: 2 Clashrodney Avenue, Cove Bay, Aberdeen, AB12 3TU Special and Ordinary Resolutions of Ashco Logistics Limited passed BACK2517906 ENVELOPE SOLUTIONS LIMITED by Written Resolution of the members of the Company on 04 April Company Number: SC387904 2016, as Special Resolutions and as an Ordinary Resolution: Registered office: 1st Floor, 31 Palmerston Place, Edinburgh, EH12 “That pursuant to section 84(1)(b) of the Insolvency Act 1986 the 5AP Company be wound up voluntarily and pursuant to sections 84(1) and Principal trading address: 1st Floor, 31 Palmerston Place, Edinburgh, 91 of the Insolvency Act 1986 Gordon Malcolm MacLure, of Johnston EH12 5AP Carmichael LLP, Bishop’s Court, 29 Albyn Place, Aberdeen, AB10 Special and Ordinary Resolutions of Back Envelope Solutions Limited 1YL, (IP No. 8201) be appointed Liquidator of the Company for the were passed by written resolution on 31 March 2016, by the sole purposes of winding up the Company’s affairs and distributing its member of the Company: assets.” “That pursuant to section 84(1)(b) of the Insolvency Act 1986 the Further details contact: Gordon Malcolm MacLure, Tel: 01224 company be wound up voluntarily and that pursuant to sections 84(1) 212222. and 91 of the Insolvency Act 1986 Donald Iain McNaught, of Johnston Anthony Stuart, Director Carmichael LLP, 227 West George Street, Glasgow, G2 2ND, (IP No 04 April 2016 (2517890) 9359) be appointed Liquidator of the Company for the purposes of winding up the Company’s affairs and distributing its assets.” Further details contact: Donald Iain McNaught, Tel: 0141 222 5800. 2518212ASPINWALL PROPERTIES LIMITED Alternative contact: Emma Davidson. (Company Number 00501682) Gavin Wong, Director Registered office: 92 London Street, Reading, Berkshire, RG1 4SJ 04 April 2016 (2517906) Principal trading address: 92 London Street, Reading, Berkshire, RG1 4SJ At a general meeting of the members of the above named Company, BADLEY2518214 TECHNOLOGY LIMITED duly convened and held at 92 London Street, Reading, Berkshire, (Company Number 02220858) RG1 4SJ, on 30 March 2016, the following resolutions were duly Registered office: Suite E12, Joseph’s Well, Westgate, Leeds LS3 passed as a special resolution and an ordinary resolution respectively: 1AB “That the Company be wound up voluntarily and that David William Principal trading address: 1 North Beck Lane, Hundleby, Spilsby, Tann,(IP No. 008101) and John Arthur Kirkpatrick,(IP No. 002230) both PE23 5NB of Wilkins Kennedy LLP, 92 London Street, Reading, Berkshire, RG1 Notice is hereby given that the following resolutions were passed on 4SJ be and are hereby appointed Joint Liquidators for the purpose of 30 March 2016, as a special resolution and an ordinary resolution the voluntary winding up and that they may act jointly and severally.” respectively: Further information can be obtained by contacting: Sean Cox, email: That the company be wound up voluntarily and that Gareth James [email protected] or telephone 01189 512131. Lewis,(IP No. 14992) of Lewis Business Recovery & Insolvency, Suite Paul Douglas Torrance, Director E12, Joseph’s Well, Westgate, Leeds, LS3 1AB be appointed as 04 April 2016 (2518212) liquidator for the purposes of such winding up.” Further details contact: Gareth James Lewis, Email: [email protected] Tel: 0113 245 9444. Alternative contact: Charlotte ASSIST2518236 MEDICAL LIMITED Durham, Email: [email protected] (Company Number 08520434) Clare Badley, Chairman Registered office: Marcus House, Parkhall Road, Stoke on Trent, 05 April 2016 (2518214) Staffordshire, ST3 5XA Principal trading address: 30 Elliott Road, Stoke-on-Trent, Staffordshire, ST4 3GL BANERJEE2518226 ENTERPRISES LIMITED At a General Meeting of the Company duly convened and held at (Company Number 08793210) Valentine & Co, 5 Stirling Court, Stirling Way, Borehamwood, Registered office: 24 Queen Street, Manchester M2 5HX Hertfordshire, WD6 2FX, on 30 March 2016, the following Resolutions Principal trading address: 56 Tythe Barn Lane, Solihull B90 1RW were passed as a Special Resolution and as an Ordinary Resolution (Pursuant to Section 84(1)(b) of the Insolvency Act 1986 and the respectively: Companies Act 2006) “That the Company be wound up voluntarily and that Avner At a General Meeting of the above named company, duly convened, Radomsky,(IP No. 12290) of Valentine & Co, 5 Stirling Court, Stirling and held at 56 Tythe Barn Lane, Solihull B90 1RW on 23 March 2016 Way, Borehamwood, Hertfordshire WD6 2FX be and is hereby at 9.15 am the following resolutions were duly passed. appointed Liquidator of the Company for the purposes of such Special Resolutions winding-up.” 1. That the Company be wound up voluntarily For further details contact the Liquidator on Tel: 020 8343 3710. 2. That the Liquidator is authorised to distribute the assets of the Alternative contact: Izbel Mengal Company in settlement of the outstanding liabilities of the Company Callum Benjamin Baggley, Director among the members of the Company in specie, the whole or part of 30 March 2016 (2518236) the assets of the Company. Also, the Liquidator is authorised sanction of all powers listed in Part 1, Schedule 4 of the Insolvency Act 1986. Ordinary Resolution AUCHLEE2517902 DEVELOPMENTS LIMITED 1. That Clive Morris of Marshall Peters Limited, Heskin Hall, Wood Company Number: SC084661 Lane, Heskin, Lancashire PR7 5PA be and is hereby appointed Registered office: Evelix House Dalmuinzie Road, Bieldside, Liquidator for the purposes of such winding up. Aberdeen, AB15 9EB Office Holder: Clive Morris, Office Holder Number: 8820, Marshall Principal trading address: Evelix House Dalmuinzie Road, Bieldside, Peters Limited, Heskin Hall Farm, Wood Lane, Heskin, Preston PR7 Aberdeen, AB15 9EB 5PA. Contact information for Liquidator: Philip Lawrence, Notice is hereby given that the following resolutions were passed on [email protected], 0161 413 0997 31 March 2016, as a special resolution and an ordinary resolution Amit Banerjee, Chairman respectively: 23 March 2016 (2518226) “That the company be wound up voluntarily and that Neil Dempsey, of Anderson Anderson & Brown LLP, 9 Queens Road, Aberdeen AB15 4YL, (IP No. 14030) be appointed as Liquidator for the purposes of such voluntary winding up.”

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 8 AND 10 APRIL 2016 | 129 COMPANIES

BELL2517899 INGRAM LIMITED 04 April 2016 (2517884) Company Number: SC159464 Registered office: Durn, Isla Road, Perth, PH2 7HF Principal trading address: N/A COMPANIES2517908 ACT 1985 Pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the INSOLVENCY ACT 1986 following written resolutions were passed on 31 March 2016, as COMPANY LIMITED BY SHARES Special Resolution and as Ordinary Resolution respectively: BOYLE SHAUGHNESSY LIMITED “That the Company be wound up voluntarily and that Kenneth Pattullo Company Number: SC268574 and Kenneth Craig, both of Begbies Traynor (Central) LLP, Third Floor Registered Office: Standard Building, 94 Hope Street, Glasgow G2 West, Edinburgh Quay 2, 139 Fountainbridge, Edinburgh, EH3 9QG, 6QB (IP Nos. 008368 and 008584) be and are hereby appointed as Joint SPECIAL RESOLUTION Liquidators of the Company for the purpose of the winding up.” PASSED ON 1APRL 2016 Further details contact: Email: [email protected]. At an EXTRAORDINARY GENERAL MEETING of the company duly Alternative contact: Mags Hendry convened and held at Standard Building, 94 Hope Street, Glasgow, Gordon Thoms, Director G2 6QB the following was duly passed as a Special Resolution. 31 March 2016 (2517899) SPECIAL RESOLUTION “That the company should be wound up voluntarily and that Henry R . Paton, Chartered Accountant, Abercorn House, 79 Renfrew Road, 2518238BIO-SCULPTURE (NORTH) LIMITED Paisley PA3 4DA, be and is hereby appointed Liquidator of the (Company Number 04933755) company for the purposes of such winding up” Registered office: 212 Keighley Road, Colne, Lancashire, BB8 0PL By Order of the Board Principal trading address: 212 Keighley Road, Colne, Lancashire, BB8 Colin William McCulloch 0PL Shareholder Notice is hereby given that the following resolutions were passed on Paul Francis DeVine 29 March 2016, as a special resolution and an ordinary resolution Shareholder (2517908) respectively: “That the Company be and it is hereby wound up voluntarily and that Steve Markey,(IP No. 14912) and Mark Colman,(IP No. 9721) both of BRILLIANT2517863 BOOKKEEPING (BRISTOL) LIMITED Leonard Curtis, Leonard Curtis House, Elms Square, Bury New Road, (Company Number 06865408) Whitefield, M45 7TA be and they are hereby appointed as Joint Previous Name of Company: Burnside Limited Liquidators of the Company for the purposes of the winding up of the Registered office: 10 St. Helens Road Swansea SA1 4AW Company.” Principal trading address: 61 Queen Square, Bristol, BS1 4JZ For further details contact: Steve Markey, Email: At a General Meeting of the Members of the above-named Company, [email protected]. Tel: 0161 413 0930. Alternative duly convened, and held on 4 April 2016 the following Resolutions contact: Joshua Daly. were duly passed, as a Special Resolution and as an Ordinary Ilona Greenwood, Director Resolution: 29 March 2016 (2518238) "That the Company be wound up voluntarily." "That Simon Thomas Barriball and Helen Whitehouse be and are hereby appointed Joint Liquidators for the purposes of such winding- BISHAM2518277 REAL ESTATE (2011) LIMITED up." (Company Number 07448629) Office Holder Details: Simon Thomas Barriball and Helen Whitehouse Registered office: Brightwell Grange, Britwell Road, Burnham, SL1 (IP numbers 11950 and 9680) of McAlister & Co Insolvency 8DF Practitioners Ltd, 10 St Helens Road, Swansea SA1 4AW. Date of Principal trading address: 36 Laburnham Road, Maidenhead, Appointment: 4 April 2016. Further information about this case is Berkshire, SL6 4DE available from Alun Evans at the offices of McAlister & Co Insolvency At a general meeting of the Company, duly convened and held at 36 Practitioners Ltd on 01792 459 600 or at [email protected]. Laburnham Road, Maidenhead, Berkshire, SL6 4DE on 15 March Steven Coombe , Director (2517863) 2016, the following Resolutions were passed as a Special Resolution and Ordinary Resolutions respectively: “That the Company be wound up voluntarily and that Emma Bower,(IP BROOMBANK2517886 FARMS LIMITED No. 17650) and Joanne Wright,(IP No. 15550) both of Wilson Field In Members’ Voluntary Liquidation Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11 Company Number: SC174281 9PS be and are hereby appointed Joint Liquidators of the Company At a General Meeting of the members of the above named Company and that the liquidators be authorised to act jointly and severally in the duly convened and held at Broadwood, Drumlithie, Stonehaven, liquidation for the purposes of such winding up.” Aberdeenshire, AB39 3XA on 1 April 2016, the following resolutions Further details contact: The Joint Liquidators, Tel: 0114 2356780. were passed as a Special Resolution and as an Ordinary Resolution Alternative contact: Shelley Mallett respectively:— John Tinley, Director “That the Company be wound up voluntarily and that Scott Milne, 05 April 2016 (2518277) Licenced Insolvency Practitioner of WRI Associates Limited, 3rd Floor, Turnberry House, 175 West George Street, Glasgow G2 2LB, be and is hereby appointed Liquidator for the purposes of the winding BJD2517884 PROJECT MANAGEMENT LIMITED up of the Company”. Company Number: SC337505 Robert Michael Forbes Registered office: 4 Albert Street, Aberdeen, AB25 1XQ Chair of the Meeting Principal trading address: 4 Albert Street, Aberdeen, AB25 1XQ 1 April 2016 (2517886) Special and Ordinary Resolutions of BJD Project Management Limited were passed on 01 April 2016, by written resolution of the sole member of the Company: BUSINESS2518224 ADVISORY PARTNERS LIMITED “That pursuant to section 84(1)(b) of the Insolvency Act 1986 the (Company Number 08412580) company be wound up voluntarily and that pursuant to sections 84(1) Registered office: Tennyson House, Cambridge Business Park, and 91 of the Insolvency Act 1986 Donald Iain McNaught, of Johnston Cambridge, CB4 0WZ Carmichael LLP, 227 West George Street, Glasgow, G2 2ND, (IP No Principal trading address: Tennyson House, Cambridge Business 9359) be appointed Liquidator of the Company for the purposes of Park, Cambridge, CB4 0WZ winding up the Company’s affairs and distributing its assets.” Notice is hereby given pursuant to Section 85(1) of the Insolvency Act Further details contact: Donald Iain McNaught, Tel: 0141 222 5800. 1986 (as amended) that the following resolutions were passed on 04 Alternative contact: Emma Davidson. April 2016, as a special resolution and an ordinary resolution Brian John Duncan, Director respectively:

130 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 8 AND 10 APRIL 2016 | ALL NOTICES GAZETTE COMPANIES

“That the Company be wound up voluntarily and that for the purpose “That the Company be wound up voluntarily and that Avner of the winding up of the Company, Paul James Pittman,(IP No. 13710) Radomsky,(IP No. 12290) of Valentine & Co, 5 Stirling Court, Stirling and Paul Anthony Higley,(IP No. 11910) both of Price Bailey Way, Borehamwood, Hertfordshire WD6 2FX be and is hereby Insolvency and Recovery LLP, 7th Floor, Dashwood House, 69 Old appointed Liquidator of the Company for the purposes of such Broad Street, London, EC2M 1QS be and are hereby appointed Joint winding-up.” Liquidators of the Company.” For further details contact the Liquidator on 020 8343 3710. Further details contact: Paul James Pittman, Email: Alternative contact: Izbel Mengal [email protected]. Alternative contact: Alicia Clough. Callum Ian McMillan Clark, Director Sheena De Boisgelin, Director 23 March 2016 (2518231) 04 April 2016 (2518224)

2517904CAMBIGUOUS LTD. 2518239BYDAND ENTERPRISE LIMITED Company Number: SC402642 (Company Number 07696270) Registered office: 5 Quartale House, Stuartfield, Peterhead, AB42 5DE At a General Meeting of the members of the above named company, Principal trading address: 5 Quartale House, Stuartfield, Peterhead, duly convened and held at 118 Cranworth Gardens, London, SW9 AB42 5DE 0NU on 1 April 2016 the following resolutions were duly passed as a Special and Ordinary Resolutions of Cambiguous Ltd (“the special and an ordinary resolution, respectively: Company”) were passed on 01 April 2016, by written resolution of the 1. “That the company be wound up voluntarily.” sole member of the Company:- 2. “That Carolynn Jean Best and Richard Frank Simms of F A Simms “That pursuant to section 84(1)(b) of the Insolvency Act 1986 the & Partners Limited, Alma Park, Woodway Lane, Claybrooke Parva, company be wound up voluntarily and that pursuant to sections 84(1) Lutterworth, Leicestershire, LE17 5FB, United Kingdom be and are and 91 of the Insolvency Act 1986 Donald Iain McNaught, of Johnston hereby appointed joint liquidators of the company for the purposes of Carmichael LLP, 227 West George Street, Glasgow, G2 2ND, (IP No the winding up”. 9359) be appointed Liquidator of the Company for the purposes of Mr Adam Scott Marcus winding up the Company’s affairs and distributing its assets.” Chairman of the meeting (2518239) Further details contact: Donald Iain McNaught, Tel: 0141 222 5800. Alternative contact: Emma Davidson. Cameron McCormack, Director C2517883 & R PLUMBERS & CENTRAL HEATING ENGINEERS LIMITED 01 April 2016 (2517904) Company Number: SC205027 Registered office: 3 Charleston View, Cove, Aberdeen, Aberdeenshire, AB12 3QG CANFORD2518234 BLUE II LIMITED Principal trading address: 3 Charleston View, Cove, Aberdeen, (Company Number 09390617) Aberdeenshire, AB12 3QG Registered office: CVR Global LLP, Town Wall House, Balkerne Hill, Notice is hereby given that the following resolutions were passed on Colchester, Essex CO3 3AD 31 March 2016, as a special resolution and an ordinary resolution Principal trading address: Midland House, 2 Poole Road, respectively: Bournemouth Dorset BH2 5QY “That the company be wound up voluntarily and that Neil Dempsey, of The following resolutions were duly passed on 04 April 2016, in Anderson Anderson & Brown LLP, 9 Queens Road, Aberdeen AB15 writing by the members as a Special Resolution and as an Ordinary 4YL, (IP No. 14030) be appointed as Liquidator for the purposes of Resolution: such voluntary winding up.” “That the Company be wound up voluntarily and that Lee De'ath,(IP Further details contact: Neil Dempsey, Email: [email protected], Tel: 01224 No. 9316) of CVR Global LLP, Town Wall House, Balkerne Hill, 625 111. Alternative contact: Jennifer Penman Colchester, Essex, CO3 3AD and Terry Evans,(IP No. 6416) of CVR Robert Walker, Director (2517883) Global LLP, 20 Brunswick Place, Southampton, SO15 2AQ be and are hereby appointed as Joint Liquidators for the purposes of such winding up, and that the Joint Liquidators are to act jointly and CALL2518230 IT IN LTD severally.” (Company Number 06368019) Further details contact: Julian Purser, Email: [email protected] or Tel: Registered office: The Howarth Armsby Suite, New Broad Street 01206 217900 House, 35 New Broad Street, London, EC2M 1NH Jonathan Martin, Director Principal trading address: 146 Watling Street, Radlett, WD7 7JH 04 April 2016 (2518234) At a general meeting of the above named Company, duly convened and held at 146 Watling Street, Radlett, WD7 7JH on 24 March 2016, the following resolutions were passed as a Special Resolution and an CAPITAL2518227 LOGISTIC SOLUTIONS LTD Ordinary Resolution respectively: (Company Number 06958960) “That the Company be wound up voluntarily and that James Stephen Registered office: 35 Ballards Lane, London, N3 1XW Pretty,(IP No. 9065) of Beacon Licensed Insolvency Practitioners LLP, Principal trading address: Merrydale Works, Linford Road, Grays, 99 Leigh Road, Eastleigh, Hants SO50 9DR be appointed Liquidator Essex, RM16 4LQ for the purposes of such winding up.” The following written resolutions were passed on 04 April 2016, by the For further details contact: James Stephen Pretty, Email: shareholders of the above Company: [email protected]. Tel: 02380 651441 “That the Company be and it is hereby wound up voluntarily and that Steven Czarny, Director A D Cadwallader,(IP No. 9501) and N A Bennett,(IP No. 9083) both of 05 April 2016 (2518230) Leonard Curtis, One Great Cumberland Place, Marble Arch, London W1H 7LW be and they are hereby appointed as Joint Liquidators of the Company for the purposes of the winding up of the Company and CALLUM2518231 CLARK LIMITED that the Joint Liquidators be authorised to act jointly and severally in (Company Number 06862243) the liquidation.” Registered office: 2nd Floor Hygeia House, Hygeia Building, 66-68 Further details: Email: [email protected], Telephone: 020 College Road, Harrow, Middlesex, HA1 1BE 7535 7000. Alternative contact: Jonathan Lane Principal trading address: 45 Vartry Road, London, N15 6PR Andrew Eaton, Director At a General Meeting of the Company duly convened and held at 04 April 2016 (2518227) Valentine & Co, 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire, WD6 2FX, on 23 March 2016, the following Resolutions were passed as a Special Resolution and as an Ordinary Resolution respectively:

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 8 AND 10 APRIL 2016 | 131 COMPANIES

CARDIFF2518241 BAY DEVELOPMENTS LIMITED (ii) That the Joint Liquidators be allowed to distribute in specie such (Company Number 07305198) assets of the company as it may be expedient so to distribute. Registered office: Churchgate House, 3 Church Road, Whitchurch, Mark Beesley (IP No 8739) and Tracy Mary Clowry (IP No 9562) of Cardiff CF14 2DX Beesley Corporate Solutions were appointed Joint Liquidators of the Principal trading address: Churchgate House, 3 Church Road, Company on 04 April 2016. Any enquiries regarding the above should Whitchurch, Cardiff CF14 2DX be addressed to the Joint Liquidators Beesley Corporate Solutions, At a General Meeting of the members of the above named Company, Astute House, Wilmslow Road, Handforth, Cheshire SK9 3HP; Tel duly convened and held at 117-120 Bute Street, Cardiff CF10 5AE on 01625 544795 or email: [email protected] or [email protected] 29 March 2016, the following Resolutions were passed: Alternative contact: Joanna Siu tel; 01625 469154 or Special Resolution: [email protected] “That the Company be wound up voluntarily.” Dated this 4th day of April 2016 Ordinary Resolution: Joanne Philippa Nelson , Chairman/Director (2518456) “Mr B G Mitchell of Barry Mitchell & Company, Pentre Farm House, Mamhilad, Gwent NP4 0JH be and is hereby appointed Liquidator for the purposes of such winding up.” CHIRAG2518219 PATEL LIMITED For further details or information: Barry Gibson Mitchell (IP no 418 (Company Number 08407772) (ICAEW)) at Pentre Farm House, Mamhilad, Gwent NP4 0JH. Tel no: Registered office: BBK Partnership, 1 Beauchamp Court, Victors Way, 01495 785511: Fax no: 01495 785707 Barnet, Herts, EN5 5TZ Date of Appointment: 29 March 2016 Principal trading address: 7 Sherbourne Drive, Leeds, West Yorkshire, Peter Pantelis Madellas Vidler, Director (2518241) LS6 4QX At a General Meeting of the above named Company, duly convened and held at 1 Beauchamp Court, Victors Way, Barnet, Herts, EN5 5TZ CGTC2518280 LIMITED on 31 March 2016, the following Special and Ordinary resolutions (Company Number 03728957) were duly passed, respectively: Registered office: Afuze, Pound Road, Lyme Regis, Dorset, DT7 3HX “That the Company be wound up voluntarily and that Joylan Principal trading address: Afuze, Pound Road, Lyme Regis, Dorset, Sunnassee,(IP No. 10470) of BBK Partnership, 1 Beauchamp Court, DT7 3HX Victors Way, Barnet, Herts, EN5 5TZ be and he is hereby appointed At a General meeting of the members of the above named Company, Liquidator for the purposes of such winding up.” duly convened and held at Thistle Down Barn, Holcot Lane, Sywell, Further details contact: Ingyin Myint, Email: [email protected], Northants, NN6 0BG on 02 April 2016, the following resolutions were Tel: 0208 2162520 duly passed, as a Special Resolution and as an Ordinary Resolution: Uday Vithalbhai Patel, Director “That the Company be wound up voluntarily and that Robert Welby, 05 April 2016 (2518219) (IP No. 6228) of SFP Corporate Solutions Limited, 9 Ensign House, Admirals Way, Marsh Wall, London E14 9XQ be, and he is hereby, appointed as Liquidator for the purpose of the voluntary winding up.” CIRCUMFERENCE2518233 LIMITED For further details, contact: Robert Welby, or Lauren Matlock, (Company Number 02609354) telephone number 020 7538 2222. Registered office: Ground Floor, Elizabeth House, 54-58 High Street, Clare Lissanne Elsby, Director Edgware, Middlesex, HA8 7EJ 05 April 2016 (2518280) Principal trading address: Ashwood House, Cold Aston, Cheltenham, GL54 3BJ On 1 April 2016 the following resolutions were passed at a General CHEEB2518237 LTD Meeting of the Company held at Ashwood House, Cold Aston, (Company Number 01654239) Cheltenham, GL54 3BJ, as a Special Resolution and an Ordinary Previous Name of Company: Trunkstyle Limited Resolution respectively: Registered office: The Old Town Hall, 71 Christchurch Road, “That the Company be wound up voluntarily and that Elizabeth Ringwood BH24 1DH Arakapiotis of Kallis & Company, Mountview Court, 1148 High Road, Principal trading address: 54 Cambridge Street, Godmanchester, Whetstone, London, N20 0RA, (IP No. 009209) be and is hereby Huntington, Cambridgeshire, PE29 2AY appointed Liquidator of the Company for the purpose of such Notice is hereby given that the following resolutions were passed on winding-up.” 29 March 2016, as a special resolution and an ordinary resolution Alternative contact: Alexia Phlora, [email protected] Telephone: 020 respectively: 8446 6699 “That the company be wound up voluntarily and that David Patrick Karl Ziemer, Chairman Meany,(IP No. 9453) of Ashtons Business Recovery Ltd T/A Ashtons, The 1 April 2016 (2518233) Old Town Hall, 71 Christchurch Road, Ringwood BH24 1DH be appointed Liquidator for the purposes of such voluntary winding up.” For further details contact: David Patrick Meany, Tel: 01202 970430, INSOLVENCY2518068 (NI) ORDER 1989 Email: [email protected]. Alternative contact: M Manton COBRA ESTATES LIMITED and T Hollingsworth, Tel: 01202 970430, Email: Registered in Northern Ireland Number: NI040982 [email protected] At a general meeting of the company’s shareholders held on 31st Roy Rogers, Director March 2016 at the offices of McKeague Morgan & Co, 27 College 05 April 2016 (2518237) Gardens, Belfast, BT9 6BS the following resolutions were passed: No’s 1 & 2 as special resolutions and No’s 3 to 5 as ordinary resolutions: CHELMER2518456 TRAINING LIMITED 1. That the company be wound up voluntarily. (Company Number 04006861) 2. That any residual non-cash assets be distributed in specie Registered office: Brambles Moor Hall Lane, Danbury, Chelmsford 3. That Nicholas McKeague of McKeague Morgan & Company, 27 CM3 4ER to be changed to Astute House, Wilmslow Road, Handforth, College Gardens, Belfast BT9 6BS be and is hereby appointed Cheshire SK9 3HP Liquidator for such winding up. Principal trading address: Cox House, Seymer Road, Romford, Essex 4. That the Liquidator shall divide amongst the members according to RM1 4LA (former trading addresses: Various Units at Waterhouse their rights and interests any surplus assets of the Company. Business Centre, 2 Cromar Way, Chelmsford CM1 2QE) 5 That the liquidator’s remuneration shall be fixed by reference to the At a General Meeting of the members of the above-named company, time properly given by the liquidator and his staff in attending to duly convened, and held at Brambles Moor Hall Lane, Danbury, matters arising in the winding up, including those falling outside his Chelmsford CM3 4ER on the 4th day of April 2016 at 3.30 pm, the statutory duties undertaken at the request of members, within the following special resolutions were duly passed:- terms of a previously agreed fee with McKeague Morgan & Company. (i) That the company shall be voluntarily wound up. By order of the board B Gilligan

132 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 8 AND 10 APRIL 2016 | ALL NOTICES GAZETTE COMPANIES

Date 31st March 2016 (2518068) At a General Meeting of the members of the above named Company duly convened and held within the offices of Blackadders, 30 & 34 Reform Street, Dundee, DD1 1RJ on 30 March 2016, the following 2518232CODIFIED LIMITED resolutions were passed as a Special Resolution and as an Ordinary (Company Number 08267131) Resolution respectively:— Registered office: KD Tower, Cotterells, Hemel Hempstead, “That the Company be wound up voluntarily and that Scott Milne, Hertfordshire, HP1 1FW Licenced Insolvency Practitioner of WRI Associates Limited, 3rd Principal trading address: Flat 140, The Beaux Arts Building, 10-18 Floor, Turnberry House, 175 West George Street, Glasgow G2 2LB, Manor Gardens, London, N7 6JS be and is hereby appointed Liquidator for the purposes of the winding I, the undersigned, being the sole member of the Company having the up of the Company”. right to vote at general meetings or authorised agents of such Christiaan van der Kuyl members, pass the special written resolution on 01 April 2016, set out Chair of the Meeting below pursuant to Chapter 2 of Part 13 of the Companies Act 2006 to 30 March 2016 (2517907) the effect that such resolution shall be deemed to be as effective as if it had been passed at a general meeting of the Company duly convened and held: CQ16B2517950 LIMITED “That the Company be wound up voluntarily and that Philip Beck,(IP In Members’ Voluntary Liquidation No. 8720) of SJD Insolvency Services Ltd, KD Tower, Cotterells, Company Number: SC431128 Hemel Hempstead, Hertfordshire, HP1 1FW be and is hereby At a General Meeting of the members of the above named Company appointed Liquidator for the purposes of the winding-up.” duly convened and held within the offices of Blackadders, 30 & 34 Further details contact: Philip Beck, Email: Reform Street, Dundee, DD1 1RJ on 30 March 2016, the following [email protected], Tel: 01442 275794. resolutions were passed as a Special Resolution and as an Ordinary Scott Cable, Member Resolution respectively:— 01 April 2016 (2518232) “That the Company be wound up voluntarily and that Scott Milne, Licenced Insolvency Practitioner of WRI Associates Limited, 3rd Floor, Turnberry House, 175 West George Street, Glasgow G2 2LB, COUNSELL2518216 & CO LIMITED be and is hereby appointed Liquidator for the purposes of the winding (Company Number 07941868) up of the Company”. Trading name/style: Counsell & Co Limited Christiaan van der Kuyl Registered office: Westminster Business Centre, Nether Poppleton, Chair of the Meeting York YO26 6RB 30 March 2016 (2517950) Principal trading address: Grange Barn, Carr Lane, Thorner LS14 3HG Companies Act 2006 and Insolvency Act 1986 At a general meeting of the above-named company duly convened 2517946CQ16C LIMITED and held at Grange Barn, Carr Lane, Thorner LS14 3HG at 10.30 am In Members’ Voluntary Liquidation on 29 March 2016, the following resolutions were passed: No. 1 and Company Number: SC283930 No. 4 as special resolutions and No. 2, No. 3 and No. 5 as ordinary At a General Meeting of the members of the above named Company resolutions:- duly convened and held within the offices of Blackadders, 30 & 34 1. That the company be wound up voluntarily. Reform Street, Dundee, DD1 1RJ on 30 March 2016, the following 2. That John William Butler and Andrew James Nichols of Redman resolutions were passed as a Special Resolution and as an Ordinary Nichols Butler, Westminster Business Centre, Nether Poppleton, York Resolution respectively:— YO26 6RB be and are hereby appointed joint liquidators for the “That the Company be wound up voluntarily and that Scott Milne, purpose of such winding up and that the joint liquidators may act Licenced Insolvency Practitioner of WRI Associates Limited, 3rd jointly and severally in all matters relating to the conduct of the Floor, Turnberry House, 175 West George Street, Glasgow G2 2LB, liquidation of the company. be and is hereby appointed Liquidator for the purposes of the winding 3. That the joint liquidators’ remuneration shall be fixed by reference up of the Company”. to the time properly given by them and their staff in attending to Christiaan van der Kuyl matters arising in the winding up, including those falling outside their Chair of the Meeting statutory duties undertaken at the request of members but shall not 30 March 2016 (2517946) exceed a maximum of £1,000.00 plus disbursements plus VAT unless otherwise agreed by the members. 4. That the joint liquidators be authorised to make distributions in CREATE2517825 ENTERPRISES LIMITED specie. (Company Number 05897314) 5. That the joint liquidators are to be reimbursed for any expenses or Registered office: Geoffrey Martin & Co, 1 Westferry Circus, Canary necessary disbursements properly charged or incurred in the course Wharf, London E14 4HD of carrying out their duties. These expenses include category 1 and At a General Meeting of the Members of the above-named Company, category 2 disbursements. The basis on which the category 2 duly convened, and held on 14 March 2016 the following Resolutions disbursements are charged is disclosed within “A creditor’s guide to were duly passed, as a Special Resolution and as an Ordinary the fees and disbursements charged by Redman Nichols Butler”. The Resolution: joint liquidators are at liberty to draw and pay these expenses and "That the Company be wound up voluntarily." disbursements in accordance with the foregoing resolution without "That Peter Hart of Geoffrey Martin & Co, 1 Westferry Circus, Canary further reference to members. Wharf, London E14 4HD be appointed Liquidator of the Company for S R Counsell, Chairman the purposes of the voluntary winding-up." 29 March 2016 Office Holder Details: Peter Hart (IP number 13470) of Geoffrey Martin Liquidators’ Details: John William Butler and Andrew James Nichols of & Co, 1 Westferry Circus, Canary Wharf, London E14 4HD. Date of Redman Nichols Butler, Westminster Business Centre, Nether Appointment: 14 March 2016. Further information about this case is Poppleton, York YO26 6RB. T: 01904 520 116 available from Dane O'Hara at the offices of Geoffrey Martin & Co on Office holder numbers: 9591 and 8367 (2518216) 020 7495 1100 or at [email protected]. Satinder Shukla , Sole Director (2517825)

CQ16A2517907 LIMITED In Members’ Voluntary Liquidation 2517945CREME DEVELOPMENTS LIMITED Company Number: SC283931 In Members’ Voluntary Liquidation Company Number: SC247072

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 8 AND 10 APRIL 2016 | 133 COMPANIES

At a General Meeting of the members of the above named Company DAVID2517914 MCKENZIE LIMITED duly convened and held at 169 West George Street, Glasgow, G2 2LB Company Number: SC387133 on 29 March 2016, the following resolutions were passed as a Special Registered office: Camaloun, 122 Station Road, Ellon, Aberdeenshire Resolution and as an Ordinary Resolution respectively:— AB41 9AZ “That the Company be wound up voluntarily and that Scott Milne, Principal trading address: Camaloun, 122 Station Road, Ellon, Licenced Insolvency Practitioner of WRI Associates Limited, 3rd Aberdeenshire AB41 9AZ Floor, Turnberry House, 175 West George Street, Glasgow G2 2LB, Notice is hereby given by Written Resolutions of the Members of the be and is hereby appointed Liquidator for the purposes of the winding company on 29 March 2016, the following Resolutions were duly up of the Company”. passed as a Special Resolution and Ordinary Resolution: Brian Barr “That pursuant to section 84(1)(b) of the Insolvency Act 1986 the Chair of the Meeting Company be wound up voluntarily and that pursuant to sections 84(1) 29 March 2016 (2517945) and 91 of the Insolvency Act 1986 Ewen R Alexander, of Johnston Carmichael LLP, Bishop’s Court, 29 Albyn Place, Aberdeen, AB10 1YL, (IP No. 6754), be appointed Liquidator of the Company for the 2517854CWMAMAN COTTAGE COMPANY LIMITED (THE) purposes of winding up the Company’s affairs and distributing its (Company Number 00055252) assets.” Registered office: 4th Floor, 33 Cavendish Square, London W1G 0PW Further details contact: Gillian Low, Tel: 01224 212222. Principal trading address: 4th Floor, 33 Cavendish Square, London David McKenzie, Director W1G 0PW 29 March 2016 (2517914) At an Extraordinary General Meeting of the Company convened and held at 4th Floor, 33 Cavendish Square, London W1G 0PW on 4 April 2016 at 11.00 am the following Resolutions were passed: DE2518213 - VILLE JEWELLERS LIMITED "That the Company be wound up voluntarily". (Company Number 01735868) "That Jeremy Charles Frost and Stephen Patrick Jens Wadsted of Registered office: 15 Sherrard Street, Melton Mowbray, Leicestershire Frost Group Limited, Airport House, Purley Way, Croydon CR0 0XZ, LE13 1XH be appointed Joint Liquidators of the Company for the purposes of Principal trading address: 15 Sherrard Street, Melton Mowbray, the voluntary winding-up and any act required or authorised under Leicestershire LE13 1XH any enactment to be done by the joint liquidators is to be done by all Pursuant to Chapter 2 of Part 13 of the Companies Act 2006, on 05 or any one or more of the persons for the time being holding office". April 2016, the directors of the Company proposed that the following Office Holder Details: Jeremy Charles Frost and Stephen Patrick Jens resolutions below be passed as special resolutions: Wadsted (IP numbers 9091 and 6064) of Frost Group Limited, Airport “That the Company be wound up voluntarily, and that David John House, Purley Way, Croydon CR0 0XZ. Date of Appointment: 4 April Watchorn,(IP No. 8686) of Elwell Watchorn & Saxton LLP, 109 Swan 2016. Further information about this case is available from Kelly Street, Sileby, Leicestershire LE12 7NN be and is hereby appointed Walford at the offices of Frost Group Limited on 0845 260 0101 or at Liquidator of the Company for the purposes of such winding up.” [email protected]. In the event of any questions regarding the above please contact Robert Francis John , Director David John Watchorn on 01509 815150. Dated 4 April 2016 (2517854) Robert John Damant, Director 05 April 2016 (2518213)

DARKE2517842 TAYLOR LIMITED (Company Number 04734169) DECEMBER2518279 2017 LTD Registered office: 10 St. Helens Road, Swansea SA1 4AW (Company Number 03797128) Principal trading address: Holly Cottage, Over Lane, Almondsbury, Registered office: CVR Global LLP, Town Wall House, Balkerne Hill, Bristol, BS32 4DF Colchester, Essex CO3 3AD At a General Meeting of the Members of the above-named Company, Principal trading address: 92 Station Road, Clacton on Sea, Essex, duly convened, and held on 4 April 2016 the following Resolutions CO15 1SG were duly passed, as a Special Resolution and as an Ordinary The following resolutions were duly passed on 23 March 2016, in Resolution: writing by the members as a Special Resolution and an Ordinary "That the Company be wound up voluntarily." Resolution: "That Helen Whitehouse and Simon Thomas Barriball be appointed by “That the Company be wound up voluntarily and that Lee Michael the company to act as Joint Liquidators for the purposes of such De'ath,(IP No. 9316) of CVR Global LLP, Town Wall House, Balkerne winding-up." Hill, Colchester, Essex, CO3 3AD and Richard Howard Toone,(IP No. Office Holder Details: Simon Thomas Barriball and Helen Whitehouse 9146) of CVR Global LLP, Town Wall House, Balkerne Hill, Colchester, (IP numbers 11950 and 9680) of McAlister & Co Insolvency Essex, CO3 3AD be and are hereby appointed as Joint Liquidators for Practitioners Ltd, 10 St Helens Road, Swansea SA1 4AW. Date of the purposes of such winding up and that the Joint Liquidators are to Appointment: 4 April 2016. Further information about this case is act jointly and severally.” available from Alun Evans at the offices of McAlister & Co Insolvency For further details contact: Julian Purser on 01206 217900, Email: Practitioners Ltd on 01792 459600 or at [email protected]. [email protected] Gerald Taylor , Director (2517842) Andrew Scott, Director 23 March 2016 (2518279)

DATASTRUCTURE2517951 LIMITED In Members’ Voluntary Liquidation 2518223DECIPHER BUSINESS SOLUTIONS LIMITED Company Number: SC394113 (Company Number 07184282) At a General Meeting of the members of the above named Company Registered office: BBK Partnership, 1 Beauchamp Court, Victors Way, duly convened and held at 175 West George Street, Glasgow, G2 2LB Barnet, Hertfordshire, EN5 5TZ on 29 March 2016, the following resolutions were passed as a Special Principal trading address: 9 Drynham Park, Weybridge, Surrey, KT13 Resolution and as an Ordinary Resolution respectively:— 9RE “That the Company be wound up voluntarily and that Scott Milne, At a General Meeting of the above named Company, duly convened Licenced Insolvency Practitioner of WRI Associates Limited, 3rd and held at 1 Beauchamp Court, Victors Way, Barnet, Herts, EN5 5TZ Floor, Turnberry House, 175 West George Street, Glasgow G2 2LB, on 31 March 2016, the following Special and Ordinary resolutions be and is hereby appointed Liquidator for the purposes of the winding were duly passed: up of the Company”. “That the Company be wound up voluntarily and that Joylan Allan Stewart Sunnassee,(IP No. 10470) of BBK Partnership, 1 Beauchamp Court, Chair of the Meeting Victors Way, Barnet, Herts, EN5 5TZ be and he is hereby appointed 29 March 2016 (2517951) Liquidator for the purposes of such winding up.”

134 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 8 AND 10 APRIL 2016 | ALL NOTICES GAZETTE COMPANIES

Further details contact: Ingyin Myint, Email: [email protected] The following Written Resolutions were passed on 31 March 2016, Tel: 0208 2162520 pursuant to the provisions of Section 288 of the Companies Act 2006 Uday Vithalbhai Patel, Director as a Special and Ordinary Resolution respectively: 04 April 2016 (2518223) “That the Company be wound up voluntarily and that Alan Simon,(IP No. 008635) of AABRS Limited, Langley House, Park Road, East Finchley, London N2 8EY be and is hereby appointed Liquidator of 2518274DERIVATEC LIMITED the Company for the purposes of such winding up.” (Company Number 06416627) For further details contact: Alan Simon on Tel: 020 8444 2000. Registered office: Flat 6, 61 Cavendish Road, Kilburn, London, NW6 Alternative contact: Matthew Galloway 7XS Hitesh Amin, Director Principal trading address: Flat 6, 61 Cavendish Road, Kilburn, 05 April 2016 (2518225) London, NW6 7XS I, the undersigned, being the sole member of the Company having the right to vote at general meetings or authorised agents of such DRILLING2517916 MANAGEMENT LTD members, pass the special written resolution on 01 April 2016, set out Company Number: SC476915 below pursuant to Chapter 2 of Part 13 of the Companies Act 2006 to Registered office: 24 Macaulay Drive, Craigiebuckler, Aberdeen AB15 the effect that such resolution shall be deemed to be as effective as if 8FL it had been passed at a general meeting of the Company duly Principal trading address: 24 Macaulay Drive, Craigiebuckler, convened and held: Aberdeen AB15 8FL “That the Company be wound up voluntarily and that Philip Beck,(IP Special and Ordinary Resolutions of Drilling Management Ltd (“the No. 8720) of SJD Insolvency Services Ltd, KD Tower, Cotterells, Company”) were passed on 31 March 2016, by written resolution of Hemel Hempstead, Hertfordshire, HP1 1FW be and is hereby the members of the Company:- appointed Liquidator for the purposes of the winding-up.” “That pursuant to section 84(1)(b) of the Insolvency Act 1986 the Further details contact: Philip Beck, Email: company be wound up voluntarily and that pursuant to sections 84(1) [email protected], Tel: 01442 275794. and 91 of the Insolvency Act 1986 Donald Iain McNaught, of Johnston Nathan Craig Harrison, Member Carmichael LLP, 227 West George Street, Glasgow, G2 2ND, (IP No 01 April 2016 (2518274) 9359) be appointed Liquidator of the Company for the purposes of winding up the Company’s affairs and distributing its assets.” Further details contact: Donald Iain McNaught, Tel: 0141 222 5800. DERMATOLOGY2518220 & LASER SURGERY LIMITED Alternative contact: Emma Davidson. (Company Number 05131522) Raymond Morrison, Director Registered office: 2nd Floor, Hygeia House, 66 College Road, Harrow, 01 April 2016 (2517916) Middlesex, HA1 1BE Principal trading address: Field House, Great Broughton Road, Stokesley, North Yorkshire, TS9 5JH DUNAMUS2518218 BUILDING SERVICES LTD At a General Meeting of the Company duly convened and held at (Company Number 08397030) Valentine & Co, 5 Stirling Court, Stirling Way, Borehamwood, Registered office: Bury Lodge, Bury Road, Stowmarket, Suffolk, IP14 Hertfordshire, WD6 2FX, on 24 March 2016, the following Resolutions 1JA were passed as a Special Resolution and as an Ordinary Resolution Principal trading address: 3 Bates Close, Larkfield, Aylesford, Kent, respectively: ME20 6TG “That the Company be wound up voluntarily and that Avner Notice is hereby given that the following resolutions were passed on Radomsky,(IP No. 12290) of Valentine & Co, 5 Stirling Court, Stirling 31 March 2016, as a Special Resolution and an Ordinary Resolution Way, Borehamwood, Hertfordshire WD6 2FX be and is hereby respectively: appointed Liquidator of the Company for the purposes of such “That the Company be wound up voluntarily and that Andrew winding-up.” Anderson Kelsall,(IP No. 009555) and Lee Anthony Green,(IP No. For further details contact the Liquidator on 020 8343 3710. 015610) both of Larking Gowen, King Street House, 15 Upper King Alternative contact: Izbel Mengal Street, Norwich, NR3 1RB be appointed as Joint Liquidators for the Daron Carl Seukeran, Director purpose of such voluntary winding up.” 04 April 2016 (2518220) For further details contact: Andrew Kelsall, Email: [email protected], Tel: 01603 624181 or Lee Green, Email: [email protected]. Alternative contact: DEVRAJ2518275 TRADING LIMITED Brandon Herod, Email: [email protected], Tel: (Company Number 07344308) 01603 624181. Registered office: 230 Regents Park Road, London, N3 3HP Antonio Barcia Parsons, Director Principal trading address: 230 Regents Park Road, London, N3 3HP 04 April 2016 (2518218) At a General Meeting of the members of the above named company, duly convened and held at Hunter House, 109 Snakes Lane West, Woodford Green, Essex, IG8 0DY on 04 April 2016, the following EASTERNFEEL2518229 LIMITED resolutions were duly passed as a Special Resolution and as an (Company Number 07365363) Ordinary Resolution: Registered office: 73 Cornhill, London, EC3V 3QQ “That the Company be wound up voluntarily and that Zafar Iqbal,(IP Principal trading address: 15 Half Moon Street, London, W1J 7AT No. 6578) of Cooper Young, Hunter House, 109 Snakes Lane West, At a General Meeting of the members of the above named Company, Woodford Green, Essex, IG8 0DY be and he is hereby appointed duly convened and held at Edelman House, 1238 High Road, Liquidator for the purposes of such winding up.” Whetstone, London, N20 0LH on 04 April 2016, at 3.45 pm, the For further details contact: Zafar Iqbal, Tel: 020 8498 0163, Email: following Resolutions were proposed and duly passed as Special [email protected]. Alternative contact: Paula Bates. Resolution and Ordinary Resolutions: Bhupesh Shah, Chairman “That the Company be wound up voluntarily and that Bernard 04 April 2016 (2518275) Hoffman,(IP No. 1593) of Gerald Edelman Chartered Accountants, Edelman House, 1238 High Road, Whetstone, London N20 0LH be, and is, hereby appointed as Liquidator of the Company for the DINCREST2518225 LIMITED purpose of the voluntary winding-up.” (Company Number 07226354) For further details contact the Liquidator at Registered office: Langley House, Park Road, East Finchley, London [email protected] N2 8EY Samuel Berg, Chairman Principal trading address: Ground Floor, 4 Churchill Court, 58 Station 04 April 2016 (2518229) Road, North Harrow, Middlesex, HA2 7SA

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 8 AND 10 APRIL 2016 | 135 COMPANIES

EEC2518240 CONSTRUCTION SERVICES LIMITED SPECIAL RESOLUTION (Company Number 02871212) “THAT, the company be wound up voluntarily.” Registered office: Church House, 13-15 Regent Street, Nottingham, ORDINARY RESOLUTIONS NG1 5BS “THAT, Christopher Brown & Emma Legdon of the firm of Hart Shaw Principal trading address: 29 Fairway, Keyworth, Nottingham, NG1 LLP, be and are hereby appointed Joint Liquidators of the Company 1LL for the purpose of winding up the Company’s affairs and distributing At a General Meeting of the members of EEC Construction Services its assets.” Limited held on 22 March 2016, the following resolutions were passed “THAT, any act required or authorised under any enactment to be as a special resolution and as an ordinary resolution respectively: done by the Joint Liquidators may either be done by both or any one “That the Company be wound up voluntarily and that Andrew J of the persons for the time being holding the office of Joint Cordon,(IP No. 009687) of CFS Restructuring LLP, Church House, Liquidator.” 13-15 Regent Street, Nottingham, NG1 5BS and Richard A B Saville, For Further details contact: Emma Legdon, Email: (IP No. 007829) of CFS Restructuring LLP, Church House, 13-15 [email protected], Tel. 0114 251 8850. Regent Street, Nottingham, NG1 5BS are hereby appointed as Joint Dr David Potter, Director & Chairman of the meeting Liquidators for the purposes of such winding up and that power 5 April 2016 (2518273) conferred on them by law or by this resolution, may be exercised and any act required or authorised under any enactment to be done by them, may be done by them jointly or by each of them alone.” F2518105 BOOKER BUILDERS & CONTRACTORS LIMITED Any person who requires further information may contact the Joint (Company Number 05209762) Liquidators by telephone on 0115 8387330. Alternatively enquiries Registered office: 5-7 Northgate, Cleckheaton, West Yorkshire, BD19 can be made to Andrew Cordon by email at [email protected] 3HH Christopher Barraclough, Director Principal trading address: Fall Bank House, Fall Bank Industrial 04 April 2016 (2518240) Estate, Dodworth, South Yorkshire, S75 3LS At a General Meeting of the Members of the above-named Company, duly convened, and held on 26 February 2016 the following 2518278EUROCREST VENTURES HOLDINGS LIMITED Resolutions were duly passed, as a Special Resolution and as an (Company Number 08752244) Ordinary Resolution: Registered office: 1 Kings Avenue, Winchmore Hill, London N21 3NA "That the Company be wound up voluntarily." Principal trading address: Solar House, 282 Chase Road, London N14 "That Malcolm Edward Fergusson be and is hereby appointed 6HA Liquidator for the purposes of such winding-up." Insolvency Act 1986 – section 84(1)(b) Office Holder Details: Malcolm Edward Fergusson (IP number 6766) of At a general meeting of the above named company, duly convened Fergusson & Co Ltd, 5-7 Northgate, Cleckheaton, West Yorkshire and held at 6 Agar Street, London WC2N 4HN on 30 March 2016 the BD19 3HH. Date of Appointment: 26 February 2016. Further following Resolutions were passed, No 1 as a special resolution and information about this case is available from Andy Beeney at the No 2 as an ordinary resolution: offices of Fergusson & Co Ltd at [email protected]. i) That Eurocrest Ventures Holdings Limited be wound up voluntarily. Mrs WJ Hoyland , Director (2518105) ii) That Ninos Koumettou of Alexander Lawson Jacobs Ltd, 1 Kings Avenue, Winchmore Hill, London N21 3NA be and is hereby appointed Liquidator for the purpose of the voluntary winding up of FHI2518235 DESIGN LIMITED the Company. (Company Number 07241388) Office Holder details: Ninos Koumettou, IP number: 002240, 1 Kings Registered office: Langley House, Park Road, East Finchley, London Avenue, Winchmore Hill, London N21 3NA. Telephone number: 020 N2 8EY 8370 7250. Alternative contact for enquiries on proceedings: Sanna Principal trading address: Belmont Cottage, Upper Clatford, Andover, Khwaja SP11 7QL Panayiotis Stavrou, Director/Chairman/Secretary (2518278) The following Written Resolutions were passed on 01 April 2016, pursuant to the provisions of Section 288 of the Companies Act 2006 as a Special and Ordinary Resolution respectively: EVENTEX2518228 LIMITED “That the Company be wound up voluntarily and that Alan Simon,(IP (Company Number 06245910) No. 008635) of AABRS Limited, Langley House, Park Road, East Registered office: The Axis Building, Maingate, Team Valley Trading Finchley, London N2 8EY be and is hereby appointed Liquidator of Estate, Gateshead NE11 0NQ the Company for the purposes of such winding up.” Principal trading address: 8 Maling Street, Byker, Newcastle upon For further details contact: Alan Simon on Tel: 020 8444 2000. Tyne, NE6 1LP Alternative contact: Natalie Rose. Notice is hereby given that the following resolutions were passed on Jonathan Horn, Director 07 March 2016, as a special resolution and an ordinary resolution 01 April 2016 (2518235) respectively: “That the Company be wound up voluntarily and that Ian William Kings,(IP No. 7232) of KRE (North East) Limited, The Axis Building, FIELDING2518217 BOYD LIMITED Maingate, Team Valley Trading Estate, Gateshead, NE11 0NQ be (Company Number 03586577) appointed as Liquidator for the purposes of such voluntary winding Previous Name of Company: Fulton Design Limited up.” Registered office: 100 St James Road, Northampton NN5 5LF For further details contact: Ian William Kings, Tel: 0191 404 6836. Principal trading address: St Edburg’s Hall, Priory Road, Bicester, Alternative contact: Paul Kings, Email: [email protected] Oxfordshire OX26 6BL Stephen Gardiner, Director At a General Meeting of the Members of the above-named Company, 04 April 2016 (2518228) duly convened and held at Kings Chambers, Queens Road, Coventry, CV1 3EH, on 04 April 2016, the following Special Resolutions were duly passed: EXPERT2518273 SHOULDER SOLUTIONS LIMITED “That the Company be wound up voluntarily and that John William (Company Number 07108718) Rimmer,(IP No. 13836) of BRI Business Recovery and Insolvency, Unit Registered office: The Hart Shaw Building, Europa Link, Sheffield A, Kings Chambers, Queens Road, Coventry CV1 3EH and Peter John Business Park, Sheffield, S9 1XU Windatt,(IP No. 008611) of BRI Business Recovery and Insolvency, Principal trading address: Ranmoor Hall, Belgrave Road, Sheffield, Unit A, Kings Chambers, Queens Road, Coventry CV1 3EH be and S10 3LL they are hereby appointed Joint Liquidators for the purpose of the At a General Meeting of the members of the above named company, winding-up and that they may act jointly and severally.” duly convened and held at Hart Shaw, Europa Link, Sheffield Further details contact: John Rimmer, Tel: 02476 226839. Business Park, Sheffield, S9 1XU on 5 April 2016 at 11.00 am the Alastair Fulton, Director following resolutions were passed:- 05 April 2016 (2518217)

136 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 8 AND 10 APRIL 2016 | ALL NOTICES GAZETTE COMPANIES

FIRSTPOINT2518270 EQUITY PARTNERS LIMITED FREELANCE2517940 EURO SERVICES (CXXX) LIMITED (Company Number 07649085) Company Number: SC217467 Registered office: Geoffrey Martin & Co, 1 Westferry Circus, Canary Registered office: 4 Albert Street, Aberdeen, AB25 1XQ Wharf, London E14 4HD Principal trading address: 4 Albert Street, Aberdeen, AB25 1XQ At a General Meeting of the Members of the above-named Company, Written Resolution of the members of the Company on 05 April 2016, duly convened, and held on 1 April 2016 the following Resolutions were passed as a Special Resolutions and Ordinary Resolution: were duly passed, as a Special Resolution and as an Ordinary “That pursuant to section 84(1)(b) of the Insolvency Act 1986 the Resolution: Company be wound up voluntarily and that pursuant to sections 84(1) "That the Company be wound up voluntarily." and 91 of the Insolvency Act 1986 Gordon Malcolm MacLure, of "That Stephen Goderski of Geoffrey Martin & Co, 1 Westferry Circus, Johnston Carmichael LLP, Bishop’s Court, 29 Albyn Place, Aberdeen, Canary Wharf, London E14 4HD be appointed Liquidator of the AB10 1YL, (IP No 8201) be appointed Liquidator of the Company for Company for the purposes of the voluntary winding-up." the purposes of winding up the Company’s affairs and distributing its Office Holder Details: Stephen Goderski (IP number 8731) of Geoffrey assets.” Martin & Co, 1 Westferry Circus, Canary Wharf, London E14 4HD. Further details contact: Gordon Malcolm MacLure, Tel: 01224 Date of Appointment: 1 April 2016. Further information about this 212222. Alternative contact: Lynda Matthew. case is available from Claire Kennedy at the offices of Geoffrey Martin Steven James Bannerman, Director & Co on 020 7495 1100 or at [email protected]. 05 April 2016 (2517940) Justin Bower , Director (2518270)

NOTICE2518289 OF RESOLUTION TO WIND UP PURSUANT TO 2517913FLUX OILFIELD TECHNOLOGY LTD SECTIONS 283 OF THE COMPANIES ACT 2006 AND 84(1)(B) OF Company Number: SC373887 THE INSOLVENCY ACT 1986 Registered office: Anderson House, 24 Rose Street, Aberdeen, AB10 G K W ENGINEERING LIMITED 1UA (Company Number 06236287) Principal trading address: N/A Registered office: 12 Dewberry Close, Hartlepool, TS26 0WE At a general meeting of the above named Company duly convened At a general meeting of the members of G KW Engineering Limited and held at Suite 2B Johnstone House, 52-54 Rose Street, Aberdeen, held on 11 March 2016 the following resolutions were passed as a AB10 1UD, on 24 March 2016, at 11.30 am, the following resolutions special resolution and as an ordinary resolution respectively: were passed as a Special Resolution and as an Ordinary Resolution “That the Company be wound up voluntarily and that David Adam respectively: Broadbent and Rob Sadler both of Begbies Traynor (Central) LLP of “That the Company be wound up voluntarily and that Alexander Iain Hub One, The Hartlepool Innovation Centre, Venture Court, Queens Fraser and Thomas Campbell MacLennan, both of FRP Advisory LLP, Meadow Business Park, Hartlepool, TS25 5TG be and are hereby Suite 2B Johnstone House, 52-54 Rose Street, Aberdeen, AB10 1UD, appointed as Joint Liquidators for the purposes of such winding up (IP Nos. 9218 and 8209) be and are hereby appointed Joint and that any power conferred on them by law or by this resolution, Liquidators for the purpose of the voluntary winding up.” may be exercised and any act required or authorised under any Further details contact: The Joint Liquidators, Email: enactment to be done by them, may be done by them jointly or by [email protected], Tel: 0330 055 5455. Alternative each of them alone.” contact: Graham Smith David Adam Broadbent (IP Number: 009458) and Rob Sadler (IP Stuart E Ferguson, Chairman Number: 009172). 24 March 2016 (2517913) Any person who requires further information may contact the Joint Liquidator by telephone on 01429 528 505. Alternatively enquiries can be made to Ian Royle by e-mail at [email protected] or FOREST2518222 DEAN LTD by telephone on 01429 528 505. (Company Number 09400418) Dated: 11 March 2016 Registered office: The Media Centre, 7 Northumberland Street, Graham Kenneth Wilderspin, Director Huddersfield, West Yorkshire, HD1 1RL 11 March 2016 (2518289) Principal trading address: 45 Woodstock Road, London, E17 4BH Notice is hereby given that the following resolutions were passed on 01 April 2016, as a special resolution and an ordinary resolution GALLAGHER2517912 CONSULTANTS LTD respectively; Company Number: SC260887 “That the company be wound up voluntarily and that Charles Brook, Registered office: 4 Albert Street, Aberdeen, AB25 1XQ (IP No. 9157) of Brook Business Recovery Limited, The Media Centre, Principal trading address: 4 Albert Street, Aberdeen, AB25 1XQ 7 Northumberland Street, Huddersfield, HD1 1RL be appointed as Special and Ordinary Resolutions of Gallagher Consultants Limited Liquidator for the purposes of such voluntary winding up.” (“the Company”) were passed on 01 April 2016, by written resolution For further details contact: Charles Brook, Email: of the members of the Company:- [email protected] Alternative contact name: Michelle “That pursuant to section 84(1)(b) of the Insolvency Act 1986 the Chatterton. company be wound up voluntarily and that pursuant to sections 84(1) Yuk-Yi Cristin Cheung, Director and 91 of the Insolvency Act 1986 Donald Iain McNaught, of Johnston 01 April 2016 (2518222) Carmichael LLP, 227 West George Street, Glasgow, G2 2ND, (IP No 9359) be appointed Liquidator of the Company for the purposes of winding up the Company’s affairs and distributing its assets.” FREEHOLD2518281 GROUND RENTS LIMITED Further details contact: Donald Iain McNaught, Tel: 0141 222 5800. (Company Number 07189915) Alternative contact: Emma Davidson. Registered office: 23a Gold Tops, Newport, South Wales, NP20 4UL Hugh Gallagher, Director Principal trading address: 23a Gold Tops, Newport, South Wales, 04 April 2016 (2517912) NP20 4UL At a General Meeting of the company duly convened and held at Purnells, 5 & 6 Waterside Court, Albany Street, Newport, South GLENABBEY2518268 HOMES LIMITED Wales, NP20 5NT, on the 5 April 2016, the following resolutions were (Company Number 03258925) passed as a Special Resolution and Ordinary Resolution respectively: Registered office: 2 Oldfield Road, Bocam Park, Bridgend, CF35 5LJ “That the company be wound up voluntarily and that Susan Purnell (IP Principal trading address: Ynys Bridge Court, Gwaelod-y-Garth, No.: 9386) of Purnells, 5 & 6 Waterside Court, Albany Street, Newport, Cardiff, CF15 9SS South Wales, NP20 5NT be and is hereby appointed Liquidator of the At a General Meeting of the company duly convened and held at purpose of such winding up.” Purnells, 5&6 Waterside Court, Albany Street, Newport NP20 5NT, on For further details contact: [email protected], Tel: 01633 214712 5 April 2016, the following resolutions were passed as a Special Nigel Phillips, Director Resolution and Ordinary Resolution respectively: 5 April 2016 (2518281)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 8 AND 10 APRIL 2016 | 137 COMPANIES

“That the company be wound up voluntarily and that Susan Purnell (IP Office Holder Details: Christopher Kim Rayment (IP number 6775) of No: 9386) of Purnells, 5 & 6 Waterside Court, Albany Street, Newport, BDO LLP, Two Snowhill, Birmingham B4 6GA and Malcolm Cohen (IP South Wales, NP20 5NT be and is hereby appointed Liquidator of the number 6825) of BDO LLP, 55 Baker Street, London W1U 7EU. Date purpose of such winding up.” of Appointment: 30 March 2016. Further information about this case For further details contact: [email protected] Tel: 01633 214712 is available from Ann Moore at the offices of BDO LLP on 0121 352 Rene John Jehu - Director 6399 or at [email protected]. 5 April 2016 (2518268) Andrew Nicholas Hewson , Chairman of Meeting (2516897)

2518269GREENLIGHT PROPERTIES LTD. GROUNDWOOD2518244 DEVELOPMENTS LIMITED (Company Number 07189155) (Company Number 04338749) Registered office: Suite 17, Building 6, Croxley Green Business Park, Trading Name: Groundwood Developments Hatters Lane, Watford WD18 8YH Registered office: Waytow, Holcombe Rogus, Wellington, Somerset, Principal trading address: Preston Court, Canterbury Road, TA21 0NB Faversham, Kent, ME13 8LL Principal trading address: 21 Angel Hill, Tiverton, Devon, EX16 6PE At a General Meeting of the above Company held at the offices of Notice is hereby given that the following resolutions were passed on 1 Moore Stephens LLP, Suite 17, Building 6, Croxley Green Business April 2016, as a special resolution and an ordinary resolution Park, Hatters Lane, Watford WD18 8YH, on 01 April 2016, at 11.30 respectively: am, the following special and ordinary resolutions were passed: “That the company be wound up voluntarily”; and “That the Company be wound up voluntarily and that Michael Finch, “That Victor Henry Ellaby be appointed as Liquidator for the purposes (IP No. 9672) of Moore Stephens LLP, Suite 17, Building 6, Croxley of such voluntary winding up.” Green Business Park, Hatters Lane, Watford WD18 8YH be appointed Office Holder name, firm and Number: Victor Henry Ellaby, Liquidator for the purpose of the voluntary winding up of the Hazlewoods LLP, Authorised by the ICAEW, No. 8020 Company.” Address of Office Holder(s): Suite B1 White House Business Centre, Further details contact: Pieris Lysandrou, Email: Forest Road, Kingswood, Bristol, BS15 8DH [email protected]. Tel: 01923 236622. Date of Appointment: 1 April 2016 Reference: GREENLIGHT Capacity: Liquidator David Mark McClure, Director IP Contact Details: 01179475747 01 April 2016 (2518269) Other Contact Details: Gina Clare, [email protected] Patricia Bere, Director (2518244)

GREGALE2517792 GLOBAL LTD (Company Number 08120052) HATFIELD2518266 SHEET METAL COMPANY LIMITED Registered office: 85 Woodsford Square, London W14 8DS (Company Number 03109983) Principal trading address: 85 Woodsford Square, London W14 8DS Registered office: Kingswood Court, 1 Hemlock Close, Kingswood, NOTICE IS HEREBY GIVEN that at a General Meeting of the above- Surrey KT20 6QW named company, duly convened at 25 Farringdon Street, London Principal trading address: Honesblock Hollow, Barhatch Lane, EC4A 4AB on 1 April 2016 the following special resolution was Cranleigh GU6 7NJ passed: Insolvency Act 1986 – section 84(1)(b) "That the Company be wound up voluntarily and that Joint At a general meeting of the above named company, duly convened Liquidators be appointed for the purposes of such winding up" and held at 1 Hemlock Close, Kingswood, Surrey KT20 6QW on 4 The Company also passed the following ordinary resolution: April 2016 the following Resolutions were passed as a Special "That Karen Spears and Matthew Richard Meadley Wild of RSM Resolution and an Ordinary Resolution respectively: ‘That the Restructuring Advisory LLP, 25 Farringdon Street, London EC4A 4AB company be wound up voluntarily and that Mark S Goldstein be and be and are hereby appointed Joint Liquidators to the company, to act is hereby appointed Liquidator of the company on 4 April 2016 for the on a joint and several basis" purposes of such winding up.’ Office Holder Details: Karen Ann Spears and Matthew Richard Mark S Goldstein, IP Number: 6880, Kingswood Court, 1 Hemlock Meadley Wild (IP numbers 8854 and 9300) of RSM Restructuring Close, Kingswood, Surrey KT20 6QW. Telephone no: 01737 830763 Advisory LLP , 25 Farringdon Street, London EC4A 4AB. Date of and email address: [email protected]. Date of appointment: Appointment: 1 April 2016. Further information about this case is 4 April 2016. Alternative contact for enquiries on proceedings: Karen available from Hilary Norris at the offices of RSM Restructuring Synott Advisory LLP on 020 3201 8233. Brian Baldock, Director/Chairman/Secretary (2518266) Shahzad Ahmad , Director Dated 1 April 2016 (2517792) HERONSLEA2518254 (BUSHEY 2) LIMITED (Company Number 07947797) GROSVENOR2516897 EQUITY MANAGERS LIMITED Registered office: Finsgate, 5-7 Cranwood Street, London, EC1V 9EE (Company Number 04046632) Principal trading address: N/A Registered office: 27 Tregunter Road, London, SW10 9LS, to be At a General Meeting of the Company duly convened and held at changed to Two Snowhill, Birmingham, B4 6GA Valentine & Co, 5 Stirling Court, Stirling Way, Borehamwood, At a General Meeting of the above-named Company, duly convened, Hertfordshire, WD6 2FX, on 04 April 2016, the following Resolutions and held at 15 Farrier Walk, London, SW10 9FW on the 30 March were passed as a Special Resolution and as an Ordinary Resolution 2016 the subjoined Special Resolutions were duly passed, viz:- respectively: Special Resolutions “That the Company be wound up voluntarily and that Avner 1 THAT the Company be wound-up voluntarily and Christopher Kim Radomsky,(IP No. 12290) of Valentine & Co, 5 Stirling Court, Stirling Rayment (Insolvency Practitioner number 6775) of Messrs BDO LLP, Way, Borehamwood, Hertfordshire WD6 2FX be and is hereby Two Snowhill, Birmingham, B4 6GA, and Malcolm Cohen (Insolvency appointed Liquidator of the Company for the purposes of such Practitioner number 6825) of Messrs BDO LLP, 55 Baker Street, winding-up.” London, W1U 7EU, be and are hereby appointed Joint Liquidators for For further details contact the Liquidator on 020 8343 3710. the purposes of such winding-up, and are to act jointly and severally. Alternative contact: Izbel Mengal 2 THAT the Liquidators be and are hereby authorised to distribute all Jamie Daniel Rishover, Director or part of the assets in specie to the shareholders in such proportion 04 April 2016 (2518254) as they mutually agree.

138 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 8 AND 10 APRIL 2016 | ALL NOTICES GAZETTE COMPANIES

SECTION2518298 85(1), INSOLVENCY ACT 1986 HTSPR2518256 LIMITED HIGHLAND LIMITED (Company Number 8382722) (Company Number 04469731) Trading name/style: HTSPR Limited Registered office: Cardinal House, 46 St Nicholas Street, Ipswich, Registered office: Westminster Business Centre, 10 Great North Way, Suffolk, IP1 1TT Nether Poppleton, York YO26 6RB Principal trading address: 1 Cherry Tree Lane, Debenham, Suffolk, Principal trading address: 34 Overbury Avenue, Beckenham, Kent IP14 6QT BR3 6PY By means of written resolutions of the Company the following Companies Act 2006 and Insolvency Act 1986 Resolutions were passed on 30 March 2016 as a Special Resolution At a general meeting of the above-named company duly convened and an Ordinary Resolution respectively: and held at 34 Overbury Avenue, Beckenham, Kent BR3 6PY at 10.30 “That the Company be wound up voluntarily and that Mark Upton and am on 31 March 2016, the following resolutions were passed: No. 1 David Scrivener of Ensors Accountants LLP, Cardinal House, 46 St as a special resolution and No. 2 as an ordinary resolution:- Nicholas Street, Ipswich, Suffolk IP1 1TT, be appointed Joint 1. That the company be wound up voluntarily. Liquidators of the Company for the purposes of the voluntary 2. That John William Butler and Andrew James Nichols of Redman winding-up.” Nichols Butler, Westminster Business Centre, Nether Poppleton, York Date on which Resolutions were passed: 30 March 2016 YO26 6RB be and are hereby appointed joint liquidators for the Liquidator, IP number, firm and address: Mark Upton (IP No. 9594) purpose of such winding up that the joint liquidators may act jointly and David Scrivener (IP No. 15690) of Ensors Accountants LLP, and severally in all matters relating to the conduct of the liquidation of Cardinal House, 46 St Nicholas Street, Ipswich, IP71 1TT Email: the company. [email protected]. S M Kenble, Chairman Alternative person to contact with enquiries about the case: Scott Dated: 31 March 2016 Earrey, [email protected]. 01473 220005. Liquidators’ Details: John William Butler and Andrew James Nichols of David Robert Hughes (2518298) Redman Nichols Butler, Westminster Business Centre, Nether Poppleton, York YO26 6RB. T: 01904 520 116 Office holder numbers: 9591 and 8367 (2518256) 2518242HIMI LIMITED (Company Number 05485896) Registered office: 2/3 Pavilion Buildings, Brighton, East Sussex BN1 HYLTON2518320 STREET STUDIOS LIMITED 1EE (Company Number 06548890) Principal trading address: 30 Kingsley Road, Brighton, East Sussex, Registered office: Durkan Cahill, 17 Berkeley Mews, 29 High Street, BN1 5NH Cheltenham, GL50 1DY At a General Meeting of the members of Himi Limited held on 01 April Principal trading address: 48 Hylton Street, Birmingham, B18 6HN 2016, the following Resolutions were passed as a Special Resolution The following resolutions were passed on 04 April 2016, as a Special and as an Ordinary Resolution respectively: Resolution and as an Ordinary Resolution respectively: “That the Company be wound up voluntarily and that John Walters,(IP “That the Company be wound up voluntarily and that Michael Patrick No. 9315) and Jonathan James Beard,(IP No. 9552) both of Begbies Durkan,(IP No. 9583) of Durkan Cahill, 17 Berkeley Mews, 29 High Traynor, 2/3 Pavilion Buildings, Brighton, East Sussex BN1 1EE be Street, Cheltenham, GL50 1DY be appointed Liquidator of the and are hereby appointed as Joint Liquidators for the purposes of Company.” such winding up and that any power conferred on them by law or by Further details contact: M.P. Durkan, Email: [email protected], this resolution, may be exercised and any act required or authorised Tel: 01242 250811. Alternative contact: Alice Jones under any enactment to be done by them, may be done by them Michael Durkan, Liquidator jointly or by each of them alone.” 04 April 2016 (2518320) Any person who requires further information may contact the Joint Liquidator by telephone on 01273 322960. Alternatively enquiries can be made to Sara Page by email at [email protected] or NOTICE2518315 OF RESOLUTION TO WIND UP PURSUANT TO by telephone on 01273 322960. SECTIONS 283 OF THE COMPANIES ACT 2006 AND 84(1)(B) OF Lynette Colleen Mostaghimi, Director THE INSOLVENCY ACT 1986 01 April 2016 (2518242) IAN WHITAKER SURGICAL SERVICES LIMITED (Company Number 07470417) Registered office: 11 Clifton Moor Business Village, James Nicolson HOMES2518284 OF DISTINCTION (NW) LIMITED Link, Clifton Moor, YO30 4XG (Company Number 08401874) At a General Meeting of the members of Ian Whitaker Surgical Registered office: Unit 4 Sandwash Business Park, Sandwash Close, Services Limited held on 22 March 2016 the following Resolutions Rainford Industrial Estate, Rainford, St. Helens, Merseyside, WA11 were passed as a Special Resolution and as an Ordinary Resolution 8LY respectively: Principal trading address: Unit 4 Sandwash Business Park, Sandwash “That the Company be wound up voluntarily and that Rob Sadler and Close, Rainford Industrial Estate, Rainford, St. Helens, Merseyside, David Adam Broadbent both of Begbies Traynor (Central) LLP of 11 WA11 8LY Clifton Moor Business Village, James Nicolson Link, Clifton Moor, Notice is hereby given that by written resolution of the members of York, YO30 4XG be and are hereby appointed as joint liquidators for the above-named company on 23 March 2016, the following Special the purposes of such winding up and that any power conferred on Resolution and Ordinary Resolution were passed: them by law or by this resolution, may be exercised and any act “That the Company be wound up voluntarily, that Joint Liquidators be required or authorised under any enactment to be done by them, may appointed for the purposes of such winding up and that Christopher be done by them jointly or by each of them alone.” Ratten,(IP No. 9338) and Jeremy Woodside,(IP No. 9515) both of RSM Rob Sadler (IP Number: 009172) and David Adam Broadbent (IP Restructuring Advisory LLP, 3 Hardman Street, Manchester, M3 3HF Number: 009458). be and are hereby appointed Joint Liquidators to the Company, to act Any person who requires further information may contact the Joint on a joint and several basis.” Liquidator by telephone on 01904 479801. Alternatively enquiries can Correspondence address & contact details of case manager: Liz be made to Mike Jenkins by e-mail at mike.jenkins@begbies- Williamson of RSM Restructuring Advisory LLP, 3 Hardman Street, traynor.com or by telephone on 01904 479801. Manchester, M3 3HF, Tel: 0161 830 4094. Further details contact: The Ian Alexander Whitaker, Director Joint Liquidators, Tel: 0161 830 4000. 22 March 2016 (2518315) Andrew Mikhail, Director 23 March 2016 (2518284)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 8 AND 10 APRIL 2016 | 139 COMPANIES

IGNIS2518250 PROPERTIES LIMITED INNOVATE2518246 BUSINESS SOLUTIONS LIMITED (Company Number 08524861) (Company Number 05503864) Registered office: St John’s Hall, 374 North End Road, London SW6 Registered office: BBK Partnership, 1 Beauchamp Court, Victors Way, 1LY Barnet, Herts, EN5 5TZ Principal trading address: St John’s Hall, 374 North End Road, Principal trading address: 9 Drynham Park, Weybridge, Surrey KT13 London SW6 1LY 9RE Section 85(1), Insolvency Act 1986 At a General Meeting of the above named Company, duly convened At a general meeting of the Company, duly convened and held on 4 and held at 1 Beauchamp Court, Victors Way, Barnet, Herts, EN5 5TZ April 2016, the following Resolutions were passed as a Special on 31 March 2016, the following Special and Ordinary resolutions Resolution and an Ordinary Resolution respectively: were duly passed, respectively: “That the Company be wound up voluntarily and that Lauren Rachel “That the Company be wound up voluntarily and that Joylan Cullen of WSM Marks Bloom LLP, 60/62 Old London Road, Kingston Sunnassee,(IP No. 10470) of BBK Partnership, 1 Beauchamp Court, upon Thames KT2 6QZ, be and is hereby appointed Liquidator of the Victors Way, Barnet, Herts, EN5 5TZ be and he is hereby appointed Company for the purposes of such winding up.” Liquidator for the purposes of such winding up.” Details of the office-holder: Lauren Rachel Cullen, IP no. 18050, For further details contact: Ingyin Myint, Email: Liquidator, WSM Marks Bloom LLP, 60/62 Old London Road, [email protected], Tel: 020 8216 2520 Kingston upon Thames KT2 6QZ. Tel: 020 8939 8240. Alternative Uday Vithalbhai Patel, Director person to contact with enquiries about the case: Douglas Pinteau 05 April 2016 (2518246) S Whitaker, Director 4 April 2016 (2518250) INNOVATE2518253 CONSULTING SOLUTIONS LIMITED (Company Number 07198650) 2517818IMCO 2016 HOLDINGS LIMITED Registered office: BBK Partnership, 1 Beauchamp Court, Victors Way, (Company Number 09998967) Barnet, Hertfordshire, EN5 5TZ Registered office: Imperial House, 31 Temple Street, Birmingham, B2 Principal trading address: 9 Drynham Park, Weybridge, Surrey, KT13 5DB 9RE Passed 22 March 2016 At a General Meeting of the above named Company, duly convened The following Written Resolutions were approved by the Company and held at 1 Beauchamp Court, Victors Way, Barnet, Herts, EN5 5TZ and passed as Special Resolutions of the Company, pursuant to Part on 31 March 2016, the following Special and Ordinary resolutions 13, Chapter 2 of the Companies Act 2006, on 22 March 2016: were duly passed, respectively: RESOLUTIONS “That the Company be wound up voluntarily and that Joylan 1. THAT the Company be wound-up voluntarily and Christopher Kim Sunnassee,(IP No. 10470) of BBK Partnership, 1 Beauchamp Court, Rayment (Insolvency Practitioner number 6775) and Ian James Gould Victors Way, Barnet, Herts, EN5 5TZ be and he is hereby appointed (Insolvency Practitioner number 7866) of Messrs BDO LLP, Two Liquidator for the purposes of such winding up.” Snowhill, Birmingham, B4 6GA be and are hereby appointed Joint Further details contact: Ingyin Myint, Email: [email protected] Liquidators for the purposes of such winding-up. Tel: 0208 2162520 2. THAT the Joint Liquidators be and are hereby authorised to Uday Vithalbhai Patel, Director distribute all or part of the assets in specie to the shareholders in such 05 April 2016 (2518253) proportion as they mutually agree. For further information, please contact Ann Moore of BDO LLP on 0121 352 6399, or e-mail [email protected]. INTELLIGENT2519027 HARDWARE LIMITED David Burles , Director (2517818) (Company Number 06948617) Trading Name: Intelligent Hardware Limited Registered office: Glenhurst, Langley Road, Claverdon, Warwick THE2518221 COMPANIES ACT 2006 COMPANY LIMITED BY SHARES CV35 8QA IMPLANT HORIZONS LIMITED Principal trading address: Glenhurst, Langley Road, Claverdon, (Company Number 06548443) Warwick CV35 8QA Passed: At a General Meeting of the Members of the above-named Company, AT a General Meeting of the above-named company, duly convened, duly convened, and held on 30 March 2016 the following Resolutions and held at Orchard Cottage, The Orchard, St Austell, Cornwall, PL26 were duly passed, as a Special Resolution and as an Ordinary 7AX at 5.00 pm on 24th March 2016, the following resolutions were Resolution: passed: "That the Company be wound up voluntarily." RESOLUTIONS "That Andrew Shackleton AND Colin Nicholls be appointed as Joint 1. “THAT the company be wound up voluntarily”. Liquidators for the purposes of such winding up." 2. “That David Kirk and Lisa Thomas of Neville & Co be and is hereby Office Holder Details: Colin Nicholls and Andrew Shackleton (IP appointed Joint Liquidators for the purpose of such winding-up and numbers 9052 and 9724) of Smart Insolvency Solutions Ltd, 1 Castle that they may act jointly and severally”. Street, Worcester WR1 3AA. Date of Appointment: 30 March 2016. 3. “That the Joint Liquidators fee be fixed at £2,500 plus VAT together Further information about this case is available from Andrew with any outlays incurred at cost plus VAT and should these costs Shackleton at the offices of Smart Insolvency Solutions Ltd at increase sanction will be sought from Shareholders in advance of [email protected]. payment.” James Myatt Abbott , Director (2519027) 4. “That the Joint Liquidator be authorised to exercise powers contained in Schedule 4 Part 1 of the INSOLVENCY ACT 1986 and to distribute surplus assets in specie to members”. INVERNESS2517909 CATERING CENTRE LIMITED David Kirk and Lisa Thomas (IP Nos 8830 and 9704), Joint Company Number: SC153359 Liquidators, Neville & Co, Buckland House, 12 William Prance Road, Registered office: Abercorn School, Newton, Broxburn, EH52 6PZ Plymouth International Business Park, Plymouth PL6 5WR. Principal trading address: Abercorn School, Newton, Broxburn, EH52 Alternative contact: Joanne Burgess, Email: [email protected] 6PZ Tel 01752 786800 At a General Meeting of the Members of the above-named Company Mr J B Harris, Chairman duly convened and held at Braeside, Old Distillery Road, Kingussie, 24 March 2016 (2518221) PH21 1EZ, on 25 March 2016, at 2.00 pm, the following Special Resolution was duly passed:-

140 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 8 AND 10 APRIL 2016 | ALL NOTICES GAZETTE COMPANIES

“That the Company be wound up voluntarily by way of a members’ “That the company be wound up voluntarily and that Laurence voluntary liquidation and that Keith Anderson, of mlm Solutions, 7th Russell, of Albert Goodman LLP, Mary Street House, Mary Street, Floor, 90 St. Vincent Street, Glasgow, G2 5UB, (IP No. 006885) be Taunton, Somerset TA1 3NW be appointed liquidator of the company and is hereby appointed as Liquidator for the purposes of such for the purposes of the voluntary winding-up”. winding up, and the Liquidator be and is hereby authorised under the Gary Hodge, Chairman (2518438) provisions of Section 165 of the Insolvency Act 1986 to exercise the powers laid down in Schedule 4, Part 1 of the said Act.” Further details contact: Daniela Coia, Tel: 0141 228 1327. JL2517797 CAPITAL LIMITED Raymond , Chairman (Company Number 09480515) 25 March 2016 (2517909) Registered office: 82c East Hill, Colchester, Essex CO1 2QW Principal trading address: 70 Gloucester Terrace, London W2 3HH At a general meeting of the Company, duly convened and held at 1 2518243J & C H SOLUTIONS LIMITED Vicarage Lane, Stratford, London E15 4HF on 31 March 2016, the (Company Number 07509647) following Resolutions were passed as a Special Resolution and Registered office: The Axis Building, Maingate, Team Valley Trading Ordinary Resolutions respectively: Estate, Gateshead, NE11 0NQ "That the Company be wound up voluntarily and that Andrew Dix, of Principal trading address: Leithenfield, 33 Oundle Drive, Wollaton, LB Insolvency Solutions Limited, be and is hereby appointed Nottingham NG8 1BN Liquidator of the Company for the purposes of such winding up." Notice is hereby given that the following resolutions were passed on Office Holder Details: Andrew Dix (IP number 9327) of LB Insolvency, 04 March 2016, as a Special Resolution and an Ordinary Resolution Onslow House, 62 Broomfield Road, Chelmsford, Essex CM1 1SW. respectively: Date of Appointment: 31 March 2016. Further information about this “That the Company be wound up voluntarily and that Ian William case is available from Claire Harris at the offices of LB Insolvency on Kings,(IP No. 7232) of KRE (North East) Limited, The Axis Building, 01245 254791 or at [email protected]. Maingate, Team Valley Trading Estate, Gateshead, NE11 0NQ be Hoong Wey Woon , Chairman appointed as Liquidator for the purposes of such voluntary winding Dated 31 March 2016 (2517797) up.” Further details contact: Paul Kings, Email: [email protected] or Tel: 0191 404 6836. THE2518276 COMPANIES ACT 2006 COMPANY LIMITED BY SHARES Jolyon Avery Hart, Director JOHN C H WRIGHT LIMITED 05 April 2016 (2518243) (Company Number 03456929) Passed: AT a General Meeting of the above-named company, duly convened, INSOLVENCY2518063 (NORTHERN IRELAND) ORDER 1989 and held at 87 Somerset Place, Stoke, Plymouth, PL3 4BQ at 11.00 JACK HOLDINGS am on 21st March 2016, the following resolutions were passed: (Company Number NI046568) RESOLUTIONS At an EXTRAORDINARY GENERAL MEETING of the above named 1. “THAT the company be wound up voluntarily”. company, duly convened and held 5th Floor Causeway Tower, 9 2. “That David Kirk and Lisa Thomas of Neville & Co be and is hereby James Street South, Belfast, BT2 8DN on the 31 March 2016 the appointed Joint Liquidators for the purpose of such winding-up and following resolutions were duly passed:— that they may act jointly and severally”. SPECIAL RESOLUTION 3. “That the Joint Liquidators fee be fixed at £2,000 plus VAT together “That the company be wound-up voluntarily.” with any outlays incurred at cost plus VAT and should these costs Bernard Cassidy (Director) increase sanction will be sought from Shareholders in advance of Chairman of the Meeting payment.” Date: 31 March 2016 (2518063) 4. “That the Joint Liquidator be authorised to exercise powers contained in Schedule 4 Part 1 of the INSOLVENCY ACT 1986 and to distribute surplus assets in specie to members”. JDW2518024 INVESTIGATIONS LIMITED David Kirk and Lisa Thomas (IP Nos 8830 and 9704), Joint (Company Number 08742402) Liquidators, Neville & Co, Buckland House, 12 William Prance Road, Registered office: 34 Westway, Caterham, Surrey, CR3 5TP Plymouth International Business Park, Plymouth PL6 5WR. Principal trading address: 34 Westway, Caterham, Surrey, CR3 5TP Alternative contact: Joanne Burgess, Email: [email protected] At an Extraordinary General Meeting of the Company convened and Tel 01752 786800 held at Woolston Cottage, Crouch House Road, Edenbridge, Kent Mr J C H Wright, Chairman TN8 5EE on 5 April 2016 at 9.45am the following Resolutions were 21 March 2016 (2518276) passed: "That the Company be wound up voluntarily". "That Jeremy Charles Frost and Stephen Patrick Jens Wadsted of JOHN2518261 MUNROE (ACRYLIC) LIMITED Frost Group Limited, Airport House, Purley Way, Croydon CR0 0XZ, (Company Number 01267060) be appointed Joint Liquidators of the Company for the purposes of Registered office: 69 Weir Road, Durnsford Road Industrial Estate, the voluntary winding-up and any act required or authorised under Wimbledon, SW19 8UG any enactment to be done by the joint liquidators is to be done by all Principal trading address: 69 Weir Road, Durnsford Road Industrial or any one or more of the persons for the time being holding office". Estate, Wimbledon, SW19 8UG For further information contact: Kelly Walford, E-mail: By Written Resolution of the Members on 30 March 2016, the [email protected], Telephone: 01202 651305. following resolutions were passed as Special and Ordinary John Stanley De Wit , Director Resolutions: Dated: 5 April 2016 (2518024) “That the Company be wound up voluntarily and that Michael Bowell, (IP No. 7671) and Dermot Coakley,(IP No. 6824) both of MBI Coakley Limited, 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey, GU1 PURSUANT2518438 TO SECTIONS 378(2) OF THE COMPANIES ACT 1985 3QT be and are hereby appointed Joint Liquidators for the purposes AND 84(1)(B) OF THE INSOLVENCY ACT 1986 of such winding up, to act jointly and severally.” JEJUNARY 25 LIMITED For further details contact the Joint Liquidators at (Company Number 07622962) [email protected] or telephone 0845 310 2776. Alternative Passed 4 April 2016 contact: Shaun Walker At a GENERAL MEETING of the members of the above-named John Munroe, Chairman company duly convened and held at: Mary Street House, Mary Street, 04 April 2016 (2518261) Taunton, Somerset, TA1 3NW on 4 April 2016 the following SPECIAL RESOLUTION was duly passed:

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 8 AND 10 APRIL 2016 | 141 COMPANIES

JULIANS2518247 OF DIDCOT LIMITED KINGSTON2518265 COMPUTER SYSTEMS LIMITED (Company Number 01308256) (Company Number 07847887) Registered office: 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 Registered office: 60/62 Old London Road, Kingston upon Thames 1EE KT2 6QZ Principal trading address: Victoria House, 26 Victoria Street, Reading, Principal trading address: 10 Neville Road, Kingston upon Thames RG1 1TG KT1 3QX At a general meeting of the above named Company duly convened Section 85(1), Insolvency Act 1986 and held at Swanic Orchard, Church Hill, Swanage, Dorset, BH19 At a general meeting of the Company, duly convened and held on 4 1HU on 24 March 2016, at 10.15 am, the following resolutions were April 2016, the following Resolutions were passed as a Special duly passed as a Special Resolution and as an Ordinary Resolution: Resolution and an Ordinary Resolution respectively: “That the Company be wound up voluntarily and that Mark Newman, “That the Company be wound up voluntarily and that Lauren Rachel (IP No. 8723) and Vincent John Green,(IP No. 9416) both of CCW Cullen of WSM Marks Bloom LLP, 60/62 Old London Road, Kingston Recovery Solutions, 4 Mount Ephraim Road, Tunbridge Wells, Kent, upon Thames KT2 6QZ, be and is hereby appointed Liquidator of the TN1 1EE be and are hereby appointed joint liquidators for the purpose Company for the purposes of such winding up.” of the winding-up.” Details of the office-holder: Lauren Rachel Cullen, IP no. 18050, Further details contact: Claire Press, Email: Liquidator, WSM Marks Bloom LLP, 60/62 Old London Road, [email protected] Tel: 01892 700200. Kingston upon Thames KT2 6QZ. Tel: 020 8939 8240. Alternative David Allum, Chairman person to contact with enquiries about the case: Adam Nakar 24 March 2016 (2518247) Robert Lock, Director 4 April 2016 (2518265)

2518248JWR GLOBAL LTD (Company Number 08953012) KINTAIL2517949 & MAKRON PROPERTIES LIMITED Registered office: Flat 3, 21 Rastell Avenue, London, SW2 4XP In Members Voluntary Liquidation Principal trading address: N/A Company Number: SC528944 Notice is hereby given, pursuant to Section 85(1), Insolvency Act 1986 The Company’s registered office is 7 Royal Crescent, Glasgow, (as amended) that on 04 April 2016, the following resolutions were Scotland, G3 7SL. passed as a special resolution and an ordinary resolution respectively: Pursuant to Section 288 of the Companies Act 2006, the following “That the Company be wound up voluntarily and that David Thorniley, Written Resolutions were passed as Special Resolutions on 31 March (IP No. 8307) of MVL Online Ltd, The Old Bakery, 90 Camden Road, 2016. Tunbridge Wells, Kent, TN1 2QP be appointed as Liquidator for the “That: purposes of such winding up.” (a) the company be wound up voluntarily and that Gordon Chalmers, For further details contact: David Thorniley, Email: 168 Bath Street, Glasgow, G2 4TP be and is hereby appointed [email protected], Alternative contact: Chris Maslin Liquidator for the purposes of such winding-up; and Jonathan Raynor, Chairman (b) the Liquidator be and is hereby authorised to divide and distribute 04 April 2016 (2518248) amongst the members as appropriate, in specie or in kind, the whole or any part of the assets of the Company; and (c) the Liquidator be and is hereby authorised under the provisions of K2518259 C D CONSULTANCY LIMITED Section 165 of the Insolvency Act 1986 to exercise the powers laid (Company Number 05990214) down in Schedule 4 Part I of the said Act.” Registered office: Quantuma LLP, 3rd Floor, 37 Frederick Place, Gordon Chalmers (IP Number 9483) of 168 Bath Street, Glasgow, G2 Brighton BN1 4EA 4TP was appointed as Liquidator of the Company on 31 March 2016, Principal trading address: 131 Edgware Road, London W2 2AP Additional Contact: Further information regarding this case is At a General Meeting of the above-named Company, duly convened available by emailing [email protected] and quoting Kintail & and held at 31 Warren Drive, Ruislip, HA4 9RD, on 04 April 2016, at Makron Properties Limited, or telephoning 0141 566 7006. 11.30 am, the following resolutions were passed as a Special John Alexander Stephen McGregor, Shareholder (2517949) Resolution and as an Ordinary Resolution: “That the Company be wound up voluntarily and that Nicholas Simmonds,(IP No. 9570) of Quantuma LLP, Meridien House, Ground KJRC2518264 LIMITED Floor, 69-71 Clarendon Road, Watford, WD17 1DS and Garry Lock,(IP (Company Number 08001189) No. 12670) of Quantuma LLP, 3rd Floor, 37 Frederick Place, Brighton Registered office: Suite 17, Building 6, Croxley Green Business Park, BN1 4EA be appointed Joint Liquidators of the Company, and that Hatters Lane, Watford WD18 8YH they act jointly and severally.” Principal trading address: Tuner’s Cottage, Beamond End Lane, Further details contact: Chi Ho, Tel: 01273 322413 Beamond End, Amersham, Bucks, HP7 0T Kevin Dawes, Chairman At a General Meeting of the above Company held at the offices of 04 April 2016 (2518259) Nunn Hayward LLP, Sterling House, 20 Station Road, Gerrards Cross, Buckinghamshire, SL9 8EL, on 31 March 2016, at 2.30 pm, the following special and ordinary resolutions were passed: KEITH2518285 (QA) WILSON LTD “That the Company be wound up voluntarily and that Michael Finch, (Company Number 07920102) (IP No. 9672) of Moore Stephens LLP, Suite 17, Building 6, Croxley Registered office: 8 High Street, Yarm, Stockton on Tees, TS15 9AE Green Business Park, Hatters Lane, Watford WD18 8YH be appointed Principal trading address: Greenacre, Brompton Bank, Brompton, Liquidator for the purpose of the voluntary winding up of the Northallerton, North Yorkshire, DL6 2UQ Company.” At a general meeting of the above named Company, duly convened Further details contact: Pieris Lysandrou, Email: and held at Rowlands R&I, 8 High Street, Yarm, Stockton on Tees, [email protected]. Tel: 01923 236622. TS15 9AE, on 01 April 2016, at 10.40 am, the following Resolutions Reference: W86253 were passed as a Special Resolution and an Ordinary Resolution Kate Rees, Director respectively: 31 March 2016 (2518264) “That the Company be wound up voluntarily and that Iain Townsend, (IP No. 015850) and Kerry Pearson,(IP No. 16014) both of Rowlands Restructuring & Insolvency, 8 High Street, Yarm, Stockton on Tees, KM2518267 RESEARCH LIMITED TS15 9AE are hereby appointed Joint Liquidators of the Company for (Company Number 07970611) the purposes of the voluntary winding up.” Registered office: Lower Ground Level, Castlewood House, London, For further details contact: Iain Townsend, Email: WC1A 1DG [email protected]. Tel: 01642 790790 Principal trading address: Lower Ground Level, Castlewood House, K Wilson, Director London, WC1A 1DG 05 April 2016 (2518285)

142 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 8 AND 10 APRIL 2016 | ALL NOTICES GAZETTE COMPANIES

By Written Resolution of the Members dated on 30 March 2016, the LUMINA2518287 ICE LTD following resolutions were passed as Special and Ordinary (Company Number 06187872) Resolutions: Registered office: BBK Partnership, 1 Beauchamp Court, Victors Way, “That the Company be wound up voluntarily and that Dermot Coakley Barnet, Hertfordshire, EN5 5TZ and Michael Bowell,(IP No. 7671) and Dermot Coakley,(IP No. 6824) Principal trading address: 20 Riverside Walk, Yealmpton, Plymouth, both of MBI Coakley Limited, 2nd Floor, Shaw House, 3 Tunsgate, PL8 2LU Guildford, Surrey, GU1 3QT be and are hereby appointed Joint At a General Meeting of the above named Company, duly convened Liquidators for the purposes of such winding up, to act jointly and and held at 1 Beauchamp Court, Victors Way, Barnet, Hertfordshire, severally.” EN5 5TZ, on 04 April 2016, the following Special and Ordinary For further details contact: The Joint Liquidators, Tel: 0845 310 2776, resolutions were duly passed: Email: [email protected], Alternative contact: Shaun Walker “That the Company be wound up voluntarily and that Joylan Ken Menager, Chairman Sunnassee,(IP No. 10470) of BBK Partnership, 1 Beauchamp Court, 05 April 2016 (2518267) Victors Way, Barnet, Herts, EN5 5TZ be and he is hereby appointed Liquidator for the purposes of such winding up.” Further details contact: Ingyin Myint, Email: [email protected], 2518282LCNC CONSULTING LIMITED Tel: 0208 2162520. (Company Number 06670204) Joylan Sunnassee, Liquidator Registered office: Suite 17, Building 6, Croxley Green Business Park, 04 April 2016 (2518287) Hatters Lane, Watford WD18 8YH Principal trading address: PO Box 1295, 20 Station Road, Gerrards Cross, Buckinghamshire, SL9 8EL MAGNET2518260 TECHNOLOGIES LIMITED At a General Meeting of the above Company held at 16 Hill Rise, (Company Number 01751442) Chalfont St Peter, Buckinghamshire, SL9 9BH, on 30 March 2016, at Registered office: Tower Bridge House, St Katherines Way, London, 11.30 am, the following special and ordinary resolutions were passed: E1W 1DD “That the Company be wound up voluntarily and that Michael Finch, Principal trading address: Tesla House, 85 Ferry Lane, Rainham, (IP No. 9672) of Moore Stephens LLP, Suite 17, Building 6, Croxley RM13 9YH Green Business Park, Hatters Lane, Watford WD18 8YH be appointed Notice is hereby given, pursuant to Section 85(1) of the Insolvency Act Liquidator for the purpose of the voluntary winding up of the 1986 (as amended) that on 30 March 2016, the following Resolutions Company.” were passed: Further details contact: Pieris Lysandrou, Email: “That the Company be wound up voluntarily and that Guy Robert [email protected]. Tel: 01923 236622. Thomas Hollander,(IP No. 009233) and Roderick John Weston,(IP No. Reference: W86185 008730) both of Mazars LLP, Tower Bridge House, St Katharine’s Lee Milner, Director Way, London, E1W 1DD be appointed as Joint Liquidators of the 30 March 2016 (2518282) Company for the purposes of the voluntary winding-up and that they be authorised to act jointly and severally.” For further details contact: The Joint Liquidators, Tel: 020 7063 4477. LEE2517849 JAMES SIMMONS (MARBLE ARCH) LIMITED Alternative contact: Molly McErlane (Company Number 09449606) Stephen Williams, Director Registered office: 311 High Road, Loughton, Essex IG10 1AH 04 April 2016 (2518260) Principal trading address: 26 Whitehurst Avenue, Hitchin, Hertfordshire, SG5 1SR At a general meeting of the Company, duly convened and held at 311 MAGNUM2518286 OPUS DEVELOPMENTS (SEVENOAKS) LIMITED High Road, Loughton, Essex, IG10 1AH on 24 March 2016, the (Company Number 08667961) following Resolutions were passed as a Special Resolution and an Registered office: 18 St. Johns Hill, Sevenoaks, Kent, TN13 3NP Ordinary Resolution respectively: Principal trading address: 18 St. Johns Hill, Sevenoaks, Kent, TN13 "That the Company be wound up voluntarily and that Richard Rones 3NP of ThorntonRones Limtled, 311 High Road, Loughton, Essex, IG10 Notice is hereby given that the following resolutions were passed on 1AH, be and is hereby appointed Liquidator of the Company for the 04 April 2016, as a special resolution and an ordinary resolution purposes of such winding up." respectively: Office Holder Details: Richard Jeffrey Rones (IP number 8807) of “That the Company be wound up voluntarily and that David Thorniley, ThorntonRones Limited, 311 High Road, Loughton, Essex IG10 1AH. (IP No. 8307) of Traverse Advisory Limited, Calverley House, 55 Date of Appointment: 24 March 2016. Further information about this Calverley Road, Tunbridge Wells, Kent, TN1 2TU be appointed as case is available from Jennifer Munday at the offices of Liquidator for the purposes of such voluntary winding up.” ThorntonRones Limited on 020 8418 9333. Further details contact: David Thorniley, Tel: 01892 704055. Lee James Simmons , Director (2517849) Alternative contact: Julia Raeburn N Hoad, Director 04 April 2016 (2518286) 2518257LLEWELYN-BOWEN LIMITED (Company Number 02449214) Registered office: The Manor House, Church Lane, South Cerney, MALCOLM2518255 GLASGOW LIMITED Gloucestershire, GL7 5TT (Company Number 07082698) Principal trading address: The Manor House, Church Lane, South Trading Name: Malcolm Glasgow Cerney, Gloucestershire, GL7 5TT Registered office: Holverston Hall, Holverston, Norwich, NR14 7PH Notice is hereby given that the following resolutions were passed on Principal trading address: Holverston Hall, Holverston, Norwich, NR14 29 March 2016, as a special resolution and an ordinary resolution 7PH respectively: Notice is hereby given that the following resolutions were passed on “That the company be wound up voluntarily and James E Patchett 04 April 2016, as a Special Resolution and an Ordinary Resolution FCCA FABRP,(IP No. 9345) and Martin C Armstrong FCCA FABRP respectively: FIPA MBA,(IP No. 006212) both of Turpin Barker Armstrong, Allen “That the Company be wound up voluntarily and that Lee Anthony House, 1 Westmead Road, Sutton, Surrey, SM1 4LA be appointed as Green,(IP No. 015610) and Andrew Anderson Kelsall,(IP No. 009555) Joint Liquidators for the purposes of such voluntary winding up.” both of Larking Gowen, King Street House, 15 Upper King Street, For further details contact: The Joint Liquidators, Tel: 0208 661 7878, Norwich, NR3 1RB be appointed as Joint Liquidators for the purpose Alternative contact: Mark Boast, Email: [email protected] of such winding up.” Jacqueline Llewelyn-Bowen, Chairman For further details contact: Lee Anthony Green, Email: 05 April 2016 (2518257) [email protected], Tel: 01603 624181. Alternative contact: Becca Smith. Malcolm Glasgow, Director

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 8 AND 10 APRIL 2016 | 143 COMPANIES

05 April 2016 (2518255) At a General Meeting of the members of Mike Freeman Flight Training Limited held on 29 March 2016, the following Resolutions were passed as a Special Resolution and as an Ordinary Resolution 2518262MANOR FARM (EAST RUNTON) LIMITED respectively: (Company Number 00810363) “That the Company be wound up voluntarily and that Jonathan James Registered office: Manor Farm, East Runton, Cromer, Norfolk, NR27 Beard,(IP No. 9552) and John Walters,(IP No. 9315) both of Begbies 9PR Traynor (Central) LLP, 2/3 Pavilion Buildings, Brighton, East Sussex Principal trading address: Manor Farm, East Runton, Cromer, Norfolk, BN1 1EE be and are hereby appointed as Joint Liquidators for the NR27 9PR purposes of such winding up and that any power conferred on them Notice is hereby given that the following resolutions were passed on by law or by this resolution, may be exercised and any act required or 05 April 2016, as a special resolution and an ordinary resolution authorised under any enactment to be done by them, may be done by respectively: them jointly or by each of them alone.” “That the Company be wound up voluntarily and that Matthew Robert Any person who requires further information may contact the Joint Howard,(IP No. 9219) of Price Bailey LLP, 20 Central Avenue, St Liquidator by telephone on 01273 322960. Alternatively enquiries can Andrews Business Park, Thorpe St Andrew, Norwich, NR7 0HR and be made to Sara Page by email at [email protected] or Stuart David Morton,(IP No. 17432) of Price Bailey LLP, 20 Central by telephone on 01273 322960 Avenue, St Andrews Business Park, Thorpe St Andrew, Norwich, NR7 Michael John Isaac Freeman, Director 0HR be and are hereby appointed as Joint Liquidators for the 29 March 2016 (2518283) purposes of such voluntary winding up.” For further details contact: Stuart Morton, Email: [email protected], Alternative contact: James Clarkson, MIZSU2518252 LIMITED Email: [email protected], Tel: 01603 709330 (Company Number 08945677) Gillian Amanda Nichols, Director At a General Meeting of the members of the above named company, 05 April 2016 (2518262) duly convened and held at 11 Vaghan Road, Harrow, HA1 4DP on 5 April 2016 the following resolutions were duly passed as a special and an ordinary resolution, respectively: MATT2518251 JAMES PLASTIC SURGEON LIMITED 1. “That the company be wound up voluntarily.” (Company Number 06382391) 2. “That Carolynn Jean Best and Richard Frank Simms of F A Simms Registered office: BBK Partnership, 1 Beauchamp Court, Victors Way, & Partners Limited, Alma Park, Woodway Lane, Claybrooke Parva, Barnet, Herts, EN5 5TZ Lutterworth, Leicestershire, LE17 5FB, United Kingdom be and are Principal trading address: 1 Cresswell Park, London SE3 9RD hereby appointed joint liquidators of the company for the purposes of At a General Meeting of the above named Company, duly convened the winding up”. and held at 1 Beauchamp Court, Victors Way, Barnet, Herts, EN5 5TZ Miss Selvaratnam on 31 March 2016, the following Special and Ordinary resolutions Chairman of the meeting (2518252) were duly passed, respectively: “That the Company be wound up voluntarily and that Joylan Sunnassee,(IP No. 10470) of BBK Partnership, 1 Beauchamp Court, 2518288MOUNTAIN PEAKS LIMITED Victors Way, Barnet, Herts, EN5 5TZ be and he is hereby appointed (Company Number 06855796) Liquidator for the purposes of such winding-up.” Registered office: 2A West Grove, Hersham, Walton-on-Thames, Further details contact: Ingyin Myint, Email: [email protected] or Surrey KT12 5NX Tel: 0208 216 2520 Principal trading address: 2A West Grove, Hersham, Walton-on- Uday Vithalbhai Patel, Director Thames, Surrey KT12 5NX 05 April 2016 (2518251) At a general meeting of the above named Company, duly convened and held at 2A West Grove, Hersham, Walton-on-Thames, Surrey KT12 5NX, on 21 March 2016, the following resolutions were passed MEDICAL2518319 MANAGEMENT LIMITED as a Special Resolution and an Ordinary Resolution respectively: (Company Number 02602062) “That the Company be wound up voluntarily and that James Stephen Registered office: 7 Nelson Street, Southend on Sea, Essex, SS1 1EH Pretty,(IP No. 9065) of Beacon Licensed Insolvency Practitioners LLP, Principal trading address: Queensway Surgery, 75 Queensway, 99 Leigh Road, Eastleigh, Hants SO50 9DR be appointed Liquidator Southend on Sea, Essex, SS1 2AB for the purposes of such winding up.” The Company hereby gives notice that on 31 March 2016, the Further details contact: James Stephen Pretty, Email: following Resolutions were passed by the Company’s members as [email protected] or Tel: 02380 651441 special resolutions by way of written resolution under Chapter 2 of Roman Shapiro, Director Part 13 of the Companies Act 2006. 05 April 2016 (2518288) “That the Company be wound up voluntarily under the provisions of the Companies Act 2006 and that Mark Jonathan Botwood,(IP No. 8965) of Muras Baker Jones Ltd, Regent House, Bath Avenue, MSS2517927 COMPLETION SERVICES LIMITED Wolverhampton, WV1 4EG be and is hereby appointed liquidator for Company Number: SC395872 the purpose of such winding up and that the sale or distribution in Registered office: 16 Redmire Avenue, Portlethen, Aberdeenshire, specie of all or part of the Company’s assets to the directors, former AB12 4AJ directors or other connected persons, as the case may be, be and it is Principal trading address: 16 Redmire Avenue, Portlethen, hereby authorised.” Aberdeenshire, AB12 4AJ For further details contact:Alison Endacott, Email: Special and Ordinary Resolutions of MSS Completion Services [email protected] or telephone 01902 393000. Limited were passed by Written Resolution of the members of the Dr Philip Martin Lafferty, Chairperson Company on 05 April 2016, as Special Resolutions and as an 31 March 2016 (2518319) Ordinary Resolution: “That pursuant to section 84(1)(b) of the Insolvency Act 1986 the Company be wound up voluntarily. That the Liquidator shall divide MIKE2518283 FREEMAN FLIGHT TRAINING LIMITED among the members according to their rights and interests any (Company Number 06997862) surplus assets of the Company in specie or the proceeds of sale Registered office: 2/3 Pavilion Buildings, Brighton, East Sussex, BN1 thereof or partly in one way and partly in the other as in the absolute 1EE (formerly at A2 Yeoman Gate, Yeoman Way, Worthing, West discretion thereof the Liquidator shall decide. That pursuant to Sussex, BN13 3QZ) sections 84(1) and 91 of the Insolvency Act 1986 Gordon Malcolm Principal trading address: 4 Varndean Holt, Brighton, East Sussex, MacLure, of Johnston Carmichael LLP, Bishop’s Court, 29 Albyn BN1 6QX Place, Aberdeen, AB10 1YL, (IP No. 8201) be appointed Liquidator of the Company for the purposes of winding up the Company’s affairs and distributing its assets.”

144 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 8 AND 10 APRIL 2016 | ALL NOTICES GAZETTE COMPANIES

Further details contact: Gordon Malcolm MacLure, Tel: 01224 Office holder numbers: 9591 and 8367 (2518263) 212222. Alternative contact: Lynda Matthew Mark Stephen Smith, Director 05 April 2016 (2517927) NERIAM2518258 INFOREMEDY (UK) LIMITED (Company Number 06525247) Trading name/style: Neriam Inforemedy (UK) Limited 2518245NANCY FRANK LIMITED Registered office: Maclaren House, Skerne Road, Driffield, East (Company Number 09386513) Yorkshire, YO25 6PN Registered office: 409-411 Croydon Road, Beckenham, Kent, BR3 Principal trading address: 6 Doris Field Close, Headington, Oxford 3PP OX3 0DP Principal trading address: 409-411 Croydon Road, Beckenham, Kent, Companies Act 2006 and Insolvency Act 1986 BR3 3PP At a general meeting of the above-named company duly convened At a general meeting of the above named Company, duly convened, and held at 6 Doris Field Close, Headington, Oxford OX3 0DP at 3.00 and held at 69-73 Theobalds Road, London WC1X 8TA, on 29 March pm on 27 March 2016, the following resolutions were passed: No. 1 2016, at 3.45 pm, the following resolutions were duly passed, as a and No. 4 as special resolutions and No. 2, No. 3 and No. 5 as Special Resolution and as an Ordinary Resolution respectively: ordinary resolutions:- “That the Company be wound up voluntarily; and that Anthony John 1. That the company be wound up voluntarily. Wright,(IP No. 10870) and Alastair Rex Massey,(IP No. 16890) both of 2. That John William Butler and Andrew James Nichols of Redman FRP Advisory LLP, 2nd Floor, 110 Cannon Street, London, EC4N 6EU Nichols Butler, Maclaren House, Skerne Road, Driffield YO25 6PN be be and are hereby appointed Joint Liquidators for the purpose of the and are hereby appointed joint liquidators for the purpose of such voluntary winding up.” winding up and that the joint liquidators may act jointly and severally For further details contact the Joint Liquidators, Email: in all matters relating to the conduct of the liquidation of the company. [email protected] 3. That the joint liquidators’ remuneration shall be fixed by reference Justine Potts, Chairman to the time properly given by them and their staff in attending to 29 March 2016 (2518245) matters arising in the winding up, including those falling outside their statutory duties undertaken at the request of members but shall not exceed a maximum of £1,250.00 plus disbursements plus VAT unless NANGE2517938 BUSINESS SOLUTIONS LIMITED otherwise agreed by the members. Company Number: SC409416 4. That the joint liquidators be authorised to make distributions in Registered office: 18 Leamington Terrace, Edinburgh, EH10 4JN specie. Principal trading address: 18 Leamington Terrace, Edinburgh, EH10 5. That the joint liquidators are to be reimbursed for any expenses or 4JN necessary disbursements properly charged or incurred in the course Pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the of carrying out their duties. These expenses include category 1 and following resolutions were passed on 29 March 2016, as Special category 2 disbursements. The basis on which the category 2 Resolutions and as Ordinary Resolutions respectively: disbursements are charged is disclosed within “A creditor’s guide to “That the Company be wound up voluntarily, that the joint liquidators the fees and disbursements charged by Redman Nichols Butler”. The be and are hereby authorised to divide among the shareholders of the joint liquidators are at liberty to draw and pay these expenses and Company in specie or in kind the whole or any part of the assets of disbursements in accordance with the foregoing resolution without the Company, that Kenneth Pattullo, of Begbies Traynor (Central) LLP, further reference to members. Third Floor Finlay House, 10-14 West Nile Street, Glasgow, G1 2PP J T George, Chairman and Kenny Craig, of Begbies Traynor (Central) LLP, Third Floor West, 27 March 2016 Edinburgh Quay 2, 139 Fountainbridge, Edinburgh, EH3 9QG, (IP Nos: Liquidators’ Details: John William Butler and Andrew James Nichols of 008368 and 008584) be and are hereby appointed as Joint Redman Nichols Butler, Westminster Business Centre, Nether Liquidators of the Company for the purpose of the winding up and Poppleton, York YO26 6RB. T: 01377 257788 that any act required or authorised to be done by the joint liquidators Office holder numbers: 9591 and 8367 (2518258) may be performed by either of the joint liquidators for the time that they hold office.” Further details contact: The Joint Liquidators, Tel: 0141 222 2230. THE2518215 COMPANIES ACTS 1985, 1989 AND 2006 Alternative contact: Alana Lyttle, Email: alana.lyttle@begbies- NETTPM LIMITED traynor.com (Company Number 08772145) Nicholas David Wood, Director Registered office: Basepoint Business Centre, Rivermead Drive, 01 April 2016 (2517938) Swindon, SN5 7EX Principal trading address: 72 St. James’s Lane, London, N10 3RD Nature of Business: Management Consultancy NARAYAN2518263 HEALTHCARE LIMITED At a general meeting of the company held at 72 St James’s Lane, (Company Number 08366326) London, N10 3RD on 24 March 2016, the following Resolutions were Trading name/style: Narayan Healthcare Limited duly passed; Registered office: Maclaren House, Skerne Road, Driffield YO25 6PN 1. THAT NETTPM Limited be wound up voluntarily. Principal trading address: 19 Lower Cribden Avenue, Rossendale, 2. THAT Steve Elliott, Licensed Insolvency Practitioner of Monahans, Lancashire BB4 6SW 38-42 Newport Street, Swindon, SN1 3DR is hereby appointed Companies Act 2006 and Insolvency Act 1986 liquidator for the purpose of winding up the Company’s affairs and At a general meeting of the above-named company duly convened distributing its assets and that any act required or authorised under and held at 19 Lower Cribden Avenue, Rossendale, Lancashire BB4 any enactment to be done by the liquidator may be done by one or 6SW at 10.30 am on 30 March 2016, the following resolutions were more of the persons for the lane being holding the office of liquidator. passed: No. 1 as a special resolution and No. 2 as an ordinary Dr Gertrude Reiss, Chairman resolution:- 24 March 2016 (2518215) 1. That the company be wound up voluntarily. 2. That John William Butler and Andrew James Nichols of Redman Nichols Butler, Maclaren House, Skerne Road, Driffield YO25 6PN be NEWLANDS2518358 OF YORKSHIRE LIMITED and are hereby appointed joint liquidators for the purpose of such (Company Number 08337800) winding up that the joint liquidators may act jointly and severally in all Registered office: Linkside House, Forest Lane Head, Harrogate, matters relating to the conduct of the liquidation of the company. North Yorkshire, HG2 7TE S Narayan, Chairman Principal trading address: Linkside House, Forest Lane Head, Dated: 30 March 2016 Harrogate, North Yorkshire, HG2 7TE Liquidators’ Details: John William Butler and Andrew James Nichols of Passed this 1 April 2016 Redman Nichols Butler, Maclaren House, Skerne Road, Driffield YO25 6PN. T: 01377 257788

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 8 AND 10 APRIL 2016 | 145 COMPANIES

At a General Meeting of the Members of the above-named Company NYXX2518304 TECHNOLOGIES LIMITED duly convened and held at Linkside House, Forest Lane Head, (Company Number 08057408) Harrogate, North Yorkshire, HG2 7TE, on 1 April 2016, the following Registered office: Church House, 13-15 Regent Street, Nottingham, resolutions were passed as a Special Resolution and as an Ordinary NG1 5BS Resolution. Principal trading address: Edward House, Grange Business Park, “That the Company be wound up voluntarily, and that Raymond Enderby Road, Whetstone, Leicester, LE8 6EP Stuart Claughton of Rushtons Insolvency Limited, 3 Merchant’s Quay, At a General Meeting of the members of NYXX Technologies Ashley Lane, Shipley, West Yorkshire BD17 7DB be and he is hereby Limimted held on 04 April 2016, the following resolutions were passed appointed Liquidator for the purposes of such winding-up”. as a special resolution and as an ordinary resolution respectively: Gordon James Hulbert, Director (2518358) “That the Company be wound up voluntarily and that Andrew J Cordon,(IP No. 9687) and Richard A B Saville,(IP No. 7829) both of Corporate Financial Solutions, Church House, 13-15 Regent Street, 2518290NEWVILLE HOMES LIMITED Nottingham, NG1 5BS are hereby appointed as Joint Liquidators for (Company Number 04345340) the purposes of such winding up and that power conferred on them Registered office: 150 Aldersgate Street, London, EC1A 4AB by law or by this resolution, may be exercised and any act required or Principal trading address: N/A authorised under any enactment to be done by them, may be done by Notice is hereby given that at a general meeting of the Company held them jointly or by each of them alone.” at Moore Stephens LLP, 150 Aldersgate Street, London, EC1A 4AB, Any person who requires further information may contact the Joint on 04 April 2016, at 11.30 am, the following Special and Ordinary Liquidators by telephone on 0115 8387330. Alternatively enquiries Resolutions were passed: can be made to Janette Eckloff by email at [email protected] “That the Company be wound up voluntarily and that Jeremy Linda Niederlag, Director Willmont,(IP No. 9044) and Stacey Brown,(IP No. 17950) both of 04 April 2016 (2518304) Moore Stephens LLP, 150 Aldersgate Street, London, EC1A 4AB be appointed Joint Liquidators of the Company for the purpose of the voluntary winding up of the Company. The Joint Liquidators are to act OBJECTS2517934 ETC LTD. either alone or jointly.” Company Number: SC344216 Further details contact: Sarah Forbes, Email: Registered office: Moncrieff House, 69 West Nile Street, Glasgow, G1 [email protected], Tel: 020 7334 9191, Reference: 2QB L86244. Principal trading address: Moncrieff House, 69 West Nile Street, Terry Wise, Director Glasgow, G1 2QB 04 April 2016 (2518290) At a General Meeting of the above-named Company, duly convened and held at Manor House, 111 High Street, Abbotsley, PE19 6UE, on 04 April 2016, at 11.30 am, the following resolutions were passed as a NOMENTIA2518641 LIMITED special and an ordinary resolution respectively: (Company Number 07696310) “That the Company be wound up voluntarily and that Simon Bonney, Registered office: Flat 64 Edge Apartments, 1 Lett Road, Stratford, of Quantuma LLP, Vernon House, 23 Sicilian Avenue, London, WC1A London, E15 2HP 2QS and Garry Lock, of Quantuma LLP, 3rd Floor, 37 Frederick Place, Principal trading address: Flat 64 Edge Apartments, 1 Lett Road, Brighton BN1 4EA, (IP Nos. 9379 and 12670) be appointed as Joint Stratford, London, E15 2HP Liquidators of the Company, and that they act jointly and severally.” At a General Meeting of the above named Company, duly convened, Further details contact: Chi Ho, Tel: 01273 322 413. and held at 11.00am on 1 April 2016 at 1 Golden Lane, London, EC1Y Robert Payne, Chairman ORR, the following subjoined SPECIAL RESOLUTION was duly 04 April 2016 (2517934) passed, viz:- RESOLUTIONS That the Company be wound up voluntarily and that A Turpin, 2517933OMACHIE FARMS LIMITED Licensed Insolvency Practitioner, Office Holder Number 8936 of In Members’ Voluntary Liquidation Poppleton & Appleby, 35 Ludgate Hill, Birmingham B3 1EH, Company Number: SC166595 telephone number 0121 200 2962, be and is hereby appointed At a General Meeting of the members of the above named Company Liquidator of the Company for the purpose of such winding-up. duly convened and held at Broadwood, Drumlithie, Stonehaven, Office Holder Details: Andrew Turpin (IP number 8936) of Poppleton & Aberdeenshire, AB39 3XA on 1 April 2016, the following resolutions Appleby, 35 Ludgate Hill, Birmingham B3 1EH. Date of Appointment: were passed as a Special Resolution and as an Ordinary Resolution 1 April 2016. Further information about this case is available from respectively.— Sharon Hill at the offices of Poppleton & Appleby on 0121 200 2962 “That the Company be wound up voluntarily and that Scott Milne, or at [email protected]. Licenced Insolvency Practitioner of WRI Associates Limited, 3rd John Creevey (2518641) Floor, Turnberry House, 175 West George Street, Glasgow G2 2LB, be and is hereby appointed Liquidator for the purposes of the winding up of the Company”. NOVA2518292 FINANCE & TECHNOLOGY CONSULTING LIMITED Alistair Graham Milne Forbes (Company Number 06948200) Chair of the Meeting Registered office: SFP, 9 Ensign House, Admirals Way, Marsh Wall, 1 April 2016 (2517933) London, E14 9XQ Principal trading address: 9 Grampian Close, Tunbridge Wells, Kent, TN2 3NR OMERA2518317 LIMITED At a General meeting of the members of the above named Company, (Company Number 08838286) duly convened and held at 9 Grampian Close, Tunbridge Wells, Kent, Registered office: 2/3 Pavilion Buildings, Brighton, East Sussex BN1 TN2 3NR on 30 March 2016, the following resolutions were duly 1EE passed, as a Special Resolution and as an Ordinary Resolution: Principal trading address: 120 Smarts Lane, Loughton, IG10 4BS “That the Company be wound up voluntarily and that Robert Welby, At a general meeting of the members of the above named Company (IP No. 6228) of SFP Corporate Solutions Limited, 9 Ensign House, held on 29 March 2016, the following Resolutions were passed as a Admirals Way, Marsh Wall, London E14 9XQ be, and he is hereby, Special Resolution and as an Ordinary Resolution respectively: appointed as Liquidator for the purpose of the voluntary winding up.” For further details contact: Robert Welby or Thaddy Selvachandran, telephone number 020 7538 2222. Fabrice Mirabile, Director 05 April 2016 (2518292)

146 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 8 AND 10 APRIL 2016 | ALL NOTICES GAZETTE COMPANIES

“That the Company be wound up voluntarily and that John Walters,(IP Patrick Marter, Director No. 9315) and Jonathan James Beard,(IP No. 9552) both of Begbies 28 March 2016 (2518302) Traynor, 2/3 Pavilion Buildings, Brighton, East Sussex BN1 1EE be and are hereby appointed as Joint Liquidators for the purposes of such winding up and that any power conferred on them by law or by PETER2518399 BAINS CONSULTING LIMITED this resolution, may be exercised and any act required or authorised (Company Number 06754570) under any enactment to be done by them, may be done by them Registered office: Suite 17, Building 6, Croxley Green Business Park, jointly or by each of them alone.” Hatters Lane, Watford WD18 8YH Any person who requires further information may contact the Joint Principal trading address: Hutchins Barn, Forty Green Road, Liquidator by telephone on 01273 322960. Alternatively enquiries can Beaconsfield, HP9 1XL be made to Sarah Page by email at [email protected] or At a General Meeting of the above Company held at Hutchins Barn, by telephone on 01273 322960. Forty Green Road, Beaconsfield, HP9 1XL, on 31 March 2016, at Natalie Thompson, Director 10.30 am, the following special and ordinary resolutions were passed: 29 March 2016 (2518317) “That the Company be wound up voluntarily and that Michael Finch, (IP No. 9672) of Moore Stephens LLP, Suite 17, Building 6, Croxley Green Business Park, Hatters Lane, Watford WD18 8YH be appointed 2518355OPEN ON A BEACH LIMITED Liquidator for the purpose of the voluntary winding up of the (Company Number 08649233) Company.” Registered office: CVR Global LLP, Town Wall House, Balkerne Hill, Further details contact: Pieris Lysandrou, Email: Colchester, Essex CO3 3AD [email protected]. Tel: 01923 236622. Principal trading address: 4th Floor, International House, Queen Reference: W85688 Road, Brighton, East Sussex, BN1 3XE Peter James Jonathan Bains, Director The following resolutions were duly passed on 04 April 2016, in 31 March 2016 (2518399) writing by the members as a Special Resolution and an Ordinary Resolution: “That the Company be wound up voluntarily and that Lee Michael THE2517935 INSOLVENCY ACT 1986 De'ath,(IP No. 9316) of CVR Global LLP, Town Wall House, Balkerne NOTICE OF EXTRAORDINARY GENERAL MEETING Hill, Colchester, Essex, CO3 3AD and Elias Paourou,(IP No. 9096) of PETRO PHYSICAL CONSULTING LIMITED CVR Global LLP, 1st Foor, 16/17 Boundary Road, Hove, East Sussex, Company Number: SC401391 BN3 4AN be and are hereby appointed as Joint Liquidators for the Registered Office: 68 Springbank Terrace, Aberdeen AB11 6JZ purposes of such winding up and that the Joint Liquidators are to act Notice is hereby given that an extraordinary general meeting of Petro jointly and severally.” Physical Consulting Limited will be held at 3.30 pm on 1 April 2016 at For further details contact: Julian Purser on 01206 217900, Email: 12 Carden Place, Aberdeen, AB10 1UR for the purpose of considering [email protected] and, if thought fit, passing the following resolutions which will be Joshua Smith, Director proposed as special resolutions of the company. 04 April 2016 (2518355) Resolutions 1. That the company be wound up voluntarily and that Michael J M Reid CA of Meston Reid & Co, Chartered Accountants, 12 Carden 2518318THE INSOLVENCY ACT 1986 AND THE COMPANIES ACT 2006 Place, Aberdeen, AB10 1UR, be and is hereby appointed liquidator of COMPANY LIMITED BY SHARES the company for the purpose of such winding up. (PURSUANT TO SECTIONS 282 AND 283 OF THE COMPANIES 2. That the liquidator be and is hereby authorised to distribute among ACT 2006 AND SECTIONS 84(1)(B), 91 AND 165 OF THE the members, either in specie or in kind, the whole or part of the INSOLVENCY ACT 1986) assets of the company. PAPERLESS WAREHOUSE SOLUTIONS LTD A member entitled to attend and vote at the meeting is entitled to (Company Number 07897282) appoint another person as his proxy to attend and, on a poll, to vote Passed - 1 April 2016 instead of him/her. By written resolutions of the Members of the above named company Richard M Fairbairn passed pursuant to the provisions of Chapter 2 of Part 13 of the Director Companies Act 2006 on 1 April 2016 the following resolutions were 1 April 2016 (2517935) duly passed; Resolution no. 1 as a special resolution and Resolution no. 2 as an ordinary resolution. Resolutions PFC2518071 INDUSTRIES LIMITED 1. THAT the Company be and it is hereby wound up voluntarily under “the Company” the provisions of the Insolvency Act 1986 (Company Number NI050158) 2. THAT Manubhai Govindbhai Mistry and Hemal Mistry of Horsfields INSOLVENCY (NORTHERN IRELAND) ORDER 1989 Ltd, at Belgrave Place, 8 Manchester Road, Bury, Lancashire BL9 At an Extraordinary General Meeting of the above-named company 0ED be and they are hereby appointed Joint Liquidators for the duly convened and held at Victoria House, 15-27 Gloucester Street, purposes of such winding up Belfast, BT1 4LS on 1 April 2016 at 12.30pm the following resolution M S Dasoondi, Director (2518318) was passed: i. A special resolution that the Company be wound up voluntarily. ii. An ordinary resolution that Tom Keenan and Scott Murray of PATRICK2518302 MARTER LIMITED Keenan Corporate Finance Ltd, 10th Floor, Victoria House, 15/27 (Company Number 08468455) Gloucester Street, Belfast, BT1 4LS are hereby appointed joint Registered office: 1st Floor, Radius House, 51 Clarendon Road, liquidators of the company. Watford, Herts, WD17 1HP Stephen Warke, Director Principal trading address: 34 Marlborough Crescent, Sevenoaks, Chairman of the meeting Kent, TN13 2HJ 1 April 2016 (2518071) At a General meeting of the members of the above named Company, duly convened and held at 34 Marlborough Crescent, Sevenoaks, Kent, TN13 2HJ on 01 April 2016, the following resolutions were duly PHILIPPA2518309 BUCHANAN CONSULTING LIMITED passed, as a Special Resolution and as an Ordinary Resolution: (Company Number 06948755) “That the Company be wound up voluntarily and that Robert Welby, Registered office: 24B Cologne Road, London, SW11 2AJ (IP No. 6228) of SFP Corporate Solutions Limited, 9 Ensign House, Principal trading address: 24B Cologne Road, London, SW11 2AJ Admirals Way, Marsh Wall, London E14 9XQ be, and he is hereby, By Written Resolution of the Members dated on 24 March 2016, the appointed as Liquidator for the purpose of the voluntary winding up.” following resolutions were passed as Special and Ordinary For further details contact: Robert Welby or Joanne Davis, telephone Resolutions: number 020 7538 2222.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 8 AND 10 APRIL 2016 | 147 COMPANIES

“That the Company be wound up voluntarily and that Michael Bowell, At a General Meeting of the above-named Company, duly convened, (IP No. 7671) and Dermot Coakley,(IP No. 6824) both of MBI Coakley and held at 13 St Agnes Road, Moseley, Birmingham, B13 9PH on 30 Limited, 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey, GU1 March 2016, the subjoined Special Resolution were duly passed, viz:- 3QT be and are hereby appointed Joint Liquidators for the purposes Special Resolutions of such winding up, to act jointly and severally.” 1. THAT the Company be wound-up voluntarily and Christopher Kim For further details contact the Liquidator at [email protected] Rayment (Insolvency Practitioner number 6775) of Messrs BDO LLP, or telephone 0845 310 2776. Alternative contact: Shaun Walker Two Snowhill, Birmingham, B4 6GA, and Malcolm Cohen (Insolvency Phillipa Buchanan, Chairman Practitioner number 6825) of Messrs BDO LLP, 55 Baker Street, 04 April 2016 (2518309) London, W1U 7EU, be and are hereby appointed Joint Liquidators for the purposes of such winding-up, and are to act jointly and severally. 2. THAT the Liquidators be and are hereby authorised to distribute all 2518890PIMLICO EQUITY LIMITED or part of the assets in specie to the shareholders in such proportion (Company Number 07945226) as they mutually agree. Registered office: Geoffrey Martin & Co, 1 Westferry Circus, Canary For further information, please contact Ann Moore of BDO LLP on Wharf, London E14 4HD 0121 352 6399, or e-mail [email protected] At a General Meeting of the Members of the above-named Company, Richard Hobbs , Chairman of Meeting (2517043) duly convened, and held on 1 April 2016 the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution: PROVEN2518305 PLANNED EXIT VCT PLC "That the Company be wound up voluntarily." (Company Number 07333086) “That Stephen Goderski of Geoffrey Martin & Co, 1 Westferry Circus, Registered office: 39 Earlham Street, London, WC2H 9LT Canary Wharf, London E14 4HD be appointed Liquidator of the Principal trading address: 39 Earlham Street, London, WC2H 9LT Company for the purposes of the voluntary winding-up”. Notice is hereby given, pursuant to Section 85(1) of the Insolvency Act Office Holder Details: Stephen Goderski (IP number 8731) of Geoffrey 1986 (as amended), that the following resolutions were passed on 30 Martin & Co, 1 Westferry Circus, Canary Wharf, London E14 4HD. March 2016, as a Special Resolution and as an Ordinary Resolution Date of Appointment: 1 April 2016. Further information about this respectively: case is available from Claire Kennedy at the offices of Geoffrey Martin “That the Company be wound up voluntarily and that Mark & Co on 020 7495 1100 or at [email protected]. Supperstone,(IP No. 9734) and Simon Harris,(IP No. 11372) both of Alex Bance , Director (2518890) ReSolve Partners Ltd, One America Square, Crosswall, London, EC3N 2LB be appointed as Joint Liquidators for the purposes of such voluntary winding up.” PLATINUM2518310 APPLICATION SERVICES LIMITED Further details contact: The Joint Liquidators, Tel: 020 3051 2055. (Company Number 07387898) Alternative contact: Evelyn Sanchez, Email: Registered office: 97 Swiftsure Road, Chafford Hundred, Grays, [email protected] RM16 6YB Peter Hewitt, Director Principal trading address: 3 The Badgers, Langdon Hills, SS16 6AU 05 April 2016 (2518305) I, the undersigned, being the sole member of the Company having the right to vote at general meetings or authorised agents of such members, pass the special written resolution on 01 April 2016, set out PTOLEMY2518321 TORTOISE LIMITED below pursuant to Chapter 2 of Part 13 of the Companies Act 2006 to (Company Number 05095205) the effect that such resolution shall be deemed to be as effective as if Registered office: C/O Peter Hall Limited, 2 Venture Road, Science it had been passed at a general meeting of the Company duly Park, Chilworth, Southampton, SO16 7NP. Former Registered Office: convened and held: Holed Stone Barn, Stisted Cottage Farm, Bradwell, Braintree, Essex, “That the Company be wound up voluntarily and that Philip Beck,(IP CM77 8DZ No. 8720) of SJD Insolvency Services Ltd, KD Tower, Cotterells, Principal trading address: 10 Clare Gardens, Notting Hill, London, Hemel Hempstead, Hertfordshire, HP1 1FW be and is hereby W11 1NX appointed Liquidator for the purposes of the winding-up.” By written resolution the following resolutions were duly passed on 31 Further details contact: Philip Beck, Email: March 2016, as a Special Resolution and as an Ordinary Resolution: [email protected], Tel: 01442 275794. “That the company be wound up voluntarily, that the Liquidators be Jaie Ealden, Member and are hereby authorised to distribute the assets and liabilities as 01 April 2016 (2518310) cash or in specie as they think fit and that Peter Hall,(IP No. 3966) and Katie Young,(IP No. 15872) both of Peter Hall Limited, 2 Venture Road, Science Park, Chilworth, Southampton, SO16 7NP (the POTTMAR2518313 CONSULTING LIMITED Liquidators) be and are hereby appointed as Liquidators for the (Company Number 08590786) purposes of such winding up.” Registered office: 123 Henley Road, Caversham, Reading, Berkshire, Further details contact: The Joint Liquidators: Email: RG4 6DW [email protected], Tel/Fax: 023 8011 1366/023 8011 1365. Principal trading address: N/A Alternative contact: Kevin Beech, Email: [email protected] Notice is hereby given that the following resolutions were passed on Holly Chichester, Director 30 March 2016, as a special resolution and an ordinary resolution 05 April 2016 (2518321) respectively: “That the Company be wound up voluntarily and that David Thorniley, (IP No. 8307) of MVL Online Ltd, The Old Bakery, 90 Camden Road, QUIN2517943 & SONS LIMITED Tunbridge Wells, Kent, TN1 2QP be appointed as Liquidator for the Company Number: SC449533 purposes of such winding up.” Registered office: 4 Albert Street, Aberdeen, AB25 1XQ For further details contact: David Thorniley, Email: Principal trading address: 4 Albert Street, Aberdeen, AB25 1XQ [email protected] Alternative contact: Chris Maslin Special and Ordinary Resolutions of Quin & Sons Limited (“the Mark Potts, Chairman Company”) were passed on 04 April 2016, by written resolution of the 04 April 2016 (2518313) members of the Company:- “That pursuant to section 84(1)(b) of the Insolvency Act 1986 the company be wound up voluntarily and that pursuant to sections 84(1) PRIMARY2517043 CARE RESEARCH AND CONFERENCE LIMITED and 91 of the Insolvency Act 1986 Donald Iain McNaught, of Johnston (Company Number 07600299) Carmichael LLP, 227 West George Street, Glasgow, G2 2ND, (IP No Registered office: Two Snowhill, Birmingham, B4 6GA 9359) be appointed Liquidator of the Company for the purposes of Principal trading address: (Former): 13 St Agnes Road, Moseley, winding up the Company’s affairs and distributing its assets.” Birmingham, B13 9PH Further details contact: Donald Iain McNaught, Tel: 0141 222 5800. Passed 30 March 2016 Alternative contact: Emma Davidson.

148 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 8 AND 10 APRIL 2016 | ALL NOTICES GAZETTE COMPANIES

Edward Quin, Director 2518311REDSPEED KILLCO LIMITED 04 April 2016 (2517943) (Company Number 10028176) Registered office: Unit 21 Birchen Coppice Trading Estate, Stourport Road, Kidderminster, Worcestershire, DY11 7QY 2518316RB PROJECT CONSULTANCY LIMITED Principal trading address: N/A (Company Number 09278646) At a General Meeting of the members of the above named Company, Registered office: 19 Fields Oak, Blandford Forum, Dorset, DT11 7PP duly convened and held at the offices of UHY Hacker Young LLP, Principal trading address: 19 Fields Oak, Blandford Forum, Dorset, Quadrant House, 4 Thomas More Square, London, E1W 1YW, on 04 DT11 7PP April 2016, at 11.00 am, the following resolutions were duly passed as The following written resolutions were passed on 29 March 2016, a special and an ordinary resolution, respectively: pursuant to the provisions of section 288 of the Companies Act 2006 “That the Company be wound up voluntarily and that Peter Kubik,(IP as a Special and Ordinary Resolution respectively: No. 9220) and Michael Kiely,(IP No. 9617) both of UHY Hacker Young “That the Company be wound up voluntarily and that Peter James LLP, Quadrant House, 4 Thomas More Square, London, E1W 1YW be Anderson,(IP No. 15336) of Kay Johnson Gee Corporate Recovery and are hereby appointed Joint Liquidators of the Company.” Limited, Griffin Court, 201 Chapel Street, Salford, Manchester, M3 For further details contact: Skevi Iacovou, telephone 020 7216 4600. 5EQ and Alan Fallows,(IP No. 9567) of Kay Johnson Gee Corporate Daniel Zaydman, Director Recovery Limited, Griffin Court, 201 Chapel Street, Salford, 04 April 2016 (2518311) Manchester, M3 5EQ be appointed Joint Liquidators of the Company for the purposes of the voluntary winding-up.” For further details contact: The Joint Liquidators, Tel: 0161 832 6221. THE2518359 INSOLVENCY ACT 1986 Alternative contact: Derek Morton. REMOR PROPERTIES LIMITED Rahima Begum, Director (Company Number 04927535) 05 April 2016 (2518316) Registered office: 4th Floor Allan House, 10 John Princes Street, London W1G 0AH Principal trading address: Sunshine Cottage, Heat End Lane, 2517932PURSUANT TO SECTION 84 OF THE INSOLVENCY ACT 1986 Lodsworth, West Sussex, GU28 9BY RBM OFFSHORE SERVICES LIMITED Passed: 1 April 2016 Company Number: SC403915 At a General Meeting of the company duly convened and held at At an extraordinary general meeting of the sole member of the above Insolve Plus Ltd, 4th Floor Allan House, 10 John Princes Street, named company, duly convened and held at 12.30 pm on 31 March London W1G 0AH on 1 April 2016 the following subjoined resolution 2016 at 12 Carden Place, Aberdeen, AB10 1UR, the following special was duly passed as a Special and Ordinary Resolution of the resolutions were passed: company: 1. That the company be wound up voluntarily and that Michael James “That the Company be wound up voluntarily and that Lloyd Hinton (IP Meston Reid, Chartered Accountant of Meston Reid & Co, 12 Carden No: 9516) of Insolve Plus Ltd, 4th Floor Allan House, 10 John Princes Place, Aberdeen be and is appointed liquidator of the company for Street, London W1G 0AH be and hereby is appointed Liquidator for the purposes of such winding up. the purpose of such winding-up, that the Liquidator be authorised to 2. That the liquidator be and is hereby authorised to distribute to the distribute the assets in cash and in specie at his discretion.” sole member, either in specie or in kind, the whole or any part of the Lloyd Hinton (IP Number 9516) Liquidator of Insolve Plus Ltd, 4th assets of the company. Floor Allan House, 10 John Princes Street, London W1G 0AH, Ross B G McConachie (telephone: 020 7495 2348). Chairman (2517932) Alternative contact: Kelly Levelle, [email protected], 020 7495 2348. James Stephen Rees, Chairman of the meeting (2518359) 2518297REALIT CONSULTING LTD (Company Number 05142870) Registered office: 94 Epsom Road, Guildford, Surrey, GU1 2LB PURSUANT2517931 TO SECTION 84 OF THE INSOLVENCY ACT 1986 Principal trading address: N/A REMOTE INTERVENTION TOOLING LIMITED Notice is hereby given that the following resolutions were passed on Company Number: SC394157 01 April 2016, as a special resolution and an ordinary resolution At an extraordinary general meeting of the sole member of the above respectively: named company, duly convened and held at 2.30pm on 11 March “That the Company be wound up voluntarily and that David Thorniley, 2016 at 9 Carden Place, Aberdeen, AB10 1UR, the following special (IP No. 8307) of MVL Online Ltd, The Old Bakery, 90 Camden Road, resolutions were passed: Tunbridge Wells, Kent, TN1 2QP be appointed as Liquidator for the 1. That the company be wound up voluntarily and that Michael James purposes of such winding up.” Meston Reid, Chartered Accountant of Meston Reid & Co, 12 Carden For further details contact: David Thorniley, Email: Place, Aberdeen be and is appointed liquidator of the company for [email protected], Alternative contact: Chris Maslin the purposes of such winding up. Pervinder Dosanjh, Chairman 2. That the liquidator be and is hereby authorised to distribute to the 01 April 2016 (2518297) sole member, either in specie or in kind, the whole or any part of the assets of the company. Alan Esson (2517931) RED2518312 OCEANS LIMITED (Company Number 03054401) Registered office: 13 Princeton Court, 53-55 Felsham Road, Putney, RHW2518299 CONSULTANT LTD London, SW15 1AZ (Company Number 08471688) Principal trading address: N/A Registered office: Unit 4, Vista Place, Cox Pond Business Park, Notice is hereby given that the following resolutions were passed on Ingworth Road, Poole, BH12 1JY 01 April 2016, as a special resolution and an ordinary resolution Principal trading address: 37 Vincent Square, London, SW1P 2NP respectively: At a General meeting of the members of the above named Company, “That the Company be wound up voluntarily and that David Thorniley, duly convened and held at 37 Vincent Square, London, SW1P 2NP on (IP No. 8307) of MVL Online Ltd, The Old Bakery, 90 Camden Road, 31 March 2016, the following resolutions were duly passed, as a Tunbridge Wells, Kent, TN1 2QP be appointed as Liquidator for the Special Resolution and as an Ordinary Resolution: purposes of such winding up.” “That the Company be wound up voluntarily and that Robert Welby, For further details contact David Thorniley, Email: (IP No. 6228) of SFP Corporate Solutions Limited, 9 Ensign House, [email protected] Alternative contact: Chris Maslin Admirals Way, Marsh Wall, London E14 9XQ be, and he is hereby, Jeffrey Stark, Chairman appointed as Liquidator for the purpose of the voluntary winding up.” 04 April 2016 (2518312) For further details contact: Robert Welby or Lauren Matlock, telephone number 020 7538 2222

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 8 AND 10 APRIL 2016 | 149 COMPANIES

Roger Hugh Williams, Director “That the Company be wound up voluntarily and that Guy Robert 05 April 2016 (2518299) Thomas Hollander,(IP No. 009233) and Roderick John Weston,(IP No. 008730) both of Mazars LLP, Tower Bridge House, St Katharine’s Way, London, E1W 1DD be appointed as Joint Liquidators of the 2517835RN JOHNSON & COMPANY LIMITED Company for the purposes of the voluntary winding-up and that they (Company Number 07638587) be authorised to act jointly and severally.” Registered office: MB Insolvency, Hillcairnie House, St Andrews For further details contact: The Joint Liquidators tel: 0207 063 4477. Road, Droitwich, Worcestershire, WR9 8DJ Alternative contact: Molly McErlane. Principal trading address: 21 Crown Road, Kings Norton Business Stephen Williams, Director Centre, Kings Norton, B30 3HY 30 March 2016 (2518294) At a General Meeting of the Members of the above-named Company, duly convened, and held on 1 April 2016 the following Resolutions were duly passed, as a Special Resolution and as an Ordinary S.2518291 AKHTAR & ASSOCIATES LIMITED Resolution: (Company Number 07200802) "That the Company be wound up voluntarily." Registered office: Hazelmere 70 Chorley New Road, Bolton, BL1 4BY "That Mark Elijah Thomas Bowen be and is hereby appointed Principal trading address: 257 Hoyles Lane, Cottam, Preston, PR4 Liquidator for the purposes of such winding-up." 0LD Office Holder Details: Mark Elijah Thomas Bowen (IP number 8711) of At a General Meeting of the above-named Company, duly convened, MB Insolvency, Hillcairnie House, St Andrews Road, Droitwich, and held at 257 Hoyles Lane, Cottam, Preston, PR4 0LD on 04 April Worcestershire WR9 8DJ. Date of Appointment: 1 April 2016. Further 2016, at 12.00 noon, the following Resolutions were duly passed, as a information about this case is available from Sophie Murcott at the Special Resolution and as an Ordinary Resolution respectively: offices of MB Insolvency on 01905 776 771 or at sophiemurcott@mb- “That the Company be wound up voluntarily, and that Andrew Rosler, i.co.uk. (IP No. 9151) of Ideal Corporate Solutions Limited, Third Floor, St Robin Johnson , Director (2517835) George’s House, St George’s Road, Bolton, BL1 2DD be and is hereby appointed as Liquidator of the Company for the purposes of the winding-up.” ROSSETTI2518354 COMMUNICATIONS LIMITED Should you wish to discuss matters please contact Rebecca Marsden (Company Number 09155837) on 01204 663005 or email at [email protected] Registered office: 10 Orange Street, Haymarket, London, WC2H 7DQ Shakeel Akhtar, Chairman Principal trading address: 10 Orange Street, Haymarket, London, 05 April 2016 (2518291) WC2H 7DQ By Written Resolution of the Members dated on 25 March 2016, the following resolutions were passed as Special and Ordinary 2518357SAFETY TIE PRODUCTIONS LTD Resolutions: (Company Number 09374377) “That the Company be wound up voluntarily and that Michael Bowell, Registered office: The Axis Building, Maingate, Team Valley Trading (IP No. 7671) and Dermot Coakley,(IP No. 6824) both of MBI Coakley Estate, Gateshead NE11 0NQ Limited, 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey, GU1 Principal trading address: 9 Lonsdale Road, Stamford, PE9 2RW 3QT be and are hereby appointed Joint Liquidators for the purposes Notice is hereby given that the following resolutions were passed on of such winding up, to act jointly and severally.” 09 March 2016, as a special resolution and an ordinary resolution For further details contact the Joint Liquidators at respectively: [email protected] or telephone 0845 310 2776. Alternative “That the Company be wound up voluntarily and that Ian William contact: Shaun Walker Kings,(IP No. 7232) of KRE (North East) Limited, The Axis Building, Holly Rossetti, Chairman Maingate, Team Valley Trading Estate, Gateshead, NE11 0NQ be 04 April 2016 (2518354) appointed as Liquidator for the purposes of such voluntary winding up.” For further details contact: Ian William Kings, Tel: 0191 404 6836. ROTARPA2518293 LIMITED Alternative contact: Paul Kings, Email: [email protected] (Company Number 09293630) Colin Peter Furze, Director Registered office: 1 Kings Avenue, Winchmore Hill, London N21 3NA 05 April 2016 (2518357) Principal trading address: 78 Hainault Road, Chigwell, Essex IG7 5DH Insolvency Act 1986 – section 84(1)(b) At a general meeting of the above named company, duly convened SAMARIA2518301 GLOBAL LIMITED and held at 1 Kings Avenue, Winchmore Hill, London N21 3NA on 30 (Company Number 07677610) March 2016 the following Resolutions were passed, No 1 as a special Registered office: 53 Castlemaine Avenue. South Croydon, Surrey, resolution and No 2 as an ordinary resolution: CR2 7HW i) That Rotarpa Limited be wound up voluntarily. Principal trading address: 53 Castlemaine Avenue, South Croydon, ii) That Ninos Koumettou of Alexander Lawson Jacobs Ltd, 1 Kings Surrey, CR2 7HW Avenue, Winchmore Hill, London N21 3NA be and is hereby On 31 March 2016, the following resolutions were passed at a appointed Liquidator for the purpose of the voluntary winding up of General Meeting of the Company held at Mountview Court, 1148 High the Company. Road, Whetstone, London N20 0RA, as a Special Resolution and an Office Holder details: Ninos Koumettou, IP number: 002240, 1 Kings Ordinary Resolution respectively: Avenue, Winchmore Hill, London N21 3NA. Telephone number: 020 “That the Company be wound up voluntarily and that Kikis Kallis 8370 7250. Alternative contact for enquiries on proceedings: Sanna FCCA FABRP of Kallis & Company, Mountview Court, 1148 High Khwaja Road, Whetstone, London, N20 0RA, (IP No. 004692) be and is Nadeem Islam, Director/Chairman/Secretary (2518293) hereby appointed Liquidator of the Company for the purpose of such winding-up” Alternative contact: Alexia Phlora, [email protected] Telephone: 020 S2518294 G TECHNOLOGIES HOLDINGS LIMITED 8446 6699 (Company Number 05149646) Nitin Sambre, Chairman Registered office: Tower Bridge House, St Katharine’s Way, London, 31 March 2016 (2518301) E1W 1DD Principal trading address: Tesla House, 85 Ferry Lane, Rainham, RM13 9YH SEAFORCE2518352 SHIPPING LIMITED Notice is hereby given, pursuant to Section 85(1) of the Insolvency Act (Company Number 02543408) 1986 (as amended) that on 30 March 2016, the following Resolutions Registered office: 82 St John Street, London, EC1M 4JN were passed: Principal trading address: 82 St John Street, London, EC1M 4JN

150 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 8 AND 10 APRIL 2016 | ALL NOTICES GAZETTE COMPANIES

At a General Meeting of the members of the above named company, SKW2518296 FINANCE LIMITED duly convened and held at 82 St John Street, London, EC1M 4JN, on (Company Number 07097363) 01 April 2016, the following Special and Ordinary Resolution were Registered office: Connect House, 133-137 Alexandra Road, London duly passed: SW19 7JY “That the Company be wound up voluntarily and that Michael Principal trading address: B238 Millais House, Castle Quay, La Rue Solomons,(IP No. 9043) and Andrew Pear,(IP No. 9016) both of BM de l’Etau, St Helier, Jersey JE2 3ED Advisory, 82 St John Street, London, EC1M 4JN be and are hereby Section 85(1), Insolvency Act 1986 appointed Joint Liquidators for the purposes of such a winding up.” At a general meeting of the Company, duly convened and held on 1 Further information is available from Michael Solomons, Andrew Pear April 2016, the following Resolutions were passed as a Special or Amber Walker at BM Advisory on 020 7549 2366. Resolution and an Ordinary Resolution respectively: Valentin Nedelea, Chairman “That the Company be wound up voluntarily and that Lauren Rachel 01 April 2016 (2518352) Cullen of WSM Marks Bloom LLP, 60/62 Old London Road, Kingston upon Thames KT2 6QZ, be and is hereby appointed Liquidator of the Company for the purposes of such winding up.” 2518353SENTIENT IT LIMITED Details of the office-holder: Lauren Rachel Cullen, IP no. 18050, (Company Number 06593638) Liquidator, WSM Marks Bloom LLP, 60/62 Old London Road, Registered office: 1 Kings Avenue, Winchmore Hill, London N21 3NA Kingston upon Thames KT2 6QZ. Tel: 020 8939 8240. Alternative Principal trading address: 92 Townsend Lane, Harpenden, person to contact with enquiries about the case: Adam Nakar Hertfordshire AL5 2RQ Susan White, Director Insolvency Act 1986 – section 84(1)(b) 1 April 2016 (2518296) At a general meeting of the above named company, duly convened and held at 1 Kings Avenue, Winchmore Hill, London N21 3NA on 1 April 2016 the following Resolutions were passed, No 1 as a special SLAINS2517937 PARK FARMS LIMITED resolution and No 2 as an ordinary resolution: In Members’ Voluntary Liquidation i) That Sentient IT Limited be wound up voluntarily. Company Number: SC175543 ii) That Ninos Koumettou of Alexander Lawson Jacobs Ltd, 1 Kings At a General Meeting of the members of the above named Company Avenue, Winchmore Hill, London N21 3NA be and is hereby duly convened and held at Broadwood, Drumlithie, Stonehaven, appointed Liquidator for the purpose of the voluntary winding up of Aberdeenshire, AB39 3XA on 1 April 2016, the following resolutions the Company. were passed as a Special Resolution and as an Ordinary Resolution Office Holder details: Ninos Koumettou, IP number: 002240, 1 Kings respectively.— Avenue, Winchmore Hill, London N21 3NA. Telephone number: 020 “That the Company be wound up voluntarily and that Scott Milne, 8370 7250. Alternative contact for enquiries on proceedings: Sanna Licenced Insolvency Practitioner of WRI Associates Limited, 3rd Khwaja Floor, Turnberry House, 175 West George Street, Glasgow G2 2LB, John Keith Haxton, Director/Chairman/Secretary (2518353) be and is hereby appointed Liquidator for the purposes of the winding up of the Company”. John Forbes SHIELDS2518303 ROAD PROPERTY LIMITED Chair of the Meeting (Company Number 07572158) 1 April 2016 (2517937) Registered office: The Stables, St. Georges Terrace, Jesmond, Newcastle upon Tyne NE2 2SU Principal trading address: The Exchange, Manor Court, Jesmond, 2518852SMARTER SAFETY MANAGEMENT LIMITED Newcastle upon Tyne NE2 2JA (Company Number 03966124) At a general meeting of the members of the above named company, Registered office: Vicarage Court, 160 Ermin Street, Swindon SN3 duly convened, and held at Fernwood House, Fernwood Road, 4NE Jesmond, Newcastle upon Tyne NE2 1TJ on 4 April 2016 at 10.00 am At a General Meeting of the members of the above-named the following Special Resolution was duly passed:- Company, duly convened, and held at Vicarage Court, 160 Ermin “That the company be wound up voluntarily.” Street, Swindon, SN3 4NE on 04 April 2016 the following Special and The following Ordinary Resolution was also duly passed by the Ordinary Resolutions were duly passed, viz: meeting:- SPECIAL RESOLUTION “That Simon Blakey and Martin Daley of Robson Laidler Accountants THAT the Company be wound up voluntarily. Limited, Fernwood House, Fernwood Road, Jesmond, Newcastle ORDINARY RESOLUTION upon Tyne NE2 1TJ, be, and are hereby, appointed joint liquidators of THAT Patrick Bernard Harrington of Banks BHG, Chartered the company for the purpose of the winding-up and that they be Accountants, Vicarage Court, 160 Ermin Street, Swindon SN3 4NE be authorised to act jointly and severally.” and is hereby appointed liquidator for the purpose of such winding- Details of the joint liquidators: Simon Blakey (IP No 12990) and Martin up. Daley (IP No 9563), contact: Simon Blakey, telephone: 0191 2818191, Office Holder Details: Patrick Bernard Harrington (IP number 6626) of email: [email protected] Banks BHG Chartered Accountants, Vicarage Court, 160 Ermin Jill Griffiths, Chairperson Street, Swindon SN3 4NE. Date of Appointment: 4 April 2016. Further 4 April 2016 (2518303) information about this case is available from Dan Watkins at the offices of Banks BHG Chartered Accountants on 01793 8399776 or at [email protected]. PURSUANT2517948 TO SECTION 84 OF THE LNSOLVENCY ACT 1986 Mrs L Lane , Chairman of Meeting (2518852) SHP CONSULTING LIMITED Company Number: SC303826 At an extraordinary general meeting of the members of the above 2518308SSL CONSULTING LIMITED named company, duly convened and held at 10.30 am on 17 March (Company Number 07102925) 2016 at 9 Carden Place, Aberdeen, AB10 1UR, the following special Registered office: The Old Bank, 187a Ashley Road, Hale, Cheshire, resolutions were passed: WA15 9SQ. Formerly: Repton Manor Repton Avenue, Ashford, Kent, 1. That the company be wound up voluntarily and that Michael James TN23 3GP Meston Reid, Chartered Accountant of Meston Reid & Co, 12 Carden Principal trading address: White Farm House, Sundridge Hill, Cuxton, Place, Aberdeen be and is appointed liquidator of the company for Kent, ME2 1LH the purposes of such winding up. Pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the 2. That the liquidator be and is hereby authorised to distribute among directors of the Company proposed that on 01 April 2016, the the members, either in specie or in kind, the whole or any part of the following resolutions were passed as special and ordinary resolutions: assets of the company. Stewart Petrie Chairman (2517948)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 8 AND 10 APRIL 2016 | 151 COMPANIES

“That the Company be wound up voluntarily via a members voluntary STRALOCH2517944 ENGINEERING LIMITED liquidation and that Darren Terence Brookes,(IP No. 9297) of Milner Company Number: SC474652 Boardman & Partners, The Old Bank, 187a Ashley Road, Hale, Registered office: 2 Burnwood Avenue, Newmachar, Aberdeen, AB21 Cheshire, WA15 9SQ be appointed Liquidator for the purpose of the 0NY winding up.” Principal trading address: 2 Burnwood Avenue, Newmachar, For further details contact: Darren Brookes, Email: Aberdeen, AB21 0NY [email protected], Tel: 0161 927 7788. Alternative Notice is hereby given that the following resolutions were passed on contact: Natasha Cavanagh, Email: [email protected] 01 April 2016, as a special resolution and an ordinary resolution Sarah Emma Helsdon-Barry, Member respectively: 05 April 2016 (2518308) “That the company be wound up voluntarily and that Neil Dempsey, of Anderson Anderson & Brown LLP, 9 Queens Road, Aberdeen AB15 4YL, (IP No. 14030), be appointed as Liquidator for the purposes of 2518400SSP CONSULTANTS LTD such voluntary winding up.” (Company Number 07377964) Further details contact: Neil Dempsey, Email: [email protected], Tel: 01224 Registered office: Victoria Court, 17-21 Ashford Road, Maidstone, 625 111. Alternative contact: Jennifer Penman Kent, ME14 5FA Neil Logan, Director Principal trading address: 122 Distillery Wharf, Chancellors Road, 04 April 2016 (2517944) London, W6 9GX Notice is hereby given that on 04 April 2016, the following resolutions were passed as a special resolution and an ordinary resolution PURSUANT2517930 TO SECTION 84 OF THE INSOLVENCY ACT 1986 respectively: SUBSEA HORIZONS LIMITED “That the Company be wound up voluntarily and that the winding up Company Number: SC395523 proceed as a Members’ Voluntary Liquidation and that for the At an extraordinary general meeting of the members of the above purposes of the winding up of the Company Adrian Paul Dante,(IP No. named company, duly convened and held at 11.30 am on 29 March 9600) of MHA MacIntyre Hudson, Victoria Court, 17-21 Ashford Road, 2016 at 12 Carden Place, Aberdeen, AB10 1UR, the following special Maidstone, Kent, ME14 5FA and Paul Michael Davis,(IP No. 7805) of resolutions were passed: MHA MacIntyre Hudson, New Bridge Street House, 30-34 New Bridge 1. That the company be wound up voluntarily and that Michael James Street, London, EC4V 6BJ be and are hereby appointed Joint Meston Reid, Chartered Accountant of Meston Reid & Co, 12 Carden Liquidators of the Company.” Place, Aberdeen be and is appointed liquidator of the company for For further details contact: Email: [email protected], the purposes of such winding up. Alternative contact: Katherine Everitt, Email: 2. That the liquidator be and is hereby authorised to distribute among [email protected] Tel: 01622 754033. the members, either in specie or in kind, the whole or any part of the Sudipta Purkayastha, Director assets of the company. 04 April 2016 (2518400) Navid Vosooghi Chairman (2517930)

SST2518356 CONSULTANCY SERVICES LIMITED (Company Number 07882408) SUMMIT2518351 LEISURE MANAGEMENT LIMITED Registered office: 16 Fonda Meadows, Oxley Park, Milton Keynes, (Company Number 03528486) Buckinghamshire, MK4 4TQ Registered office: C/O Clarke Bell Limited, Parsonage Chambers, 3 Principal trading address: 16 Fonda Meadows, Oxley Park, Milton The Parsonage, Manchester, M3 2HW Keynes, Buckinghamshire, MK4 4TQ Principal trading address: 18-22 Market Street, Bolton, Lancashire, Notice is hereby given that the following resolutions were passed on BL1 1BU 31 March 2016 as a special and ordinary resolution respectively: At a General Meeting of the above named company, duly convened “That the Company be wound up voluntarily” and and held at 18-22 Market Street, Bolton, Lancashire, BL1 1BU on 01 “That Alex Dunton of AD Insolvency, 7B Rosemary House, Lanwades April 2016, the following resolutions were passed as a special Business Park, Newmarket, Suffolk, CB8 7PN be and is hereby resolution and ordinary resolution respectively: appointed Liquidator for the purposes of such voluntary winding up” “That the company be wound up voluntarily and John Paul Bell,(IP Alex Dunton (IP No 13810), Liquidator, AD Insolvency, 7B Rosemary No. 8608) of Clarke Bell Limited, Parsonage Chambers, 3 The House, Lanwades Business Park, Newmarket, Suffolk, CB8 7PN. Parsonage, Manchester M3 2HW be and is hereby appointed Date of Appointment: 31 March 2016 Liquidator for the purposes of such winding up.” Email: [email protected] Tel: 0800 246 1682 For further details contact: Katie Dixon, Email: Shashi Venkatachalaiah Kiran, Director (2518356) [email protected] or telephone 0161 907 4044. Andrew Shaw, Director 01 April 2016 (2518351) ST2518306 CONSULTANCY SERVICES LIMITED (Company Number 06375582) Registered office: 16 Fonda Meadows, Oxley Park, Milton Keynes, SUSSEX2518314 BREAKEVEN (EASTBOURNE) LIMITED Buckinghamshire, MK4 4TQ (Company Number 06644679) Principal trading address: 16 Fonda Meadows, Oxley Park, Milton Registered office: 2/3 Pavilion Buildings, Brighton, East Sussex BN1 Keynes, Buckinghamshire, MK4 4TQ 1EE Notice is hereby given that the following resolutions were passed on Principal trading address: 22 Kemps, Hurstpierpoint, West Sussex 31 March 2016 as a special and ordinary resolution respectively: BN6 9UF “That the Company be wound up voluntarily” and At a General Meeting of the members of Sussex Breakeven “That Alex Dunton of AD Insolvency, 7B Rosemary House, Lanwades (Eastbourne) Limited held on 01 April 2016, the following Resolutions Business Park, Newmarket, Suffolk, CB8 7PN be and is hereby were passed as a Special Resolution and as an Ordinary Resolution appointed Liquidator for the purposes of such voluntary winding up” respectively: Alex Dunton (IP No 13810), Liquidator, AD Insolvency, 7B Rosemary “That the Company be wound up voluntarily and that John Walters,(IP House, Lanwades Business Park, Newmarket, Suffolk, CB8 7PN. No. 009315) and Jonathan James Beard,(IP No. 009552) both of Date of Appointment: 31 March 2016 Begbies Traynor, 2/3 Pavilion Buildings, Brighton, East Sussex BN1 Email: [email protected] Tel: 0800 246 1682 1EE be and are hereby appointed as Joint Liquidators for the Tejeshwini Kiran, Director (2518306) purposes of such winding up and that any power conferred on them by law or by this resolution, may be exercised and any act required or authorised under any enactment to be done by them, may be done by them jointly or by each of them alone.”

152 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 8 AND 10 APRIL 2016 | ALL NOTICES GAZETTE COMPANIES

Any person who requires further information may contact the Joint SYSTEM2518027 COMPLETIONS CONSULTANTS LTD Liquidator by telephone on 01273 322960. Alternatively enquiries can (Company Number 09008752) be made to Sara Page by e-mail at [email protected] or Registered office: Oxford Chambers, Oxford Road, Guiseley, Leeds by telephone on 01273 322960. LS20 9AT Ian Ronald Semel, Director Principal trading address: 65 Irvin Avenue, Saltburn By The Sea, 06 April 2016 (2518314) Cleveland TS12 1QP At a general meeting of the above named Company, duly convened and held at 7 The Willows, Marske By The Sea, Cleveland TS11 7AY 2518295SUSSEX BREAKEVEN LIMITED at 3:15 pm on 14 March 2016, the following Resolutions were passed (Company Number 05558504) as a Special Resolution and an Ordinary Resolution respectively: Registered office: 2/3 Pavilion Buildings, Brighton, East Sussex BN1 “That the Company be wound up voluntarily and that Kate Elizabeth 1EE Breese of Walsh Taylor, Oxford Chambers, Oxford Road, Guiseley, Principal trading address: 22 Kemps, Hurstpierpoint, West Sussex Leeds LS20 9AT, be and is hereby appointed Liquidator of the BN6 9UF Company for the purposes of such winding up.” At a General Meeting of the members of Sussex Breakeven Limited Office Holder Details: Kate Elizabeth Breese (IP number 9730) of held on 01 April 2016, the following Resolutions were passed as a Walsh Taylor, Oxford Chambers, Oxford Road, Guiseley, Leeds LS20 Special Resolution and as an Ordinary Resolution respectively: 9AT. Date of Appointment: 14 March 2016. Further information about “That the Company be wound up voluntarily and that John Walters,(IP this case is available from Kate Elizabeth Breese at the offices of No. 009315) and Jonathan James Beard,(IP No. 009552) both of Walsh Taylor on 0871 222 8308 or at [email protected]. Begbies Traynor, 2/3 Pavilion Buildings, Brighton, East Sussex BN1 Peter Lowrie , Director (2518027) 1EE be and are hereby appointed as Joint Liquidators for the purposes of such winding up and that any power conferred on them by law or by this resolution, may be exercised and any act required or TEACHMATIC2518440 LIMITED authorised under any enactment to be done by them, may be done by (Company Number 08634969) them jointly or by each of them alone.” Registered office: Nld Accountancy Ltd, Suite 1, The Werks, 45 Any person who requires further information may contact the Joint Church Road, Hove, Sussex, BN3 2BE Liquidator by telephone on 01273 322960. Alternatively enquiries can Principal trading address: N/A be made to Sara Page by e-mail at [email protected] or Notice is hereby given that the following resolutions were passed on by telephone on 01273 322960. 31 March 2016, as a special resolution and an ordinary resolution Ian Ronald Semel, Director respectively: 01 April 2016 (2518295) “That the Company be wound up voluntarily and that David Thorniley, (IP No. 8307) of MVL Online Ltd, The Old Bakery, 90 Camden Road, Tunbridge Wells, Kent, TN1 2QP be appointed as Liquidator for the 2518300SWATHIGUPTA LTD purposes of such winding up.” (Company Number 08336938) For further details contact: David Thorniley, Email: Registered office: BBK Partnership, 1 Beauchamp Court, Victors Way, [email protected], Alternative contact: Chris Maslin Barnet, Herts, EN5 5TZ Tim Williams, Chairman Principal trading address: Flat 4, 20 Fosse Road South, Leicester, LE3 31 March 2016 (2518440) 0QD At a General Meeting of the above named Company, duly convened and held at 1 Beauchamp Court, Victors Way, Barnet, Herts, EN5 5TZ TECHNOLOGICAL2518349 ENVIRONMENTAL AGGREGATE on 30 March 2016, the following Resolutions were duly passed as MANAGEMENT LIMITED Special and Ordinary Resolutions:- (Company Number 03804017) “That the Company be wound up voluntarily and that Joylan Registered office: C/O Percy Westhead & Company, 1 Booth Street, Sunnassee,(IP No. 10470) of BBK Partnership, 1 Beauchamp Court, Manchester, M2 4AD Victors Way, Barnet, Herts, EN5 5TZ be and he is hereby appointed Principal trading address: 1 Rainow View, Bollington, Cheshire, SK10 Liquidator for the purposes of such winding up.” 5QP For further details contact: Ingyin Myint, Email: Notice is hereby given that the following resolutions were passed on [email protected] or telephone 02082162520 29 March 2016, as a special resolution and an ordinary resolution Swathi Marugonda, Director respectively: 04 April 2016 (2518300) “That the Company be and is hereby wound up voluntarily and that Steve Markey,(IP No. 14912) and Andrew Poxon,(IP No. 8620) both of Leonard Curtis, Leonard Curtis House, Elms Square, Bury New Road, SYLVIA2517806 REEVES LIMITED Whitefield, M45 7TA be and they are hereby appointed as Joint (Company Number 08572120) Liquidators of the Company for the purposes of the winding up of the Registered office: The Clock House, Station Approach, Marlow, Company.” Buckinghamshire SL7 1NT For further details contact: Steve Markey, Email: Principal trading address: The Chestnuts, Money Row Green, [email protected]. Tel: 0161 413 0930. Alternative Holyport, Maidenhead, Berkshire SL6 2NA contact: James Hall. At an Extraordinary General Meeting of the Company convened and Derek Martin O’Brien, Director held at The Clock House, Station Approach, Marlow, Bucks, SL7 1NT 04 April 2016 (2518349) on 4 April 2016 at 9:45 am the following Resolutions were passed: "That the Company be wound up voluntarily". "That Jeremy Charles Frost and Stephen Patrick Jens Wadsted of THE2518211 ALAN CAMPBELL GROUP LIMITED Frost Group Limited, Airport House, Purley Way, Croydon CR0 0XZ, (Company Number 01373442) be appointed Joint Liquidators of the Company for the purposes of Registered office: Point 3, Haywood Road, Warwick, Warwickshire, the voluntary winding-up and any act required or authorised under CV34 5AH any enactment to be done by the joint liquidators is to be done by all Principal trading address: Point 3, Haywood Road, Warwick, or any one or more of the persons for the time being holding office". Warwickshire, CV34 5AH For further information contact: Kelly Walford, E-mail: At a General Meeting of the members of the above named company [email protected], Telephone: 01202 651305. held on 31 March 2016, the following Resolutions were passed as a Kenneth Norman Reeves , Director Special Resolution and as an Ordinary Resolution respectively: Dated: 4 April 2016 (2517806)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 8 AND 10 APRIL 2016 | 153 COMPANIES

“That the Company be wound up voluntarily and that W John Kelly,(IP Further details contact: Paul Anthony Higley, Email: No. 004857) and Gareth Prince,(IP No. 16090) both of Begbies [email protected]. Alternative contact: Alicia Clough. Traynor (Central) LLP, 3rd Floor, Temple Point, 1 Temple Row, Bhupal Chitnavis, Director Birmingham, B2 5LG be and are hereby appointed as Joint 04 April 2016 (2518325) Liquidators for the purposes of such winding up and that any power conferred on them by law or by this resolution, may be exercised and any act required or authorised under any enactment to be done by VENTURE2518347 SERVICE LIMITED them, may be done by them jointly or by each of them alone.” (Company Number 07388734) Any person who requires further information may contact the Joint Trading name/style: Venture Service Limited Liquidator by telephone on 0121 200 8150. Alternatively enquiries can Registered office: Maclaren House, Skerne Road, Driffield, East be made to Jason Daft by e-mail at [email protected] Yorkshire YO25 6PN or telephone 0121 200 8150. Principal trading address: 1 Ransome Way, Elloughton, Brough HU15 Craig Donaldson, Chairman 1LJ 04 April 2016 (2518211) Companies Act 2006 and Insolvency Act 1986 At a general meeting of the above named company duly convened and held at The Hall, Lairgate, Beverley HU17 8HL at 2.00 pm on 31 2518350TRANSPORT & TRAVEL PLANNING CONSULTING LIMITED March 2016 the following resolutions were passed: No. 1 and No. 4 (Company Number 07441800) as special resolutions and No. 2, No. 3 and No. 5 as ordinary Registered office: Suite 17, Building 6, Croxley Green Business Park, resolutions:- Hatters Lane, Watford, WD18 8YH 1. That the company be wound up voluntarily. Principal trading address: 111-113 Great Portland Street, London, 2. That John William Butler and Andrew James Nichols of Redman W1W 6QQ Nichols Butler, Maclaren House, Skerne Road, Driffield YO25 6PN be At a General Meeting of the above Company held at the offices of and are hereby appointed joint liquidators for the purpose of such CGB Law, 28 Great Portland Street, London W1W 8QT, on 31 March winding up that the joint liquidators may act jointly and severally in all 2016, at 4.00 pm, the following special and ordinary resolutions were matters relating to the conduct of the liquidation of the company. passed: 3. That the joint liquidators’ remuneration shall be fixed by reference “That the Company be wound up voluntarily. That in accordance with to the time properly given by them and their staff in attending to the provisions of the Company’s articles of association, the Liquidator matters arising in the winding up, including those falling outside their be authorised to distribute to the members of the Company in specie statutory duties undertaken at the request of members but shall not all or any part of the Company’s assets. That Michael Finch,(IP No. exceed a maximum of £1,250.00 plus disbursements plus VAT unless 9672) of Moore Stephens LLP, Suite 17, Building 6, Croxley Green otherwise agreed by the members. Business Park, Hatters Lane, Watford WD18 8YH be appointed 4. That the joint liquidators be authorised to make distributions in Liquidator for the purpose of the voluntary winding up of the specie. Company.” 5. That the joint liquidators are to be reimbursed for any expenses or Further details contact: Pieris Lysandrou, Email: necessary disbursements properly charged or incurred in the course [email protected]. Tel: 01923 236622. of carrying out their duties. These expenses include category 1 and Reference: W85686 category 2 disbursements. The basis on which the category 2 Andrew Murdoch, Director disbursements are charged is disclosed within “A creditor’s guide to 31 March 2016 (2518350) the fees and disbursements charged by Redman Nichols Butler”. The joint liquidators are at liberty to draw and pay these expenses and disbursements in accordance with the forgoing resolution without (PURSUANT2518206 TO SECTIONS 282 AND 283 OF THE COMPANIES further reference to members. ACT 2006 AND SECTIONS 84(1)(B), 91 AND 165 OF THE M L Rowlands, Chairman INSOLVENCY ACT 1986) Dated – 31 March 2016 UKLP ANCOATS LIMITED Liquidators’ Details: John William Butler and Andrew James Nichols of (Company Number 08297798) Redman Nichols Butler, Maclaren House, Skerne Road, Driffield YO25 Passed 1 April 2016 6PN. T: 01377 257788 By written resolutions of the above named company passed pursuant Office holder numbers: 9591 and 8367 (2518347) to the provisions of Chapter 2 of Part 13 of the Companies Act 2006 on 1 April 2016 the following resolutions were duly passed; Resolution no. 1 as a special resolution and Resolution no. 2 as an ordinary WESTWOOD2518335 BUSINESS SOLUTIONS LTD resolution. (Company Number 08348629) Resolutions Registered office: SFP, 9 Ensign House, Admirals Way, Marsh Wall, 1. THAT the Company be and it is hereby wound up voluntarily under London, E14 9XQ the provisions of the Insolvency Act 1986 Principal trading address: Unit 4, Vista Place, Coy Pond Business 2. THAT John Lee and Hemal Mistry of Horsfields Ltd, at Belgrave Park, Ingworth Road, Poole, Dorset BH12 1JY Place, 8 Manchester Road, Bury, Lancashire BL9 0ED be and they are At a General meeting of the members of the above named Company, hereby appointed Joint Liquidators for the purposes of such winding duly convened and held at 65 Grasmere Road, Huddersfield, HD1 4LJ up on 03 April 2016, the following resolutions were duly passed, as a Simon Parker, Director (2518206) Special Resolution and as an Ordinary Resolution: “That the Company be wound up voluntarily and that Robert Welby, (IP No. 6228) of SFP Corporate Solutions Limited, 9 Ensign House, VECTOR2518325 SPINE LTD Admirals Way, Marsh Wall, London E14 9XQ be and he is hereby (Company Number 07202530) appointed as Liquidator for the purpose of the voluntary winding-up.” Registered office: 24 Old Bond Street, London, W1S 4AP Further details contact: Robert Welby, or Lauren Matlock, Tel: 020 Principal trading address: Olaf House, London Bridge Hospital, 7538 2222. London, SE1 2PR Alison Westwood, Director Notice is hereby given pursuant to Section 85(1) of the Insolvency Act 04 April 2016 (2518335) 1986 (as amended) that the following resolutions were passed on 01 April 2016, as a special resolution and an ordinary resolution respectively: WILLOW2518322 GARDENS (KETTERING) LIMITED “That the Company be wound up voluntarily and that for the purpose (Company Number 08897098) of the winding up of the Company, Paul Anthony Higley,(IP No. 11910) Registered office: 11 Station Road, Kettering NN15 7HH and Guy Charles David Harrison,(IP No. 8001) both of Price Bailey Principal trading address: 11 Station Road, Kettering NN15 7HH LLP, 7th Floor, Dashwood House, 69 Old Broad Street, London, Passed on 29 March 2016 EC2M 1QS be and are hereby appointed Joint Liquidators of the Company.”

154 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 8 AND 10 APRIL 2016 | ALL NOTICES GAZETTE COMPANIES

At a GENERAL MEETING of the above named Company, duly convened and held at 11 Station Road, Kettering NN15 7HH on 29 Partnerships March 2016 the following Special Resolution was duly passed:- “That the Company be wound up voluntarily” DISSOLUTION OF PARTNERSHIP and William Antony Batty of Antony Batty & Company LLP, 3 Field Court, Notice2518831 of Dissolution Gray’s Inn, London WC1R 5EF was appointed as Liquidator. 3I EUROPARTNERS IIIA LP Liquidator’s name: William Antony Batty (IP Number: 8111), Antony (Registered No. LP006345) Batty & Company LLP: 3 Field Court, Gray’s Inn, London, WC1R 5EF, Notice is hereby given, pursuant to section 10 of the Limited Telephone: 020 7831 1234, Fax: 020 7430 2727, Email: Partnerships Act 1907, that 3i Europartners IIIA LP, a limited [email protected] partnership registered in England and Wales with registration number Office contact Miss C Howell LP006345 (the “Partnership”) has been dissolved with effect from the Seamus Leahy (2518322) 20 July 2015, and that the capital contributions of the limited partners of the Partnership have been returned accordingly and the Partnership has been wound up. (2518831) 2517800WINDSOR SHOULDER LIMITED (Company Number 09244302) Previous Name of Company: Thames Valley Shoulder Surgery Limited Notice2518820 of Dissolution Registered office: Geoffrey Martin & Co, 1 Westferry Circus, Canary 3I EUROPARTNERS IIIB LP Wharf, London E14 4HD (Registered No. LP006346) At a General Meeting of the Members of the above-named Company, Notice is hereby given, pursuant to section 10 of the Limited duly convened, and held on 14 March 2016 the following Resolutions Partnerships Act 1907, that 3i Europartners IIIB LP, a limited were duly passed, as a Special Resolution and as an Ordinary partnership registered in England and Wales with registration number Resolution: LP006346 (the “Partnership”) has been dissolved with effect from the "That the Company be wound up voluntarily." 20 July 2015, and that the capital contributions of the limited partners "That James Earp and Peter Hart be and are hereby appointed Joint of the Partnership have been returned accordingly and the Liquidators for the purposes of such winding-up." Partnership has been wound up. (2518820) Office Holder Details: James Earp and Peter Hart (IP numbers 8554 and 13470) of Geoffrey Martin & Co, 1 Westferry Circus, Canary Wharf, London E14 4HD. Date of Appointment: 14 March 2016. We,2518011 Grieg Seafood Shetland Limited, a company incorporated in Further information about this case is available from Dane O'Hara at Scotland (registered number SC093192) and having its registered the offices of Geoffrey Martin & Co on 020 7495 1100 or at office at 13 Albyn Terrace, Aberdeen, AB10 1YP (GGSL) [email protected]. CONSIDERING THAT GSSL and North Atlantic Salmon Limited a Adam Pandit , Director (2517800) company incorporated in Scotland (registered number SC094330) and having its registered office at Vadlure, Walls, Shetland, ZE2 9PF (NASL) are partners in the firm of West Side Salmon, constituted by WOODBRIDGE2518362 LIMITED partnership agreement between Framgord Limited and NASL, dated (Company Number 06944579) 27 and 28 May 1993 and registered in the Books of Council and Registered office: 2 Mallard House, Bridgeman Street, London, NW8 Session on 9 June 1993, as subsequently amended (Partnership) 7AN GIVE NOTICE that the Partnership was dissolved on 31 March 2016. Principal trading address: 2 Mallard House, Bridgeman Street, Bond Dickinson LLP London, NW8 7AN 13 Albyn Terrace At a general meeting of the above named Company, duly convened, Aberdeen and held at 69-73 Theobalds Road, London, WC1X 8TA on 29 March AB10 1YP 2016, at 4.35 pm, the following resolutions were duly passed, as a Agents for Grieg Seafood Shetland Limited (2518011) Special Resolution and as an Ordinary Resolution respectively: “That the Company be wound up voluntarily and that Anthony John Wright,(IP No. 10870) and Alastair Rex Massey,(IP No. 16890) both of LIMITED2517998 PARTNERSHIPS ACT 1907 FRP Advisory LLP, 2nd Floor, 110 Cannon Street, London, EC4N 6EU THE BASEL LIMITED PARTNERSHIP be and are hereby appointed Joint Liquidators for the purpose of the Registered in Scotland, Number: SL004482 voluntary winding up.” Notice is hereby given that The Basel Limited Partnership, comprising For further details contact: The Joint Liquidators, Email: Basel LLC and Basel Limited as partners, was dissolved on 31 March [email protected] 2016. Vanessa Boulanger-Twigg, Chairman Morton Fraser LLP, Quartermile Two, 2 Lister Square, Edinburgh EH3 29 March 2016 (2518362) 9GL Agents for the Partnership (2517998)

YORKSHIRE2518136 ENERGY PARTNERSHIP C.I.C (Company Number 03337712) TRANSFER OF INTEREST Previous Name of Company: Yorkshire Energy Partnership Limited Registered office: 3 & 4 Park Court, Riccall Road, Escrick, York, YO19 Transfer2519005 of Interest in 6ED BRIDGEPOINT EUROPE II ‘D’ L.P. Principal trading address: Tower House, Fishergate, York, YO10 4UA (Registered No. LP007730) At a General Meeting of the Members of the above-named Company, Notice is hereby given by the general partner, pursuant to section 10 duly convened, and held on 4 April 2016 the following Resolutions of the Limited Partnerships Act 1907, that Stichting Pensioenfonds were duly passed, as a Special Resolution and as an Ordinary Metaal En Techniek has assigned its entire interest as a limited Resolution: partner in Bridgepoint Europe II ‘D’ L.P. (the “Partnership”), a limited "That the Company be wound up voluntarily." partnership registered in England and Wales with registration number "That Michael Chamberlain be appointed as Liquidator for the LP007730, to Coller Partners 702 LP Incorporated which has been purposes of such winding up." admitted as a limited partner in the Partnership. (2519005) Office Holder Details: Michael Chamberlain (IP number 8735) of Chamberlain & Co, Resolution House, 12 Mill Hill, Leeds LS1 5DQ. Date of Appointment: 4 April 2016. Further information about this LIMITED2518857 PARTNERSHIPS ACT 1907 case is available from Colin Saville or Louise Outram at the offices of CHANGE IN MEMBERS OF A PARTNERSHIP Chamberlain & Co on 0113 233 9614 or at UK ENERGY EFFICIENCY INVESTMENTS 1 L.P. [email protected]. (Registered No. LP015110) Kristina Peat , Director (2518136)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 8 AND 10 APRIL 2016 | 155 COMPANIES

Notice is hereby given, pursuant to Section 10 of the Limited Notice is hereby given, pursuant to section 10 of the Limited Partnerships Act 1907, that on 5 April 2016, Sustainable Technology Partnerships Act 1907, that on 29 March 2016 Duke Street Investments (Guernsey) Limited (“Transferor”) transferred 100 per cent Management Services Limited transferred to Jason Lawford £75,000 of the interest held by it in UK Energy Efficiency Investments 1 L.P., a of the interest held by it in Wren DS LP (the “Partnership”), a limited limited partnership registered in England with number LP015110 to partnership registered in England with number LP020922 and Jason Pula Investments Limited. With effect from 5 April 2016, the Lawford became a limited partner in the Partnership. Transferor ceased to be a limited partner. Notice is hereby given, pursuant to section 10 of the Limited For and on behalf of Partnerships Act 1907, that on 29 March 2016 Duke Street SDCL EE Co (UK) GP1 Ltd Management Services Limited transferred to Ben Long £45,000 of the in its capacity as General Partner of UK Energy Efficiency Investments interest held by it in Wren DS LP (the “Partnership”), a limited 1 L.P. partnership registered in England with number LP020922 and Ben 5 April 2016 (2518857) Long became a limited partner in the Partnership. Notice is hereby given, pursuant to section 10 of the Limited Partnerships Act 1907, that on 29 March 2016 Duke Street 2518849LIMITED PARTNERSHIPS ACT 1907 Management Services Limited transferred to Paul Adams £20,000 of Notice is hereby given, pursuant to section 10 of the Limited the interest held by it in Wren DS LP (the “Partnership”), a limited Partnerships Act 1907, that on 24 March 2016 Macquarie partnership registered in England with number LP020922 and Paul Infrastructure and Real Assets Investments Limited transferred to Adams became a limited partner in the Partnership. Macquarie Corporate Holdings Pty Ltd all of its interests held in Notice is hereby given, pursuant to section 10 of the Limited Macquarie European Infrastructure Fund 5 LP (the “Partnership”), a Partnerships Act 1907, that on 29 March 2016 Duke Street limited partnership registered in England & Wales with registered Management Services Limited transferred to Emmanuel Logan-Moll number LP017128 and that with effect from 24 2016 Macquarie £20,000 of the interest held by it in Wren DS LP (the “Partnership”), a Infrastructure and Real Assets Investments Limited ceased to be a limited partnership registered in England with number LP020922 and limited partner in the Partnership and Macquarie Corporate Holdings Emmanuel Logan-Moll became a limited partner in the Partnership. Pty Ltd became a limited partner in the Partnership. Notice is hereby given, pursuant to section 10 of the Limited For and on behalf of Macquarie Infrastructure GP Limited acting in its Partnerships Act 1907, that on 29 March 2016 Duke Street capacity as general partner of Macquarie European Infrastructure Management Services Limited transferred to Stuart Hall £5,000 of the Fund 5 LP interest held by it in Wren DS LP (the “Partnership”), a limited 24 March 2016 (2518849) partnership registered in England with number LP020922 and Stuart Hall became a limited partner in the Partnership. Notice is hereby given, pursuant to section 10 of the Limited LIMITED2518821 PARTNERSHIPS ACT 1907 Partnerships Act 1907, that on 29 March 2016 Duke Street Pursuant to section 10 of the Limited Partnerships Act 1907, notice is Management Services Limited transferred to Joanne Hall £5,000 of hereby given that, with effect from 1 January 2016 each of StepStone the interest held by it in Wren DS LP (the “Partnership”), a limited Capital Partners III Lincoln, LLC and SCP III Holding SCS transferred partnership registered in England with number LP020922 and Joanne a portion of their respective interests in TDR Capital Lincoln Co- Hall became a limited partner in the Partnership. Investment L.P., a limited partnership registered in England with Notice is hereby given, pursuant to section 10 of the Limited number LP16548 (the “Partnership”) to StepStone Capital Partners III, Partnerships Act 1907, that on 29 March 2016 Duke Street L.P., an existing limited partner in the Partnership and, following the Management Services Limited transferred to Andrew Panayides transfer, reduced their capital contributions to the Partnership to £10,000 of the interest held by it in Wren DS LP (the “Partnership”), a €533.33 and €27.96, respectively. limited partnership registered in England with number LP020922 and for and on behalf of TDR Capital LLP Andrew Panayides became a limited partner in the Partnership. in its capacity as manager of TDR Capital Lincoln Co-Investment L.P. For an on behalf of Duke Street LLP acting as manager of Wren DS 24 March 2016 (2518821) LP 29 March 2016 (2518007)

LIMITED2518008 PARTNERSHIPS ACT 1907 EQT CREDIT II INVESTMENTS FC LP 2518004LIMITED PARTNERSHIPS ACT 1907 REGISTERED IN SCOTLAND NUMBER SL019046 CBPE CAPITAL IX FOUNDERS LP Notice is hereby given, pursuant to Section 10 of the Limited the “Partnership” Partnerships Act 1907 that: (Registered No. SL22476) 1) Paul de Rome has transferred part of his interest in EQT Credit II Pursuant to section 10 Limited Partnerships Act 1907 NOTICE is Investments FC LP, a limited partnership registered in Scotland with hereby given that on 31 March 2016, Andrew Nelson transferred its number SL019046 (the “Partnership”), to Dominik Mattmann; entire interest in the Partnership represented by a capital contribution 2) Andrew Konopelski has transferred part of his interest in the of £62.50 to the general partner, CBPE Capital VIII GP Limited, and Partnership to each of Dominik Mattmann, Ana Brajovic and Jamie then immediately ceased to be a limited partner from such date. Lucas; (2518004) 3) Cyril Tergiman has transferred part of his interest in the Partnership to each of Jamie Lucas and Andrew Cleland-Bogle; and NOTICE2517996 OF THE APPOINTMENT OF NEW LIMITED PARTNERS 4) Skogco BV has transferred part of its interest in the Partnership to FOR Andrew Cleland-Bogle. VALAD COINVEST ECV LIMITED PARTNERSHIP Ana Brajovic, Jamie Lucas, and Andrew Cleland-Bogle have each the “Partnership” been admitted as limited partners in the Partnership. (2518008) The Partnership (registered in Scotland, registered number SL16601) having its principal place of business at 1st Floor Exchange Place3, 3 Semple Street, Edinburgh EH3 8BL, hereby gives notice that on 14 LIMITED2518007 PARTNERSHIPS ACT 1907 March 2016 Dirk Heesakker transferred all of their interest in the Notice is hereby given, pursuant to section 10 of the Limited Partnership, represented by a capital contribution of €5,000, to Miftar Partnerships Act 1907, that on 29 March 2016 Duke Street Maksutaj who became limited partner in the Partnership with effect Management Services Limited transferred to James Almond £40,000 from that date. (2517996) of the interest held by it in Wren DS LP (the “Partnership”), a limited partnership registered in England with number LP020922 and James Almond became a limited partner in the Partnership. This2517995 notice is in substitution for that which appeared in The London Gazette dated 1 March 2016 Notice ID 2490319, Issue No 27685 and page 374 in 2nd March 2016 printed edition Notice URL: https:// www.thegazette.co.uk/notice/2490319

156 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 8 AND 10 APRIL 2016 | ALL NOTICES GAZETTE COMPANIES

STATEMENT BY GENERAL PARTNER MD 2010 GBP LIMITED PARTNERSHIP the “Partnership” TRANSFER OF PARTNERSHIP INTEREST Notice is hereby given, pursuant to section 10 of the Limited Partnerships Act 1907, that each of the following limited partners has transferred its entire interest as a limited partner in the Partnership to Northwharf Investments Limited: Domenico Azzollini Satya Bansal Jean Barbizet Jerome Bru Graham Buckland Christoph Burgard Julian Callow Jean-Jacques De Balasy Jonathan Firth Yann Graff Corinne Grain Stuart Grostern Hassan Houari Andrew Houston Patrik Johansson Marangatty Karthikeyan Craig Lewis Mark Little Adam McCormack Nigel Middleton Richard Palmer James Pickering Michael Powell Michael Reynolds Ashish Saksena Antti Suhonen Mark Todd Raymond Travis Nat Tyce Jonathan Zenios Albert Desclee Parkland Capital Management Bartlett Resources LLP BNRI PIA Scot GP Limited (as a general partner of the Partnership) 4 April 2016 (2517995)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 8 AND 10 APRIL 2016 | 157 PEOPLE

Notice2518884 is hereby given that a Deed Poll dated 6 February 2016 and enrolled in the Senior Courts of England and Wales on 21 March PEOPLE 2016, I, Juliet Arising Joy of 20 Beach Green, Shoreham by Sea, BN43 5YG, Married/Civil Partnership and a British Citizen under section 11(1) of the British Nationality Act 1981, abandoned the name CHANGES OF NAME OR ARMS of Juliet Ann Jenkins and assumed the name of Juliet Arising Joy. 14 March 2016 (2518884) 2519018Notice is hereby given that a Deed Poll dated 5 February 2016 and enrolled in the Senior Courts of England and Wales on 22 March 2016, I, Daniel Alexander Ross of Apartment 905, The Lock Building, Notice2518883 is hereby given that a Deed Poll dated 15 February 2016 and 41 Whitworth Street West, Manchester M1 5BE, Single and a British enrolled in the Senior Courts of England and Wales on 23 March Citizen under section 1(1) of the British Nationality Act 1981, 2016, I, Gilman Mohammed Baquee Billah of 6 Fifth Avenue, Bradford abandoned the name of Daniel Alexander Mann and assumed the BD3 7JT, Married/Civil Partnership and a British Citizen under section name of Daniel Alexander Ross. 37(1) of the British Nationality Act 1981, abandoned the name of G M 5 February 2016 (2519018) Baquee Billah and assumed the name of Gilman Mohammed Baquee Billah. Ansar Habib, 1st Floor, Ventor Hall, Ventor Street, Bradford, BD3 9JP Notice2519013 is hereby given that a Deed Poll dated 1 March 2016 and 15 February 2016 (2518883) enrolled in the Senior Courts of England and Wales on 23 March 2016, I, Steven John Short of 21 Haydon Grove, St. Budeaux, Plymouth PL5 1HE, Single and a British Citizen under section 1 of the Notice2518881 is hereby given that a Deed Poll dated 3 March 2016 and British Nationality Act 1981, abandoned the name of Steven John enrolled in the Senior Courts of England and Wales on 22 March Davies and assumed the name of Steven John Short. 2016, I, Alisa Nicole Gallagher-Pugh of 30 Fleetwood Road, London 2 March 2016 (2519013) NW10 1ND, Married/Civil Partnership and a British Citizen under section 11(1) of the British Nationality Act 1981, abandoned the name of Alisa Nicole Wilder Johnson and assumed the name of Alisa Nicole Notice2519012 is hereby given that a Deed Poll dated 19 February 2016 and Gallagher-Pugh. enrolled in the Senior Courts of England and Wales on 23 March 3 March 2016 (2518881) 2016, I, Rose Alison Hill of 6 Clifton Street, Barnstaple, Devon EX31 2AZ, Single and a British Citizen under section 1(1) of the British Nationality Act 1981, abandoned the name of Rose Alison Clift and Notice2518880 is hereby given that a Deed Poll dated 8 February 2016 and assumed the name of Rose Alison Hill. enrolled in the Senior Courts of England and Wales on 21 March 19 February 2016 (2519012) 2016, as person(s) having parental responsibility on behalf of Trystan Alexander Leonard who is a child and single and a British Citizen under section 1(1) of the British Nationality Act 1981, abandoned the Notice2518925 is hereby given that a Deed Poll dated 19 February 2016 and name of Trystan Alexander Leonard-Cock and assumed the name of enrolled in the Senior Courts of England and Wales on 23 March Trystan Alexander Leonard. 2016, as person(s) having parental responsibility on behalf of Ashleigh David Jeacock, 41 Church Street, Wootton Bassett, Wiltshire SN4 Marie Dowling who is a child and Single and a British Citizen under 7BQ section 1 of the British Nationality Act 1981, abandoned the name of 8 February 2016 (2518880) Ashleigh Marie Pooke and assumed the name of Ashleigh Marie Dowling. Gafar Gbadamosi, Solicitor & Commissioner for Oaths, Toltops Notice2518879 is hereby given that a Deed Poll dated 8 March 2016 and Solicitors, Suite 235, 18-36 Wellington Street, London SE18 6PF enrolled in the Senior Courts of England and Wales on 23 March 19 February 2016 (2518925) 2016, I, Steven Ioannou of 9 Claremont Road, Hadley Wood, Barnet, Hertfordshire EN4 0HR, Married/Civil Partnership and a British Citizen under section 11(1) of the British Nationality Act 1981, abandoned the Notice2518924 is hereby given that a Deed Poll dated 9 March 2016 and name of Stelio Panayiotou Ioannou and assumed the name of Steven enrolled in the Senior Courts of England and Wales on 22 March Ioannou. 2016, I, Martin Cliff of Flat 5 St Peters Court, 1208 London Road, Vanderpump & Sykes LLP, Lough Point, 2 Gladbeck Way, Enfield EN2 Alvaston, Derby DE24 8QL, Single and a British Citizen under section 7JA 11(1) of the British Nationality Act 1981, abandoned the name of 8 March 2016 (2518879) Martin Speanburg and assumed the name of Martin Cliff. 9 March 2016 (2518924) Notice2518878 is hereby given that a Deed Poll dated 28 January 2016 and enrolled in the Senior Courts of England and Wales on 22 March Notice2518889 is hereby given that a Deed Poll dated 4 Februray 2016 and 2016, I, Natile Jade Roovers of Ardurnt Bungalow, Tedburn St Mary enrolled in the Senior Courts of England and Wales on 15 March EX6 6EH, Single and a British Citizen under section 1(1) of the British 2016, I, Katholiki Orphanou of 7 Grandison Road, Worcester Park, Nationality Act 1981, abandoned the name of Natile Jade Cripps and Surrey KT4 8SW, Widowed and a British Citizen under section 6(2) of assumed the name of Natile Jade Roovers. the British Nationality Act 1981, abandoned the name of Katholiki 28 January 2016 (2518878) Orphanou-Papademetriou and assumed the name of Katholiki Orphanou. 4 February 2016 (2518889) Notice2518877 is hereby given that a Deed Poll dated 2 March 2016 and enrolled in the Senior Courts of England and Wales on 23 March 2016, I, Dijon Michael Marples-Wall of 12 Ashbourne Close, Linacre, Notice2518885 is hereby given that a Deed Poll dated 18 February 2016 and Chesterfield, Derbyshire S40 4UY, Single and a British Citizen under enrolled in the Senior Courts of England and Wales on 24 March section 11 of the British Nationality Act 1981, abandoned the name of 2016, I, Raine Muskoka of 43 Hurst Green, Mawdwsley, Ormskirk L40 Dijon Michael Wall and assumed the name of Dijon Michael Marples- 2QS, Married/Civil Partnership and a British Citizen under section Wall. 11(1) of the British Nationality Act 1981, abandoned the name of P.W.G. Brook Solicitors, 77 Saltergate, Chesterfield S40 1JS Raine Leyland and assumed the name of Raine Muskoka. 2 March 2016 (2518877) 18 February 2016 (2518885)

158 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 8 AND 10 APRIL 2016 | ALL NOTICES GAZETTE PEOPLE

2518874Notice is hereby given that a Deed Poll dated 3 March 2016 and Notice2518859 is hereby given that a Deed Poll dated 1 October 2015 and enrolled in the Senior Courts of England and Wales on 22 March enrolled in the Senior Courts of England and Wales on 22 March 2016, I, Fiona Margaret Truelove-Kells of 20 Woodkirk Grove, Tingley, 2016, I, Beverley Christine Collister of North Waird, Harwick, Birsay, Wakefield, West Yorkshire WF3 1JW, Married/Civil Partnership and a Orkney, Scotland KW17 2ND, Divorced/Civil Partnership Dissolved British Citizen under section 11(1) of the British Nationality Act 1981, and a British Citizen under section 11(1) of the British Nationality Act abandoned the name of Fiona Margaret Kells and assumed the name 1981, abandoned the name of Beverley Christine Whiteside and of Fiona Margaret Truelove-Kells. assumed the name of Beverley Christine Collister. 3 March 2016 (2518874) John Preston, Inghams Solicitors, 12 Queens Square, Poulton-le- Fylde, Lancashire FY6 7BN 1 October 2015 (2518859) 2518873Notice is hereby given that a Deed Poll dated 16 March 2016 and enrolled in the Senior Courts of England and Wales on 23 March 2016, I, Caroline Louise Morgan of 127 High Street, Dilton Marsh, Nr Notice2518858 is hereby given that a Deed Poll dated 11 March 2016 and Wesbury BA13 4DP, Divorced/Civil Partnership dissolved and a enrolled in the Senior Courts of England and Wales on 21 March British Citizen under section 11(1) of the British Nationality Act 1981, 2016, I, Christine Elizabeth Aspinall-Johns of 37 Station Road, abandoned the name of Caroline Louise Hopkins and assumed the Waterbeach, Cambridge CB25 9HT, Divorced/Civil Partnership name of Caroline Louise Morgan. dissolved and a British Citizen under section 1(1) of the British Sarah Butler, Porter Dodson LLP, Melmoth House, The Abbey Close, Nationality Act 1981, abandoned the name of Christine Elizabeth Sherborne DT9 3LQ Price and assumed the name of Christine Elizabeth Aspinall-Johns. 16 March 2016 (2518873) 11 March 2016 (2518858)

Notice2518871 is hereby given that a Deed Poll dated 19 February 2016 and Notice2518832 is hereby given that a Deed Poll dated 1 February 2016 and enrolled in the Senior Courts of England and Wales on 23 March enrolled in the Senior Courts of England and Wales on 24 February 2016, as person(s) having parental responsibility on behalf of Elle-Mae 2016, I James Bayo Sholotan of 30 Barnard Raod, Single and a British Dowling who is a child and Single and a British Citizen under section Citizen under section 11(1) of the British Nationality Act 1981, 1 of the British Nationality Act 1981, abandoned the name of Elle-Mae abandoned the name of Adebayo Sholotan and assumed the name of Pooke and assumed the name of Elle-Mae Dowling. James Bayo Sholotan. Gafar Gbadamosi, Solicitor & Commissioner for Oaths, Toltops 25 February 2016 (2518832) Solicitors, Suite 235, 18-36 Wellington Street, London SE18 6PF 19 February 2016 (2518871) Notice2518827 is hereby given that a Deed Poll dated 1 March 2016 and enrolled in the Senior Courts of England and Wales on 22 March Notice2518868 is hereby given that a Deed Poll dated 9 March 2016 and 2016, I, Michelle Louise Davison-Sherwin of 12 Greens Road, enrolled in the Senior Courts of England and Wales on 22 March Keresley, Coventry CV6 2FH, Married/Civil Partnership and a British 2016, I, George Frederick Tearlach Clements of 65 Castletown Road, Citizen under section 11 of the British Nationality Act 1981, London W14 9HG, Single and a British Citizen under section 1(1) of abandoned the name of Michelle Louise Sherwin and assumed the the British Nationality Act 1981, abandoned the name of George name of Michelle Louise Davison-Sherwin. Frederick Clements and assumed the name of George Frederick 1 March 2016 (2518827) Tearlach Clements. 9 March 2016 (2518868) Notice2518814 is hereby given that a Deed Poll dated 1 February 2016 and enrolled in the Senior Courts of England and Wales on 22 March Notice2518866 is hereby given that a Deed Poll dated 7 March 2016 and 2016, I Elizabeth Walsh of 6 Herbert Road, High Wycombe HP13 7HL, enrolled in the Senior Courts of England and Wales on 21 March Single and a British Citizen under section 1(1) of the British Nationality 2016, I, Katharine Victoria Hawkes of 144 Elsley Road, London, SW11 Act 1981, abandoned the name of Gemma Elizabeth Walsh and 5LH, Single and a British Citizen under section 11(1) of the British assumed the name of Elizabeth Walsh. Nationality Act 1981, abandoned the name of Katherine Victoria 16 March 2016 (2518814) Hawkes and assumed the name of Katharine Victoria Hawkes. Brice Droogleever & Co, 3 Queripel House, 1 Duke of York Square, King’s Road, London SW3 4LY 7 March 2016 (2518866) Personal insolvency

AMENDMENT OF TITLE OF PROCEEDINGS This2518862 notice is in substitution for that which appeared in The Gazette Notice ID Number – 2501168 - https://www.thegazette.co.uk/notice/ CHICK,2518778 LEIGHTON JOHN 2501168 1 The Hill, Limpenhoe, Norwich, NR13 3HT Notice is hereby given that a Deed Poll dated 19 February 2016 and Birth details: 31 January 1975 enrolled in the Senior Courts of England and Wales on 3 March 2016, LEIGHTON JOHN CHICK, UNEMPLOYED of 1 The Hill, Limpenhoe, Yasmin Tavassoly-Marsh, 2 Cheltenham House, Old School Close, NORWICH, Norfolk, NR13 3HT lately residing at 9 Campion Court, Frenches Road, Redhill, Surrey RH1 2FP Married/Civil Partnership STEVENAGE, Hertfordshire, SG1 3EY previously residing at 7 Gemini and a British Citizen under Section 1(1) of the British Nationality Act Grove, NORTHOLT, Middlesex, UB5 6ER, lately a COMPANY 1981 abandoned the name of Yasmin Tavassoly and assumed the DIRECTOR name of Yasmin Tavassoly-Marsh Also known as: LEIGHTON JOHN CHICK, UNEMPLOYED of 1 The 19 February 2016 (2518862) Hill, Limpenhoe, NORWICH, Norfolk, NR13 3HT lately residing at 9 Campion Court, STEVENAGE, Hertfordshire, SG1 3EY previously residing at 7 Gemini Grove, NORTHOLT, Middlesex, UB5 6ER and Notice2518861 is hereby given that a Deed Poll dated 15 January 2016 and lately carrying on business with ANOTHER at 33 Prince of Wales, enrolled in the Senior Courts of England and Wales on 22 March Norwich, Norfolk, NR1 1BG 2016, I, Sarah Nataki Hobson-Riley of 1 Bodwell Close, Hemel In the County Court at Norwich Hempstead HP1 3RG, Married/Civil Partnership and a British Citizen No 42 of 2016 under section 11(1) of the British Nationality Act 1981, abandoned the Bankruptcy order date: 19 February 2016 name of Sarah Nataki Kydd and assumed the name of Sarah Nataki J GoodeEastbrook, Shaftbury Road, Cambridge, CB2 8DR, Hobson-Riley. telephone: 01223 324480 15 January 2016 (2518861) Capacity of office holder(s): Trustee 10 March 2016 (2518778)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 8 AND 10 APRIL 2016 | 159 PEOPLE

HARRISON-RUSSELL,2518845 MICHAEL GLYN RODBER,2518841 ANDREW 29 Meliden Crescent, MANCHESTER, M22 5FD 5 Victoria Way, Bagillt Road, BAGILLT, Clwyd, CH6 6JB Birth details: 2 November 1957 Birth details: 10 February 1970 Michael Glyn Harrison Russell, a legal advisor, of 29 Meliden ANDREW RODBER, LABOURER of 5 Victoria Way, Bagillt Road, Crescent, Manchester, M22 5FD trading as Harrison Russell Bagillt, Clwyd, CH6 6JB lately of 23 King Edward Drive, Flint, Clwyd, Associates. CH6 5QD lately A COMMERCIAL FISHERMAN Also known as: MICHAEL GLYN HARRISON-RUSSELL, Also known as: Andrew Rodber OF 23 King Edward Drive, Flint, OCCUPATION UNKNOWN OF 29 MELIDEN CRESCENT, Clwyd, CH6 5QD CURRENTLY A COMMERCIAL FISHERMAN MANCHESTER, GREATER MANCHESTER, M22 5FD In the High Court Of Justice In the Manchester District Registry No 87 of 2016 No 1187 of 2015 Bankruptcy order date: 7 March 2016 Bankruptcy order date: 25 August 2015 N Bebbington2nd Floor, Rosebrae Court, Woodside Ferry Approach, D Brogan2nd Floor, 3 Piccadilly Place, London Road, Manchester, M1 Birkenhead, CH41 6DU, telephone: 0151 666 0220 3BN, telephone: 0161 234 8500 Capacity of office holder(s): Trustee Capacity of office holder(s): Trustee 7 March 2016 (2518841) 17 September 2015 (2518845)

SEN,2518790 REBECCA 2518788HENNESSY, MICHAEL DAVID 10 Meadow Green, NEWPORT, Isle of Wight, PO30 1XS 3 Purlbrook Court, 34 Brownlow Road, Horwich, BOLTON, BL6 7DW Birth details: 11 December 1976 Birth details: 22 February 1956 Rebecca Sen of 10 Meadow Green, Newport, Isle of Wight, PO30 Michael David Hennessy a sole trader, trading as M Hennessy. 1XS, unemployed also known as Parker and previously residing at Residing at 3 Purlbrook Court, 34 Brownlow Road, Horwich, Bolton, 176 Furlongs Newport Isle of Wight PO30 2GE and lately residing at BL6 7DW lately residing at 93 Collingwood Way, Westhoughton, 120 Furlongs Newport Isle of Wight PO30 2BB and previously trading Bolton, BL5 3T. Formerly a company director. from 1 Grays Walk, Newport Isle of Wight PO30 1TD Also known as: Michael David Hennessy a Production Manager of 3 Also known as: Rebecca Sen of 10 Meadow Green, Newport, Isle of Purlbrook Court, 34 Brownlow Road, Horwich, Bolton, BL6 7DW Wight, PO30 1XS, unemployed also known as Parker lately residing at 93 Collingwood Way, Westhoughton, Bolton, BL5 In the County Court at Newport (Isle of Wight) 3TT No 15 of 2016 In the County Court at Bolton Bankruptcy order date: 1 March 2016 No 17 of 2016 G Rogers3D Apex Plaza, Forbury Road, Reading, RG1 1AX, Bankruptcy order date: 2 March 2016 telephone: 0118 958 1931 N Bebbington2nd Floor, Rosebrae Court, Woodside Ferry Approach, Capacity of office holder(s): Receiver and Manager Birkenhead, CH41 6DU, telephone: 0151 666 0220 1 March 2016 (2518790) Capacity of office holder(s): Official Receiver 5 April 2016 (2518788) SPENCER-TOWNSON,2518783 COLIN MICHAEL 5 The Woodlands, Lum Pini, ESHER, Surrey, KT10 8DD HOGAN,2518840 ANDREW PATRICK Birth details: 20 June 1948 Millfield House, Low Road, ST. IVES, Cambridgeshire, PE27 5ET COLIN MICHAEL SPENCER-TOWNSON of and carrying on business Birth details: 29 December 1957 from Lum Pini, 5 The Woodlands, Esher, Surrey KT10 8DD as a ANDREW PATRICK HOGAN, UNEMPLOYED of 65a Staithe Street, computer consultant as CTC Professional Systems. WELLS-NEXT-THE-SEA, Norfolk, NR23 1AN, lately residing at Pound Also known as: MICHAEL SPENCER TOWNSON OCCUPATION Barn Woodnorton Road Stibbard Norfolk NR21 0EX, and lately a UNKNOWN OF LIMI PINI 5 The Woodlands ESHER KT10 8DD COMPANY DIRECTOR, and also lately a Self employed In the County Court at Kingston-upon-Thames CONSULTANT No 6 of 2016 Also known as: ANDREW PATRICK HOGAN, UNEMPLOYED of 65a Bankruptcy order date: 14 December 2015 Staithe Street, WELLS-NEXT-THE-SEA, Norfolk, NR23 1AN L Cook11th Floor, Southern House, Wellesley Grove, Croydon, CR0 In the County Court at Kings Lynn 1XN, telephone: 0208 681 5166 No 5 of 2016 Capacity of office holder(s): Trustee Bankruptcy order date: 26 January 2016 8 February 2016 (2518783) J GoodeEastbrook, Shaftbury Road, Cambridge, CB2 8DR, telephone: 01223 324480 Capacity of office holder(s): Trustee TEECE,2518797 STEPHEN 21 March 2016 (2518840) 1 Ebony Court, Ewloe, DEESIDE, Clwyd, CH5 3UT Birth details: 10 August 1983 Stephen Teece, self-employed joiner of 1 Ebony Court, Ewloe, St KHESSINE,2518785 PAUL ALAN LEE Davis Park, Flintshire CH5 3UT lately residing and carrying on 50 Oxford Drive, Woodley, STOCKPORT, Cheshire, SK6 1JE business under the style S T Joinery Building Services from 58 Birth details: 21 September 1978 Richmond Road, Connah's Quay CH5 4JE. Also previously residing at Paul Alan Lee Khessine, unemployed, of 50 Oxford Drive, Woodley, 35A Merllyn Avenue, Connah's Quay, Deeside, CH5 4TA Stockport, Cheshire SK6 1JE lately trading as Orchard Fruit and Veg Also known as: Stephen Teece (Self Employed - Sole Trader) lately from A1/A2, New Smithfield Market, Manchester, M11 2WJ and residing at 1 Ebony Court, Ewloe, St Davis Park, Flintshire CH5 3UT. Orchard Greenery from 160 Northenden Road, Sale, M33 3HE. Also lately residing at 58 Richmond Road, Connah's Quay CH5 4JE. In the County Court at Stockport Also lately residing at 35A Richmond Road, Connahs Quay cH5 4TA No 154 of 2015 In the County Court at Mold Bankruptcy order date: 17 December 2015 No 4 of 2016 D Brogan2nd Floor, 3 Piccadilly Place, London Road, Manchester, M1 Bankruptcy order date: 22 February 2016 3BN, telephone: 0161 234 8500 N Bebbington2nd Floor, Rosebrae Court, Woodside Ferry Approach, Capacity of office holder(s): Official Receiver Birkenhead, CH41 6DU, telephone: 0151 666 0220 9 February 2016 (2518785) Capacity of office holder(s): Official Receiver 5 April 2016 (2518797)

160 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 8 AND 10 APRIL 2016 | ALL NOTICES GAZETTE PEOPLE

WOODWARD,2519002 REBECCA CLAIRE ATASOY,2518725 HAYATI 101 Eton Close, WITNEY, Oxfordshire, OX28 3GB 143 Northumberland Park, LONDON, N17 0TL Birth details: 16 March 1978 Birth details: 1 November 1975 Rebecca Claire Woodward also known as Rebecca Claire Kelly a Part Hayati Atasoy of Northumberland Park House, 143 Northumberland time Sales Team of 101 Eton Close, Witney, Oxon, OX28 3GB and Park, Tottenham, London, N17 0TL and lately of Flat 56 Alden House, lately residing at 29 Priory Mill Lane, Witney, OX28 1YG. Duncan Road, Hackney, London, E8 4RA. Currently a Shop Assistant. Also known as: Rebecca Claire Woodward Part time Sales Team of In the County Court at Central London 101 Eton Close, Witney, Oxon, OX28 3GB lately residing at 29 Priory No 521 of 2016 Mill Lane, Witney, OX28 1YG Date of Filing Petition: 3 March 2016 In the County Court at Oxford Bankruptcy order date: 3 March 2016 No 7 of 2016 Time of Bankruptcy Order: 12:40 Bankruptcy order date: 15 January 2016 Whether Debtor's or Creditor's PetitionDebtor's G Rogers3D Apex Plaza, Forbury Road, Reading, RG1 1AX, A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham telephone: 0118 958 1931 Maritime, Chatham, Kent, ME4 4AF, telephone: 01634 894700 Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 15 January 2016 (2519002) 3 March 2016 (2518725)

ANNULMENT OR RESCINDMENT BOULTER,2518742 KATHLEEN ANN Flat 29, Consulate House, Canute Road, SOUTHAMPTON, SO14 3FW 2518854WILCOX, JOANNE LESLEY Kathleen Ann Boulter Catering Assistant, 29 Consulate House, Canute 1 Wilkes Close, Pelsall, WALSALL, WS3 4QP Road, Southampton, SO14 3FW also known as Kathleen Ann Parkes Birth details: 15 November 1974 lately residing at 15 Merlewood Drive, Astley, Tyldesley, Manchester, JOANNE LESLEY WILCOX, OCCUPATION UNKNOWN of 1 Wilkes M29 7PG and 76 Stour Road, Astley, Manchester, M29 7HH Close, Pelsall, Walsall, West Midlands, WS3 4QP In the County Court at Southampton In the County Court at Walsall No 57 of 2016 No 80 of 2015 Date of Filing Petition: 5 April 2016 Bankruptcy order date: 10 July 2015 Bankruptcy order date: 5 April 2016 Date of annulment: 4 March 2016Grounds of annulment: An Individual Time of Bankruptcy Order: 10:55 Voluntary Arrangement or Fast–Track Voluntary Arrangement was Whether Debtor's or Creditor's PetitionDebtor's approved by creditors G Rogers3D Apex Plaza, Forbury Road, Reading, RG1 1AX, G O'Hare4th Floor, Cannon House, 18 The Priory Queensway, telephone: 0118 958 1931 Birmingham, B4 6FD, telephone: 0121 698 4000 Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 5 April 2016 (2518742) 10 July 2015 (2518854)

BRADLEY,2519001 HANNAH LOUISA ROSE BANKRUPTCY ORDERS 17 Dryden, BRACKNELL, Berkshire, RG12 7RQ Birth details: 13 September 1986 ADESANU2518752 JNR, HAMZAH Hannah Louisa Rose Bradley Also known as Hannah Loisa Rosa Flat 5, Clissold House, Lordship Road, LONDON, N16 0PS Hipgrave currentley residing at 17 Dryden, Bracknell, Berkshire, RG12 Birth details: 7 November 1972 7RQ HAMZAH ADESANU JNR CURRENTLY A SOLICITOR OF 5 In the County Court at Reading CLISSOLD HOUSE LORDSHIP ROAD GREATER LONDON N16 0PS No 69 of 2016 In the County Court at Central London Date of Filing Petition: 4 April 2016 No 4058 of 2015 Bankruptcy order date: 4 April 2016 Date of Filing Petition: 25 November 2015 Time of Bankruptcy Order: 01:06 Bankruptcy order date: 23 March 2016 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 12:36 G Rogers3D Apex Plaza, Forbury Road, Reading, RG1 1AX, Whether Debtor's or Creditor's PetitionCreditor's telephone: 0118 958 1931 Name and address of petitioner: Commissioners for HM Revenue & Capacity of office holder(s): Receiver and Manager CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH 4 April 2016 (2519001) L Cook11th Floor, Southern House, Wellesley Grove, Croydon, CR0 1XN, telephone: 0208 681 5166 Capacity of office holder(s): Receiver and Manager BASRAN,2518771 TEJA SINGH 23 March 2016 (2518752) 4 Priors Field, NORTHOLT, Middlesex, UB5 5SG Birth details: 12 April 1953 Teja Singh Basran of 4 Priors Field, Northolt, Middlesex UB5 5SG ALI,2518740 FAZELAH GULSHIN Currently A Part Time School Bus Driver 1 Marvic Court, 2 Birch Hall Lane, MANCHESTER, M13 0XE In the County Court at Central London Birth details: 15 June 1978 No 682 of 2016 FAZELAH GULSHIN ALI, Beautician residing at 1 Marvic Court, 2 Date of Filing Petition: 30 March 2016 Birch Hall Lane, Manchester,M13 0XE,lately residing at 6 Chexron Bankruptcy order date: 30 March 2016 Close,Rochdale,OL11 3LZ, lately carrying on business as Fazelah Time of Bankruptcy Order: 13:18 Beauty,of 1 Marvic Court,2 Birch Hall Lane,Manchester,M13 0XE Whether Debtor's or Creditor's PetitionDebtor's In the County Court at Manchester A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham No 35 of 2016 Maritime, Chatham, Kent, ME4 4AF, telephone: 01634 894700 Date of Filing Petition: 30 March 2016 Capacity of office holder(s): Receiver and Manager Bankruptcy order date: 30 March 2016 30 March 2016 (2518771) Time of Bankruptcy Order: 12:15 Whether Debtor's or Creditor's PetitionDebtor's D Brogan2nd Floor, 3 Piccadilly Place, London Road, Manchester, M1 3BN, telephone: 0161 234 8500 Capacity of office holder(s): Receiver and Manager 30 March 2016 (2518740)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 8 AND 10 APRIL 2016 | 161 PEOPLE

BROUGH,2518733 PAUL CHRISTOPHER CLOVER,2518807 SARA ANNE 18 Waterbank Street, Swakopmund, Namibia, Africa 43 Ridings Road, Coalpit Heath, BRISTOL, BS36 2RX Birth details: 15 May 1973 Birth details: 18 January 1970 PAUL CHRISTOPHER BROUGH lately of Flat 8, Athelstane Terrace, 7 Sara Anne Clover (part time accountant assistant and formerly Manchester Road, Buxton, Derbyshire SK17 6SE currently of 18 company director) of 43 Ridings Road, Coalpit Heath, Bristol BS36 Waterbank Street, Swakopmund, Namibia, Africa a HSE 2RW SUPERINTENDENT In the County Court at Bristol In the High Court Of Justice No 96 of 2016 No 000394 of 2016 Date of Filing Petition: 17 March 2016 Date of Filing Petition: 31 March 2016 Bankruptcy order date: 17 March 2016 Bankruptcy order date: 31 March 2016 Time of Bankruptcy Order: 11:15 Time of Bankruptcy Order: 12:25 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's M Mace1st Floor, 2 Rivergate, Temple Quay, BRISTOL, BS1 6EH, A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham telephone: 0117 9279515 Maritime, Chatham, Kent, ME4 4AF, telephone: 01634 894700 Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 17 April 2016 (2518807) 31 March 2016 (2518733)

COLWILL,2519007 NICOLA ANN 2518732BROWN, STEPHEN VERNON Plot 009, Winchelsea Sands Holiday, Pett Level Road Winchelsea Ranton Green Farm, Brook Lane, Ranton, STAFFORD, ST18 9JY Beach, East Sussex, Berks, East Sussex, TN36 4NB Birth details: 22 March 1955 Birth details: 7 January 1970 Stephen Vernon Brown, unemployed of Rowton Green Farm, Brook Nicola Ann Colwill of Plot 009, Winchelsea Sands Holiday Park, Pett Lane, Rowton Green, Staffordshire ST18 9JY and lately carrying on Level Road, Winchelsea Beach, East Sussex, TN36 4ND a full time business with others at GB Fire Limited of Unit 25, Hurst Business carer be adjudged bankrupt Park, Brierley Hill, West Midlands, DY5 1UT. In the County Court at Hastings In the County Court at Stafford No 20 of 2016 No 13 of 2016 Date of Filing Petition: 30 March 2016 Date of Filing Petition: 31 March 2016 Bankruptcy order date: 30 March 2016 Bankruptcy order date: 31 March 2016 Time of Bankruptcy Order: 10:15 Time of Bankruptcy Order: 10:57 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham D Brogan2nd Floor, 3 Piccadilly Place, London Road, Manchester, M1 Maritime, Chatham, Kent, ME4 4AF, telephone: 01634 894700 3BN, telephone: 0161 234 8500 Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Official Receiver 30 March 2016 (2519007) 31 March 2016 (2518732)

CRATE2518726 , JEAN LOUISE CASTLETON,2518729 WENDY LOUISE 80 Hawthorn Road, Little Sutton, ELLESMERE PORT, CH66 3QN 43 Coniston Walk, FAREHAM, Hampshire, PO14 1LB Birth details: 10 August 1973 Wendy Louise Castleton also Known Wendy Louise Rosvall pf 43 Jean Louise Crate, also known as Jean Louise Stoddart and Jean Coniston Walk, Fareham, Hants, PO14 1LB. A Support Worker lately Louise Tucker, a cleaner of 80 Hawthorn Road, Little Sutton, residing at 16 Sicily House, Fareham, Hants, PO14 1LB. Ellesmere Port, CH66 3QN In the County Court at Portsmouth In the County Court at Chester No 42 of 2016 No 39 of 2016 Date of Filing Petition: 5 April 2016 Date of Filing Petition: 4 April 2016 Bankruptcy order date: 5 April 2016 Bankruptcy order date: 4 April 2016 Time of Bankruptcy Order: 12:27 Time of Bankruptcy Order: 10:55 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's G Rogers3D Apex Plaza, Forbury Road, Reading, RG1 1AX, N Bebbington2nd Floor, Rosebrae Court, Woodside Ferry Approach, telephone: 0118 958 1931 Birkenhead, CH41 6DU, telephone: 0151 666 0220 Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 5 April 2016 (2518729) 4 April 2016 (2518726)

CATCHPOLE,2518739 CHRISTOPHER CONSTANTINE DAVIS,2518747 ROBERT ANTHONY 2 Sheffield Drive, ROMFORD, RM3 9YH 110 Albemarle Avenue, GOSPORT, Hampshire, PO12 4HX Birth details: 13 August 1974 Birth details: 5 December 1956 CHRISTOPHER CONSTANTINE CATCHPOLE unemployed, residing Robert Anthony Davis unemployed of 110 Albemarle Avenue, at 2 Sheffield Drive, Romford, Essex, RM3 9YH, lately residing at 183 Gosport, Hants, PO12 4HX, lately residing at The New Inn, 59 Melville Ilchester Road, Dagenham, Essex, RM8 2YX, previously residing at 29 Road, Gosport, Hants. PO12 4HS and carrying on a business as, The Ford Road, Dagenham, Essex, RM10 9JT New Inn Gosport Ltd, Public House, 59 Melville Road, Gosport, In the County Court at Romford Hants.PO12 4HS. No 0086 of 2016 In the County Court at Portsmouth Date of Filing Petition: 1 April 2016 No 35 of 2016 Bankruptcy order date: 1 April 2016 Date of Filing Petition: 31 March 2016 Time of Bankruptcy Order: 10:00 Bankruptcy order date: 31 March 2016 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 10:42 S Udall2nd Floor, Alexander House, 21 Victoria Avenue, SOUTHEND- Whether Debtor's or Creditor's PetitionDebtor's ON-SEA, SS99 1AA, telephone: 01702 602570, email: G Rogers3D Apex Plaza, Forbury Road, Reading, RG1 1AX, [email protected] telephone: 0118 958 1931 Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 1 April 2016 (2518739) 31 March 2016 (2518747)

162 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 8 AND 10 APRIL 2016 | ALL NOTICES GAZETTE PEOPLE

DAVISON,2518730 MICHELLE EDWARDS,2518751 STEVEN MITCHELL 2 Dunsey Wood Close, Haverhill, Suffolk, CB9 9ET 51 Sandown Avenue, WESTCLIFF-ON-SEA, Essex, SS0 9YA Birth details: 10 June 1974 Birth details: 9 May 1958 MICHELLE DAVISON, 2 Dunsey Wood, HAVERHILL, Suffolk, CB9 STEVEN MITCHELL EDWARDS a Car Dealer of 51 Sandown Avenue, 9ET, SENIOR CARER Westcliff on Sea, Essex, SS0 9YA In the County Court at Cambridge In the County Court at Southend No 34 of 2016 No 21 of 2016 Date of Filing Petition: 4 April 2016 Date of Filing Petition: 27 January 2016 Bankruptcy order date: 4 April 2016 Bankruptcy order date: 1 April 2016 Time of Bankruptcy Order: 09:14 Time of Bankruptcy Order: 10:59 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionCreditor's J GoodeEastbrook, Shaftbury Road, Cambridge, CB2 8DR, Name and address of petitioner: BRIAN GODDARD 11 Blackhills, telephone: 01223 324480 ESHER, KT10 9JP Capacity of office holder(s): Receiver and Manager S Udall2nd Floor, Alexander House, 21 Victoria Avenue, SOUTHEND- 4 April 2016 (2518730) ON-SEA, SS99 1AA, telephone: 01702 602570, email: [email protected] Capacity of office holder(s): Receiver and Manager 2518731DIXON, GILLIAN 1 April 2016 (2518751) 31 Seagent Place, CONSETT, County Durham, DH8 0TR Birth details: 17 November 1959 Gillian Dixon, a personal secretary, residing at 31 Seagent Place, ELLIS,2518750 GRAHAM Consett, County Durham, DH8 0TR, lately residing at 47 Ashfield, 154 Charlton Road, Kingswood, BRISTOL, BS15 1NB Shotley Bridge, Consett, County Durham, DH8 0RF, formerly residing Birth details: 18 December 1982 at 1 Derwent Mews, Blackhill, Consett, County Durham, DH8 8TU Graham Ellis (Canvasser) carrying on business and residing at 154 In the County Court at Durham Charlton Road, Kingswood, Bristol, BS15 1NB and lately reisidng at 2 No 40 of 2016 Dragon Walk, Bristol, BS5 7RZ Date of Filing Petition: 4 April 2016 In the County Court at Bristol Bankruptcy order date: 4 April 2016 No 121 of 2016 Time of Bankruptcy Order: 10:18 Date of Filing Petition: 31 March 2016 Whether Debtor's or Creditor's PetitionDebtor's Bankruptcy order date: 31 March 2016 D ElliottCivic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 Time of Bankruptcy Order: 11:14 8QH, telephone: 0191 260 4600, email: Whether Debtor's or Creditor's PetitionDebtor's [email protected] S Baxter3rd Floor, Companies House, Crown Way, CARDIFF, CF14 Capacity of office holder(s): Receiver and Manager 3ZA, telephone: 029 2036 8700 4 April 2016 (2518731) Capacity of office holder(s): Receiver and Manager 31 March 2016 (2518750)

DYER,2518772 TERESA CAMILLE 58 Wimbourne, BASILDON, Essex, SS15 6RH EVANS,2518754 SELINA ANN Birth details: 22 November 1954 19 Jenner Drive, STOCKTON-ON-TEES, Cleveland, TS19 8RE TERESA CAMILLE DYER AKA TERESA CAMILLE CADDLE a General Birth details: 18 August 1983 Assistant of 58 Wimbourne, Laindon, Basildon, Essex, S515 6RH Selina Ann Evans, Unemployed, residing at 19 Jenner Drive, Stockton, In the County Court at Southend TS19 8RE, lately residing at 3 Orchard Road, Stockton, TS19 7DA, No 0068 of 2016 formerly residing at 34 The Ridge, Coulby Newham, Middlesbrough, Date of Filing Petition: 1 April 2016 TS8 0UR, previously residing at 119 Dalcross Court, Hemlington, Bankruptcy order date: 1 April 2016 Middlesbrough, TS8 9JE Time of Bankruptcy Order: 12:12 In the County Court at Middlesbrough Whether Debtor's or Creditor's PetitionDebtor's No 73 of 2016 S Udall2nd Floor, Alexander House, 21 Victoria Avenue, SOUTHEND- Date of Filing Petition: 4 April 2016 ON-SEA, SS99 1AA, telephone: 01702 602570, email: Bankruptcy order date: 4 April 2016 [email protected] Time of Bankruptcy Order: 10:37 Capacity of office holder(s): Receiver and Manager Whether Debtor's or Creditor's PetitionDebtor's 1 April 2016 (2518772) D ElliottCivic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 8QH, telephone: 0191 260 4600, email: [email protected] DYER,2518745 SIMON STEWART Capacity of office holder(s): Receiver and Manager 58 Wimbourne, BASILDON, SS15 6RH 4 April 2016 (2518754) Birth details: 26 February 1964 SIMON STEWART DYER a Service Technician of 58 Wimbourne, Laindon, Basildon, Essex, SS15 6RH FLAHERTY,2518774 STEPHEN JOHN In the County Court at Southend 10 Buckingham Road, LONDON, N22 7SR No 0069 of 2016 Birth details: 30 April 1966 Date of Filing Petition: 1 April 2016 STEPHEN JOHN FLAHERTY OCCUPATION UNKNOWN OF 10 Bankruptcy order date: 1 April 2016 BUCKINGHAM ROAD WOOD GREEN GREATER LONDON N22 7SR Time of Bankruptcy Order: 12:12 In the County Court at Central London Whether Debtor's or Creditor's PetitionDebtor's No 4117 of 2015 S Udall2nd Floor, Alexander House, 21 Victoria Avenue, SOUTHEND- Date of Filing Petition: 3 December 2015 ON-SEA, SS99 1AA, telephone: 01702 602570, email: Bankruptcy order date: 23 March 2016 [email protected] Time of Bankruptcy Order: 12:32 Capacity of office holder(s): Receiver and Manager Whether Debtor's or Creditor's PetitionCreditor's 1 April 2016 (2518745) Name and address of petitioner: Commissioners for HM Revenue & CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH L Cook11th Floor, Southern House, Wellesley Grove, Croydon, CR0 1XN, telephone: 0208 681 5166 Capacity of office holder(s): Receiver and Manager 23 March 2016 (2518774)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 8 AND 10 APRIL 2016 | 163 PEOPLE

FENNELL,2518769 DEBRA GREEN,2518741 LAWRENCE JAMES The Royal Oak, 41 Sandbach Road, Rode Heath, STOKE-ON-TRENT, 1 Mayday Farm, May Day, Brandon, Suffolk, IP27 0SS ST7 3RW Birth details: 3 January 1955 Birth details: 13 June 1967 LAWRENCE JAMES GREEN, UNEMPLOYED of 1 Mayday Farm, Debra Fennell, a publican residing at 41 Sandbach Road, Rode BRANDON, Suffolk, IP27 0SS Heath, ST7 4JT and carrying on business at The Royal Oak 41 In the County Court at Bury St Edmunds Sandbach Road, Rode Heath, ST7 4JT. No 18 of 2016 In the County Court at Stoke-on-Trent Date of Filing Petition: 4 April 2016 No 39 of 2016 Bankruptcy order date: 4 April 2016 Date of Filing Petition: 1 April 2016 Time of Bankruptcy Order: 09:22 Bankruptcy order date: 1 April 2016 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 12:17 J GoodeEastbrook, Shaftbury Road, Cambridge, CB2 8DR, Whether Debtor's or Creditor's PetitionDebtor's telephone: 01223 324480 A DraycottApex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: Capacity of office holder(s): Receiver and Manager 0115 852 5000 4 April 2016 (2518741) Capacity of office holder(s): Official Receiver 1 April 2016 (2518769) HANSEN-SPURE,2518748 DEAN 7 Heol Dyfed, Beddau, PONTYPRIDD, Mid Glamorgan, CF38 2SX 2518743FENNELL, STEPHEN WILLIAM Birth details: 27 October 1986 The Royal Oak, 41 Sandbach Road, Rode Heath, STOKE-ON-TRENT, Dean Hansen-Spure, Unemployed, of 7 Heol Dyfed, Beddau, ST7 3RW Pontypridd, Mid Glamorgan, CF38 2SX and lately residing at 9 Birth details: 20 April 1958 Crawford Close, Beddau, CF38 2SD Stephen Fennell, a publican residing at 41 Sandbach Road, Rode In the County Court at Pontypridd Heath, ST7 4JT and carrying on business at the Royal Oak, 41 No 11 of 2016 Sandbach Road, Rode Heath, ST7 4JT. Date of Filing Petition: 5 April 2016 In the County Court at Stoke-on-Trent Bankruptcy order date: 5 April 2016 No 40 of 2016 Time of Bankruptcy Order: 10:10 Date of Filing Petition: 1 April 2016 Whether Debtor's or Creditor's PetitionDebtor's Bankruptcy order date: 1 April 2016 S Baxter3rd Floor, Companies House, Crown Way, CARDIFF, CF14 Time of Bankruptcy Order: 12:17 3ZA, telephone: 029 2036 8700 Whether Debtor's or Creditor's PetitionDebtor's Capacity of office holder(s): Official Receiver A DraycottApex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: 5 April 2016 (2518748) 0115 852 5000 Capacity of office holder(s): Official Receiver 1 April 2016 (2518743) HUTCHINSON,2518734 NATALIE CATHERINE 11 New Road, POLEGATE, East Sussex, BN26 6ER Birth details: 14 December 1967 GIBSON,2518773 WILLIAM GEORGE NATALIE CATHERINE HUTCHINSON funeral arranger/administrator 17 Sycamore Court, Pemberton Gardens, London, N19 5RS of 11, New Road, Polegate, East Sussex BN26 6ER and lately Birth details: 16 April 1948 residing at 18, New Road, Polegate, East Sussex BN26 6ER William George Gibson of 17 Sycamore Court, Pemberton Gardens, In the County Court at Eastbourne London N19 5RS Currently A Pensioner No 14 of 2016 In the County Court at Central London Date of Filing Petition: 31 March 2016 No 681 of 2016 Bankruptcy order date: 31 March 2016 Date of Filing Petition: 30 March 2016 Time of Bankruptcy Order: 11:40 Bankruptcy order date: 30 March 2016 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 13:12 L Cook11th Floor, Southern House, Wellesley Grove, Croydon, CR0 Whether Debtor's or Creditor's PetitionDebtor's 1XN, telephone: 0208 681 5166 A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham Capacity of office holder(s): Receiver and Manager Maritime, Chatham, Kent, ME4 4AF, telephone: 01634 894700 31 March 2016 (2518734) Capacity of office holder(s): Receiver and Manager 30 March 2016 (2518773) JULIAN,2519000 EMMA JANE 13 Kendle Road, Swaffham, Norfolk, PE37 8GT GARSIDE,2518746 STEPHEN PAUL Birth details: 31 May 1974 2 Lincoln Avenue, Lowton, WARRINGTON, WA3 2EU EMMA JULIAN a COACH/REAL TIME AGENT of 13 Kendle Road, Birth details: 16 December 1956 SWAFFHAM, Norfolk, PE37 8GT lately known as EMMA MATTHEWS Stephen Paul Garside, a Chocolatier, residing and carrying on previously known as EMMA LANHAM business as Heavenly Melted Chocolate at 2 Lincoln Avenue, Lowton, In the County Court at Kings Lynn Warrington, Cheshire, WA3 2EU and previously a company director. No 22 of 2016 In the County Court at Wigan Date of Filing Petition: 4 April 2016 No 27 of 2016 Bankruptcy order date: 4 April 2016 Date of Filing Petition: 8 March 2016 Time of Bankruptcy Order: 10:25 Bankruptcy order date: 8 March 2016 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 10:00 J GoodeEastbrook, Shaftbury Road, Cambridge, CB2 8DR, Whether Debtor's or Creditor's PetitionDebtor's telephone: 01223 324480 N Bebbington2nd Floor, Rosebrae Court, Woodside Ferry Approach, Capacity of office holder(s): Receiver and Manager Birkenhead, CH41 6DU, telephone: 0151 666 0220 4 April 2016 (2519000) Capacity of office holder(s): Receiver and Manager 8 March 2016 (2518746)

164 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 8 AND 10 APRIL 2016 | ALL NOTICES GAZETTE PEOPLE

KNIGHT,2518770 KIRSTY VICTORIA MCDERMOTT,2518744 CIARAN CHRISTOPHER Ivy Farm Cottage, Main Street, Welby, GRANTHAM, Lincolnshire, Flat 36, The Farthings, Lenton, Derwent Way, NOTTINGHAM, NG7 NG32 3LR 2BA Birth details: 27 September 1971 Birth details: 30 July 1961 KIRSTY VICTORIA KNIGHT (AKA HELLICAR), an Outreach Worker, CIARAN CHRISTOPHER MCDERMOTT -Unemployed of Flat 36, The residing at Ivy Farm Cottage, Main Street, Welby, Grantham NG32 Farthings, Lenton, Nottingham. NG7 2BA and lately carrying on 3LR business as Ciaran McDermott t/a Electrical Support Services of Flat In the County Court at Lincoln 36, The Farthings, Lenton, Nottingham. NG7 2BA and lately residing No 57 of 2016 at 9 Harlech Close, Ilkeston. DE7 9JD Date of Filing Petition: 30 March 2016 In the County Court at Nottingham Bankruptcy order date: 30 March 2016 No 79 of 2016 Time of Bankruptcy Order: 11:18 Date of Filing Petition: 30 March 2016 Whether Debtor's or Creditor's PetitionDebtor's Bankruptcy order date: 30 March 2016 A DraycottApex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: Time of Bankruptcy Order: 09:26 0115 852 5000 Whether Debtor's or Creditor's PetitionDebtor's Capacity of office holder(s): Receiver and Manager A DraycottApex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: 30 March 2016 (2518770) 0115 852 5000 Capacity of office holder(s): Receiver and Manager 30 March 2016 (2518744) 2518775LANGER, HOLLY FRANCES 33 McCartney Walk, BASINGSTOKE, Hampshire, RG22 4NZ Birth details: 21 March 1974 MARSHALL,2518728 KEVIN PAUL Holly Frances Langer formely known as Holly Frances Churchill 17 Revell Road, DOWNHAM MARKET, Norfolk, PE38 9SE Currently residing at 33 McCartney Walk, Basingstoke, Hants, RG22 Birth details: 9 June 1967 4NZ. Currently employed as a Midwife KEVIN PAUL MARSHALL currently a PROVIDER OF ACCOUNTANCY In the County Court at Reading SERVICES of 17 Revell Road, Downham Market, Norfolk PE38 9SE No 71 of 2016 and trading as D.B WATKINS ACCOUNTANCY SERVICES, 16 Date of Filing Petition: 5 April 2016 Humberstone Road, Cambridge, CB4 1JF Bankruptcy order date: 5 April 2016 In the County Court at Central London Time of Bankruptcy Order: 10:37 No 4101 of 2015 Whether Debtor's or Creditor's PetitionDebtor's Date of Filing Petition: 2 December 2015 G Rogers3D Apex Plaza, Forbury Road, Reading, RG1 1AX, Bankruptcy order date: 16 March 2016 telephone: 0118 958 1931 Time of Bankruptcy Order: 12:00 Capacity of office holder(s): Receiver and Manager Whether Debtor's or Creditor's PetitionCreditor's 5 April 2016 (2518775) Name and address of petitioner: Commissioners for HM Revenue & CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH J GoodeEastbrook, Shaftbury Road, Cambridge, CB2 8DR, LANG,2518738 PAUL telephone: 01223 324480 28 Woodbury Road, BRIDGWATER, Somerset, TA6 7LH Capacity of office holder(s): Receiver and Manager Birth details: 16 January 1977 16 March 2016 (2518728) Paul Lang, trading as Paul Lang, residing and carrying on business at 28 Woodbury Road, Bridgwater, Somerset, TA6 7LH, occupation unknown MITCHELL,2519003 RHONDA In the County Court at Taunton 68 Higgins Lane, Quinton, BIRMINGHAM, B32 1LJ No 9 of 2016 Birth details: 19 May 1959 Date of Filing Petition: 4 February 2016 Rhonda Mitchell of 68 Higgins Lane, Quinton, Birmingham, B32 1LJ: Bankruptcy order date: 17 March 2016 Cashier lately residing at 16 Maple Road, Halesowen, West Midlands, Time of Bankruptcy Order: 10:05 B62 8JP Whether Debtor's or Creditor's PetitionCreditor's In the County Court at Birmingham Name and address of petitioner: MAJOR RECRUITMENT LIMITED16a No 84 of 2016 Market Avenue, HUDDERSFIELD, HD1 2BB Date of Filing Petition: 4 April 2016 S Baxter3rd Floor, Companies House, Crown Way, CARDIFF, CF14 Bankruptcy order date: 4 April 2016 3ZA, telephone: 029 2036 8700 Time of Bankruptcy Order: 12:10 Capacity of office holder(s): Official Receiver Whether Debtor's or Creditor's PetitionDebtor's 17 March 2016 (2518738) G O'Hare4th Floor, Cannon House, 18 The Priory Queensway, Birmingham, B4 6FD, telephone: 0121 698 4000 Capacity of office holder(s): Receiver and Manager MAYS,2518749 IAN DAVID 4 April 2016 (2519003) Unit 4, Midas Metro Centre 197-199, Garth Road, MORDEN, Surrey, SM4 4NE Birth details: 13 June 1967 MITCHELL,2518777 STEVEN LESLIE IAN DAVID MAYS OF 372 Malden Road, Cheam, SUTTON, Surrey 68 Higgins Lane, Quinton, BIRMINGHAM, B32 1LJ SM3 8HB, England CURRENTLY A PROVIDER OF CAR SERVICES Birth details: 17 March 1956 TRADING AT UNIT 4 THE METRO CENTRE, 193 GARTH ROAD, Steven Leslie Mitchell of 68 Higgins Lane, Quinton, Birmingham, B32 MORDEN SM4 4NE 1LJ: Self Employed Carpenter lately residing at 16 Maple Road, In the High Court Of Justice Halesowen West Midlands, B62 8JP and carrying on business as a No 155 of 2016 Carpenter at 68 Higgins Lane, Quinton, Birmingham,B32 1LJ Date of Filing Petition: 2 February 2016 In the County Court at Birmingham Bankruptcy order date: 21 March 2016 No 83 of 2016 Time of Bankruptcy Order: 11:04 Date of Filing Petition: 4 April 2016 Whether Debtor's or Creditor's PetitionCreditor's Bankruptcy order date: 4 April 2016 Name and address of petitioner: Commissioners for HM Revenue & Time of Bankruptcy Order: 12:07 CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH Whether Debtor's or Creditor's PetitionDebtor's L Cook11th Floor, Southern House, Wellesley Grove, Croydon, CR0 G O'Hare4th Floor, Cannon House, 18 The Priory Queensway, 1XN, telephone: 0208 681 5166 Birmingham, B4 6FD, telephone: 0121 698 4000 Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 21 March 2016 (2518749) 4 April 2016 (2518777)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 8 AND 10 APRIL 2016 | 165 PEOPLE

MURRIN,2518776 BERNADETTE A PATEL,2518806 VISHAL 29 Maidstone Road, CHATHAM, Kent, ME4 6DP Flat 6, 85 London Road, STANMORE, Middlesex, HA7 4PB Birth details: 23 February 1964 Birth details: 20 November 1983 Bernadette A Murrin, occupation unknown of 29 Maidstone Road, VISHAL PATEL of Flat 6, 85 London Road, Stanmore, Middlesex, HA7 Chatham, Kent ME4 6DP 4PB, England lately trading at 310 St Saviours Road, Leicester LE8 In the County Court at Medway 4HF as PB SUPERMARKET (RETAIL & CONVENIENCE) No 293 of 2015 In the High Court Of Justice Date of Filing Petition: 8 December 2015 No 000339 of 2016 Bankruptcy order date: 31 March 2016 Date of Filing Petition: 17 March 2016 Time of Bankruptcy Order: 11:02 Bankruptcy order date: 17 March 2016 Whether Debtor's or Creditor's PetitionCreditor's Time of Bankruptcy Order: 12:00 Name and address of petitioner: 1st Credit (Finance) LtdPO Box 278, Whether Debtor's or Creditor's PetitionDebtor's REIGATE, RH2 7WB A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham Maritime, Chatham, Kent, ME4 4AF, telephone: 01634 894700 Maritime, Chatham, Kent, ME4 4AF, telephone: 01634 894700 Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 17 March 2016 (2518806) 31 March 2016 (2518776)

PHILLIPS,2518843 CHRISTIAN WAYNE 2518779NORTHRIDGE, DAVID JOHN 17 Cwrt Llanwonno, MOUNTAIN ASH, Mid Glamorgan, CF45 3NF 105 Edward Street, Kirkby-in-Ashfield, NOTTINGHAM, NG17 7JQ Birth details: 12 March 1977 Birth details: 6 April 1970 Christian Wayne Phillips, Unemployed, of 17 Cwrt Llanwonno, DAVID JOHN NORTHRIDGE - A stock control assistant of 105 Mountain Ash, CF45 3NF, lately residing at 7 Bryntirion, Ynysboeth, Edward Street, Kirkby in Ashfiled, Nottingham shire, NG17 7JQ and Abercynon, CF45 4DX and 35 Dover Street, Mountain Ash, CF45 3HU lately residing at 7 Hollington Way, Mansfield, NG18 3QW In the County Court at Merthyr Tydfil In the County Court at Nottingham No 15 of 2016 No 80 of 2016 Date of Filing Petition: 5 April 2016 Date of Filing Petition: 31 March 2016 Bankruptcy order date: 5 April 2016 Bankruptcy order date: 31 March 2016 Time of Bankruptcy Order: 10:10 Time of Bankruptcy Order: 10:54 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's S Baxter3rd Floor, Companies House, Crown Way, CARDIFF, CF14 A DraycottApex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: 3ZA, telephone: 029 2036 8700 0115 852 5000 Capacity of office holder(s): Official Receiver Capacity of office holder(s): Receiver and Manager 5 April 2016 (2518843) 31 March 2016 (2518779)

RAINFORD,2518789 KEELEY NYERANDE,2518794 SUNDAY PATRICK 5 Raleigh Gardens, LITTLEBOROUGH, Lancashire, OL15 9PX c/o Phil Solicitors, 258 High Road, LONDON, N15 4AJ Birth details: 5 October 1982 Birth details: 7 November 1975 Keeley Rainford, unemployed of 5 Raleigh Gardens, Littleborough, SUNDAY PATRICK NYERANDE ALSO KNOWN AS BEN KAWUMBA Lancashire OL15 9PX and lately residing at 21 Drake Road, ALSO KNOWN AS SANDAY NYERENDE ALSO KNOWN AS BEN Littleborough, Lancashire OL15 9PS NYERENDE ALSO KNOWN AS PATRICK NYERENDE OF AND In the County Court at Oldham TRADING AT UNIT 57 SEVEN SISTERS MARKET 231-243 HIGH No 49 of 2016 ROAD LONDON N15 5BT AS A LETTING AGENT Date of Filing Petition: 4 April 2016 In the County Court at Central London Bankruptcy order date: 4 April 2016 No 2447 of 2015 Whether Debtor's or Creditor's PetitionDebtor's Date of Filing Petition: 13 July 2015 A DraycottApex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: Bankruptcy order date: 23 March 2016 0115 852 5000 Time of Bankruptcy Order: 13:31 Capacity of office holder(s): Receiver and Manager Whether Debtor's or Creditor's PetitionCreditor's 4 April 2016 (2518789) Name and address of petitioner: HASSAN RWAMEZAC/O SPENCE AND HORNE SOLICITORS, 343 MARE STREET, LONDON, E8 1HY L Cook11th Floor, Southern House, Wellesley Grove, Croydon, CR0 RAND,2519006 MICHAEL JOHN JAMES 1XN, telephone: 0208 681 5166 17 Markwick Close, KINGTON, Herefordshire, HR5 3UE Capacity of office holder(s): Receiver and Manager Birth details: 22 August 1941 23 March 2016 (2518794) Michael John James Rand, Retired of 17 Markwick Close, Kington, Herefordshire HR5 3UE In the County Court at Hereford NEWBERRY,2518804 CHRISTINE NAOMI PHOEBE No 13 of 2016 2 Kendal Close, EASTBOURNE, East Sussex, BN23 8NL Date of Filing Petition: 4 April 2016 CHRISTINE NAOMI PHOEBE NEWBERRY also known as CHRISTINE Bankruptcy order date: 4 April 2016 NAOMI PHOEBE WICKENS, alsso known as CHRISTINE NAOMI Time of Bankruptcy Order: 09:35 PHOEBE ROCHE, unemployed of 2, Kendal Close, Eastbourne, East Whether Debtor's or Creditor's PetitionDebtor's Sussex BN23 8NL and lately residing at 23, The Square, Beachlands, M Mace1st Floor, 2 Rivergate, Temple Quay, BRISTOL, BS1 6EH, Pevensey Bay BN24 6SQ telephone: 0117 9279515 In the County Court at Eastbourne Capacity of office holder(s): Receiver and Manager No 15 of 2016 4 April 2016 (2519006) Date of Filing Petition: 1 April 2016 Bankruptcy order date: 1 April 2016 Time of Bankruptcy Order: 10:53 Whether Debtor's or Creditor's PetitionDebtor's L Cook11th Floor, Southern House, Wellesley Grove, Croydon, CR0 1XN, telephone: 0208 681 5166 Capacity of office holder(s): Receiver and Manager 1 April 2016 (2518804)

166 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 8 AND 10 APRIL 2016 | ALL NOTICES GAZETTE PEOPLE

SANDERSON,2518798 IVOR CHARLES TOWNSEND,2518810 MARK Newlands, 7 Clarkes Lane, Wilburton, Ely, Cambridgeshire, CB6 3RH 6 Furtherground, HEMEL HEMPSTEAD, Hertfordshire, HP2 4LQ Birth details: 16 January 1976 Birth details: 28 June 1965 IVOR CHARLES SANDERSON, UNEMPLOYED of Newlands, 7 MARK TOWNSEND, A Courier, currently residing at 6 Furtherground, Clarkes Lane, Wilburton, ELY, Cambridgeshire, CB6 3RH also known Adeyfield, Hemel Hempstead, Hertfordshire HP2 4LQ and lately as IVOR CHARLES SANDERSON-BRENNER lately residing at 76 High residing at 5 Caernavon Court, Hemel Hempstead, Hertfordshire, HP2 Street, Wilburton, Ely, Cambridgeshire, CB6 3RA and formerly 4DH residing at 132 Orchard Row, Soham, Ely, Cambridgeshire, CB7 5AZ In the County Court at St Albans In the County Court at Cambridge No 0057 of 2016 No 38 of 2016 Date of Filing Petition: 4 April 2016 Date of Filing Petition: 4 April 2016 Bankruptcy order date: 4 April 2016 Bankruptcy order date: 4 April 2016 Time of Bankruptcy Order: 10:00 Time of Bankruptcy Order: 09:22 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham J GoodeEastbrook, Shaftbury Road, Cambridge, CB2 8DR, Maritime, Chatham, Kent, ME4 4AF, telephone: 01634 894700 telephone: 01223 324480 Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 4 April 2016 (2518810) 4 April 2016 (2518798)

UNSWORTH,2519011 LISA AMANDA 2518799SCHWARZER, TINA 3 Sandiacres Caravan Site, Long Green, Cressing, Braintree, Essex, 65 Gruneisen Road, PORTSMOUTH, PO2 8QD CM77 8DL Mrs Tina Schwarzer, Unemployed residing at 65 Gruneisen Road, Birth details: 2 January 1963 Northend, Portsmouth, Hampshire PO2 8QD and lately residing at 68 LISA AMANDA UNSWORTH, UNEMPLOYED residing at Plot 3, Angerstein Road, Portsmouth PO2 8HN, 4 Hilldowns Avenue, Sandiacres, Long Green, Cressing, BRAINTREE in the County of Portsmouth PO2 8QZ and 33 Ernest Road, Chatham ME4 5PT Essex, CM77 8DL also known as LISA AMANDA LAMERT lately In the County Court at Portsmouth residing at 54 Strand Close, Meopham, in the County of Kent No 40 of 2016 In the County Court at Colchester Date of Filing Petition: 5 April 2016 No 61 of 2016 Bankruptcy order date: 5 April 2016 Date of Filing Petition: 4 April 2016 Time of Bankruptcy Order: 11:50 Bankruptcy order date: 4 April 2016 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 11:00 G Rogers3D Apex Plaza, Forbury Road, Reading, RG1 1AX, Whether Debtor's or Creditor's PetitionDebtor's telephone: 0118 958 1931 J GoodeEastbrook, Shaftbury Road, Cambridge, CB2 8DR, Capacity of office holder(s): Receiver and Manager telephone: 01223 324480 5 April 2016 (2518799) Capacity of office holder(s): Receiver and Manager 4 April 2016 (2519011)

SQUEGLIA,2518802 PASQUALE 2 John Street, MAESTEG, Mid Glamorgan, CF34 0BL VAN2518805 PHO , ANN Birth details: 7 April 1963 385 Sutton Way, Great Sutton, ELLESMERE PORT, CH66 3LH Pasquale Squeglia, Unemployed, of 2 John Street, Maesteg, CF34 Birth details: 9 March 1972 0BL lately residing at 16 Tynton Road, Bridgend, CF31 4JF Ann Van Pho, also known as Anne-Marie Pho of 385 Sutton Way, In the County Court at Bridgend Ellesmere Port, CH66 3LH No 22 of 2016 In the County Court at Chester Date of Filing Petition: 1 April 2016 No 38 of 2016 Bankruptcy order date: 1 April 2016 Date of Filing Petition: 4 April 2016 Time of Bankruptcy Order: 09:40 Bankruptcy order date: 4 April 2016 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 10:45 M Mace1st Floor, 2 Rivergate, Temple Quay, BRISTOL, BS1 6EH, Whether Debtor's or Creditor's PetitionDebtor's telephone: 0117 9279515 N Bebbington2nd Floor, Rosebrae Court, Woodside Ferry Approach, Capacity of office holder(s): Receiver and Manager Birkenhead, CH41 6DU, telephone: 0151 666 0220 1 April 2016 (2518802) Capacity of office holder(s): Receiver and Manager 4 April 2016 (2518805)

TOMLINSON2518795 , PETER GEORGE Flat 3, P K Building, Trunch Lane, Chapel St. Leonards, SKEGNESS, WARRENDER,2518801 HUGH MARK Lincolnshire, PE24 5TU 239 Westbourne Park Road, LONDON, W11 1EB Birth details: 7 September 1972 Birth details: 19 February 1968 PETER GEORGE TOMLINSON T/A Pfl Contractors Uk of flat 3, PK HUGH MARK WARRENDER of 239 Westbourne Park Road, London Building Trunch Lane, Chapel St. Leonards, Skegness PE24 5TU and W11 1EB currently a provider of film distribution services carrying on business as PFL Contractors UK In the High Court Of Justice In the County Court at Boston No 2809 of 2015 No 88 of 2015 Date of Filing Petition: 27 August 2015 Date of Filing Petition: 14 December 2015 Bankruptcy order date: 23 March 2016 Bankruptcy order date: 4 April 2016 Time of Bankruptcy Order: 11:22 Time of Bankruptcy Order: 10:22 Whether Debtor's or Creditor's PetitionCreditor's Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: Commissioners for HM Revenue & Name and address of petitioner: CITY PLUMBING SUPPLIES CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH HOLDINGS LIMITEDLODGEWAY HOUSE, LODGEWAY, HARLESTON L Cook11th Floor, Southern House, Wellesley Grove, Croydon, CR0 ROAD, NORTHAMPTON, NN5 7UG 1XN, telephone: 0208 681 5166 A DraycottApex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: Capacity of office holder(s): Receiver and Manager 0115 852 5000 23 March 2016 (2518801) Capacity of office holder(s): Receiver and Manager 4 April 2016 (2518795)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 8 AND 10 APRIL 2016 | 167 PEOPLE

WALCH,2518784 MICHAEL JAMES WOODLAND,2518780 RICHARD JAMES 21 Barn Rise, SEAFORD, East Sussex, BN25 3BX 6 Mill Cottages, Stoke Canon, EXETER, EX5 4EQ Birth details: 4 February 1961 Birth details: 19 December 1972 MICHAEL JAMES WALCH unemployed of 21 Barn Rise, Seaford, East Richard James Woodland, Unemployed of 6 Mill Cottages, Stoke Sussex BN25 3BX Cannon, Exeter, EX5 4EQ In the County Court at Brighton In the County Court at Exeter No 127 of 2016 No 33 of 2016 Date of Filing Petition: 1 April 2016 Date of Filing Petition: 4 April 2016 Bankruptcy order date: 1 April 2016 Bankruptcy order date: 4 April 2016 Time of Bankruptcy Order: 11:10 Time of Bankruptcy Order: 10:00 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's L Cook11th Floor, Southern House, Wellesley Grove, Croydon, CR0 C ButlerCivic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 1XN, telephone: 0208 681 5166 8QH, telephone: 01392 889650 Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 1 April 2016 (2518784) 4 April 2016 (2518780)

WATERS,2518800 PETER GORDON WOODS,2518781 VICTORIA EMMA 40 Batteries Close, Lynsted, SITTINGBOURNE, Kent, ME9 9RA 95 Elvaston Lane, Alvaston, DERBY, DE24 0PU Birth details: 7 July 1959 Birth details: 14 July 1978 PETER GORDON WATERS, Unemployed of 40 Batteries Close, Miss Victoria Emma Woods unemployed, 95 Elvaston Lane, Alvaston, Lynsted, Sittingbourne, Kent ME9 9RA Derby DE24 0PU and lately residig at 3 Bonchurch Close, Alvaston, In the County Court at Medway Derby DE24 0UT. No 0062 of 2016 In the County Court at Derby Date of Filing Petition: 1 April 2016 No 57 of 2016 Bankruptcy order date: 1 April 2016 Date of Filing Petition: 5 April 2016 Time of Bankruptcy Order: 11:03 Bankruptcy order date: 5 April 2016 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 09:43 A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham Whether Debtor's or Creditor's PetitionDebtor's Maritime, Chatham, Kent, ME4 4AF, telephone: 01634 894700 A DraycottApex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: Capacity of office holder(s): Receiver and Manager 0115 852 5000 1 April 2016 (2518800) Capacity of office holder(s): Official Receiver 5 April 2016 (2518781)

WILKINSON2518786 , BRADLEY DAVID 99 Wimborne Road West, WIMBORNE, Dorset, BH21 2DH FINAL MEETINGS Birth details: 7 February 1983 Bradley David Wilkinson a sales assistant/warehouse person, of 99 In2518166 the Brighton County Court Wimborne Road West, Wimbonre, Dorset BH21 2DH No 437 of 2014 In the County Court at Bournemouth and Poole TADAS GRIGAS No 56 of 2016 In Bankruptcy Date of Filing Petition: 5 April 2016 Residential Address at the date of the Bankruptcy Order: 1A Carlisle Bankruptcy order date: 5 April 2016 Road, Hove BN3 4FP. Date of Birth: Unknown. Occupation: Time of Bankruptcy Order: 08:33 Unknown. Whether Debtor's or Creditor's PetitionDebtor's Christopher Charles Garwood (IP Number 5829) of Wilkin Chapman G Rogers3D Apex Plaza, Forbury Road, Reading, RG1 1AX, LLP, The Hall, Lairgate, Beverley HU17 8HL was appointed Trustee in telephone: 0118 958 1931 Bankruptcy of Tadas Grigas on the 4 February 2015. The Trustee in Capacity of office holder(s): Official Receiver Bankruptcy has convened a final meeting of the creditors of the 5 April 2016 (2518786) bankrupt to take place at The Hall, Lairgate, Beverley HU17 8HL at 11:00 am on 1 June 2016 for the purposes of approving the Trustee’s release. WINTON,2518842 SAMANTHA Note: To be entitled to vote at the meeting, a creditor must lodge with 30 Hurdis Road, SEAFORD, East Sussex, BN25 2SP the Trustee in Bankruptcy at his postal address, not later than 12:00 Birth details: 9 May 1967 noon on the business day before the date fixed for the meeting, a SAMANTHA WINTON unemployed of 30 Hurdis Road, Seaford, East proof of debt (if not previously lodged in the proceedings) and (if the Sussex BN25 2SP and lately residing at 35 Saxon Road, Newhaven, creditor is not attending in person) a proxy. East Sussex BN9 9LG Further details: Tel: 01482 398378. Alternative contact: Debbie Garrett In the County Court at Brighton [email protected] No 123 of 2016 Christopher Charles Garwood , Trustee Date of Filing Petition: 31 March 2016 Dated 6 April 2016 (2518166) Bankruptcy order date: 31 March 2016 Time of Bankruptcy Order: 11:25 Whether Debtor's or Creditor's PetitionDebtor's In2519014 the Scunthorpe County Court L Cook11th Floor, Southern House, Wellesley Grove, Croydon, CR0 No 8 of 2014 1XN, telephone: 0208 681 5166 FELICITY JANE CRAMPTON Capacity of office holder(s): Receiver and Manager In Bankruptcy 31 March 2016 (2518842) Any other name bankrupt known by: Felicity Jane Hannan. Date of birth: 5 February 1975. Occupation: Hairdresser. Residential address: 21 High Street, Flixborough, Scunthorpe, North Lincolnshire, DN15 8RL. Trading name: SAKS Scunthorpe. Trading address: 153 High Street, Scunthorpe, North Lincolnshire, DN15 6LN Notice is hereby given pursuant to Rule 6.137(1A) of the Insolvency Rules 1986 that a final meeting of creditors has been summoned by the joint trustees in bankruptcy under Section 331 of the Insolvency Act 1986 for the purpose of receiving the report of the joint trustees in bankruptcy of their administration of the bankrupt’s estate and obtaining their release pursuant to Section 299 of the Insolvency Act

168 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 8 AND 10 APRIL 2016 | ALL NOTICES GAZETTE PEOPLE

1986. The meeting will be held at Moore Stephens LLP, Victory In2518170 the Central London County Court House, Quayside, Chatham Maritime, Kent, ME4 4QU on 20 June No 5222 of 2012 2016 at 10.30 am. Creditors wishing to vote at the meeting must PETER JOSEPH KILGANNON lodge their proxy together with a completed proof of debt form (if this In Bankruptcy has not previously been submitted) at Victory House, Quayside, Residential Address: 68 Farnham Road, Welling, Kent DA16 1LQ. Chatham Maritime, Kent, ME4 4QU not later than 12.00 noon on the Date of Birth: 24 June 1959. Occupation: Unknown. business day preceding the meeting. I, Matthew James Chadwick authorised by the Insolvency Office Holder details: David Elliott (IP No. 8595) of Moore Stephens Practitioners Association (IP Number: 9311) together with Susan Berry LLP, Victory House, Quayside, Chatham Maritime, Kent, ME4 4QU authorised by the Insolvency Practitioners Association, (IP Number: and Diane Hill, (IP No. 8945) of CLB Coopers, Ship Canal House, 98 12010) both of BDO LLP, 2 City Place, Beehive Ring Road, Gatwick, King Street, Manchester, M2 4WU. Date of appointment: 27 March West Sussex, RH6 OPA were appointed Joint Trustees of Peter 2014. Further details contact: Frankie Hewett, Email: Joseph Kilgannon - in Bankruptcy on 7 March 2013. In accordance [email protected], Tel: 01634 895100, Ref: with Section 331 of the Insolvency Act 1986 and pursuant to Rule 6. C70332. 137 of the Insolvency Rules 1986 I HEREBY summon a final meeting David Elliott, Joint Liquidator of creditors on 28 July 2016 at 2nd Floor, 2 City Place, Beehive Ring 05 April 2016 (2519014) Road, Gatwick, RH6 OPA at 11.00 am. The purpose of the meeting is to receive the Joint Trustees in Bankruptcy's final report on the administration of the bankruptcy 2518812In the Medway County Court estate and determine whether the Joint Trustees in Bankruptcy should No 111 of 2014 have their release under Section 299 of the Insolvency Act 1986. STEPHEN ALAN FUSSELL Creditors are required to lodge proxies and unlodged proofs in order In Bankruptcy to be entitled to vote at the meeting prior to 12:00 noon on the Stephen Alan Fussell of Flat 14 Paragon Court, Hythe Road, Milton business day prior to the date and time of the meeting detailed above. Regis, Sittingbourne, ME10 2LW. Occupation: Army reserve recruiter Matthew James Chadwick may be contacted by email, care of: I, Susan Berry authorised by the Insolvency Practitioners Association [email protected] quoting Ref: MJC/MJL/RP/00185514 or by (IP No: 12010) of BDO LLP, 1 Bridgewater Place, Water Lane, Leeds, telephone on 01293 591118. LS11 5RU was appointed Joint Trustee of the bankruptcy estate Office Holder Details: Matthew James Chadwick and Susan Berry (IP together with Matthew Chadwick (IP No. 9311) of BDO LLP, 2 City numbers 9311 and 12010) of BDO LLP, 2 City Place, Beehive Ring Place, Gatwick, West Sussex, RH6 0PA on 6 July 2015 of Stephen Road, Gatwick, West Sussex RH6 0PA. Date of Appointment: 7 Alan Fussell - in Bankruptcy. In accordance with Section 331 of the March 2013. Further information about this case is available from the Insolvency Act 1986 and pursuant to Rule 6.137 of the Insolvency offices of BDO LLP on 01293 591118. Rules 1986, I hereby summon a final meeting of the bankrupt’s Matthew James Chadwick and Susan Berry , Joint Trustees creditors on 17 May 2016 at BDO LLP, 1 Bridgewater Place, Water 6 April 2016 (2518170) Lane, Leeds, LS11 5RU at 10.00 am. The purpose of the meeting is to receive the Joint Trustee in Bankruptcy’s final report on the administration of the bankruptcy estate and determine whether the In2518816 the Newport Isle of Wight County Court Joint Trustees in Bankruptcy should have their release under Section No 132 of 2008 299 of the Insolvency Act 1986. Creditors are required to lodge ANTHONY ROBERT MALONE proxies and proofs in order to be entitled to vote at the meeting prior In Bankruptcy to 12.00 noon on the business day prior to the date and time of the Current Residential Address: 24 Arundel Road, Ryde, Isle of Wight, meeting detailed above. PO33 1BN. Previous Residential Address: 9a Church Street, Ventnor, Susan Berry may be contacted by email, care of: Isle of Wight, PO38 1SW [email protected] quoting Ref: SXB/Fussell or by telephone Birth details: 14 August 1974 on 0113 290 6128. Unemployed Susan Berry, Joint Trustee Notice is hereby given, pursuant to Rule 6.137 of the INSOLVENCY 05 April 2016 (2518812) RULES 1986, that a Meeting of Creditors of the above named Debtor will be held at Oury Clark, Herschel House, 58 Herschel Street, Slough, SL1 1PG on: ANDREW2518830 TIMOTHY HIRST Date: 26 May 2016 Residential Address: 18 Gravel Road, Woodley, Stockport, Cheshire Time: 10:00 am SK6 1PS For the purpose of considering the Trustee in Bankruptcy’s final Birth details: 30 January 1973 report and granting his release. Assistant Manager A creditor entitled to vote at the above meeting may appoint a proxy NOTICE IS HEREBY GIVEN, pursuant to Section 331 of the holder to attend and vote instead of him. A proxy holder need not be INSOLVENCY ACT 1986, that a FINAL MEETING of the creditors of a Creditor of the Debtor. Proxies to be used at the Meeting must be the above-named Debtor will be held at the offices of Geoffrey Martin lodged with the Trustee at Oury Clark, Herschel House,58 Herschel & Co, 1 Westferry Circus, London E14 4HD on 23 May 2016 at 10.30 Street, Slough, Berkshire SL1 1PG no later than 12.00 noon on the am, for the purposes of: day before the Meeting. (a) Having laid before them an account of the bankruptcy, showing Elliot Harry Green (Insolvency Practitioner Number 9260) of Oury how it has been conducted and the Debtor’s property disposed of, Clark, Herschel House, 58 Herschel Street, Slough, Berkshire, SL1 and of hearing any explanations that may be given by the Trustee 1PG, was appointed Trustee on 24 March 2009. (b) Determining whether the Trustee should have his release under Enquiries can be pursued via the following email address: Section 299 of the INSOLVENCY ACT 1986. [email protected] or alternatively on 01753 551 111 to speak to A creditor entitled to vote at the above meeting may appoint a proxy Chris Lisle. to attend and vote instead of him or her. A proxy need not be a E H Green, Trustee creditor of the Debtor. Proxies for use at the meeting must be lodged 5 April 2016 (2518816) at the offices of Geoffrey Martin & Co, 1 Westferry Circus, London E14 4HD no later than 12.00 noon on the business day before the meeting. In2518817 the High Court of Justice Date of Appointment: 7 January 2015 No 8122 of 2009 Further details contact: Email: [email protected] Tel: LOUISA PENFOLD 02036370729 Formerly In Bankruptcy James Earp, Trustee in Bankruptcy (IP No: 8554) (2518830) Any other name bankrupt known by: Louisa Fuller. Date of Birth: 5 April 1943. Occupation: Housewife. Residential Address: Roedean Cottage, St Johns Road, Crowborough, East Sussex, TN6 1RT

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 8 AND 10 APRIL 2016 | 169 PEOPLE

Notice is hereby given that the Trustee has summoned a final meeting MEETING OF CREDITORS of the Bankrupt’s creditors under Section 331 of the Insolvency Act 1986 for the purpose of receiving the Trustee’s report of the In2518140 the Central London County Court administration of the Bankrupt’s estate and determining whether the No 1575 of 2015 Trustee should be given his release. The meeting will be held at 9/10 KWAKU BOAKYE Scirocco Close, Moulton Park, Northampton, NN3 6AP on 14 June In Bankruptcy 2016 at 10.00 am. In order to be entitled to vote at the meeting, Residential Address: 32 Moberley Road, London SW4 8EY. Date of creditors must lodge their proxies with the Trustee at 9/10 Scirocco Birth: 26 January 1957. Occupation: Unknown. Close, Moulton Park, Northampton, NN3 6AP by no later than 12.00 I, Matthew James Chadwick, authorised by the Insolvency noon on the business day prior to the day of the meeting (together Practitioners Association in the UK (IP Number: 9311 ), together with with a completed proof of debt form if this has not previously been Susan Berry authorised by the Insolvency Practitioners Association in submitted). the UK (IP Number: 12010) both of BDO LLP, 2 City Place, Beehive Date of Appointment: 22 May 2014. Office holder details: Gary Steven Ring Road, Gatwick, West Sussex RH6 0PA were appointed Joint Pettit (IP No. 9066) of PBC Business Recovery & Insolvency Ltd, 9/10 Trustees on 11 March 2016 of Kwaku Boakye - in Bankruptcy. Scirocco Close, Moulton Park, Northampton, NN3 6AP. Further Pursuant to Rule 6.81 of the Insolvency Rules 1986 I HEREBY details contact: Tel: 01604 212150. Alternative contact: Nicole summon a meeting of the bankrupt's creditors on 5 May 2016 at Anderson 10.30 am at 2 City Place, Beehive Ring Road, Gatwick, West Sussex Gary Steven Pettit, Trustee RH6 0PA to establish a creditors' committee or to agree the basis of 04 April 2016 (2518817) the Joint Trustees' remuneration in accordance with Rule 6.138 of the Insolvency Rules 1986. Creditors' are required to lodge proxies and any proofs of debt in 2518158In the Sheffield County Court order to be entitled to vote at the meeting prior to 12 noon on the No 364 of 2014 business day prior to the date and time of the meeting detailed above. JABINA RAZZAQ Matthew James Chadwick and Susan Berry may be contacted by Formerly in Bankruptcy email, care of: [email protected] quoting Ref: Residential Address: 266 Badsley Moor Lane, Rotherham, South MJC/SXB/SI/CMH/TAB00260922 or by telephone on 01293 591000. Yorkshire, S65 2QP. Date of Birth: 29 November 1969. Occupation: Dated 4 April 2016 Unknown. Matthew James Chadwick , Joint Trustee (2518140) NOTICE IS HEREBY GIVEN pursuant to Rule 6.137 of the Insolvency Rules 1986, that the Joint Trustees have summoned a final general meeting of the creditors of the above named which shall receive the In2518507 the Guildford County Court Joint Trustees' report of the administration of the bankrupt's estate, No 146 of 2015 and shall determine whether the Joint Trustees should have their SAMANTHA JANE PERRY release under section 299 of the Insolvency Act 1986. The meeting In Bankruptcy will be held at Smart Insolvency Solutions Ltfd, 1 Castle Street, Residential Address: 3 Hazel Bank Cottages, The Street, Ewhurst, Worcester, WR1 3AA on 15 June 2016 at 11:00am. Proxies must be Cranleigh, GU6 7RH. Date of Birth: 20 June 1974. Occupation: lodged at Smart Insolvency Solutions Ltfd, 1 Castle Street, Worcester, Unknown. WR1 3AA by 12.00 noon on the business day before the meeting to NOTICE IS HEREBY GIVEN pursuant to Rule 6.81 of the Insolvency entitle creditors to vote by proxy at the meeting. Rules 1986, that a general meeting of the creditors of the bankrupt Office Holder Details: Colin Nicholls and Andrew Shackleton (IP will be held at The Pinnacle, 160 Midsummer Boulevard, Milton numbers 9052 and 9724) of Smart Insolvency Solutions Ltd, 1 Castle Keynes MK9 1FF on 18 May 2016 at 2.00pm. The meeting has been Street, Worcester WR1 3AA. Date of Appointment: 5 February 2015. summoned by the Joint Trustee for the purposes of establishing a Further information about this case is available from Harriet Barnes at creditors’ committee and if no committee is formed, fixing the basis of the offices of Smart Insolvency Solutions Ltd on 01905 888737 or at the Trustee’s remuneration and calculation of allocated [email protected]. disbursements. In order to be entitled to vote at the meeting creditors Colin Nicholls and Andrew Shackleton , Joint Trustees (2518158) must ensure that any proxies and hitherto unlodged proofs are lodged at The Pinnacle, 160 Midsummer Boulevard, Milton Keynes MK9 1FF by 12.00 noon on the business day before the day of the meeting. In2518828 the High Court Office Holder Details: Ann Nilsson and Martin Dominic Pickard (IP No 4100 of 2010 numbers 9558 and 6833) of Mazars LLP, The Pinnacle, 160 CRAIG PETER RUSH Midsummer Boulevard, Milton Keynes MK9 1FF. Date of Flat 3, 84 Rosebury Avenue, London EC1 4QY Appointment: 10 March 2016. Further information about this case is Barrister available from Louise Smith at the offices of Mazars LLP on 01908 I, Kikis Kallis of Kallis & Company, Mountview Court, 1148 High Road, 257 134. Whetstone, London N20 0RA hereby give notice that a final general Ann Nilsson and Martin Dominic Pickard , Joint Trustees (2518507) meeting of creditors has been summoned by the trustee for the purpose of receiving the trustee’s report of his administration of the bankrupt’s estate and determining whether the trustee should have In2518834 the Slough County Court his release under section 299 of the INSOLVENCY ACT 1986. No 278 of 2012 The meeting is to be held on 20 June 2016 at 10.00 am at Kallis & ALBERTO VISOCARO Company, Mountview Court, 1148 High Road, Whetstone, London In Bankruptcy N20 0RA. Residential address: 7 Cedars Road, Maidenhead, SL6 1RY. Trading Creditors must lodge proxies and hitherto unlodged proofs in order to address: 122 High Street, Maidenhead, SL6 1PT as Foxy Lady. be entitled to vote at the meeting at Kallis & Company, Mountview Occupation: Hairdresser. Court, 1148 High Road, Whetstone, London N20 0RA no later than by A meeting of creditors has been summoned by the trustee under Rule 1200 hours on 17 June 2016, 6.81 and Rule 6.138 of the INSOLVENCY RULES 1986 for the Further Details: Kalani Gunawardana, [email protected] Tel 020 8492 purpose of the formation of a creditors committee, fixing the basis of 6043 the Trustee’s remuneration and fixing the basis of the Trustee’s Kikis Kallis, (IP No 004692), Trustee in Bankruptcy, Kallis & Company, allocated disbursements. The meeting will be held by correspondence Mountview Court, 1148 High Road, Whetstone, London N20 0RA. on 29 April 2016. A proxy form is available which must be lodge with Date of Appointment: 3 February 2012 me not later than 12.00 noon on 29 April 2016, to entitle you to vote 29 March 2016 (2518828) by proxy at the meeting together with a completed proof of debt form if you have not already lodged one. Date of Appointment: 2 March 2015. Office Holder details: Christopher James Farrington (IP No: 8751) of Deloitte LLP, Four Brindleyplace, Birmingham, B1 2HZ. Further details contact: Holly Savage, Tel: 0121 696 8838.

170 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 8 AND 10 APRIL 2016 | ALL NOTICES GAZETTE PEOPLE

Christopher James Farrington, Trustee In2518803 the Bolton Court 04 April 2016 (2518834) No 221 of 2010 MR STEPHEN JOHN CUMMINS In bankruptcy NOTICES OF DIVIDENDS Individual’s Addresses: First and Final Dividend - Mr STEPHEN JOHN CUMMINS A police officer address witheld. NOTE: the above-named 2518844In the County Court at Bristol was discharged from the proceedings and may no longer have a No 778 of 2011 connection with the addresses listed. MISS RACHEL EMMA ALEXANDER Birth details: 1 May 1960 In Bankruptcy Police Officer Individual’s Addresses: First & Final Dividend - Rachel Emma Notice is hereby given that I intend to declare a Dividend to Alexander; who at the date of the bankruptcy order, 29/06/2011, unsecured Creditors herein within a period of 2 months from the last Customer Consultant, resided at Colehouse Farm, Colehouse Lane, date of proving. Last date for receiving proofs: 16 May 2016. Clevedon, North Somerset BS21 6TQ. NOTE: the above-named was Contact details: Mr D Gibson, LTADT Chatham, West Wing, Ground discharged from the proceedings and may no longer have a Floor, The Observatory, Brunel Way, Chatham Maritime, Chatham, connection with the addresses listed. Kent, ME4 4AF, 01634 894700, [email protected] Birth details: 2 June 1977 4 April 2016 (2518803) Customer Consultant Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of 2 months from the last In2518782 the COUNTY COURT AT BLACKWOOD date of proving. Last date for receiving proofs: 9 May 2016. No 27 of 1991 Contact details: Trustee Details – Mr D Gibson, LTADT Anglia, MRS FRANCES MARGARET GARDNER Dividend Team, PO Box 490, Ipswich, Suffolk, IP1 1YR, 01473 IN BANKRUPTCY 383535, [email protected] Individual’s Addresses: RE : Frances Margaret GARDNER, 4 April 2016 (2518844) unemployed at the time of bankruptcy order date 26/04/1991, residing at Cae-Dalwyn, Cwmavon Road, Blaenavon, Gwent, and lately carrying on business as Crow Valley Crane Hire, Unit 2 Polo In2518796 the Medway County Court Grounds Industrial Estate, Pontypool Gwent. St. Davids Fish Bar, No 899 of 2009 108A Broad Street, Blaenavon, Gwent, Fish and Chip Shop - NOTICE MR WAYNE LEE BAKER OF FINAL INTENDED DIVIDEND. NOTE: the above-named was in bankruptcy discharged from the proceedings and may no longer have a Individual’s Addresses: First and Final Dividend. Wayne Lee Baker; connection with the addresses listed. Electircal Engineer, who at the date of the bankruptcy order, Birth details: 23 September 1947 16/10/2009 resided at 23 Oxford Road, GILLINGHAM, Kent ME7 UNKNOWN 4BW, lately residing at 20 Cunningham Crescent, CHATHAM, Kent Notice is hereby given that I intend to declare a Dividend to ME5 0ES. NOTE: the above-named was discharged from the unsecured Creditors herein within a period of 4 months from the last proceedings and may no longer have a connection with the addresses date of proving. Last date for receiving proofs: 18 May 2016. listed. Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, Birth details: 18 November 1973 Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff Electrical Engineer CF14 3ZA (02920 380178) [email protected] Notice is hereby given that I intend to declare a Dividend to 4 April 2016 (2518782) unsecured Creditors herein within a period of 4 months from the last date of proving. Last date for receiving proofs: 10 May 2016. Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box 2518787In the County Court at Oldham 490, Ipswich, Suffolk, IP1 1YR, 01473 383535, No 622 of 2010 [email protected] MR JASON STUART GOUGH 5 April 2016 (2518796) In Bankruptcy Individual’s Addresses: 7 Laneside Walk, Milnrow, Rochdale, OL16 3UW. First and Final Dividend In2518839 the Kingston upon Hull County Court Birth details: 10 October 1971 No 415 of 2011 Manager MRS JULIA CHERRY 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 Individual’s Addresses: 113 Paxdale, Kingston upon Hull, HU7 6DB. date of proving. Last date for receiving proofs: 16 May 2016. First and Final Dividend Contact details: Mr D Gibson, LTADT Manchester, Dividend Team, Birth details: 8 July 1971 2nd Floor, 3 Piccadilly Place, London Road, Manchester, M1 3BN, a Housekeeping Team Leader 0161 234 8618, [email protected] Notice is hereby given that I intend to declare a Dividend to 4 April 2016 (2518787) unsecured Creditors herein within a period of 2 months from the last date of proving. Last date for receiving proofs: 16 May 2016. Contact details: Mr D Gibson, LTADT, Dividend Team, 2nd Floor, 3 In2519008 the COUNTY COURT AT GUILDFORD Piccadilly Place, London Road, Manchester, M1 3BN, No 132 of 1998 [email protected] MR GORDON PETER HAINES 4 April 2016 (2518839) IN BANKRUPTCY Individual’s Addresses: RE : GORDON PETER HAINES of 65A Georgelands Estate, Ripley, Surrey GU23 6DG, a Charge hand at the time of bankruptcy order date 10/08/1998 - 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. Bankrupt’s date of birth: UNKNOWN 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: 18 May 2016. Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff CF14 3ZA (02920 380178) [email protected]

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 8 AND 10 APRIL 2016 | 171 PEOPLE

5 April 2016 (2519008) Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box 490, Ipswich, Suffolk, IP1 1YR, 01473 383535, [email protected] 2518837In the Preston County Court 5 April 2016 (2518835) No 177 of 2012 MR GARY PETER HOBAN (t/a Parmesan and Pepper Restaurant) In2518823 the Banbury County Court In Bankruptcy No 99 of 2012 Individual’s Addresses: 90 Chestnut Avenue, Euxton, Chorley, PR7 MR PETER JOHN JACKSON 6BS. First and Final Dividend (t/a Peter Jackson Antiques) Birth details: 12 December 1962 in bankruptcy a self employed investigator Individual’s Addresses: First and Final Dividend. Peter John Jackson; Notice is hereby given that I intend to declare a Dividend to Antiques Commission Agent, who at the date of the bankruptcy order, unsecured Creditors herein within a period of 2 months from the last 11/12/2012 resided at 9 Portway Gardens, Aynho, OX17 9AR, Lately date of proving. Last date for receiving proofs: 16 May 2016. carrying on business as Peter Jackson Antiques, 9 Portway Gardens, Contact details: Mr D Gibson, LTADT, Dividend Team, 2nd Floor, 3 Aynho, Banbury, OX17 3AR. NOTE: the above-named was discharged Piccadilly Place, London Road, Manchester, M1 3BN, from the proceedings and may no longer have a connection with the [email protected] addresses listed. 4 April 2016 (2518837) Birth details: 18 April 1936 Antiques Commission Agent Notice is hereby given that I intend to declare a Dividend to In2518838 the County Court at Birmingham unsecured Creditors herein within a period of 2 months from the last No 895 of 2010 date of proving. Last date for receiving proofs: 10 May 2016. MS JENNIFER MARY HOLLIS Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box In Bankruptcy 490, Ipswich, Suffolk, IP1 1YR, 01473 383535, Individual’s Addresses: First & Final Dividend - Jennifer Mary Hollis; [email protected] who at the date of the bankruptcy order, 01/04/2010, Retired, resided 5 April 2016 (2518823) at 6 Highley Close, Winyates East, Redditch, Worcs, B98 0PL. NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the addresses listed. In2518811 the Harrogate County Court Birth details: 8 January 1946 No 161 of 2011 Retired ANTHONY PAUL LOVELL Notice is hereby given that I intend to declare a Dividend to In Bankruptcy unsecured Creditors herein within a period of 4 months from the last Residential address: 12 Park Parade, Harrogate, HG1 5AF. Date of date of proving. Last date for receiving proofs: 9 May 2016. Birth: 19 September 1949. Contact details: Trustee Details – Mr D Gibson, LTADT Anglia, Pursuant to Rule 11.2 of the Insolvency Rules 1986, notice is hereby Dividend Team, PO Box 490, Ipswich, Suffolk, IP1 1YR, 01473 given that the Joint Trustees propose to declare a final dividend to 383535, [email protected] unsecured creditors of the above named bankrupt. The last date for 4 April 2016 (2518838) proving debts is 10 May 2016, by which date claims must be sent to the undersigned, of BDO LLP, 1 Bridgewater Place, Water Lane, Leeds, LS11 5RU. Susan Berry (IP No. 12010) and Matthew Chadwick In2518813 the Weymouth County Court (IP No. 9311) both of BDO LLP, 1 Bridgewater Place, Water Lane, No 14 of 2010 Leeds, LS11 5RU were appointed as Joint Trustees of the Bankrupt’s MRS ALISON MARY HOUSE estate on 24 May 2012. Notice is further given that the Trustees In Bankruptcy intend declaring the dividend within 2 months of the last date for Individual’s Addresses: First and Final Dividend - ALISON MARY proving. Further details contact: Christopher Rushworth, Tel: 0113 HOUSE, a nurse of 36 Weston Road, Portland, Dorset DT5 2BZ also 244 3839. known as Alison Mary Hutchings and Alison Mary Walker. NOTE: the Susan Berry, Joint Trustee above-named was discharged from the proceedings and may no 31 March 2016 (2518811) longer have a connection with the addresses listed. Birth details: 30 April 1959 Nurse In2518853 the Oxford County Court Also known as: Alison Mary Hutchings and Alison Mary Walker No 282 of 2012 Notice is hereby given that I intend to declare a Dividend to MR STEVEN PAUL LUCKETT unsecured Creditors herein within a period of 4 months from the last (t/a Acacia Plantworld) date of proving. Last date for receiving proofs: 17 May 2016. In Bankruptcy Contact details: Mr D Gibson, LTADT Chatham, West Wing, Ground Individual’s Addresses: 34 Ridgefield Road, Cowley, Oxford, OX4 Floor, The Observatory, Brunel Way, Chatham Maritime, Chatham, 3BU Kent, ME4 4AF, 01634 894700, [email protected] Birth details: 12 January 1963 5 April 2016 (2518813) Self employed florist Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of 2 months from the last In2518835 the Bury St Edmunds County Court date of proving. Last date for receiving proofs: 25 May 2016. No 274 of 2009 Contact details: David Clements (IP 8765), Trustee, Harrisons MR MORRIS EVELYN HULLEY Business Recovery and Insolvency Limited, 2nd Floor, 33 Blagrave in bankruptcy Street, Reading, RG1 1PW, [email protected], 01189 Individual’s Addresses: First and Final Dividend. Morris Evelyn Hulley; 510798. Appointed on 24 April 2013. a Ship Planner, who at the date of the bankruptcy order, 24/08/2009 4 April 2016 (2518853) resided at 3 Downing Close,Bury St Edmunds, Suffolk IP32 7HU, previously Fairfields,Cargate Common, Tibenham, Norwich NR16 1QH. NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the addresses listed. Birth details: 20 March 1954 Ship Planner 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: 9 May 2016.

172 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 8 AND 10 APRIL 2016 | ALL NOTICES GAZETTE PEOPLE

In2518825 the Kingston-Upon-Thames County Court 4 April 2016 (2518818) No 364 of 2013 MS MAUREEN ELLEN MARCHANT in bankruptcy In2518815 the Stockport County Court Individual’s Addresses: First and Final Dividend. Maureen Ellen No 211 of 2010 Marchant; retired, who at the date of the bankruptcy order, MRS HEATHER LYNN RILEY 23/12/2013 resided at 23 Chestnut Court, 23 Mulberry Avenue, in bankruptcy Stanwell, Middlesex TW19 7SF and lately residing at 130 Ford Bridge Individual’s Addresses: First and Final Dividend - HEATHER LYNN Road, Ashford, Middlesex TW15 3RU. NOTE: the above-named was RILEY also known as HEATHER LYNN SASSEN and HEATHER LYNN discharged from the proceedings and may no longer have a GANSS, Unemployed of 38 Charlbury Avenue, Reddish, Stockport connection with the addresses listed. SK5 7SY, lately residing at 3 Selbourne Close, Reddish, Stockport Birth details: 22 July 1938 SK5 6LJ, formerly residing at 19Ilkley Crescent, Reddish, Stockport Retired and previously residing at 35 Somers Road, Reddish, Stockport SK5 Notice is hereby given that I intend to declare a Dividend to 6LS. NOTE: the above-named was discharged from the proceedings unsecured Creditors herein within a period of 2 months from the last and may no longer have a connection with the addresses listed. date of proving. Last date for receiving proofs: 9 May 2016. Birth details: 9 May 1956 Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box unemployed 490, Ipswich, Suffolk, IP1 1YR, 01473 383535, Notice is hereby given that I intend to declare a Dividend to [email protected] unsecured Creditors herein within a period of 4 months from the last 5 April 2016 (2518825) date of proving. Last date for receiving proofs: 17 May 2016. Contact details: Mr D Gibson, LTADT Chatham, West Wing, Ground Floor, The Observatory, Brunel Way, Chatham Maritime, Chatham, 2519009In the County Court at Gloucester Kent, ME4 4AF, 01634 894700, [email protected] No 906 of 2009 4 April 2016 (2518815) MR DENNIS REAVES MCKENZIE In Bankruptcy Individual’s Addresses: 52 Hanman Road, GL1 4TJ and lately residing In2518822 the Bristol County Court at Flat 1, 104 High Street, Tredworth, GL1 4TA both in Gloucester, No 1579 of 2009 Gloucestershire. First and Final Dividend MR STEPHEN GRAHAM SEAGER Birth details: 19 September 1957 in bankruptcy Unemployed Individual’s Addresses: First and Final Dividend. Stephen Graham Notice is hereby given that I intend to declare a Dividend to Seager, Associate director; who at the date of the bankruptcy order, unsecured Creditors herein within a period of 4 months from the last 18/06/2009 resided at 25 Yeomeads,Long Ashton, Bristol, BS41 9BE. date of proving. Last date for receiving proofs: 16 May 2016. NOTE: the above-named was discharged from the proceedings and Contact details: Mr D Gibson, LTADT Manchester, Dividend Team, may no longer have a connection with the addresses listed. 2nd Floor, 3 Piccadilly Place, London Road, Manchester, M1 3BN, Birth details: 26 July 1958 0161 234 8618, [email protected] Associate Director 4 April 2016 (2519009) 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: 10 May 2016. In2518819 the Gloucester County Court Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box No 245 of 2010 490, Ipswich, Suffolk, IP1 1YR, 01473 383535, MR PHILIP JOHN MORRIS [email protected] In Bankruptcy 5 April 2016 (2518822) Individual’s Addresses: First and Final Dividend Payment - 58 SwallowCrescent, GL3 1BW, Birth details: 13 March 1966 In2518886 the County Court at Leicester Telecom Engineer No 107 of 2014 Notice is hereby given that I intend to declare a Dividend to NICHOLAS JON SMITH unsecured Creditors herein within a period of 4 months from the last In Bankruptcy date of proving. Last date for receiving proofs: 17 May 2016. Bankrupt’s residential address at the date of the bankruptcy order: 17 Contact details: Mr D Gibson, LTADT Manchester, Dividend Team, Guilford Road, Leicester, LE2 2RD. Date of Birth: 7 May 1967. 2nd Floor, 3 Piccadilly Place, London Road, Manchester, M1 3BN, Occupation: Customer Assistant. Trading name: Millennium News. 0161 234 5000, [email protected] The trustee in bankruptcy intends to make a distribution to creditors 5 April 2016 (2518819) within 2 months of the last date for proving. The dividend is a final dividend. The last date for proving is 3 May 2016. The description relates to the date of the bankruptcy order, 10 July 2014, and does In2518818 the COUNTY COURT AT SLOUGH not reflect on any other person or persons now living at or trading No 239 of 1998 from the address stated. Date of appointment: 22 October 2014. MR DENNIS RICHARD PRATTS Office Holder details: Richard J Hicken (IP No. 10890) of Grant IN BANKRUPTCY Thornton UK LLP, Hartwell House, 55-61 Victoria Street, Bristol, BS1 Individual’s Addresses: RE : DENNIS RICHARD PRATTS, of and 6FT. Further details contact: Benjamin Malcolm, Tel: 0117 305 7692, trading at 22 Dencliffe, Church Road, Ashford, Middlesex W15 2PF in Email: [email protected]. his own name as a self employed football pools collector lately of and Benjamin Malcolm, Trustee trading at 164 Clare Road, Stanwell, Staines TW19 7EG at the time of 05 April 2016 (2518886) bankruptcy order date 15/12/1998 - 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: 2 February 1949 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: 18 May 2016. Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff CF14 3ZA (02920 380178) [email protected]

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 8 AND 10 APRIL 2016 | 173 PEOPLE

In2517861 the Gloucester County Court Name: Browne Jacobson LLP No 10 of 2013 Address: Mowbray House, Castle Meadow Road, Nottingham, NG2 ROBERT CHARLES HAWORTH WHITWORTH 1BJ Formerly in Bankruptcy Solicitor for the creditor Residential Address: Manor Cottage, High Street, Northleach, Tel. No. 0115 976 6000 Reference: ETAY01/ 0387320008 Cheltenham, Gloucestershire GL54 3ES. Trading Address: Manor You have only 21 days from the date of the first appearance of this Cottage, High Street, Northleach, Cheltenham, Gloucestershire GL54 advertisement before the creditor may present a bankruptcy petition. 3ES. Date of Birth: 12 October 1955. Occupation: Computer software You have only 18 days from the date of the first appearance of this and support services. advertisement within which to apply to the court to set aside the NOTICE IS HEREBY GIVEN pursuant to Rule 11.2 of the Insolvency demand. (2518727) Rules 1986, that the Trustee intends to declare a first dividend to the unsecured creditors of the estate within two months of the last date for proving specified below. Creditors who have not yet proved their debts must lodge their proofs at Burton Sweet Corporate Recovery, Pembroke House, 15 Pembroke Road, Clifton, Bristol BS8 3BA by 13 May 2016 (the last date for proving). The Trustee is not obliged to deal with proofs lodged after the last date for proving. Office Holder Details: Graham Lindsay Down (IP number 6600) of Burton Sweet Corporate Recovery, Pembroke House, 15 Pembroke Road, Clifton, Bristol BS8 3BA. Date of Appointment: 26 March 2013. Further information about this case is available from Penny Hitch at the offices of Burton Sweet Corporate Recovery at [email protected]. Graham Lindsay Down , Trustee (2517861)

2517911In the Central London County Court No 680 of 2013 ROBERT IAN WINSOR In Bankruptcy Residential Address: c/o 147 Whitecross Road, Hereford HR4 0LS. Formerly of: Flat 1, 4 Sherrif Road, London NW6 2AP and 11B Ranelagh Road, Pimlico, London SW1V 3EX . Date of Birth: 25 March 1964. Occupation: Unemployed. NOTICE IS HEREBY GIVEN pursuant to Rule 11.2 of the Insolvency Rules 1986, that the Joint Trustees intend to declare a first and final dividend to the unsecured creditors of the estate within two months of the last date for proving specified below. Creditors who have not yet proved their debts must lodge their proofs at 1 Castle Street, Worcester WR1 3AA by 4 May 2016 (the last date for proving). The Joint Trustees are not obliged to deal with proofs lodged after the last date for proving. Office Holder Details: Andrew Shackleton and Colin Nicholls (IP numbers 9724 and 9052) of Smart Insolvency Solutions Ltd, 1 Castle Street, Worcester WR1 3AA. Date of Appointment: 21 November 2013. Further information about this case is available from Harriet Barnes at the offices of Smart Insolvency Solutions Ltd on 01905 888737 or at [email protected]. Andrew Shackleton and Colin Nicholls , Joint Trustees (2517911)

STATUTORY DEMANDS

STATUTORY2518727 DEMAND (Debt For Liquidated Sum Payable Immediately Following A Judgment Or Order Of The Court) MR RAJESH KUMAR of 126 Winsford Avenue, Coventry, CV5 9JB TAKE NOTICE that a statutory demand has been issued by: Name of Creditor: LCP Estates Limited Address: LCP House, The Pensnett Estate, Kingswinford, West Midlands, DY6 7NA The creditor demands payment of £10,982.30 the total amount now due pursuant to: (1) an Order of the County Court at Coventry dated 5 May 2015 for costs in the sum of £600 plus interest; (2) an Order of the County Court at Coventry dated 16 July 2015 for costs in the sum of £3,054 plus interest; and (3) an Order of the High Court of Justice Chancery Division dated 17 February 2017 for costs in the sum of £7,032 plus interest. The statutory demand is an important document and it is deemed to have been served on you on the date of the first appearance of this advertisement. You must deal with this demand within 21 days of the service upon you or you could be made bankrupt and your property and goods taken away from you. If you are in any doubt as to your position, you should seek advice immediately from a solicitor or your nearest Citizens’ Advice Bureau. The statutory demand can be obtained or is available for inspection and collection from:

174 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 8 AND 10 APRIL 2016 | ALL NOTICES GAZETTE 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 Date before which (Surname first) death of Deceased descriptions of Persons to whom notice of claims to be notices of claims are to be given given and names, in parentheses, of Personal Representatives

ADAMS , Gail Marian 1 Harewood Gate, Leeds LS17 9LZ. Howard Kennedy LLP, No 1 17 June 2016 (2518863) 27 October 2015 London Bridge, London SE1 9BG. (Jill Marie Adams and John Annetts)

ALECK , Nicholas 33 Teesdale Avenue, Isleworth, Cogent Law, Josephs Well, 16 June 2016 (2510817) Charles Middlesex TW7 6AP. 21 March 2015 Hanover Walk, Leeds LS3 1AB. Ref: CC13/476325/1 (Jane Ursula Aleck.)

ARMITAGE , Amanda 5 White Walk, Kirk Ella, Hull HU10 Andrew Jackson Solicitors, Marina 16 June 2016 (2515774) Margaret 7JH. Accounts Clerk (retired). 9 Court, Castle Street, Hull HU1 1TJ. February 2016 Ref: AEC/835-4 (Kevin Simon Webster and Richard Jeremy Hoare.)

ARTHUR , Helen Frances 1 Putley Court, Putley, Humfrys & Symonds, 1 St John 16 June 2016 (2512408) Herefordshire. Writer. 29 April 2015 Street, Hereford HR1 2ND. Attn: David John Campion Ref: DC/ 47021-3 (Sarah Helen Drane, Nicola Margaret Alessandra and David John Campion.)

ASHCROFT , Philip Giles 24A Rudds Lane, Haddenham, Parrott & Coales LLP, 14 Bourbon 16 June 2016 (2512073) Aylesbury, Buckinghamshire HP17 Street, Aylesbury, Buckinghamshire 8JP. 1 November 2015 HP20 2RS. (Richard Edmund Ashcroft, Vivian Rowena Bailey and Francis William Johnston.)

BAGULEY , Ann 35 Poulter Road, Liverpool, Chorus Law Ltd, Heron House, 9 June 2016 (2518860) Merseyside, UNITED KINGDOM, L9 Timothy’s Bridge Road, Stratford- 0HJ. Secretary (retired). 1 March upon-Avon CV37 9BX. Tel: 01789 2016 777 346.

BARKER , Irene 46 Green Lane, Ilkeston, Derbyshire Rothera Dowson, 103/105 High 17 June 2016 (2518927) DE7 5PN. 6 August 2015 Road, Beeston, Nottingham NG9 2JT. (Colin Stephen Peck)

BARNES , Thelma 19 Alexandra Street, Blandford Preston Redman, Hinton House, 17 June 2016 (2518870) Forum, Dorset DT11 7JG. 20 Hinton Road, Bournemouth BH1 February 2016 2EN. (Stanley Gordon Lionel Barnes and Douglas James Edward Neville-Jones)

BARTHOLOMEW , John Poulshot Court, 62 The Green, Anna Wensley, Wansbroughs 17 June 2016 (2518922) Cairns Devizes, Wiltshire SN10 1RX. 7 Solicitors, Northgate House, February 2016 Northgate Street, Devizes SN10 1JX.

BENNETT , Marjorie 36 Chichester Avenue, Hayling Ramsbottom Probate Ltd, 5 17 June 2016 (2518867) Betty Island, Hants PO11 9EZ. Housewife. Seagrove Avenue, Hayling Island, 19 November 2015 Hants PO11 9EU

BLACKWELL , Donovan 6 The Tarns, Gatley, Stockport, SK8 Burke and Clarke, 258B Finney 15 June 2016 (2518923) Cedric John 4RU. 8 March 2016 Lane, Heald Green, Stockport, Cheshire, SK8 3QD (Steven Clarke)

BRIERS , Constance 35 Lamplighters Close, Hempstead, The Co-operative Legal Services 17 June 2016 (2518872) Marie Gillingham, Kent ME7 3NZ. 15 Limited, Aztec 650, Aztec West, December 2015 Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 8 AND 10 APRIL 2016 | 175 PEOPLE

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

BUCKMAN , Michael Mont Calm, 13 Shottendane Road, Foster Law Solicitors, 67 High 9 June 2016 (2518865) Derek Margate, Kent. 26 July 2015 Street, Herne Bay, Kent CT6 5LQ. DX32300 Herne Bay. (Ref: REN(RK).BUC40/1).

BUFFEY , Veronica Nazareth House, Liverpool Road, The Co-operative Legal Services 17 June 2016 (2518876) Crosby L23 0QT. 21 February 2016 Limited, Aztec 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

BULLED , Enid Joyce Resthaven, 15 Gussiford Lane, Crosse & Crosse Solicitors LLP, 14 17 June 2016 (2519010) Exmouth EX8 2SD. 12 March 2016 Southernhay West, Exeter EX1 1PL. (Partners of Crosse & Crosse Solicitors LLP)

BYRNE , Joan 42 Bonsall Road, Erdington, Roskell Davies & Company 9 June 2016 (2518926) Birmingham B23 5SY and Wyndley Solicitors, 661-665 Kingstanding Grange, 2 Somerville Road, Sutton, Road, Kingstanding, Birmingham Coldfield . Munitions Worker B44 9RH. (Lindsey Ellen Catherine (Retired). 10 February 2016 Byrne.)

BYRNE , Patrick Joseph Flat 34 Rathbone House, Archer Rusby Solicitors, 3 Norfolk 17 June 2016 (2518875) Brondesbury Road, London NW6. 21 Court, Norfolk Road, December 2015 Rickmansworth WD3 1LA.

CLARKE , Clemency Springfield Care Home, 72-74 Belcher Frost Solicitors Limited, 3 13 June 2016 (2518921) Margaret (Clemency Havant Road, Emsworth, Hampshire West Street, Emsworth, Hampshire Margaret Cockle PO10 7LQ. 19 April 2015 PO10 7DX. Clemency Margaret Denning Clemency Margaret Vladimirov Clemency Margaret Von Prebsting Cesarevskaya )

CLARKE , Margaret Hulcott Nursing Home, The Old mosshaselhurst Solicitors, 2 Castle 15 June 2016 (2518882) Elizabeth Rectory, Hulcott, Aylesbury, Street, Northwich, Cheshire CW8 Buckinghamshire HP22 5AX. 2 1AB. February 2016

COLLINS , Barbara 38 Kathleen Elliott Way, Cherry Barr Ellison LLP, 39 Parkside, 9 June 2016 (2518864) Eileen Hinton, Cambridge CB1 3RG. 12 Cambridge CB1 1PN. (Susan March 2016 Elizabeth Cuffy, Francis Turner Durrant and Glynis Lesley Migliari)

COOKSON , Gregory 39 Clarkson Avenue, Wisbech, Fraser Dawbarns LLP, 1-3 York 17 June 2016 (2518869) Anthony Hugh Cambridgeshire PE13 2EH. 11 Row, Wisbech, Cambridgeshire December 2015 PE13 1EA. (Jemima Elizabeth Theodora Cookson and John Mowat Aitken)

CORKE , Victoria Louise 1A Old Chapel Lane, Ash, Guildford Barrett & Co Solicitors LLP, 17 June 2016 (2519016) GU12 6LQ. 18 November 2015 Salisbury House, 54 Queens Road, Reading, Berkshire RG1 4AZ. (Spencer Derek Corke and Paul Spencer Wild)

COX , Pauline Joyce High View, 15 Marlborough Park, Brewer Harding & Rowe Solicitors 17 June 2016 (2518919) Ilfracombe, Devon. 26 March 2016 LLP, 1 The Square, Barnstaple, Devon EX32 8LS.

CRATCHLEY , Ruth Amberley House, High Street, Harrison Clark Rickerbys Ltd, 17 June 2016 (2518920) Mary Northleach, Cheltenham GL54 3ET. Ellenborough House, Wellington 30 April 2015 Street, Cheltenham GL50 1YD. (Mark Hartley and Carolyn Anne Green)

CROMPTON , Joan 28 Oriel Drive, Aintree, Liverpool L10 Maxwell Hodge, 9c Altway, Old 17 June 2016 (2518895) 3JL. 29 December 2015 Roan L10 3JA. (Judith Bate)

DAHLSVEEN , Olav 9 Nightingale Close, Wilmslow, Birketts LLP, 22 Station Road, 17 June 2016 (2518917) Cheshire SK9 4DF. 4 February 2016 Cambridge CB1 2JD. (Karen Dahlsveen)

176 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 8 AND 10 APRIL 2016 | ALL NOTICES GAZETTE PEOPLE

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

DAVIES , Trebor Hefin Clegyrddwr, Llanbrynmair, Powys Milwyn Jenkins & Jenkins, Mid 17 June 2016 (2518893) SY19 7DY. 3 November 2015 Wales House, Great Oak Street, Llanidloes, Powys SY18 6BN. (Gwyndaf Lloyd Davies, Bryn Lloyd Davies and Emyr Lloyd Davies)

DAVIES , John Martin 108 Elton Road, Ettiley Heath, Butcher & Barlow LLP, 31 17 June 2016 (2518905) Sandbach, Cheshire CW11 3NF. 8 Middlewich Road, Sandbach, September 2015 Cheshire CW11 1HW.

DAWSON , Anthony 37 Marchwood Gate, Marchwood, Rita Sen Solicitors, 4 Nyetimber 15 June 2016 (2518932) David Ernest Chichester, West Sussex, PO19 Lane, Rose Green, Bognor Regis, 5HA. Banker (Retired). 18 January West Sussex, PO21 3HG (Mrs 2016 Sarah Persephone Denton Dawson)

DE CORRAL , Olga Nita 12 Princess Court, Queensway, Veale Wasbrough Vizards LLP, 16 June 2016 (2515840) London W2 4RB. Retired. 23 Barnards Inn, 86 Fetter Lane, January 2016 London EC4A 1AD. Ref: jxm/cmg/ 2dr11/0001 (Mrs Christine Mary Green and Mr Michael Peter David Ellman.)

DEARLING , Patricia Ann 43 Downland View, Shanklin, Isle of Chorus Law Ltd, Heron House, 9 June 2016 (2518907) Wight, PO37 7EH. Previous Address: Timothy’s Bridge Road, Stratford- 4-5 Belle Vue, Coopers Lane, upon-Avon CV37 9BX. Tel: 01789 Sellindge, Ashford, Kent, UNITED 777 346. KINGDOM, TN25 6AH . Housewife Retired. 8 August 2015

DINHAM , William Longlands Care Home, Balfour Hugh James Solicitors, 114-116 St 17 June 2016 (2519017) Francis Road, Blackbird Leys, Oxford OX4 Mary Street, Cardiff CF10 1DY. 6AJ. 16 February 2016 (National Westminster Bank)

DOBBS , Winifred 35 St Johns Crescent, Harrogate, The Co-operative Legal Services 17 June 2016 (2518901) North Yorkshire HG1 3AB. 3 Limited, Aztec 650, Aztec West, February 2016 Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

DRINAN , Phyllis 16 Kelvin Grove, Fareham, Warner Goodman LLP, Portland 17 June 2016 (2518897) Hampshire PO16 8LG. 13 December Chambers, 66 West Street, 2015 Fareham, Hampshire PO16 0JR. (Michael Drinan)

DRINAN , James 16 Kelvin Grove, Portchester, Warner Goodman LLP, Portland 17 June 2016 (2518900) Silvester Fareham, Hampshire PO16 8LG. 30 Chambers, 66 West Street, January 2016 Fareham, Hampshire PO16 0JR. (Michael Drinan)

DUFFY , Doreen Winchester House, 180 Wouldham Brachers LLP, Medway House, 81 17 June 2016 (2518904) Florence Road, Wouldham, Rochester, Kent London Road, Maidstone, Kent ME1 3TR. 12 January 2016 ME16 0DU. (Colin Langley and Anthony Walter Charles Wilson)

EARDLEY , Mary Beech House, Wollerton, Market Chorus Law Ltd, Heron House, 9 June 2016 (2518965) Drayton, Shropshire, TF9 3NB. Timothy’s Bridge Road, Stratford- Nursing Sister Retired. 30 January upon-Avon CV37 9BX. Tel: 01789 2016 777 346.

EGGINS , Dorothy Mary Beaconville Nursing Home, Chilcotts Solicitors, 10 Plymouth 17 June 2016 (2519022) Ivybridge, Devon PL21 0AQ. 12 Road, Tavistock, Devon PL19 8AY. December 2015

ELLIOTT , Richard John Pax, Oakley Green Road, Oakley Kidd Rapinet LLP, 33 Queen Street, 17 June 2016 (2518894) Garrett Green, Windsor, Berkshire SL4 4QF. Maidenhead, Berkshire SL6 1ND. 27 December 2015 (Kathryn A Neill)

EVANS , Nicholas 44 Main Road, Gedling, Davies Solicitors Limited, 30 9 June 2016 (2518912) Nottinghamshire NG4 3HL. Woollards Lane, Great Shelford Salesman. 6 February 2015 Cambridge CB22 5LZ. (Suzanne Nicola Reid.)

EVANS , Ann Norma 123 SHEPHERDS GROVE PARK, David John Evans, Atkins Thomson, 13 June 2016 (2516891) STANTON, BURY ST. EDMUNDS, Low Green Barn, Nowton, Bury St IP31 2BN. 18 August 2015 Edmunds, IP29 5ND.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 8 AND 10 APRIL 2016 | 177 PEOPLE

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

FAIRBURN , Peter Haven Lodge Care Home, Rickitts Garside & Hoy, 21-23 The Bridge, 9 June 2016 (2518898) Close, Holland Road, Clacton on Wealdstone, Harrow HA3 5AG. Sea, Essex CO15 6PG and 78 Rosslyn Crescent, Harrow, Middlesex HA1 2RZ . 13 November 2015

FELLOWS , Dorothy 43 First Avenue, Newport Park, Dunn and Baker, 21 Southernhay 17 June 2016 (2518899) Topsham, Exeter, Devon EX2 7DX. East, Exeter, Devon EX1 1QQ. 20 November 2015

FLANAGAN , Mary 40 Brimston Close, Hartlepool TS26 The Co-operative Legal Services 17 June 2016 (2518910) 0QA. 24 January 2016 Limited, Aztec 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

FOX , Desmond Herbert 8 Cambridge Drive, Otley, West Savage Crangle, 15 High Street, 17 June 2016 (2518933) Yorkshire LS21 1DD. 30 August Skipton BD23 1AJ. (John Michael 2015 Eyre and Timothy Paul Graham Manock)

FREEMAN , Joyce 5A The Drive, Greatham, Hartlepool Smith & Graham Solicitors, Church 16 June 2016 (2515768) Evelyn TS25 2HJ. Retired. 30 December Square Chambers, Hartlepool TS24 2015 7HE. Ref: AJB/KD/Freeman 168607.2.0 (John Edward Freeman.)

GANDERTON , Marianne The Dell, 33 Gringer Hill, Lloyds Private Banking, Exeter 9 June 2016 (2518916) Antonie Maidenhead, Berkshire SL6 7LY. 19 Estates Office, PO Box 800, 234 February 2016 High Street, Exeter, Devon EX1 9UR. (Lloyds Bank Plc)

GOREE , Vincent 4 Chestnut Road, Guildford, Surrey Hart Brown, Resolution House, 17 June 2016 (2518915) Raymond GU1 1HG. 29 September 2015 Riverview, Walnut Tree Close, Guildford, Surrey GU1 4UX. (Peter Raymond Goree)

GUNNER , Maurice 42 Cove Road, Fleet, Hampshire Bates Solicitors, 67/69 Fleet Road, 17 June 2016 (2518918) Albert GU51 2RN. 30 September 2015 Fleet, Hampshire GU51 3PJ. (Ian Norman MacDonald)

GURR , Roger John 143 Chadacre Road, Stoneleigh, SWW Trust Corporation, Unit 3, 9 June 2016 (2518930) Epsom, Surrey, KT17 2HQ. Checkpoint Court, Lincoln, Chartered Structural and Civil Lincolnshire, LN6 3PW. (SWW Trust Engineer (retired). 14 August 2015 Corporation)

HALL , Derek Hermon 7 Staveley Avenue, Bolton, The Co-operative Legal Services 17 June 2016 (2518934) Lancashire BL1 7HD. 8 January Limited, Aztec 650, Aztec West, 2016 Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

HALL , John Wilfred 10 Pellview Close, Ryde, Isle of 27a Cross Street, Ryde, Isle of 9 June 2016 (2518911) Wight PO33 3TU. Floor Tiler Wight PO33 2AA. (Hazel Allen.) (Retired). 14 March 2016

HALL , David William 19 The Street, Great Chart, Ashford, Kingsfords Solicitors Limited, 5/7 17 June 2016 (2518908) Kent TN23 3AH. 17 October 2014 Bank Street, Ashford, Kent TN23 1BZ. (Kingsfords Solicitors Limited)

HAM , Ruth Marshall Cottage, 12A Taunton Maitland Walker LLP, 22 The Parks, 17 June 2016 (2518935) Road, Bishops Lydeard, Taunton, Minehead, Somerset TA24 8BT. Somerset. 1 February 2016

HANCOCK , David 3 Rymers Close, Tunbridge Wells, The Co-operative Legal Services 17 June 2016 (2518906) Christopher Kent TN2 3AQ. 15 October 2015 Limited, Aztec 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

178 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 8 AND 10 APRIL 2016 | ALL NOTICES GAZETTE PEOPLE

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

HANMER , Patrick John 32 Mount Street, Coventry CV5 8DE. Seymours Solicitors Limited, 17 June 2016 (2518913) 21 March 2016 Queens House, Queens Road, Coventry CV1 3JN. (Georgina Janet Dixon and Robert John Fardoe)

This notice was redacted on (2518902) 12 April 2016

HAY , Keith Malcolm 12 Swallow Hill, Woodlands Road, Mazars CYB Services Limited, 90 16 June 2016 (2512149) Batley WF17 0QN. 16 January 2016 St Vincent Street, Glasgow G2 5UB. (Clydesdale Bank PLC.)

HAYNES , Muriel Grace 10-14 Maple Dean, St Agnes Road, Shakespeare Martineau, No 1 9 June 2016 (2519015) Moseley B13 9PW. 7 March 2016 Colmore Square, Birmingham B4 6AA

HENDERSON , Louisa Flat 2 East Cliff Court, 142 Holland The Co-operative Legal Services 17 June 2016 (2518931) Daisy Road, Clacton-On-Sea, Essex CO15 Limited, Aztec 650, Aztec West, 6NF. 26 January 2016 Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

HETHERINGTON , Sarah Mahogany Care Home, Marsden Maxwell Hodge, 9c Altway, Old 17 June 2016 (2518903) Frances Street, Newton, Wigan, Lancashire Roan L10 3JA. (Denise Michele WN5 0TS. 1 February 2016 Scoular and Simon John Leyland)

HICKS , Jean Elizabeth 12 Queens Hill, Newport, Gwent Hutton’s, 16 St Andrew’s Crescent, 17 June 2016 (2518936) NP20 5HJ. 17 January 2016 Cardiff CF10 3DD.

HILL , Christine Muriel 30 Fog Lane, Didsbury, Manchester Bower and Bailey Solicitors, Anchor 17 June 2016 (2518896) M20 6AL and Ringway Mews House, 269 Banbury Road, Nursing Home, 5 Stancliffe Road, Summertown, Oxford OX2 7JF. Wythenshawe, Manchester M22 (Caroline Susan Best and Alison 4RY . 8 February 2016 Jane Radevsky)

HODGKINSON , 168 Lower Higham Road, Martin Tolhurst Partnership, 7 17 June 2016 (2518914) Alexander Brierley Gravesend, Kent DA12 2NN. 25 Wrotham Road, Gravesend DA11 February 2016 0PD.

HOLLOW , Augustus Amalveor Bungalow, Amalveor, St Coodes LLP, 49/50 Morrab Road, 17 June 2016 (2518909) James Ives, Cornwall TR26 3AG. 14 March Penzance, Cornwall TR18 4EX. 2016 (Elizabeth Ann Knowles and Charlotte Murt)

HOWSON , Betty Homeward, 40 Kenilworth Road, Wright Hassall LLP, Olympus 16 June 2016 (2514542) Leamington Spa CV32 6JF. Retired. Avenue, Leamington Spa CV34 3 February 2016 6BF. Attn: Rachel Collett Ref: 0351/105259.1 (Peter Lowe and Robert James Lee.)

HUNTLEY , Marjorie 26 Elliots Hills, Brixton, Devon PL8 Wolferstans Solicitors, Deptford 16 June 2016 (2508980) Jean (Marjorie Jean 2BW. Housewife. 2 January 2016 Chambers, 60/66 North Hill, Richards) Plymouth, Devon PL4 8EP. Attn: Mrs Mandy Lilley Ref: MJL/ HUNTLEY/115731/1 (Wolferstans Solicitors.)

ISHAQ , Mohammed 195 Trittiford Road, Billesley, Probate Solicitors Limited, 1705 17 June 2016 (2519020) (Mohammad) Birmingham B13 0ET. 5 March 2016 High Street, Knowle, Solihull B93 0LN.

JEFFERY , Rosie Harbour Rise, 18 Roundham Road, Michael W Pipe Solicitors, Geneva 17 June 2016 (2518938) Adelaide Paignton, Devon TQ4 6DN formerly House, 10 Dendy Road, Paignton, of 78 Totnes Road, Paignton, Devon Devon TQ4 5DB. TQ4 5LD . 22 February 2016

KILPATRICK , Eileen Camelot Residential Care Home, 6 Mayo Wynne Baxter LLP, 20 17 June 2016 (2518937) Mary Cecilia Darley Road, Eastbourne, East Gildredge Road, Eastbourne, East Sussex BN20 7PB. 20 March 2016 Sussex BN21 4RP.

KIRK , Patricia Primrose Lodge, Ling Dale, East Richard Knight & Company 9 June 2016 (2518962) Goscote, Leicester LE7 3XW, Solicitors, 1331 Melton Road, formerly of 71 Glebe Road, Syston, Leicester LE7 2EP Queniborough, Leicester LE7 3FH . 12 November 2015

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 8 AND 10 APRIL 2016 | 179 PEOPLE

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

LANE , Maureen Resthaven, 15 Gussiford Lane, Everys Solicitors, Magnolia House, 9 June 2016 (2518940) Exmouth, Devon EX8 2SD. Retired. Church Street, Exmouth, Devon 10 November 2015 EX8 1HQ. (John Trenchard Hawkins and Mark Alastair Lane.)

LEIGH , Edward Leslie Ringhurst Farm, Hortham Lane, Sims Cook & Teague LLP, 40 High 17 June 2016 (2518952) Almondsbury, Bristol BS32 4JP. 26 Street, Thornbury, Bristol BS35 February 2014 2AJ. (Elaine Betty Hall)

LESTER , Olive Kentford Manor Nursing Home, Ashtons Legal, 81 Guildhall Street, 9 June 2016 (2518964) Jeddah Way, Kennett, Newmarket, Bury St Edmunds, Suffolk IP33 Suffolk CB8 8JY. 21 February 2016 1PZ.

LEVER , Keith Leslie 57 Ashdene Road, Ashurst, Footner & Ewing, 14A Water Lane, 17 June 2016 (2518984) Southampton, Hampshire SO40 Totton, Southampton SO40 3ZB. 7BW. 22 March 2016 (Anthony James Robb Howorth)

LLOYD , Kingsley Peter 10 Moreton Avenue, Kingsley, The Eric Whitehead Partnership, 14 9 June 2016 (2518950) Staffordshire ST10 2DA. 24 March Chapel Street, Cheadle, 2016 Staffordshire ST10 1DY. (Nicholas James John and Timothy Halliday)

LONGDEN , Joycelyn 87 Salisbury Road, Maltby, Walker and Co, 82 High Street, 17 June 2016 (2519021) Rotherham, South Yorkshire S66 Maltby, Rotherham, South 8JP. 10 May 2015 Yorkshire S66 7BN. (Joycelyn Ilona Wibberley)

LYDE , Doris Rose 51 St Johns Road, Clacton-on-Sea, Ellisons Solicitors, 63-65 Station 17 June 2016 (2518956) Essex. 26 October 2015 Road, Clacton-on-Sea, Essex CO15 1SD.

MACRAE , Merelina Hatchery House, Mill Lane, Barrow, The London Gazette, PO Box 3584, 9 June 2016 (2518957) Mary Phyllis Bury St Edmunds, IP29 5BT. Land Norwich NR7 7WD. (Ref: ABGF). Owner (Retired). 24 August 2006 (William Damerell.)

MARSHALL , Annie Holly Bank, The Promenade, Milne Moser Solicitors, 30 June 2016 (2518960) Arnside. Cumbria, LA5 0AA. 19 Westmorland House, The Square, March 2016 Milnthorpe, Cumbria LA7 7QJ. (David John Emmett and Rebecca Ann Ladell.)

MASON , Brenda Benoni Nursing Home, 12 Carallack Coodes LLP, 49/50 Morrab Road, 17 June 2016 (2518953) Terrace, St Just, Penzance, Cornwall Penzance, Cornwall TR18 4EX. (Ms TR19 7LW. 20 February 2016 H A Stokes and Mr A J Whyte)

MCMILLAN , Ian 43 Runswick Place, Holbeck, Leeds The Co-operative Legal Services 17 June 2016 (2518968) LS11 9LJ. 5 November 2015 Limited, Aztec 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

MCQUILLIAM , John 11 Lansdowne Place, Anfield, The Co-operative Legal Services 17 June 2016 (2519025) Gerard Liverpool, Merseyside L5 0QD. 7 Limited, Aztec 650, Aztec West, October 2015 Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

MEIN , Richard Bruce 1 Solsbury View, Bathampton, Bath Withy King LLP, 5/6 17 June 2016 (2518963) BA2 5AE. 16 January 2016 Northumberland Buildings, Queen Square, Bath BA1 2JE. (Withy King Trustees Limited, Virginie Mein, Helen Livingstone and Giles Livingstone)

MENNISS , June Bambara, Farthing Green Lane, Barrett & Thomson, One Pegasus 9 June 2016 (2518945) Stoke Poges, Buckinghamshire SL2 Court, 25 Herschel Street, Slough, 4JH. 8 December 2015 Berkshire SL1 1TQ.

MILLER , Ann 16 Montpellier Crescent, New Morecrofts LLP, 30 Hamilton 17 June 2016 (2518959) Brighton, Wallasey CH45 9LA. 8 Square, Birkenhead, Wirral CH41 October 2015 6AZ.

180 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 8 AND 10 APRIL 2016 | ALL NOTICES GAZETTE PEOPLE

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

MITCHELL , Ernest 9 Glynde Avenue, Goring-by-Sea, Rawlison Butler, 15 Carfax, 17 June 2016 (2518958) Worthing, West Sussex BN12 5BE. 2 Horsham, West Sussex RH12 1DY. February 2016 (Bryan Malcolm Mitchell and Sandra Fitzsimons)

MOHR , Dorothy Mary FLAT 1 ARCHER HOUSE, LAINDON Percival Knight, The London 9 June 2016 (2514828) ROAD, BILLERICAY, CM12 9LD. 5 Gazette (1526), PO Box 3584, April 2015 Norwich, NR7 7WD.

MULLEN , Leslie Robin 31 Hilda Vale, Orpington, Kent BR6 Premier Solicitors, Premier House, 17 June 2016 (2518947) 7AN. 14 March 2016 Lurke Street, Bedford MK40 3HU.

PAINE , Daphne Mary Flat 45 Langstone Court, 4 Drayton Belcher Frost Solicitors Limited, 3 16 June 2016 (2518983) Lane, Portsmouth, Hampshire PO6 West Street, Emsworth, Hampshire 1BU. 28 November 2015 PO10 7DX.

PANTONY , James 135 Wakeley Road, Rainham, Chorus Law Ltd, Heron House, 9 June 2016 (2518941) David Gillingham, Kent, ME8 8NP. Fruit Timothy’s Bridge Road, Stratford- Packer. 9 March 2016 upon-Avon CV37 9BX. Tel: 01789 777 346.

PARARAJASINGAM , 33 Selbourne Avenue, Surbiton, Boyes Turner LLP, Abbots House, 17 June 2016 (2518942) Kamalaloginidevi Surrey KT6 7NR. 18 November 2015 Abbey Street, Reading, Berkshire RG1 3BD.

PEARCE , Elizabeth 53 Luccombe Road, Shirley, Warner Goodman LLP, Portland 17 June 2016 (2518939) Southampton, Hampshire SO15 Chambers, 66 West Street, 7RN. 18 February 2016 Fareham, Hampshire PO16 0JR. (Jonathon Charles Pearce Phillips)

PEART , Beryl Mae Four Winds Residential Home, 33 Williamson & Barnes Solicitors, 17 June 2016 (2518986) Victoria Parade, Ramsgate, Kent 12/14 Queen Street, Deal, Kent CT11 8EB. 11 March 2016 CT14 6EU.

PETERSEN , Bjarne Castle Grove Nursing Home, Crosse Wyatt Solicitors, 7 East 17 June 2016 (2518949) Bampton, Tiverton, Devon EX16 9NS Street, South Molton, Devon EX36 and Woods West, Anstey, South 3BX. (Philip Mark Helge Ingerslev Molton, Devon EX36 3PE . 22 Petersen and Ian Bjarne Ingerslev December 2015 Petersen)

PICKERN , Joyce 16 Athol Gardens, Ovenden, Halifax, Messrs Ramsdens Solicitors, 6-8 16 June 2016 (2514593) West Yorkshire HX3 5SD. Harrison Road, Halifax, West Confectionery Worker (retired). 6 Yorkshire HX1 2AQ. Ref: MRO/ February 2016 315423-1 (V J Mullins.)

POW , Leonard Reginald 31 Swaish Drive, Barrs Court, Bristol Will Writing and Probate Services, 9 June 2016 (2518982) George BS30 7AJ. 20 December 2015 Intestacy Specialists, Lindsey House, Oaklands Business Park, Armstrong Way, Yate, Bristol BS37 5NA. (Tel 01454 32 26 66)

POWELL , Brian Francis 1a Middleton Road, Streetly, Daniel Powell, The London Gazette 9 June 2016 (2517820) SUTTON COLDFIELD, B73 3EU. 29 (1539), PO Box 3584, Norwich, NR7 January 2016 7WD.

RAWSON , Doris May The Close, 3 Lynn Road, Snettisham, Ward Gethin Archer, 3 Regis Place, 16 June 2016 (2513493) Norfolk PE31 7PT. 10 February 2016 Bergen Way, King's Lynn, Norfolk PE30 2JN. Ref: SMR.R25671-1-5 (Andrew Rawson.)

RING , George Bryan 213 Mutton Lane, Potters Bar, The Co-operative Legal Services 15 June 2016 (2518946) Hertfordshire EN6 2AN. 12 January Limited, Aztec 650, Aztec West, 2016 Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

ROBBIE , Alec 18 Mardale Avenue, Hartlepool TS25 Smith & Graham Solicitors, Church 16 June 2016 (2515802) 3DS. 3 September 2015 Square Chambers, Hartlepool TS24 7HE. Ref: AJB/KD/Robbie 187456.1.0 (David Hope & Karen Hope.)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 8 AND 10 APRIL 2016 | 181 PEOPLE

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

ROBINS , Vera Ada 29 Yew Tree Road, Walton, The Co-operative Legal Services 17 June 2016 (2518981) Liverpool, Merseyside L9 1AJ. 6 Limited, Aztec 650, Aztec West, August 2015 Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

ROOKE , Joan Marion 3 Meadow End, Bramhope, Leeds Newstead & Walker, Mercury 17 June 2016 (2518951) LS16 9DB. 20 September 2015 House, Mercury Row, Otley LS21 3HQ. (David William Louden)

ROUND , Michael Robin 6 Brunswick Mansions, 45/46 Foskett Marr Gadsby & Head LLP, 17 June 2016 (2518944) Brunswick Road, Hove, Sussex BN3 181 High Street, Epping, Essex 1DH. 16 October 2015 CM16 4BQ. (Christopher Hingston and John Spencer Worby)

SHEPHERD , Ian 19 Tudor Wynd, Heaton, Newcastle Mincoffs Solicitors LLP, 5 Osborne 17 June 2016 (2518955) upon Tyne NE6 5UU. 25 September Terrace, Jesmond, Newcastle upon 2015 Tyne NE2 1SQ. (Brendon White)

SIMPSON , Margaret 2 Oberon Court, Patrons Way East, Kidd Rapinet LLP, 33 Queen Street, 17 June 2016 (2519019) Denham Garden Village, Uxbridge, Maidenhead, Berkshire SL6 1ND. Middlesex UB9 5NP. 15 June 2015 (Kathryn A Neill)

SMITH , Sylvia Ann 83 Larkhill Lane, Formby, Liverpool Chorus Law Ltd, Heron House, 9 June 2016 (2518985) L37 1LU. Retired Dental Nurse & Timothy’s Bridge Road, Stratford- Receptionist. 17 December 2015 upon-Avon CV37 9BX. Tel: 01789 777 346.

STEPHENSON , Joan 16 Raisegill Close, Berwick Hills, Lloyds Bank Private Banking 9 June 2016 (2518954) Middlesbrough, Cleveland TS3 7BN. Limited, PO Box 800, 234 High 11 December 2015 Street, Exeter, Devon EX1 9UR. (Lloyds Bank Plc)

SUNDERLAND , The Dower House Nursing Home, Brabners LLP, Horton House, 17 June 2016 (2518980) Margaret Mary Springvale Road, Headbourne Exchange Flags, Liverpool L2 3YL. Worthy, Winchester SO23 7LD . 3 (Richard Joseph Sunderland, Susan January 2016 Mary Melville and Nigel Duncan Lewis Bailey)

SWINGLER , Christine 2 Naylor Road, Syston, Leicester Richard Knight & Company 9 June 2016 (2518961) Ann LE7 1LW. 19 November 2015 Solicitors, 1331 Melton Road, Syston, Leicester LE7 2EP

SYMONS , Cynthia Woodland Villa Residential & Nursing Wolferstans Solicitors, Deptford 16 June 2016 (2514783) Dorothy Anne (Cynthia Home, 95 Alma Road, Milehouse, Chambers, 60/66 North Hill, Dorothy Anne Lamble) Plymouth, Devon PL3 4HE . Plymouth, Devon PL4 8EP. Attn: Housewife (retired). 24 October 2015 Mrs Mandy Jane Lilley Ref: MJL/ SYMONS/116352 (Wolferstans Solicitors.)

TAYLOR , George Lime Tree Manor, 171 Adeyfield Chorus Law Ltd, Heron House, 9 June 2016 (2518943) Frederick Road, Hemel Hempstead, Timothy’s Bridge Road, Stratford- Hertfordshire, UNITED KINGDOM, upon-Avon CV37 9BX. Tel: 01789 HP2 5JU . School caretaker – retired. 777 346. 11 January 2016

TURNBULL , Mark 176 Ariel Street, Ashington, Adams Hetherington, 15 Laburnum 17 June 2016 (2518948) James Northumberland NE63 9NG. 25 Terrace, Ashington, February 2015 Northumberland NE63 0XX. (Kirsty Baird and Sharon Simpson)

TURNER , Neville Woodland Lodge, Holme Lane, Kuit Steinart Levy LLP, 3 St Mary’s 17 June 2016 (2519023) Matthew Townsend Fold, Rossendale, Parsonage, Manchester M3 2RD. Lancashire BB4 6JB. 3 January 2016 (Lynn Turner, Darren Turner and Cyril Marvin Rose)

WAITES , Ruby Christine 36 Borrage Lane, Ripon, North Eccles Heddon LLP Solicitors, 5 10 June 2016 (2518978) Yorkshire HG4 2PZ. 20 February Westgate, Ripon, North Yorkshire 2016 HG4 2AT.

WALSH , John Mulgrave House Nursing Home, Martin Gaffney Solicitors, 9-13 9 June 2016 (2518979) Springfield Street, Rothwell, Leeds; 4 Commercial Street, Rothwell, Leeds Oakenshaw House, Fieldhouse LS26 0AX. (Ref: 003077 MJG). Street, Wakefield WF1 5BQ . Factory (Kathleen Walsh.) Owner (Retired). 1 January 2016

182 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 8 AND 10 APRIL 2016 | ALL NOTICES GAZETTE PEOPLE

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

WEBB , Kenneth John 54 Tetbury Gardens, Nailsea, North John Hodge Solicitors, 10/11 17 June 2016 (2518977) Somerset BS48 2TL. 14 February Morston Court, Aisecome Way, 2016 Weston-super-Mare BS22 8NG. (Jennifer Louise Stevenson and Alan Jonathan James Topham)

WEBB , Gladys Vera Murrayfields Care Centre, 77 Dysons Martin Shepherd Solicitors LLP, 17 June 2016 (2518970) Road, Edmonton N18 2DF and Flat 753 High Road, North Finchley, 7, 35 Bycullah Road, Enfield EN2 London N12 8LG. (Roger Frederick 8ES . 21 July 2015 Webb)

WEEKS , James Frederic 9 Byron Court, Windsor, Berkshire Charles Coleman LLP, Beaumont 9 June 2016 (2518975) Augustus SL4 4PU. 4 December 2013 House, 28-30 Beaumont Road, Windsor, Berkshire SL4 1JP.

WHEELER , Josephine Baxendale Woodside Home, Crane & Staples, Longcroft House, 17 June 2016 (2518969) Annie Baxendale, London N20 0EH. 18 Fretherne Road, Welwyn Garden January 2011 City, Hertfordshire AL8 6TU. (Ann Veronica Ody)

WHITMORE , Tina Aileen 35 Langsett Court, Doncaster, South The Co-operative Legal Services 17 June 2016 (2518990) Yorkshire DN4 5PW. 30 October Limited, Aztec 650, Aztec West, 2015 Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

WICKENS , Stephen Villa 10, Arenco Compound 16, Everys Solicitors, 5 Heron Gate 9 June 2016 (2518976) John UMM Sequim 1, Dubai, United Arab Office Park, Hankridge Way, Emirates. 19 March 2015 Taunton, Somerset TA1 2LR. (Oxana Sadyrina and Charles Kennedy Cuthbert)

WILLETT , Peter Stirling 22/26 Church Road, Fleet, IBB Solicitors, The Bury, Church 9 June 2016 (2519024) Hampshire GU51 4NB. 22 November Street, Chesham, Buckinghamshire 2015 HP5 1JE. (Gillian Margaret Murray and Stephen Murray Willett)

WILLIAMS , David 5 Tan-y-Coed, Burry Port, Sir Chorus Law Ltd, Heron House, 9 June 2016 (2518973) Vaughan Gaerfyrddin, UNITED KINGDOM, Timothy’s Bridge Road, Stratford- SA16 0SY. Painter and upon-Avon CV37 9BX. Tel: 01789 Decorator(retired). 19 August 2015 777 346.

WILLMOTT , Gladys 6 Anseres Place, Wells, Somerset. Chubb Bulleid Solicitors, 7 Market 17 June 2016 (2518972) Yvonne 13 October 2015 Place, Wells, Somerset BA5 2RJ.

WILLS , Gervaise 188 Bransford Road, Worcester WR2 Irwin Mitchell LLP, Riverside East, 2 16 June 2016 (2510377) Tremayne Harcourt 4EX. Postman. 31 August 2014 Millsands, Sheffield S3 8DT. Ref: CME/EllisonC/05169437-00000002 (Mrs Martha Aida Brenda Wills.)

WILSON , Clive Beverly 10 Swan Road, Baglan, Port Talbot Jennifer Melly Law Ltd, 45 Alfred 16 June 2016 (2515776) SA12 8BN. Medical Physicist Street, Neath SA11 1EH. Ref: (retired). 20 February 2016 3/HRW/000223 (Christopher Allyn Bowen James.)

WOOD , George William 92 Court Road, Newton Ferrers, Wolferstans, 7 Radford Park Road, 16 June 2016 (2509974) Plymouth PL8 1DA. Royal Naval Plymstock, Plymouth PL9 9DG. Engineer (retired). 13 December Ref: MAC/114561/1 (Michael 2015 George Wood.)

WORTH , Paul Jason 30 Magyar Crescent, Nuneaton, Cocks Lloyd, Riversley House, 17 June 2016 (2518971) Warwickshire CV11 4SQ. 8 Coton Road, Nuneaton CV11 5TX. November 2015

WYRILL , Ideena Mary 11 Elmslie Close, Epsom, Surrey TWM Solicitors LLP, 65 17 June 2016 (2518974) Maureen KT18 7JT. 28 November 2014 Woodbridge Road, Guildford, Surrey GU1 4RD.

DECEASED ESTATES – BELFAST EDITION

NOTICE IS HEREBY GIVEN pursuant to section 28 (Deceased Estates) of the Trustee Act (Northern Ireland) 1958, 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

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 8 AND 10 APRIL 2016 | 183 PEOPLE distribute the estate among the persons entitled thereto having regard only to the claims and interests of which they have had notice and will not, as respects the property so distributed, be liable to any person of whose claim they shall not then have had notice. Name of Address, description and date of Names addresses and descriptions of Date before which Deceased death of Deceased Persons to whom notices of claims are notice of claims to be (Surname first) to be given and names, in parentheses, given of Personal Representatives

COURTNEY , Ida 8 Kilcoole Drive, Dungannon, County F. G. Patton Solicitors, 14 Thomas Street, 9 June 2016 (2518118) Elizabeth Tyrone, BT71 6DJ. 30 July 2015 Dungannon, Co Tyrone, BT70 1HN.

O`NEILL , Mary Kintullagh House Nursing Home, 36 James L Russell & Son, 55 High Street, 24 June 2016 (2518117) Jane Westborne Avenue, Ballymena, Ballymena, BT43 6DT. County Antrim, BT43 5LW. 22 April 2015

DECEASED ESTATES – EDINBURGH EDITION

184 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 8 AND 10 APRIL 2016 | ALL NOTICES GAZETTE ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 8 AND 10 APRIL 2016 | 185 Terms and Conditions Relating to Submission of Notices

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

186 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 8 AND 10 APRIL 2016 | ALL NOTICES GAZETTE time to time), nor is it subject to any court order prohibiting such publication in The Gazette, and hereby assigns to the Publisher for publication. and on behalf of the Crown, all rights, including but not limited to, 12 To the extent permissible by law the Publisher excludes all copyright and/or other such intellectual property rights (as applicable) warranties, conditions or other terms, whether implied by statute or in all Notices, and warrants that any such activity in respect of any otherwise, relating to the placing of any Notices. Notice (including any activity in the preparation of such Notice for 13 The Advertiser agrees to fully indemnify and hold the Publisher publication in The Gazette) by the Publisher and/or third parties does and The National Archives (or any successor organisation), including not and will not infringe any legal right of the Advertiser or any third any affiliates, officers, directors, agents, subcontractors and party. For the avoidance of doubt, all Notices and any content therein employees harmless from all liabilities, costs, expenses, damages and shall be Crown copyright and may be subject to the Open losses (including, without limitation) any direct, indirect, consequential Government Licence (or any variation thereof). and/or special losses and/or damage, loss of profit, loss of reputation 16 The Advertiser accepts that the purpose of The Gazette is to and/or goodwill and all interest, penalties and legal costs (calculated disseminate information of interest to the public as widely as possible on a full indemnity basis) and all other professional costs and/or in the public interest and that the information contained in the Notices expenses (including legal costs) suffered or incurred (including published in The Gazette may be used by third parties after negligence) in respect of any matter arising out of, in connection with publication for any purpose and that such use may be beyond the or relating to any Notice, including (without limitation) in respect of control of The Gazette. In such instances, the Publisher accepts and any claim and/or demand (including threatened and/or potential the Advertiser agrees that the Publisher shall have no liability claims or demands) made by any third party which may constitute a whatsoever in respect of such use by third parties. breach, threatened and/or potential breach by the Advertiser (or their 17 The Advertiser acknowledges and agrees that the publication of principal) of these Terms and Conditions or any breach and/or any Notice is subject to any court order and/or direction of the court potential breach by the Advertiser of any law and/or any of the rights or such other regulatory and/or enforcement authorities including the of a third party. The Publisher shall consult with the Advertiser as to Information Commissioner’s Office, the police, the Financial Conduct the way in which such applicable claims, demands or potential claims Authority (and such other related regulatory organisations), the or demands are handled but the Publisher shall retain the sole, Solicitors Regulation Authority and such other authorities as may be absolute and final decision on all aspects of any matter arising from applicable (without limitation) and that the Publisher may delay, refuse the aforementioned indemnity, including the choice of instructing legal to publish or withdraw from publication if it has received evidence to representatives, steps taken in or related litigation and/or decisions to that effect and may not publish such notice until it has received settle the case. The Advertiser shall use best endeavours to provide, written evidence from the court (as the Publisher may reasonably at its own expense, such co-operation and assistance as the require from time to time) that demonstrates that any previous order Publisher may reasonably request including in respect of any principal and/or direction has been withdrawn and/or is no longer applicable (if applicable) and including, without limitation, the provision of and/or (as the Publisher may reasonably require from time to time) and/or, access to witnesses, access to premises and delivery up of subject to any statutory and/or applicable laws, The Gazette may documents and/or any evidence, including supporting any associated share information and/or data related to the Notice and/or the litigation and/or dispute resolution process. Advertiser’s account related to such authorities and the Advertiser 14 The Advertiser shall promptly notify the Publisher in writing of any hereby consents to such disclosure(s). actual, threatened or suspected claim made by a third party or parties 18 The Advertiser accepts that the Charges may be amended from against the Advertiser and/or the Publisher in relation to a Notice. The time to time and will be payable at the rate in force at the time of Publisher reserves the right, following a claim or threatened claim, to invoicing unless otherwise agreed by the Publisher in writing. The immediately remove the Notice which is the subject of the complaint Charges must be paid in full by the Advertiser in advance of from the website at www.thegazette.co.uk and all other websites publication unless other requirements of the Publisher in respect of controlled by the Publisher containing the Notice, as well as from any the payment of such Charges (as determined from time to time) are other medium in which the Notice has been placed that is controlled notified to the Advertiser. by The Gazette, where possible. The Publisher may require the 19 If the Advertiser wishes to make a complaint, all such complaints Advertiser to amend the Notice at its own cost before it agrees to re- shall be submitted in writing to [email protected] publish the Notice if it is capable of rectification to avoid the claim, 20 Save in respect of The National Archives (or any successor threatened or suspected claim. Any reinstatement of the Notice shall organisation), a person who is not a party to these Terms and be at the sole and absolute discretion of the Publisher, whose Conditions has no right under the Contracts (Rights of Third Parties) decision in respect of such matter shall be final. Other than Act 1999 to enforce any term of these Terms and Conditions but this withdrawal of a Notice following a claim or threatened claim, does not affect any right or remedy of a party specified in these withdrawal of a Notice post-publication shall take place only upon the Terms and Conditions or which exists or is available apart from that written instructions of The National Archives (or any successor Act. organisation) or if there is a credible claim that the continuing 21 These Terms and Conditions and all other express terms of the presence of a Notice endangers an individual’s personal safety or a contract shall be governed and construed in accordance with the request is received from any applicable regulatory and/or laws of England and the parties hereby submit to the exclusive enforcement authorities. jurisdiction of the English courts. 15 The Advertiser acknowledges that the Publisher may re-use Notices and/or allow third parties to re-use Notices accepted for

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 8 AND 10 APRIL 2016 | 187 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 2016 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 template Ex VAT Ex VAT Ex VAT Ex VAT Zero VAT Corporate and Personal Insolvency Notices £0.00 £20.60 £58.25 £79.40 (2 - 5 Related Companies/Individuals charged at double the single rate) £0.00 £41.20 £116.50 £158.80 1 (6 - 10 Related Companies charged at treble the single rate) £0.00 £61.80 £174.75 £238.20 £2.25 [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 £20.60 £58.25 £79.40 £2.25 28 Trustee Act (Northern Ireland) 1958 All other Notices - charged by event £0.00 £20.60 £58.25 £79.40 3 (2 - 5 Related events will be charged at double the single rate) £0.00 £41.20 £116.50 £158.80 £2.25 (6 - 10 Related events will be charged at treble the single rate) £0.00 £61.80 £174.75 £238.20 If you are unsure how to price your notice then please contact [email protected] 4 Offline Proofing £36.00 £36.00 5 Late Advertisements London - accepted after 11.30am, two days prior to publication £36.00 £36.00 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 £20.60 £58.25 £79.40 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 £51.50 £51.50 £53.00 £53.00 Forwarding service for Deceased Estates £51.50 £51.50 £53.00 £53.00 Redaction of information within a published notice £175.00 £175.00 £175.00 £175.00 Reinsertion of notice £20.60 £20.60 £58.25 £79.40 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

188 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 8 AND 10 APRIL 2016 | ALL NOTICES GAZETTE